David G. Mounts v. Mounts & Dannheiser, LLC ( 2023 )


Menu:
  •            RENDERED: SEPTEMBER 8, 2023; 10:00 A.M.
    NOT TO BE PUBLISHED
    Commonwealth of Kentucky
    Court of Appeals
    NO. 2022-CA-0583-MR
    DAVID G. MOUNTS; DAVID G.
    MOUNTS AS PRESIDENT OF
    MOUNTS ELECTRIC, INC.; AND
    MOUNTS ELECTRIC, INC.                                APPELLANTS
    APPEAL FROM HENDERSON CIRCUIT COURT
    v.        HONORABLE KAREN LYNN WILSON, JUDGE
    ACTION NO. 16-CI-00606
    MOUNTS & DANNHEISER, LLC                               APPELLEE
    AND
    NO. 2022-CA-0883-MR
    MOUNTS & DANNHEISER, LLC                    CROSS-APPELLANT
    CROSS-APPEAL FROM HENDERSON CIRCUIT COURT
    v.        HONORABLE KAREN LYNN WILSON, JUDGE
    ACTION NO. 16-CI-00606
    DAVID G. MOUNTS; DAVID
    MOUNTS AS PRESIDENT OF
    MOUNTS ELECTRIC, INC.; AND
    MOUNTS ELECTRIC, INC.                        CROSS-APPELLEES
    OPINION
    AFFIRMING
    ** ** ** ** **
    BEFORE: THOMPSON, CHIEF JUDGE; EASTON AND KAREM, JUDGES.
    EASTON, JUDGE: This case is a cautionary tale about disregarding the separate
    legal “person” status of corporations and limited liability companies. Mounts
    Electric, Inc. (“Mounts Electric”) and David G. Mounts (“Mounts”), individually
    and as president of Mounts Electric, have appealed the Judgment of the Henderson
    Circuit Court finding both liable to Mounts & Dannheiser, LLC (“LLC”). After a
    bench trial, the circuit court determined Mounts and Mounts Electric jointly and
    severally liable and ordered disgorgement of amounts they received from the LLC.
    We note at the outset this case is about return of funds to the LLC not the ultimate
    determination of what each LLC member will receive upon the dissolution of the
    LLC. The dissolution proceedings will present their own accounting questions and
    adjustments. The LLC has filed a cross-appeal, arguing the circuit court erred in
    denying its post-trial Motion for Attorney Fees, including expert witness costs.
    Upon review, we affirm both the circuit court’s Judgment and its denial of the
    LLC’s Motion for Attorney Fees.
    FACTUAL AND PROCEDURAL HISTORY
    Mounts and Dannheiser formed the LLC in 1995, with the sole
    purpose of acquiring a commercial building in Henderson (“Peabody Building”)
    -2-
    for investment and rental purposes. The LLC had no written operating agreement,
    but Articles of Organization were created. Initially, Mounts and Dannheiser
    verbally agreed to each own a 50% interest in the LLC. Some years later,
    Dannheiser sold a 10% interest in the LLC to Mounts, altering the ownership ratio
    to 60/40.
    Dannheiser went into the business venture wanting to be a passive
    participant. Mounts agreed to operate the LLC by himself. Dannheiser knew
    Mounts was running the LLC. Dannheiser testified, “Well, I thought with his
    background, you know, having a degree in accounting and all of his business
    experience he would do a good job for the LLC.”
    In September 1995, the LLC purchased the Peabody Building for
    $2,600,000.00. To finance this purchase, the LLC obtained a loan, which required
    a down payment plus closing costs in the amount of $696,344.03. Mounts paid
    this amount himself, and it was written down in the LLC’s ledger as a loan. In
    January 1996, Dannheiser contributed $150,000.00 to the LLC, which was also
    written down as a loan. Other “loans” were not so well documented.
    In 2015, Henry Lee Watkins, an agent of Dannheiser’s tasked with
    looking into the LLC’s affairs, found irregularities in the business records of the
    LLC. In September 2016, Dannheiser filed a derivative action on behalf of the
    -3-
    LLC against Mounts in Henderson Circuit Court pursuant to KRS1 275.237. The
    Complaint alleged Dannheiser had recently requested from Mounts various
    business records relating to the operation of the LLC. The records provided raised
    more questions than provided answers. After some discovery,2 the LLC filed an
    Amended Complaint in November 2017. The Amended Complaint alleged
    Mounts wrote checks on the LLC’s account, payable to himself or Mounts Electric
    (a business entity of which Mounts was president and the sole owner), without
    required statutory consent from Dannheiser. The parties filed competing motions
    for summary judgment – both of which were denied by the circuit court.
    A bench trial was held on February 9, 2022. Witnesses called at the
    trial were Mounts, Henry Lee Watkins, Dannheiser’s accounting expert Malcolm
    Neel, Dannheiser, and Mount’s accounting expert, Brad Minor. During the trial,
    all the checks at issue were introduced as evidence. Mounts admitted he wrote
    multiple checks to himself and Mounts Electric from the LLC’s account without
    the consent of Dannheiser. The checks were written by Mounts to Mounts Electric
    while he was a fiduciary for both the LLC and Mounts Electric.
    Mounts represented that the checks written to himself were for the
    1
    Kentucky Revised Statutes.
    2
    A substantial portion of the ten volumes of the circuit court record is composed of discovery
    disputes.
    -4-
    repayment of oral loans. However, there were no documents or other evidence
    introduced to show Dannheiser’s consent to any of these oral loan transactions.
    Mounts testified that payments to Mounts Electric were for services performed,
    most of which were identified as property management for the Peabody Building
    (despite the fact Mounts Electric operates as an electrical contractor, not a property
    management company). There are no documents or other evidence showing
    consent or waiver from Dannheiser as to the conflict of interest among Mounts, the
    LLC, and Mounts Electric.
    Pursuant to CR3 52.01, the circuit court issued its Findings of Fact,
    Conclusions of Law, and Judgment in April 2022. The circuit court determined
    that, as a member of the LLC and an officer for Mounts Electric, Mounts acted in a
    direct conflict of interest with the LLC from 1995-2017. The circuit court found
    the business records, or lack thereof, established there was no operating agreement
    between the members, no loan documents, no written contracts, and no promissory
    notes evidencing or modifying the relationship Mounts had with the LLC and
    Mounts Electric. The circuit court found Mounts had written checks to himself
    personally from the LLC’s account in the amount of $736,782.31 without the
    required statutory consent of Dannheiser. The circuit court found Mounts wrote
    checks to Mounts Electric from the LLC’s account in the amount of $202,258.13,
    3
    Kentucky Rules of Civil Procedure.
    -5-
    also without Dannheiser’s consent. The circuit court noted Mounts had graduated
    from Indiana University with a degree in business accounting, and thus knew or
    should have known of the impropriety of his actions.
    Mounts and Mounts Electric filed a Notice of Appeal on May 19,
    2022. The LLC also filed a Motion for Attorney Fees, which was heard on June 6,
    2022. On behalf of the LLC, Dannheiser moved for attorney fees in the amount of
    $122,210.80, as well as fees for witnesses Malcolm Neel in the amount of
    $61,020.00 and Henry Lee Watkins in the amount of $61,208.77. The circuit court
    denied the Motion, holding there was no statutory or contractual basis to award
    attorney fees. The circuit court also denied the claim to the extent it was based in
    equity as indicated at the hearing on June 6, 2022. The LLC then filed its cross-
    appeal.
    MOUNTS’ AND MOUNTS ELECTRIC’S APPEAL
    STANDARD OF REVIEW
    As this is an appeal from a bench trial, the circuit court’s findings of
    fact “may not be set aside unless clearly erroneous with due regard being given to
    the opportunity of the trial judge to consider the credibility of the witnesses.”
    Lawson v. Loid, 
    896 S.W.2d 1
    , 3 (Ky. 1995). Findings of fact are not clearly
    erroneous if they are supported by substantial evidence. Gosney v. Glenn, 
    163 S.W.3d 894
    , 898 (Ky. App. 2005). “Substantial evidence is evidence, when taken
    -6-
    alone or in light of all the evidence, has sufficient probative value to induce
    conviction in the mind of a reasonable person.” 
    Id.
     The circuit court’s conclusions
    of law will be reviewed de novo. 
    Id.
    ANALYSIS
    Mounts and Mounts Electric argue the circuit court committed
    reversible error for the following reasons: (1) Mounts (in his capacity as president
    of Mounts Electric) and Mounts Electric were never members of the LLC, and thus
    owed no fiduciary duty to the LLC under KRS 275.170; (2) Mounts and Mounts
    Electric never purported to act on behalf of the LLC, and thus no liability could be
    imposed under KRS 275.095; (3) the Judgment is inconsistent, (4) Dannheiser
    delegated his authority to manage and control the LLC to Mounts in accordance
    with KRS 275.165(3), and thus Mounts was not obligated to obtain Dannheiser’s
    consent when repaying undocumented, oral LLC loans or business expenses over
    the course of twenty years; (5) the LLC’s Articles of Organization preclude
    Mounts’ personal liability; and (6) the statute of limitations bars the claim against
    Mounts and a substantial portion of the claim against Mounts Electric.
    The first argument is that Mounts (in his capacity as president of
    Mounts Electric) and Mounts Electric were never members of the LLC, and thus
    owed no fiduciary duty to the LLC under KRS 275.170. They argue the circuit
    court’s Judgment does not differentiate between Mounts’ dual capacities as
    -7-
    member of the LLC and as president of Mounts Electric. As we will see, this case
    is about Mounts’ failure to recognize the consequences of his dual capacity rather
    than any failure by the circuit court to understand the conflict issues.
    The general principles governing limited liability companies in
    Kentucky are codified by KRS Chapter 275. Members of a limited liability
    company are its agents. Patmon v. Hobbs, 
    280 S.W.3d 589
    , 594 (Ky. App. 2009).
    Members of a limited liability company not only have a duty to act in the interests
    of the company, but they also owe a basic duty of faithfulness and loyalty to the
    company. 
    Id.
     Thus, “one who acts as agent for another is not permitted to deal in
    the subject matter of the agency for his own benefit without the consent of the
    principal – the other members.” 
    Id.
    The liability of members of limited liability companies is outlined
    in KRS 275.170, which states in relevant part:
    Unless otherwise provided in a written operating
    agreement:
    (1) With respect to any claim for breach of the duty of
    care, a member or manager shall not be liable,
    responsible, or accountable in damages or otherwise to
    the limited liability company or the members of the
    limited liability company for any action taken or failure
    to act on behalf of the limited liability company unless
    the act or omission constitutes wanton or reckless
    misconduct.
    (2) The duty of loyalty applicable to each member and
    manager shall be to account to the limited liability
    -8-
    company and hold as trustee for it any profit or benefit
    derived by that person without the consent of more than
    one-half (1/2) by number of the disinterested managers,
    or a majority-in-interest of the members from:
    (a) Any transaction connected with the conduct or
    winding up of the limited liability company; or
    (b) Any use by the member or manager of its
    property, including, but not limited to, confidential
    or proprietary information of the limited liability
    company or other matters entrusted to the person
    as a result of his or her status as manager or
    member.
    (3) In determining whether a transaction has received the
    approval of a majority-in-interest of the members,
    membership interests owned by or voted under the
    control of the member or manager whose actions are
    under review in accordance with subsection (2) of this
    section, and membership interests owned by an entity
    owned by or voted under the control of that member or
    manager, shall not be counted in a vote of the members
    to determine whether to consent, and the membership
    interests shall not be counted in determining whether a
    quorum, if required by a written operating agreement,
    exists to consider whether to consent. That a transaction
    was fair to the limited liability company shall not
    constitute a defense to the failure to request and receive
    the required consent of the disinterested managers or
    members.
    Since there was no operating agreement for the LLC, Mounts was
    required to obtain consent from the other member, Dannheiser, before writing
    checks to himself and Mounts Electric. KRS 275.170 requires that a fiduciary in
    -9-
    breach of his duties completely disgorge himself of any benefits received. See
    Patmon, 
    280 S.W.3d at 595
    .
    The first argument ties into the next one: the circuit court incorrectly
    imposed joint and several liability. KRS 275.095 states: “All persons purporting
    to act as or on behalf of a limited liability company, knowing there has been no
    organization under this chapter, or who assume to act for a limited liability
    company without authority to do so, shall be jointly and severally liable for all
    liabilities created while so acting.” Mounts acted as both member of the LLC and
    president and sole owner of Mounts Electric when he wrote the checks without
    consent. Mounts was a fiduciary of both business entities. Whether as an
    individual, a member of the LLC, or president and sole owner of Mounts Electric,
    Mounts failed to disclose an obvious conflict of interest when he paid funds of the
    LLC to himself or Mounts Electric.
    Kentucky law allows a claim for aiding and abetting a breach of
    fiduciary duty. Insight Kentucky Partners II, L.P. v. Preferred Automotive
    Services, Inc., 
    514 S.W.3d 537
    , 551 (Ky. App. 2016). The elements of aiding and
    abetting a breach of fiduciary duty are: (1) knowledge of the breach of fiduciary
    duty and (2) substantial assistance or encouragement to the fiduciary to breach
    such duty. 
    Id.
     Mounts’ self-dealing involved writing checks to Mounts Electric,
    which gained substantial benefit also benefitting Mounts at the LLC’s expense. A
    -10-
    fiduciary must disgorge himself of any benefits wrongly received. We believe the
    circuit court was correct in finding joint and several liability.
    Mounts and Mounts Electric next argue the Judgment is inconsistent.
    They state the LLC’s expert at trial identified $251,340.39 in payments to Mounts
    Electric. They assert the circuit court imposed liability for only $202,358.13;
    therefore, the circuit court did not conclude there was a breach of fiduciary duty as
    to the remainder of the payments to Mounts Electric.
    The circuit court plainly stated Mounts breached his statutory duty
    and failed to obtain approval or consent for his repeated conflict of interest
    transactions, thus making disgorgement the appropriate remedy. The $49,082.26
    difference represents the repayment of a loan made by Mounts Electric to the LLC.
    However, all payments made by the LLC to Mounts Electric were done outside of
    the statutory scheme, so the circuit court correctly determined Mounts Electric
    should be liable to the LLC for the entire $251,340.39 amount. Again, the circuit
    court addressed disgorgement, not ultimate accounting upon dissolution.
    Mounts and Mounts Electric next argue Dannheiser delegated his
    authority to manage and control the LLC to Mounts in accordance with KRS
    275.165(3), and thus Mounts was not obligated to obtain Dannheiser’s consent
    when repaying LLC loans or business expenses over the course of twenty years.
    KRS 275.165(3) states:
    -11-
    Unless otherwise set forth in a written operating
    agreement, a member or manager of a limited liability
    company has the power and authority to delegate to one
    (1) or more other persons the member’s or manager’s
    powers to manage or control the business and affairs of
    the limited liability company, including without
    limitation the power to delegate to agents and employees
    of a member, manager, or limited liability company or to
    delegate by an agreement to other persons. This
    delegation by a member or manager of a limited liability
    company shall not cause the member or manager to cease
    to be a member or manager of the limited liability
    company.
    In support of this argument, Mounts asserts Dannheiser wanted to be a
    passive participant who would take a hands-off approach, and that Mounts was to
    run the LLC. However, there is no evidence of delegation pursuant to KRS
    275.165(3) from Dannheiser waiving his rights under KRS 275.170. A general
    delegation pursuant to KRS 275.165(3) does not automatically remove Mounts’
    duty to obtain consent for every transaction in which a conflict exists. A general
    delegation provides no excuse for such a breach of duty, a duty specifically
    imposed by KRS 275.170, which is not mentioned or contemplated within the
    delegation allowed by KRS 275.165(3).
    Mounts then argues the LLC’s Articles of Organization preclude
    Mounts’ personal liability. Mounts cites KRS 275.180, which states a written
    Operating Agreement may “[e]liminate or limit the personal liability of a member
    -12-
    or manager for monetary damages for breach of any duty provided for in KRS
    275.170[.]” While there was no Operating Agreement for the LLC, Mounts argues
    KRS 275.025(4) allows a limited liability company’s Articles of Organization to
    “set forth any other matter that under this chapter is permitted to be set forth in an
    operating agreement not inconsistent with law.” Article VII of the LLC’s Articles
    of Organization reads:
    Except as otherwise provided by Kentucky Law, no
    member, manager, agent, or employee of Company shall
    be personally liable for debts, obligations, or liabilities of
    Company whether arising in contract, tort, or otherwise,
    or for the acts or omission of any other member,
    manager, agent or employee of Company.
    (Emphasis added.)
    This provision does not preclude Mounts’ liability. First, the
    language addresses the LLC’s liability not what the members owe to the LLC.
    Also, the qualifier “Except as otherwise provided by Kentucky Law” means
    Mounts would have to conduct his affairs according to KRS 275.170 and obtain
    the necessary consent from Dannheiser.
    Mounts and Mounts Electric argue the statute of limitations bars the
    sole claim against Mounts and a substantial portion of the claim against Mounts
    Electric. They argue that, since there is no specific statute of limitations for a
    breach of fiduciary claim, the five-year statute of limitations under KRS 413.120
    applies. They assert that, since the underlying Complaint was filed on September
    -13-
    26, 2016, the LLC’s claim is time-barred for any checks written by Mounts before
    September 26, 2011. Since the last check Mounts wrote to himself was dated April
    8, 2011, Mounts contends the LLC’s claim against him is completely time-barred.
    Further, Mounts Electric was added as a party on November 29, 2017, and Mounts
    Electric argues the LLC’s claim for any checks written to Mounts Electric before
    November 29, 2012, should be time-barred.
    Mounts and Mounts Electric are correct in that the Kentucky statute of
    limitations for a breach of fiduciary duty claim is normally five years. Osborn v.
    Griffin, 
    865 F.3d 417
    , 437 (6th Cir. 2017). However, under KRS 413.190(2), this
    five-year period is equitably tolled whenever a defendant “conceal[s] himself or
    . . . obstructs the prosecution of the action.” Such concealment would normally
    require an affirmative action by the defendant; however, “where the law imposes a
    duty of disclosure, a failure of disclosure may constitute concealment under KRS
    413.190(2), or at least amount to misleading or obstructive conduct.” Munday v.
    Mayfair Diagnostic Laboratory, 
    831 S.W.2d 912
    , 915 (Ky. 1992).
    In Security Trust Co. v. Wilson, 
    210 S.W.2d 336
     (Ky. 1948), the
    former Kentucky Court of Appeals analyzed a case in which an heir brought an
    action against the estate of her uncle/guardian for converting property she inherited
    from her deceased father. The conversion occurred in 1925, but a complaint was
    not filed until 1946. Id. at 337. The uncle’s estate asserted the niece’s claim was
    -14-
    time-barred. Id. In response, the niece alleged her uncle intentionally concealed
    his conversion of her property from her, and that she did not learn or discover these
    wrongful, unlawful acts until 1946. Id. She further stated that she had the utmost
    confidence in her uncle’s honor and integrity. Id.
    The court in Security Trust analyzed KRS 413.190(2) and held that a
    fiduciary relationship existed between the niece and her uncle, and the uncle’s
    failure to disclose his conversion of her property tolled the normal five-year statute
    of limitations. Id. at 339. The court added:
    Where a confidential relationship exists between the
    parties, failure to discover the facts constituting fraud
    may be excused. In such a case so long as the
    relationship continues u[n]repudiated, there is nothing to
    put the injured party on inquiry, and he cannot be said to
    have failed to [use] diligence in detecting the fraud.
    Id. at 338 (citation omitted).
    In Osborn, supra, four sisters who were beneficiaries of their parents’
    estate brought an action alleging that three of their brothers, two of whom were
    representatives and thus fiduciaries of their parents’ estate, breached their duties to
    their sisters by failing to follow the terms of their parents’ wills and trusts. All
    these alleged breaches by the brothers occurred in the 1980s and 1990s, more than
    five years before the action was first filed in 2011. Osborn, 
    865 F.3d at 437
    . The
    Sixth Circuit noted there are two parallel rules that govern the application of KRS
    413.190(2) in cases where the defendant conceals his wrongdoing. 865 F.3d at
    -15-
    438. The limitations period typically begins to run when either: (i) the defendant’s
    wrongful concealment is revealed to the plaintiff; or (ii) the plaintiff “should have
    discovered his cause of action by reasonable diligence.” 
    Id.
     (citing Emberton v.
    GMRI, Inc., 
    299 S.W.3d 565
    , 575 (Ky. 2009)).
    Using Security Trust as a guide, the Sixth Circuit reiterated that, when
    a confidential relationship exists between the parties, the statute of limitations
    under KRS 413.190(2) does not begin to run until actual discovery of the fraud or
    mistake. 
    Id.
     “The rationale of the actual notice requirement is that persons in a
    confidential relationship do not have the reason or occasion to check up on each
    other that would exist if they were dealing at arm’s length.” Osborn, 
    865 F.3d at 435
     (quoting McMurray v. McMurray, 
    410 S.W.2d 139
    , 141-42 (Ky. 1966)). The
    court concluded the statute of limitations was equitably tolled until actual
    discovery of the concealment as it would have been difficult for the sisters to
    question their brothers’ integrity or demand a detailed accounting of the brothers’
    business activities. Id. at 439.
    In support of their argument that the LLC’s claim is time-barred,
    Mounts and Mounts Electric cite Middleton v. Sampey, 
    522 S.W.3d 875
     (Ky. App.
    2017). In Middleton, the court held that plaintiffs’ claim for breach of fiduciary
    duty was time-barred as the lawsuit was filed in 2014, more than five years after
    the alleged wrongdoing occurred. 
    Id. at 880
    . The Middleton plaintiffs argued the
    -16-
    discovery rule applied as they only learned of the alleged wrongdoing in 2010. 
    Id. at 878
    . The court held there was “no statutory authority to extend the discovery
    rule to breach of fiduciary duty claims under KRS 413.120(6); consequently, we
    conclude Appellants’ claims against [Appellees] were untimely.” 
    Id. at 879
    .
    Middleton is distinguishable from this case and the
    SecurityTrust/Munday/Osborn line of cases as the Middleton facts did not allege a
    similar fiduciary relationship to that in the present case where a specific
    affirmative duty to obtain consent for a transfer existed. More importantly, the
    court in Middleton was asked to apply the discovery rule and did not analyze the
    equitable tolling statute of KRS 413.190(2) or the Security Trust/Munday/Osborn
    line of cases. The ruling in Middleton is inapplicable to the facts of this case.
    In the current case, Mounts admitted he did not obtain consent from
    Dannheiser to write the checks he did. Mounts also concealed these actions from
    Dannheiser. Mounts and Dannheiser had a fiduciary and confidential relationship
    in which Dannheiser trusted Mounts to run the day-to-day operation of the LLC.
    Mounts knew Dannheiser wanted to be a passive participant. Dannheiser trusted
    Mounts. Since Mounts concealed his wrongdoing from Dannheiser, the statute of
    limitations for breach of fiduciary duty was equitably tolled until Dannheiser’s
    actual discovery of Mounts’ wrongdoing. The LLC’s claim is not time-barred.
    -17-
    LLC’S CROSS-APPEAL
    STANDARD OF REVIEW
    The LLC has filed a cross-appeal, contending the circuit court erred in
    denying its Motion for Attorney Fees which was heard after the bench trial. The
    awarding of attorney fees is entirely within the discretion of the circuit court.
    Progressive Direct Ins. Co. v. Hartson, 
    661 S.W.3d 291
    , 304 (Ky. App. 2023).
    Therefore, we will review the circuit court’s decision regarding attorney fees for an
    abuse of discretion. 
    Id.
     “The test for abuse of discretion is whether the trial
    judge’s decision was arbitrary, unreasonable, unfair, or unsupported by sound legal
    principles.” Commonwealth v. English, 
    993 S.W.2d 941
    , 945 (Ky. 1999). A
    circuit court abuses its discretion when “its decision cannot be located within the
    range of permissible decisions allowed by a correct application of the facts to the
    law.” McClure v. Commonwealth, 
    457 S.W.3d 728
    , 730 (Ky. App. 2015).
    ANALYSIS
    The circuit court held there was no statutory or contractual basis to
    award attorney fees. The traditional rule in Kentucky regarding attorney fees,
    called the “American Rule,” is that attorney fees are not recoverable without a
    contractual or statutory basis. Gibson v. Kentucky Farm Bureau Mut. Ins. Co., 
    328 S.W.3d 195
    , 204 (Ky. App. 2010). Kentucky courts previously had the authority
    to impose attorney fees on an equitable basis; however, the Kentucky Supreme
    -18-
    Court in Seeger v. Lanham, 
    542 S.W.3d 286
     (Ky. 2018) abrogated this practice.
    “Thus, we take this opportunity to clarify that, without a sound basis in contract or
    statute, a trial court may not award attorneys’ fees.” Id. at 295. Therefore, the
    LLC must offer evidence of a contract or statute allowing for attorney fees.
    In support of its argument, the LLC points to KRS 275.337(9), which
    states that upon termination of a derivative action, the court may either:
    (a) Require the plaintiff member to pay any defendant’s
    reasonable expenses, including counsel fees, incurred in
    defending the proceeding to the extent it finds that the
    proceeding or any portion thereof was commenced
    without reasonable cause or for an improper purpose; and
    (b) Require the limited liability company to pay the
    plaintiff member’s reasonable expenses, including
    counsel fees, incurred in the proceeding to the extent it
    finds that the proceeding has resulted in a substantial
    benefit to the company.
    Both prongs (a) and (b) of this statute are inapplicable to the current scenario of a
    plaintiff member of an LLC trying to obtain attorney fees for the LLC from a
    defendant member in the context of disgorgement prior to dissolution. Case law
    prior to the enactment of this specific and controlling statute may have permitted
    an award of such fees. See Toler v. Clark Rural Elec. Co-op. Corp., 
    512 S.W.2d 25
     (Ky. 1974). But the governing statute now does not. Even if this statute
    applied, it is permissive (“may”), and the circuit court did not abuse its discretion
    in denying attorney fees and costs.
    -19-
    The LLC also asserts KRS 412.070 allows for attorney fees in a
    situation like this. KRS 412.070 reads, in relevant part:
    In actions for the settlement of estates, or for the recovery
    of money or property held in joint tenancy, coparcenary,
    or as tenants in common, or for the recovery of money or
    property which has been illegally or improperly
    collected, withheld or converted, if one (1) or more of the
    legatees, devisees, distributees or parties in interest has
    prosecuted for the benefit of others interested with him,
    and has been to trouble and expense in that connection,
    the court shall allow him his necessary expenses, and his
    attorney reasonable compensation for his services, in
    addition to the costs. This allowance shall be paid out of
    the funds recovered before distribution. The persons
    interested shall be given notice of the application for the
    allowance, provided, however, that if the court before
    whom the action is pending should determine that it is
    impracticable and too expensive to notify all of the
    parties individually, then by order of said court, personal
    notice may be dispensed with and in lieu thereof, notice
    of the application shall be given by an advertisement
    pursuant to KRS Chapter 424.
    This statute is often referred to as the “common fund” rule and only applies “where
    parties have a common interest and a suit is brought for their common benefit and
    one attorney carries the burden.” Cassady v. Wolf Creek Collieries Employee
    Burial Fund, 
    390 S.W.3d 151
    , 153 (Ky. App. 2012).
    KRS 412.070 is inapplicable as there is only one party in interest for
    the purposes of disgorgement (the LLC) in this case, which was brought by one of
    the two members of the LLC. Again, the LLC is a separate legal person from the
    individuals Mounts and Dannheiser. Other than a potential and incidental benefit
    -20-
    to the members on dissolution of the LLC, there is no common benefit from the
    disgorgement. The recovery by the LLC will simply enable a dissolution for
    Mounts and Dannheiser to distribute the funds disgorged. Each of them had
    counsel to represent their interests. What little relevant case authority exists under
    KRS 412.070 suggests fees should not be awarded in these circumstances. Cf.
    Collins v. Hudson’s Adm’x, 
    140 S.W.2d 365
     (Ky. 1939) (involving a dispute
    between partners).
    There is no statutory or contractual basis for the LLC to be awarded
    attorney fees in this matter. Even if equity remained as a basis for an award of
    attorney fees and expenses, the circuit court did not abuse its discretion by denying
    the Motion, especially considering the exorbitant amount sought for witness fees.
    CONCLUSION
    The circuit court did not err in finding Mounts and Mounts Electric
    jointly and severally liable for Mounts’ breaches of his statutory duty to the other
    member of the LLC and directing disgorgement of the amounts improperly
    received. The circuit court did not abuse its discretion in denying attorney fees and
    expenses to the LLC. We AFFIRM both the Judgment of the Henderson Circuit
    Court, as well as its denial of an award of attorney fees and expenses.
    ALL CONCUR.
    -21-
    BRIEF FOR APPELLANTS/CROSS-     BRIEF FOR APPELLEE/CROSS-
    APPELLEES:                      APPELLANT:
    Clifford R. Whitehead           Zack N. Womack
    Evansville, Indiana             Henderson, Kentucky
    -22-
    

Document Info

Docket Number: 2022 CA 000583

Filed Date: 9/7/2023

Precedential Status: Precedential

Modified Date: 9/15/2023