The Court denied an exception to discharge complaint under 11 U.S.C. § 523(a)(4) that alleged defalcation or fraud with acting in a fiduciary capacity or, in the alternative, embezzlement.
You are here
Opinions
Click here to view.
Honorable Becker McKay Wyckoff Mignault
Date: 03/21/2022
The trustee alleged that the defendant, a member of the debtor’s board of directors, created a direct competitor to the debtor and took other actions for his personal gain to the detriment of the debtor. The defendant asserted that an arbitration clause in his employment contract should be enforced to adjudicate the trustee’s claims. The Court, however, found that the causes of action for breach of fiduciary duty, negligence, constructive fraud and/or negligent misrepresentation of facts, and a violation of the Uniform Trade Secrets Act, were not subject to the employment agreement’s arbitration clause. Additionally, the Court determined that the trustee’s causes of action survived challenges based on the “gist of the action” and the “economic loss” doctrine.
Date: 03/30/2021
In dismissing the Debtor’s Chapter 11 case based upon a finding of bad faith, the court found as significant the fact that the Debtor liquidated several months prepetition. In short, there was no bankruptcy purpose—reorganization or liquidation—to be served by the Debtor’s case.
Date: 03/17/2021
The court grants the Debtor’s motion for judgment on the pleadings. Specifically, the court finds that after the Decedent entered into a binding contract with the Debtor for the sale of real property, the Defendants as co-administrators of the Decedent’s death estate were under a duty to pay the purchase price for the benefit of the death estate.
Honorable David L. Bissett
Date: 02/25/2022
The Court denied entry of summary judgment in a 11 U.S.C. § 523(a)(6) exception to discharge case that was filed after entry of a state court civil default judgment awarding damages against the debtor for sexual crimes that were committed by non-debtors who were present at the debtor’s home.
Date: 11/08/2021
The debtor was paying the IRS in full through a confirmed Chapter 13 plan. Subsequently, the IRS seized the debtor’s tax refund to apply it to the same delinquent tax liability that was being paid through the plan. Accordingly, the debtor moved to hold the IRS in contempt for violating the order of confirmation. The precise language of the Court’s model plan and the Trustee’s confirmation order, however, did not specifically address how the IRS could treat post-confirmation tax refunds owed to the debtor. Because there was a failure to address the permissibility of the IRS’s offset, the debtor failed to state a claim for contempt.
Date: 10/25/2021
The Court stated that a default judgment entered against the Debtor in Virginia, after a receiver had been appointed in Tucker County, West Virginia, rendered the Virginia default judgment void because the Tucker County Court was vested with exclusive jurisdiction. On the other hand, the Court found that the underlying agreement was valid even though it had not been affirmatively approved by the WV Public Service Commission, and found that the agreement was voidable by the creditor, at its option, based on material misrepresentations by the Debtor’s former officers.
Date: 09/13/2021
Amore v. Ridgely (In re Doc’s Truck Center, LLC), 20-ap-25
In adjudging the Third-Party Defendants’ motion for summary judgment, the court dismissed the third-party complaint—an avoidance action belonging to the bankruptcy estate—based upon the Defendant/Third-Party Plaintiff’s lack of standing. Although the Defendant/Third-Party Plaintiff did not seek derivative standing, the court held that such standing is unavailable in this context.
Date: 06/28/2021
In granting the Defendant summary judgment on Counts I through III, the court found that the defendant collection of its Kentucky judgment via a wage garnishment in Ohio did not violate the Uniform Enforcement of Foreign Judgments Act (“UEFJA”) despite the Plaintiff-Debtor residing in West Virginia. Also, the court denied summary judgment to the Plaintiff on Count IV alleging a preference action based upon disputed material facts, particularly whether the Defendant, a judgment lien creditor, obtained more than it would have in a case under Chapter 7.
Date: 06/24/2021
Debtor alleged a violation of the automatic stay and sought a declaration of contempt for notification of child support arrearage addressed in the Chapter 13 plan after child relocated to another state. Mere notification does not amount to a willful violation of the automatic stay and the agency was exercising its state police and regulatory powers.
Date: 06/24/2021
Debtor alleged a violation of the automatic stay and sought declaration of contempt against a county child support agency and the IRS when his COVID-19 economic stimulus payment was intercepted to offset arrearages. Debtor claimed that the stimulus payment was a credit not subject to offset, but agency guidance and effective application renders the payment to be characterized as a tax refund. As a refund, interception under the Treasury Offset Program was excepted from the automatic stay under 11 U.S.C. § 362(b)(2)(F).
Date: 04/28/2021
The court finds cause to dismiss the Chapter 11 Debtor’s case. Among other things, the Debtor paid prepetition creditors postpetition and received an insider loan postpetition without court authorization.
Date: 03/17/2021
The court grants the Defendant’s motion for summary judgment on the Debtor’s claim that it violated the West Virginia Uniform Enforcement of Foreign Judgment Act, W. Va. Code § 55-14-1 et seq. Despite the Debtor residing and working in West Virginia, the court found that the Defendant’s enforcement of its Florida judgment by garnishing the Debtor’s wages in Florida did not constitute the enforcement of its judgment in West Virginia.
Honorable Paul M. Black
Date: 01/06/2022
On summary judgment, the Court addressed a dispute over the meaning of certain language in the debtor’s confirmed Chapter 11 plan, and addressed other related issues.
Date: 12/27/2021
In adjudicating a contractual fee shifting agreement in a contract, the court found that two parties (Wells Fargo and U.S. Bank) failed to file a proof of claim were therefore prohibited from asserting claims against the estate. A third party (Comm 2013), however, had filed a timely proof of claim and was entitled to recover its attorney’s fees from the estate. Whether Wells Fargo or U.S. Bank could recover attorney’s fees under a pooling and services agreement was not adjudicated by the court as that agreement was not before it. In reviewing whether a reduction to Comm 2013 $549,988.23 attorney fee and expense request was warranted, the court determined that the attorneys’ hourly compensation rates between $375 and $775 were reasonable under the circumstances, but in reviewing paralegal rates between $200 and $440 per hour, the court capped the requested hourly compensation at $250 per hour. Among other things, the court countered “block billing” practices by reducing the requested fees by 10% for each block billing entry over 0.5 hours and determined that pro hac vice fees were personal to the attorney and not compensable from the estate.
Date: 10/07/2021
A prospective hotel purchaser’s award of attorneys’ fees against the bankruptcy estate was entitled to administrative expense priority under section 503(b)(1) because it was a post-petition expense and it was (a) incurred in the operation of the debtor’s business and (b) the prospective purchaser’s approved stalking horse bid allowed the debtor to market the property to other potential purchasers at a higher price (the Court stated that the purchaser had not breach the purchase-sale agreement and had the Debtor complied with the provisions in the purchase-sale agreement, the hotel would have sold for nearly $1 million more than its eventual sales price).
Date: 08/10/2021
The Court determined that it had the authority to enter a final order in the case. Because the court found that the debtor-creditor relationship did not rise to the level of a “special relationship” under West Virginia law that was sufficient to support a cause of action for breach of a fiduciary duty, the Court dismissed that cause of action in the complaint and also dismissed a cause of action for an accounting.
Date: 07/27/2021
Emerald Grande, LLC v. KM Hotels, LLC (In re Emerald Grande, LLC), Adv. Proc. No. 20-28 (Bankr. N.D.W. Va. July 27, 2021).
The court determined the reasonableness of the prevailing party’s attorneys’ fees under a contractual fee shifting provision.
Date: 05/28/2021
The debtor-seller failed to provide insurable access to a hotel pursuant to an express provision in the purchase and sell agreement. The buyer was not obligated to purchase the hotel and was entitled to a return of its earnest money deposit.
Date: 04/01/2021
The Debtor alleged that the Plaintiff filed a complaint in bad faith and advanced it without first conducting a reasonable investigation in violation of Fed. R. Bankr. P. 9011. When Rule 9011 sanctions are sought by motion, the movant must comply with the safe-harbor provision of Rule 9011(c)(1)(A), which requires the offending party to be given notice and an opportunity to cure the offending conduct. Because the Debto did not comply with that requirement, the motion for sanctions was denied.
