in Re: 22 Fiske Place, LLC

CourtDistrict Court, S.D. New York
DecidedJuly 18, 2022
Docket1:21-cv-08087
StatusUnknown

This text of in Re: 22 Fiske Place, LLC (in Re: 22 Fiske Place, LLC) is published on Counsel Stack Legal Research, covering District 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
in Re: 22 Fiske Place, LLC, (S.D.N.Y. 2022).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK Bankruptcy Case In re: No. 15-11410 (SCC) 22 FISKE PLACE, LLC,

Debtor. 21 Civ. 8087 (KPF) 21 Civ. 8090 (KPF) 21 Civ. 8093 (KPF) NICHOLAS GORDON, Plaintiff, Adversary Proceeding No. 21-01002 (SCC) v.

IAN J. GAZES, Chapter 11 Trustee, and OPINION AND ORDER GAZES LLC, Defendants. KATHERINE POLK FAILLA, District Judge: Now before the Court are appeals of Nicholas Gordon (“Appellant”) from three orders issued by Judge Shelley C. Chapman of the United States Bankruptcy Court for the Southern District of New York. The first challenged order (the “Sanctions Order”) imposed sanctions against Appellant’s counsel, Brent Chapman, Esq., and denied Appellant’s cross-motion to disqualify the chapter 11 trustee, Ian J. Gazes (“Trustee” or “Appellee”). The second challenged order (the “Interim Fee Order”) granted interim compensation to the Trustee’s Special Counsel. The third and final challenged order (the “Dismissal Order,” and together with the other Orders, the “Bankruptcy Orders”) dismissed Appellant’s adversary proceeding.1 Also before the Court is Trustee’s motion to dismiss Appellant’s appeals, which motion was filed in lieu of an appellate brief. For the reasons set forth below, the Court grants Trustee’s

motion to dismiss all three of Appellant’s appeals. BACKGROUND2 The Court assumes familiarity with the history of this case, much of which is outlined in the Bankruptcy Court’s Memorandum Decision dated August 11, 2021 (Bankr. Dkt. #510 (the “August 2021 Decision”)). The Court thus provides a summary only of the facts necessary to resolve the instant appeal. A. Factual Background Appellant Nicholas Gordon is the sole member of 22 Fiske Place, LLC (the “Debtor”). (August 2021 Decision 3). The Debtor is a limited liability company

formed under the laws of the State of New York. (Id.).

1 The Sanctions Order is the subject of Case No. 21 Civ. 8087 (KPF); the Interim Fee Order is the subject of Case No. 21 Civ. 8090 (KPF); and the Dismissal Order is the subject of Case No. 21 Civ. 8093 (KPF). 2 The Court’s consideration of this motion is limited to facts presented in the record below. See In re Ampal-Am. Israel Corp., 554 B.R. 604, 617 (S.D.N.Y. 2016) (“[T]he district court may not consider evidence outside the record below.”). Accordingly, the facts set forth in this Opinion are drawn from the record specified in Appellant’s designation under Federal Rule of Bankruptcy Procedure 8009 (21 Civ. 8087, Dkt. #2; 21 Civ. 8090, Dkt. #3; 21 Civ. 8093, Dkt. #3) and the docket of the bankruptcy case, No. 15-11410 (SCC) (Bankr. S.D.N.Y.) (“Bankr. Dkt.”). The Court refers to the record in the underlying bankruptcy case using the convention “Bankr. Dkt. #[ ].” Except where otherwise noted, the Court’s record citations are to the docket of the lead case, In re 22 Fiske Place, LLC, No. 21 Civ. 8087 (KPF). For ease of reference, the Court refers to Appellee’s memorandum of law in support of his motion to dismiss the bankruptcy appeals as “Trustee Br.” (Dkt. #13); to Appellant’s memorandum of law in opposition to Appellee’s motion as “Appellant Opp.” (Dkt. #15); and to Appellee’s reply memorandum in further support of his motion as “Trustee Reply” (Dkt. #16). On May 28, 2015, the Debtor filed a voluntary petition for relief under chapter 11 of the Bankruptcy Code. (August 2021 Decision 3). On December 4, 2015, the Bankruptcy Court entered an order approving the

United States Trustee’s appointment of Ian J. Gazes as chapter 11 trustee. (Bankr. Dkt. #71). Following a hearing on June 8, 2016 (the “Confirmation Hearing”), the Bankruptcy Court confirmed the Trustee’s Chapter 11 Plan (Bankr. Dkt. #194, Ex. A (the “Chapter 11 Plan”)) in an Order dated June 15, 2016 (Bankr. Dkt. #194 (the “Confirmation Order”)). As relevant here, the Chapter 11 Plan provided that the assets of the Debtor’s estate (the “Estate”) would vest in the reorganized Debtor only after the completion of all distributions and the entry of a final decree. (Chapter 11

Plan § 7.2). Further, the Plan permitted Appellant to retain his sole interest in the Debtor as it existed as of the petition date and to resume management of the reorganized Debtor following the Plan’s effective date. (Id. at §§ 3.7, 7.10). The Plan became effective on August 3, 2016. (See Bankr. Dkt. #221). As of the date of this Opinion and Order, the Trustee has yet to be discharged, no final decree has been entered, and the Debtor’s bankruptcy case remains open, “resulting in large part from a quixotic litigation quest perhaps driven by [Appellant’s] disappointment … that he has failed to realize anything from the

Debtor’s estate.” (August 2021 Decision 3).3

3 In its August 2021 Decision, the Bankruptcy Court emphasized that Appellant has a long and contentious history with the Bankruptcy Court, citing an order finding Appellant in violation of an automatic stay in the bankruptcy proceedings (Bankr. Dkt. #409); as well as an amended order (i) finding Appellant and his counsel, Brent Chapman, in violation of the Bankruptcy Court’s automatic stay order, (ii) further Two of the Debtor’s assets are implicated by the instant appeals: (i) a multi-unit residential brownstone located at 22 Fiske Place, Brooklyn, New York (the “Property”) and (ii) a disputed interest in “surplus funds” held by the

Kings County Clerk. The Property was the Debtor’s primary asset at the time the Debtor filed for bankruptcy. (August 2021 Decision 3). On June 15, 2016, the Bankruptcy Court issued an Order approving the sale of the Property to non-party Irvin Capital, LLC for a purchase price of $3,690,000.00. (Bankr. Dkt. #193). That sale closed on August 3, 2016. (See Bankr. Dkt. #232 at 4). Pursuant to an agreement between the Trustee and the IRS — which agreement was affirmed on the record during the Confirmation Hearing and memorialized in section 7 of the Confirmation Order — the IRS had sixty days

from the closing of the Trustee’s sale of the Property to obtain an order from the Bankruptcy Court fixing the Estate’s liability, if any, for capital gains taxes arising from the sale. (See Confirmation Order; August 2021 Decision 20). During this period, the Trustee agreed to refrain from distributing any funds remaining in the Estate following the completion of all distributions provided for under the Plan. (Confirmation Order ¶ 7; August 2021 Decision 20). The purpose of this hiatus was to ensure that such funds would remain available should the IRS obtain an order within this sixty-day period declaring the Estate

liable for payment of taxes arising from the sale of the Property;

enjoining Appellant’s pursuit of a state court appeal, (iii) directing the immediate withdrawal of Appellant’s state court appeal with prejudice, and (iv) imposing sanctions (Bankr. Dkt. #449). “notwithstanding, such funds at all times remained subject to the Trustee’s ongoing costs of the administration of the Estate pursuant to section 503(b) of the Bankruptcy Code.” (August 2021 Decision 20). During the sixty days

following the closing of the sale of the Property, the IRS neither sought nor obtained an order setting forth the Estate’s payment obligation, nor did it make any timely claim for capital gains taxes against the Estate. (Id. at 21).4 In addition to the Property, the Estate held a disputed interest in “surplus funds” held by the Kings County Clerk. (See Chapter 11 Plan § 1.1). The Debtor acquired the Property after a 2008 foreclosure sale, which sale generated approximately $214,979.00 in foreclosure surplus funds (the “Foreclosure Surplus Funds”). (Bankr. Dkt. #387 at 2). The Supreme Court of

the State of New York, County of Kings, appointed a referee to determine the amount due to any claimants to those funds.

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

Related

Commodity Futures Trading Commission v. Weintraub
471 U.S. 343 (Supreme Court, 1985)
Holywell Corp. v. Smith
503 U.S. 47 (Supreme Court, 1992)
Lujan v. Defenders of Wildlife
504 U.S. 555 (Supreme Court, 1992)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
DISH Network Corp. v. DBSD North America, Inc.
634 F.3d 79 (Second Circuit, 2011)
Allianz Insurance Company v. Regina Lerner
416 F.3d 109 (Second Circuit, 2005)
Ad Hoc Committee v. Dana Corp.
412 B.R. 53 (S.D. New York, 2008)
In Re Stone Barn Manhattan LLC
405 B.R. 68 (S.D. New York, 2009)
Gilliam v. Speier (In Re KRSM Properties, LLC)
318 B.R. 712 (Ninth Circuit, 2004)
Pereira v. Foong (In Re Ngan Gung Restaurant)
254 B.R. 566 (S.D. New York, 2000)
In Re Innkeepers USA Trust
448 B.R. 131 (S.D. New York, 2011)
Abercrombie v. Andrew College
438 F. Supp. 2d 243 (S.D. New York, 2006)
Cromer Finance Ltd. v. Berger
137 F. Supp. 2d 452 (S.D. New York, 2001)
Drawbridge Special Opportunities Fund LP v. Barnet
737 F.3d 238 (Second Circuit, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
in Re: 22 Fiske Place, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-22-fiske-place-llc-nysd-2022.