In Re Flood

234 B.R. 286, 1999 Bankr. LEXIS 672, 34 Bankr. Ct. Dec. (CRR) 619, 1999 WL 382450
CourtUnited States Bankruptcy Court, W.D. New York
DecidedJune 7, 1999
Docket1-14-11710
StatusPublished
Cited by2 cases

This text of 234 B.R. 286 (In Re Flood) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.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 Flood, 234 B.R. 286, 1999 Bankr. LEXIS 672, 34 Bankr. Ct. Dec. (CRR) 619, 1999 WL 382450 (N.Y. 1999).

Opinion

BACKGROUND

JOHN C. NINFO, II, Bankruptcy Judge.

On February 11, 1994, Glenn M. Flood (the “Debtor”) filed a petition initiating a Chapter 7 case. On the schedules and statements required to be filed by Section 521 and Rule 1007, the Debtor indicated that: (1) he was the fee simple owner of eleven rental properties located in the City of Rochester, New York, including a four-family rental property at 34-36 Copeland Street (“Copeland Street”); (2) Copeland Street had a current fair market value of $50,000.00, but it was subject to a first mortgage of $96,000.00 in favor of Shaw-mut Mortgage Company (“Shawmut”), a second mortgage of $20,000.00 in favor of PFS Investments, and a third mortgage in favor of Chase Manhattan Bank; (3) the City of Rochester had claims against him for undetermined amounts because of *288 “multiple delinquent real estate taxes, assessments, etc. against all properties”; (4) for the previous twelve years he had been employed as a software technician at Eastman Kodak Company; (5) as set forth on his Chapter 7 Individual Debtor’s Statement of Intention (the “Statement of Intention”), he intended to surrender Copeland Street to the mortgage holders; and (6) he had done business as Glenn Flood Properties.

On February 22, 1994, the Bankruptcy Court Clerk’s Office mailed a Notice of the commencement of the Debtor’s Chapter 7 case to all of the scheduled creditors, which included the City of Rochester. 1 On March 23, 1994, the Debtor’s Trustee filed a report of no distribution (the “No Asset Report”), which indicated that the Debt- or’s estate had been fully administered because there were no non-exempt assets that the Trustee had elected to administer. Before an Order of Discharge (the “Discharge Order”) was entered on April 17, 1994 and the Debtor’s Chapter 7 case was closed on June 24, 1994, orders were entered which granted mortgagors relief from the automatic stay in connection with several properties other than Copeland Street.

On February 4, 1999, the Debtor filed a motion (the “Contempt Motion”) which requested an order finding the City of Rochester in contempt for having violated the automatic stay provided for by Section 362 and awarding damages to the Debtor for the City’s violation of the stay. The Contempt Motion alleged that: (1) the Debtor had scheduled Copeland Street as an asset and listed the City of Rochester as a creditor in connection with the property; (2) the Debtor had set forth on his Statement of Intention that he was not going to retain Copeland Street; (3) when he filed his petition, the Debtor believed that Shaw-mut would eventually foreclose its first mortgage on Copeland Street and transfer title to the property to a party other than the Debtor; (4) the Discharge Order was entered in the Debtor’s no asset case on April 17, 1994; (5) in October 1998, the City of Rochester commenced a special proceeding (the “Special Proceeding”) in the New York State Supreme Court against the Debtor to recover the $14,-325.15 in demolition costs which it had incurred in 1996 to demolish the two and one-half story wood frame structure constructed on Copeland Street, which had been determined to be dangerous and unsafe at a hearing conducted on May 12, 1994 (the “Demolition Hearing”) and after a notice had been sent to the Debtor on May 25, 1994, and received by him on June 3,1994, requiring him to either rehabilitate Copeland Street or demolish it; (6) in October 1993, prior to the filing of the Debt- or’s petition, the City had internally issued a building inspection report which indicated that the Demolition Hearing would be held and that the hearing might result in the demolition of Copeland Street if the Debtor failed to produce a bona fide rehabilitation plan at the time-of the Hearing; (7) between the Demolition Hearing and June 1997, when the demolition costs were first demanded from him, the Debtor had received no notice of the imminent or actual demolition, and he believed that either the City of Rochester had taken title to Copeland Street for unpaid real estate taxes or Shawmut had foreclosed on the property and title had been transferred from him; and (8) any obligation which the Debtor might have to the City of Rochester to pay the demolition costs incurred by it in connection with Copeland Street was an obligation and debt that existed and was properly scheduled at the time of the filing of his petition, and, therefore, was discharged pursuant to Section 727.

On February 11, 1999, the City of Rochester, in response to the Contempt Motion, filed the affidavit of one of its attorneys. The affidavit alleged that: (1) Copeland Street was demolished in April 1996 after *289 the Debtor, who was still the record owner of the property, had failed to abate the existing and continuing public health and safety violations under the City of Rochester Municipal Code; and (2) the debt which the City of Rochester was attempting to recover in the Special Proceeding was not a pre-petition debt but was a debt which only accrued approximately two years after the Debtor had received his discharge.

On the return date of the Contempt Motion, the Court heard oral argument, reserved decision on the Motion, and allowed the parties the opportunity to file further written submissions.

On April 28, 1999, the attorneys for the Debtor filed a letter submission which asserted that: (1) the City of Rochester received proper and timely notice of the Debtor’s Chapter 7 bankruptcy case; (2) the City of Rochester Municipal Code violations which ultimately resulted in the City of Rochester demolishing the structure at Copeland Street existed at the time the Debtor filed his bankruptcy petition; (3) the City of Rochester had a claim against the Debtor at the time of the filing of his petition for the costs the City would eventually have to incur to demolish the structure at Copeland Street, because, under Section 101(5), the City had a right to the payment of such amounts even though that right was contingent and the amounts were unliquidated; and (4) the debt due to the City of Rochester from the Debtor, as the result of his liability on this contingent unliquidated pre-petition claim, was properly scheduled and was discharged by the Discharge Order.

On April 30, 1999, the City of Rochester filed a letter submission by one of its municipal attorneys which asserted that: (1) On October 12, 1993, prior to the filing of the Debtor’s petition, a City of Rochester property conservation inspector noted that the structure at Copeland Street was vacant, which resulted in a January 1994 inspection that indicated the existence of Municipal Code violations and made a recommendation that a structural inspection be conducted to determine whether the property was unsafe or dangerous; (2) the recommended structural inspection took place post-petition on February 17, 1994, which was also prior to the time the City of Rochester received notice that the Debtor had filed a Chapter 7 case; 2

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

Related

Gray v. City of Decatur (In Re Gray)
394 B.R. 900 (C.D. Illinois, 2008)
In Re Caldor, Inc.-NY
240 B.R. 180 (S.D. New York, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
234 B.R. 286, 1999 Bankr. LEXIS 672, 34 Bankr. Ct. Dec. (CRR) 619, 1999 WL 382450, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-flood-nywb-1999.