D&G Construction Dean Gonzalez, LLC

CourtUnited States Bankruptcy Court, E.D. New York
DecidedDecember 10, 2021
Docket8-21-71463
StatusUnknown

This text of D&G Construction Dean Gonzalez, LLC (D&G Construction Dean Gonzalez, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
D&G Construction Dean Gonzalez, LLC, (N.Y. 2021).

Opinion

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK --------------------------------------------------------X In re: D&G Construction Dean Gonzalez, LLC Case No. 21-71463-AST Chapter 11

Debtor. --------------------------------------------------------X DECISION AND ORDER DISMISSING CHAPTER 11 CASE WITH PREJUDICE AND IMPOSING SANCTIONS On August 16, 2021, Debtor D&G Construction Dean Gonzalez, LLC (“Debtor”), filed a petition under chapter 11 of title 11 of the U.S. Code (the “Bankruptcy Code”).1 That petition initiated this third bankruptcy case filed by Debtor in the past four years, and the fourth total bankruptcy case in that same time frame involving the real property located at 3378 Hewlett Avenue, Merrick, NY 11566 (the “Property”). The Property was Debtor’s sole asset and has been the subject of multiple disputes in both this Court and New York State courts concerning the foreclosure of the Property and the eviction of Debtor from the Property. Now pending before this Court is an Order to Show Cause (the “Order to Show Cause”), in which the Court directed Debtor, its principal, and its counsel (the “Respondents”) to show cause why this chapter 11 case should not be converted to chapter 7 or dismissed with prejudice, and why Respondents should not each be sanctioned for violating Federal Rule of Bankruptcy Procedure (“Bankruptcy Rule”) 9011. Upon consideration of all relevant facts and applicable law, the Court orders that the case is dismissed with prejudice, and Respondents are sanctioned as set forth herein.

1 Hereinafter, any reference to “section[s]” or “§[§]” refers to the indicated section(s) of the Bankruptcy Code, unless otherwise noted. JURISDICTION, VENUE, AND ADJUDICATORY AUTHORITY This Court exercises the jurisdiction vested in the U.S. District Court pursuant to 28 U.S.C. § 1334(a) and the Standing Orders of Reference in effect in the Eastern District of New York dated August 28, 1986, and as amended on December 5, 2012, but made effective nunc pro

tunc as of June 23, 2011. Venue lies pursuant to 28 U.S.C. § 1408. This matter is a core proceeding under 28 U.S.C. § 157(b)(2)(A). The Court has the authority to hear and determine the issues raised under 28 U.S.C. § 157(b)(1). FINDINGS OF FACT AND CONCLUSIONS OF LAW Background and Procedural History The factual background and procedural history are taken from the docket entries, pleadings, exhibits, letters, and other papers submitted by the Parties. The material facts are not in dispute. The first bankruptcy On September 19, 2017, Debtor filed its first petition under chapter 7 of the Bankruptcy

Code (the “2017 Chapter 7”) (Case No. 17-75731). Debtor listed the Property as its sole asset in its schedules [2017 Chapter 7 Dkt. Item 1]. Scohn Enterprises was the holder of the first mortgage on the Property (the “First Mortgage Holder”). The first mortgage was fully due and payable more than two years before the 2017 Chapter 7 was filed. Debtor also had been obligated on a second mortgage in favor of Little Dae Enterprises dated July 7, 2016 (the “Second Mortgage Holder”). The First Mortgage Holder had obtained a prepetition Judgment of Foreclosure on July 31, 2017, in Nassau County Supreme Court. On August 25, 2017, Debtor was served with notice of foreclosure and sale of the Property. The foreclosure sale was scheduled for September 19, 2017, the same day the 2017 Chapter 7 petition was filed. Although the First Mortgage Holder proceeded to sale and the Property was sold to the Second Mortgage Holder, the sale could not be consummated due to this first bankruptcy filing. On October 23, 2017, the First and Second Mortgage Holders (together, the “Mortgage

Holders”) filed a motion to dismiss the 2017 Chapter 7 case and for relief from the automatic stay to permit the foreclosure sale of the Property to conclude [2017 Chapter 7 Dkt. Item 19]. By a Stipulation and Order agreed to by Debtor and entered by this Court on December 13, 2017, the chapter 7 petition was dismissed with prejudice [2017 Chapter 7 Dkt. Item 30]. However, the parties did not agree to and the Court therefore did not impose a specific prejudicial dismissal time period. The second bankruptcy Debtor was served with another notice of foreclosure and sale of the Property on February 27, 2018. A second foreclosure sale was scheduled for March 20, 2018. To stop that sale, on March 19, 2018, Debtor filed a petition for chapter 11 relief under the Bankruptcy Code

(the “2018 Chapter 11”) (Case No. 18-71833). Debtor again listed the Property as its sole asset [2018 Chapter 11 Dkt. Item 1]. On May 9, 2018, the Mortgage Holders filed a motion for relief from the automatic stay in order to permit the foreclosure of the Property to go forward [2018 Chapter 11 Dkt. Item 10]. On May 16, 2018, the U.S. Trustee filed a motion to dismiss the 2018 Chapter 11, or in the alternative, to convert that chapter 11 case to chapter 7 [2018 Chapter 11 Dkt. Item 14]. On July 24, 2018, this Court issued an Order granting the Mortgage Holders relief from the stay in order to continue the foreclosure action [2018 Chapter 11 Dkt. Item 21]. That Order also prohibited Debtor from filing a subsequent petition under chapter 7 and/or 11 of the Bankruptcy Code in any jurisdiction for a period of 180 days from June 22, 2018 [2018 Chapter 11 Dkt. Item 21]. On August 1, 2018, the Court issued an Order granting the U.S. Trustee’s motion and dismissing the 2018 Chapter 11 [2018 Chapter 11 Dkt. Item 22].

The third bankruptcy On August 2, 2018, Debtor received a third notice of foreclosure and sale of the Property, scheduled for August 21, 2018. Prior to the third scheduled foreclosure sale, Debtor filed Emergency Orders with the state court seeking to stay the foreclosure sale, which were denied. On the same day of the scheduled foreclosure sale, the sale of the Property was conducted and Brian Corriette, a member and owner of Debtor, filed an individual chapter 13 petition (the “2018 Chapter 13”) (Case No. 18-75667). Corriette, who had signed Debtor’s petitions initiating both the 2017 Chapter 7 case and the 2018 Chapter 11 case, now claimed a direct interest in the Property in the 2018 Chapter 13, his personal bankruptcy case. On August 30, 2018, Audrey Thomas began appearing as counsel for Corriette.

On August 31, 2018, Corriette filed an emergency motion with this Court, seeking an immediate stay of the sale, transfer or disposition of the Property [2018 Chapter 13 Dkt. Item 10]. On September 5, 2018, the Mortgage Holders filed a motion, seeking an order that no stay went into effect, or in the alternative for nunc pro tunc relief from the automatic stay [2018 Chapter 13 Dkt. Item 15]. During the 2018 Chapter 13, Corriette requested an opportunity to repay the mortgage debt owed to the Mortgage Holders. Although Corriette’s claim of ownership of the Property was dubious, the Court imposed conditions under which Corriette and therefore Debtor, had the chance to retain ownership of the Property. Corriette and Debtor fell woefully short of meeting those conditions. On September 18, 2018, the Court issued a decision on the record, granting stay relief, and stated in part:

Mr.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
D&G Construction Dean Gonzalez, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dg-construction-dean-gonzalez-llc-nyeb-2021.