Kosmala v. Imhof (In Re Hessco Industries, Inc.)

295 B.R. 367, 2002 Bankr. LEXIS 1723, 2002 WL 32128620
CourtUnited States Bankruptcy Appellate Panel for the Ninth Circuit
DecidedDecember 2, 2002
DocketBAP No. CC-01-1559-BMoP, Bankruptcy No. SA 93-24006-JB, Adversary No. SA 95-02459-JB
StatusPublished
Cited by2 cases

This text of 295 B.R. 367 (Kosmala v. Imhof (In Re Hessco Industries, Inc.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Appellate Panel for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kosmala v. Imhof (In Re Hessco Industries, Inc.), 295 B.R. 367, 2002 Bankr. LEXIS 1723, 2002 WL 32128620 (bap9 2002).

Opinion

ORDER RE PARTIES

BRANDT, Bankruptcy Judge.

This matter arises out of the bankruptcy court’s judgment for defendants after trial on the chapter 7 trustee’s adversary complaint to avoid and recover preferential and fraudulent transfers. The bankruptcy court had entered an order before trial awarding fees as a discovery sanction to appellees under FRCP 37, 1 applicable via Rule 7037.

*369 Although sanctioned in the order, Weinstein, Eisen, Weiss (WEW), 2 the trustee’s counsel, did not name itself as an appellant in the notice of appeal it prepared for the trustee. Appellees argued for dismissal in their opening brief because the trustee lacked standing to appeal the order’s provisions assessing fees against her counsel. The trustee and WEW then moved to allow WEW to substitute itself under FRAP 43(b) as real party in interest with respect to the fee award.

We here consider the motion, concurrently filing an unpublished memorandum decision on the merits of the appeal. 3 Re-characterizing the motion, we GRANT it.

I.

Beginning in 1975, debtor Hessco Industries, Inc. manufactured fiberglass tubs and showers for sale to builders, developers, and contractors, at its plant in La Habra, California. In 1984, Hessco purchased 15 acres of real property and a 66,000-square-foot manufacturing facility in Eloy, Arizona. Although owned by Hessco, the Eloy plant was utilized by a wholly-owned subsidiary. Steve Hess was the controlling shareholder and president or CEO of Hessco, and the subsidiary.

In the late 1980’s Hessco began experiencing financial difficulties. In mid-1989 Hessco arranged for a loan of $1,002,000 to be secured by its real property, but the lender ultimately refused to fund, and in November Hessco ceased all manufacturing at the Eloy plant and put the property on the market. Hessco had employed nearly 200 people at the Eloy plant; after manufacturing ceased, only four or five remained for service and warehousing tasks. Neither Hessco nor its subsidiary again used the Eloy plant for manufacturing.

In April 1991 Hessco entered into a sale and leaseback with the Imhof Family Trust. The trustees and income beneficiaries of the Trust are appellee Hans Imhof and his wife. As a condition of its purchase of the Eloy plant, the Trust required Hessco to lease the property back from the Trust under a seven-year triple net lease, at an initial rent of $9000 per month. Hess personally guaranteed the lease. Hans Imhof executed the lease in his individual capacity; the Trust was not named as a party. Shortly after the transaction, Imhof was elected to Hessco’s board of directors. From the time it entered into the lease until it filed its bankruptcy petition, Hessco paid a total of $384,439.30 to the Trust in accordance with its obligations under the lease. 4

Hessco filed a chapter 11 petition in 1993. The case was converted to chapter 7 in 1995, and Weneta Kosmala was appointed trustee. She filed a timely complaint against Imhof individually and as trustee of the Trust, and against Hess, seeking to avoid payments made under the lease as preferential transfers under § 547, fraudulent transfers under §§ 544 (and Cal. Civ.Code § 3439) and 548, and unauthorized post-petition transfers under *370 § 549, and recovery of those payments under § 550. The trustee dropped the § 549 claim in her amended complaint.

During the proceedings, the trustee moved to compel answers or preclude the testimony of Hess and Imhof, for a protective order against Imhof s counsel, and for sanctions against defendants and their counsel. The bankruptcy court denied the motion and, by order entered 15 July 1998, ordered the trustee’s counsel to pay attorney’s fees of $1000 under Rule 7037, and to deduct $15,000 from any hourly fees sought from the debtor’s estate.

After 16 days of trial from February to June 2001, the bankruptcy court entered judgment on 6 November for appellees on all causes of action, setting forth its reasoning in a written memorandum. The trustee timely appealed.

Hess did not appear in this appeal.

II.

The bankruptcy court had jurisdiction via 28 U.S.C. § 1334 and § 157(b)(1), (b)(2)(A), (F), (H), and (O), and we do under 28 U.S.C. § 158(c).

III.

The trustee argues that she has standing to appeal the fee award against her counsel because she appealed that part of the order denying her request for attorney’s fees of $15,000. That she has standing to appeal denial of relief she sought does not give her standing respecting the sanctions awarded only against her counsel. To the extent the order provided for reduction of fees which otherwise might be awarded trustee’s counsel, the trustee was not “directly and adversely affected pecuniarily” by the bankruptcy court’s order (nor does she so argue). She thus lacks standing to appeal the sanctions:

To have standing to appeal a decision of the bankruptcy court, an appellant must show that it is a “person aggrieved” who was “directly and adversely affected pecuniarily by an order of the bankruptcy court. The order must diminish the appellant’s property, increase its burdens, or detrimentally affect its rights.”

McClellan Federal Credit Union v. Parker (In re Parker), 139 F.3d 668, 670 (9th Cir.1998) (citations omitted).

IV.

We apply the Federal Rules of Appellate Procedure to matters not expressly addressed by the Rules or our rules. 9 Cir. BAP Rule 8018(b)-l.

FRAP 43 provides for substitution of one party for another where the real party in interest has died (subsection (a)), where a public officer who is a party to an appeal in an official capacity dies, resigns, or otherwise ceases to hold office (subsection (c)), and also where “a party needs to be substituted for any reason other than death” (subsection (b)). The rule was designed for situations in which one party to the suit becomes incapable of continuing to litigate the suit, “such as where a party becomes incompetent or a transfer of interest in the company or property involved in the suit has occurred.” Alabama Power Co. v. I.C.C., 852 F.2d 1361, 1366 (D.C.Cir.1988).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
295 B.R. 367, 2002 Bankr. LEXIS 1723, 2002 WL 32128620, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kosmala-v-imhof-in-re-hessco-industries-inc-bap9-2002.