DocketNumber: Case Number 11-30148; Adversary Proceeding Number 15-03002
Judges: Barrett
Filed Date: 9/17/2015
Status: Precedential
Modified Date: 11/2/2024
OPINION AND ORDER
Before the Court is a Motion to Dismiss filed by Hall Oil Company (“Hall”) seeking dismissal of the Chapter 7 Trustee’s (“Trustee”) 11 U.S.C. § 547 and O.C.G.A. § 18-2-74 complaint arguing the complaint is barred by the statute of limitations. This is a core proceeding pursuant to 28 U.S.C. § 157(b)(2)(F) and the Court has jurisdiction under 28 U.S.C. § 1334. For the following reasons, Hall’s motion to dismiss is granted.
FINDINGS OF FACT
Butler Logging, Inc. (“Debtor”) filed its chapter 11 bankruptcy petition on April 1, 2011. The § 546(a)(1)(A)
While Debtor did not list Hall on its Statement of Financial Affairs as a creditor receiving payments within the 90 day period prior to the petition date, payments to. Hall do appear in Debtor’s monthly operating reports, filed within the two year statute, of limitations. See generally. Chap. 7 Case No. 11-30148, Dckt. Nos. 40, 60, 89, 124, 133, 135, and 141. The first operating report includes a check dated March 28, 2011 (3 days before the petition was filed) and references invoice numbers. See Chap. 7 Case No. 11-30148, Dckt. No. 40, p. 29.
Debtor’s creditors and the United States Trustee were very active in the chapter 11 proceedings. See generally, Chap. 7 Case
A review of the operating reports show Debtor ceased operations around December 2012.
The Trustee filed a Motion for Turnover of Property on December 31, 2014 seeking an order requiring Debtor to turnover all its bank account statements for the three months prior to the bankruptcy petition date and all post-petition account statements. Chap. 7 Case No. 11-30148, Dckt. No. 346. A consent order granting the motion for turnover was entered February 10, 2015. Chap. 7 Case No. 11-30148, Dckt. No. 355. The consent order states Debtor “has produced to the Trustee copies of the requested documents that are readily available, and the Debtor continues to locate documents that are responsive to the Trustee’s request” and the order required production by February 13, 2015. Chap. 7 Case No. 11-30148, Dckt. No. 355. The Trustee filed the current adversary proceeding on March 3, 2015. The Trustee alleges his complaint was delayed because the Debtor did not respond to his request to turnover bank statements until he filed a motion for turnover. Dckt. No. 17.
The original complaint only asserted a § 547 preference claim. Dckt. No. 1. Hall filed a motion to dismiss arguing that the complaint was barred by the statute of limitations. In response, the Trustee filed an amended complaint adding a second cause of action under Georgia’s uniform fraudulent transfer statute, O.C.G.A. § 18-2-74. Hall -filed a second motion to dismiss again arguing that the action is time-barred.
The Trustee argues the amended complaint is not barred by the statute of limitations because Debtor’s conduct delayed his appointment as trustee. The Trustee further asserts that prior to converting to a chapter 7 Debtor ceased operations but used its assets to form another entity post-petition, T-3. The Trustee alleges Hall knowingly conducted business with T-3 while being paid with checks from Debtor’s Debtor-in-Possession account.
CONCLUSIONS OF LAW
There is no dispute that the two year statute of limitations under § 546 (a) expired while Debtor’s chapter 11 case was pending and well before this case was converted to a chapter 7 and the Trustee was appointed. The issue is whether the Trustee’s complaint alleges sufficient facts to state a claim for equitable tolling of the statute of limitations that is plausible on its face.
Federal Rule of Civil Procedure 12(b)(6) allows a defendant to file a motion to dismiss a complaint for “failure to state a claim upon which relief can be granted.” Fed.R.Civ.P. 12(b)(6)
The statute of limitations for § 547 avoidance actions is set forth in 11 U.S.C. § 546(a), which states:
(a) An action or proceeding under section 544, 545, 547, 548, or 553 of this title may not be commenced after the earlier of—
(1) the later of—
(A) 2 years after the entry of the order for relief; or
(B) 1 year after the appointment or election of the first trustee under section 702, 1104, 1163, 1202, or 1302 of this title if such appointment or such election occurs before the expiration of the period specified in subpara-graph (A); or
(2) the time the case is closed or dismissed.
11 U.S.C, § 546(a).
In this case the focus is on § 546 (a)(1)(A) and whether this time period is extended by equitable tolling.
There is no dispute the black-letter statutory deadline of § 546 expired while the case was a chapter 11 case. Nevertheless, the Trustee opposes the motion to dismiss arguing the statute of limitations should be equitably tolled. Namely, the Trustee contends Debtor intentionally remained in a chapter 11 case to allow the § 546 statute of limitations to expire. The Trustee contends this is evidenced by Debtor remaining in chapter 11 and untimely filing operating reports when Debtor was no longer in business, and by Debtor’s failure to turnover its bank account statements until the Trustee filed a motion for turnover. At the hearing on the motion to dismiss, the Trustee contended Debtor formed a new entity, T-3, post-petition with its assets and Hall knowingly conducted business with the new entity while being paid from Debtor’s Debtorin-Possession account.
The appropriate inquiry for equitable tolling is set forth by the Eleventh Circuit in In re Int’l Admin. Servs., Inc., which held the statute of limitations may be equitably tolled “[w]here despite the exercise of due diligence/ a trustee fails to timely bring an avoidance action due to fraud or extraordinary circumstances beyond the trustee’s control.... ” In re Int’l Admin. Servs., Inc., 408 F.3d 689, 700 (11th Cir.2005); see also In re Pugh, 158 F.3d 530, 538 (11th Cir.l998)(holding § 546(a) is a statute of limitations subject to equitable tolling and is a defense that can be waived). Two types of extraordinary factual scenarios give rise to equitable tolling. In re Int’l Admin. Servs., Inc., 408 F.3d at 701. The first scenario is where “the defendant has taken positive steps after commission of the fraud to keep it concealed” and the second is when there has not been any active concealment, but “the plaintiff must then exercise due diligence in an attempt to discover the fraud.” Id. Equitable tolling requires the ■ showing of extraordinary circumstances such as deliberate concealment, misrepresentation or fraud. Jackson v. Astrue, 506 F.3d 1349, 1356 (11th Cir.2007)(“when a court is asked to toll a congressionally mandated statute of limitations, it has traditionally required a claimant to justify untimeliness by showing extraordinary circumstances.”).
In this case, the facts alleged by the Trustee do not state a claim of “extraordinary circumstances” justifying equitable tolling. The alleged facts that Debtor delayed filing its operating reports, formed T-3 with its assets, remained in the chapter 11 case after its operations ended until after the statute of limitations expired, and that Hall knowingly continued to accept payments from Debtor are not sufficient to state a claim of equitable tolling. Many courts have held that a debtor’s delay in conversion of a chapter 11 is insufficient to overcome the plain language of § 546.
Congress clearly knew that a chapter 7 trustee could be appointed more than two years after the order for relief, yet it specifically provided for a one-year extension of the [two year] limitations*179 period and only if the trustee was appointed within the two-year period.... Congress could have enacted a different version in order to protect the rights of a chaptér 7 trustee under circumstances such as this. It elected not to do so. [T]he Bankruptcy Code recognizes the conflicting loyalties and priorities of a debtor-in-possession in Chapter 11 and contemplates the exercise of trustee powers by a debtor-in-possession will be closely supervised by creditors whose interests might be affected thereby. In addition to a creditor’s right to exercise legal remedies for its own benefit, the Code also authorizes the appointment of creditor committees to protect the interests of a particular creditor constituency. If a debtor-in-possession wrongfully refuses to exercise the authority to prosecute- certain causes of action which arise under the Bankruptcy Code or under state law [such as the Trustee seeks to pursue in this case], the jurisprudence is clear ... that a committee of creditors may seek authorization to prosecute such actions on behalf of the bankruptcy estate.
Thus, creditors must act as watchmen on the tower to assure that the debtor-in-possession, as the authorized representative of a bankruptcy estate is correctly exercising its discretion regarding the pursuit of causes of action which may be possessed by that estate.
If the creditors in this case had knowledge of, or with a reasonable ¿mount of diligence could have obtained knowledge of, the potential avoidance actions and the debtor-in-possession’s election to forego the pursuit of such actions as the two-year period progressed, neither they nor any trustee subsequently appointed on their behalf will be heard to complain about the inequities of the application of a statute of limitations.
In re Hydro-Action Inc., 341 B.R. 186, 191-92 (E.D.Tex.2006)(internal citations omitted); see 11 U.S.C. § 546, 1994 Amendments, House Report No. 103-835 (Congress clearly knew a trustee could be appointed outside the two year period. In fact, prior to the 1994 Amendments, § 546(a)(1)(B)
In this case, the United States Trustee and creditors were actively involved in the chapter 11 proceedings.
Debtor’s amended chapter 11 plan was accepted by its creditors and confirmed in June 2012. Debtor may have remained in a chapter 11 after ceasing business operations; however, the United States Trustee and creditors were on notice that operating reports were not being filed timely and could have pursued actions. See generally 28 U.S.C. § 586(a)(3)(D); see also 11 U.S.C. §§ 1102, 1103, 1104, 1106 and 1112.
Under these facts, the Trustee’s complaint is insufficient to state a claim for “extraordinary circumstances” to justify equitable tolling for Debtor’s purported, intentional delay. Furthermore, Hall’s ac7 ceptance of checks does not justify “extraordinary circumstances” for equitable tolling for the Trustee’s § 547 preference claim. Based upon the alleged facts in the complaint, the Court finds there is insufficient pleading of extraordinary circumstances to survive a motion to dismiss.
The Trustee also contends Debtor’s purported failure to turnover the bank accounts until February of 2015 after a consent order was entered on the Trustee’s motion for turnover supports equitable tolling of the statute of limitations. However, this purported conduct occurred after the statute of limitations expired so Debtor could not have been trying to delay in order to allow for the statute of limitations to pass. Even if Debtor had immediately given the Trustee the records, the Trustee’s action would be time barred.
The Trustee also alleges the time to file the complaint should be extended pursuant to Bankruptcy Rule 9006 because of “excusable neglect.” Pursuant to Federal Rule of Bankruptcy Procedure 9006(b):
when an act is required or allowed to be done at or within a specified period by these rules or by a notice given thereunder or by order of court, the court for cause shown may at any time in its discretion (1) with or without motion or notice order the period enlarged if the request therefor is made before the ex*181 piration of the period originally prescribed or as extended by a previous order or (2) on motion made after the expiration of the specified period permit the act to be done where the failure to act was the result of excusable neglect.
Fed. R. Bankr.P. 9006(b).
Count Two of the Trustee’s amended complaint involving Georgia’s. Uniform Fraudulent Transfer Act, O.C.G.A. § 18-2-70 et seq., is likewise time-barred as he fails to allege facts sufficient to state a claim to equitably toll the statute of limitations of § 546. The Trustee’s standing and authority to bring this O.C.G.A. § 18-2-74 action is pursuant to § 544(b). See In re Int’l Pharm. & Disc. II, Inc., 443 F.3d 767, 770 (11th Cir.2005)(“Under 11 U.S.C. § 544(b), a trustee in bankruptcy may ‘step into the shoes’ of an unsecured creditor and void a transfer of an interest in the debtor’s property that the unsecured creditor would have the power to void under federal or state law.”); In re Quality Pontiac Buick GMC Truck, Inc., 222 B.R. 865, 869 (Bankr.D.Minn.1998) (“A trustee’s action applying state fraudulent transfer law is brought “under” § 544, because without the specific empowerment of the statute the trustee would lack standing.”); In re Bullock, 2012 WL 4511266, *5 (Bankr.N.D.Ga. Aug. 14, 2012); In re Spatz, 222 B.R. 157, 164 (N.D.Ill.1998)
Section 544(b) states, “[E]xcept as provided in paragraph (2), the trustee may avoid any transfer of an interest of the debtor in property oh any obligation incurred by the debtor that is voidable under applicable law by a creditor holding an unsecured claim that is allowable under section 502 of this title or that is not allowable only under section 502(e) of this title.” 11 U.S.C. § 544(b). Section 546 specifically includes actions brought pursuant to § 544, and, in regards to this case, provides such actions may not be commenced two years after the order for relief. See 11 U.S.C. § 546 (a) (“An action or proceeding under section 544 ... may not be commenced after ... 2 years after the entry of the order for relief.... ”). Even though the four year state statute of limitations of O.C.G.A. § 18-2-79 had not expired when the Trustee filed his complaint, the Trustee’s action for this claim is barred because he is pursuing the claim
For the foregoing reasons, Hall’s Motion to Dismiss the Trustee’s complaint is ORDERED GRANTED.
. Unless noted otherwise all code section references refer to Title 11 of the United States Code.
. Three creditors accepted the plan and one creditor initially rejected the plan; however the rejection was subsequently resolved by a consent order, with this creditor ultimately supporting confirmation of Debtor’s proposed chapter 11 plan as set forth in the consent order. See Chap. 7 Case No. 11-30148, Dckt. 'No. 207.
. The operating reports for January 2013 and thereafter reflect total receipts of $0.00. See Chap. 7 Case No. 11-30148, Dckt. Nos. 274, 275, 276, 287, 288 and 289. In addition, the December 2012 operating report shows de minimis receipts. Id., Dckt. No. 273.
. The United States Trustee filed a notice of Debtor’s noncompliance with the terms of a prior consent order requiring Debtor to remain current in paying its quarterly fees and timely file its operating reports. See Chap. 7 Case No. 11-30148, Dckt. No. 169. At the hearing held March 4, 2014 on the Notice of Non-Compliance, the United States Trustee stated that he did not know that Debtor had ceased operations for over a year and he stated Debtor was delinquent in its payment of quarterly fees. The United States Trustee stated Debtor consented to convert the case.
. Hall denies knowledge of Debtor’s purported conduct related to these allegations, but
. Made applicable to adversary proceedings by Federal Rule of Bankruptcy Procedure 7012.
. The Trustee was not appointed until well after the expiration of the two year statute of limitations and therefore, § 546(a)(1)(B) is not applicable. Furthermore, the case has not been closed or dismissed and therefore § 546(a)(2) is not applicable.
. Hall denies knowledge of Debtor’s purported conduct related to these allegations, but for purposes of Rule 12(b)(6) these allegations are construed in the light most favorable to the Trustee.
. "Subsection (c)[now (a)] adds a statute of limitations to the use by the trustee of the avoiding powers. The limitation is two years after his appointment, or the time the case is closed or dismissed, whichever occurs later.” Senate Report No. 95-989.
. The Court may review matters in its own record from the underlying bankruptcy case and related cases, as well as matters of public record, without converting a motion fo dismiss to a motion for summary judgment. See Horne v. Potter, 392 Fed.Appx. 800 (11th Cir. August 16, 2010) (a court may take judicial notice of public records as well as exhibits attached to a motion to dismiss that are central to the claim and undisputed); In re Mervyn’s Holdings, LLC, 426 B.R. 488, 496 (Bankr.D.Del.2010) (" 'a document integral to or explicitly relied upon in the complaint may be considered without converting the motion into one for summary judgment.’ ” Additionally, another exception to Rule 12(b) exists and that is the public record exception.... [Cjourts may take judicial notice of public records to acknowledge that the facts contained in the records existed in the public realm at that time. The court may not, however, consider the truth of the information in the records.”).
. In this case, since the deadline has passed, Rule 9006 requires a showing of excusable neglect under paragraph (b)(2). Fed. R Bankr.P. 9006(b).
. The non-Georgia cases referenced in this portion of the opinion involve interpretation of various states’ adoption of the Uniform Fraudulent Transfer Act upon which Georgia's statute is based and are therefore persuasive authority.