In Re P.J. Keating Co.

180 B.R. 18, 1995 Bankr. LEXIS 476, 1995 WL 223228
CourtUnited States Bankruptcy Court, D. Massachusetts
DecidedApril 12, 1995
Docket19-10325
StatusPublished

This text of 180 B.R. 18 (In Re P.J. Keating Co.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re P.J. Keating Co., 180 B.R. 18, 1995 Bankr. LEXIS 476, 1995 WL 223228 (Mass. 1995).

Opinion

DECISION ON CLAIMS OF PAUL J. KEATING, II

JAMES F. QUEENAN, Jr., Chief Judge.

This is a dispute over claims for reimbursement and indemnification of legal expenses and claims for employment benefits consisting of severance pay, vacation pay and medical expense coverage. At issue is the existence of these employment benefits as an incident to the claimant’s employment, as well as application of a by-law indemnifying officers and directors for their legal expenses. Some of the claims are being asserted through amendments made after the bar date; the permissibility of these late amendments is also disputed. A trial having been conducted, I set forth here my findings of fact and conclusions of law.

P.J. Keating Company (the “Debtor”) filed its chapter 11 petition on May 12, 1993. The court fixed February 28, 1994- as the final date for the filing of claims (the “bar date”). Having received notification of the bar date, Paul J. Keating, II (the “Claimant”) filed the following five proofs of claim on the dates indicated: (i) $61,826.81 claim for indemnification and reimbursement of legal expenses (February 28, 1994), (ii) claim in an “unknown” amount, described as partially contingent and partially noncontingent, for severance pay, vacation pay and medical benefits (February 28, 1994), (iii) $161,032.78 amended claim for indemnification and reimbursement of legal expenses (July 11, 1994), (iv) $273,461.54 amended claim for severance pay, vacation pay and medical benefits (July 11, 1994), and (v) $248,532.78 amended claim *21 for indemnification and reimbursement of legal expenses (November 10, 1994).

I. LEGAL EXPENSE CLAIMS

A. State Court Litigation

Of the $248,532.78 second amended legal expense claim, $153,532.78 is the result of state court litigation in which the Claimant paid or incurred legal expense to the following law firms and attorneys: Bowditch & Dewey — $41,000 (paid) and $84,389.44 (incurred); Widett, Slater & Goldman— $5,399.14 (paid); Jerome Gotkin, Esq.— $3,510.00 (paid); Robert Lange, Esq.— $2,305.15 (paid); James Donnelly, Esq.— $4,151.17 (paid); and Friedman & Ather-ton — $14,816.53 (incurred). The proliferation of attorneys and law firms is largely the result of an attorney changing law firms or the Claimant changing attorneys. James Donnelly, Esq. served as a master appointed by the court to perform conciliatory and other functions exclusive of fact finding.

At the time of the state court litigation, which was commenced on June 14, 1990, the Debtor had three classes of stock pursuant to a stockholders’ agreement dated July 18, 1985. Class A shares were owned or controlled by the Claimant and members of his family. Class B shares were owned or controlled by the Claimant’s cousin, John J. Keating, John’s father, Robert P. Keating, and members of their families. Each class could each elect two directors. A few Class C shares were owned by the Claimant. The Class C shares had restricted but significant voting rights. If a deadlock occurred among the Debtor’s four directors, Class C could elect a temporary fifth director to cast a tie-breaking vote. The Claimant thus had effective control of the Debtor. At the time of the state court litigation, the Claimant served as the Debtor’s general manager and chairman of the board, and was in charge of day-to-day operations. Robert P. Keating was President, serving on a part-time basis because of ill health.

The plaintiffs in the state court litigation were John J. Keating and his father, Robert P. Keating. They brought suit both individually and derivatively on behalf of the Debtor. The Claimant was the principal defendant and the Debtor a nominal defendant with respect to the derivative aspect of the case. The plaintiffs alleged the Claimant breached his fiduciary obligations owed both to them and to the Debtor in taking various actions which the master placed into three categories: (i) fraudulently inducing the plaintiffs to sign the 1985 stockholders’ agreement which created the three classes of stock, (ii) causing the Debtor to enter into various transactions diverting funds to the Claimant and members of his family, and (iii) freezing the plaintiffs out of management of the company and thereafter terminating their employment. The master thought the plaintiffs had a thin case on the first two categories of claims. He gave them a 50% chance of success on the issue of employment termination, referring to the fiduciary obligations among stockholders in close corporations expounded in Wilkes v. Springside Nursing Home, Inc., 370 Mass. 842, 353 N.E.2d 657 (1976). On July 8, 1992, shortly after receiving the master’s report, the parties executed a settlement agreement. The principal elements of the agreement were the following: (i) provision for the Claimant’s continued control of the Debtor through a revised capitalization, (ii) an option on the part of the Debtor to purchase the Class B shares of the plaintiffs and their family members for $4.5 million, which was to become a mandatory purchase at a price of $5.5 million if the option was not exercised in five years, (iii) payment of $150,000 to Robert P. Keating in consideration of the option, (iv) a consulting arrangement with Robert P. Keating paying $150,000 annually plus health benefits, and (v) a consulting arrangement with John J. Keating paying $41,000 annually.

The parties thereafter signed and filed a stipulation in court dismissing the case. The stipulation states in part: “Each -party to bear his or its own costs and fees.”

The Claimant bases his legal expense claim upon a by-law of the Debtor indemnifying its officers and director from certain *22 claims and related legal expenses, 1 which the Debtor adopted pursuant to Massachusetts General Laws, Chapter 156B, section 67. 2 He contends the by-law requires indemnification of his reasonable legal expenses in the state court litigation unless there was a find *23 ing he did not act in good faith. He points out no such adjudication took place here.

The Claimant ignores the provision in the by-law concerning settlement. If a claim against a director or officer is settled, the bylaw requires a vote of disinterested directors stating settlement of the claim and payment of the director’s or officers’s legal expenses is approved because it is in the best interest of the corporation. The board vote, moreover, must follow receipt of a written opinion of corporate counsel opining the director or officer has not been guilty of acts which would prohibit indemnification. No such director’s vote has been adopted here. Nor, in light of the Claimant’s loss of control of the Debtor discussed later, is any such vote in the offing.

It is true section 67 of Chapter 156B does not prohibit indemnification where, as here, there has been no finding of bad faith. But the statute merely authorizes indemnification “to whatever extent” specified in the corporation’s articles, by-laws or vote of a majority of its shares of stock.

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

Related

In Re Wall to Wall Sound & Video, Inc.
151 B.R. 700 (E.D. Pennsylvania, 1993)
In Re P.J. Keating Co.
168 B.R. 464 (D. Massachusetts, 1994)
Wilkes v. Springside Nursing Home, Inc.
353 N.E.2d 657 (Massachusetts Supreme Judicial Court, 1976)
Dynan v. Fritz
508 N.E.2d 1371 (Massachusetts Supreme Judicial Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
180 B.R. 18, 1995 Bankr. LEXIS 476, 1995 WL 223228, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-pj-keating-co-mab-1995.