Geron v. Holding Capital Group, Inc. (In re PBS Foods, LLC)

549 B.R. 586
CourtUnited States Bankruptcy Court, S.D. New York
DecidedApril 8, 2016
DocketCase No. 09-15629 (JLG); Adv. Proc. No. 11-02717 (JLG)
StatusPublished
Cited by1 cases

This text of 549 B.R. 586 (Geron v. Holding Capital Group, Inc. (In re PBS Foods, LLC)) 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
Geron v. Holding Capital Group, Inc. (In re PBS Foods, LLC), 549 B.R. 586 (N.Y. 2016).

Opinion

MEMORANDUM DECISION AND ORDER DENYING LANDLORD’S MOTION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9024

JAMES L. GARRITY, JR., U.S. BANKRUPTCY JUDGE

The matter before the Court is the motion [ECF Doc. No. 671; AP ECF Doc. No. 662] (the “Motion”)3 of 1032-1034 Lex. Ave. Ltd. (the “Landlord”), the former landlord of PBS Foods, LLC d/b/a Payard Patisserie & Bistro (the “Debtor”) under Rule 9024 of the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”) for relief from an order of this Court, dated November 5, 2014 [ECF Doc. No. 57] (the “Rule 9019 Order”), approving a settlement and compromise of all claims asserted in this adversary proceeding (the “Settlement Offer”) by and Yann Geron (the “Trustee”), as plaintiff and chapter 7 trustee of the Debtor’s estate, against Holding Capital Group, Inc. (“HCG”), and FP Holdings, LLC (“Holdings”, and collectively with HCG, the “Defendants”).

The Landlord contends that it is in possession of “newly discovered evidence” [590]*590(defined infra p. 595 as the “New Documents”) which should have been produced by the Trustee in response to the Landlord’s discovery requests relating to the Trustee’s motion under Bankruptcy Rule 9019 for approval of the Settlement Offer [ECF Doc. No. 45] (the “Rule 9019 Motion”) and which, if considered by the Court, would have altered the Court’s decision to approve that motion. The Landlord also contends that a review of the contents of the New Documents proves that during the Renewed Rule 9019 Hearing (defined infra p. 593) the Trustee mispresented facts to the Court. The Landlord asserts that in the face of that conduct, and pursuant to Rules 60(b)(2), (3), and (6) of the Federal Rules of Civil Procedure, made applicable herein by Bankruptcy Rule 9024, this Court should vacate the Rule 9019 Order. The Trustee and the Defendants oppose the Motion.4

The Rule 9019 Order is the subject of a pending appeal, and, accordingly, the Court has no jurisdiction to grant the Motion. Nonetheless, under Bankruptcy Rule 8008(a), the Court is authorized to (i) defer considering the Motion, (ii) deny the Motion, or (iii) issue an indicative ruling by stating that the Motion raises a substantial issue or that the Court would grant the Motion if the District Court remands the matter for that purpose. Based upon the record of this matter, and as explained below, the Court finds that the Landlord has not established a right to relief from the Rule 9019 Order. Accordingly, the Motion is DENIED.

Jurisdiction

This Memorandum.Decision constitutes our findings of fact and conclusions of law pursuant to Fed. R.Civ.P. 52(a), as made applicable herein by Bankruptcy Rules 7052 and 9014(c). The Court has subject matter jurisdiction pursuant to 28 U.S.C. §§ 1334 and 157(a) and the Amended Standing Order of Referral of Cases to Bankruptcy Judges of the United States District Court for the Southern District of New York, dated January 31, 2012 (Pres-ka, C.J'.) This is a “core proceeding.” See 28 U.S.C. § 157(b)(2)(A) and (B).

Background5

On September 17, 2009 (the “Petition Date”), the Debtor filed a voluntary petition for relief under chapter 7 of Title 11 of the United States Code (the “Bankruptcy Code”) in this court. After the Petition Date, the Trustee qualified and is currently serving as chapter 7 trustee of the Debtor’s estate. Prior to the Petition Date, the Debtor operated as a restaurant in New York City in premises leased to it by the Landlord. The bankruptcy filing was precipitated, in part, by a dispute between the Debtor and the Landlord arising out of Debtor’s alleged breach of its lease. The Landlord may be the Debtor’s largest creditor, having filed an unsecured [591]*591claim in the sum of $1,282,577.70 based, in part, on a prepetition judgment against the Debtor.

On or about September 16, 2011, the Trustee commenced this adversary proceeding to avoid and recover certain transfers of funds by the Debtor to the Defendants, and for related relief. The underlying complaint [AP ECF Doc. No. 1] (the “Complaint”) pled eight causes of action. Only Count Eight is relevant to the Motion.6 In support of that count, the Trustee alleged that on May 31, 2006, the Debtor, for no consideration, entered into a six year Trademark'License Agreement (“Licensé Agreement”) with Payard Management LLC (“Management”) to license all the trademarks, images and other items to which the Debtor had á right, title and interest (collectively, the “Marks”) including^ without limitation, the personal image and logo of the Debtor’s principal, Francois Payard (“Mr. Pa-yard”). See Compl. ¶¶ 72-74. The Trustee contended that after executing the License Agreement, Management entered into sublicenses with entities worldwide, and, since May 31, 2006, Management had been profiting from the use of the Marks under the License Agreement, including the receipt of $20,000/month under various sublicensp agreements. Id. at ¶¶77, 78. Mr. Payard was the Debtor’s sole equity holder and operating manager. Id. at ¶75. Holdings and Mr. Payard jointly owned Management. Id. at ¶76. The Trustee alleged that Holdings, as a 50% member of Management, “has ■ profited fi’om the [License] Agreement and the exploitation of the Marks without having compensated the Debtor” (•id. at ¶ 79) and “has been unjustly enriched in the form of revenue it has received under the [License] Agreement and as a member of Management.” Id. at ¶80. Thus, the Trustee contended that “he is entitled to recover from ... Holdings the value of all income ... Holdings has received under the [License] Agreement from May 31, 2Ó06 to the present time.” Id. at ¶ 81. Defendants did not file an answer or otherwise move with respect to the Complaint.

Simultaneously with the commencement of this proceeding, the Trustee filed complaints against Management,7 Mr. Payard,8 and FR Ventures LLC (“Ventures”)9 seeking, among other things, to avoid and recover payments made to them by the Debtor aggregating approximately $550,000 as alleged preferences and fraudulent conveyances under §§ 547, 548 and 550 of the Bankruptcy Code. In the Pa-yard Complaint, the Trustee also asserted damage claims based on the License Agreement. Payard Compl. ¶¶ 43-55. He alleged that Mr. Payard “breached his. fi[592]*592duciary duty to the Debtor by diverting the business opportunity of exploiting the Marks through the [License] Agreement with Management, for which the Debtor received no consideration.” Id. at ¶ 51. Accordingly, the Trustee sought “to recover from [Mr. Payard] the value of all income [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)
549 B.R. 586, Counsel Stack Legal Research, https://law.counselstack.com/opinion/geron-v-holding-capital-group-inc-in-re-pbs-foods-llc-nysb-2016.