Ko v. Messer

CourtDistrict Court, E.D. New York
DecidedSeptember 29, 2021
Docket1:20-cv-02866
StatusUnknown

This text of Ko v. Messer (Ko v. Messer) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ko v. Messer, (E.D.N.Y. 2021).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------x MEI YANG KO,

Appellant, MEMORANDUM & ORDER - against - 20-CV-2866 (PKC)

GREGORY MESSER, as Chapter 11 Trustee of 41-23 Haight Street Realty, Inc.,

Appellee. -------------------------------------------------------x PAMELA K. CHEN, United States District Judge: Appellant Mei Yang Ko appeals an order of the United States Bankruptcy Court for the Eastern District of New York, the Honorable Nancy Hershey Lord presiding. Over Appellant Ko’s objection, the Bankruptcy Court granted the motion of Appellee Gregory Messer—Chapter 11 Trustee of the Debtor 41-23 Haight Street Realty, Inc.’s estate—to retain deposits paid in connection with a contemplated sale of certain real properties of the Debtor. For the reasons below, the Bankruptcy Court’s order with respect to Appellant Ko is affirmed.1 BACKGROUND On June 4, 2019, several creditors filed an involuntary petition under Chapter 11 of the Bankruptcy Code against the Debtor in the Bankruptcy Court. (R. 3.)2 By order of the Bankruptcy Court on August 12, 2019, Appellee was appointed the Chapter 11 Trustee of the Debtor’s estate (“Appellee-Trustee”). (R. 6.) On December 12, 2019, the Bankruptcy Court approved the

1 A companion appeal of the Bankruptcy Court’s order brought by another objecting party, Liang Xiang Xu, is also before this Court. See Xu v. Messer, Case No. 20-CV-3215 (PKC). Xu’s appeal raises different issues and is the subject of a separate decision. 2 Citations to “R.” refer to the consecutively paginated record transmitted from the Bankruptcy Court and filed electronically on the Court’s CM/ECF docketing system at Dkt. 2. retention of Maltz Auctions, Inc., d/b/a Maltz Auctions, and Rosewood Realty Group as co-brokers to sell the Debtor’s real properties in Queens County (the “Real Property”). (R. 16.) The Bankruptcy Court subsequently entered an order on March 30, 2020 (the “Sale Procedure Order”), that, among other things, authorized Appellee-Trustee to proceed with a virtual public auction sale of the Real Property, and approved the terms and conditions of sale (“Sale Terms”) and the notice

of sale. (R. 20, 49–71.) Notably, under the Sale Terms, any purchaser is generally required to make an initial deposit (“Deposit”), pay a 4% buyer’s premium “within 48 hours after conclusion of the Sale” (“Buyer’s Premium”), and “close title to the Real Property at a date that is no more than thirty (30) days after the Sale Date (the ‘Closing Date’),” although such Closing Date may, at the “sole discretion” of Appellee-Trustee, be extended by 30 days. (See R. 57–58 (formatting in original).) The Sale Terms also state—in bold, underlined font—that TIME IS OF THE ESSENCE against [any purchaser] and the failure of [any purchaser] to close for any reason whatsoever (except as otherwise provided herein) including its failure to pay the balance of the Purchase Price on the Closing Date, will result in an immediate forfeiture of the Deposit and Buyer’s Premium and the termination of such [purchaser’s] right to acquire each Real Property under these [Sale Terms] and the Memorandum of Sale. (R. 59 (formatting in original).) On April 9, 2020, the Bankruptcy Court approved an agreement that Appellee-Trustee had entered into with Tu Kang, business partner of Wing Fung Chau a/k/a Andy Chau, and Selena Chau, daughter of Andy Chau (collectively, the “Initial Offerors”), for purchase of the Real Property at a price of $31,000,000. (R. 21, 122–23.) After the Bankruptcy Court approved the agreement, however, the Initial Offerors defaulted. (R. 123.) Following the default of the Initial Offerors, Appellee-Trustee received an offer from Appellant Ko and Liang Xiang Xu for purchase of the Real Property at a price of $27,300,000. (See R. 72–75.) This offer was reduced to a signed written agreement dated April 20, 2020 (the “Stalking Horse Agreement”), which incorporated the previously approved Sale Terms and provided that a Deposit of $2,780,000 would be paid to Appellee-Trustee. (R. 85–86; see also R. 87–93 (Sale Terms annexed to the Stalking Horse Agreement).) Thereafter, Appellee-Trustee received a series of checks amounting to the full Deposit of $2,780,000. (R. 75, 82.) On April 29, 2020, Appellee-Trustee moved the Bankruptcy Court for an order approving

the Stalking Horse Agreement. (R. 23, 72–84.) The Bankruptcy Court held a telephone hearing on May 5, 2020, during which counsel for Appellant Ko, Andy Choi, confirmed to the Bankruptcy Court that Xu had “pulled out” and Appellant Ko was prepared to proceed alone. (See R. 24, 158– 59, 165.) The Bankruptcy Court also considered and overruled an objection by the Initial Offerors to approval of the Stalking Horse Agreement. (See R. 170–88.) Accordingly, on May 8, 2020, the Bankruptcy Court entered an order (the “Stalking Horse Order”) approving the Stalking Horse Agreement and naming Ko as the “Stalking Horse Bidder.” (R. 24, 94–107.) On May 12, 2020, at 11:00 a.m., the co-brokers held a virtual public auction, and “the Stalking Horse Bidder [i.e., Ko] was the successful bidder of the Real Property with a bid of

$27,300,000 plus the Buyer’s Premium and the transfer tax (the ‘Purchase Price’).” (R. 111.) Appellee-Trustee filed an affirmation the next day confirming the public auction sale of the Real Property. (R. 24, 108.) On May 14, 2020, the Bankruptcy Court held a hearing shortly after 11:00 a.m. to confirm the results of the sale. (See R. 25, 219–20.) During the hearing, counsel for Appellee-Trustee verified that the 4% Buyer’s Premium had not yet been paid, despite the 48-hour deadline under the Sale Terms. (R. 232.) Appellant Ko’s counsel, Choi, however, represented that his client was “in the process of” completing a wire transfer of the funds, noting that the funds were “coming from several wires” that were being gathered into “one single wire,” and it was agreed that Ko would have until the end of the day to wire the funds to cover the Buyer’s Premium. (See R. 232– 34.) The Bankruptcy Court explicitly warned Choi: “The terms have to be—as you know, the terms have to be complied with. And if they’re not complied with, there’ll be a default declared. They’ll have to come before me. And the deposit will end up [] with the estate.” (R. 233–34.) Choi replied, “Okay,” and “Yes, Your Honor.” (Id.)

On May 19, 2020, after the Buyer’s Premium was timely remitted to Appellee-Trustee, the Bankruptcy Court entered an order (the “Sale Confirmation Order”) confirming the sale of the Real Property to “the Stalking Horse Bidder,” i.e., Appellant Ko. (R. 25, 144–54.) Among other things, the Sale Confirmation Order found that Appellant Ko was “purchasing the Real Property in good faith” and was “a good faith buyer.” (R. 147.) The Sale Confirmation Order—consistent with the Sale Terms—also ordered: The Stalking Horse Bidder [i.e., Appellant Ko] shall close title to the Real Property no later than June 11, 2020 (which is no more than thirty (30) days after the date of the Public Auction) (the “Closing Date”), TIME BEING OF THE ESSENCE, although such Closing Date may be extended by the Trustee [i.e., Appellee], in his sole discretion and after consultation with the Lender, but such extension of the Closing Date shall not be later than thirty (30) days from the original Closing Date—July 11, 2020, TIME BEING OF THE ESSENCE. To the extent that the Trustee, in his sole discretion, grants any such extension of the Closing Date, the Purchaser shall provide to the Trustee an additional, non- refundable deposit equal to ten (10%) percent of the Purchase Price in the amount of $2,730,000 (the “Additional Deposit”). The Additional Deposit shall be made by certified check or bank check made payable to “Gregory M. Messer, Chapter 11 Trustee” or by wire in immediately available federal funds.

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

Related

District Lodge 26 v. United Technologies Corp.
610 F.3d 44 (Second Circuit, 2010)
McElwee v. County of Orange
700 F.3d 635 (Second Circuit, 2012)
Schwartz v. Geltzer (In Re Smith)
507 F.3d 64 (Second Circuit, 2007)
In Re Oyster Bay Cove, Ltd.
161 B.R. 338 (E.D. New York, 1993)
Balaber-Strauss v. Markowitz (In Re Frankel)
191 B.R. 564 (S.D. New York, 1995)
In Re Burrier
403 B.R. 714 (D. Colorado, 2009)
Silverman v. Ankari (In Re Oyster Bay Cove, Ltd.)
196 B.R. 251 (E.D. New York, 1996)
Merritt Hill Vineyards Inc. v. Windy Heights Vineyard, Inc.
460 N.E.2d 1077 (New York Court of Appeals, 1984)
Maxton Builders, Inc. v. Lo Galbo
502 N.E.2d 184 (New York Court of Appeals, 1986)
Wilk Auslander LLP v. Murray (In Re Murray)
900 F.3d 53 (Second Circuit, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Ko v. Messer, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ko-v-messer-nyed-2021.