Cook v. Knight

CourtUnited States Bankruptcy Court, N.D. Georgia
DecidedSeptember 14, 2020
Docket15-01042
StatusUnknown

This text of Cook v. Knight (Cook v. Knight) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cook v. Knight, (Ga. 2020).

Opinion

-QgRuPTop~. (eh a Soe o/ (lis) NB

IT IS ORDERED as set forth below: oy OISTR Ic T (

Date: September 14, 2020 W. Homer Drake U.S. Bankruptcy Court Judge

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA NEWNAN DIVISION IN THE MATTER OF: CASE NUMBERS ALTON WAYNE KNIGHT, : BANKRUPTCY CASE Debtor. : 15-11059-WHD

BARBARA COOK, : ADVERSARY PROCEEDING Administrator for Estate of Paul Cook, : 15-1042 Deceased, : Plaintiff, : V. ALTON WAYNE KNIGHT, : IN PROCEEDINGS UNDER Defendant. : CHAPTER 7 OF THE : BANKRUPTCY CODE ORDER Paul H. Cook (hereinafter “Cook’’), the Plaintiffs late husband, was a certified public accountant practicing in Griffin, Georgia. Cook and the Debtor were co-

members of AWKPHC, LLC (hereinafter the “LLC”), which did business as “Knight and Cook CPAs.” Cook died on July 28, 2013, and Barbara Cook (hereinafter the “Plaintiff”) became administrator of his estate. A disagreement arose between the Debtor and the Plaintiff concerning the ownership and disposition of Cook’s client list and his interest in the LLC. Per the LLC’s operating agreement (hereinafter the “Agreement”), the parties submitted their dispute to arbitration. The arbitrator held his hearing on February 15, 2015, and, on March 15, 2015,

entered an award totaling $223,006.25 in favor of the Plaintiff and against the Debtor. Specifically, the award directs the Debtor to pay the following: (1) $150,000 for Cook’s client base to be paid either immediately or in four equal

payments, as chosen by the Debtor; (2) $45,000 representing Cook’s capital and other interests in the LLC to be paid immediately; and (3) $17,000 in partial attorney’s fees, and $11,006.25 as the Plaintiff’s share of the costs of arbitration. The Debtor filed the above-styled Chapter 7 petition on May 18, 2015. On

August 24, 2015, Plaintiff filed a complaint to determine dischargeability under § 523, an objection to discharge under § 727, and an award for attorney’s fees pursuant to O.C.G.A. § 13-6-11.

On April 18, 2017, the Plaintiff filed a motion for summary judgment, seeking judgment on all counts of her complaint. Shortly thereafter, the Debtor filed his own motion for summary judgment, seeking judgment as to Count 3 of the Plaintiff’s complaint. On August 24, 2017, the Court entered its order on the cross motions for summary judgment, granting judgment for the Debtor on the Plaintiff’s objection to discharge under § 727. The Court denied summary judgment on the remaining counts of the Plaintiff’s complaint. Issues Presented

The remaining issues came before the Court for trial, during which time both parties submitted evidence and presented witness’ testimony. At that time, the Court declined to consider whether the Plaintiff is entitled to attorney’s fees

pursuant to O.C.G.A. § 13-6-11, choosing instead to address this issue subsequent to a determination on the dischargeability of the debt. Accordingly, the Court now presents its findings of fact and conclusions of law on the following issues: 1. Whether the Debtor’s debt to the Plaintiff is nondischargeable pursuant to

§ 523(a)(4); and 2. Whether the Debtor’s debt to the Plaintiff is nondischargeable pursuant to § 523(a)(6). Findings of Fact and Summary of Evidence1 1. Cook and the Debtor practiced tax accountancy together as the principals of the LLC for several years. 2. The LLC operated in accordance with its Agreement, which governs the allocation of fees and expenses between the Members, as well as Member’s draws. The LLC’s model was described as an “eat what you kill” model, meaning that expenses were deducted from each Member’s gross revenue on

a monthly basis, with the net revenue being credited to each Member’s capital account. A Member could draw from the capital account so long as the draw did not result in his capital account being in a deficit, since overdrawing one’s

capital account meant that a Member had drawn on another Member’s funds. 3. The Agreement also provides that each Member owns personally his client base, and that the other Member will act in good faith by refraining from directly soliciting the other Member’s clients.2 It further requires the

1 In its order on the parties’ motions for summary judgment, the Court held that it would treat the conclusions of the arbitrator as established. Thus, the Court incorporates those conclusions in this opinion. 2 Section 5.2, Member’s Client Base: Each member has his or her own client base. Members retain personal ownership of their client base. Each member may add, or remove clients from their client base at will. Each member will act in good faith liquidation of the LLC upon the occurrence of an event that causes there to be only one Member,3 and that, upon the occurrence of such an event, any further operations of the LLC shall be for the purpose of effectuating an orderly liquidation.4 4. Client transfers did occur between Members of the LLC. These transfers were for consideration, with the customary amount paid being the annual gross revenue that client had produced, with this amount typically being paid over a

period of three to five years. 5. Prior to Cook’s passing, both the Debtor and Cook expressed interest in selling their respective client lists and the LLC in its entirety.

by refraining from directly soliciting another Member’s client(s). However, upon mutual agreement, and consideration paid, one Member may transfer his client(s) to another member’s client base at will. A member may transfer his client base or any part thereof to another CPA at will.” Agreement § 5.2. 3 Section 15.1, Liquidating Events: The [LLC] shall dissolve and commence winding up and liquidation upon the first to occur of any of the following “Liquidating Events”… (c) any event, which causes there to be only one Member. Agreement § 15.1(c). 4 Section 15.2, Winding Up: Upon the occurrence of a Liquidating Event, the Company shall continue solely for the purposes of winding up its affairs in an orderly manner, liquidating its assets, and satisfying the claims of its creditors and Members. No Member shall take any action that is inconsistent with, or not necessary or appropriate for, winding up the [LLC]’s business and affairs.” Agreement § 15.2. 6. The Debtor, acting on behalf of himself and Cook, participated in sale negotiations with several interested third-party CPAs. Particularly, the Debtor participated in numerous discussions with a Mr. Hammonds, who was interested in purchasing both the Debtor’s and Cook’s client lists. 7. In the discussions with Mr. Hammonds, the Debtor and Cook indicated that they were both amenable to remaining in practice for a designated period of time after a purchase in order to provide transition services and good will to

the purchaser. 8. Cook passed away on July 28, 2013, prior to the finalization of a sale. 9. In early August 2013, the Plaintiff met with the Debtor, and they agreed that

the Debtor would collect Cook’s outstanding receivables, bill for his unbilled services, and attempt to find a CPA-purchaser for both Cook’s clients and those of the Debtor. They also agreed that the Debtor would complete for Cook’s clients the extended tax returns that were coming due in October 2013.

10. The Debtor suggested, and the Plaintiff concurred, that a “comfort letter” be sent promptly to Cook’s clients stating that the Debtor and the LLC would file their extended tax returns then pending and handle any other future tax

accountancy need they might have. The Debtor represented, and the Plaintiff believed, that the purpose of this letter was to preserve Cook’s client base in preparation for a future sale. 11.

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

Related

Waltraud Katharina M. Thomas v. Tranzie Loveless
288 F. App'x 547 (Eleventh Circuit, 2008)
Grogan v. Garner
498 U.S. 279 (Supreme Court, 1991)
Kawaauhau v. Geiger
523 U.S. 57 (Supreme Court, 1998)
United States v. Mitchell (In Re Mitchell)
633 F.3d 1319 (Eleventh Circuit, 2011)
Parks v. Multimedia Technologies, Inc.
520 S.E.2d 517 (Court of Appeals of Georgia, 1999)
Digital Commerce, Ltd. v. Sullivan (In Re Sullivan)
305 B.R. 809 (W.D. Michigan, 2004)
Sandalon v. Cook (In Re Cook)
141 B.R. 777 (M.D. Georgia, 1992)
Bennet v. Wright (In Re Wright)
282 B.R. 510 (M.D. Georgia, 2002)
Rech v. Burgess (In Re Burgess)
106 B.R. 612 (D. Nebraska, 1989)
Brandon James Maxfield v. Janice K. Jennings
670 F.3d 1329 (Eleventh Circuit, 2012)
Cloninger v. Cloninger (In re Cloninger)
548 B.R. 839 (N.D. Georgia, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Cook v. Knight, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cook-v-knight-ganb-2020.