In Re Gilbert

115 B.R. 458, 1990 Bankr. LEXIS 1303, 1990 WL 84570
CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 19, 1990
Docket19-35370
StatusPublished
Cited by7 cases

This text of 115 B.R. 458 (In Re Gilbert) 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 Gilbert, 115 B.R. 458, 1990 Bankr. LEXIS 1303, 1990 WL 84570 (N.Y. 1990).

Opinion

DECISION ON MOTION FOR AN ORDER RESTORING INVOLUNTARY PETITION TO CALENDAR

HOWARD SCHWARTZBERG, Bankruptcy Judge.

The Bank of New York (“the Bank”), a banking corporation organized under the laws of the State of New York, is a peti *459 tioning creditor in each of the three separate involuntary Chapter 7 cases which were filed against the three above-captioned debtors, American Executive Limousine Service, Inc. (“Limousine”), its president and sole shareholder, Robert Gilbert and his wife, Mary Gilbert. The bank seeks to vacate this court’s order dismissing the three involuntary petitions on the return date for the hearing on the three involuntary petitions, scheduled for January 17, 1990. The three petitions were dismissed because the bank, as the petitioning creditor in each case, failed to appear in court.

FINDINGS OF FACT

1. On December 5, 1989, the bank filed three involuntary petitions under Chapter 7 of the Bankruptcy Code against the debtors, Robert Gilbert, his wife, Mary Gilbert and his corporation, Limousine.

2. The bank is the successor in interest to three separate prepetition creditors of each of the three debtors, namely, Scars-dale National Bank and Trust Company, the Bank of Babylon, and the Nanuet National Bank.

3. On December 28, 1989, this court mailed a notice dated December 28, 1989 to Robert G. Cucinell, Esq., the attorney of record for the petitioning creditor, to each of the three debtors and to the United States Trustee. The notice stated that a hearing was scheduled in this court on January 17, 1990, to determine the issues raised by the filing of each of the three involuntary petitions in bankruptcy and the responses thereto filed by the debtors on December 27, 1989.

4. The Answers filed in this court by the debtors on December 27, 1989 stated that they each had more than twelve creditors and that the petitions filed solely by the bank against each of the debtors should be dismissed.

5. The deputy clerk of this court affixed to the Notice dated December 28, 1989, a certificate of mailing, certifying that on December 28, 1989, copies of the notice of hearing scheduled on January 17, 1990, were mailed to the attorney for the petitioning creditor, the debtors and the U.S. trustee.

6. The petitioning creditor did not appear at the hearing scheduled for January 17, 1990, with the result that an order was entered with respect to each of the involuntary petitions on January 19, 1990 dismissing them pursuant to 11 U.S.C. § 1112(b).

7. Thereafter, the bank, as the petitioning creditor in each of the involuntary Chapter 7 cases brought on a motion to vacate the orders of dismissal on the ground that the petitioning creditor never received notice that a hearing was scheduled on January 17, 1990 with respect to the three involuntary petitions. This court then set the matter down for a hearing to determine if the petitioning creditor failed to receive the notice of the January 17, 1990 return date with respect to the debtors’ Answers to the involuntary Chapter 7 petitions.

8. At the hearing held with regard to the argument that the bank, as the petitioning creditor in the three involuntary Chapter 7 cases, did not receive notice of the return date for the issues raised by the debtors’ Answers, counsel for the bank called their office secretary who testified that she maintained a log of all correspondence mailed to their office.

9. The witness introduced into evidence their correspondence log which reflects that on December 29, 1989, the day after the deputy clerk of this court certified that she mailed a copy of the Notice to the petitioning creditor’s attorney, the debtors and the U.S. trustee, the attorney for the petitioning creditor received a letter from this court described as: “letter re filing date — All Things Comp.”.

10. All Things Computer, Inc., is a Chapter 11 case which was filed with this court on May 17, 1985, bearing file number 85 B 20241. The Scarsdale National Bank and Trust Company, which was the predecessor entity to the Bank of New York, the petitioning creditor in the three instant involuntary Chapter 7 cases, was a creditor of All Things Computer, Inc. Robert G. Cucinell, Esq., the attorney for the petition *460 ing creditor, Bank of New York, filed an appearance on behalf of The Scarsdale National Bank and, accordingly, received all notices to creditors of All Things Computer, Inc.

11. The last notice that was mailed by this court to creditors of All Things Computer, Inc. occurred on December 31, 1986, when a copy of this court’s order of confirmation with respect to All Things Computer, Inc. was mailed to creditors. The notice of filing with respect to the Chapter 11 petition filed by All Things Computer, Inc. was mailed to creditors and the U.S. trustee on June 3,1985. Hence, no notices were issued to creditors of All Things Computer, Inc. by this court in December of 1989. Therefore, the correspondence from this court which the petitioning creditor in the instant three involuntary Chapter 7 cases received and entered in the log of correspondence for December 29, 1989 did not pertain to All Things Computer Inc.

12. Evidently the secretary in the office of the attorney for the petitioning creditor received a copy of this court’s notice which was mailed to the petitioning creditor’s attorney on December 28, 1989 with respect to the hearing scheduled for January 17, 1990 regarding the issues raised by the debtors’ Answers to the involuntary Chapter 7 petitions and inadvertently entered it in the correspondence log as pertaining to All Things Computer, Inc., a case which had been a current matter in that attorney’s office until it was confirmed in 1986. The secretary could not have received a notice on December 29, 1989 with respect to All Things Computer, Inc. because no such notice was ever mailed by this court in December of 1989, or for that matter since the issuance of the notice of the confirmation of the Chapter 11 plan, dated December 31, 1986.

13. It is apparent that the attorney for the petitioning creditor received on December 29, 1989 the notice which this court mailed on December 28, 1989 with respect to the hearing scheduled for January 17, 1990 regarding the issues raised by the debtors’ Answers to the three involuntary Chapter 7 petitions filed by the bank. The attorney for the petitioning creditor defaulted in appearing at the hearing on January 17, 1990 due to no fault on the part of the clerk’s office of the court nor to any action or inaction on the part of the debtors, who did appear and successfully obtain an order of this court dated January 19, 1990, which dismissed the three involuntary Chapter 7 petitions.

14.Even if this court were to vacate the order of dismissal, the claims of the Scarsdale National Bank and Trust Company, the Nanuet National Bank, and the Bank of Babylon could not be counted separately and apart from the prepetition claim of the Bank of New York, so as to constitute three separate petitioning creditors.

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

Related

Huszti v. Huszti
451 B.R. 717 (E.D. Michigan, 2011)
In Re Utilimax. Com, Inc.
265 B.R. 63 (E.D. Pennsylvania, 2001)
Efron v. Gutierrez
226 B.R. 305 (D. Puerto Rico, 1998)
In Re Federated Group, Inc.
107 F.3d 730 (Ninth Circuit, 1997)
In Re Ross
135 B.R. 230 (E.D. Pennsylvania, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
115 B.R. 458, 1990 Bankr. LEXIS 1303, 1990 WL 84570, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-gilbert-nysb-1990.