Case jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Similar documents
Case jal Doc 14 Filed 10/03/16 Entered 10/03/16 09:40:35 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case acs Doc 18 Filed 03/25/15 Entered 03/25/15 12:56:10 Page 1 of 12 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF KENTUCKY

Case jal Doc 28 Filed 10/28/16 Entered 10/28/16 13:24:43 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case jal Doc 27 Filed 09/28/17 Entered 09/28/17 13:26:09 Page 1 of 10 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case jal Doc 11 Filed 04/05/18 Entered 04/05/18 11:10:34 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case jal Doc 19 Filed 10/16/17 Entered 10/16/17 14:15:06 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case jal Doc 133 Filed 04/11/17 Entered 04/11/17 12:17:09 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case tnw Doc 29 Filed 11/15/16 Entered 11/15/16 14:10:56 Desc Main Document Page 1 of 10

Case acs Doc 27 Filed 07/22/15 Entered 07/22/15 11:19:38 Page 1 of 9 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF KENTUCKY

Case jal Doc 37 Filed 01/17/17 Entered 01/17/17 14:42:59 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case acs Doc 52 Filed 08/20/15 Entered 08/20/15 16:11:30 Page 1 of 14 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF KENTUCKY

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Debtor. Case No Chapter 7

Case jal Doc 23 Filed 11/01/17 Entered 11/01/17 17:02:44 Page 1 of 6

Case jal Doc 552 Filed 02/18/16 Entered 02/18/16 14:03:53 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Case tnw Doc 41 Filed 03/21/16 Entered 03/22/16 09:16:29 Desc Main Document Page 1 of 8 JEREMEY C. ROY CASE NO

Case Doc 28 Filed 04/08/16 EOD 04/08/16 16:05:16 Pg 1 of 10 SO ORDERED: April 8, James M. Carr United States Bankruptcy Judge

NOT RECOMMENDED FOR FULL-TEXT PUBLICATION File Name: 14a0915n.06. No UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT

ORDERED in the Southern District of Florida on March 1, 2016.

Follow this and additional works at:

Judicial estoppel. - Slater v. U.S. Steel Corp., 871 F.3d 1174 (11th Cir. 2017)

No Equitable Tolling of Section 548 Look-Back Period. March/April Haben Goitom

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

Case grs Doc 24 Filed 10/02/14 Entered 10/02/14 11:56:43 Desc Main Document Page 1 of 11

Case grs Doc 32 Filed 10/14/15 Entered 10/14/15 14:08:19 Desc Main Document Page 1 of 10

UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION

UNITED STATES DISTRICT COURT WESTERN DISTRICT OF KENTUCKY OWENSBORO DIVISION MEMORANDUM OPINION AND ORDER

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

IN THE UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT. No Non-Argument Calendar. D.C. Docket No. 6:16-cv PGB-KRS.

Case 2:15-cv MJP Document 10 Filed 04/06/16 Page 1 of 8

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

Case 1:17-cv DPG Document 48 Entered on FLSD Docket 03/30/2018 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Public Law: Bankruptcy

Case jrs Doc 273 Filed 03/23/17 Entered 03/23/17 11:18:05 Desc Main Document Page 1 of 10

United States Bankruptcy Court Eastern District of Michigan Southern Division. Debtors. Chapter 7 / v. Adv. No

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES

Case grs Doc 174 Filed 10/30/15 Entered 10/30/15 16:29:18 Desc Main Document Page 1 of 8

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION MEMORANDUM

shl Doc 1950 Filed 05/20/14 Entered 05/20/14 11:34:43 Main Document Pg 1 of 10 MEMORANDUM OF DECISION

Case grs Doc 33 Filed 09/09/14 Entered 09/10/14 08:05:54 Desc Main Document Page 1 of 13

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Quicken Loans Inc. v Diaz-Montez 2015 NY Slip Op 31285(U) March 13, 2015 Supreme Court, Queens County Docket Number: /2014 Judge: Robert J.

Case 2:14-cv WTL-WGH Document 14 Filed 01/14/15 Page 1 of 6 PageID #: 390

Case jal Doc 301 Filed 03/09/17 Entered 03/09/17 12:01:05 Page 1 of 9

Ventures Trust 2013-I-H-R v Tsimmer 2017 NY Slip Op 30570(U) March 23, 2017 Supreme Court, New York County Docket Number: /15 Judge: Barbara

SECURITY AGREEMENT :v2

IN THE COURT OF APPEALS OF OHIO TENTH APPELLATE DISTRICT

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

dob Doc 72 Filed 06/19/17 Entered 06/19/17 14:58:29 Page 1 of 12

Case 3:10-cv JPB Document 18 Filed 06/16/10 Page 1 of 16 PageID #: 150

Case grs Doc 92 Filed 08/07/14 Entered 08/07/14 11:10:55 Desc Main Document Page 1 of 12

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF MISSISSIPPI. TONY EDDINS and HILDA EDDINS GMAC MORTGAGE COMPANY OPINION

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 16:42:55 Desc Main Document Page 1 of 6

Case Doc 42 Filed 10/20/17 EOD 10/20/17 17:36:41 Pg 1 of 5 SO ORDERED: October 20, James M. Carr United States Bankruptcy Judge

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6

Please use BLOCK CAPITALS and black ink throughout and retain a photocopy of the completed form for future reference. Full name Title Date of birth

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

cag Doc#108 Filed 08/06/16 Entered 08/06/16 09:32:34 Main Document Pg 1 of 8

Case Doc 1 Filed 03/24/16 Entered 03/24/16 13:35:52 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case: HRT Doc#:79 Filed:08/13/14 Entered:08/13/14 15:27:11 Page1 of 11

Case grs Doc 38 Filed 12/06/16 Entered 12/06/16 14:05:34 Desc Main Document Page 1 of 17

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. Chapter 9 Hon. Steven W. Rhodes

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. v. CIVIL ACTION NO. H MEMORANDUM AND ORDER

Case: , 08/16/2017, ID: , DktEntry: 28-1, Page 1 of 3 NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

Case JMC-7A Doc 2859 Filed 09/06/18 EOD 09/06/18 15:05:13 Pg 1 of 6

Case tnw Doc 38 Filed 12/30/14 Entered 12/30/14 12:13:08 Desc Main Document Page 1 of 13 BARBARA L. NAGELEISEN CASE NO.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9

Case 1:15-cv GNS-HBB Document 19 Filed 07/15/15 Page 1 of 7 PageID #: 976

Case grs Doc 31 Filed 12/27/16 Entered 12/27/16 12:53:11 Desc Main Document Page 1 of 13

NO. CAAP IN THE INTERMEDIATE COURT OF APPEALS OF THE STATE OF HAWAIfI

Case jal Doc 65 Filed 09/01/16 Entered 09/01/16 15:18:37 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY

Declaration of Trust Establishing, Nominee Trust

Case hdh11 Doc 1124 Filed 12/16/11 Entered 12/16/11 17:31:17 Desc Main Document Page 1 of 9

United States Court of Appeals For the Eighth Circuit

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27

Case Doc 1137 Filed 02/26/19 Entered 02/26/19 09:02:57 Desc Main Document Page 1 of 14

17 th Annual New York City Bankruptcy Conference: Governed by New York Law? Considering the Impact of New York State Law in Bankruptcy Matters

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TENNESSEE KNOXVILLE DIVISION

IN THE CIRCUIT COURT OF JEFFERSON COUNTY STATE OF MISSOURI ASSOCIATION DIVISION

Defendants Black Bear Industrial Inc., Jeffrey P. Richard, and Northern Mountain I. BACKGROUND

Case JMC-7A Doc 2860 Filed 09/06/18 EOD 09/06/18 15:17:57 Pg 1 of 6

Case 2:16-cv LDD Document 30 Filed 08/08/17 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA NEW ALBANY DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case Doc 554 Filed 08/07/15 Entered 08/07/15 18:36:50 Desc Main Document Page 1 of 15

Case Document 2282 Filed in TXSB on 07/19/13 Page 1 of 8 U.S. BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

mg Doc 7112 Filed 06/16/14 Entered 06/16/14 11:44:45 Main Document Pg 1 of 9

PROMISSORY NOTE SECURED BY DEED OF TRUST. Date: City of Milpitas, CA 95035

PRESENT: Carrico, C.J., Lacy, Hassell, Koontz, Kinser, and Lemons, JJ., and Compton, S.J.

Case 1:13-bk Doc 78 Filed 10/23/14 Entered 10/23/14 15:52:09 Desc Main Document Page 1 of 6

Official Form 410 Proof of Claim

Transcription:

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY IN RE: SANTIAGO G. SANTA CRUZ CASE NO. 13-33324(1(7 Debtor(s STEWART TITLE GUARANTY COMPANY AP NO. 13-3061 Plaintiff(s v. SANTIAGO G. SANTA CRUZ aka JIM SANTA CRUZ Defendant(s MEMORANDUM OPINION This matter is before the Court on the Motion to Dismiss Adversary Proceeding filed by Debtor/Defendant Santiago G. Santa Cruz aka Jim Santa Cruz ( Debtor. The Court reviewed the Debtor s Motion to Dismiss, the Objection to the Motion to Dismiss filed by Plaintiff/Creditor Stewart Title Company ( Stewart Title and the Reply filed by Debtor. For the following reasons, the Court will DENY the Debtor s Motion to Dismiss. FACTS On or about April 29, 2002, Debtor allegedly engaged in a fraudulent real estate transaction in which he and a closing agent, Dean Sexton and Associates, conducted a false and fraudulent real estate financing closing, in which Debtor received loan proceeds of approximately $499,900 from Chase. The property referenced in the legal description on the policy issued by Stewart Title based

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 2 of 6 on the transaction is 1814 Justin Cove, Prospect, Kentucky ( the Property. The Property was never owned by Debtor or Debtor s wife, Donna Santa Cruz. On April 29, 2002, a Promissory Note was executed in the name of Donna Santa Cruz as borrower with the lender being North American Lending Corp., in the amount of $499,900 on the Property. Also on April 29, 2002, a Mortgage was executed on the Property between Donna Santa Cruz and Jim Santa Cruz as borrowers and North American as the lender. The Settlement Statement for the transaction listed only Donna Santa Cruz as the borrower. An Allonge to the Mortgage Note was executed by American Lending Corp. as seller of the Mortgage Note to Chase Manhattan Mortgage Corporation ( Chase. On November 20, 2012, the Promissory Note, which had been endorsed payable to Chase was assigned by Chase to Stewart Title. On August 19, 2013, Debtor filed a Voluntary Petition seeking relief under Chapter 7 of the United States Bankruptcy Code. Debtor listed a debt owed to JP Morgan Chase in the amount of $541,415.13 on Schedule F to his Petition, creditors holding unsecured non-priority claims, a claim to Chase for $469,733.38 and another claim to Chase for $285,400.29. None of these debts are listed as disputed or contingent. Debtor also listed a secured claim to Bank of America in the amount of $700,000 as a first mortgage on the Property. On December 18, 2013 1, Stewart Title initiated this adversary proceeding against Debtor seeking to have the debt declared nondischargeable under 11 U.S.C. 523(a(2, (4 and (6. 1 Stewart Title requested and received a 30 day extension of time to file its Complaint. -2-

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 3 of 6 LEGAL ANALYSIS Debtor filed his Motion to Dismiss the Complaint pursuant to Bankruptcy Rule 7012(b(6 contending the action is time barred by the state statute of limitations, KRS 413.120(12 (actions on grounds of fraud or mistake must be brought within five years after the cause of action accrued and KRS 413.130 (providing that the cause of action for fraud or mistake does not accrue until discovery of the fraud or mistake, but the action must be commenced within ten years after the perpetration of the fraud. Debtor contends the alleged fraud occurred on April 29, 2002 and the latest any action could have been brought based on Debtor s alleged fraud was April 30, 2012. Since no action was commenced against Debtor on the alleged fraudulent action until this adversary proceeding was instituted on December 18, 2013, Debtor claims it is barred by the state statute of limitations. In response, Stewart Title contends that the 15 year statute of limitations for actions based on a written agreement applies and the action was commenced timely. See KRS 413.090(2. Debtor states, correctly, that the Debtor s name is not on the Promissory Note and that the Note does not give rise to a viable claim against Debtor or Debtor s wife, citing Federal Land Bank v. Hardin Mapes Coal Corp., 817 S.W.2d 225, 227 (Ky. 1991 and KRS 355.3-401(1. Debtor s name and signature do appear on the Mortgage, however. See Ex. 2 to the Complaint. The Mortgage contains a covenant by Debtor to pay the principal, interest, escrow items, prepayment charges and lot charges due under the Promissory Note. See, par. 1, Uniform Covenants, Ex. 2 to the Complaint. This is sufficient to support Stewart Title s claim based on a written agreement, invoking the 15 year statute of limitations of KRS 413.090(2. The Court also finds that Debtor acknowledged the claim owed to Stewart Title s assignee in his Schedules. Debtor did not list any of the claims owed to Chase as being disputed or -3-

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 4 of 6 contingent. Debtor s bankruptcy Schedules were executed under penalty of perjury and are eligible for treatment as admissions to the prima facie validity of the claim. See, In re Hill, 2014 WL 801517 (Bankr. E.D. Ky. 2014 and cases cited therein. Debtor contends that even if the 15 year statute of limitation applies, any action based on a simple breach of contract would not support an action for nondischargeability under 523(a(2, (4 or (6, as is asserted in this adversary proceeding. This premise however fails to recognize the distinction between a suit brought under state law to enforce a state created cause of action to establish the debt and a suit filed in Bankruptcy Court to determine dischargeability issues under 11 U.S.C. 523(a of the Bankruptcy Code. This distinction was explained in Brown v. Felson, 442 U.S. 127 (1979, decided under the former Bankruptcy Act and In re McKendry, 40 F.3d 331 (10 th Cir. 1994, decided under the Bankruptcy Reform Act of 1978, both of which apply under the current version of the Bankruptcy Code on this Court s jurisdiction on dischargeability of debts under 11 U.S.C. 523(a. Under Bankruptcy Rule 4007(b a complaint, other than one under 11 U.S.C. 523(c, may be filed at any time. Actions for dischargeability under 523(c shall be filed no later than 60 days after the first date set for the meeting of creditors. Bankruptcy Rule 4007(c. It would make little sense to impose a 60 day filing period for claims of nondischargeability under Rule 4007(c only to have the question of the timeliness of the claim determined by a state s statute of limitations. McKendry, 40 F.2d at 336. There are two distinct issues in a nondischargeability proceeding. First is the establishment of the debt itself, governed by the state s statute of limitations. Here, the state statute of limitations for an action on a written agreement did not expire before the Complaint was filed. Even if it had, Debtor s Schedules, acknowledge the prima facie validity of the debt. The claims for -4-

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 5 of 6 nondischargeability herein are raised pursuant to 11 U.S.C. 523(a(2, (4, or (6 and were filed timely under Bankruptcy Rule 4007(c. Debtor would only be entitled to dismissal of the Complaint under Rule 12(b(6 of the Bankruptcy Rules of Procedure, if it appeared, the pleading party would not be entitled to relief under any set of facts that could be proven in support of the claim. Bishop v. Lucent Technologies, Inc., 520 F.3d 516, 519 (6 th Cir. 2008. The Complaint herein does not fit within the category for which Rule 12(b(6 applies. Accordingly, Debtor s Motion to Dismiss must be DENIED. CONCLUSION For all of the above reasons, the Motion to Dismiss of Defendant/Debtor, is DENIED. An Order accompanies this Memorandum Opinion. Dated: June 11, 2014-5-

Case 13-03061-jal Doc 11 Filed 06/11/14 Entered 06/11/14 15:40:01 Page 6 of 6 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF KENTUCKY IN RE: SANTIAGO G. SANTA CRUZ CASE NO. 13-33324(1(7 Debtor(s STEWART TITLE GUARANTY COMPANY AP NO. 131-3061 Plaintiff(s v. SANTIAGO G. SANTA CRUZ aka JIM SANTA CRUZ Defendant(s ORDER Pursuant to the Memorandum Opinion entered this date and incorporated herein by reference, and the Court being duly advised in the premises, IT IS HEREBY ORDERED, ADJUDGED AND DECREED that the Motion to Dismiss Adversary Proceeding filed by Debtor/Defendant Santiago G. Santa Cruz aka Jim Santa Cruz, be and hereby is, DENIED. Dated: June 11, 2014