Goodman v. Mr. Goodbuys of New York Corp. (In Re Mr. Goodbuys of New York Corp.)

164 B.R. 24, 30 Collier Bankr. Cas. 2d 1487, 9 I.E.R. Cas. (BNA) 394, 1994 Bankr. LEXIS 186, 1994 WL 58259
CourtUnited States Bankruptcy Court, E.D. New York
DecidedFebruary 18, 1994
Docket1-16-01032
StatusPublished
Cited by3 cases

This text of 164 B.R. 24 (Goodman v. Mr. Goodbuys of New York Corp. (In Re Mr. Goodbuys of New York Corp.)) 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
Goodman v. Mr. Goodbuys of New York Corp. (In Re Mr. Goodbuys of New York Corp.), 164 B.R. 24, 30 Collier Bankr. Cas. 2d 1487, 9 I.E.R. Cas. (BNA) 394, 1994 Bankr. LEXIS 186, 1994 WL 58259 (N.Y. 1994).

Opinion

DECISION ON MOTION TO DISMISS SECOND AND SOLE REMAINING CLAIM FOR RELIEF AND TO EXPUNGE PLAINTIFF’S PROOF OF CLAIM (CLAIM NO. 833)

MARVIN A. HOLLAND, Bankruptcy Judge:

PARTIES

The Plaintiff, Howard P. Goodman [hereinafter “Goodman” or “Plaintiff’], seeks severance pay and damages from the Debtors-Defendants under the Worker Adjustment and Retraining Notification Act [hereinafter “WARN”]. (29 U.S.C. §§ 2101-2109.) Goodman also seeks to recover under his Proof of Claim No. 833 filed March 4, 1992, in the matter of Mr. Goodbuys of New York Corp., Inc., et al. [hereinafter “Claim”]. Goodman is acting pro se.

The Defendants are the Debtors, Mr. Goodbuys of New York Corp., Inc., et al., and the other post-confirmation Debtors-Defendants [collectively hereinafter “Debtors-Defendants”].

At a hearing on September 16, 1992 and pursuant to Fed.R.Civ.P. 12(b) made applicable to this proceeding by Fed.R.Bankr.P. 7012, the Debtors-Defendants moved for an order dismissing the second and sole remaining claim for relief asserted in the Plaintiffs Complaint [hereinafter “Complaint”] and to expunge the Claim filed by the Plaintiff against the Debtors-Defendants.

ISSUES

The sole issue is whether Goodman falls within any of the protected classes established by WARN.

DECISION

For reasons that follow, we hold that Goodman has not stated a claim for severance pay and damages under WARN. The motion to dismiss the Complaint pursuant to Fed.R.Civ.P. 12(b) and the motion to expunge Claim No. 833 will be granted.

PROCEDURAL HISTORY

On May 17, 1991, the Debtors-Defendants filed voluntary petitions for reorganization under Chapter 11 of the Bankruptcy Code with the United States Bankruptcy Court. (Docket No. 191-13193-362 at 1-2.) Thereafter, the Debtors-Defendants continued in operation of their businesses and management of their assets as debtors-in-possession pursuant to §§ 1107 and 1108 of the Bankruptcy Code. (Defendants’ Brief to the United States District Court, E.D.N.Y., dated January 25, 1993, at 5.) By Order, dated *26 February 21, 1992, the Debtors-Defendants’ Second Amended Consolidated Chapter 11 Plan was confirmed. (Docket No. 191— 13193-352 at 64.) The Debtors-Defendants’ Plan provides for the liquidation of all of the Debtors-Defendants’ tangible and intangible assets. (Defendant’s Application for Dismissal of the Adversary Complaint, dated August 31,1992, at 3, [hereinafter “Motion to Dismiss”].) The proceeds thereof, less the liquidation expenses and other costs associated with the “winding down” of the Debtors-Defendants’ businesses, are to be distributed to creditors. Id.

On February 13, 1992, Goodman commenced an adversary proceeding against Debtors-Defendants asserting four claims for relief. 1 On June 1Y, 1992 after a hearing, the Court, pursuant to Fed.R.Civ.P. 12(b) made applicable here by Fed.R.Bankr.P. 7012, dismissed the Complaint in its entirety. (Adversary Docket No. 192-1049-352 at 3.) The order dismissing the Complaint was signed by Judge Holland on June 30, 1992 [hereinafter “Dismissal Order”]. Id. at 4. Prior to actual entry of the Dismissal Order, Goodman moved, dated June 25, 1992, for reconsideration of the Court’s ruling on the Motion to Dismiss. Id. at 3. After a hearing on July 29, 1992, the Court denied the motion, except as to the second claim, respecting Goodman’s alleged entitlement to damages for failure of adequate notice under WARN. Id. at 4. The Court set a return date of September 8, 1992 for any motions with respect to this remaining issue. Id. The Debtors-Defendants filed a Motion to Dismiss the second and sole remaining claim for relief on September 3, 1992. Id. This Court reserved decision on this issue and signed the Reconsideration Order on September 16, 1992. Id. at 5.

Concurrent with the Complaint, Goodman filed the Claim for an administrative expense. The basis for the Claim is identical to that set forth in the Complaint. 2 (Debtors-Defendants’ Memorandum of Law, filed September 3, 1992, at 6.) The Claim requested damages of $183,667, the same amount sought by the Complaint. (Motion to Dismiss at 3; Plaintiff Admits: Plaintiffs Answer to Motion to Dismiss, dated September 8, 1992, Para. 9, [hereinafter “Answer”].) At a hearing on April 10, 1992, the Debtors-Defendants moved to expunge certain claims, including the Claim, on the grounds that no monies were owed to Goodman. (Notice of Motion No. 19 to Expunge Certain Claims, filed April 10, 1992, Sch. A-19 at 5.) At the hearing held on June 17, 1992, the Court considered the Debtors-Defendants’ Claim Motion. (Docket No. 191-13193-352 at 152.) The Court gave Goodman permission to file an amended Proof of Claim by June 29,1992. Id. The Court did not extend this deadline. Goodman failed to file an amended Proof of Claim on or before June 29, 1992. (Motion to Dismiss at 7.) At the hearing on July 29, 1992, this Court noted that it would clarify the status of the Claim when a decision was reached on the Complaint. (Tr. 7/29/92 at 8-9.)

FACTS

Shortly before the commencement of this Chapter 11 proceeding, Goodman was hired by the Debtors-Defendants to be their Chief Financial Officer. (Motion to Dismiss at 3; Plaintiff admits: Answer Para. 7.) The terms of Goodman’s employment were generally set forth in a letter, dated May 9, 1991, from Stephen W. Underwood, the Debtors-Defendants’ then President and Chief Executive Officer. (Motion to Dismiss, Ex. 1; Plaintiff admits: Answer Para. 7.) Goodman’s employment with Debtors-Defendants *27 was terminated on or about September 28, 1991. (Plaintiffs Complaint Para. 6.) The parties disagree as to whether Goodman’s termination was for cause or due to the bankruptcy. (Motion to Dismiss at 3; Answer Para. 7.)

At the time the Chapter 11 cases commenced, the Debtors-Defendants employed in total about 1200 persons. (Debtors-Defendants’ Memorandum at 5, the Plaintiff did not address this fact.) Mass layoffs associated with the bankruptcy occurred when stores were closed in late January/early February 1992. (Motion to Dismiss at 8; Plaintiff states that this fact is not relevant: Answer Para. 21.)

STANDARD FOR DISMISSAL OF A COMPLAINT

Fed.R.Civ.P. 12(b)(6) made applicable to bankruptcy proceedings by Fed. R.Bankr.P.

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

Related

Ubriaco v. Martino (In Re Martino)
429 B.R. 66 (E.D. New York, 2010)
Scheidelman v. Henderson (In Re Henderson)
423 B.R. 598 (N.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
164 B.R. 24, 30 Collier Bankr. Cas. 2d 1487, 9 I.E.R. Cas. (BNA) 394, 1994 Bankr. LEXIS 186, 1994 WL 58259, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goodman-v-mr-goodbuys-of-new-york-corp-in-re-mr-goodbuys-of-new-york-nyeb-1994.