In Re O.P.M. Leasing Services, Inc.

79 B.R. 161, 18 Collier Bankr. Cas. 2d 768, 1987 U.S. Dist. LEXIS 10290
CourtDistrict Court, S.D. New York
DecidedNovember 5, 1987
Docket86 Civ. 2957 (JMC)
StatusPublished
Cited by30 cases

This text of 79 B.R. 161 (In Re O.P.M. Leasing Services, Inc.) is published on Counsel Stack Legal Research, covering District 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 O.P.M. Leasing Services, Inc., 79 B.R. 161, 18 Collier Bankr. Cas. 2d 768, 1987 U.S. Dist. LEXIS 10290 (S.D.N.Y. 1987).

Opinion

OPINION

CANNELLA, District Judge.

Bankruptcy Judge Burton R. Lifland’s Order of March 10,1986, allowing the claim of Occidental Petroleum Services, Inc. in the amount of $214,674.40, is affirmed. 28 U.S.C. § 158(a).

BACKGROUND

The facts underlying this appeal from an Order of Bankruptcy Judge Burton R. Lif-land are not in dispute. The debtor, O.P.M. Leasing Services, Inc. [“O.P.M.”], had been in the business of buying, selling and leasing new and used computer equipment. On May 26, 1977, O.P.M. entered into a Written Master Agreement of Lease [“Master Agreement”] with the appellant Occidental Petroleum Services, Inc. [“Occidental”]. Pursuant to the Master Agreement, O.P.M., as lessor, and Occidental, as lessee, entered into Equipment Schedule No. 6 [the “Schedule”], dated September 10, 1978.

Under the Master Agreement and the Schedule, O.P.M. leased to Occidental certain computer equipment for a term of 84 months, due to expire on November 30, 1985. Occidental was obligated to make monthly payments for the length of the term, but had an option to terminate the *162 Schedule after 36 months. At or about the time the Schedule was executed, O.P.M. sold the equipment to Lehman Brothers Kuhn Loeb, Inc. [“Lehman Brothers”], simultaneously leasing it back for a term of 108 months, due to expire on November 30, 1987. Under the terms of its agreement, O.P.M. assigned its interest in the payments due under the Schedule to Lehman Brothers. In order to finance its purchase of the equipment, Lehman Brothers entered into an agreement with Manufacturers Hanover Lease, Inc. [“MHLC”], granting MHLC a security interest in the equipment and an assignment of rights under the Schedule.

A provision in the Master Agreement required Occidental to make its monthly payments to MHLC, as assignee, regardless of any default or breach by O.P.M. In addition, if Occidental elected not to terminate the Schedule prior to the expiration of the 84-month term, it was obligated to make, on October 25, 1985, a termination payment to MHLC, as assignee, in the amount of $981,250 [“termination payment”]. Under the Schedule, payment by Occidental on that date would trigger an obligation of O.P.M. to reimburse Occidental for a percentage of the termination payment, or approximately $392,500. The Schedule fixed the amounts of the termination and reimbursement payments.

On March 11, 1981, O.P.M. filed a voluntary petition for reorganization under Chapter 11 of the Bankruptcy Code [the “petition date”]. On March 27, James P. Hassett was appointed trustee [the “Trustee”]. By notice of motion and application dated February 14, 1984, the Trustee applied to the Bankruptcy Court for an order, pursuant to 11 U.S.C. § 365, approving his rejection of the Schedule as an unexpired lease affording no benefit to the estate of the debtor. Following a hearing, Judge Lifland entered an Order on March 6, 1984, granting the Trustee’s application and directing any party alleging damages from the rejection of the Schedule to file a claim within thirty days. Subsequently, Occidental filed a claim for the $392,500 reimbursement due under the Schedule, and for various expenses and attorney’s fees [the “Occidental claim”]. Occidental later agreed to withdraw its claim for expenses and attorney’s fees. On October 25,1985, Occidental made the $981,250 termination payment to MHLC.

The Trustee filed an objection to Occidental’s claim. He sought to have the amount of $392,500 discounted to its present value as of the date O.P.M. filed its petition. A hearing was held on March 5, 1986, at which time Judge Lifland sustained the Trustee’s objection to the amount of Occidental’s claim. On March 10, 1986, an Order was entered allowing the claim, but in the discounted amount of $214,674.40. Thereupon, Occidental commenced this appeal.

DISCUSSION

This appeal raises the sole issue of whether Judge Lifland erred in discounting Occidental’s claim to its present value as of the date O.P.M. filed its petition in bankruptcy.

A. Standard of Review

Pursuant to 28 U.S.C. § 158(a), the district court has “jurisdiction to hear appeals from final judgments, orders, and decrees” of the bankruptcy court. Bankruptcy Rule 8013 provides that the district court “may affirm, modify, or reverse a bankruptcy court’s judgment, order or decree or remand with instructions for further proceedings.” Although a bankruptcy court’s findings of fact should not be disturbed unless “clearly erroneous,” its conclusions of law may be reviewed de novo. See In re New England Fish Co., 749 F.2d 1277, 1280 (9th Cir.1984); In re Dill, 731 F.2d 629, 631 (9th Cir.1984); In re Multiponics, Inc., 622 F.2d 709, 713 (5th Cir.1980) (a bankruptcy court’s conclusions of law are “freely reviewable”).

B. The Statutory Framework

Section 365(a) of the Bankruptcy Code provides that a “trustee, subject to the Court’s approval, may assume or reject any executory contract or unexpired lease of the debtor.” 11 U.S.C. § 365(a). The *163 trustee may elect to assume or to reject at “any time before the confirmation of a plan” of reorganization. Id. § 365(d)(2). Generally, a business judgment rule is used by the bankruptcy court in determining whether the trustee’s assumption or rejection should be approved. See In re O.P.M. Leasing Services, Inc., 23 B.R. 104, 118 (Bankr.S.D.N.Y.1982). In addition, “the court, on the request of any party to such contract or lease, may order the trustee to determine within a specified period of time whether to assume or reject such contract or lease.” 11 U.S.C. § 365(d)(2).

Under the Code, “the rejection of an ex-ecutory contract or unexpired lease of the debtor constitutes a breach of such contract or lease ... immediately before the date of the filing of the petition.” Id. § 365(g)(1). The breach is treated as occurring “immediately preceding the date of the petition.” See H.R.Rep. No. 595, 95th Cong., 1st Sess. 349 (1977), reprinted in 1978 U.S.Code Cong. & Ad.News 5963, 6305; see also S.Rep. No. 989, 95th Cong., 2d Sess. 60 (1977), reprinted in 1978 U.S. Code Cong. & Ad.News 5787, 5846 (“The purpose [of § 365(g) ] is to treat rejection claim[s] as prepetition claims.”); N.L.R.B. v. Bildisco & Bildisco, 465 U.S. 513, 530, 104 S.Ct.

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

Related

In re Oakwood Homes Corp.
449 F.3d 588 (Third Circuit, 2006)
In Re Loewen Group International, Inc.
274 B.R. 427 (D. Delaware, 2002)
Brown v. Sayyah
219 B.R. 176 (N.D. Texas, 1998)
In Re ICH Corp.
219 B.R. 176 (N.D. Texas, 1998)
Joseph E. DeMarco, Inc. v. Campo
163 B.R. 49 (S.D. New York, 1994)
In Re Vienna Park Properties
128 B.R. 373 (S.D. New York, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
79 B.R. 161, 18 Collier Bankr. Cas. 2d 768, 1987 U.S. Dist. LEXIS 10290, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-opm-leasing-services-inc-nysd-1987.