Arnold v. Bank of New York Trust Co. (In Re Badagliacca)

403 B.R. 288, 61 Collier Bankr. Cas. 2d 490, 2009 Bankr. LEXIS 443, 2009 WL 428924
CourtUnited States Bankruptcy Court, W.D. New York
DecidedFebruary 23, 2009
Docket1-19-10139
StatusPublished
Cited by4 cases

This text of 403 B.R. 288 (Arnold v. Bank of New York Trust Co. (In Re Badagliacca)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Arnold v. Bank of New York Trust Co. (In Re Badagliacca), 403 B.R. 288, 61 Collier Bankr. Cas. 2d 490, 2009 Bankr. LEXIS 443, 2009 WL 428924 (N.Y. 2009).

Opinion

DECISION & ORDER

JOHN C. NINFO, II, Bankruptcy Judge.

BACKGROUND

On November 2, 2006, the Debtors, Carmen V. Badagliacca and Dawn M. Badagli-acca (collectively the “Debtors”)filed a petition initiating a Chapter 13 case, and George M. Reiber, Esq. was appointed as their Chapter 13 Trustee (the “Chapter 13 Trustee”).

In the Schedules and Statements required to be filed by Section 521 and Rule 1007, the Debtors indicated that: (1) they owned a residence at 281 Holmes Road, *290 Rochester, New York (the “Holmes Road Property”); (2) The Holmes Road Property was encumbered by a second mortgage (the “HSBC Mortgage”), executed in 2003 in favor of HSBC Mortgage Corporation (USA) (“HSBC”); (3) the Holmes Road Property was also encumbered by a first mortgage (the “Wilshire Mortgage”), executed in 2004 in favor of Wilshire Credit Corporation (“Wilshire”), which was a refinance of a prior mortgage in favor of Eastman Savings and Loan Association (“ESL”); and (4) the Wilshire Mortgage “does not appear to have been recorded.”

During the Debtors’ Chapter 13 proceeding it was discovered that: (1) the Wilshire Mortgage was originally executed in favor of Ameriquest Mortgage (“Ameri-quest”) on October 26, 2004; (2) the Mortgage was assigned by Ameriquest to JP Morgan Chase (“Chase”), which then assigned it to Bank of New York (“BONY”), the current holder of the Wilshire Mortgage; (3) Wilshire was not the owner, but was the servicing agent for BONY in connection with the Mortgage; and (4) the Wilshire Mortgage was in fact recorded in the Office of the Clerk of the County of Monroe on or about November 5, 2004, but the Mortgage misspelled the Debtors surname as “Badaglicca.”

In the Debtors’ Chapter 13 case, the Chapter 13 Trustee asserted that the Wil-shire Mortgage was avoidable pursuant to the provisions of Section 544(a)(3), 1 and he commenced an adversary proceeding seeking such avoidance. As a result, the interested parties in the case attempted to develop a consensual Chapter 13 Plan that would allow for the full payment of the unsecured creditors as well as the Wilshire Mortgage. On January 31, 2008, after those attempts failed, the Debtors converted their Chapter 13 case to a Chapter 7 case, and Michael H. Arnold, Esq. was appointed as their Chapter 7 Trustee (the “Chapter 7 Trustee”).

On May 6, 2008, the Chapter 7 Trustee commenced an adversary proceeding (the “Avoidance Action”)against ESL, HSBC, Ameriquest, Chase, BONY and Wilshire, which requested that the Court determine that the Wilshire Mortgage was avoidable pursuant to the provisions of Section 544(a)(3).

On June 6, 2008 Wilshire interposed an Answer to the Complaint in the Avoidance Action, and BONY and Ameriquest also interposed Answers in opposition to the requested avoidance. ESL and HSBC interposed limited opposition in order to clarify that their liens would not be affected by an avoidance of the Wilshire Mortgage.

On December 11, 2008, after the Court had conducted a pretrial conference in the Avoidance Action, the Chapter 7 Trustee filed a motion for summary judgment on his avoidance cause of action, and for a default judgment against BONY and Chase, which had failed to interpose an Answer (collectively the “Summary Judgment Motion”). 2

*291 The Summary Judgment Motion asserted that: (1) on line searches of the real estate records in the Monroe County Clerk’s Office for the correct names of each Debtor, copies of which were attached as exhibits to the Motion, did not show the Wilshire Mortgage as a lien or encumbrance against the Holmes Road Property; (2) an additional search of the real estate records in the Monroe County Clerk’s Office for the surname “Badaglic-ea,” also attached as an exhibit to the Motion, did show the Wilshire Mortgage as a lien or encumbrance against the Holmes Road Property; (3) as determined by the New York State Supreme Court Appellate Division in Coco v. Ranalletta, 759 N.Y.S.2d 274, 305 A.D.2d 1082, at 1082-83 (4th Dept.2003) (“Ranalletta”), parties were not on constructive notice of recorded mortgages with misspelled surnames; 3 (4) under New York Real Property Law Section 291, an improperly recorded mortgage is valid as between the mortgagor and mortgagee, but is otherwise void as against a bona fide purchaser who first records its interest; 4 (5) the Court should avoid the Wilshire Mortgage, because the Debtors’ surname on the Mortgage was incorrectly spelled, and was, therefore recorded outside the chain of title and not effective against a bona fide purchaser for value under New York State Law; and (6) pursuant Section 544(a)(3), the Chapter 7 Trustee, as of the commencement of the case, has the rights of a bona fide purchaser of real property from the debtor, and thus could avoid the Wilshire Mortgage.

On December 16, 2008, Wilshire and BONY interposed Objections to the Summary Judgment Motion, which asserted that: (1) notwithstanding the decision in Ranalletta regarding whether a mortgage recorded with a misspelled surname provided constructive notice, in the Debtors’ bankruptcy case, both the Chapter 13 Trustee and the Chapter 7 Trustee had actual notice of the Wilshire Mortgage be *292 cause the Debtors’ schedules, filed along with their petition at the commencement of their case, disclosed the Mortgage and indicated that it had a balance due of approximately one hundred eighty-thousand dollars ($180,000.00); (2) with actual knowledge of the Wilshire Mortgage, the Chapter 7 Trustee cannot prevail as a bona fide purchaser under Section 544(a)(3); and (3) BONY should be found to be equitably subrogated to the rights of ESL, whose previously properly recorded mortgage was refinanced by the Wilshire Mortgage.

In a number of reply pleadings, the parties put forth: (1) further opposing arguments regarding any actual and constructive knowledge and notice that a trustee might be charged with under Section 544(a)(3), based upon the pleadings, other than the petition, that are filed by a debtor in a bankruptcy case, or by other proceedings the case; and (2) the elements of equitable subrogation and the circumstances under which a Court should enforce the doctrine in a Section 544(a)(3) case, all the parties citing and distinguishing Taxel v. Chase Manhattan Bank (In re Deuel), 361 B.R. 509 (9th Cir. BAP 2006) (“Deuel") in their arguments.

DISCUSSION

The Summary Judgment Motion is in all respects granted, for the following reasons:

1. Section 544(a)(3) gives a Chapter 7 trustee the status, rights and remedies of a bona fide purchaser of real property for value under New York Law. In evaluating the strong-arm rights of a trustee as a hypothetical bona fide purchaser of real property, the Bankruptcy Court looks to the substantive state law regarding bona fide purchaser status pertaining to the property that is the
subject of the strong-arm avoidance proceeding. See In re Mosello, 190 B.R.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
403 B.R. 288, 61 Collier Bankr. Cas. 2d 490, 2009 Bankr. LEXIS 443, 2009 WL 428924, Counsel Stack Legal Research, https://law.counselstack.com/opinion/arnold-v-bank-of-new-york-trust-co-in-re-badagliacca-nywb-2009.