In re Saint Vincents Catholic Medical Centers

506 B.R. 387, 2014 WL 1123567, 2014 Bankr. LEXIS 1111, 59 Bankr. Ct. Dec. (CRR) 89
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMarch 21, 2014
DocketCase No. 10-11963 (CGM)
StatusPublished
Cited by1 cases

This text of 506 B.R. 387 (In re Saint Vincents Catholic Medical Centers) 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 Saint Vincents Catholic Medical Centers, 506 B.R. 387, 2014 WL 1123567, 2014 Bankr. LEXIS 1111, 59 Bankr. Ct. Dec. (CRR) 89 (N.Y. 2014).

Opinion

Chapter 11

MEMORANDUM DECISION IMPOSING SANCTIONS

CECELIA G. MORRIS, CHIEF U.S. BANKRUPTCY JUDGE

An unknown prepetition creditor, who failed to file a proof of claim despite receiving adequate notice of the bar date for filing such claims, brought suit against certain debtors in state court purportedly to recover against the debtors’ insurance policies. Despite having evidence that no insurance coverage existed and notice that the continuation of the state court action [391]*391violated the injunction contained in the debtors’ confirmed chapter 11 plan, the creditor’s attorney sought and obtained an order from the state court directing the liquidating trustee to appear and show cause why the plan injunction should not be lifted to allow the suit to proceed.

After the attorney refused to dismiss the state court action, the liquidating trustee sought relief in this Court by way of an order enforcing the plan injunction. After a hearing, this Court granted the trustee’s motion, directed the attorney to dismiss the state court action, and stated that it would award the liquidating trustee certain costs and attorneys’ fees incurred in connection with the actions of the creditor and her attorney. The Court requested additional submissions on the exact amount of fees to be awarded and set a further hearing. After receiving the submissions, the Court cancelled the further hearing and took the matter under advisement on the submissions. The Court now issues this memorandum decision imposing sanctions against the creditor’s attorney in the amount of $83,515.00 for the reasons set forth below.

JURISDICTION

The Court has subject-matter jurisdiction over this contested matter pursuant to 28 U.S.C. § 1334 and the Amended Standing Order of Reference signed by Chief District Judge Loretta A. Preska on January 31, 2012. The Court also has “inherent or ancillary jurisdiction to interpret and enforce its own orders ... wholly independent of the statutory grant of jurisdiction under 28 U.S.C. § 1334.” In re Spiegel, Inc., 2006 WL 2577825, at *7 (Bankr.S.D.N.Y. Aug. 16, 2006) (citing Local Loan Co. v. Hunt, 292 U.S. 234, 239, 54 S.Ct. 695, 78 L.Ed. 1230 (1934)). This is a “core” proceeding pursuant to 28 U.S.C. § 157(b)(2)(A) (matters concerning the administration of the estate) and (O) (other proceedings affecting the liquidation of the assets of the estate or the adjustment of the debtor-creditor or the equity security holder relationship).

BACKGROUND

A. The Debtors’ Bankruptcy Cases

On April 14, 2010 (the “Petition Date”), Saint Vincents Catholic Medical Centers of New York (“SVCMC”), along with certain of its affiliates (collectively, the “Debtors”), filed petitions for relief under chapter 11 of the Bankruptcy Code, initiating the above-captioned bankruptcy cases. See Vol. Pet., ECF No. I.1 On April 16, 2010, the Court entered an order directing the joint administration of the Debtors’ cases. See Order, ECF No. 36.

On August 20, 2010, the Court entered an order fixing October 12, 2010 (the “General Bar Date”) as the deadline for creditors to file proofs of claim for prepetition liabilities. See Order, ECF No. 773. On August 27, 2010, the Debtors served notice of the General Bar Date to more than 70,000 creditors and potential creditors in accordance with the order fixing the General Bar Date. See Aff. of Service, ECF No. 844. In addition, on September 10, 2010, notice of the General Bar Date was published in The New York Times and The New York Post. See Aff. of Publication, ECF No. 1277; Aff. of Publication, ECF No. 1278.

Thereafter, the Court entered orders fixing August 2, 2011 as the bar date for claims accruing between the Petition Date [392]*392and May 31, 2011 (the “First Administrative Bar Date”) and May 21, 2012 as the bar date for claims accruing between June 1, 2011 and April 30, 2012 (the “Second Administrative Bar Date”). See Order, ECF No. 1775; Order, ECF No. 2860. Notice of the First and Second Administrative Bar Dates was provided to known and potential creditors in accordance with the respective orders approving those bar dates. See Aff. of Service, ECF No. 1815; Aff. of Service, ECF No. 2870. As with the General Bar Date, notice of the First and Second Administrative Bar Dates was also published in The New York Times and The New York Post. See Aff. of Publication, ECF No. 1891; Aff. of Publication, ECF No. 1892; Aff. of Publication, ECF No. 2968; Aff. of Publication, ECF No. 2969.

On June 29, 2012, the Court entered an order (the “Confirmation Order”) confirming the Debtors’ chapter 11 plan (the “Plan”). See Plan, ECF No. 3035; Confirmation Order, ECF No. 3060. The Plan became effective pursuant to its terms on the same date (the “Effective Date”). See Notice of Effective Date, ECF No. 3069. Among other things, the Confirmation Order fixed July 30, 2012 as the bar date for claims accruing between May 1, 2012 and the Effective Date (the “Third Administrative Bar Date”) and appointed Eugene I. Davis (the “Liquidating Trustee”) as the liquidating trustee of the Debtors’ bankruptcy estates. See Confirmation Order ¶¶ 6(a); 7, ECF No. 3060.

Importantly, the Plan and Confirmation Order discharged and released all claims against the Debtors and their estates that arose prior to the Effective Date. Id. ¶ 13(c). In order to effectuate the provisions of the Plan, the Confirmation Order extended the automatic stay under Bankruptcy Code § 362(a) until the closing of the chapter 11 cases and enjoined any person from taking any action in furtherance of prosecuting any claims against the Debtors as specifically set forth in §§ 11.3 through 11.5 of the Plan. See Plan §§ 11.3-11.5, ECF No. 3035; see also Confirmation Order ¶ 13(c) (approving discharge and injunction provisions); ¶ 26 (approving extension of automatic stay), ECF No. 3060. Notice of the Confirmation Order, the Effective Date, and the Third Administrative Bar Date was provided to creditors in accordance with the terms of the Confirmation Order. See Aff. of Service, ECF No. 3079.

B. Ms. Garvey’s Claims Against the Debtors

Elaine Garvey (“Ms.Garvey”) in her capacity as next-of-kin and administratrix of the estate of Ronald Brophy (“Mr.Bro-phy”), purports to be a creditor of Debtors SVCMC and St. Jerome’s Health Services Corporation d/b/a Holy Family Home (“Holy Family”).2 Between March 25 and June 6, 2010, Mr. Brophy was a patient and resident at the nursing home owned and operated by Holy Family located at 1740 84th Street in Brooklyn, New York. See Opp’n ¶¶8-9, ECF No. 3655. Mr. Brophy allegedly sustained pressure ulcers during his time at Holy Family that led to his death on June 13, 2010, approximately one week after he left the facility. Id. ¶ 9.

After his death in June 2010, the Debtors served Mr.

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

Related

In re Residential Capital, LLC
512 B.R. 179 (S.D. New York, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
506 B.R. 387, 2014 WL 1123567, 2014 Bankr. LEXIS 1111, 59 Bankr. Ct. Dec. (CRR) 89, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-saint-vincents-catholic-medical-centers-nysb-2014.