United States v. 175 Inwood Associates LLP.

330 F. Supp. 2d 213, 59 ERC (BNA) 1211, 2004 U.S. Dist. LEXIS 16032, 2004 WL 1801795
CourtDistrict Court, E.D. New York
DecidedAugust 6, 2004
Docket0:96-cv-01471
StatusPublished
Cited by5 cases

This text of 330 F. Supp. 2d 213 (United States v. 175 Inwood Associates LLP.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. 175 Inwood Associates LLP., 330 F. Supp. 2d 213, 59 ERC (BNA) 1211, 2004 U.S. Dist. LEXIS 16032, 2004 WL 1801795 (E.D.N.Y. 2004).

Opinion

MEMORANDUM & ORDER

HURLEY, District Judge.

This is a civil action brought pursuant to Section 107(a) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (“CERCLA”), as amended, 42 U.S.C. § 9601, et seq. Section 107(a) of CERCLA allows the United States to move rapidly to respond to the release or threatened release of hazardous substances by permitting the government to spend monies from a “Superfund” established by Congress to finance the initial cost of such response actions. In relevant part, the United States brings this action against 175 Inwood Associates, 175 Roger Corporation, Abraham Woldiger, Abraham Taub, and Peter (Pinchas) Hoffman (“Defendants”) based on their liability under CERCLA. The United States seeks to *215 recover costs incurred by the Environmental Protection Agency (“EPA”) in response to the release or threat of release of hazardous substances at 175 Roger Avenue, Inwood, New York (“Inwood Site” or the “Site”). The United States also seeks to recover civil damages from the Defendants for failure to comply with (1) an Administrative Order issued by the EPA pursuant to Section 106(a) of CERCLA, 42 U.S.C. § 9606(a); (2) an Access Order issued by the EPA pursuant to Sections 104(e)(3) and (e)(5) of CERCLA, 42 U.S.C. § 9604(e)(3) and (e)(5); and (3) multiple Requests for Information issued by the EPA pursuant to Section 104(e)(2) of CERCLA, 42 U.S.C. § 9604(e)(2).

The Complaint was filed on March 26, 1996. This case received a non-jury trial before the undersigned on November 6, 2003. The parties submitted proposed findings of fact and conclusions of law after the trial. All such post-trial submissions, including the Defendants’ reply and the government’s sur-reply, were received in chambers by March 10, 2004.

This decision serves to provide the Court’s Findings of Fact and Conclusions of Law pursuant to Federal Rule of Civil Procedure 52.

I. UNDISPUTED FACTS.

The following undisputed facts were set forth in the Pretrial Order Statement of Stipulated Facts filed June 29, 1999 (“Pretrial Order”), the evidence received in connection with the November 6, 2003 non-jury trial, and the proposed findings of fact submitted by both parties after the trial. The Court will identify several remaining disputed facts while recounting the undisputed facts. These identified disputed facts will be discussed later in the instant order.

175 Inwood Associates is a limited liability partnership under New York Partnership law. Plaintiffs Exhibit (“Pl.’s Ex.”) 84. The partnership was established for the express purpose of buying property at the Inwood Site, which contained a commercial building. Pl.’s Ex. 84; Transcript of trial dated November 6, 2003 (“Tr.”) 93. Under the original partnership agreement, executed in November 1988, Abraham Woldiger and Peter Hoffman were designated as general partners, and Abraham Taub was designated as the sole limited partner. Pl.’s Ex. 84; Defendants’ Exhibit (“Defs.’ Ex.”) K. In order to finance the purchase of the Inwood Site, interests in the partnership were assigned to various investors who became limited partners. Defs.’ Ex. K. In early 1989, Woldiger, Taub, and Hoffman executed an amended partnership agreement that named all three as general partners of 175 Inwood Associates. Defs.’ Ex. K; Tr. 93. Currently, 175 Inwood Associates has no assets. Tr. 102, 115-16. The question of whether liability attaches individually to Woldiger, Taub, and Hoffman as general partners of 175 Inwood Associates is governed by New York Partnership law and will be addressed in Part II of this Order.

In January 1989, 175 Inwood Associates purchased the Inwood Site, subject to a $3.63 million mortgage held by Citytrust. Pretrial Order ¶ 1. Prior to agreeing to a contract of sale for the property, and in order to protect that entity’s security interest in the Inwood Site, Citytrust required that Hoffman be a general partner of 175 Inwood Associates as discussed supra. Tr. 78. In addition, Woldiger and Hoffman also gave personal guarantees to Citytrust in order to complete the transaction. Tr. 77, 93. At the time of the purchase, Woldiger believed the property was worth approximately $4 million. Tr. 94.

When 175 Inwood Associates took title to the Inwood Site in January 1989, the main tenant in the building was Rockaway Metal Products, Inc. (“Rockaway Metal”). *216 Pl.’s Ex. 19; Tr. 115. Rockaway Metal leased the premises from the previous owner of the building, Einbinder Realty (“Einbinder”), in May 1987. Defs.’ Ex. D; Pl.’s Ex. 19. Rockaway Metal’s lease was assigned to 175 Inwood Associates when the partnership took title to the Site in January 1989. Pl.’s Ex. 19; Defs.’ Ex. K.

Rockaway Metal was in the business of manufacturing steel partitions for offices, and it conducted its manufacturing operation at the Inwood Site. Tr. 94, 95. Prior to the purchase of the Site by 175 Inwood Associates, Rockaway Metal had experienced significant financial difficulties. By way of example, Rockaway Metal filed for Chapter 11 Bankruptcy in October 1987. Defs.’ Ex. C. The following year, Rocka-way Metal sold a portion of its business known as the “storage box division.” Defs.’ Ex. D. As a result of this sale, Rockaway Metal no longer required all of the demised premises at the Inwood Site and in October 1988 it agreed to a partial surrender of its lease. Defs.’ Ex. D. Ein-binder, who at that point was still the owner of the Inwood Site and Rockaway Metal’s landlord, subleased the surrendered space to Elg Haniel Trading (“Elg Haniel”), a steel coil trader. Tr. 110. On November 13, 1988, Elg Haniel wrote a letter to Einbinder complaining that an oven previously used by Rockaway Metal had not been removed from the subleased space. Defs.’ Ex. F. Defendants claim that Rockaway Metal’s partial surrender of its lease and Elg Haniel’s November 13 letter show that Rockaway Metal had ceased operating at the Site prior to 175 Inwood Associates’ purchase of the property, but the government disputes this claim. The Court will address this dispute later in the instant order.

At the closing in January 1989, 175 In-wood Associates received an estoppel certificate from Einbinder, which stated that Rockaway Metal was a tenant on the premises and that there were no problems with the property. Defs.’ Ex. L; Tr. 124. Prior to the closing, both Woldiger and Taub visited the Site, Tr. 93, 108, 114, but 175 Inwood Associates did not retain any consultants or engineers to give opinions on the property, nor were any environmental studies done on the property, Tr. 93.

Shortly after taking title to the Site, 175 Inwood Associates discovered that there was an environmental problem associated with Rockaway Metal’s manufacturing operation. Tr. 78, 98.

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

Related

United States v. P.R. Indus. Dev. Co.
287 F. Supp. 3d 133 (U.S. District Court, 2017)
Fritz v. Resurgent Capital Services, LP
955 F. Supp. 2d 163 (E.D. New York, 2013)
United States v. Barlow
576 F. Supp. 2d 1375 (S.D. Florida, 2008)
In Re FV Steel and Wire Co.
372 B.R. 446 (E.D. Wisconsin, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
330 F. Supp. 2d 213, 59 ERC (BNA) 1211, 2004 U.S. Dist. LEXIS 16032, 2004 WL 1801795, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-175-inwood-associates-llp-nyed-2004.