State Street Mortgage Co. v. Palmer (In Re Palmer)

134 B.R. 472, 1991 Bankr. LEXIS 1827, 1991 WL 276077
CourtUnited States Bankruptcy Court, D. Connecticut
DecidedDecember 23, 1991
Docket19-20258
StatusPublished
Cited by4 cases

This text of 134 B.R. 472 (State Street Mortgage Co. v. Palmer (In Re Palmer)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State Street Mortgage Co. v. Palmer (In Re Palmer), 134 B.R. 472, 1991 Bankr. LEXIS 1827, 1991 WL 276077 (Conn. 1991).

Opinion

MEMORANDUM AND ORDER ON MOTION TO CONVERT OR DISMISS CHAPTER 11 CASE

ALAN H.W. SHIFF, Bankruptcy Judge.

State Street Mortgage Company moves for the dismissal or conversion of this chapter 11 case for the reason that the debtor in possession, Linda Palmer, is barred by an April 18, 1991 order of this court from *473 filing a plan. Palmer objects, claiming that State Street lacks standing, or in the alternative, that the April 18th Order was based upon an unauthorized concession by her attorney, and consequently, she should be relieved from that order and permitted to file a plan.

BACKGROUND

Palmer is in the business of owning and leasing real property. On June 7, 1988, State Street loaned Palmer $104,000.00 pursuant to a promissory note (“Note”), see State Street Exhibit 5, which was secured by a mortgage deed (“Mortgage”), see Palmer Exhibit A, which encumbered Palmer’s property located at 751-753 Old Stratfield Road, Fairfield, Connecticut. On the same date, State Street assigned the Mortgage to Citytrust as collateral pursuant to an earlier loan agreement with City-trust. 1 See Palmer Exhibit B. The loan agreement provided that the assignment of the Mortgage was only for the purpose of securing State Street’s obligations. See State Street Exhibit 6.

On May 17, 1990, Palmer filed a chapter 11 petition. On June 12, 1990, State Street filed a proof of claim, asserting a secured claim based on the Note and Mortgage. The proof of claim was not “supported by a statement setting forth the terms of the [assignment of the Mortgage]”. See Bankruptcy Rule 3001(e)(3). On January 3, 1991, State Street filed a motion for relief from stay pursuant to § 362(d), so that it could foreclose its interest in Palmer’s property. On January 25, Citytrust assigned the Mortgage back to State Street. See State Street Exhibit 7. On January 29, State Street amended its motion for relief from stay, and on March 1, while that motion was pending, State Street filed the instant motion to dismiss or convert (“Motion to Convert”).

On March 14, Palmer sought under § 327(a) and was granted court approval to retain Jeffrey Tinley (“Tinley”) to represent her. 2 Neither Palmer nor Tinley indicated in the application that Tinley was being retained as special counsel or that his employment was to be restricted or limited in any way. See, e.g., § 327(e).

On March 26, 1991, Tinley filed an objection to the Motion to Convert, asserting that there was no cause for dismissal or conversion because there was no loss or diminution of the estate and that Palmer was prepared to file a plan. During an April 2 chambers’ conference convened to explore the possibility of resolving State Street’s motions and Palmers objections, an agreement was reached which formed the basis for the April 18th Order which provided in relevant part that

... IT BEING REPRESENTED that the debtor and State Street, by their respective attorneys, have agreed to a resolution of the [State Street’s] motion to dismiss or convert, the Stay Motion and the Debtor’s Objections thereto, the terms of which have been reduced to and are embodied in this Order ... it is ORDERED, that the Debtor shall file a plan of reorganization and a disclosure statement not later than June 3, 1991; ... and it is further — ORDERED, that if an order confirming the Debtor’s plan of reorganization is not entered at the hearing on the confirmation thereof on July 30, 1991, this case shall be dismissed or converted, whichever is in the best interest of creditors and the estate, upon State Street’s Motion to Dismiss or Convert, the hearing on which is to be continued to the same date and time as the hearing on confirmation of the Debtor’s plan of reorganization; and it is further ORDERED, that State Street’s Motion [for relief from the automatic stay] shall be and it hereby is denied, provided, however, that the Debtor shall make payments to State Street, beginning on May 1,1991 and continuing on the first day of *474 each month thereafter until confirmation of the Debtor’s plan of reorganization. ...

On June 4, 1991, Palmer filed a pro se motion to extend the time to file the plan, claiming that she needed more time because Tinley was allegedly unable to draft a plan acceptable to her. Palmer’s motion was denied with prejudice on June 28, 3 and she appealed. On August 29, the District Court ruled that the June 28 order was interlocutory and dismissed the appeal.

As a result of Palmer’s failure to file a plan within the bar date set by the April 18th Order, a hearing on the Motion to Convert was scheduled for September 10. On that date, a chambers conference was conducted which resulted in a scheduling order setting the hearing for November 20. 4 On September 19, State Street filed a motion to reconsider the scheduling order, contending that a hearing was unnecessary because Palmer was precluded by the April 18th Order from filing a plan, so that State Street’s Motion to Convert had to be granted under § 1112(b)(4). On September 30, Palmer filed a pro se objection, 5 claiming, for the first time, that State Street did not have standing to file or prosecute the Motion to Convert. On October 21, Palmer filed an objection to State Street’s motion to reconsider, claiming that Tinley did not have the requisite authority to enter into the stipulation, so therefore, she should not be bound by the April 18th Order on which it was predicated.

DISCUSSION

A.

STANDING

Palmer argues that State Street had no standing when it filed its Motion to Convert because it assigned the Mortgage to Citytrust and endorsed the Note payable to the order of Citytrust prior to the commencement of this case. Although Palmer delayed until September 30, 1991 to challenge State Street’s standing, subject matter jurisdiction cannot be waived. Boeing Co. v. Com’r of Patents and Trademarks, 853 F.2d 878, 881 (Fed.Cir.1988); Matter of Martin, 64 B.R. 638, 639 (Bkrtcy.D.Del.1986).

Code § 1112(b) provides that

... on request of a party in interest or the United States trustee, and after notice and a hearing, the court may convert a case under this chapter to a case under chapter 7 of this title or may dismiss a case under this chapter, whichever is in the best interests of the estate....

The plain language of § 1112(b) defines who has standing to move for the dismissal or conversion of a chapter 11 case. Thus, the threshold issue of whether State Street has standing turns on whether it is a party in interest.

*475 While the term party in interest is not defined in the Code, it is beyond peradventure that a creditor qualifies. See

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

Related

In Re Scott Cable Communications, Inc.
407 B.R. 8 (D. Connecticut, 2009)
In Re Mazzocone
183 B.R. 402 (E.D. Pennsylvania, 1995)
In Re Tax Shop, Inc.
173 B.R. 605 (E.D. Michigan, 1994)
Johnston v. JEM Development Co. (In Re Johnston)
149 B.R. 158 (Ninth Circuit, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
134 B.R. 472, 1991 Bankr. LEXIS 1827, 1991 WL 276077, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-street-mortgage-co-v-palmer-in-re-palmer-ctb-1991.