Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates LLC

CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 8, 2020
Docket20-01004
StatusUnknown

This text of Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates LLC (Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates 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
Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates LLC, (N.Y. 2020).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------x In re: Chapter 11

477 WEST 142ND STREET HOUSING, Case No. 15-12178 (SHL) DEVELOPMENT FUND CORP.,

Debtor. (Confirmed) --------------------------------------------------------------x AMSTERDAM KEY ASSOCIATES LLC,

Plaintiff,

v. Adv. No. 19-01126 (SHL) QUEEN MOTHER DR. DELOIS BLAKELY and INI’CHINWA THOMAS,

Defendants. --------------------------------------------------------------x QUEEN MOTHER DR. DELOIS BLAKELY,

v. Adv. No. 20-01004 (SHL) AMSTERDAM KEY ASSOCIATES LLC,

Defendants. --------------------------------------------------------------x

MEMORANDUM OF DECISION

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

GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP Counsel for Amsterdam Key Associates LLC 1501 Broadway 22nd Floor New York, New York 10036 By: J. Ted Donovan, Esq. QUEEN MOTHER DR. DELOIS BLAKELY Pro Se 477 West 142nd Street Apartment 2 New York, New York 10031

SEAN H. LANE UNITED STATES BANKRUPTCY JUDGE

Before the Court are the following two motions: (1) Motion to Dismiss filed by Amsterdam Key Associates LLC in Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates LLC [Adversary Proceeding No. 20-01004, ECF No. 3] (the “Motion to Dismiss”), and (2) Motion for Summary Judgment filed by Amsterdam Key Associates LLC in Amsterdam Key Associates LLC v. Queen Mother Dr. Delois Blakely, et al. [Adversary Proceeding No. 19- 01126, ECF No. 10] (the “Summary Judgment Motion” and, together with the Motion to Dismiss, the “Motions”). Both Motions involve the same set of facts relating to the underlying Chapter 11 bankruptcy proceeding of 477 West 142nd Street Housing Development Fund Corp. (the “Debtor”). Queen Mother Dr. Delois Blakely is a former shareholder of the Debtor. She and her daughter, Ini’Chinwa Thomas, currently reside at 477 West 142nd Street, New York, NY (the “Property”). It is the Court’s understanding from statements made by Dr. Blakely that Ms. Thomas is disabled, and Dr. Blakely has represented her daughter’s interests throughout the Debtor’s bankruptcy proceeding. The Property was formerly owned by the Debtor. Amsterdam Key Associates LLC (“Amsterdam”) is an entity that was formed by the Property’s former lienholder to purchase the Property from the Debtor out of the bankruptcy. For the reasons discussed below, the Motions filed by Amsterdam are granted. BACKGROUND The following facts are derived from the Local Rule 7056-1(b) Stated of Undisputed Facts of Amsterdam Key Associates ¶ 1 [Adversary Proceeding No. 19-01126, ECF No. 10 (the “Amsterdam SMF”), the Declaration of J. Ted Donovan in Support of Summary

Judgment [Adversary Proceeding No. 19-01126, ECF No. 10] (the “Donovan Affirmation”) and attached exhibits, and the record of proceedings in the lengthy bankruptcy case. The Debtor was a Housing Development Fund Corporation that acquired the Property in 1982. See Amsterdam SMF ¶ 1 (citing Am. Disclosure Statement, dated October 4, 2017, at p. 6 [Case No. 15-12178, ECF No. 139] (the “Amended Disclosure Statement”), attached as Ex. P to the Donovan Affirmation). The Debtor was a Housing Development Fund Corporation, a special type of limited equity housing cooperative in

New York City through which the City is able to sell a building directly to tenant or community groups to provide low-income housing. See Am. Disclosure Statement, at p. 6. In June 2007, the City of New York obtained a judgment of foreclosure against the Property for non-payment of real estate taxes. See Amsterdam SMF ¶ 2 (citing Am. Disclosure Statement, at p. 6). To resolve this tax debt, in September 2007, the Debtor executed a mortgage note in the principal amount of $650,000.00 with a related mortgage

and security agreement in favor of Madison Park Investors LLC and E.R. Holdings LLC. See Amsterdam SMF ¶ 3 (citing Am. Disclosure Statement, at pp. 6- 7; Mot. to Appoint Trustee, dated February 10, 2016, [Case No. 15-12178, ECF No. 20] (the “Motion to Appoint Trustee”)). The mortgage encumbered the Property to secure repayment of the note. Id. The mortgage fell into arrears, and the original lenders commenced a mortgage foreclosure action in February 2009. See Amsterdam SMF ¶ 4 (citing NYSCEF legal docket, Index No. 0600313/2009; Mot. to Appoint Trustee). The mortgage was

subsequently assigned to 477 W. 142nd Funding LLC (“477 Funding”), which continued with the foreclosure action. See Amsterdam SMF ¶ 5 (citing NYSCEF legal docket, Index No. 0600313/2009; Mot. to Appoint Trustee). In June 2015, 477 Funding obtained a judgment of foreclosure and sale. See Amsterdam SMF ¶ 6 (citing NYSCEF legal docket, Index No. 0600313/2009; Mot. to Appoint Trustee). The Property was noticed for a foreclosure sale on August 5, 2015 and the Debtor

filed for Chapter 11 on the same day, thereby staying the sale. See Amsterdam SMF ¶¶ 7- 8 (citing Am. Disclosure Statement, at p. 7). At the time of the bankruptcy filing, the Debtor owed $1,725,044.92 to 477 Funding, including accrued interest and fees and costs, plus on-going interest, fees, taxes, insurance and attorney's fees. See Amsterdam SMF ¶ 10 (citing Am. Disclosure Statement, at p. 7; Mot. to Appoint Trustee). The judgment of foreclosure was never reversed, modified or vacated. See Amsterdam SMF ¶ 9 (citing NYSCEF legal docket, Index No. 0600313/2009).

After the bankruptcy case was filed, there were extensive and ongoing disputes among the Debtor’s shareholders. These included disputes about which tenants were actually shareholders and what tenants were actually paying rent. Numerous hearings were held in this case where little to no progress was made on these shareholder disputes before this Court ultimately appointed Gregory Messer as Chapter 11 Trustee in March 2016 (the “Chapter 11 Trustee”). See Amsterdam SMF ¶ 11 (citing Order Approving the Appointment of the Chapter 11 Trustee, dated March 21, 2016 [Case No. 15-12178, ECF No.37]). The Chapter 11 Trustee retained a managing agent, an accountant, and an attorney to assist in the fulfillment of his statutory duties as the Chapter 11 Trustee. See

Order Approving Employment of R.A. Cohen & Associates as Managing Agent, dated May 24, 2016 [Case No. 15-12178, ECF. No. 50]; Order Approving Employment of Gary R. Lampert as Accountant for Trustee, dated May 16, 2016 [Case No. 15-12178, ECF No. 47]; Order Approving Employment of LaMonica Herbst & Maniscalco as Counsel to the Trustee, dated April 15, 2016 [Case No. 15-12178, ECF No. 41]. After his appointment, the Chapter 11 Trustee entertained potential plans of

reorganization that would permit exiting tenants and shareholders to remain at the Property. But as progress stalled because of the ongoing infighting between shareholders, the Chapter 11 Trustee eventually moved for authorization to conduct an auction, and that request was preliminarily granted by the Court at a hearing held on July 13, 2017. See Amsterdam SMF ¶¶ 12-13 (citing Trustee’s Mot. to Sell Property, dated June 9, 2017 [Case No. 15-12178, ECF No.115]; Am. Disclosure Statement, at p. 9). The auction was deferred for a time to give 477 Funding, as the holder of the mortgage, an opportunity to

confirm a creditor’s plan and 477 Funding subsequently filed its Revised Amended Chapter 11 Plan of Reorganization, dated June 30, 2017 (the “Revised Plan”). See Amsterdam SMF ¶¶ 14-15 (citing Am. Disclosure Statement, at p. 9; Revised Plan, attached as Ex. E to Donovan Affirmation). Initially, all five of the then-current shareholder/tenants (including Dr. Blakely) signed a consent to the Revised Plan on or about June 30, 2017. See Amsterdam SMF ¶ 16 (citing Revised Plan). The Revised Plan was further amended on August 18, 2017 [Case No. 15-12178, ECF No. 133] (the “Final Plan”).

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

Related

First Nat. Bank of Ariz. v. Cities Service Co.
391 U.S. 253 (Supreme Court, 1968)
Arizona v. California
460 U.S. 605 (Supreme Court, 1983)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
De Johnson v. Holder
564 F.3d 95 (Second Circuit, 2009)
Hayden v. Paterson
594 F.3d 150 (Second Circuit, 2010)
Berge v. Sweet (In Re Berge)
37 B.R. 705 (W.D. Wisconsin, 1983)
Allapattah Services, Inc. v. Exxon Corp.
372 F. Supp. 2d 1344 (S.D. Florida, 2005)
Lipton v. Nature Co.
71 F.3d 464 (Second Circuit, 1995)
Sykes v. Mel S. Harris & Associates LLC
780 F.3d 70 (Second Circuit, 2015)
Castaldo v. Bank of New York
313 F. App'x 351 (Second Circuit, 2008)
Messer v. Wei Chu (In re Xiang Yong Gao)
560 B.R. 50 (E.D. New York, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Queen Mother Dr. Deloris Blakely v. Amsterdam Key Associates LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/queen-mother-dr-deloris-blakely-v-amsterdam-key-associates-llc-nysb-2020.