Hazard Coal Corporation v. American Resources Corporation

CourtDistrict Court, E.D. Kentucky
DecidedSeptember 30, 2021
Docket6:20-cv-00010
StatusUnknown

This text of Hazard Coal Corporation v. American Resources Corporation (Hazard Coal Corporation v. American Resources Corporation) is published on Counsel Stack Legal Research, covering District Court, E.D. Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hazard Coal Corporation v. American Resources Corporation, (E.D. Ky. 2021).

Opinion

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF KENTUCKY SOUTHERN DIVISION (at London)

HAZARD COAL CORPORATION, ) ) Plaintiff, ) Civil Action No. 6:20-CV-010-CHB ) v. ) ) MEMORANDUM OPINION AMERICAN RESOURCES ) AND ORDER CORPORATION, et al., ) ) Defendants. ) *** *** *** *** This matter is before the Court on three motions filed by Plaintiff Hazard Coal Corporation (“Hazard Coal”). First, Hazard Coal filed a Motion for Summary Judgment. [R. 44]. Defendants American Resources Corporation and its subsidiary, Perry County Resources, LLC (collectively, “ARC” or “Defendants”), filed a response, [R. 50], and Hazard Coal replied, [R. 51].1 Next, Hazard Coal filed a Motion to Exclude Purported Expert Testimony of Richard Dirk Smith (“Motion to Exclude Expert Testimony”). [R. 45]. Defendants also responded to that motion, [R. 49], and Hazard Coal replied, [R. 52].2 Finally, Hazard Coal filed a Motion for an Adjudication of the Lease Termination Issue in the Pending Motion for Summary Judgment and Supporting Memoranda and to Hold the Remaining Issues in Abeyance Pending the Outcome of the Related Appeal (“Motion for Adjudication and Stay”). [R. 65]. In that motion, Hazard Coal requests that the Court resolve the specific lease termination issue raised in Hazard Coal’s Motion for Summary Judgment, [R. 44], but stay all other matters pending resolution of Hazard Coal’s appeal of a related Bankruptcy Court order. [R. 65]. Defendants responded, stating no

1 Hazard Coal’s reply has been docketed twice, at R. 51 and R. 53. 2 Hazard Coal’s reply has been docketed twice, at R. 52 and R. 54. objection to the requested adjudication and stay. [R. 66]. For the reasons set forth below, the Court will grant the Motion for Adjudication and Stay, grant the Motion for Summary Judgment on the lease termination issue, and deny as moot the Motion to Exclude Expert Testimony. Upon entry of this Memorandum Opinion and Order, the Court will stay this matter pending resolution

of the related appeal. I. BACKGROUND A. The Lease Agreement On December 1, 1981, Hazard Coal, acting as lessor, and Whitaker Coal Corporation, acting as lessee, entered into a Lease Agreement (“the Lease”). [R. 44-2]. Prior lease arrangements are described in the Lease. The first lease arrangement began on July 8, 1960, when Elmer Whitaker leased “Number 4 seam of coal” from Hazard Coal. Id. at 1. That lease arrangement was amended multiple times, such that it included two additional seams of coal by 1978. Id. In the present Lease, this lease arrangement beginning on July 8, 1960 is referred to as the “Original Lease.” Id. Eventually, Mr. Whitaker assigned the Original Lease to Whitaker Coal

Corporation. Id. The Lease further explains that Hazard Coal, as lessor, “desires to lease to Lessee all the coal properties, coal, and seams of coal owned by Lessor and located in Perry County, Kentucky, and to incorporate all previous lease agreements between the parties into this Agreement.” Id. at 2. At some point, Perry County Coal, LLC (“Perry County Coal”) assumed Whitaker Coal Corporation’s interest in the Lease. [R. 44-3, ¶ 4]. Pursuant to the Lease, Perry County Coal was permitted to mine coal from Hazard Coal’s Perry County property, as well as transport coal over that property. [R. 44-2, pp. 6–9]. As lessee, Perry County Coal was required to pay certain fees and royalties. For example, under Section 9 of the Lease, the lessee and its affiliates could transport coal mined from other properties across the leasehold, for a wheelage fee of five cents per ton of coal transported. Id. at 15–16. The lessee was also required to pay a “tonnage royalty,” for every ton of merchantable

coal removed from the leasehold. Id. at 10–12. Further, under Section 6 of the Lease, the lessee “agree[d] to mine and remove sufficient coal from the [leasehold] to yield Lessor an annual minimum royalty.” Id. at 12. That annual minimum royalty was set by the terms of the Lease at $100,000 for each full calendar year of the lease term; however, it could be adjusted downward when the coal reserves on the property were depleted. Id. If the property’s proven coal reserves became “diminished or depleted to an amount equal to or less than fifty percent (50%) of the presently existing proven reserves,” then the annual minimum royalty decreased to $50,000. Id. Similarly, if the proven coal reserves became depleted to an amount equal to or less than twenty- five percent or ten percent “of the presently existing proven reserves,” then the annual minimum royalty decreased to $25,000 or $10,000, respectively. Id.

Section 12 of the Lease addresses the consequences of the lessee’s default. That provision provides that, if the lessee fails to pay these royalties within sixty days of the due date, the lessor could “at its option, terminate and cancel this lease and all rights created hereunder by giving written notice by Certified Mail to Lessee of its intention to declare the rights and privileges herein forfeited.” Id. at 20. Upon receipt of such notice, the lessee “shall have 30 days . . . within which to remedy or cure its default.” Id. If the lessee remedies or cures the default within that time period, the Lease continues uninterrupted. Id. However, “[i]f the Lessee fails to remedy or cure its default within said period of time, the rights and privileges granted hereunder shall cease,” at which point the Lease “shall become null and void and of no further effect.” Id. B. The Alleged Pre-Bankruptcy Breach and Termination of the Lease for Failure to Pay the 2018 Royalty Payments (Due in 2019)

On February 1, 2019, Hazard Coal notified Perry County Coal’s parent company, Cambrian Holding Company, Inc. (“Cambrian Holding”), that Perry County Coal owed $27,656.04 for wheelage fees from April 2018 through December 2018. [R. 61-2, p. 9]. Hazard Coal also demanded $100,000 for Perry County Coal’s 2019 annual minimum royalty obligation. Id. Apparently, these amounts went unpaid. On May 7, 2019, Hazard Coal sent a notice of default and demanded payment of $32,943.21 for the April 2018 through March 2019 wheelage fees, as well as the $100,000 annual minimum royalty obligation for 2019. Id. On May 31, 2019, Perry County Coal provided to Hazard Coal a payment of $35,451.81, to cover its wheelage obligations and $25,000 for the minimum royalty payment. Id. To explain the reduced royalty payment, Perry County Coal cited to Section 6 of the Lease. Id. As noted above, Section 6 allows for a reduction in the royalties when the proven coal reserves have been diminished or depleted to an amount less than or equal to “twenty-five percent (25%) of the presently existing proven reserves.” [R. 44-2, p. 12]. Hazard Coal acknowledged its receipt of the payments, but it returned the $25,000 royalty payment. [R. 61-2, p. 9]. In a letter dated June 7, 2019, Hazard Coal explained that the amount provided was “an insufficient cure for the default mentioned” in its May 7, 2019 notice.

Id. Soon after, on June 12, 2019, Hazard Coal contacted Cambrian Holding and advised that the default had not been cured and, as result, the Lease was “null and void and of no further effect.” Id. C. The Bankruptcy Proceeding and Sale of the Debtors’ Assets On June 16, 2019, Cambrian Holding and eighteen related entities filed voluntary Chapter 11 bankruptcy petitions in the United States Bankruptcy Court for the Eastern District of Kentucky, which were ultimately jointly administered. [R. 61-2, p. 2]. The debtors included the Lease in a list of assets available for sale in the bankruptcy proceeding. Id. at 10. Hazard Coal

was identified as a creditor of Perry County Coal and was notified of the bankruptcy proceedings on or about June 26, 2019. Id. at 2–3. On August 7, 2019, the Bankruptcy Court entered an order that, among other things, established the bidding and sale procedures for the debtors’ assets. [R. 44-4].

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

Related

Landis v. North American Co.
299 U.S. 248 (Supreme Court, 1936)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Equitania Insurance Co. v. Slone & Garrett, P.S.C.
191 S.W.3d 552 (Kentucky Supreme Court, 2006)
Frear v. P.T.A. Industries, Inc.
103 S.W.3d 99 (Kentucky Supreme Court, 2003)
Abney v. Nationwide Mutual Insurance Co.
215 S.W.3d 699 (Kentucky Supreme Court, 2007)
Central Bank & Trust Co. v. Kincaid
617 S.W.2d 32 (Kentucky Supreme Court, 1981)
Cantrell Supply, Inc. v. Liberty Mutual Insurance Co.
94 S.W.3d 381 (Court of Appeals of Kentucky, 2002)
Hazard Coal Corp. v. Knight
325 S.W.3d 290 (Kentucky Supreme Court, 2010)
Carrs Fork Corp. v. Kodak Mining Co.
809 S.W.2d 699 (Kentucky Supreme Court, 1991)
Bonnichsen v. United States
217 F. Supp. 2d 1116 (D. Oregon, 2002)
The Kentucky Shakespeare Festival, Inc. v. Brantley Dunaway
490 S.W.3d 691 (Kentucky Supreme Court, 2016)
Charolette Winkler v. Madison Cty., Ky.
893 F.3d 877 (Sixth Circuit, 2018)
Moore v. Philip Morris Companies, Inc.
8 F.3d 335 (Sixth Circuit, 1993)
Hayes v. Equitable Energy Resources Co.
266 F.3d 560 (Sixth Circuit, 2001)
Carlson v. Kentucky Ridge Coal Co.
112 F. Supp. 371 (E.D. Kentucky, 1953)

Cite This Page — Counsel Stack

Bluebook (online)
Hazard Coal Corporation v. American Resources Corporation, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hazard-coal-corporation-v-american-resources-corporation-kyed-2021.