Boudreaux v. Hall Oil Co. (In re Butler Logging, Inc.)

538 B.R. 174
CourtUnited States Bankruptcy Court, S.D. Georgia
DecidedSeptember 17, 2015
DocketCase Number 11-30148; Adversary Proceeding Number 15-03002
StatusPublished

This text of 538 B.R. 174 (Boudreaux v. Hall Oil Co. (In re Butler Logging, Inc.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Boudreaux v. Hall Oil Co. (In re Butler Logging, Inc.), 538 B.R. 174 (Ga. 2015).

Opinion

OPINION AND ORDER

SUSAN D. BARRETT, CHIEF UNITED STATES BANKRUPTCY JUDGE

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)1 deadline to file an avoidance action is two years from the petition date. This deadline expired April 1, 2013. Debtor’s case was converted to a chapter 7 case on March 5, 2014, after the deadline expired. Chap. 7 Case No. 11-30148, Dckt. No. 298. The Trustee was appointed on March 12, 2014, again after the two year deadline had expired. Chap. 7 Case No. 11-30148, Dckt. No. 300.

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 [176]*176No. 11-30148, Dckt. Nos. 11, 19, 73-77, 99 142, 169, 182, 184, 185, 187, 193, 203, and 204. Ultimately, Debtor’s chapter 11 plan was confirmed on June 18, 2012.2 Chap. 7 Case No. 11-3 0148, Dckt. No. 210.

A review of the operating reports show Debtor ceased operations around December 2012.3 At this same time, Debtor ceased paying the United States Trustee Office its quarterly fees. The operating reports for December 2012-March 2013 were not timely filed. As a result of Debt- or’s failure to pay its quarterly fees and file its operating reports timely, Debtor’s chapter 11 case was converted to a chapter 7 on March 5, 2014.4 The Trustee was appointed as the chapter 7 trustee on March 12, 2014.

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.5 Given [177]*177these facts, the Trastee argues the statute of limitations should be equitably tolled.

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)6. “In ruling on a 12(b)(6) motion, the court accepts the factual allegations in the complaint as true and construes them in the light most favorable to the plaintiff.” Speaker v. U.S. Dept. of Health and Human Servs. Ctrs. for Disease Control and Prevention, 623 F.3d 1371, 1379 (11th Cir.2010). “To survive a motion to dismiss for failure to state a claim, heightened fact pleading of specifics is not required; instead, a plaintiff must plead only enough facts to state a claim to relief that is plausible on its face.” Id. citing Bell Atlantic Corp. v. Twombly, 550 U.S. 544, 127 S.Ct. 1955, 167 L.Ed.2d 929 (2007). “A claim has facial plausibility when the plaintiff pleads factual content that allows the court to draw the reasonable inference that the defendant is liable for the misconduct alleged.” Ashcroft v. Iqbal, 556 U.S. 662, 678, 129 S.Ct. 1937, 173 L.Ed.2d 868 (2009). “The plausibility standard is not akin to a ‘probability requirement,’ but it asks for more than a sheer possibility that a defendant has acted unlawfully.” Id. at 678, 129 S.Ct. 1937.

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—

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

Related

Jackson v. Astrue
506 F.3d 1349 (Eleventh Circuit, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Samuel Lipshitz v. Richard Fogel
714 F.3d 462 (Seventh Circuit, 2013)
In Re Revco D.S., Inc.
118 B.R. 468 (N.D. Ohio, 1990)
In Re Tessmer
329 B.R. 776 (M.D. Georgia, 2005)
Brant v. Gerardo (In Re Gerardo Leasing, Inc.)
173 B.R. 379 (N.D. Illinois, 1994)
Goldberg v. Craig (In Re Hydro-Action, Inc.)
341 B.R. 186 (E.D. Texas, 2006)
Bloom v. Fry (In Re Leach)
380 B.R. 25 (D. New Mexico, 2007)
Richardson v. Preston (Antex, Inc.)
397 B.R. 168 (First Circuit, 2008)
Rosania v. Haligas (In Re Dry Wall Supply, Inc.)
111 B.R. 933 (D. Colorado, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
538 B.R. 174, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boudreaux-v-hall-oil-co-in-re-butler-logging-inc-gasb-2015.