In Re Churchill Mortgage Investment Corp.

233 B.R. 61, 1999 Bankr. LEXIS 430, 1999 WL 242670
CourtUnited States Bankruptcy Court, S.D. New York
DecidedApril 20, 1999
Docket18-13531
StatusPublished
Cited by11 cases

This text of 233 B.R. 61 (In Re Churchill Mortgage Investment Corp.) is published on Counsel Stack Legal Research, covering United States Bankruptcy 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 Churchill Mortgage Investment Corp., 233 B.R. 61, 1999 Bankr. LEXIS 430, 1999 WL 242670 (N.Y. 1999).

Opinion

DECISION ON MOTION FOR SUMMARY JUDGMENT

AD LAI S. HARDIN, Jr., Banla-uptcy Judge.

At issue on this motion for summary judgment is the disputed entitlement to real property located at 24 William Street, Ossining, New York (the. “Property”), legal title to which was acquired by Churchill Mortgage Investment Corp. (“CMIC” or *63 the debtor) upon its foreclosure of a mortgage it held against the Property. Upon an application by the Chapter 7 Trustee (the “Trustee”) to sell the Property, eight investors (the “Objectants”) claimed a superior ownership interest in the Property through devolution of certain fractional interests in the underlying note and mortgage purportedly assigned to them. On the documents and facts stipulated by the parties, I conclude that the Objectants’ claims are for unsecured loans to the debt- or, and that they have no right to or property interest in the underlying note and mortgage or the Property itself. Further, even if the Objectants, as collateral assignees, could be deemed to hold secured interests in the Property as proceeds of the foreclosed mortgage, such interests are unperfected and subordinate to the Trustee’s rights as hypothetical hen creditor under 11 U.S.C. § 544(a).

Jurisdiction

This Court has jurisdiction over this matter pursuant to 28 U.S.C. §§ 1334(a) and 157(a) and the standing order of reference of Acting Chief Judge Robert J. Ward dated July 10, 1984. This adversary proceeding is a core proceeding under 28 U.S.C. §§ 157(b)(2)(E) and (N).

Procedural Background

On April 17, 1997 an involuntary petition for relief under Chapter 7 was filed against CMIC and an order for relief was entered on June 23, 1997. Also on June 23, 1997 and later on June 27 and July 2, a related series of entities filed voluntary petitions for relief under Chapter 7. By orders entered July 21 and July 31, 1997 the cases were procedurally consolidated and jointly administered. CMIC is one of the related debtor entities.

On February 9, 1998 the Trustee served a Notice of Intent to sell the Property. The Objectants opposed the Trustee’s application. The real issue, however, is not whether the Property should be sold (all agree that it should), but who is entitled to the proceeds — the Objectants for their own account or the Trustee for the account of the debtor’s estate.

The parties, having submitted memoran-da and a joint statement of undisputed facts and documents, consent to treat this matter as a motion for summary judgment under Bankruptcy Rule 7056(d).

Factual Background

CMIC is one of several debtor companies owned or controlled by Gerald Hirsch which invested in real estate in New York. The Court takes judicial notice of the pervasive allegations throughout these Chapter 7 proceedings that Gerald Hirsch (who was indicted and has pleaded guilty to certain charges in the United States District Court for the Southern District of New York) operated the debtor entities in a manner analogous to a “Ponzi scheme.” It is alleged, in substance, that numerous persons were induced to loan money to or invest money in the debtor entities in the belief that the loans or investments were secured or backed by real estate or real estate mortgages when, in fact, there were not. The instant contested matter is but one of many similar controversies between the Trustee and particular groups of investors or lenders with respect to rights in specific pieces of real property.

In mid-January 1990 eleven investors (the “Original Investors”) contributed a total of $84,500 to CMIC which placed the funds as they were received in CMIC’s main bank account commingled with other funds. On January 26, 1990 CMIC loaned $84,500 to Lawrence and Nanette Full-wood, who executed a note (the “Fullwood Note”) in favor of CMIC in the principal amount of $84,500 secured by a mortgage on the Property in favor of CMIC (the “Fullwood Mortgage”). In April 1991 the Fullwoods defaulted on the Note. In October 1991 CMIC commenced an action to foreclose the Fullwood Mortgage captioned “on behalf of’ all eleven of the Original Investors, resulting in an amended judgment of foreclosure and sale on July 7, 1993. In December 1993 CMIC purchased the Property at the foreclosure *64 auction for $1,000. The amount then outstanding on the Fullwood Note and Mortgage was $106,761.92. The referee’s sale deed, which was never recorded, was made out in the name of CMIC only.

The eleven Original Investors funded their investments in CMIC variously in $4,500, $5,000 or $10,000 amounts. The investments were for one- or two-year terras and were renewed annually. Each Original Investor’s relation with CMIC was governed by an “Investor’s Agreement,” described more fully below. The Original Investors received from CMIC purported assignments (the “Assignments”) of their fractional interests in the Fullwood Note and Mortgage and the Assignments were filed with the County Clerk. Each of the Original Investors received a certificate entitled “Mortgage Note,” exemplified as follows:

NUMBER 00127-3 MORTGAGE NOTE AMOUNT $5,000.00
CHURCHILL MORTGAGE INVESTMENT CORPORATION
THIS IS TO CERTIFY THAT P.B.A. of Pleasantville, Inc._#13-2999596 Attn: Mark Cestaro, PO Box 41, Pleasantville, N.Y. 10570_ IS THE OWNER OF A $ FIVE THOUSAND 13 % MORTGAGE NOTE DUE January 26,1991 $ 54.17 INTEREST IS PAYABLE MONTHLY. PROPERTY LOCATED AT _24 Williams Street, Ossining, N.Y. 10562_ APPRAISED VALUE $140,000.00.
There will be a substantial penalty for early withdrawals. In case of loss or destruction hereof payment of the issuance of a new certificate will be made by us only when furnished with indemnity satisfactory to it.
Dated _January 26,1990_ __/§/_
President
Mail Monthly Interest.

Seven of the Original Investors are ob-jectants on this motion. The other four Original Investors received full repayment of their investments in January and February 1991, January 1992 and October 1995. Three of the Objectants made additional investments totaling $19,500 and received Mortgage Notes referencing the Property, two of which were made in January 1992, after the default on the Fullwood Mortgage. The eighth Objectant, Joan D. Levos as Trustee of Devlin Graphics Industries (“Devlin Graphics”), invested $10,-000 with CMIC and received a Mortgage Note referencing the Property. 1 In addition, Helen Mech, a non-party investor, invested $44,000 with CMIC in January 1995 and received a mortgage renewal note referencing the Property. CMIC did not execute assignments with respect to the subsequent investments by the three Objectants, Devlin Graphics or Helen Mech (the “Subsequent Investors”).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
233 B.R. 61, 1999 Bankr. LEXIS 430, 1999 WL 242670, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-churchill-mortgage-investment-corp-nysb-1999.