In Re Motel Associates of Cincinnati

50 B.R. 196, 1985 Bankr. LEXIS 5949
CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 13, 1985
Docket18-13543
StatusPublished
Cited by2 cases

This text of 50 B.R. 196 (In Re Motel Associates of Cincinnati) 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 Motel Associates of Cincinnati, 50 B.R. 196, 1985 Bankr. LEXIS 5949 (N.Y. 1985).

Opinion

MEMORANDUM DECISION AND ORDER ON APPLICATION TO CONFIRM PLAN

TINA L. BROZMAN, Bankruptcy Judge.

The debtor moves for confirmation of its Chapter 11 plan of reorganization asserting that it has obtained the requisite acceptances of its unsecured creditors pursuant to 11 U.S.C. § 1126(c). Owen and Von Fischer, an unsecured creditor, by a letter hand delivered to the court on the day prior to the hearing on confirmation, purports to reject the plan and to object to its confirmation. In order to find that the plan had been accepted by the unsecured creditors, the court would have to disallow the timely vote of Ramada Inns, Inc. and disallow the purported votes of two unsecured creditors who apparently forwarded their ballots to Owen and Von Fischer’s counsel for transmittal to the court, which counsel did not transmit them.

FINDINGS OF FACT

1. On May 30,1984, Motel Associates of Cincinnati filed with this court its voluntary petition for reorganization pursuant to Chapter 11, of title 11, United States Bankruptcy Code (the “Code”) and was thereafter authorized to continue the operation and management of its business.

2. Prior to its bankruptcy, the debtor, a limited partnership, was engaged in the business of operating a Ramada Inn Motel located at 4056 Mt. Carmel, Tobasco Road, Union Township, Ohio (the “Motel”).

3. On January 29, 1985, the debtor entered into a stipulation, approved by this court on January 31, 1985, pursuant to which Beck-Carroll, Inc. (“B-C”) is operating the Motel under a long-term lease and is making rental payments to the debtor sufficient to enable the debtor to pay its mortgage and certain priority obligations (the “Order of Approval”).

4. The Order of Approval authorized the debtor to enter into an agreement of settlement with B-C and the Beck Group of Clermont County which agreement provides, at paragraph 22 thereof, that the debtor will assign to B-C a certain franchise agreement with Ramada Inns, Inc. (“Ramada”).

5. Consistent with the agreement of settlement, the debtor’s plan of reorganization provides that the debtor assumes and assigns to B-C that certain franchise, agreement with Ramada dated December 29, 1982 and running from February 24, 1983 to February 24, 2003. The plan further provides that unsecured creditors are to receive 10% of their allowed claims within 60 days after confirmation in satisfaction of the partnership’s debts and that the debtor’s general and limited partners are to retain their interests in the debtor.

6. By order entered April 17, 1985, this court approved the debtor’s Third Amended Disclosure Statement, fixed June 4, 1985 as the last day to file with the clerk of the court written acceptances or rejections of the plan and fixed June 4, 1985 as the last day to file with the clerk of the court any objection to confirmation of the plan.

7. On June 4,1985, the debtor filed with the Court its Certification of Acceptances of the plan.

8. Only one priority creditor filed a ballot with respect to the plan. That creditor accepted the plan.

9. General unsecured creditors (class 4) filed 7 ballots. The claims of those creditors aggregate $3,312.59. Of these credi *198 tors, six accepted the plan. The claims of those six aggregate $2,439.55. One creditor with a claim of $873.00 rejected the plan. An eighth creditor indicated that it was neither accepting nor rejecting the plan but would “agree to accept payments in the manner directed by the majority of the creditors.... ”

10. Ramada, which had filed a proof of claim as an unsecured creditor, purported to reject the plan. It did not object to confirmation of the plan, pursuant to which its executory contract is to be assumed and assigned to B-C.

11. By letter dated June 10, 1985 and delivered to the court, counsel for Owen and Yon Fischer [formerly Owl Productions (“Owl”) ], an unsecured creditor, purported to object to confirmation of the plan. Counsel alleged that Owl did not receive a ballot or disclosure statement. He also alleged that the creditors’ committee (of which Owl is a member) had informed the debtor in February, March and May, 1985 that the 10% distribution proposed was unacceptable. Included with this letter was a copy of a cover letter dated June 7, 1985 from Owl’s Ohio counsel, John Mueller, Esq. which enclosed five documents:

(i) a letter from Superior Janitor Supply (“Superior”) dated May 21, 1985 addressed to Mueller which noted that Superior rejects the debtor’s plan;

(ii) a letter from the Plant Trolley (“PT”) dated May 23, 1985 addressed to Mueller stating that PT “did not receive any correspondence from Motel Associates, Inc. or the courts about their recent proposal of payment” and stating that “[tjhis offer is absolutely unacceptable to our company;”

(iii) a letter dated May 23, 1985 from Owl addressed to the clerk of this court stating that Owl “did not receive any documents regarding the recent proposal” and that “by this letter we are recording our objection to such proposal” (emphasis in original);

(iv) an undated ballot from Kellogg Dry Cleaners, Inc. (“Kellogg”) rejecting the plan; and

(v)a ballot from Cincinnati Gas & Electric Company (“CG & E”) dated May 15, 1984 (which should probably be 1985) rejecting the plan.

12.For reasons best known to Mueller, none of these documents was filed with the court on or before June 4 or even thereafter. They first emerged as photocopies included with the letter to the court dated June 10, 1985. It would appear from the correspondence supplied to the court that these documents were held by Mueller until June 7,1985, some three days after the last day to file ballots and objections to confirmation, at which time Mueller mailed them all to Owl’s New York counsel, who promptly delivered the copies to the court.

13.The claims filed by Ramada and the five creditors whose purported rejections of the plan came via Owl’s counsel are set forth below:

Name of Amount of proof creditor of claim(s)_ Amount of debt scheduled by the debtor
CG&E $ 6,682.05 $ 4,491.13
2,077.27
Kellogg 2,701.12 3,500.54
Owl 10,317.06 9,708.25
PT - 928.26
Ramada 7,018.55
Superior - 612.65

14. Prior to the hearing on confirmation, the debtor’s counsel filed with the court an affidavit indicating that service of the solicitation package and ballot was duly made on both Owl and PT, among other persons, at the addresses which each had designated in its proof of claim.

15. None of PT, Kellogg, CG & E nor Superior appeared at the hearing on confirmation. Owl’s New York counsel in his letter to the court stated that he declined to appear at the hearing and requested that the court consider his letter “a formal objection to confirmation of the plan”.

16.

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

Related

In Re Goldstein
114 B.R. 430 (E.D. Pennsylvania, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
50 B.R. 196, 1985 Bankr. LEXIS 5949, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-motel-associates-of-cincinnati-nysb-1985.