New York Classic Motors, LLC

CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 4, 2021
Docket21-10670
StatusUnknown

This text of New York Classic Motors, LLC (New York Classic Motors, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
New York Classic Motors, LLC, (N.Y. 2021).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK NOT FOR PUBLICATION In re:

NEW YORK CLASSIC MOTORS, LLC, Case No. 21-10670 (MG)

Debtor.

MEMORANDUM OPINION AND ORDER DENYING MOTION TO DISMISS AND FOR OTHER RELIEF

A P P E A R A N C E S:

ROZARIO TOUMA, P.C. Attorneys for Hudson River Park Trust and Daniel P. Kurtz 55 Broadway, 20th Floor New York, NY 10006 By: Rovin Rozario, Esq

KIRBY AISNER & CURLEY LLP Attorneys for the Debtor 700 Post Road, Suite 237 Scarsdale, New York 10583 By: Erica R. Aisner, Esq.

ARENT FOX LLP Proposed Counsel for the Official Committee of Unsecured Creditors 1301 Avenue of the Americas, Floor 42 New York, NY 10019 By: George P. Angelich, Esq. Beth M. Brownstein, Esq. MARTIN GLENN UNITED STATES BANKRUPTCY JUDGE

Pending before the Court is the motion of Hudson River Park Trust (“HRPT”) and Daniel P. Kurtz (“Kurtz,” and together with HRPT, “Movants”) for an order: (1) dismissing the bankruptcy petition pursuant to 11 U.S.C. § 1112(b), and (2) declaring that the automatic stay does not prevent the termination of the Concession Agreement (defined below) pursuant to its terms, or acts to recover possession of the premises occupied by New York Classic Motors, LLC (the “Debtor”), pursuant to 11 U.S.C. § 362(b)(10) and (n)(1)(B),1 or, alternatively, conditioning, modifying or dissolving the automatic stay pursuant to 11 U.S.C. § 362(d). (“Motion to Dismiss,” ECF Doc. # 36.) On May 27, 2021, the Debtor filed its opposition to the Motion to Dismiss. (“Opposition,” ECF Doc. # 55.) The declaration of Zachary Moseley is attached as Exhibit A to the Opposition. (“Moseley Decl.,” ECF Doc. # 55-1.) That same day, the Official Committee of Unsecured Creditors (the “Committee”) filed a statement and reservation of rights in support of the Opposition. (“Opposition Statement,” ECF Doc. # 58.) For the following reasons, the Motion to Dismiss is DENIED. The Court also concludes that the automatic stay applies to the Concession Agreement and the stay

1 Section 362(n)(1)(B) provides:

Except as provided in paragraph (2), subsection (a) does not apply in a case in which the debtor . . . (B) was a debtor in a small business case that was dismissed for any reason by an order that became final in the 2- year period ending on the date of the order for relief entered with respect to the petition.

11 U.S.C. § 362(n)(1)(B). Movants fail to explain how this section applies. should not be lifted to permit HRPT to take any action in state court to recover possession of the Property. I. BACKGROUND

The Debtor is a New York limited liability company organized under New York law that maintains its principal place of business at 1 Pier 76, New York, New York (the “Premises”). (Moseley Decl. ¶ 6.) The Debtor, together with its affiliates, operates an automobile showroom that is open to the public and a luxury private automobile club that features a lounge, two bars, a restaurant, and a terrace overlooking the Hudson River. (Id. ¶ 7.) In the spring of 2016, the Debtor entered into a concession agreement (the “Concession Agreement”) with HRPT under which it took possession of the Premises at the southern annex of Pier 76. (Id.) In accordance with the Concession Agreement, the Debtor provides a number of services to the public at no cost: monthly auto shows, mechanic/shop classes, outdoor seating at the southern portion of the Premises, and science and technology programming,

which has included F1 in Schools (an international STEM competition for grade school). (Id. ¶ 9.) The Debtor currently has nine employees that assist in running its operations. (Id.) As a result of the COVID-19 pandemic, the State of New York issued guidelines requiring full and partial closures of restaurants and in-person events. (Id. ¶ 10.) As a result of these guidelines, the Debtor and its affiliates contend they lost $4 million in revenues. (Id.) Even before the shutdown, the Debtor experienced a decrease in its revenues. (Id. ¶ 11.) The Debtor reached out to HRPT and requested relief. (Id.) The parties agreed that the Debtor would only have to pay half rent, which was accepted by the Movants for at least six months between June and November of 2020. On January 4, 2021, HRPT served a notice of default and demand to cure (the “Rent Demand”) and threatened termination of the Concession Agreement for

noncompliance. (Id. ¶ 13.) On that same day, HRPT served a letter invoking its right to terminate the Concession Agreement on one-year’s notice because of proposed redevelopment of the Premises (“Termination Notice”). (Id. ¶ 14.) The Debtor disputes that the Termination Notice was properly issued under Article 9 of the Concession Agreement. (Id.) On February 1, 2021, to preserve its rights and protect its interest in the Premises and the Concession Agreement, the Debtor commenced an action in New York Supreme Court, New York County (the “State Court”) captioned New York Classic Motors, LLC v. Hudson River Park Trust, Index No. 650712/2021 (the “State Court Action”) and filed an Order to Show Cause in State Court seeking a Yellowstone injunction. (Id. ¶ 15.) The

Debtor sought to toll the various notices served by HRPT to adjudicate the issues between the Debtor and HRPT. (Id.) The Debtor was granted a Yellowstone injunction in the State Court Action. (Id. ¶ 16.) But the State Court also required the Debtor to pay three months of past-due rent in full (approximately $175,000), as well as post a bond equal to the amount of past due rent claimed by HRPT (approximately $585,000). On April 9, 2021 (the “Petition Date”), the Debtor filed a voluntary petition for relief under Chapter 11 of the Bankruptcy Code. (Id. ¶ 17.) The Debtor claims that it sought the protections of the Bankruptcy Court to protect the Debtor, its operations and its valuable assets. (Id.) The Debtor’ alleges that its valuable assets include (i) bank accounts, (ii) accounts receivable, (iii) automotive parts and supplies, (iv) office furniture, fixtures, and equipment, (v) artwork, (vi) vehicles, (vii) shop equipment, (viii) contingent and unliquidated claims, and (ix) interest in the Concession Agreement. (Id. ¶ 18.) Additionally, on May 4, 2021, the Debtor filed a notice of removal of the State

Court Action, which is now pending in this Court. (Id. ¶ 19.) II. ANALYSIS

A. The Chapter 11 Case Was Filed in Good Faith to Preserve the Debtor’s Assets and Dismissal Is Not in the Best Interests of the Debtor’s Estate. Movants seek dismissal of this bankruptcy case as a bad faith filing pursuant to section 1112(b) of the Bankruptcy Code. HRPT contends that the bankruptcy petition was filed merely to frustrate HRPT, where the Debtor lacks any legitimate ability to reorganize. Courts in the Second Circuit determine “bad faith” warranting dismissal of a chapter 11 case by analyzing the factors set forth in In re C-TC 9th Ave. P’ship, 113 F.3d 1304, 1311 (2d Cir. 1997) (the “C-TC Factors”). The C-TC court, in turn, derived the C- TC Factors from the eight factors identified by the district court and bankruptcy court in Pleasant Pointe Apartments, Ltd. v. Kentucky Hous. Corp., 139 B.R. 828, 832 (W.D. Ky. 1992).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
New York Classic Motors, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-york-classic-motors-llc-nysb-2021.