Aguila, Inc.

CourtUnited States Bankruptcy Court, S.D. New York
DecidedAugust 30, 2022
Docket21-11776
StatusUnknown

This text of Aguila, Inc. (Aguila, Inc.) 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
Aguila, Inc., (N.Y. 2022).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------X NOT FOR PUBLICATION In re: Chapter 11

AGUILA, INC., Case No. 21-11776 (MG)

Debtor. ------------------------------------------------------------X

MEMORANDUM OPINION AND ORDER SUSTAINING OBJECTION TO CLAIM NO. 15 FILED BY JENNY RIVERA

A P P E A R A N C E S:

DAVIDOFF HUTCHER & CITRON LLP Attorneys for the Debtor 605 Third Avenue New York, New York 10158 By: Robert L. Rattet, Esq. Jonathan S. Pasternak, Esq.

LAW OFFICES OF ALLA KACHAN, P.C. Attorney for Jenny Rivera 2799 Coney Island Avenue, Suite 202 Brooklyn, New York 11235 By: Alla Kachan, Esq.

MARTIN GLENN CHIEF UNITED STATES BANKRUPTCY JUDGE

Pending before the Court is Aguila, Inc.’s (the “Debtor” or “Aguila”) objection to claim no. 15 (“Claim No. 15”) filed by Jenny Rivera (“Rivera”) (“Original Rivera Claim Objection,” ECF Doc. # 102) and its supplemental objection (“Supp. Rivera Claim Objection,” ECF Doc. # 138, and together with the Original Rivera Claim Objection, the “Rivera Claim Objection”). Annexed to the Original Rivera Claim Objection are (i) the proof of claim filed for Claim No. 15 and an executive employment agreement, dated September 1, 2019, between the Debtor and Rivera (the “Rivera Employment Contract,” Original Rivera Claim Objection, Ex. A); (ii) the summons and verified complaint, dated July 26, 2021, filed in the Supreme Court of the State of New York, Bronx County, captioned Jenny Rivera v. Aguila, Inc., Raymond Sanchez in his official capacity as CEO of Aguila, Inc., and Sonally Melendez, in her official capacity as Chairwoman of the Board of Directors of Aguila, Inc., Index No. 810061/2021E. (“State Court

Action”) (“Rivera Complaint,” Original Rivera Claim Objection, Ex. B); (iii) a copy of the Debtor’s Bylaws (“Aguila Bylaws,” Original Rivera Claim Objection, Ex. C);1 and (iv) copies of the Debtor’s 2019 Board Meeting Minutes (“Board Minutes,” Original Rivera Claim Objection, Ex. D). Annexed to the Supplemental Rivera Claim Objection are affidavits of three Board members and one Aguila employee that were filed in the State Court Action in support of Aguila’s motion to dismiss the Rivera Complaint: (i) the affidavit of Sonally Melendez, Chairwoman of the Aguila Board of Directors (“Board”), dated August 27, 2021 (“Melendez Aff.,” Supp. Rivera Claim Objection, Ex. A); (ii) the affidavit of Dolores Batista, Member of the Board, dated August 27, 2021 (“Batista Aff.,” Supp. Rivera Claim Objection, Ex. B); (iii) the

affidavit of Denise Romero, Member of the Board, dated August 27, 2021 (“Romero Aff.,” Supp. Rivera Claim Objection, Ex. C); and (iv) the affidavit of Beatriz O’Neill, Aguila’s Human Resources Manager (“O’Neill Aff.,” Supp. Rivera Claim Objection, Ex. D.). No response was filed to the Original Rivera Claim Objection. The Court held a hearing on the Original Rivera Claim Objection on July 19, 2022 (“Hearing”). At the Hearing, the Debtor’s counsel said that Rivera’s counsel, Abe George, Esq., contacted Debtor’s counsel just before the Hearing and requested that the Hearing be adjourned to provide further time to respond to the Original Rivera Claim Objection. Even though no appearance was made at the

1 The Aguila Bylaws attached to the Original Rivera Claim Objection do not contain a date. However, an identical version of the Aguila Bylaws are attached to the Melendez Affidavit as Exhibit B. (Melendez Aff., Ex. B.) hearing by Rivera’s counsel, with Debtor’s counsel’s consent, the Court agreed to adjourn the hearing until August 30, 2022. The Court also directed Debtor’s counsel to file a supplemental objection and supporting evidence. A written order was entered setting forth the schedule for filings by both Debtor’s counsel and Rivera’s counsel. See Order Adjourning Debtor’s

Objection to Claim No. 15 by Jenny Rivera, dated July 19, 2022 (“Scheduling Order,” ECF Doc. # 133). The Scheduling Order required Debtor’s counsel to file its supplemental claim objection on or before 5:00 pm, August 2, 2022, and required Rivera’s counsel to file Rivera’s response and supporting evidence on or before 5:00 pm, August 16, 2022. (Id.) The adjourned hearing was scheduled for 10:00 am, August 30, 2022. The Scheduling Order was served on Rivera’s counsel. (See “Affidavit of Service,” ECF Doc. # 139.) The Debtor’s counsel filed and served its Supplemental Rivera Claim Objection on August 1, 2022. (Supplemental Rivera Claim Objection; Affidavit of Service.) Rivera’s counsel failed to timely file and serve her response and supporting evidence before the August 16, 2022, deadline and did not request any extension of the deadline. On August 24, 2022, Debtor’s

counsel filed a certificate of no objection to the Debtor’s objection to Claim No. 15. (See Certificate of No Objection, ECF Doc. # 145.) On August 25, 2022, Rivera’s counsel, now Alla Kachan, Esq., rather than Abe George, Esq., filed an untimely Response in Opposition to the Debtor’s Objection to Claim No. 15 filed by Jenny Rivera (“Response,” ECF Doc. # 148). No explanation for the late filing was given and no request for permission to make the late filing was made. The untimely Response will not be considered.2 For the reasons explained below, the Court SUSTAINS the Rivera Claim Objection and EXPUNGES Claim No. 15 in its entirety.

2 As briefly explained below, despite the untimely filing of the Response, the Court has nevertheless I. BACKGROUND A. The Rivera Employment Contract, Rivera’s Termination, and Claim No. 15 Rivera alleges that she was appointed the CEO of Aguila in 2017, and her employment as CEO was ratified by the Rivera Employment Contract, dated September 1, 2019. (Rivera Complaint ¶¶ 7, 8.) The Rivera Employment Contract was signed only by the Debtor’s former

Board Chair Evangelista Pahecco-Nunez (“Nunez”) and provides that the annual base salary to be paid by the Debtor to Rivera is $200,000. (Rivera Employment Contract § 2.1.) The Debtor states that following a criminal investigation initiated by the Attorney General of the State of New York, Rivera was removed as CEO of the Debtor on September 30, 2020. (Original Rivera Claim Objection ¶ 11.) The Attorney General’s Office asserted probable cause for the investigation based on alleged commercial bribery and bribe receiving, grand larceny, criminal possession of stolen property, falsifying business records, false instrument filing, and money laundering. (Id.) Rivera’s ultimate termination occurred on October 9, 2020. (Id.) Before the Petition Date and before asserting Claim No. 15, on July 26, 2021, Rivera

filed the Rivera Complaint alleging that the Rivera Employment Contract was breached when she was fired by the Debtor and the Debtor failed to continue paying her salary for a period of 18-months. (Id. ¶ 12–13.) On October 21, 2021, the Debtor answered with a general and specific denial of Rivera’s claims. (Id. ¶ 14.) No determination was made in the State Court Action due to the filing of the Debtor’s bankruptcy case. (Id. ¶ 16.) On November 16, 2021, Rivera filed Claim No. 15 in the amount of $300,000. (Id. ¶¶ 9– 10.) The basis for this claim was unpaid salary under the Rivera Employment Contract. (Id., Ex. A.) B. The Original Rivera Claim Objection In the Original Rivera Claim Objection, the Debtor argued that the Rivera Employment Contract is unenforceable because under the Aguila Bylaws, Nunez did not have the authority to unilaterally approve the Rivera Employment Contract on behalf of the Debtor. (Id. ¶ 15.) According to the Debtor, the Aguila Bylaws require that any agreement by the Debtor to a

transaction with another individual, entity, or non-profit, must be approved by the Board. (Id.

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

Related

In Re Solutia Inc.
379 B.R. 473 (S.D. New York, 2007)
In Re Reilly
245 B.R. 768 (Second Circuit, 2000)
In Re W.R. Grace & Co.
346 B.R. 672 (D. Delaware, 2006)
Syracuse Orthopedic Associates v. City of Syracuse
136 A.D.2d 923 (Appellate Division of the Supreme Court of New York, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
Aguila, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/aguila-inc-nysb-2022.