In Re: RS Old Mill, LLC

CourtDistrict Court, S.D. New York
DecidedMay 8, 2020
Docket7:20-cv-00743
StatusUnknown

This text of In Re: RS Old Mill, LLC (In Re: RS Old Mill, LLC) 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: RS Old Mill, LLC, (S.D.N.Y. 2020).

Opinion

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------x IN RE: : : RS OLD MILL, LLC, : : Debtor, : --------------------------------------------------------------x RS OLD MILL, LLC, and YEHUDA : SALAMON, : OPINION AND ORDER Appellants, : : 20 CV 743 (VB) v. : : MARIANNE O’TOOLE, Chapter 7 Trustee, and : SUFFERN PARTNERS LLC, : Appellees. : --------------------------------------------------------------x Briccetti, J.: On January 24, 2020, RS Old Mill, LLC (“Debtor”), and Yehuda Salamon, Debtor’s principal and 100% owner (together, “appellants”), filed a notice of appeal from the Bankruptcy Court’s January 14, 2020, Order approving the sale of certain real properties to RS Old Mills RD LLC, nunc pro tunc to September 5, 2017, and approving a stipulation of settlement (the “Stipulation”) between the Chapter 7 Trustee Marianne O’Toole (the “Trustee”) and Suffern Partners LLC (“Suffern,” together with the Trustee, “appellees”), signed on August 19, 2019. (In re RS Old Mill, LLC, No. 17-22218 (Bankr. S.D.N.Y.), Doc. #253). Now pending are separate motions of the Trustee and Suffern to dismiss the appeal. (Docs. ##8, 24). For the following reasons, the motions are GRANTED. The Court has subject matter jurisdiction pursuant to 28 U.S.C. § 158(a). BACKGROUND The following facts are taken from the notice of appeal (Doc. #1 (“NOA”)), which appends the Bankruptcy Court’s January 14, 2020, Order and the August 19, 2019, Stipulation, as well as appellees’ sworn affidavits (Docs. ##10, 18, 26).1

I. 2017 Transfers of the Properties On February 13, 2017, Debtor filed a voluntary petition for relief under Chapter 11 of the Bankruptcy Code “to protect its right under [a sale] agreement with Novartis Corporation (“Novartis”) to purchase a large tract of property in Rockland County and the improvements thereon.” (Doc. #26 (“Grable Decl.”) ¶ 3). Under the sale agreement, Debtor was to purchase several properties (collectively, the “Properties”), from Novartis for $18 million. Debtor was unable to timely secure financing to purchase the Properties. Thus, Novartis deemed Debtor in default under the sale agreement and sought forfeiture of Debtor’s $2.5 million down payment. To avoid forfeiture, Debtor and Suffern agreed Debtor would purchase the Properties from Novartis and then undertake a two-part transfer whereby Debtor would

transfer the Properties to “RS Old Mills RD LLC,” a third-party entity, which would then immediately transfer the Properties to Suffern. To fund its purchase of the Properties, Suffern secured a $33 million loan from CPIF Lending, LLC (“CPIF”).

1 It is not clear why, or pursuant to which Bankruptcy Code provision or rule, Old Republic National Title Insura nce Company and CPIF Lending, LLC, as purportedly “interested parties” filed an affirmation in support of the Trustee’s motion to dismiss the appeal. (Doc. #15). In it, the purported interested parties advance an argument not raised by either appellant in their briefing—that Debtor lacks standing to appeal the Order. Similarly, Suffern filed a reply in support of the Trustee’s motion to dismiss the appeal, in which it expounds on arguments it already raised in its own briefing. (Doc. #21). In neither instance did either party seek leave of this Court to make such filings. Accordingly, the Court disregards both. By Order dated June 2, 2017, the Bankruptcy Court directed Debtor to determine if it would assume or reject the sale agreement whereby Debtor would purchase the Properties from Novartis for $18 million. On June 26, 2017, Debtor filed a notice of its intent to assume the sale agreement. By

Orders dated July 13 and August 14, 2017, the Bankruptcy Court authorized Debtor’s assumption of the sale agreement and directed Debtor and Novartis to close on or before August 17, 2017. (NOA at ECF 8).2 However, Debtor did not seek Bankruptcy Court approval of the subsequent transfers of the Properties to RS Old Mills RD LLC and to Suffern. On September 14, 2017, three deeds were recorded, effecting the following transfers: (i) by deed dated September 1, 2017, transferring title of the Properties from Novartis to Debtor; (ii) by deed dated September 5, 2017, transferring title of the Properties from Debtor to RS Old Mills RD LLC; and (iii) by deed dated September 5, 2017, transferring title to the Properties from RS Old Mills RD LLC to Suffern. On September 6, 2017, a closing on the sale agreement regarding the Properties was completed. Novartis withdrew its demand for forfeiture of Debtor’s $2.5

million security deposit. Upon receiving the properties, Suffern began paying carrying costs on the Properties, exceeding $1 million per month. II. Debtor Seeks to Undo the Transfers On March 29, 2019—more than a year and a half after Debtor bought the Properties pursuant to the sale agreement and transferred the Properties to RS Old Mills RD LLC, which then transferred them to Suffern—Debtor commenced an adversary proceeding against Suffern and others seeking to avoid the transfers of the Properties. Debtor argued the sale of the

2 “ECF _” refers to the page numbers automatically assigned by the Court’s Electronic Case Filing system. Properties to RS Old Mills RD LLC and then to Suffern should be unwound because the Bankruptcy Court had not approved the two-step transaction. The complaint also alleged that Debtor or Salamon had been promised, but had not received, an equity share in Suffern that was allegedly to be delivered following Suffern’s purchase of the Properties. In connection with this

adversary proceeding, notices of pendency were docketed against each of the Properties in the Rockland County Clerk’s Office. On April 19, 2019, Suffern filed an emergency motion whereby Suffern moved for the following relief: (i) entry of an order approving the sale of substantially all of Debtor’s assets to Suffern, nunc pro tunc to September 1, 2017; (ii) dismissing Debtor’s Chapter 11 case, originally filed on February 13, 2017; and (iii) dismissing and/or abstaining as to all claims against Suffern in the adversary proceeding. By Order dated June 5, 2019, the Bankruptcy Court converted Debtor’s Chapter 11 case to one under Chapter 7. Marianne O’Toole was appointed Trustee to investigate Debtor’s post- petition activities, including the transactions at issue and outstanding creditor claims against

Debtor’s estate. By the Stipulation signed on August 19, 2019, the Trustee and Suffern agreed to resolve their disputes. The Stipulation provided for a cash payment of $2.5 million from Suffern to the Trustee for the payment of allowed claims against Debtor’s estate and other administrative expenses. The Stipulation further stated the Trustee would seek court approval of the Stipulation in accordance with Bankruptcy Rule 9019, and of the sale of the Properties from Debtor to RS Old Mills RD LLC nunc pro tunc to September 5, 2017,in accordance with Sections 363(b)(1)

and 363(m) of the Bankruptcy Code. The Stipulation further provided that upon entry of the Bankruptcy Court’s Order approving the Stipulation: (i) Suffern would withdraw with prejudice its emergency motion dated April 19, 2019; (ii) the notices of pendency docketed against each of the Properties would be vacated; and (iii) Debtor’s adversary proceeding would be dismissed without prejudice except

insofar as the Trustee released and waived with prejudice any claim of Debtor against Suffern with respect to Suffern’s title to the Properties. III. The Bankruptcy Court Approves the Sale of the Properties to RS Old Mills RD LLC By motion dated August 20, 2019, the Trustee sought entry of an order approving the Stipulation. Salamon filed two objections and an affirmation in opposition to the motion.

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

Related

Mills v. Green
159 U.S. 651 (Supreme Court, 1895)
Lewis v. Continental Bank Corp.
494 U.S. 472 (Supreme Court, 1990)
In Re Chateaugay Corporation
988 F.2d 322 (Second Circuit, 1993)
Bartel v. Bar Harbor Airways, Inc.
196 B.R. 268 (S.D. New York, 1996)
Allstate Insurance Co. v. Hughes
174 B.R. 884 (S.D. New York, 1994)
Kassover v. Gibson
98 F. App'x 30 (Second Circuit, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
In Re: RS Old Mill, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-rs-old-mill-llc-nysd-2020.