MCREDIT, INC. v. City of Waterbury

651 F. Supp. 2d 1, 2009 U.S. Dist. LEXIS 79680, 2009 WL 2870196
CourtDistrict Court, D. Connecticut
DecidedAugust 31, 2009
Docket3:09-mc-00394
StatusPublished
Cited by3 cases

This text of 651 F. Supp. 2d 1 (MCREDIT, INC. v. City of Waterbury) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
MCREDIT, INC. v. City of Waterbury, 651 F. Supp. 2d 1, 2009 U.S. Dist. LEXIS 79680, 2009 WL 2870196 (D. Conn. 2009).

Opinion

RULING RE: PLAINTIFFS’ MOTION TO REMAND (DOC. NO. 10), DEFENDANT’S MOTION TO STAY (DOC. NO. 12), DEFENDANT’S MOTION TO TRANSFER (DOC. NO. 13), AND PLAINTIFFS’ MOTION FOR LEAVE TO AMEND (DOC. NO. 19)

JANET C. HALL, District Judge.

I. INTRODUCTION

Plaintiffs TSVP 1998-1, LLC and TaxServ Capital Services, LLC (together the “TaxServ plaintiffs” or “plaintiffs”) have two motions pending. The first, a Motion to Remand pursuant to 28 U.S.C. §§ 1447(c) and 1452(b), seeks: (1) to remand this ease to the Connecticut Superior Court Complex Litigation Docket; and (2) an award of costs and fees incurred in connection with the Motion to Remand. The second, a Motion for Leave to Amend Complaint, seeks to remove from plaintiffs’ Amended Complaint the prayer for equitable relief which caused the removal of this case.

Defendant City of Waterbury (the “City”) opposes both Motions. It argues, inter alia, that: (1) plaintiffs’ proposed Second Amended Complaint does not eliminate the basis of federal jurisdiction upon which removal was premised; and (2) even if plaintiffs’ amendment does eliminate the basis for removal, plaintiffs cannot defeat federal jurisdiction by amending their Amended Complaint to excise the federal claim. For the following reasons, the plaintiffs’ Motion for Leave to Amend (Doc. No. 19) is granted and their Motion to Remand (Doc. No. 10) is granted in part and denied in part.

II. BACKGROUND

A. Facts

This suit arises out of a contract originally between the City of Waterbury, a Connecticut municipality, and Capital Asset Research Corporation, Ltd. (“CARC”). See Plaintiffs’ Memorandum in Support of Motion to Remand (“Remand Mem. in Supp.”) (Doc. No. 11) at 2. The contract, the Municipal Revenue Assurance and Management Services Agreement (“MRA Agreement”), was executed by the City and CARC on April 28,1998, pursuant to a pilot program created by a Special Act of the Connecticut Legislature designed to assist municipalities in collecting current and delinquent real estate and personal property taxes. See id.; see MRA Agreement, Exh. A to Amended Complaint (Exh. B to Notice of Removal (Doc. No. 1)). Under the MRA Agreement, CARC was to serve as a third-party agent acting under the direction of the Waterbury Tax Collector to assist in the collection of all current and delinquent taxes due the City. See Remand Mem. in Supp. at 2. Specifically, the City was to assign certain real estate tax liens and personal property and motor vehicle tax accounts to CARC for collection. See id.

On or about January 25, 1999, an entity called Anagram Business Services, Inc. (“Anagram”) purchased from CARC its interests, rights, and responsibilities under the MRA Agreement — thus becoming the *3 private participant to the pilot program in Waterbury — and took assignment of numerous real estate tax liens and personal property and motor vehicle tax accounts which had been assigned to CARC. See id. at 2-3. Anagram financed this purchase through secured loans with various lenders, including, inter alia, Transameriea Business Credit Corporation (now known as MCredit, Inc.) 1 and Varde Partners, LP. See id. at 3.

On January 28, 2000, Anagram and certain of its affiliates filed voluntary Chapter 11 petitions in the United States Bankruptcy Court for the Southern District of Florida (the “Anagram Bankruptcy Proceeding”). See Affidavit of James Paul, Esq. (“Paul Affidavit”) (Doc. No. 11-5) at ¶ 4. Prior to the bankruptcy filing, Anagram claimed that the City had failed to comply with its obligations under the MRA Agreement, which failure necessitated the bankruptcy filings. See Remand Mem. in Supp. at 3.

In late 2001, an agreement 2 concerning the Anagram Bankruptcy Proceeding was reached between Anagram, Anagram’s affiliates, the City of Waterbury, MCredit Inc., the TaxServ plaintiffs, and various other parties. See id. Pursuant to this agreement: (1) Anagram assigned to MCredit, Inc. certain tax liens and accounts upon which its predecessor, Transamerica Business Credit Corporation, had a secured interest; (2) Anagram assigned to TSVP 1998-1, LLC (“TSVP”) certain tax liens and accounts upon which Varde Partners, LP had a secured interest; and (3) TaxServ was selected to be substituted for Anagram as the third-party agent under the MRA Agreement and to act as servicer for TSVP, MCredit, Inc., and certain other assignees of Anagram. See id. at 3^4. The assignment of Anagram’s rights and interests in and to the tax liens and accounts now owned by TSVP and MCredit, Inc. and serviced by TaxServ was approved by the bankruptcy court on or about October 25, 2001. See id. at 4.

On or about August 8, 2002, the bankruptcy court confirmed the debtors’ Third Amended Joint Plan of Reorganization in the Anagram Bankruptcy Proceeding. See Paul Affidavit at ¶ 6. The Anagram Bankruptcy Proceeding was closed on July 10, 2003. See id. at ¶ 7.

B. Procedural History

On September 1, 2005, MCredit, Inc., TSVP, Varde Partners, LP, and TaxServ brought suit against the City of Waterbury in the Connecticut Superior Court for the Judicial District of Waterbury, advancing causes of action for breach of contract, breach of implied covenant of good faith and fair dealing, specific performance, declaratory judgment, and fraud in the inducement, all under Connecticut Law. See Complaint, Exh. B to Remand Mem. in Supp. (Doc. No. 11). Plaintiffs alleged that the City failed to satisfy numerous obligations under the MRA Agreement (as modified by the Settlement Documents) and failed to cooperate in a variety of tax collection-related matters. See id. On June 25, 2008, the Superior Court granted plaintiffs’ application to transfer the case to the Complex Litigation Docket. 3

*4 On December 15, 2008, the TaxServ plaintiffs filed a motion to amend their Complaint. See Remand Mem. in Supp. at 6. The court granted the Motion to Amend on February 10, 2009, and plaintiffs amended their Complaint by, inter alia, adding to the prayer for relief a request for the of rescission of certain Settlement Documents. 4 See id.

On March 10, 2009, the City removed this action to the United States District Court for the District of Connecticut pursuant to 28 U.S.C. §§ 1334,1441,1446

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

Related

Valchine v. Onondaga County
N.D. New York, 2023
Yurick v. Town of Vestal
N.D. New York, 2022
Prince v. Metropolitan Life et al.
2010 DNH 046 (D. New Hampshire, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
651 F. Supp. 2d 1, 2009 U.S. Dist. LEXIS 79680, 2009 WL 2870196, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mcredit-inc-v-city-of-waterbury-ctd-2009.