In Re Emanuel

422 B.R. 453, 2010 Bankr. LEXIS 196, 2010 WL 374974
CourtUnited States Bankruptcy Court, S.D. New York
DecidedJanuary 29, 2010
Docket19-10747
StatusPublished
Cited by11 cases

This text of 422 B.R. 453 (In Re Emanuel) 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 Emanuel, 422 B.R. 453, 2010 Bankr. LEXIS 196, 2010 WL 374974 (N.Y. 2010).

Opinion

MEMORANDUM DECISION AND ORDER REGARDING COURT’S SUA SPONTE MOTION FOR SANCTIONS

STUART M. BERNSTEIN, Chief Judge.

On June 23, 2009, the Court issued an order directing Kenneth Heller and Susan Harmon, Esq. to show cause why they should not sanctioned pursuant to the Court’s inherent authority (and, in Harmon’s case, also pursuant to 28 U.S.C. § 1927) for making a motion before me to transfer this bankruptcy case to the United States District Court. (See Order Denying Transfer Motion and Clarifying Notice of Court’s Sua Sponte Order to Show Cause, dated June 25, 2009 (“Sanctions OSC”) (ECF Doc. # 95).) Harmon and Heller sought several adjournments, but never offered any justification for their actions. The Court now concludes that Windels Marx Lane & Mittendorf, LLP (“Windels Marx”), the chapter 7 trustee’s law firm, is entitled to an award of fees in the sum of $4,849.00 against Heller and Harmon, and Jacoby & Meyers (“J & M”), the chapter 7 trustee’s special counsel, is entitled to an award of fees and expenses in the aggregate sum of $5,890.75 against Harmon only.

BACKGROUND

The background facts relating to this case are discussed in this Court’s prior opinions, In re Emanuel, 406 B.R. 634 (Bankr.S.D.N.Y.2009) (“Emanuel I”) and In re Emanuel, 422 B.R. 443, 2009 WL 4975672 (Bankr.S.D.N.Y.2009) (“Emanuel *457 II ”). I assume familiarity with those decisions, and limit the discussion to the facts necessary to resolve the sanctions motion. 1

A.State Court Wrongful Death Litigation

The debtor’s husband was employed as a longshoreman at the Brooklyn Navy Yard. While working on a dry-docked vessel, he suffered a severe accident that left him a quadriplegic, and ultimately caused his death. Prior to filing for bankruptcy protection, the debtor retained Heller to commence a wrongful death action in state court against, inter alia, the owner of the vessel on which Mr. Emanuel was working at the time of the accident. After the debtor filed for bankruptcy on July 28, 1997, the chapter 7 trustee, Alan Nissel-son, Esq. (“Trustee”), retained Heller as special personal injury counsel to the estate.

Heller sued the vessel owner and others on the theory that Mr. Emanuel was a seaman under the Jones Act, and the vessel was unseaworthy, a strict liability doctrine. He also brought claims under the New York Labor Law and in negligence. Prior to trial, the state court dismissed the Jones Act and New York Labor law claims, and Heller tried the matter as a negligence case. The issue of seaworthiness was nevertheless submitted to the jury, which found the barge to be unsea-worthy and the defendants to be negligent. The jury awarded $24,967,660 in damages, but the trial court reduced the award to $7,613,566, which the debtor accepted under protest. Following the entry of judgment, both sides appealed.

In May 2004, the Appellate Division reversed and remanded for a new trial. Emanuel v. Sheridan Transp. Corp., 10 A.D.3d 46, 779 N.Y.S.2d 168 (N.Y.App.Div.2004). The court concluded that Mr. Emanuel was a longshoreman, not a seaman, id. at 172-73, and the debtor could only recover in negligence. Id. at 173. As a consequence, the trial court had erred by submitting the issue of seaworthiness to the jury and intertwining the issue of seaworthiness and negligence in its charge. Id. at 173-74. One Appellate Division judge dissented in part, opining that there was no evidence of the vessel owner’s negligence in the record, and the case should be dismissed. Id at 178-80.

B. Retention of J & M and Their Efforts to Obtain Heller’s Files

Approximately one month after the Appellate Division reversal, Heller was disbarred based on charges unrelated to his representation of the debtor or the estate. See In re Heller, 9 A.D.3d 221, 780 N.Y.S.2d 314 (N.Y.App.Div.), leave to appeal denied, 3 N.Y.3d 607, 785 N.Y.S.2d 25, 818 N.E.2d 667 (2004). The Trustee retained JM as substitute special counsel on January 24, 2005. (ECF Doc. #23.) JM requested that Heller turn over his files related to the action, but he refused. Heller was eventually held in contempt, and sentenced to imprisonment based on his refusal to turn his files over. Fearful of arrest, he has since absented himself from New York. See Emanuel I, 406 B.R. at 636.

C. The Settlement

On August 18, 2008, the Trustee agreed to settle the debtors personal injury action for $3,650,000. 2 Heller, represented by *458 Sanford P. Rosen & Associates, P.C., objected. (See Objection of Kenneth Heller to the Trustee’s Motion for Approval of Settlement of the Debtor’s Wrongful Death Actions, dated Sept. 23, 2008 (ECF Doc. # 29).) Heller contended that the Trustee had failed to satisfy his burden under Rule 9019 of the Federal Rules of Bankruptcy Procedure. (Id. ¶¶ 25-28.) He also asserted that the settlement was inadequate because the debtor would be entitled to pre-judgment interest, and verdicts in cases involving quadriplegia are usually much higher. (Id. ¶¶ 29-31.) Heller brushed aside the possibility that the case might be lost, contended that any competent admiralty counsel could retry the case easily, and charged that J & M lacked the competency and experience to handle it. (Id. ¶¶ 32-34.) Finally, Heller argued that the Court should deny fees to J & M, (id. ¶¶ 36-38), and instead, award fees and expenses to Heller. (Id. ¶¶ 39^42.) Notably missing from the objection was any suggestion that the Court or any of the parties owed a special duty to the debtor as a “seaman’s widow” or a “ward of admiralty” under federal maritime law.

By order dated November 10, 2008, the Court approved the settlement, and authorized the Trustee to pay a lien held by the New York State Insurance Fund in the amount of $700,000 and pay $1,550,000 to the debtor (the “Settlement Order”). (ECF Doc. #45.) The only open issue concerned the award of the contingency fee as between J & M and Heller, who asserted a claim in quantum meruit. The Court reserved decision on the allocation of fees as between Heller and J & M. 3

D. Collateral Attacks on the Settlement Order

1. The Motion to Withdraw the Reference

Heller never appealed (or sought leave to appeal) from the Settlement Order.

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

Related

Gordon v. Tese-Milner (In re Gordon)
577 B.R. 38 (S.D. New York, 2017)
In re Figueroa Alonso
546 B.R. 1 (D. Puerto Rico, 2016)
In re MJS Las Croabas Properties, Inc.
530 B.R. 25 (D. Puerto Rico, 2015)
In re American Medical Utilization Management Corp.
494 B.R. 626 (E.D. New York, 2013)
Kramer ex rel. Estate of Khan v. Mahia (In re Khan)
488 B.R. 515 (E.D. New York, 2013)
Nicholas v. Oren (In re Nicholas)
496 B.R. 69 (E.D. New York, 2011)
In Re Green
422 B.R. 469 (S.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
422 B.R. 453, 2010 Bankr. LEXIS 196, 2010 WL 374974, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-emanuel-nysb-2010.