In Re Intercorp International, Ltd.

5 A.L.R. Fed. 2d 655, 309 B.R. 686, 52 Collier Bankr. Cas. 2d 192, 2004 Bankr. LEXIS 666, 2004 WL 1157899
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMay 24, 2004
Docket18-36380
StatusPublished
Cited by9 cases

This text of 5 A.L.R. Fed. 2d 655 (In Re Intercorp International, Ltd.) 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 Intercorp International, Ltd., 5 A.L.R. Fed. 2d 655, 309 B.R. 686, 52 Collier Bankr. Cas. 2d 192, 2004 Bankr. LEXIS 666, 2004 WL 1157899 (N.Y. 2004).

Opinion

MEMORANDUM DECISION AND ORDER GRANTING MOTION FOR SANCTIONS

STUART M. BERNSTEIN, Chief Judge.

Chase Mortgage Holdings, Inc. (“Chase”), the holder of a mortgage on the debtor’s principal asset, alleged that the debtor filed its chapter 11 petition in bad faith. In response to Chase’s motion, the Court converted the case to one under chapter 7. By separate motion and relying on the same allegations of bad faith, Chase also sought sanctions against the debtor, the debtor’s principal, Steven C. Sanford, the debtor’s attorney in this proceeding, Bruce Weiner, Esq., and Weiner’s law firm, Rosenberg, Musso & Weiner. For the reasons that follow, the motion is granted.

BACKGROUND 1

A. Acquisition of the Property

In May 1979, Louis Fink purchased certain property located at 2750 Benedict Canyon Drive, Beverly Hills, California 90210 (the “Property”). Fink was the father of Steven C. Sanford, the president, director and indirect shareholder of the debtor. In January 1995, Fink executed a Note and Deed of Trust in favor of Chase Mortgage Services, Inc., f/k/a Chase Manhattan Mortgage Corporation (Delaware), encumbering the Property in the principal sum of $960,000.00. 2 In February 1995, Fink conveyed the Property to the Louis Fink Realty Trust (the “Fink Trust”). Sanford is the sole beneficiary and co-trustee of the Fink Trust, and has used the Property as his personal residence since 1979.

*688 B. The California Litigation

After Fink died in January 1997, the mortgage, tax and insurance payments under the Note and Deed of Trust ceased. In January 2000, Chase’s loan servicing agent (the “Agent”) issued a Notice of Default, the first step under California’s statutory scheme for non-judicial foreclosures. See Cal. Civ. PROC. Code §§ 2924, et seq. (West 1993).

In April 2000, the debtor, SCS Management Company International (“SCS”), the debtor’s ultimate parent, and the Fink Trust filed a lawsuit in California state court against the Agent, Chase and others. 3 The original Complaint asserted four claims based on the following two representations (the “Representations”) that Chase’s loan officer supposedly made at the time of the execution of the loan documents: (1) in the event of a default, Chase would initially look to Fink’s assets for repayment, and would look to the Property only if Fink’s assets were insufficient, and (2) Chase would charge interest at the Prime Rate minus 2% during the first year, and at the 11th District rate thereafter.

The first of the four causes of action alleged a breach of contract based upon the Representations. The second sought a judicial declaration directing the defendants to comply with the Representations as well as certain other legal requirements. The third cause of action sought to enjoin the defendants from proceeding with the foreclosure sale of the Property. Finally, the fourth cause of action demanded rescission based upon the Representations. In June 2000, the plaintiffs in the California action obtained a preliminary injunction restraining the defendants from selling the Property.

The defendants subsequently moved for summary judgment, and on February 14, 2001, the California court issued a tentative ruling. The court granted summary judgment dismissing the first and second causes of action, holding, inter alia, that the non-tort claims based on the Representations were barred by the parol evidence rule. The court refused, however, to dismiss the injunction and rescission claims. The court concluded that neither the parol evidence rule nor the statute of limitations barred the rescission claim. Since the rescission claim remained, the court declined to vacate the existing preliminary injunction.

On November 25, 2002, the court granted the plaintiffs leave to file an amended complaint. The amended complaint included three causes of action, and relied, in part, on new theories. The first count sought declaratory relief. It charged, in the main, that the Agent lacked the authority (a) to issue the default and acceleration notices under the Deed of Trust, rendering them a nullity, (b) to foreclose, or (c) to receive any of the proceeds. The second claim, relying on the same facts, sought damages based on wrongful foreclosure. Finally, the third claim sought rescission of the Note and Deed of Trust based on the Representations. On February 28, 2003, Judge Hiroshige dismissed the second and third causes of action. The wrongful foreclosure claim was not ripe because no foreclosure had occurred. Furthermore, the court changed its earlier determination, and concluded that the par-ol evidence rule also barred the rescission claim.

*689 At this point, only two issues remained to be tried. The plaintiffs continued to press their principal argument that the Agent lacked standing to serve the various default and acceleration notices, or prosecute the foreclosure. In addition, the plaintiffs now also argued that the defendants had violated California’s “one action” rule — and thereby waived their security— by seeking to foreclose the mortgage and also obtain a personal judgment against the plaintiffs.

On June 2, 2003, the California court began a bench trial on these issues, and following the conclusion of the trial, issued its “Tentative Decision” on September 10, 2003, in favor of the defendants on both questions. The court found that the various notices and warnings sent by the Agent were accurate, 4 and that the Agent had the authority, under the relevant agreements with Chase, to issue the notices and prosecute the foreclosure.

The court also found that the plaintiffs failed to prove a violation of California’s “one action” rule. They based this claim on the defendants’ earlier motion to increase the injunction bond. The court concluded that the motion did not constitute an election of remedies, or a suit both to foreclose the mortgage and recover a money judgment.

On or about September 29, 2003, the defendants submitted their proposed Statement of Decision in accordance with California law. The Court signed the Statement of Decision on October 28, 2003, confirming the findings and conclusions in the Tentative Decision. The Statement of Decision also directed the defendants to prepare a proposed judgment.

Unbeknownst to the California court, the debtor had filed its chapter 11 petition in this Court on October 23, 2003. The California court probably became aware of the filing when it received the debtor’s Notice of Removal of Civil Action [to the California bankruptcy court] and Stay Order on October 29, 2003. The California court issued a Minute Order staying the legal effect of the Statement of Decision “until the outcome of the matter subject to the Notice of Removal.”

C. The New York Class Action

In or about January 2003, the Fink Trust and the debtor commenced a class action in New York State Supreme Court against other Chase affiliates as well as William B. Harrison, Jr., the president and chief executive officer of J.P. Morgan Chase &

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

Related

Marcia E Waddell
S.D. New York, 2025
Sapphire Development, LLC v. McKay
523 B.R. 1 (D. Connecticut, 2014)
Desiderio v. Parikh (In re Parikh)
508 B.R. 572 (E.D. New York, 2014)
In Re Rivera
342 B.R. 435 (D. New Jersey, 2006)
In re Rothchild's Jewelers, Inc.
337 B.R. 561 (E.D. Virginia, 2004)
In Re St. Stephen's 350 East 116th St.
313 B.R. 161 (S.D. New York, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
5 A.L.R. Fed. 2d 655, 309 B.R. 686, 52 Collier Bankr. Cas. 2d 192, 2004 Bankr. LEXIS 666, 2004 WL 1157899, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-intercorp-international-ltd-nysb-2004.