Rudin v. Tax Commission of New York (In re Olympia & York Maiden Lane Co.)

233 B.R. 662, 1999 Bankr. LEXIS 569
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMay 14, 1999
DocketBankruptcy Nos. 98-B-46167, 98-B-46168 (JLG); Adversary No. 98-9384A
StatusPublished
Cited by3 cases

This text of 233 B.R. 662 (Rudin v. Tax Commission of New York (In re Olympia & York Maiden Lane Co.)) 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
Rudin v. Tax Commission of New York (In re Olympia & York Maiden Lane Co.), 233 B.R. 662, 1999 Bankr. LEXIS 569 (N.Y. 1999).

Opinion

MEMORANDUM DECISION ON DEFENDANTS’ MOTION TO DISMISS AND MITCHELL E. RU-DIN’S CROSS MOTION FOR SUMMARY JUDGMENT ON HIS COMPLIANT SEEKING A MANDATORY INJUNCTION DIRECTING DEFENDANTS TO ACCEPT THE TAX CERTIORARI PETITION OF OLYMPIA & YORK MAIDEN LANE COMPANY LLC AND OLYMPIA & YORK FINANCE CORPORATION NUNC PRO TUNC TO OCTOBER 23, 1998

JAMES L. GARRITY, Bankruptcy Judge.

In this adversary proceeding, Mitchell E. Rudin (“Rudin” or “Receiver”), as receiver of certain improved real property located at 59 Maiden Lane, New York, New York (the “Property”), seeks an injunction under Fed.R.Bankr.P. 7001 and § 108(a)(2) of the Bankruptcy Code directing that the Tax Commission of the City of New York (“Tax Commission”), the Department of Finance of the City of New York (“Department of Finance”), and Norman Goodman, in his capacity as Clerk of the County of New York and Clerk of the Supreme Court of the State of New York, New York County (“Norman Goodman,” collectively “defendants”), to accept a certain Tax Certiorari Petition (the “Petition”) of Olympia & York Maiden Lane Company LLC (“0 & Y Maiden Lane”) and Olympia & York Finance Corp. (“O & Y Fiance”) (collectively the “debtors”) commencing an action (a “Tax Action”) challenging the tax assessment of the Property under the New York City Charter.

Initially, the Tax Commission and Department of Finance moved to dismiss the Receiver’s complaint (the “Complaint”) pursuant to Fed.R.Bankr.P. 7012(b)(1) and (b)(6) and FedR.Civ.P. 12(b)(1) and (b)(6). Norman Goodman joined in that motion. The Receiver opposed the motion and moved pursuant to Fed.R.Bankr.P. 7056 and Fed.R.Civ.P. 56 for summary judgment on the Complaint. On the return date of those motions, the parties executed a Statement of Undisputed Facts Pursuant to Local Rule 7056-1 (the “Joint Statement”) and agreed to treat the defendants’ motion to dismiss as one for summary judgment. Thus, the matters before us are the parties’ cross motions for summary judgment. We grant the Receiver’s motion and grant him judgment on the Complaint. We deny the defendants’ motion.

Facts

The relevant and material facts are not in dispute and we derive them from documents of record in the debtors’ cases and the parties’ Joint Statement. On or about August 28, 1998 (the “Filing Date”), the debtors filed separate petitions for relief under chapter 11 of the Bankruptcy Code. On that date, the Property was O & Y Maiden Lane’s principal asset, but pursuant to a March 5, 1997 order of the New York State Supreme Court (the “March Order”), Rudin was acting as equity receiver of the Property. By order dated September 4, 1998 (the “September Order”), and pursuant to § 543(d) of the Bankruptcy Code, we authorized Rudin to [665]*665continue in possession, custody and control of the Property, in accordance with the March Order, nunc pro tunc to the Filing Date.

The Department of Finance is an agency that is authorized to assess for taxation all taxable real property in New York City and prepare the tax assessment role. On May 25, 1998, the Department of Finance caused the Property to be assessed (the “Assessment”) by entering it in the books entitled “The Annual Record of Assessed Valuation of Real Estate Indicated by Parcel Numbers in the Borough of Manhattan, The City of New York, July 1, 1998 to June 30, 1999.” Subsequent to January 15, 1998, the debtors’, claiming to be aggrieved by the Assessment, applied in writing under oath to the Tax Commission to correct the Assessment. On July 1, 1998, the Tax Commission denied that application. On October 27, 1998, the Receiver attempted to commence a Tax Action by filing the Petition with the County Clerk, New York County, but the clerk, as Norman Goodman’s agent, rejected the Petition as untimely under state law.

On or about November 13, 1998, the Receiver commenced this action. In his Complaint, the Receiver admits that the debtors are liable for the payment of real estate taxes for the Property, (see Complaint ¶ 9), but contends that the debtors have been aggrieved by the Assessment because it is erroneous and excessive. (See id. ¶ 11.) He admits that under applicable state law, October 23, 1998 was the last day for the debtors to file the Petition, (see id. ¶ 14), but asserts that, by virtue of the commencement of their chapter 11 case, their time to do so was extended to August 26, 2000, pursuant to § 108(a) of the Bankruptcy Code. (See id.) Accordingly, the Receiver seeks a mandatory injunction pursuant to Fed.R.Bankr.P. 7001 and § 108(a) of the Bankruptcy Code directing the defendants to accept the Petition nunc pro tunc to October 23, 1998.

Discussion

We have subject matter jurisdiction of this matter under 28 U.S.C. §§ 1334(b) and 157(a) and the Standing Order of Referral of Cases to Bankruptcy Judges of the United States District Court, dated July 10, 1984 (Ward, Acting C.J.). This is a core proceeding. See 28 U.S.C. § 157(b)(2)(A) and (O).

Fed.R.Bankr.P. 7056 makes Fed. R.Civ.P. 56 applicable herein. In relevant part, Rule 56 states that summary judgment

shall be rendered forthwith if the pleadings, depositions, answers to interrogatories, and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact, and that the moving party is entitled to judgment as a matter of law.

Fed.R.Civ.P. 56(c); see also Celotex Corp. v. Catrett, 477 U.S. 317, 323, 106 S.Ct. 2548, 91 L.Ed.2d 265 (1986) (quoting Fed.R.Civ.P. 56(c)); Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 247-48, 106 S.Ct. 2505, 91 L.Ed.2d 202 (1986) (same). Because the parties agree on all the material facts, these matters are ripe for summary judgment.

The parties agree that an Article 7 proceeding under the New York Real Property Actions and Proceedings Law is the exclusive means for the debtors to challenge the Assessment.

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

Related

In Re Fairfield Sentry Ltd.
452 B.R. 52 (S.D. New York, 2011)
McConnell v. K-2 Mortgage (In Re McConnell)
390 B.R. 170 (W.D. Pennsylvania, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
233 B.R. 662, 1999 Bankr. LEXIS 569, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rudin-v-tax-commission-of-new-york-in-re-olympia-york-maiden-lane-co-nysb-1999.