Blue Diamond Coal Co. v. Angelucci (In Re Blue Diamond Coal Co.)

145 B.R. 895, 1992 Bankr. LEXIS 1624, 1992 WL 282146
CourtUnited States Bankruptcy Court, E.D. Tennessee
DecidedJuly 23, 1992
DocketBankruptcy No. 91-32611, Adv. No. 92-3020
StatusPublished
Cited by8 cases

This text of 145 B.R. 895 (Blue Diamond Coal Co. v. Angelucci (In Re Blue Diamond Coal Co.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Blue Diamond Coal Co. v. Angelucci (In Re Blue Diamond Coal Co.), 145 B.R. 895, 1992 Bankr. LEXIS 1624, 1992 WL 282146 (Tenn. 1992).

Opinion

MEMORANDUM ON DEFENDANTS’ MOTIONS TO DISMISS

RICHARD S. STAIR, Jr., Bankruptcy Judge.

The court has before it motions filed by the defendants seeking a dismissal of the debtor’s Complaint, as amended. 1 All grounds relied upon by the plaintiff in support of its claims against the defendants are now incorporated into a Second Amended Complaint (hereinafter, Complaint) filed June 24, 1992. By its Complaint, the debt- or sues L.T. Grant, Commissioner of the Department of Workers’ Claims for the Commonwealth of Kentucky, and Armand Angelucci, Larry M. Greathouse, and William A. Miller, the three members of the Workers’ Compensation Board for the Commonwealth of Kentucky (the Board). All four defendants are sued in their official capacities. The debtor seeks relief based upon a decision of the Board revoking a Certificate of Self Insurance (Certificate) permitting the debtor to operate as a self insured for purposes of Kentucky’s workers’ compensation laws. 2

I

THE COMPLAINT

The Complaint contains the following averments material to a disposition of the defendants’ dismissal motions: 3

1. The debtor filed a petition commencing its bankruptcy case under Chapter 11 on May 17, 1991.
2. On May 24, 1991, the debtor advised the Commissioner for the Board of *898 the commencement of its bankruptcy case.
3. On June 5, 1991, the debtor requested a meeting with the Board to apprise it of the debtor’s inability to pay workers’ compensation claims and of its willingness to administer those workers’ compensation claims filed against it from the proceeds of a $10,600,000 letter of credit with First American National Bank issued in favor of the Board.
4. On June 10, 1991, representatives of the debtor met with the Board and were advised that the Board would take its request under consideration and that a sixty-day notice was required to terminate the Certificate. The Board made no decisions and gave no notice that the June 10, 1991 meeting would be a hearing for the purpose of cancelling the Certificate.
5. Subsequent to the June 10, 1991 meeting, the Board advised the debtor that it considered itself in formal session; that it would not allow the debtor to administer funds drawn against the letter of credit; and that the Certificate would be cancelled.
6. On June 11 and 12, 1991, the debt- or terminated approximately 290 union employees engaged in underground coal mine operations at its Slemp, Kentucky, facility. The debtor subsequently rehired 10 employees to conduct necessary above-ground operations, equipment maintenance, and protection, thus providing it with a total work force of 34 employees at this operation.
7. On or about June 14, 1991, an administrative law judge for the Commonwealth of Kentucky advised the debtor that the Board considered the debtor to be self insured and that it would be required to defend workers’ compensation claims pending on that date. At this time the debtor had not received any formal notification that its Certificate had been cancelled.
8. On June 17, 1991, the debtor received by certified mail a letter from the Board dated June 10, 1991, post-marked June 13,1991, stating that the Board had cancelled its Certificate. This letter, signed by the defendant Armand Ange-lucci, as Chairman of the Board, states in material part:
On June 10,1991, the Board, at a meeting of the full- Board, entered the following Order:
“It is ordered by the Board that the self insurance privileges for Blue Diamond Coal Company be and the same is hereby revoked effective on the 10th day of June, 1991, for the reason a petition in bankruptcy was filed resulting in the cessation of workers claims payments.”
9. The action of the Board in terminating the Certificate resulted in the 290 employees who were terminated on June 11 and 12, 1991, having potential claims against the debtor for common law and job related injury and disease which arose while the debtor had no insurance and was not authorized to operate as a self insured under Kentucky’s workers’ compensation law.
10. The debtor received no notice from the Board that its Certificate was terminated prior to its receipt on June 17, 1991, of the Board’s June 10, 1991 letter.
11. The Board presented the letter of credit to First American National Bank on or about June 12, 1991, at which time it obtained payment of the $10,600,000 proceeds of the letter of credit from which it is obligated to pay workers’ compensation claims incurred by the debtor while operating as a self insured.
12. The present value of the workers’ compensation claim reserve against the debtor on June 30, 1991, approximated $4,700,000. The Board has, therefore, collected a substantial amount in excess of actual workers’ compensation claims against the debtor.
13. The $10,600,000 obtained from First American National Bank is in an interest-bearing account with the Commonwealth of Kentucky and subject to the direction and control of the Board.
14. The action of the Board in revoking the Certificate was in direct violation of and contrary to the laws of the Commonwealth of Kentucky, specifically Ky. *899 Rev.Stat.Ann. § 342.345, which requires sixty (60) days notice and a hearing prior to revocation of a certificate of self insurance.
15. The Board failed to provide any notice of a hearing for the purpose of revoking the Certificate, failed to provide a hearing, and failed to obtain relief from the automatic stay imposed under Bankruptcy Code § 362.
16. The statutes of the Commonwealth of Kentucky provide for an assigned risk pool by which all employers are able to obtain workers’ compensation insurance. The action of the Board in canceling the Certificate without providing notice to the debtor circumvented the intent of the statutes to allow an employer to obtain workers’ compensation insurance coverage and provide insurance coverage for workers and avoid any liability of the employer for failure to have such insurance. The debtor obtained workers’ compensation insurance for its employees through the assigned risk pool effective June 19, 1991.
17. To the extent the workers’ compensation claims against the debtor are not paid, the Uninsured Employers’ Fund under the statutes of the Commonwealth of Kentucky, Ky.Rev.Stat.Ann. § 342.-760, et seq., will pay such claims. These statutes provide a statutory and common law right of subrogation against the debtor for all payment of workers’ compensation claims.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
145 B.R. 895, 1992 Bankr. LEXIS 1624, 1992 WL 282146, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blue-diamond-coal-co-v-angelucci-in-re-blue-diamond-coal-co-tneb-1992.