In Re Wake

222 B.R. 35, 1998 Bankr. LEXIS 757, 32 Bankr. Ct. Dec. (CRR) 974, 1998 WL 341922
CourtUnited States Bankruptcy Court, W.D. New York
DecidedJune 23, 1998
Docket1-15-11158
StatusPublished
Cited by2 cases

This text of 222 B.R. 35 (In Re Wake) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, W.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 Wake, 222 B.R. 35, 1998 Bankr. LEXIS 757, 32 Bankr. Ct. Dec. (CRR) 974, 1998 WL 341922 (N.Y. 1998).

Opinion

DECISION & ORDER

JOHN C. NINFO, II, Bankruptcy Judge.

BACKGROUND

On April 15, 1997, Richard W. Wake (“Richard Wake”) and Constance A. Wake (“Constance Wake”) (collectively the “Debtors”) filed a petition initiating a Chapter 7 case. The Debtors schedules, required to be filed by Section 521 and Rule 1007, indicated that: (1) The Debtors, who formerly did business as Venture Investment Properties, jointly owned a personal residence and twenty-three residential income properties, and the Debtor, Richard Wake, individually owned two other residential income properties 1 ; (2) the Debtors had unsecured claims against them for in excess of $1,126,000.00, a substantial number of which were scheduled as disputed and contingent claims related to their income properties 2 ; (3) the Debtors had valued their personal property at $150,-150.00 and had claimed exemptions in property valued at $107,000.00, including in excess of $94,000.00 in pension funds; and (4) although living apart, the Debtors reported on their Schedule I: (a) a current combined gross monthly income from Eastman Kodak Company where they were both employed of $6,937.00 ($83,244.00 annualized); 3 (b) a current combined net take-home pay of $5,675.00; and (c) total monthly expenses of $3,858.00 4 , exclusive of $1,032.00 in support apparently being paid by Richard Wake to Constance Wake.

On April 21, 1997, the Court forwarded to all creditors, including Márchese, a Notice of Commencement of Case under Chapter 7 (the “Notice to Creditors”). The Notice advised creditoi's that: (1) the Debtors, who were formerly partners in Venture Investment Properties, had filed a Chapter 7 petition for liquidation on April 15, 1997; (2) Warren H. Heilbronner (the “Trustee”) had been appointed as Trustee; and (3) a meeting of creditors was scheduled to take place on May 16,1997.

On May 16,1997, the Trustee conducted an initial Section 341 meeting of creditors. His *37 Minute Report of the hearing filed with the Court indicated that there were possible assets in the estate consisting of potential equity in automobiles and real estate holdings. The Minute Report of an adjourned Section 341 hearing conducted by the Trustee on May 28,1997 indicated again that there were possible assets in the estate consisting of equity in real estate holdings. These Minute Reports did not indicate that there were any discussions at the hearings regarding potential income tax refunds.

On August 1, 1997 the Trustee filed a motion 5 for authority to retain the “Property Manager” who had been employed by the Debtors prepetition so that she could continue to manage fifteen of the income properties located in Rochester, New York while the Trustee determined whether they should be sold or abandoned. On September 17, 1997, with the consent of the Office of the United States Trustee, an Order was entered approving the retention of the Property Manager.

On August 11, 1997 the Trustee caused an additional notice (the “Asset Notice”) to be forwarded by the Court to all creditors, including Márchese, which indicated that the Debtors Chapter 7 case had become an asset case.

On September 3, 1997, the Debtors, by their attorneys, filed a motion (the “Motion to Compel ”), which requested that the Court compel the Trustee to manage and operate the income properties of the estate located in the City of Rochester in accordance with all applicable state and local laws, as required by 28 U.S.C. § 959(b). The Motion alleged that, notwithstanding the rentals that the Trustee had collected from these income properties, there were uncured postpetition and/or prepetition violations of housing, building zoning and other regulatory violations which had resulted in postpetition fines and penalties being assessed against the Debtors individually. On November 5, 1997, after a number of adjourned hearings and exchanges among the Trustee, the attorney for the Debtors and' the City of Rochester, the Motion to Compel was withdrawn.

On March 16, 1998, the Debtors, by their attorneys, filed a motion (the “Administrative Expense Motion”) that requested the Court enter an order authorizing the Trustee to pay Márchese the amount of $2,995.00 as an administrative expense. The Motion alleged that: (1) At the time they filed them petition on April 15, 1997, the Debtors had not prepared or filed their 1996 federal and state income tax returns; (2) after they filed their petition, the Debtors retained Márchese to prepare a 1996 partnership return for Venture Investment Properties and their 1996 individual tax returns; (3) Márchese prepared the requested returns that resulted in refunds of $7,575.00 which were paid over to the Trustee as property of the estate; (4) Márchese billed the Debtors $2,995.00 for his CPA services; and (5) the Debtors believed the CPA services substantially benefitted the estate and entitled Márchese to an allowance of an administrative expense of $2,995.00 pursuant to Section 503(b)(1)(A) 6 .

Attached to the Administrative Expense Motion was an affidavit by Márchese (the “Márchese Affidavit”). The Affidavit included as an exhibit a copy of the time records for the CPA services rendered by his firm to Venture Investment Properties and the Debtors (the “Billing Records”). 7 Although *38 the Affidavit indicated that copies of the tax returns which were prepared were attached, they were not attached to the Motion or the Affidavit filed with the Court. The Márchese Affidavit asserted that the amount billed to the Debtors for his CPA services was fair and reasonable.

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

Related

In re Computer Learning Centers, Inc.
272 B.R. 891 (E.D. Virginia, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
222 B.R. 35, 1998 Bankr. LEXIS 757, 32 Bankr. Ct. Dec. (CRR) 974, 1998 WL 341922, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-wake-nywb-1998.