In Re 29 Newbury Street, Inc.

75 B.R. 650, 1987 Bankr. LEXIS 1074
CourtUnited States Bankruptcy Court, D. Massachusetts
DecidedJuly 10, 1987
Docket19-40340
StatusPublished
Cited by5 cases

This text of 75 B.R. 650 (In Re 29 Newbury Street, Inc.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re 29 Newbury Street, Inc., 75 B.R. 650, 1987 Bankr. LEXIS 1074 (Mass. 1987).

Opinion

MEMORANDUM

JAMES N. GABRIEL, Chief Judge.

The matter before the Court is the motion, filed on May 5, 1987, by Saunders and Associates (“Saunders”), agents for 29-33 Newbury Street Trust, for relief from the automatic stay imposed by section 362 of the Bankruptcy Code. Saunders seeks, in addition to relief from the automatic stay, an order granting it possession of premises it leases to 29 Newbury Street, Inc. (the "Debtor”). The Debtor operates a high quality restaurant located at 29 Newbury Street in Boston’s prestigious Back Bay area. It filed its voluntary petition for relief under Chapter 11 of the Bankruptcy Code on March 16, 1987.

FACTS

The dispute between Saunders and the Debtor has a complicated history that involves another debtor before this Court, Newbury Cafe, Inc. d/b/a 29 Newbury (“Newbury Cafe”). Newbury Cafe filed a voluntary petition for reorganization under Chapter 11 on October 9, 1985. Less than two months later, on November 22, 1985, Stephen Gray (“Gray” or the “Trustee”) was appointed the Chapter 11 Trustee of Newbury Cafe. 1 Prior to the filing of the petition, John Aument, a principal of New-bury Cafe, had a written lease with Saunders dated November 6, 1981. The term of the lease, which commenced on November 1, 1981, was for 120 calendar months. In August of 1982, John Aument, with Saunders’ consent, assigned the lease to New-bury Cafe. On May 1, 1985, five months prior to the filing of Newbury Cafe’s bankruptcy petition, Newbury Cafe, John Aument and Saunders entered into an agreement by which the lease was amended by inter alia increasing the minimum rent and revising section 14.1(a) of the lease to provide for the payment of $30 per day additional rent in the event of a default by the tenant continuing for more than 20 days. 2

In April of 1986, the Trustee of Newbury Cafe filed with the Court a notice of his intention to sell assets of Newbury Cafe’s estate to Sally D. Hurlbut Enterprises, Inc. The Court conducted a hearing on the Notice of Intended Private Sale on April 25, 1986. At that time, the Court received a number of counter-offers for Newbury Cafe’s assets. Following the submission of sealed bids, the Court approved the sale of assets to George Lewis, Jr. (“Lewis”), a principal of the Debtor, for $305,000. The successful assumption and assignment of the Saunders’ lease and the transfer of Newbury Cafe’s liquor license were conditions of the sale. 3

On April 28, 1986, the Trustee filed an Application for Authority to Assume and Assign [Newbury Cafe’s] Unexpired Lease with Saunders. Saunders vigorously opposed the motion. Nevertheless, on May 14, 1986, the Court allowed the Trustee’s *652 application and entered a bench order authorizing the assumption and assignment of the lease to Lewis or his nominee.

Following the Court’s May 14, 1986 order, the Trustee, in mid-May, granted Lewis permission to enter the premises for the limited purposes of cleaning the premises. On June 1, 1986 the parties executed closing documents and an escrow agreement pursuant to which the Trustee held the purchase price in escrow pending 1) entry of orders by the Bankruptcy Court confirming the sale free and clear of liens and encumbrances; and 2) approval of the transfer of the liquor license by the Massachusetts Alcoholic Beverages Control Commission. 4 The actual closing in escrow took place on June 2, 1986.

On June 6, 1986, the Court entered two orders, one confirming the sale of assets free and clear of liens, encumbrances and security interests and the other confirming and approving the assignment of the lease with Saunders free and clear of liens, encumbrances and security interests. The latter order provided that:

any and all defaults under the lease be cured and are so cured by a payment of $39,878.73 by the Trustee. Such payment shall satisfy all rental payments under the Lease through June 2, 1986 (except for the rent due for the month of June 1986).... (emphasis supplied)

The order authorized and confirmed the assignment of the lease nunc pro tunc to May 14, 1986.

Both Gray and Lewis testified that the closing was to take place after the expiration of the appeal period from the entry of the Court’s order approving the assumption and assignment of the lease. It appears that the parties were operating under a misconception with respect to the date the order was entered or they erroneously counted the 10 day appeal period from June 2,1986. The Court can only surmise that a form of order was submitted to the Court on or about June 2, 1986 and that the parties assumed it would be acted upon immediately. The Court can conceive of no other explanation as to why the closing took place on June 13, 1986, rather than on June 17, 1986, other than the fact that Lewis may not have obtained physical possession of the liquor license until around June 13th.

On June 13, 1986, Trustee’s counsel paid Saunders $10,000 to replenish the security deposit and $39,878.73 to cure all defaults. On the same day, the Debtor gave Saunders an irrevocable standby letter of credit in the amount of $36,100 and paid rent for the entire month of June 1986 in the amount of $6,100. By check dated June 22, 1986, the Trustee paid to the Debtor New-bury Cafe’s pro rated share of the June rent, i.e., rent for 13 days.

With the conclusion of these transactions, the relationship between the Debtor and Saunders commenced. At the time, the parties were not concerned with the specific date upon which the assignment of the lease to the Debtor took effect. However, on July 22, 1986, in a letter to Debt- or’s counsel regarding water meter readings, Saunders’ counsel, James Gross, evidenced his belief — a belief in line with the testimony of Gray and Lewis — that the Debtor “took possession of the leased premises on June 13, 1986.”

On or about October 21, 1986, Saunders sent the Debtor an invoice (number 7161) for $2,635.20 in additional rent for the increase in the Consumer Price Index (“CPI”) for the period November 1,1985 to October 31, 1986 coupled with a notice that November 1, 1986 would be the effective date for a new monthly rent of $6,320. Saunders, in the CPI invoice, incorrectly billed the Debtor for a period of time in which the Debtor did not occupy the premises. Specifically, with respect to the proper period, the Debtor maintains it is only liable for CPI charges accruing after June 13, whereas Saunders only now asserts that the Debtor is liable for such charges after June 2, 1986, the day of the escrow closing and the termination of the cure period. Accord *653 ing to Saunders the amount of CPI additional rent for the 11 day period in dispute is $77.59, although the Court’s review of the figures in Saunders’ post-trial memorandum indicates the correct amount in dispute is $80.59.

On November 19, 1986, Saunders, through its Property Manager Patricia A. Brady (“Brady”), advised the Debtor that it had not received payment for invoice number 7161 and that the Debtor had paid $6100 for November in minimum rent instead of $6320. Subsequently, on December 11, 1986, Brady wrote to the Debtor, stating:

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

Related

In Re Tiny's Cafe, Inc.
322 B.R. 224 (D. Massachusetts, 2005)
In Re T.A.C. Group, Inc.
294 B.R. 199 (D. Massachusetts, 2003)
In Re Henke
84 B.R. 693 (D. Montana, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
75 B.R. 650, 1987 Bankr. LEXIS 1074, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-29-newbury-street-inc-mab-1987.