Page v. Consolidated Title & Abstract Co. (In re Brewery Ltd. Partnership)

113 B.R. 992, 1990 Bankr. LEXIS 945
CourtDistrict Court, D. Minnesota
DecidedApril 27, 1990
DocketBankruptcy No. 5-87-427; Adv. No. 5-89-9
StatusPublished
Cited by4 cases

This text of 113 B.R. 992 (Page v. Consolidated Title & Abstract Co. (In re Brewery Ltd. Partnership)) is published on Counsel Stack Legal Research, covering District Court, D. Minnesota primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Page v. Consolidated Title & Abstract Co. (In re Brewery Ltd. Partnership), 113 B.R. 992, 1990 Bankr. LEXIS 945 (mnd 1990).

Opinion

MEMORANDUM ORDER

ROBERT J. KRESSEL, Chief Judge.

This proceeding came on for hearing on cross-motions for summary judgment. Larry B. Ricke appeared for the plaintiff. Robert C. Maki appeared for defendant City of Duluth. Matthew L. Fling appeared for defendants Fitger’s Inn Limited Partnership (FILP) and Fitger’s Inn Management Company (FIMC). This court has jurisdiction pursuant to 28 U.S.C. §§ 157 and 1334, and Local Rule 103(b). This is a core proceeding under 28 U.S.C. § 157(b)(2)(E). Based on the memoranda and arguments of counsel, and the file in this proceeding, I make the following memorandum order.

FACTUAL BACEGROUND

The debtor, Brewery Limited Partnership, is a Minnesota limited partnership formed in December 1983 for the purpose of acquiring, developing, operating and managing a retail office complex in Duluth, Minnesota, known as “Fitger’s on the Lake.” In conjunction with its acquisition of the Fitger’s property in December 1983, the debtor entered into two loan agreements. Under the first agreement, the First National Bank of Minneapolis loaned the debtor approximately $6,800,000.00. As security for the loan, the debtor granted to the Bank a combination mortgage, security agreement and fixture financing statement and an assignment of leases and rents. Both the mortgage and the assignment of rents were dated December 29, 1983, and were filed with the St. Louis County Recorder on December 30, 1983.

Under the second loan agreement, the City of Duluth, pursuant to an Action Grant Loan Agreement, loaned the debtor approximately $3,500,000.00. As security for the loan, the debtor granted to the City a combination mortgage, security agreement and fixture financing statement and an assignment of leases and rents.1 Like [995]*995the mortgage and assignment of rents granted to the Bank, the mortgage and assignment of rents granted to the City were dated December 29, 1983, and were filed with the St. Louis County Recorder on December 30, 1983.

On or about October 5, 1984, the debtor entered into three separate commercial leases with FILP2 to allow FILP to operate a hotel, restaurant, bar and lounge on a portion of the Fitger’s property.

On December 2, 1987, the debtor filed a chapter 11 petition. At the time of filing, the debtor was in default under its loan obligations to the Bank and the City in the amounts of $6,870,783.00 and $3,554,222.00 respectively. The debtor’s bankruptcy schedules estimated the market value of its interest in the Fitger’s property at approximately $6,000,000.00. The debtor’s schedules further reflected rent due from FILP under the commercial leases in the approximate amount of $570,000.00.

Shortly after the commencement of the debtor’s chapter 11 case, both the Bank and the City moved for the appointment of a trustee and for relief from the automatic stay. By order dated March 22, 1988, I approved the parties’ stipulation granting the Bank and the City relief from the stay for purposes of foreclosing their respective mortgages. The order further provided that neither the Bank nor the City could conduct a foreclosure sale prior to June 1, 1988.

On March 31, 1988, the Bank commenced a foreclosure by advertisement of its mortgage on the Fitger’s property. At the foreclosure sale conducted on June 2, 1988, the Bank bid in the sum of $7,003,223.10.

On July 7, 1988, the City commenced a foreclosure by advertisement of its second mortgage on the Fitger’s property. At the foreclosure sale conducted on August 30, 1988, the City bid in the sum of $3,634,-475.78, which represented the entire amount owed by the debtor to the City under the December 1983 loan agreement.

The debtor’s six month redemption period from the Bank’s foreclosure sale expired on December 2, 1988. Neither the debtor nor any junior lienholder, including the City, exercised the right of redemption pursuant to Minnesota Statutes §§ 580.23 and 580.24.

By a letter to the debtor dated February 27, 1989, the City purported to extend the applicable six month redemption period for an additional eighteen months from February 28, 1989. No party has exercised the right of redemption.

During the six month redemption period following the Bank’s foreclosure, the debt- or exercised its right to remain in possession of the property and collect rents. As of December 2,1988, FILP owed the debtor approximately $1,050,800.00 in rent.

On February 27, 1989, FILP granted to the debtor a security interest in all of FILP’s assets to secure past due rent of $1,017,030.40. UCC-1 statements were filed with the Secretary of State and the St. Louis County Recorder on March 1, 1989.

On May 3, 1989, the Bank commenced an unlawful detainer action against FILP. [996]*996Thereafter, the Bank and FILP entered into a settlement agreement pursuant to which FILP agreed to voluntarily surrender its leasehold interest in the Fitger’s property. FILP further agreed to convey to the Bank certain assets, including furniture, fixtures, equipment, licenses, permits, trade names, books, records, customer lists and service and supply contracts used in connection with FILP’s operation of the hotel, restaurant and bar. The Bank agreed to pay FILP $700,000.00 for those assets. The Bank’s delivery of the $700,-000.00 payment was to be made against delivery to the Bank of appropriate UCC-3 termination statements executed by Nor-west Bank-Duluth, the debtor, and all other lienholders of record.

On May 22, 1989, the debtor’s chapter 11 case was converted to a case under chapter 7. Plaintiff was appointed interim trustee on May 25, 1989 and serves as trustee pursuant to 11 U.S.C. § 702(d). On June 1, 1989, the trustee entered into an escrow agreement with the Bank, FILP and Consolidated Title, as escrow agent, pursuant to which the trustee released the estate’s interest in FILP’s assets by depositing UCC-3 termination statements in escrow, the Bank deposited the $700,000.00 purchase price into escrow, and FILP transferred its assets to the Bank. The escrow agreement further granted the bankruptcy estate a “replacement” lien on the sale proceeds in escrow, “with the same priority, order, dignity and effect of [the debt- or’s] existing lien on the assets of FILP to be sold to the Bank ...” In a Consent and Undertaking Agreement, the Bank agreed “to waive, surrender and relinquish to [the debtor] any and all claims to rent due and owing by FILP for the period prior to December 2, 1988.” The Bank further waived any right to obtain distributions from the [debtor’s] “bankruptcy proceeding.” By order dated June 26, 1989, I authorized the trustee to enter into the escrow agreement, and approved the Consent and Undertaking Agreement.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
113 B.R. 992, 1990 Bankr. LEXIS 945, Counsel Stack Legal Research, https://law.counselstack.com/opinion/page-v-consolidated-title-abstract-co-in-re-brewery-ltd-partnership-mnd-1990.