Planavsky v. County of Broome (In Re Planavsky)

432 B.R. 481, 2010 WL 1849401
CourtUnited States Bankruptcy Court, N.D. New York
DecidedMay 11, 2010
Docket19-10171
StatusPublished
Cited by4 cases

This text of 432 B.R. 481 (Planavsky v. County of Broome (In Re Planavsky)) 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
Planavsky v. County of Broome (In Re Planavsky), 432 B.R. 481, 2010 WL 1849401 (N.Y. 2010).

Opinion

DIANE DAVIS, Bankruptcy Judge.

Presently under consideration by the Court are motions filed on behalf of the Town of Union on March 15, 2010 (Dkt. No. 94) and on behalf of the County of Broome on March 19, 2010 (Dkt. No. 105) (collectively, the “Motions”) seeking dismissal of the Second Amended Complaint filed by Danny R. Planavsky (“Plaintiff’ or “Debtor”) on February 28, 2010 (Dkt. No. 93) in Adversary Proceeding 09-80001.

The Motions were heard on April 1, 2010, at the Court’s regular motion term in Binghamton, New York. Following oral argument, the Court agreed to allow the parties a week to file any additional papers. The Motions were taken under submission for decision by the Court on April 8, 2010. In the interim, on April 7, 2010, the Village of Johnson City and the Town of Dickenson filed a Statement of Joinder to Motion to Dismiss (Dkt. No. 113), 1 to which the Debtor filed opposition on April 8, 2010 (Dkt. No. 117).

JURISDICTIONAL STATEMENT

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

*485 FACTS

The Court will assume familiarity with the procedural facts set forth in its recent Memorandum-Decision, Findings of Fact, Conclusions of Law and Order, dated February 17, 2010 (“February 2010 Decision”). The Court issued its February 2010 Decision in the context of previous motions made on behalf of several defendants seeking to dismiss the Debtor’s Amended Complaint, filed on June 30, 2009. In particular, it addressed whether postpetition assessments and the Debtor’s claims for a refund of postpetition taxes paid, were subject to a determination by the Court pursuant to § 505 of the U.S. Bankruptcy Code, 11 U.S.C. §§ 101-1330 (“Code”). 2 The Court also addressed the issue of which date was to be utilized for determining the value of various parcels of real property owned by the Debtor in connection with any Code § 505 determination, as well as for purposes of confirmation of the Debtor’s plan. Ultimately, in its February 2010 Decision the Court concluded that it did not have jurisdiction to address the requests by the Debtor for a refund of taxes previously paid. See February 2010 Decision at 11-13.

Accordingly, the Court dismissed that portion of the Debtor’s Amended Complaint found in Count I. In addition, the Court concluded that for purposes of Code § 505, any review concerning the assessed value of the various properties would be based on the value for the individual years at issue. For instance, the Debtor asked the Court to determine the value of 11 Avenue B 3 for 1995 and 2000. The Honorable Stephen D. Gerling, Chief U.S. Bankruptcy Judge for the Northern District of New York, signed an Order on March 20, 2002, valuing that particular property at $10,000, as of May 16, 2001, the date on which the Debtor filed his chapter 11 petition. No value was set for either 1995 nor 2000 although the Order of March 20, 2002, does state that the values are “for all purposes including 11 U.S.C. § 505.... ” In addition, the Order specified that “the balance of the motion, that is, the portion dealing with properties in the Town of Union and Broome County, outside the City of Binghamton” was to be adjourned. The motion to value various properties (Dkt. No. 46) was adjourned several times and according to the docket in the case was finally withdrawn, as was the Debtor’s motion to determine tax liability (Dkt. No. 45) by letter, dated July 24, 2002 “since the debtor is pursuing the valuation and tax liability issues by way of adversary proceeding.” (Dkt. No. 68).

For purposes of confirming the Debtor’s plan, the Court in its February 2010 Decision determined that while a claim of a prepetition creditor is to be measured as of the date of the petition pursuant to Code § 502(a), the date of confirmation and/or the effective date of the plan is the relevant date to value the property securing a claim for purposes of confirming a plan. See February 2010 Decision at 13-15.

In response to the Court’s February 2010 Decision, the Debtor filed his Second Amended Complaint. While the Court ordered that Debtor’s amended complaint *486 reflect the findings in the February 2010 Decision, as well as the agreements reached on the record at a pre-trial conference conducted on October 16, 2009, the Debtor takes the position that because the February 2010 Decision was an interlocutory order it was necessary for him to include all of the original causes of action in order to preserve his rights. 4 He did eliminate certain defendants, however, from the caption of the adversary proceeding, including the County of Tioga, City of Binghamton and three of the school districts identified in the Complaint, filed on January 11, 2009, as well as the Amended Complaint filed on June 30, 2009. The Owego-Apalachin Central School District was not eliminated as a named party, however.

The balance of the Debtor’s first cause of action (Count I) in the Second Amended Complaint seeks relief pursuant to Code § 505 as to various parcels of real property located in the Town of Union, Town of Dickenson and Town of Chenango and the Johnson City School District. 5 These include:

11 Avenue B, Johnson City (Town of Union): 1995; 2000
145 Harry L. Drive, Johnson City (Town of Union): 1995 to 2000 28 Avenue B, Johnson City (Town of Union): 1997; 2000
76 Arch Street, Johnson City (Town of Union): 1997 to 2000
286 Main Street, Johnson City (Town of Union): 1999 to 2000
207 South Loder Avenue, Endicott (Town of Union): 1994 to 1997
4(M8 Corliss Avenue, Johnson City (Town of Union): 2000
59 Lester Avenue, Johnson City (Town of Union): 2000
205 Mains Street, Johnson City (Town of Union) 6 : 2000

Also identified in the Second Amended Complaint are properties for which relief is sought pursuant to Code § 505 and whose values as of the petition date were determined by Judge Gerling by Order, dated March 20, 2002:

77 Wilson Hill Road, Binghamton, New York, 1998 to present
82 Wilson Hill Road, Binghamton, New York, 1998 to present
51 Adams Street, Binghamton, New York, 7 1995-2000 “and to present and/or 2002 to 2005”

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

Related

Wiscovitch-Rentas v. Villa Blanca VB Plaza LLC
543 B.R. 345 (First Circuit, 2016)
Krohn v. Burton (In re Swift)
496 B.R. 89 (E.D. New York, 2013)
In Re South Side House, LLC
451 B.R. 248 (E.D. New York, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
432 B.R. 481, 2010 WL 1849401, Counsel Stack Legal Research, https://law.counselstack.com/opinion/planavsky-v-county-of-broome-in-re-planavsky-nynb-2010.