Mid-State Raceway, Inc. v. Mid-State Development Corp.

323 B.R. 40, 53 Collier Bankr. Cas. 2d 1954, 2005 Bankr. LEXIS 639, 2005 WL 894731
CourtUnited States Bankruptcy Court, N.D. New York
DecidedFebruary 11, 2005
Docket19-30128
StatusPublished
Cited by2 cases

This text of 323 B.R. 40 (Mid-State Raceway, Inc. v. Mid-State Development Corp.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Mid-State Raceway, Inc. v. Mid-State Development Corp., 323 B.R. 40, 53 Collier Bankr. Cas. 2d 1954, 2005 Bankr. LEXIS 639, 2005 WL 894731 (N.Y. 2005).

Opinion

MEMORANDUM-DECISION, FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER

STEPHEN D. GERLING, Chief Judge.

Under consideration by the Court is a motion (“Motion”) filed on January 20, *43 2005, by Mid-State Raceway, Inc. (“Debt- or” or “Mid-State Raceway”) and Mid-State Development Corporation (hereinafter jointly referred to as the “Debtors” seeking approval of postpetition financing to be provided by Jeffrey Gural (“Gural”) pursuant to § 364(c) of the Bankruptcy Code, 11 U.S.C. §§ 101-1330 (“Code”)). Opposition to the Motion was filed on behalf of All Vernon Acquisition, LLC (“AVA”) on January 21, 2005 and on behalf of Vestin Mortgage, Inc. (“Vestin’’) on January 24, 2005. There were also responses filed by VIP Structures, Inc. (‘VIP”) and the Harness Horse Association of Central New York, Inc. (“Horse Association”), both filed on January 21, 2001, expressing limited objections for purposes of protecting their respective rights. Richard C. Bree-den, Chapter 11 trustee for The Bennett Funding Group, Inc. (“Breeden”), filed a response in support of the Motion on January 21, 2005, and Dominick A. Giambona (“Giambona”) filed a response in support of the Motion on January 24, 2005.

Based on representations by the Debtors that they required interim funding to the extent necessary to avoid immediate and irreparable harm to the estate pending a final hearing pursuant to Rule 4001(c)(2) of the Federal Rules of Bankruptcy Procedure (“Fed.R.Bankr.P.”), the Motion was heard on shortened notice. The parties were notified that the Court intended to conduct an evidentiary hearing on January 24, 2005. The hearing, which was commenced on January 24th, was continued on February 2, 2005, and also on February 3, 2005. 1 Following the testimony of several witnesses, as well as the admission of various exhibits and stipulations, the Court afforded the interested parties an opportunity to submit memoran-da of law by February 8, 2005. The matter was submitted for decision that date.

JURISDICTIONAL STATEMENT

The Court has core jurisdiction over the parties and subject matter of this contested matter pursuant to 28 U.S.C. §§ 1334, 157(a), (b)(1) and (b)(2)(A), (D) and (O).

FACTS

Interested Parties

The Debtors filed voluntary petitions pursuant to chapter 11 of the Code on August 11, 2004. 2 On August 12, 2004, the Court signed an Order granting joint administration of the two eases. Mid-State Raceway owns all of the stock of Mid-State Development. Mid-State Raceway operated the Vernon Downs racetrack in *44 Vernon, New York, 3 and Mid-State Development operates an adjacent hotel, food and proposed video gaming business. Mid-State Raceway owns the real property on which the hotel is operated.

Vestin is the primary secured creditor of both Debtors. Vestin has asserted that it holds an allowed claim of over $26 million secured by a first lien on all of the Debtors’ real and personal property. Since the filing of the cases, the Debtors and Vestin have entered into a series of stipulations for the use of cash collateral, which have provided for rollover security interests to Vestin. The Vestin loan is guaranteed by Shawn Scott (“Scott”). 4 Vestin opposes the Debtors’ Motion.

AVA, an entity owned by Scott, is the alleged owner of 52% of the issued and outstanding shares of the Debtors as a result of its purchase of the shares at a foreclosure sale sometime after September 2004 when Raceway Ventures, LLC, which at some point had purchased the shares from various Scott entities, allegedly defaulted on its obligations to those Scott entities.

Breeden, as chapter 11 trustee of The Bennett Funding Group, Inc., asserts that he holds an interest in 164,657 shares of the Debtors’ stock. 5 Breeden supports the Debtors’ Motion.

The Horse Association, as the duly authorized association of owners, racers and drivers of harness horses at Vernon Downs, asserts a claim against the Debtor of approximately $475,000 for unpaid purses pursuant to the terms of an agreement entered into with the Debtor on December 1, 2003. The Horse Association filed a limited objection to the Debtors’ Motion requesting that if it is granted, that any Order provide that its rights are in no way prejudiced.

VIP asserts that it holds a secured claim against the Debtors in the amount of $807,998.93 in connection with design and construction work it performed on behalf of the Debtor. It supports the Debtors’ Motion.

The Official Committee of Unsecured Creditors (“CC”) was appointed by the United States Trustee on October 28, 2004. On January 31, 2005, following the initial hearing on the Motion, the CC filed a statement indicating its support for the Debtors’ Motion provided it was able to negotiate an acceptable proposal that provided for improved treatment of the general unsecured creditor claims.

Board of Directors of the Debtor

The Debtor’s Bylaws, as revised through August 13, 1998, provide that “[t]he number of directors of the Corporation shall be determined from time to time by the Board of Directors, but shall not be less than nine nor more than twelve.” See Vestin’s Exhibit 12 at ¶ 7. The Bylaws also provide that “[n]o director shall participate in the affairs of the Corporation unless such director shall have received an appropriate occupational license from the New York State Racing and Wagering Board, *45 and maintains such license in good standing. ... In the event a director fails to obtain or maintain a license for a period of 30 days after written notice thereof by the Secretary of the Corporation, then such director shall be removed by the Board of Directors for cause.” Id.

As of January 24, 2005, the Debtor’s Board of Directors was comprised of five individuals, including Paul Noyes (“Noyes”), President of the Debtor and Chairman of the Board; Justice Cheney (“Cheney”), Chief Executive Officer of the Debtor; Andrew Kiley (“Kiley”); James Klein (“Klein”) and Dominick Giambona. At the hearing on February 2, 2005, the Debtor, Vestin and AVA stipulated that John Alderfer (“Alderfer”) was elected to the Board on December 15, 2004. 6 According to the minutes of the Board for that date, Woodard had recommended the addition of Alderfer to the Board. See Vestin’s Exhibit 11. The minutes also note that Alderfer had to obtain clearance from the R & W Board in order to participate on the Board. By letter, dated December 17, 2004, Noyes informed Alderfer of his election to the Board. See Vestin’s Exhibit 6.

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

Related

In re: SPAC Recovery Co.
S.D. New York, 2026
In Re the Brooklyn Hospital Center
341 B.R. 405 (E.D. New York, 2006)
In Re Mid-State Raceway, Inc.
323 B.R. 63 (N.D. New York, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
323 B.R. 40, 53 Collier Bankr. Cas. 2d 1954, 2005 Bankr. LEXIS 639, 2005 WL 894731, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mid-state-raceway-inc-v-mid-state-development-corp-nynb-2005.