Murphy v. County of Chemung (In Re Murphy)

437 B.R. 74, 2010 Bankr. LEXIS 3246, 2010 WL 3789090
CourtUnited States Bankruptcy Court, W.D. New York
DecidedSeptember 30, 2010
Docket2-18-02038
StatusPublished

This text of 437 B.R. 74 (Murphy v. County of Chemung (In Re Murphy)) 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
Murphy v. County of Chemung (In Re Murphy), 437 B.R. 74, 2010 Bankr. LEXIS 3246, 2010 WL 3789090 (N.Y. 2010).

Opinion

DECISION & ORDER

JOHN C. NINFO, II, Bankruptcy Judge.

BACKGROUND

On July 31, 2006, Christopher Michael Murphy (the “Debtor”), filed a petition initiating a Chapter 7 case. On the Schedules and Statements required to be filed by Section 521 and Rule 1007, the Debtor indicated that he was the “[o]wner in fee” and resided in real property located at 757 Linden Place, Elmira, New York (the “Property”), which had a current market value of approximately $12,000.00, and a secured claim of approximately $3,100.00.

On August 23, 2006, the Debtor commenced an Adversary Proceeding (the “Adversary Proceeding”) against the County of Chemung (“Chemung”), and Mr. Joseph Sartori (“Sartori”) and Mr. Christopher Moss (“Moss”), individually, and in their official capacities as the Chemung Treasurer and Chemung Sheriff, respectively, (collectively, the “Defendants”). The Complaint in the Adversary Proceeding (“the Complaint”), included: (1) a first cause of action (the “First Cause of Action”) against Chemung and Sartori requesting that the Court determine that: (a) the in rem tax foreclosure action against the Property (the “Tax Foreclosure Proceeding”), commenced in October 2005, pursuant to Article 11 of the New York Real Property Tax Law (NY RPTL), and any other action or proceeding taken against the Property by Chemung, based upon unpaid real property taxes, was void due to defective notice upon the Debtor and Wallace Williams (“Williams”), to whom the Debtor had transferred the Property; 1 and (b) the Debtor, not Che-mung, was the owner of the Property; (2) a second cause of action 2 against the Defendants for a violation of federal statutory rights under 42 U.S.C. § 1983, and under the Due Process Clause and Equal Protection Clause of the 14th Amendment of the United States’ (“U.S.”) Constitution (collectively, the “Fourteenth Amendment”), due to a violation of the automatic stay (the “Stay”) under Section 362(a)(3), 3 based solely upon the Debtor’s assertions that: (a) on August 10, 2006 at approximately 8:10 a.m., two Chemung Deputy *76 Sheriffs (the “Deputies”), accompanied by two individuals standing on the sidewalk, informed the Debtor that he was required to immediately vacate the Property; (b) the Debtor informed the Deputies that he had filed for bankruptcy, so that he was protected by the Stay; (c) the Deputies indicated that if the Debtor did not open the door, they would break it down and arrest him for trespass; (d) one of the Deputies, possibly a Sergeant, began to kick down the door, and the Debtor opened the door, whereupon a Deputy entered the Property and instructed the Debtor to vacate the Property; (e) the Debtor located his dog and two cats, and vacated the Property; (f) the Debtor was informed that the two individuals with the Deputies, who “apparently work[ed] for the County,” were going to padlock the front and back doors of the Property, and if the Debtor returned to the Property, he would be arrested; (g) as of the Complaint, dated August 21, 2006, and filed on August 23, 2006, the Debtor had been staying with a friend because he could not return to the Property for fear of arrest; and (h) the Debtor had borrowed money from his friend and his friend’s neighbor; and (3) a third cause of action (the “Third Cause of Action”) against the Defendants for a violation of New York Real Property Actions and Proceedings Law (“NY RPAPL”) § 853, 4 based upon the Debtor being removed and kept from the Property.

The Debtor filed numerous Motions for Extensions of Time for the Defendants to Appear, Answer or Move in Response to Debtor’s Summons and Complaint, which indicated that the Debtor and the Defendants were engaged in ongoing settlement discussions. The Court ordered a final extension of time for the Defendants through February 15, 2009.

On March 5, 2009, the Debtor filed a Motion to Withdraw Reference of the Adversary Proceeding to the District Court, pursuant to 28 U.S.C. § 157(d) and Rule 5011(a), which indicated that: (1) the Debtor had excused the Defendants’ initial failure to Answer or otherwise act with respect to the Debtor’s Complaint; (2) subsequent to the filing of the Adversary Proceeding, Chemung conveyed the Property to Williams by quitclaim deed, rendering moot the Debtor’s First Cause of Action, which sought a declaration that the Tax Foreclosure Proceeding was invalid, and that Chemung was not the owner of the Property; (3) the remaining relief that the Debtor sought in his Complaint was related to the Defendants’ violation of: (a) the NY RPAPL; and (b) 42 U.S.C. § 1983 and federal constitutional protections under the Fourteenth Amendment, through the violation of the Stay; (4) the withdrawal of reference to the District Court was mandatory, pursuant to 28 U.S.C. § 157(d), because the Adversary Proceeding was a “non-core” proceeding, with mixed issues of bankruptcy and non-bankruptcy federal law; and (5) the Debtor was entitled to a jury trial under the Seventh Amendment to the U.S. Constitution, as requested in the Debtor’s accompanying Demand for Jury Trial, pursuant to Rule 9015 and Federal Rule of Civil Procedure (FRCP) 38(b).

On April 7, 2009, the Defendants filed an Answer, which denied the substantive alle *77 gations of the Complaint, and included the affirmative defenses that: (1) Sartori was not subject to suit individually or in his official capacity as the Chemung Treasurer, nor was the Chemung Treasurer a separate administrative agency subject to suit; and (2) on January 20, 2009, the Debtor had executed a Delinquent Tax Installment Agreement (the “Delinquent Tax Agreement”), providing that the Debt- or pay tax arrears on the Property, which rendered the Complaint moot.

On August 17, 2009, the United States District Court for the Western District of New York (the “District Court”) issued a Decision (the “District Court Decision”), which denied the Debtor’s Motion to Withdraw Reference, with leave for the Debtor to renew the Motion prior to trial, reasoning that the Adversary Proceeding was a “core” proceeding under 28 U.S.C. § 157(b)(2). The Court stated that “[ujpon review of Murphy’s non-bankruptcy claim, the Court is dubious as to whether it will survive to require consideration of the constitutional rights raised in the complaint.” The Court indicated that the Debtor had no legal standing to assert a defective notice claim on behalf of Williams, and stated that the Debtor, as the former owner of the Property at the time of the Tax Foreclosure Proceeding in October 2005, having deeded the Property to Williams, had no standing to contest the Tax Foreclosure Proceeding or to redeem the Property.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
437 B.R. 74, 2010 Bankr. LEXIS 3246, 2010 WL 3789090, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murphy-v-county-of-chemung-in-re-murphy-nywb-2010.