In RE McCLELLAND

460 B.R. 397
CourtUnited States Bankruptcy Court, S.D. New York
DecidedDecember 9, 2011
Docket18-36375
StatusPublished
Cited by5 cases

This text of 460 B.R. 397 (In RE McCLELLAND) 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 McCLELLAND, 460 B.R. 397 (N.Y. 2011).

Opinion

460 B.R. 397 (2011)

In re John S. McCLELLAND, Debtor.
John McClelland, Plaintiff,
v.
Grubb & Ellis Valuation and Advisory Group, Defendant.

Bankruptcy No. 03-37997. Adversary No. 07-9014.

United States Bankruptcy Court, S.D. New York.

December 9, 2011.

*399 Leonard Spielberg, Harold, Salant, Strassfield & Spielberg, White Plains, NY, for Plaintiff.

Lance Portman, McCabe & Mack LLP, Poughkeepsie, NY, for Defendant.

MEMORANDUM DECISION FINDING MATTER TO BE CORE

CECELIA G. MORRIS, Bankruptcy Judge.

At the hearing held on August 12, 2011, the Court directed the parties to brief the issue of whether Plaintiff has a right to a jury trial in district court, in light of the Supreme Court's recent decision in Stern v. Marshall, 564 U.S. ___, 131 S.Ct. 2594, 180 L.Ed.2d 475 (2011). Having reviewed the parties' arguments, the Court reaffirms its reasoning in its Memorandum Decision dated October 26, 2007, and holds that the present proceeding arises in the bankruptcy case and is a core matter. The subject matter of the present adversary proceeding concerns work performed for the benefit of the estate by an estate professional, and implicates a court-ordered settlement, the confirmation order, and the order approving the professional's fees. The Court has the power to enter final orders in the present proceeding, at least up until the time the case becomes trial ready. If and when this proceeding reaches that point, the parties may reply to each others' memoranda of law submitted with respect to this ruling, to address whether the request for a jury trial was timely and whether Plaintiff has consented to a jury trial in this Bankruptcy Court.

Introduction

Plaintiff commenced his chapter 11 case on December 19, 2003. Defendant is a real estate appraiser retained by court order dated September 28, 2004, as an estate professional. Defendant's appraisal of the value of real property owned by the Plaintiff was at the heart of a settlement with Plaintiff's former business partners, in which the former partners paid the Plaintiff's estate one-third of the appraised value—which was used to fund a plan that paid 100 percent of allowed claims. The Defendant's appraisal was authorized by a stipulation of settlement between the Plaintiff and the former partners, which was approved by order dated July 27, 2004, and by the order retaining the Defendant as an estate professional. The Plaintiff's plan was confirmed by court order dated August 24, 2005; the plan was predicated upon the appraisals conducted by the Defendant.

The Court approved Defendant's fees by order dated February 1, 2006. The approved fees represent the Plaintiff's one-third share of the cost of the Defendant's services. The Plaintiff opposed the motion to approve fees, arguing that the Defendant improperly appraised the real property, resulting in a lower valuation and an accordingly lower payment to the debtor. Presumably, Plaintiff seeks damages on the grounds that if the property had been appraised at a higher value, there would have been money left over for the Plaintiff personally, after the allowed claims were satisfied. In approving the fees, the Court made no determination regarding whether the Plaintiff could sue the Defendant. See Memorandum Decision, October 26, 2007, at 18. Further, the Court rejected the Plaintiff's request to treat its objection to *400 the fee application as a "counterclaim," on account of the Plaintiff's failure to cite law in support of such relief. Id. at 17. Subsequently, on November 28, 2006, the Plaintiff commenced the present lawsuit in state supreme court.

The Court incorporates the procedural history set forth in the Memorandum Decision Denying Motion to Remand or Abstain dated October 26, 2007:

The Debtor commenced this action in New York State Supreme Court, Ulster County, against the Defendants (collectively, "Grubb & Ellis" or "G & E"), alleging damages of $1 million arising from an appraisal that Grubb & Ellis prepared while retained by this Court as a professional of the bankruptcy estate.
The Defendants removed the case to the United States District Court, alleging that the case is a core proceeding within the meaning of 28 U.S.C. § 157(b) "because, among other things, it is inextricably and intimately related to the administration of the estate in the Bankruptcy Case." ... The case was transferred to this Court from the District Court, by stipulation of the parties.

Memorandum Decision, Adv. P. No. 07-09014, Docket No. 20, 2. Plaintiff disputed that the adversary proceeding was core, and moved for the Court to remand the matter to state court or to abstain. The Court denied the removal motion, holding: "Where an estate professional is retained and paid by order of the Bankruptcy Court to perform work that is vital to the bankruptcy estate and the debtor's plan or reorganization, a subsequent claim against that professional arising from the work performed on behalf of the estate is a `core proceeding' pursuant to 28 U.S.C. § 157(b)." Id.

By decision dated October 16, 2009, the Court granted Defendant's motion for judgment on the pleadings and dismissed all claims. On appeal, the district court upheld in part and reversed in part. The district court characterized Plaintiff's claims as being for intentional misconduct and gross negligence. Copy of Memorandum & Order of U.S. District Court Judge Barbara S. Jones Signed on 6/24/2011, Adv. P. No. 07-09014, Docket No. 40, at 8-9. The court found that the bankruptcy court correctly dismissed the cause of action for fraudulent misrepresentation. Id. at 9. The district court found that the Bankruptcy Court incorrectly dismissed the claims for gross negligence and intentional wrongdoing, with respect to a property referred to as the "Hudson Valley Landing property" or the "Hudson Valley property," which consisted of 33 two-family homes, each with its own fee simple parcel of land, and each managed at the time as rental units. See id. at 4, 13. The district court stated:

Given the sparse allegations put forth in the complaint, this is a "close case" as to whether Plaintiff has adequately plead claims of gross negligence and intentional wrongdoing. But for the allegation that Plaintiff alerted Defendants to errors in the report and Defendants still refused to reconsider the appraisal of the Hudson Valley property or provide a sufficient analysis for its conclusion, Plaintiff's claim would likely fail to meet the plausibility standard for anything beyond ordinary negligence. However, accepting these allegations as true, the Court finds that Plaintiff has plead facts that could lead a reasonable juror to believe that Defendant's conduct was intentional, willful or reckless in its disregard of Plaintiff's rights.

Id. at 14.

On July 20, 2011, after the proceeding was remanded to this Court, Plaintiff's counsel filed a demand for a jury trial on the bankruptcy court's docket of the present *401 adversary proceeding. Statement/Plaintiff's Jury Demand With Proof of Service, Adv. P. No. 07-09014, Docket No. 41.

Power of the bankruptcy court

Bankruptcy jurisdiction is established in 28 U.S.C. § 1334:

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
460 B.R. 397, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-mcclelland-nysb-2011.