In Re South Plaza Ventures

167 B.R. 535, 1994 Bankr. LEXIS 773, 1994 WL 234529
CourtUnited States Bankruptcy Court, E.D. Missouri
DecidedMay 26, 1994
Docket19-40630
StatusPublished
Cited by2 cases

This text of 167 B.R. 535 (In Re South Plaza Ventures) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re South Plaza Ventures, 167 B.R. 535, 1994 Bankr. LEXIS 773, 1994 WL 234529 (Mo. 1994).

Opinion

ORDER

JAMES J. BARTA, Bankruptcy Judge.

At Saint Louis, in this District, this 26th day of May, 1994.

The matter before the Court is the “Motion to Confirm or, in the alternative, to Compel Abandonment” (“Motion”), filed on behalf of Rio Grande Properties II, L.P., a Delaware Limited Partnership (“Rio Grande”). These determinations and this Order are based on a consideration of the record as a whole, including the memoranda submitted by Counsel for Rio Grande and Counsel for the trustee, Charles W. Riske (“Trustee”).

This is a core proceeding pursuant to Section 157(b)(2)(A) and (O) of Title 28 of the United States Code. The Court has jurisdiction over the parties and this matter pursuant to 28 U.S.C. §§ 151, 157 and 1334, and Rule 29 of the Local Rules of the United States District Court for the Eastern District of Missouri.

South Plaza Ventures, a Missouri general partnership (“Debtor”), filed a Voluntary Petition for Relief under Chapter 11 of Title 11 of the United States Code on October 28, 1992 (“Petition Date”). The Debtor is the former owner of land and improvements thereon, including a shopping center and an office building, located in St. Louis County, Missouri, and commonly known as the Sunset Plaza Shopping Center (“Real Property”).

Rio Grande, by a postpetition assignment from New West Savings & Loan Association (“New West”), is the owner and holder of a certain Note from the Debtor Secured by a Deed of Trust, dated September 5, 1985, as amended and restated on December 31,1986, (“Amended Note”) in the principal amount of $19,400,000.00. The Debtor’s obligations under the Amended Note were initially secured pursuant to the following: (i) a valid, legally enforceable, duly recorded and perfected Deed of Trust and Security Agreement (“Deed of Trust”), and (ii) a valid, legally enforceable, duly recorded and perfected Collateral Assignment of Lessor’s Interest in Leases and Rents (“Assignment”).

Through and as of the Petition Date, the outstanding aggregate principal balance due under the Amended Note was $18,173,796.21. Accrued but unpaid interest under the Amended Note equalled $108,046.96, resulting in a total indebtedness under the Amended Note of $18,281,843.17 as of the Petition Date. Real estate taxes of over $400,000.00 on the real estate remained unpaid as of the Petition Date, and 1992 real estate taxes became delinquent on January 1, 1993.

Prior to the Petition Date, New West had not obtained an order appointing a receiver nor made demand upon, or served notice on, the tenants on the Real Property for the collection of rents. However, on November 2,1992, five days after the commencement of this case, New West filed a “Demand in Lieu of Seizure or Commencement of an Action *537 Pursuant to 11 U.S.C. § 546(b)” with the Bankruptcy Court.

The Cash Collateral Order

In this bankruptcy proceeding and after notice to creditors, the Court entered a Stipulated Final Order Concerning Use of Cash Collateral Pursuant to Section 363 and Granting Adequate Protection (“Cash Collateral Order”). The Cash Collateral Order granted New West, retroactive to the Petition Date, valid, enforceable and perfected replacement hens on, or replacement security interests in and upon, all property of the bankruptcy estate and of the Debtor, including but not limited to all real property, fixtures and personal property of every kind and nature whatsoever, including but not limited to rents, proceeds, profits, accounts, inventory, general intangibles, contract rights and products of such property. See Cash Collateral Order, ¶ (N)(l), pp. 17-18, dated January 12, 1993.

Relief from the Automatic Stay

On about March 25, 1993 New West filed its Motion for Relief from or Modification of the Automatic Stay, seeking a judgment vacating or modifying the automatic stay to permit New West to foreclose its security interest in its cohateral, including the Real Property and Personal Property. By its Order of June 18, 1993, the Court granted New West relief from the automatic stay to permit it to foreclose its interests in the Debtor’s property. The Court also granted New West’s request to terminate the automatic stay and ordered the estate’s interest in such property abandoned. On February 17, 1994 the Court granted in part Rio Grande’s motion to confirm that the estate interest in certain personal property had been abandoned by the Order of June 18, 1993. By agreement of the parties, the issues with respect to the TIF deposit, the rents receivable and a Taco Bell deposit were submitted to the Court on the pleadings. This Order addresses those deferred issues. 1 Pursuant to its rights under the Deed of Trust, Rio Grande, as the postpetition assignee of New West, foreclosed on its security interests in the Real Property on November 4, 1993. Notwithstanding the foreclosure, the Amended Note was not fully satisfied thereby. Rio Grande filed a Proof of Claim in this bankruptcy proceeding in the amount of $11,281,-840.17, which is the difference between the indebtedness owing on the Petition Date and the amount representing the successful bid at the foreclosure sale.

The Dress Barn Litigation

Dress Barn, Inc. (“Dress Barn”) rented retail space at the Real Property from the Debtor under a multiyear lease with a term commencing in September of 1987 and ending on June 30, 1993. Pursuant to the lease, Dress Barn was allowed to terminate the lease before June 30, 1993 if, upon the meeting of certain conditions, it gave the Debtor written notice of its intention to vacate no later than March 20,1989. By a letter dated April 19,1989, Dress Bam notified the Debt- or of its desire to terminate the lease. The Debtor rejected this notice as untimely and improper. Dress Barn remained in the leased premises and paid rent until June of 1990, at which time it vacated and stopped paying rent and other charges under the lease.

Prior to the Petition Date, the Debtor initiated a lawsuit against Dress Barn in the District Court for the Eastern District of Missouri seeking unpaid rent, interest and attorney’s fees. The District Court held in favor of the Debtor on the issue of liability, but ordered that the Debtor take nothing because the Debtor had sued for the full remaining value of the lease and had offered no evidence to support a recovery based on anticipatory repudiation. On appeal, the United States Court of Appeals for the Eighth Circuit affirmed the District Court’s judgment in favor of the Debtor on Dress Barn’s liability for breach of the lease, reversed the District Court’s order that Debtor take nothing and remanded to the District Court with instructions to award the Debtor back rent and interest to the date of judg *538 ment and attorney’s fees. 2

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

Related

Jewish Center for Aged v. BSPM Trustees, Inc.
295 S.W.3d 513 (Missouri Court of Appeals, 2009)
Jackson v. Capital Asset Research Corp. (In re Jackson)
290 B.R. 527 (M.D. Pennsylvania, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
167 B.R. 535, 1994 Bankr. LEXIS 773, 1994 WL 234529, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-south-plaza-ventures-moeb-1994.