Finance Authority of Maine v. Ll Knickerbocker Co., Inc.

106 F. Supp. 2d 44, 1999 U.S. Dist. LEXIS 22182, 1999 WL 1995301
CourtDistrict Court, D. Maine
DecidedJune 3, 1999
DocketCivil Action 98-225-B
StatusPublished

This text of 106 F. Supp. 2d 44 (Finance Authority of Maine v. Ll Knickerbocker Co., Inc.) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Finance Authority of Maine v. Ll Knickerbocker Co., Inc., 106 F. Supp. 2d 44, 1999 U.S. Dist. LEXIS 22182, 1999 WL 1995301 (D. Me. 1999).

Opinion

ORDER AND MEMORANDUM OF DECISION

BRODY, District Judge.

This contract action is brought by Plaintiffs Finance Authority of Maine, Coastal Enterprises, Inc., and Southern Maine Economic Development District (“Plaintiffs”) against Defendant The L.L. Knickerbocker Co., Inc. (“Defendant”). Plaintiffs assert that Defendant breached a Registration Agreement (Counts I — III) and a Purchase Agreement and Shareholders’ Agreement (Count IV) related to Defendant’s purchase of stock of certain companies to which Plaintiffs had made substantial loans. Plaintiffs seek damages for the breach of all three agreements and specific performance of the Registration Agreement, as well as attorney’s fees and costs. Before the Court is Plaintiffs’ Mo *46 tion for Summary Judgment on all Counts of their Complaint and Plaintiffs’ Motion to Strike Portion of Defendant’s Response to Plaintiffs’ Motion for Summary Judgment. For the reasons set forth below, Plaintiffs’ Motion for Summary Judgment on all Counts of their Complaint is GRANTED IN PART and DENIED IN PART, and summary judgment is GRANTED IN PART in favor of Defendant on the Court’s own motion. Plaintiffs’ Motion to Strike is GRANTED.

I. BACKGROUND

The underlying facts in this case, while somewhat complex, are largely undisputed. Plaintiffs, non-profit lenders, entered into several loan agreements with Georgetown Collection, Inc. (“Georgetown”) and Magic Attic Press, Inc. (“Magic”) on June 14, 1996. 1 At that time, 100% of the preferred stock of Georgetown and Magic was owned, in the aggregate, by various venture capital groups (“Shareholders”). 2 Promissory notes executed by Georgetown and delivered to Plaintiffs reflect a principal loan amount of $1,000,000.00. The Shareholders, with the exception of one, executed Limited Guaranty and Stock Pledge Agreements in favor of Plaintiffs whereby each guaranteed the full and punctual repayment to Plaintiffs. In addition, all the Shareholders granted Plaintiffs a security interest in all Georgetown and Magic Attic Stock.

In the fall of 1996, Defendant acquired a controlling interest in Georgetown and Magic by purchasing all Georgetown stock owned by the Shareholders pursuant to an Agreement of Purchase and Sale (“Purchase Agreement”) executed by Defendant and the Shareholders. 3 Section 1.2 of the Purchase Agreement fixed the purchase price of the Georgetown stock at $1,679,011.18 and provided that Defendant was to pay more than half of the purchase price in shares of Defendant’s own stock (“LLK shares”). The Purchase Agreement also provided in Section 1.2.4 that if the stock declined in value, Defendant would pay to the Shareholders a Guaranty Payment equal to the difference between the purchase price of the LLK shares as defined in the Purchase Agreement and the value of LLK shares one year subsequent to the closing date. Defendant made a Guaranty Payment to the Shareholders in the form of 12,447 shares of LLK stock on January 29, 1999.

In connection with its purchase of the Georgetown stock, Defendant’ entered into a Settlement Agreement (“Settlement Agreement”) with Georgetown, Magic, and Plaintiffs dated November 27, 1996. As of that date, the total debt due Plaintiffs based on its loans to Georgetown and Magic was $1,022,906.19 as set forth in Section 1(a) of the Settlement Agreement. In partial satisfaction of this debt and pursuant to Section 7 of the Settlement Agreement, Defendant transferred to Plaintiffs $500,000.00 in cash. 4

Also on November 27, 1996, in connection with the purchase of the Georgetown stock, Plaintiffs and the Shareholders executed a Shareholders’ Settlement Agreement and Release of Limited Guaranties (“Shareholders’ Agreement”). Under the *47 Shareholders’ Agreement, Plaintiffs agreed to release the Georgetown stock, which had been pledged to Plaintiffs by the Shareholders, to enable the Shareholders to transfer the Georgetown stock to Defendant in exchange for shares of Defendant’s stock cash as provided in the Purchase Agreement. 5 In consideration for Plaintiffs’ release of the Georgetown stock and in satisfaction of the debt owed by Georgetown and Magic, the Shareholders transferred to Plaintiffs, pursuant to Section 8 of the Shareholders’ Agreement and Schedule B attached thereto, approximately 61,159 shares of the LLK stock received from Defendant for the sale of the Georgetown stock under the terms of the Purchase Agreement. The Shareholders’ Agreement also provided that within three business days following the receipt by the Shareholders of a Guaranty Payment under the Purchase Agreement, the Shareholders would transfer 31.14% of that Payment to Plaintiffs.

A Registration Agreement executed by Defendant on November 27, 1996 provided that Defendant would register with the Securities and Exchange Commission (“SEC”) all shares of LLK stock transferred to the Shareholders under the Purchase Agreement, including the shares transferred in turn by the Shareholders to Plaintiffs pursuant to the Shareholders’ Agreement. Specifically, the Registration Agreement provided that Defendant would register the shares “as soon as practicable” using its “best efforts,” but no later than 365 days from the date of the Registration Agreement. The Registration Agreement also specified that in the event that Defendant failed to register the shares within 365 days, it would indemnify holders of those shares for any diminution in value of the shares which occurred between the 365th day and the date of sale (“Indemnity Clause”). The parties disagree as to the price of an LLK share on the 365th day after the date of the Registration Agreement: Plaintiffs claim LLK stock was trading at $7.2375 per share; Defendant alleges that the price was $7.14 per share.

To date, Defendant has not registered the LLK shares with the SEC. Defendant points out, however, and Plaintiffs concede, that SEC Rule 144, 17 C.F.R. § 230.144 (1998) (“SEC Rule 144”) provides for the sale of unregistered stock to the public one year after it is transferred. Plaintiffs have yet to sell their shares of LLK stock.

Aside from the value of the LLK shares 365 days after the date of the Registration Agreement, the only factual dispute concerns the closing date of the Purchase Agreement, and consequent value of the LLK shares. Plaintiffs argue that the closing date is October 19, 1999 as reflected in Section 2.3 of the Purchase Agreement which reads, “[t]he Closing of the transaction contemplated by this Agreement shall take place ... on November 15, 1996 or at such other date, time and place as may be agreed upon by the parties, and shall for all purposes be deemed consummated as of October 19, 1996 (the ‘Closing Date’).” The value of the LLK shares on October 19, 1996, as provided by Section 1.2 of the Purchase Agreement, was $11.50 per share. Defendant claims that it and the Shareholders orally modified the Closing date to November 27, 1996 and that the price per share on that date was $8.55.

II. SUMMARY JUDGEMENT

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
McCarthy v. Northwest Airlines, Inc.
56 F.3d 313 (First Circuit, 1995)
Berkovitz v. Home Box Office, Inc.
89 F.3d 24 (First Circuit, 1996)
Bank v. International Business MacHines Corp.
145 F.3d 420 (First Circuit, 1998)
Carmen Nereida-Gonzalez v. Cirilo Tirado-Delgado
990 F.2d 701 (First Circuit, 1993)
Rae v. Air-Speed, Inc.
435 N.E.2d 628 (Massachusetts Supreme Judicial Court, 1982)
Choate, Hall & Stewart v. SCA Services, Inc.
392 N.E.2d 1045 (Massachusetts Supreme Judicial Court, 1979)
MacKsey v. Egan
633 N.E.2d 408 (Massachusetts Appeals Court, 1994)
Dushkin v. Desai
18 F. Supp. 2d 117 (D. Massachusetts, 1998)
Anderson v. Fox Hill Village Homeowners Corp.
676 N.E.2d 821 (Massachusetts Supreme Judicial Court, 1997)
Charles v. Kender
646 N.E.2d 411 (Massachusetts Appeals Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
106 F. Supp. 2d 44, 1999 U.S. Dist. LEXIS 22182, 1999 WL 1995301, Counsel Stack Legal Research, https://law.counselstack.com/opinion/finance-authority-of-maine-v-ll-knickerbocker-co-inc-med-1999.