Harris v. Chwiecko

195 B.R. 577, 1995 Bankr. LEXIS 2036, 1996 WL 263364
CourtUnited States Bankruptcy Court, W.D. New York
DecidedMarch 24, 1995
Docket1-19-10250
StatusPublished
Cited by2 cases

This text of 195 B.R. 577 (Harris v. Chwiecko) 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
Harris v. Chwiecko, 195 B.R. 577, 1995 Bankr. LEXIS 2036, 1996 WL 263364 (N.Y. 1995).

Opinion

JOHN C. NINFO, II, Bankruptcy Judge.

BACKGROUND

On December 20, 1993, the Debtor, Nancy Harris, now Nancy Hamlin (the “Debtor”), filed a petition initiating a Chapter 7 case. On October 17,1994 her trustee (the “Trustee”) commenced an adversary proceeding (the “Avoidance Proceeding”) against the Debtor, Joanne C. Chwieeko (“Chwieeko”), Henry Hamlin (“Hamlin”), the Debtor’s husband as of July 2,1994, and Margaret Furby, the Debtor’s mother, (“Furby”) (each a “Defendant” and collectively the “Defendants”). In the Proceeding the Trustee sought to avoid certain transfers to the Defendants which he alleged were preferential or fraudulent under Sections 547, 548, 544 and 550 of the Bankruptcy Code and Article 10 of the New York Debtor and Creditor Law.

On November 4, 1994, Chwieeko interposed an Answer and on November 22, 1994, she filed a Motion for Summary Judgment (the “Chwieeko Summary Judgment Motion”), which was initially returnable on December 21,1994. On December 13,1994, the Trustee filed a Cross-Motion for Summary Judgment (the “Trustee Summary Judgment Motion”) and on December 14, 1994, Hamlin interposed a Reply to the Chwieeko Motion and a Cross-Motion for Summary Judgment (the “Hamlin Summary Judgment Motion”). The Court took the Motions under advisement after hearing oral argument on December 21,1994 and January 18,1995 and at the request of the parties adjourned all scheduled pretrial conferences to a time after the Court filed its decision.

The pleadings and proceedings to date in the Avoidance Proceeding indicate that:

(1) on October 31, 1991 the Debtor, who then resided at 21 Atkinson Street (“Atkinson Street”), Rochester, New York, was the owner of condominium unit 4D at 181 Hudson Street, New York, New York, (the “Condominium”);
(2) on or about October 31, 1991 the Debtor, Chase Lincoln First Bank, NA (“Chase Lincoln”), Chwieeko, Hamlin and Hallenbeek, Lascell and Pineo, the Debtor’s attorneys (“HLP”), entered into an agreement (the “Debt Repayment Agreement”);
(3) according to the Debt Repayment Agreement, on October 31, 1991, the Debtor was or believed herself to be indebted to Chase Lincoln (approximately $40,800), Chwieeko (approximately $69,000), Hamlin (approximately $6,000), Furby (approximately $10,000), the Internal Revenue Service and the New York State Depart *579 ment of Taxation and Finance for various taxes (collectively approximately $25,000) and HLP (approximately $7,500);
(4)among its provisions, the Debt Repayment Agreement provided that: (a) HLP would hold legal or equitable title to the Condominium and work with real estate brokers, in consultation with Chase Lincoln and Chwiecko, to bring about a fair market value sale within six months; (b) HLP was “acting as a trustee or fiduciary for the benefit of all Parties”; (e) in the event that there was a sale acceptable to Chase Lincoln and Chwiecko, the proceeds would be distributed to the parties to the Agreement, the Internal Revenue Service, the New York State Department of Taxation and Furby in accordance with a schedule set forth in the Agreement; (d) the sale proceeds distribution schedule provided for the payment of a first mortgage to Dime Savings Bank (“Dime”) (approximately $185,000) and closing expenses, next for a pro rata distribution of the remaining proceeds until the benefited creditors were paid their principal indebtedness in full, then pro rata interest at 9% per annum and then any remaining proceeds to be paid to the Debtor; (e) Hamlin could, but was not obligated to, make payments to Dime to keep its mortgage current, with any such advances being reimbursed from the net proceeds prior to the payment of the pre-existing indebtedness; (f) in the event the Condominium was not sold or a binding agreement for the sale received prior to April 15, 1992, Chase Lincoln and Chwiecko “may, by written notice to all other Parties”, extend the Agreement on a month to month basis or terminate the Agreement; (g) upon termination of the Agreement at the election of Chase Lincoln and Chwiecko, HLP was to deliver title to the Condominium to Harris; (h) HLP could, but was not obligated to, deliver title to the Condominium to any bankruptcy trustee if a petition in bankruptcy was filed by or against the Debtor prior to a sale of the Condominium or the termination of the Agreement; (i) for so long as the Agreement was in full force and effect Chase Lincoln, Chwiecko and Hamlin agreed to forebear from commencing suit against the Debtor; and (j) Chase Lincoln was to receive payments of $550 per month representing one-half of a rent receivable at Atkinson Street;
(5) the Debt Repayment Agreement was extended by the parties through August 15, 1992, however, by letter dated August 17, 1992 Chase elected to terminate the Agreement;
(6) on or about September 30, 1992, the Debtor, Chwiecko, Hamlin and HLP entered into an agreement (the “Subsequent Debt Repayment Agreement”);
(7) the Subsequent Debt Repayment Agreement, which had attached to it a copy of the Debt Repayment Agreement, in its recitals indicated that: (a) the Debtor had incurred various debts to the parties to the Agreement as well as to Chase Lincoln, Furby, the Internal Revenue Service and the New York State Department of Taxation and Finance, and further indicated that “Harris hereby reaffirms the Debts and by this Agreement seeks to provide for their orderly payment.” (the Agreement estimated the total of these debts to be approximately $183,589); (b) the Condominium was believed to have a fair market value of in excess of $325,000; (e) there was approximately $185,000 due on the Dime mortgage, unpaid real estate taxes of approximately $8,500 and unpaid condominium charges of approximately $5,000; (d) Hamlin had and was willing to continue to advance additional funds to keep the Dime mortgage current; and (e) “[t]he Parties wish to set forth their understanding with respect to the claims of Hamlin, Chwiecko and HLP against *580 Harris, and Harris wishes to set forth her understanding as to the payment of these claims.”
(8) the Subsequent Debt Repayment Agreement stated that: “NOW, THEREFORE, in consideration of the amounts advanced or to be advanced by Hamlin, Chwiecko and HLP, and in further consideration of the forbearance by each of them with regard to the collection of their obligations, IT IS AGREED AS FOLLOWS:”;

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
195 B.R. 577, 1995 Bankr. LEXIS 2036, 1996 WL 263364, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harris-v-chwiecko-nywb-1995.