Holywell Corp. v. Bank of New York (In Re Holywell Corp.)

177 B.R. 991, 75 A.F.T.R.2d (RIA) 2453, 1995 U.S. Dist. LEXIS 1103, 1995 WL 63199
CourtDistrict Court, S.D. Florida
DecidedJanuary 20, 1995
Docket94-0111-CIV. Bankruptcy Nos. 84-01590-BKC-PCH to 84-01594-BKC-PCH. Adv. No. 87-0627-BKC-PCH-A
StatusPublished
Cited by8 cases

This text of 177 B.R. 991 (Holywell Corp. v. Bank of New York (In Re Holywell Corp.)) is published on Counsel Stack Legal Research, covering District Court, S.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Holywell Corp. v. Bank of New York (In Re Holywell Corp.), 177 B.R. 991, 75 A.F.T.R.2d (RIA) 2453, 1995 U.S. Dist. LEXIS 1103, 1995 WL 63199 (S.D. Fla. 1995).

Opinion

FINAL ORDER AFFIRMING BANKRUPTCY COURT’S ORDERS

ARONOVITZ, District Judge.

BEFORE THIS COURT is Holywell Corporation and subsidiaries, and Theodore B. Gould (“Debtors”) appeal from the following Orders entered by the Bankruptcy Court:

1. United States Bankruptcy Judge Sidney M. Weaver’s Order Denying Motion of Defendants Theodore B. Gould and Holywell Corporation to Amend Answer and to Join Additional Parties, dated June 28, 1993;

2. Judge Weaver’s Order Denying Defendant Theodore B. Gould’s Motion for Separate Trial, dated June 28, 1993; 1

3. Judge Weaver’s Order Denying Ho-lywell Corporation and Theodore B. Gould’s Motion for Rehearing of June 22, 1993 Order Denying Motion to Enjoin Trustee from Use of Trust Funds to Pay Taxes, Etc., dated August 27, 1993;

*993 4. Judge Weaver’s Final Judgment on the Debtors’ Counterclaims against the Trustee and Cross-claims against the Bank of New York, dated September 30, 1993; 2 and

5. United States Bankruptcy Judge Paul G. Hyman’s Order Denying Motion of Theodore B. Gould for Rehearing of Order Approving Stipulation and Joint Motion for Approval of Compromise and Settlement of Claims of the United States of America, dated November 9, 1993.

This Court heard oral argument on this appeal on September 12, 1994, and has carefully considered all briefs submitted on appeal, oral argument of counsel, the entire record, the applicable law and is otherwise fully advised in the premises. For the following reasons, it is ORDERED AND ADJUDGED that:

1. United States Bankruptcy Judge Sidney M. Weaver’s Order Denying Motion of Defendants Theodore B. Gould and Holywell Corporation to Amend Answer and to Join Additional Parties, dated June 28, 1993, is hereby AFFIRMED in its entirety;

2. Judge Weaver’s Order Denying Defendant Theodore B. Gould’s Motion for Separate Trial, dated June 28, 1993, is hereby AFFIRMED in its entirety;

3. Judge Weaver’s Order Denying Holy-well Corporation and Theodore B.' Gould’s Motion for Rehearing of June 22, 1993 Order Denying Motion to Enjoin Trustee from Use of Trust Funds to Pay Taxes, Etc., dated August 27, 1993, is hereby AFFIRMED in its entirety;

4. Judge Weaver’s Final Judgment on the Debtors’ Counterclaims against the Trustee and Cross-claims against the Bank of New York, dated September 30, 1993, is hereby AFFIRMED in its entirety; and

5.United States Bankruptcy Judge Paul G. Hyman’s Order Denying Motion of Theodore B. Gould for Rehearing of Order Approving Stipulation and Joint Motion for Approval of Compromise and Settlement of Claims of the United States of America, dated November 9,1993, is hereby AFFIRMED in its entirety.

Factual and Procedural Background

Miami Center Limited Partnership borrowed money from the Bank of New York (“Bank”) to develop the Miami Center, a hotel and office building complex located in downtown Miami. In August 1984, after it defaulted on the loan, Miami Center Limited Partnership and four affiliated debtors, Theodore B. Gould, Holywell Corporation, Chopin Associates and Miami Center Corporation each filed Chapter 11 petitions. The Bankruptcy Court confirmed the Bank’s plan in August 1985. 3 Fred Stanton Smith was appointed Trustee shortly after confirmation. (“Trustee”)

The plan did not contain a specific provision for the payment of federal income taxes. On October 10,1985, the effective date of the plan, the Trustee sold the Miami Center to the Bank’s nominee for $255.6 million. The purchase price was satisfied by cancellation of the Bank’s $242 million mortgage lien, and payment of the balance in cash.

After the sale of the Miami Center, Debtors and their accountant advised the Trustee in writing that the debtors were responsible for any taxes that might be owed. In mid *994 1987, the Debtors however changed their position and claimed that the Trustee was responsible for the tax consequences of the plan. In late 1987, the Trustee filed an adversary proceeding seeking declaration of the tax obligations of the Trust and, if payment was required, a determination of the Bank’s responsibility for these sums.

The Bankruptcy Court, the District Court, and the Court of Appeals all ruled that the Trust had no tax liability. In re Holywell Corp., 85 B.R. 898 (Bankr.S.D.Fla.1988), affirmed, No. 88-0795 slip op. (S.D.Fla. July 30, 1989), affirmed, 911 F.2d 1539 (11th Cir.1990). The U.S. Supreme Court, however, reversed and held that the Trustee was required to file tax returns and pay the tax due as a result of consummation of the plan, pursuant to 26 U.S.C. § 6012(b)(3, 4). Holywell Corp. v. Smith, 503 U.S. 47, 112 S.Ct. 1021, 117 L.Ed.2d 196 (1992). The Supreme Court further held that United State’s failure to object to confirmation of the plan, which said nothing about filing returns or paying taxes, did not preclude the United States from seeking the payment of taxes from the Trustee.

On remand from the Supreme Court, the Trustee filed an amended adversary complaint to pursue claims against the Bank and to determine the amount and priority of tax obligations. 4 Debtors filed counterclaims against Trustee, both individually and as Trustee for breach of fiduciary duty, gross negligence, and conspiracy to injure another in a trade, practice or profession. Debtors also filed cross-claims against the Bank for negligent misrepresentation, fraud in connection with a case under Title 11, and conspiracy to injure another in a trade, practice or profession.

The Trustee’s amended complaint and Debtors’ counterclaims and cross-claims were set for trial on June 21, 1993. Four days before trial, on June 17, 1993, Debtor Gould filed two motions including: (1) a Motion for Leave to Amend Answer in Order to Supplement its Counterclaims and Cross-claims (Debtor sought to add counts for alleged RICO violations), and (2) a Motion to Join Additional Parties as Plaintiffs/Defendants. On the day of trial, Debtors filed a Motion for a Separate Trial. All three motions were heard the day of trial and denied by the Bankruptcy Court. On June 28, 1993, the Bankruptcy Court entered two Orders denying the three motions. Debtors appeal this ruling.

On the eve of trial, Trustee and United States reached a settlement of the taxes and the Bankruptcy Court later approved that settlement on September 30, 1993. The case proceeded to trial only on Trustee’s claims against the Bank (liability only) and on Debtors’ counterclaims and cross-claims. On September 30, 1993, the Bankruptcy Court ruled in favor of the Trustee and the Bank on Debtors’ counterclaims and cross-claims. Debtors appeal this September 30th Final Judgment.

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

Related

Gould v. Comm'r
139 T.C. No. 17 (U.S. Tax Court, 2012)
Holywell Corp v. United States
Fourth Circuit, 2000
Gould v. United States
Fourth Circuit, 2000
Carter v. Schott (In Re Carter Paper Co.)
220 B.R. 276 (M.D. Louisiana, 1998)
Holywell Corporation v. Smith
95 F.3d 57 (Eleventh Circuit, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
177 B.R. 991, 75 A.F.T.R.2d (RIA) 2453, 1995 U.S. Dist. LEXIS 1103, 1995 WL 63199, Counsel Stack Legal Research, https://law.counselstack.com/opinion/holywell-corp-v-bank-of-new-york-in-re-holywell-corp-flsd-1995.