In Re Public Service Company of New Hampshire, Debtor. Edward Kaufman v. Public Service Company of New Hampshire

43 F.3d 763, 32 Collier Bankr. Cas. 2d 1347, 1995 U.S. App. LEXIS 279, 26 Bankr. Ct. Dec. (CRR) 645
CourtCourt of Appeals for the First Circuit
DecidedJanuary 6, 1995
Docket94-1489
StatusPublished
Cited by12 cases

This text of 43 F.3d 763 (In Re Public Service Company of New Hampshire, Debtor. Edward Kaufman v. Public Service Company of New Hampshire) is published on Counsel Stack Legal Research, covering Court of Appeals for the First Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re Public Service Company of New Hampshire, Debtor. Edward Kaufman v. Public Service Company of New Hampshire, 43 F.3d 763, 32 Collier Bankr. Cas. 2d 1347, 1995 U.S. App. LEXIS 279, 26 Bankr. Ct. Dec. (CRR) 645 (1st Cir. 1995).

Opinion

BOUDIN, Circuit Judge.

On this appeal, the appellants — Edward Kaufman, Robert Richards, and Martin Rochman — challenge an injunctive order issued by the federal bankruptcy court in New Hampshire, and affirmed by the district court, 848 F.Supp. 318. That order enjoined appellants from bringing a securities fraud suit against the Public Service Company of New Hampshire (“Public Service”), its committee of equity security holders, the State of New Hampshire, and others. We affirm.

I. BACKGROUND

The appellants in this ease were common stockholders of Public Service, a New Hampshire public utility. In the 1980s, Public Service owned a nuclear power plant under construction in Seabrook, New Hampshire. Due to the Seabrook project, Public Service experienced severe financial problems and filed for Chapter 11 bankruptcy on January 28, 1988. The details of the bankruptcy proceeding are recounted in the opinion of the bankruptcy court in this case, In re Public Service Co., 148 B.R. 702, 703-09 (Bankr. D.N.H.1992), and we confine ourselves to a brief overview.

In 1989, Public Service, its committee of equity security holders and a committee representing its unsecured creditors filed with the bankruptcy court a comprehensive plan of reorganization. 11 U.S.C. § 1125. In accordance with that section, the plan was accompanied by a disclosure statement, to be used in soliciting the plan’s acceptance by holders of claims and interests, see 11 U.S.C. § 1126, that described the nature and consequences of the plan. Over the appellants’ objections, the disclosure statement was approved by the bankruptcy court on January 3, 1990. 11 U.S.C. § 1125(b). Public Service’s plan of reorganization was confirmed on April 20, 1990, after six days of hearings *765 largely devoted to the appellants’ objections, 11 U.S.C. §§ 1128-29.

The plan was to be implemented in two stages, each one contingent on approval by regulatory agencies. The first step — reorganization of Public Service with certain distributions to its owners and creditors — was to take effect only if the New Hampshire Public Utilities Commission approved the plan’s provisions regarding new utility rates for Public Service. See 11 U.S.C. § 1129(a)(6). That approval was forthcoming, a court challenge to the agency approval by appellants failed, Appeal of Richards, 134 N.H. 148, 590 A.2d 586, cert. denied, — U.S. -, 112 S.Ct. 275, 116 L.Ed.2d 227 (1991), and the reorganization occurred on May 16, 1991. 1

The second stage effected a merger of Public Service with a subsidiary of Northeast Utilities, a Connecticut utility company selected as the winning bidder for Public Service through a -competitive bidding process. The merger was conditioned on the approval of the Federal Energy Regulatory Commission. That approval was also secured, despite an unsuccessful attempt at intervention by appellants in the FERC proceeding, and the merger took place on June 5, 1992.

At various stages in the bankruptcy proceeding, appellants contended that the proponents of the plan had made false and misleading representations in the disclosure statement. After the confirmation but before the reorganization or merger, appéllants filed a motion in January 1991 to revoke the order approving confirmation on the ground that it had been procured by fraud. The request was dismissed on the ground that it was time barred under 11 U.S.C. § 1144, which permits reopening for fraud only if sought within 180 days of confirmation.

After the plan was confirmed and largely implemented, Richards — who is also the attorney for the appellants — wrote a letter in March 1992 to counsel for various proponents of the plan, revealing that he intended shortly to begin a class action in the district court for the Southern District of New York. Pertinently, the enclosed draft complaint accused private plan proponents and the State of New Hampshire of violations of federal securities laws, 15 U.S.C. § 78a, and of common law fraud, based on supposed misrepresentations in the bankruptcy-court disclosure statement.

Public Service, its committee of equity security holders, and the State of New Hampshire promptly brought an adversary proceeding in the bankruptcy court to enjoin the appellants from commencing the threatened action. After granting interim relief, that court in November 1992 granted the injunction. Public Serv. Co. v. Richards, 148 B.R. 702 (1992). The injunction barred any future civil action by appellants' challenging the bankruptcy court disclosure statement, the confirmation order or the solicitation of acceptance. The district court affirmed the injunction. Kaufman, Richards and Roch-man. appeal.

Despite the injunction, in late November 1992 Richards, acting as the attorney for yet another Public Service stockholder, did commence the threatened fraud action against several private appellees, but not against the State of New Hampshire, in the Southern District of New York. The bankruptcy court found Richards in contempt but imposed no sanction; the district court for the Southern District of New York thereafter dismissed the complaint without prejudice. Richards has not sought review of the contempt order in this court, and we are therefore concerned only with the injunction.

II. DISCUSSION

On this appeal the appellants do not challenge the authority of the bankruptcy court to enjoin a collateral attack on its orders and proceedings. See generally Local Loan Co. v. Hunt, 292 U.S. 234, 54 S.Ct. 695, 78 L.Ed. 1230 (1934). Instead, they attack the injunction on the merits, arguing that neither the safe harbor provision of the Bankruptcy Code nor res judicata principles forestall the subsequent fraud action in the Southern District of New York. These were the principal *766 bases for the injunction issued by the bankruptcy court, although it also held that a suit against New Hampshire was barred by the Eleventh Amendment.

The Bankruptcy Code provides that a chapter 11 reorganization may be voted upon by holders of claims and interests, based on a disclosure statement approved by the court after notice, hearing and a determination that the statement contains adequate information. 11 U.S.C. §§ 1125(b), 1126.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
43 F.3d 763, 32 Collier Bankr. Cas. 2d 1347, 1995 U.S. App. LEXIS 279, 26 Bankr. Ct. Dec. (CRR) 645, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-public-service-company-of-new-hampshire-debtor-edward-kaufman-v-ca1-1995.