Capital Data Corp. v. Capital National Bank

778 F. Supp. 669, 1991 U.S. Dist. LEXIS 15975, 1991 WL 238687
CourtDistrict Court, S.D. New York
DecidedNovember 7, 1991
Docket90 Civ. 8173 (LBS)
StatusPublished
Cited by33 cases

This text of 778 F. Supp. 669 (Capital Data Corp. v. Capital National Bank) is published on Counsel Stack Legal Research, covering District 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
Capital Data Corp. v. Capital National Bank, 778 F. Supp. 669, 1991 U.S. Dist. LEXIS 15975, 1991 WL 238687 (S.D.N.Y. 1991).

Opinion

OPINION

SAND, District Judge.

This case involves Capital Data Corporation’s (“CDC”) efforts to foreclose on a mortgage it was allegedly given by Capital National Bank (“CNB”) as collateral to secure CNB’s performance on a stock purchase agreement. Because CNB was declared insolvent in July 1990, the Federal Deposit Insurance Corporation (“FDIC”) and Resolution Trust Corporation (“RTC”) were named as defendants in the action. On the consent of both plaintiff and defendant FDIC, the RTC has been dismissed as a party. The FDIC, however, has brought a motion for summary judgment to dismiss the complaint and to grant its counterclaim based on a notice of pendency filed by CDC.

The FDIC’s summary judgment motion proposes four grounds for granting summary judgment to dismiss the complaint: (1) that based on the Financial Institutions Reform, Recovery and Enforcement Act of 1989 (“FIRREA”), 12 U.S.C. section 1821(d), the Court lacks subject matter jurisdiction over CDC’s claim; (2) that the mortgage does not meet the statutory requirements enumerated in 12 U.S.C. section 1823(e); (3) that the mortgage is unenforceable because the contract upon which it was based has been properly repudiated; and (4) that a foreclosure remedy is barred by 12 U.S.C. section 1825(b). In addition, the FDIC seeks summary judgment on its counterclaim pursuant to New York Real Property Actions and Proceedings Law (“RPAPL”) section 1521 (McKinney’s 1981). 1 Because this Court agrees that it lacks subject matter jurisdiction under FIRREA for the reasons set forth below, the FDIC’s motion for summary judgment dismissing the complaint and for relief on its counterclaim is granted.

I. BACKGROUND

CDC’s claim arises out of extended business correspondence between CDC and CNB, the relevant features of which are summarized below. On December 31, 1986, CDC and CNB entered into an agreement (the “1986 Agreement”) which addressed several business matters. The 1986 Agreement provided that CDC would perform data processing services for CNB, that CDC would pay CNB $1,700,000 for certain equipment and software licenses, and that CNB would retain an option (the “Option”) to purchase all of CDC’s stock at any time after January 1, 1988 at a price to be agreed upon. Affidavit of Daniel G. Gurfein (July 31, 1991) (hereinafter “Gurfein Aff.”), Exh. A. By letter agreement dated July 6, 1989 (the “1989 Agreement”), CNB acknowledged that it had exercised the Option at some point previously and that a March 30, 1989 Certificate of Value had fixed the purchase price of the CDC stock at $1,700,000. While CNB agreed to pay that sum at an unspecified future date, it also stated that it was “not presently able to do so.” Gurfein Aff., Exh. B; Affidavit of Anthony F. Bellucci (Apr. 16,1991) (hereinafter “Bellucci Aff.”), Exh. 2. On January 12, 1990, CNB executed a mortgage (the “Mortgage”) giving CDC a $1,700,000 lien on the building in which CNB conducted its business (the “Premises”). Signed by CNB’s Chairman, Renan Mazorra, the Mortgage specifically stated that it was “given as collateral security to guarantee that [CNB] will exercise its option.” 2 Gurfein Aff., Exh. C; Bellucci Aff., Exh. 3. As a February 22,1990 letter from CDC’s Chairman reflects, the Mort *672 gage was not to be recorded unless problems with the stock purchase agreement arose. See Bellucci Aff., Exh. 7.

On July 6, 1990, the Office of the Comptroller of the Currency declared CNB insolvent and appointed the FDIC as receiver. On July 12, 1990, pursuant to its statutory obligations, the FDIC mailed CDC a notice of CNB’s insolvency and of CDC’s right to file its claims against CNB, with proof, by October 16, 1990. 3 See Affidavit of Frank J. Recca (July 12,1990) (hereinafter “Recca Aff.”) (attached as Exhibit A to Affidavit of Marc E. Wieman in Further Support of the FDIC’s and the RTC’s Motions for Summary Judgment (October 10, 1991)). In addition, on July 13, 1990, August 12, 1990 and September 12, 1990, the FDIC published a general notice to creditors in the New York Times, alerting them to the insolvency and to an October 10,1990 deadline for filing claims against CNB. Gurfein Aff., Exh. E. The FDIC also examined CNB’s records, which failed to disclose the existence of the Mortgage, the notice of exercise of the Option, or CNB’s ownership of CDC stock. Affidavit of Louis Vitolo 113 (Feb. 8, 1991).

On August 10 and August 15, 1990, the FDIC mailed letters to CDC, informing CDC that it was exercising its right as receiver to disaffirm certain contracts and leases to which CNB was a party. The letters again notified CDC of its right to file a claim based on the disaffirmances, and included an address at which claims could be filed. Gurfein Aff., Exh. F; Bellucci Aff., Exh. 10. Shortly thereafter, on August 21, 1990, CDC recorded the Mortgage. Gurfein Aff., Exh. C; Bellucci Aff., Exh. 3.

On August 31, 1990, Javier Garcia, the Chairman of CDC, sent a letter to Luciano Garcia, the Liquidator in Charge of the CNB insolvency. 4 This letter, which CDC characterizes as a formal claim for the $1,700,000 owed on the agreement to purchase its stock, “implores” the liquidator to include CDC in “whatever type of negotiations” the FDIC might have regarding the building where CNB conducted its business. Bellucci Aff., Exh. 8. On September 25, 1990, the FDIC sent CDC another letter, stating that it was disaffirming CDG’s data processing contract with CNB and advising CDC of the procedure for filing a claim based on that disaffirmance. Bellucci Aff., Exh. 8. On November 6, 1990, CDC’s Chairman (Javier Garcia) sent another letter to the FDIC liquidator (Luciano Garcia), explaining that he was enclosing certain “payments” that he, his brother, and CDC owed the FDIC for a “line of credit” they once had with CNB. Bellucci Aff., Exh. 11. Despite the apparent lack of connection between the FDIC’s letter of September 25, 1990 and either of Javier Garcia’s letters, CDC characterizes the November 6, 1990 letter as a “supplementation” of its August 31, 1990 “claim” based upon the Mortgage. See CDC’s Memorandum of Law in Opposition to FDIC’s and RTC’s Motions for Summary Judgment at 4.

On November 23, 1990, CDC filed a notice of pendency on the Premises and initiated this mortgage foreclosure action in the New York State Supreme Court, New York County. In December 1990, the FDIC removed the action to this Court pursuant to 28 U.S.C. section 1446 and 12 U.S.C. section 1819(b)(2)(B).

On December 19, 1990, more than two months after the FDIC’s October 16, 1990 filing deadline, CDC submitted a formal claim based on the Mortgage with the FDIC. Gurfein Aff., Exh. H. On January 28, 1991, the FDIC notified CDC that its claim had been disallowed, denied, and rejected on the basis of its untimeliness. Gurfein Aff., Exh.

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

Related

Friederichs v. Gorz
624 F. Supp. 2d 1058 (D. Minnesota, 2009)
Augienello v. Federal Deposit Insurance
310 F. Supp. 2d 582 (S.D. New York, 2004)
Albee Tomato Co. v. Korea Commercial Bank of New York
282 F. Supp. 2d 6 (S.D. New York, 2003)
City of New York v. Federal Deposit Insurance
40 F. Supp. 2d 153 (S.D. New York, 1999)
FDIC v. Greenview Apartments, Ltd.
157 F.3d 1292 (Eleventh Circuit, 1998)
Federal Deposit Insurance v. Lacentra Trucking, Inc.
157 F.3d 1292 (Eleventh Circuit, 1998)
In Re 401 East 89th Street Owners, Inc.
223 B.R. 75 (S.D. New York, 1998)
Hanson v. Federal Deposit Insurance
113 F.3d 866 (Eighth Circuit, 1997)
Texaco Inc. v. Sanders (In Re Texaco Inc.)
182 B.R. 937 (S.D. New York, 1995)
In Re O.W. Hubbell & Sons, Inc.
180 B.R. 31 (N.D. New York, 1995)
Plymouth Mills, Inc. v. Federal Deposit Insurance
876 F. Supp. 439 (E.D. New York, 1995)
Bronia, Inc. v. Seo Young Ho
873 F. Supp. 854 (S.D. New York, 1995)
In Re Alexander's Inc.
176 B.R. 715 (S.D. New York, 1995)
Federal Deposit Insurance v. Betancourt
865 F. Supp. 1035 (S.D. New York, 1994)
Betancourt v. Federal Deposit Insurance
851 F. Supp. 126 (S.D. New York, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
778 F. Supp. 669, 1991 U.S. Dist. LEXIS 15975, 1991 WL 238687, Counsel Stack Legal Research, https://law.counselstack.com/opinion/capital-data-corp-v-capital-national-bank-nysd-1991.