1141 Realty Owner

CourtUnited States Bankruptcy Court, S.D. New York
DecidedMarch 17, 2020
Docket18-12341
StatusUnknown

This text of 1141 Realty Owner (1141 Realty Owner) 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
1141 Realty Owner, (N.Y. 2020).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------X In re: : : 1141 REALTY OWNER LLC, : : Chapter 11 : Case No. 18-12341 (SMB) Debtor. : -------------------------------------------------------X

MEMORANDUM DECISION AND ORDER REGARDING TCG DEBT ACQUISITION’S MOTION FOR PARTIAL SUMMARY JUDGMENT

A P P E A R A N C E S: WOODS OVIATT GILMAN LLP 1900 Main Place Tower Buffalo, New York 14202 John K. McAndrew, Esq. William F. Savino, Esq. Of Counsel

BACKENROTH FRANKEL & KRINSKY, LLP 800 Third Avenue New York, New York 10022 Mark A. Frankel, Esq. Of Counsel Attorneys for TCG Debt Acquisitions 2 LLC

SILVERMAN ACAMPORA LLP 100 Jericho Quadrangle, Suite 300 Jericho, New York 11753 Kenneth P. Silverman, Esq. Of Counsel

WILK AUSLANDER LLP 1515 Broadway, 43rd Floor New York, New York 10036 Alan D. Zuckerbrod, Esq. Of Counsel Attorneys for Debtor, 1141 Realty Owner LLC STUART M. BERNSTEIN United States Bankruptcy Judge: The Debtor, 1141 Realty Owner, LLC, borrowed $25 million from the predecessor of TCG Debt Acquisitions 2 LLC (“TCG”). TCG filed claims, described below, that included, among other things, default interest on the loan and associated attorneys’ fees and expenses. TCG now moves for partial summary judgment seeking a determination that it is entitled to default interest as of no later than January 1, 2016 for several reasons and is entitled to its attorneys’ fees and expenses in enforcing its rights. (Memorandum of Law in Support of Motion for Partial Summary Judgment, dated Dec. 13, 2019 (“Motion”) (ECF Doc. # 209).) For the reasons that follow, the motion is granted as to the request for default interest but the amount of TCG’s attorneys’ fees and

expenses present disputed factual issues that must be determined in the course of future proceedings. BACKGROUND Although the Debtor disagrees, the material facts relating to the default are undisputed.1 At all relevant times, the Debtor owned and operated the Flatiron Hotel (the “Hotel”) located at 9 West 26th Street, New York, NY 10010 (the “Property”).

Jagdish Vaswani (“Vaswani”) owned 90% of the Debtor and You Gotta Have Faith LLC

1 TCG submitted a lengthy, argumentative declaration by Michael K. Shah, a manager of TCG, that purported to narrate the facts supporting the Motion. (See Declaration of Michael K. Shah in Support of Motion for Partial Summary Judgment, dated Dec. 19, 2019 (“Shah Declaration”) (ECF Doc. # 207).) With one exception relating to TCG’s acquisition of its interest, the pertinent events occurred before TCG acquired its interest and Shah plainly lacks personal knowledge of the facts. Accordingly, and but for the one exception, I have not considered its content on the matters discussed in this opinion. I have only considered the exhibits attached to his declaration. This is not intended as a criticism of Shah but of TCG’s counsel. (“YGHF”) owned the remaining 10%. Robert K.Y. “Toshi” Chan (“Chan”) owned 100% of YGHF.

On April 16, 2015, the Debtor borrowed $25 million from TGC’s predecessor (Rialto) evidenced by Note A in the amount of $22,500,000 and Note B in the amount of $2,500,000, both secured by the Property. The documents (“Loan Documents”) comprising this transaction included a Loan Agreement,2 (Shah Declaration, Ex. 1), and Mortgage Agreement.3 (Shah Declaration, Ex. 3.) Rialto subsequently assigned its interests to Wilmington Trust, N.A. (“Wilmington”) and RMEZZ Flatiron LLC and RMEZZ Flatiron LLC and Wilmington transferred their interests to TCG on May 18, 2018 and April 18, 2019, respectively. (Shah Declaration at ¶ 16.)

The Debtor had the use of three liquor licenses (the “Liquor Licenses”) issued by the New York State Liquor Authority (“SLA”) to Chan’s wholly-owned affiliates, 9 West 26 St. Rest., LLC or Toshi’s Penthouse, Inc. (the “Licensees”).4 The Liquor Licenses listed Chan, among others, as the principal of the corporate licensee. (See Zuckerbrod Declaration, Ex. H.) Under a Management Agreement executed as part of the same

2 A copy of the Loan Agreement, dated April 16, 2015, is annexed as Exhibit 1 to the Shah Declaration. 3 A copy of the Consolidated, Amended and Restated Mortgage, Assignment of Leases and Rents, Fixture Filing and Security Agreement, dated April 16, 2015, is annexed as Exhibit 3 to the Shah Declaration. 4 Section 1.1.2 of the Loan Agreement defines “Liquor License”: “Liquor License” shall mean, collectively, (i) Hotel Liquor License certificate License Serial No. 1257575 issued to 9 WEST 26 ST. REST., LLC, a New York limited liability company, on January 24, 2014, and expiring on January 31, 2016, (ii) License Serial No. 1266611 issued to 9 WEST 26 ST. REST., LLC, a New York limited liability company, on February 1, 2014, and expiring on January 31,2016, and (iii) License Serial No. 1266607 issued to TOSHI’S PENTHOUSE INC., a New York corporation, on January 1, 2015, and expiring on December 31, 2016, as each may be replaced, modified or extended. transaction,5 the Debtor hired another Chan affiliate, You Gotta Have Faith Realty, LLC (“Manager”), to manage the Property. The Management Agreement gave the Manager the “exclusive supervision and control” of the operations “in consultation with and oversight of the [Debtor].” (Id. at § 1.02.) Among other things, the Manager bore the responsibility to provide food and beverage services. (Id. at § 1.03(10).) The

Management Agreement terminated on December 31, 2015, (id. at § 2.01), unless terminated sooner upon written notice by one of the parties. (Id. at § 2.02.) According to Chan, who is the principal of the Manager, he stopped providing services under the Management Agreement in August 2015. In a declaration, dated Sept. 29, 2017, submitted to the United States District Court for the Southern District of New York in connection with his motion to intervene in a foreclosure action discussed

below, (see Shah Declaration, Ex. 13), Chan stated that Vaswani had terminated the Management Agreement in August 2015, removed Chan at that time and Chan had not functioned in any managerial capacity since then. (Id., Ex. 13, at ¶¶ 4, 6.) The Debtor then took steps to cause the Liquor Licenses to be transferred to the Debtor but no transfer had occurred as of the date of Chan’s declaration. (Id. at ¶¶ 7, 8.) There is no dispute that Chan’s managerial role ended, if not in August, then no later than December 31, 2015 when the Management Agreement terminated by its own terms and was not extended or renewed.

Despite the termination of Chan’s managerial authority and the failure to transfer the Liquor Licenses, the Debtor continued to sell liquor using Chan’s Liquor Licenses.

5 A copy of the Management Agreement, dated April 16, 2015, is annexed as Exhibit 4 to the Shah Declaration. In a September 11, 2017 email to Wilmington’s special servicer, Kevin Semon, Vaswani stated that 1141 Broadway Restaurant and Penthouse Operations LLC is the entity operating the F&B 90% Owned by Jagdish Vaswani and 10% owned by Robert Chan. We are still operating under the hotel license issued to Robert Chan under 9W 26th Street LLC. Discussions to add my name to the license are still ongoing. (Shah Declaration, Ex. 16.) Moreover, Vaswani admitted in his Declaration of Jagdish Vaswani, dated Sept. 25, 2017 (attached to the Zuckerbrod Declaration as Ex. C), submitted in the foreclosure action in opposition to the motion by Wilmington Trust, N.A., TCG’s immediate predecessor, two years after Chan’s termination, that liquor sales accounted for one-third of the food and beverage revenues, and “even if the Hotel stopped serving alcohol,” it would not affect the lender’s collateral which was otherwise fully protected. (Id., Ex. C, at ¶ 9 n. 2.) Chan’s termination underlies the underlies the Debtor’s default.

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

Related

Continental Insurance v. Atlantic Casualty Insurance
603 F.3d 169 (Second Circuit, 2010)
Bailey v. Fish & Neave
868 N.E.2d 956 (New York Court of Appeals, 2007)
MATTER OF HACKER v. State Liq. Auth.
225 N.E.2d 512 (New York Court of Appeals, 1967)
Dumbarton Oaks Restaurant & Bar, Inc. v. New York State Liquor Authority
446 N.E.2d 128 (New York Court of Appeals, 1983)
Matter of Brenner v. Bruckman
15 N.E.2d 668 (New York Court of Appeals, 1938)
Yates v. Mulrooney
245 A.D. 146 (Appellate Division of the Supreme Court of New York, 1935)
Brenner v. Bruckman
253 A.D. 607 (Appellate Division of the Supreme Court of New York, 1938)
Hartford Accident & Indemnity Co. v. Wesolowski
305 N.E.2d 907 (New York Court of Appeals, 1973)
Shore Haven Lounge, Inc. v. New York State Liquor Authority
332 N.E.2d 883 (New York Court of Appeals, 1975)
Potter v. New York State Liquor Authority
37 A.D.2d 760 (Appellate Division of the Supreme Court of New York, 1971)
De Leon v. New York State Liquor Authority
181 A.D.2d 546 (Appellate Division of the Supreme Court of New York, 1992)
Happy Landing Lounge, Inc. v. State
219 A.D.2d 786 (Appellate Division of the Supreme Court of New York, 1995)
Reda v. Eastman Kodak Co.
233 A.D.2d 914 (Appellate Division of the Supreme Court of New York, 1996)
Kelly v. Casale
263 A.D.2d 889 (Appellate Division of the Supreme Court of New York, 1999)
Cleveland Place Neighborhood Ass'n v. New York State Liquor Authority
268 A.D.2d 6 (Appellate Division of the Supreme Court of New York, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
1141 Realty Owner, Counsel Stack Legal Research, https://law.counselstack.com/opinion/1141-realty-owner-nysb-2020.