Island Breeze Grill, Inc.

CourtUnited States Bankruptcy Court, E.D. North Carolina
DecidedNovember 14, 2024
Docket24-00258
StatusUnknown

This text of Island Breeze Grill, Inc. (Island Breeze Grill, Inc.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Island Breeze Grill, Inc., (N.C. 2024).

Opinion

SO ORDERED. elle □□□ SIGNED this 14 day of November, 2024. nl

DavidM.Warren ss United States Bankruptcy Judge

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NORTH CAROLINA GREENVILLE DIVISION IN RE: CASE NO. 24-00258-5-DMW ISLAND BREEZE GRILL, INC. CHAPTER 11 DEBTOR

ORDER DENYING RELIEF FROM CONFIRMATION ORDER This matter comes before the court upon the Motion for Relief from Order Confirming Plan (Rule 60(b)) or, in the Alternative, Motion for Correction of Order Confirming Plan (Rule 60(a)) (“Rule 60 Motion”) filed by Signature Capital, LLC (“Signature Capital”) on October 8, 2024 and the Responses filed by Island Breeze Grill, Inc. (“Debtor”) and the United States of America, on behalf of the Internal Revenue Service (“IRS”) on October 22, 2024. The court conducted a hearing on November 6, 2024 in Raleigh, North Carolina. Kevin L. Sink, Esq. and Andrew D. Irby, Esq. appeared for Signature Capital, John G. Rhyne, Esq. appeared for the Debtor, Benjamin J. Higgins, Esq. appeared for the IRS, and Kylie B. Beresford, Esq. appeared for the United States Bankruptcy Administrator. The Debtor’s principal, Doris Johnson (““Ms. Johnson”) testified pursuant to a subpoena issued by Signature Capital. After consideration of the court

record, evidence presented, and arguments of counsel, the court makes the following findings of fact and conclusions of law: Background The Debtor filed a voluntary petition for relief under Chapter 11 of the United States Bankruptcy Code on January 26, 2024 for the purpose of reorganizing its operations and debt

associated with commercial real property (“Real Property”) located at 220/222 Poindexter Street, Elizabeth City, Pasquotank County, North Carolina. On February 20, 2024, the IRS filed a Proof of Claim for $228,628.21 for taxes assessed for tax years 2011 through 2018, with $210,333.46 designated as secured by Notices of Federal Tax Liens (“Tax Liens”) filed during those years with the North Carolina Secretary of State and the Pasquotank County Clerk of Superior Court. The Tax Liens encumber all the Debtor’s assets, including the Real Property. On May 20, 2024, Signature Capital filed a Proof of Claim for $639,130.00 due under a Commercial Promissory Note (For Investment Purposes) (“Signature Capital Note”) executed by

the Debtor on May 27, 2022 for the original principal amount of $540,000.00. The Signature Capital Note is secured by a Deed of Trust and Assignment of Rents (“Signature Capital Deed of Trust”) encumbering the Real Property and recorded with the Pasquotank County Register of Deeds on June 1, 2022. The Signature Capital Note memorializes a loan (“Signature Capital Loan”) from Signature Capital to the Debtor for the purpose of refinancing prior debt obligations. As a condition of making the Signature Capital Loan, Signature Capital required that the IRS subordinate its Tax Liens to the Signature Capital Deed of Trust. Ms. Johnson applied to the IRS for a certificate of subordination, and on May 5, 2022, the IRS provided to Ms. Johnson a Conditional Commitment to Subordinate Federal Tax Lien which indicated that upon receipt of $83,461.40, a copy of the Signature Capital Deed of Trust, and a copy of the final settlement statement for the Signature Capital Loan, the IRS would subordinate the Tax Liens as to the Real Property to the Signature Capital Deed of Trust. The Signature Capital Loan closed on May 27, 2022, and a Settlement Statement executed

by William T. Davis, Esq. (“Settlement Agent”) indicates that a “Subordination Fee” of $83,461.40 was disbursed to the IRS from the loan proceeds. On June 21, 2022, the IRS executed a Certificate of Subordination of Property from Federal Tax Lien (“Subordination”), subordinating the attachment of the Tax Liens on the Real Property to the Signature Capital Deed of Trust. Neither the IRS, Signature Capital, nor the Settlement Agent filed the Subordination with the Pasquotank County Clerk of Superior Court; however, Ms. Johnson received a copy of the Subordination, most likely from the Settlement Agent. Although Ms. Johnson recognized that procuring the Subordination was necessary to the Debtor obtaining the Signature Capital Loan, it is unclear from her testimony whether she understood its effect on the priorities of liens on the Real Property held

by Signature Capital and the IRS. On July 2, 2024, the Debtor filed its Second Amended Plan of Reorganization (“Plan”). The Plan designates the IRS as the Class 3 Creditor and Signature Capital as the Class 5 Creditor and states that the IRS has a first priority lien and Signature Capital has a second priority lien on the Real Property. The proffered lien priorities were based upon information obtained by the Debtor’s bankruptcy counsel from Ms. Johnson and a search of public records. The Plan provides for liquidation of the Debtor’s assets, predominantly the Real Property, with the net proceeds after payment of administrative costs and satisfaction of a claim secured by personal property included in the sale being paid first to the IRS and then to Signature Capital, to the extent that funds remain available. On July 25, 2024, Signature Capital executed a Ballot for Accepting or Rejecting Second Amended Plan of Reorganization through which it rejected the Plan, and on July 26, 2024, Signature Capital filed a Limited Objection to Second Amended Plan of Reorganization and

Supplement to Disclosure Statement (“Signature Capital Objection”). The crux of the Signature Capital Objection concerns the proposed process for selling the Real Property, and the Signature Capital Objection does not object to or question the Plan’s priority designation of liens on the Real Property. The court conducted a confirmation hearing (“Confirmation Hearing”) on July 30, 2024. Counsel for the Debtor, Signature Capital, and the IRS were present at this hearing, and Ms. Johnson testified on behalf of the Debtor. At the time of the Confirmation Hearing, all counsel were seemingly unaware of the Subordination. The Debtor presented modifications to resolve the Signature Capital Objection, and on August 6, 2024, the court entered an Order Confirming Plan

(“Confirmation Order”), confirming the Plan as modified pursuant to 11 U.S.C. § 1129(b). A month after confirmation of the Plan, on September 5, 2024, counsel for Signature Capital became aware of and received from the Settlement Agent a copy of the Subordination. Subsequently, counsel for the IRS confirmed the legitimacy of the Subordination and the IRS’ intent to be bound by the Subordination. On October 9, 2024, the court entered an Order Allowing Public Sale which approves, over the objection of Signature Capital, the Debtor’s sale of its assets for $642,000.00.1 Signature

1 On October 23, 2024, Signature Capital filed a Notice of Appeal of the Order Allowing Public Sale to the United States District Court for the Eastern District of North Carolina as well as a Motion for Stay Pending Appeal of Order Allowing Public Sale. On November 1, 2024, the court entered an Order Denying Stay Pending Appeal, and on November 5, 2024, Signature Capital and the Debtor stipulated to dismissal of the appeal. Capital filed the Rule 60 Motion in an effort to alter the distribution of proceeds dictated by the Plan through relief from the Confirmation Order under either Rule 60(a) or Rule 60(b) of the Federal Rules of Civil Procedure, which are made applicable to bankruptcy cases by Rule 9024 of the Federal Rules of Bankruptcy Procedure

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

Related

Cashner v. Freedom Stores, Inc.
98 F.3d 572 (Tenth Circuit, 1996)
Park Corporation v. Lexington Insurance Company
812 F.2d 894 (Fourth Circuit, 1987)
E.Spire Communications, Inc. v. CNS Communications
39 F. App'x 905 (Fourth Circuit, 2002)
In Re Winom Tool and Die, Inc.
173 B.R. 613 (E.D. Michigan, 1994)
In Re Logan Place Properties, Ltd.
327 B.R. 811 (S.D. Texas, 2005)
In Re Coastline Care, Inc.
299 B.R. 373 (E.D. North Carolina, 2003)
Jerry Rhodes v. Hartford Fire Insurance Company
548 F. App'x 857 (Fourth Circuit, 2013)
Paul Sartin v. McNair Law Firm PA
756 F.3d 259 (Fourth Circuit, 2014)
Berman Justus, Jr. v. Harold Clarke
78 F.4th 97 (Fourth Circuit, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
Island Breeze Grill, Inc., Counsel Stack Legal Research, https://law.counselstack.com/opinion/island-breeze-grill-inc-nceb-2024.