Lawrence A. First

CourtUnited States Bankruptcy Court, S.D. New York
DecidedDecember 15, 2022
Docket22-11020
StatusUnknown

This text of Lawrence A. First (Lawrence A. First) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lawrence A. First, (N.Y. 2022).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: NOT FOR PUBLICATION

Case No. 22-11020 LAWRENCE A. FIRST, Chapter 11

Debtor.

MEMORANDUM OPINION AND ORDER DENYING MOTION TO DISMISS CHAPTER 11 CASE

A P P EA R A N C E S: ZEICHNER ELLMAN & KRAUSE LLP Attorneys for Creditors ASCP, LLC and Ascribe Associates III, LLC 1211 Avenue of the Americas New York, New York 10036 By: Jantra Van Roy, Esq. Nathan Schwed, Esq.

KIRBY AISNER & CURLEY LLP Attorneys for the Debtor and Debtor in Possession 700 White Plains Road, Suite 237 Scarsdale, New York 10583 By: Erica Feynman Aisner, Esq.

MARTIN GLENN CHIEF UNITED STATES BANKRUPTCY JUDGE Pending before the Court is the motion (the “Motion,” ECF Doc. # 33) of affiliated creditors ASCP, LLC (“ASCP”) and Ascribe Associates III, LLC (“Ascribe” and together with ASCP, the “Movants”) for an order dismissing the Chapter 11 case of the debtor Lawrence A. First (“First” or the “Debtor”) for cause or, in the alternative, to convert the case to a Chapter 7. The Motion is supported by the Movants’ memorandum of law (the “Brief,” ECF Doc. # 33-1), a declaration by Janta Van Roy, attorney for the Movants (“Roy Declaration,” ECF Doc. # 33-2), which attaches a copy of the Decision and Order in the case of ASCP, LLC v. Lawrence Debtor, Sup Ct, NY County, Mar. 4, 2022, Schecter, J., Index No. 656351/2021 [NYSCEF Doc. No. 44] (the “New York Judgment,” ECF Doc. # 33-3). The Debtor filed an opposition to the Motion (the “Opposition,” ECF Doc. # 46). The Opposition also incorporates by reference the Debtor’s Local Bankruptcy Rule 1007-2 Declaration (ECF Doc. # 7, “First Decl.”).

For the reasons set forth below, the Motion is DENIED. I. BACKGROUND A. The Chapter 11 On July 27, 2022, First filed a chapter 11 voluntary petition. (See ECF Doc. # 1.) The IRS has filed a $20,825 priority claim (Claim #1-2); AmEx has filed a $590 claim (Claim #2-1); the New York State Department of Taxation and Finance has filed a $451,333 priority claim and $61,207 non-priority claim (Claim #3-1); ASCP has filed a $4.8 million claim (Claim #4-1); and Ascribe has filed an $11.6 million claim (Claim #5-1). Further, First’s Schedule E/F (ECF Doc. # 14) lists additional non-AmEx credit card obligations (Items 4.6 and 4.7), not marked C/U/D.

B. Debtor’s Clawback Obligations In 2008, Debtor joined Ascribe Capital LLC (“Ascribe Capital”) as a Managing Director and Chief Investment Officer. Ascribe Management LLC is the Advisor to Ascribe Opportunities Fund II, L.P., Ascribe Opportunities Fund II(B), L.P. and Ascribe II Alternative Investments, L.P. (together, “Ascribe II LP”). (Brief at 10). Ascribe Capital is the Advisor to Ascribe Opportunities Fund III, L.P., Ascribe Opportunities Fund III(B), L.P. and Ascribe III Alternative Investments, L.P. (together, “Ascribe III LP”). (Id.) Ascribe Capital was formed in connection with formation of Ascribe III funds and also serves as the Advisor to the Ascribe IV funds. (Id.). Debtor is a Professional Member of Ascribe Associates II LLC (“Ascribe II GP”) pursuant to the Amended and Restated Limited Liability Company Agreement of Ascribe

Associates II, LLC, entered into as of March 29, 2013 (the “Ascribe II GP LLC Agreement”). (Id.) Pursuant to the Ascribe II GP LLC Agreement, each of the members of Ascribe II GP agreed to refund certain amounts previously distributed to them under certain specified circumstances. (Id.) Specifically, the parties agree that Debtor received “carried interest” distributions, that were subject to clawback under certain circumstances (Brief at 1; Opposition ¶ 7.) In 2019, to satisfy a clawback obligation, Debtor executed an approximately $6 million promissory note in favor of ASCP (“2019 Note”). (Opposition ¶ 8.) As of June 2021, which was the maturity date, Debtor contends he had paid down the principal balance to around $4.7 million. (Id. ¶ 9.)

Around the same time, Movants’ principal, Michael Fisch, caused certain of their companies and their affiliates to enter into a merger agreement with Birch Grove, which Debtor argues was in violation of his employment agreement. (Id. ¶ 10.) Debtor argues he was notified of the merger in June 2021 (after-the-fact), following which Debtor claims he negotiated a detailed separation agreement. (Id. ¶ 11.) Under his employment agreement Debtor contends that he would have been entitled to significant payments if terminated without cause. (Id.) Debtor argues that the separation agreement provided for inter alia settlement of the 2019 Note and other clawback obligations, reduction of Debtor’s income and other compensation, go- forward title, responsibilities and monetary obligations and relinquishment of his financial holdings in the various funds and waiver of monies that would otherwise have been due upon termination. (Id.) The Movants contend that the alleged separation agreement was never executed. (Brief at 7–8.) On September 23, 2021 and November 9, 2021, clawback demands were issued to

Debtor in relation to one of the funds (Fund IV). (Opposition ¶ 13.) The Debtor contends that these clawbacks were issued even though the separation agreement provided for relinquishment of his interests in that fund. (Id.) Movants, disagree, arguing again that the separation agreement was not executed. (Brief at 7–8.) In total, Movants claim that Debtor owes them approximately $16 million, $11.2 million in clawback obligations and $5 million dollars resulting from the New York Judgment. (Id. at 1.) On November 19, 2021, Debtor was declared in default for failing to satisfy his clawback obligations, and eleven days later his employment was terminated. (Opposition ¶ 14). C. The New York Judgment On November 4, 2021, ASCP commenced a CPLR § 3213 action on the 2009 Note in

New York County Supreme Court (the “New York Court”). (Id. ¶15.) Debtor contends that action was commenced while Debtor was still an employee of the Movants and acting as a director of four portfolio companies as required by the separation agreement. (Id.) The New York entered a Decision and Order granting the Movant’s motion for a Judgment on March 4, 2022. (Id. ¶ 16). The New York Judgment was entered March 30, 2022. (Id.) Debtor did not appeal the New York Judgment. (Brief at 6.) The New York Court ruled that the 2019 Note was not modified by the separation agreement: The unsigned separation agreement (see Dkt. 36 at 8) and June 30, 2021 “draft” of a “SUMMARY OF TERMS”(Dkt. 19) do not affect defendant's liability under the note…. Indeed, after defendant did not sign the separation agreement, there were subsequent negotiations over its terms (see Dkt. 38). Nor was there an agreement to extend the maturity date (see Dkt. 23 at 3 [“I already told you what Iʼm prepared to sign in term of a global deal — which is Iʼll pay the $5.0mm when I sell my house. Youʼve said ‘no’”]).

Defendant’s suggestion (see Dkt. 30 at 18 n 1) that the parties orally waived the note’s signed-writing requirement and that his partial performance negates that requirement are unavailing because he does not explain how his partial performance is “unequivocally referable” to the alleged modification. It is not. “In order to be unequivocally referable, conduct must be inconsistent with any other explanation. In other words, the actions alone must be unintelligible or at least extraordinary, explainable only with reference to the oral agreement”. For instance, defendant may have continued to work in furtherance of the parties' negotiations, and this possibility is enough to preclude a defense based on partial performance. ASCP, LLC v. Lawrence Debtor, Sup Ct, NY County, Mar. 4, 2022, Schecter, J., Index No. 656351/2021, NYSCEF Doc. No. 44 (internal citations omitted) attached to the Attorney Declaration of Jantra Van Roy as Exhibit A.

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

Related

In Re C-Tc 9th Avenue Partnership
113 F.3d 1304 (Second Circuit, 1997)
In Re AdBrite Corp.
290 B.R. 209 (S.D. New York, 2003)
In Re Ameribuild Construction Management, Inc.
399 B.R. 129 (S.D. New York, 2009)
In Re Economy Cab & Tool Co., Inc.
44 B.R. 721 (D. Minnesota, 1984)
In Re Sletteland
260 B.R. 657 (S.D. New York, 2001)
In Re St. Stephen's 350 East 116th St.
313 B.R. 161 (S.D. New York, 2004)
In Re FRGR Managing Member LLC
419 B.R. 576 (S.D. New York, 2009)

Cite This Page — Counsel Stack

Bluebook (online)
Lawrence A. First, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lawrence-a-first-nysb-2022.