Conti v. Coastal Warranty, LLC (In re NC & VA Warranty Co.)

556 B.R. 182
CourtUnited States Bankruptcy Court, M.D. North Carolina
DecidedAugust 19, 2016
DocketCASE NO. 15-80016; ADV. PRO. NO. A-15-9035
StatusPublished
Cited by1 cases

This text of 556 B.R. 182 (Conti v. Coastal Warranty, LLC (In re NC & VA Warranty Co.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. North Carolina primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conti v. Coastal Warranty, LLC (In re NC & VA Warranty Co.), 556 B.R. 182 (N.C. 2016).

Opinion

MEMORANDUM OPINION GRANTING TRUSTEE’S MOTION FOR SUMMARY JUDGMENT AND DENYING DEFENDANT’S MOTION FOR SUMMARY JUDGMENT

BENJAMIN A. KAHN, UNITED STATES BANKRUPTCY JUDGE

This adversary proceeding is before the Court on cross motions for summary judgment. Defendant Coastal Warranty, LLC (“Coastal Warranty” or “Defendant”) filed a Motion for Summary Judgment on April 29, 2016 [Doc. # 24] (“Defendant’s Motion for Summary Judgment”), Robert C. Bel-da’s Affidavit in Support of Motion for Summary Judgment [Doc. #25] (“Belda Affidavit”), and Defendant’s Memorandum in Support of Defendant’s Motion for Summary Judgment [Doc. # 26] (“Defendant’s Principal Brief’). The Plaintiff Sara A. Conti (“Trustee” or “Plaintiff’), as Trustee for NC & VA Warranty Company, Inc. dba 1st Choice Mechanical Breakdown Coverage (“NCVA”), filed a Motion for Summary Judgment on April 29, 2016 [Doc. #27] (“Plaintiffs Motion for Summary Judgment”), and a Brief and Memorandum in Support of Plaintiffs Motion for Summary Judgment [Doc. #28] (“Plaintiffs Principal Brief’) and Exhibit thereto [Doc. # 29]. The Plaintiff filed a Response in Opposition to Defendant’s Motion for Summary Judgment on May 19, 2016 [Doc. # 30] (“Plaintiffs Opposition Memorandum”). The Defendant filed a Response in Opposition to the Plaintiffs Motion for Summary Judgment on May 20, 2016 [Doc. #31] (“Defendant’s Opposition Memorandum”), a further Affidavit by Robert C. Belda [Doc. #-32] (“Second Belda Affidavit”), and an Affidavit by George E. Loizou [Doc. # 33] (“Loizou Affidavit”). Finally, on June 2, 2016, Defendant filed its Reply [185]*185Brief [Doc. # 34] (“Defendant’s Reply-Brief’). For the reasons that follow, Trustee’s motion for summary judgment is granted, and the Defendant’s motion for summary judgment is denied.

PROCEDURAL BACKGROUND

On September 4, 2015, the Trustee commenced this adversary proceeding against Coastal Warranty by filing a complaint against Coastal Warranty, seeking the avoidance of two transfers of $80,000 each from the Debtor to the Defendant pursuant to 11 U.S.C. § 547(b).

■ The Defendant filed an Answer and Counterclaim on October 8, 2015. The Answer asserts the following defenses: (lj there is no debtor-creditor relationship between Debtor and Defendant and, therefore, the Complaint fails to state a claim upon which relief may be granted; (2) the Defendant at all times held equitable title to the Reserves and, therefore, NCVA’s estate holds no beneficial interest in the money pursuant to 11 U.S.C. § 541(d); and (3) the Reserves were held by NCVA in a constructive trust such that they are only properly distributed to the Defendant and not any other creditors or claimants in this action or in NCVA’s underlying bankruptcy case. The Answer further asserts Counterclaims against the estate and a Third-Party Claim against the Debtor for: (1) conversion; (2) breach of contract; and (3) breach of fiduciary duty. The prayer for relief requests: (A) that the Court order the Debtor to provide an accpunting; (B) that the Court order the Debtor to turn over all monies received by NCVA for Coastal Warranty’s referred contracts; and (C) that Coastal Warranty be allowed an unsecured claim in the Debtor’s bankruptcy case. On October 8, 2015, the Trustee filed her answer to the Counterclaims.

On November 3, 2015, Coastal Warranty filed a withdrawal of its Third Party Complaint under Rule 41(a) of the Federal Rules of Civil Procedure. It is unclear whether this withdrawal also was intended to withdraw the Counterclaims against the estate.1 Plaintiff filed this adversary proceeding on September 4, 2015. The Complaint was amended on September 8, 2015 [Doc. # 3] (the “Complaint”). In the Complaint, the Trustee seeks to avoid the transfer of a total of $160,000 transferred by the Debtor to the Defendant six days prior to the petition date pursuant to 11 U.S.C. ■ § 547(b). The Defendant filed an Answer and Counterclaim on October 8, 2015 [Doc. # 6] (the “Answer”).

JURISDICTION AND AUTHORITY

The Court has jurisdiction over the subject matter of this proceeding pursuant to 28 U.S.C. §§ 157 and 1334, and Local Rule 83.11 of the United States District Court for the Middle District of North Carolina. This is a core proceeding pursuant to 28 U.S.C. § 157(b)(2)(F). The parties have [186]*186consented to this Court entering final judgment as to all matters raised in the pleadings, see Joint Scheduling Memorandum ¶ 10(b) [Doc. # 10], and this Court has constitutional authority to enter final judgments herein.

FACTUAL BACKGROUND

Prior to the petition date, NCVA was in the business of selling warranty contracts and vehicle service contracts for motor vehicles to consumers through automobile dealers Complaint, Doc. #3, ¶5. NCVA contracted with Dealers Assurance Company, a corporation organized under the laws of Ohio (“Dealers Assurance”), to have Dealers Assurance act as a re-insurer of NCVA’s'obligations to customers in the event that NCVA was unable to fulfill those obligations (the “Assurance Agreement”). Id. at ¶ 8.

The Service Agreement

Coastal Warranty was formed to engage in the business of sélling warranty contracts to consumers (“Coverage Agreements”) through the dealership Select Imports (“Select Imports”). Defendant’s Principal Brief, ¶¶4-7. On May 18, 2010, NCVA and Defendant entered into a contract titled “Administrative Service Agreement” (the “Service Agreement”). Complaint, Ex. 1; Answer, ¶7. The Service Agreement provided that NCVA would serve as the “Administrator” for all of Coastal Warranty’s Coverage Agreements, using NCVA’s reinsurance through Dealers Assurance. Service Agreement, ¶ 1. Coastal Warranty agreed to pay NCVA $125.00 for each Coverage Agreement in exchange for NCVA administering the Coverage Agreements and providing reinsurance through its relationship with Dealers Assurance. Id., ¶ 2.

Coastal Warranty entered into the Service Agreement because NCVA had “a long-standing relationship with Dealers Assurance ,.. and [Dealers] has represented that it [would] provide reinsurance for [Coastal Warranty] so long as [NCVA] is [was] custodian of reserves,'” and provided all administrative, technical, and other support for the warranties including monitoring “payment of claims pursuant to said warranties and evaluation of the profitability of certain warranty programs, and pays such claims as are necessary.” Service Agreement, p. 1. See also Defendant’s Principal Brief, ¶ 8 (“[p]art of the incentive for Coastal [Warranty] entering into the [Service Agreement] was thé relationship between NCVA and Dealers [Assurance], from which Coastal [Warranty] hoped to benefit”). The Service Agreement makes clear Coastal Warranty was contracting to “use [NCVA]’s expertise, experience and staff and to satisfy the reinsurance requirements of [Dealers]. Service Agreement, p.l. The Service Agreement specifically required NCVA to maintain sufficient reserves to satisfy the requirements of Dealers Assurance. Service Agreement, 1U.i.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
556 B.R. 182, Counsel Stack Legal Research, https://law.counselstack.com/opinion/conti-v-coastal-warranty-llc-in-re-nc-va-warranty-co-ncmb-2016.