M. Denise Dotson, as Chapter 7 Trustee of A-1 Expr v. EAN Services, LLC

CourtUnited States Bankruptcy Court, N.D. Georgia
DecidedOctober 1, 2020
Docket19-05048
StatusUnknown

This text of M. Denise Dotson, as Chapter 7 Trustee of A-1 Expr v. EAN Services, LLC (M. Denise Dotson, as Chapter 7 Trustee of A-1 Expr v. EAN Services, LLC) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Georgia primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
M. Denise Dotson, as Chapter 7 Trustee of A-1 Expr v. EAN Services, LLC, (Ga. 2020).

Opinion

RUPTCP □ Oe oP *- fy

By he im Je ti Cae IT IS ORDERED as set forth below: orsrict or

Date: September 30, 2020 Amok 2B asisin Paul Baisier U.S. Bankruptcy Court Judge

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION In re: : : CASE NO. 17-52865-PMB A-1 EXPRESS DELIVERY SERVICE, INC., : : CHAPTER 7 Debtor. :

M. DENISE DOTSON, AS CHAPTER 7 TRUSTEE OF A-1 EXPRESS DELIVERY SERVICE, INC., : Plaintiff, : : ADVERSARY PROCEEDING Vv. : NO. 19-5048 EAN SERVICES, LLC, : Defendant. :

ORDER GRANTING MOTION FOR SUMMARY JUDGMENT This matter was commenced on February 10, 2019 by M. Denise Dotson, the duly appointed trustee in this Chapter 7 bankruptcy case (the “Trustee” or “Plaintiff”), through the filing of her Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. $§ 547, 548 and 550 and

to Disallow Claims Pursuant to 11 U.S.C. § 502 (Docket No. 1)(the “Complaint”). In the Complaint, the Trustee seeks to recover $227,077.28 (the “Transfers”)1 from EAN Services, LLC (the “Defendant”), asserting that the Transfers were preferential or fraudulent transfers made by the above-named Debtor (the “Debtor”) within the ninety (90) day period prior to the filing of the underlying bankruptcy case (the “Preference Period”), and related relief. On March 1, 2019, the

Defendant filed its Answer to Complaint to Avoid and Recover Transfers (Docket No. 4)(the “Answer”). In the Answer, the Defendant denies that the Trustee is entitled to relief and asserts four (4) affirmative defenses—the contemporaneous exchange, ordinary course of business, and new value defenses (11 U.S.C. §§ 547(c)(1), (c)(2) & (c)(4)) as to the preferential transfer allegations, and a single defense—that the payments were made on account of bona fide debts (and thus for “value” under 11 U.S.C. § 548(d)(2)(A))—as to the fraudulent transfer allegations.2

This matter comes before the Court on Defendant’s Motion for Summary Judgment and associated Defendant’s Statement of Undisputed Material Facts and Brief in Support of Defendant’s Motion for Summary Judgment (Docket Nos. 6, 7 & 8)(collectively, the “Summary Judgment Motion”), filed by the Defendant on March 21, 2019.3 In the Summary Judgment Motion, the Defendant asserts that the Trustee is not entitled to recover the Transfers because,

1 The Complaint identifies seven (7) transfers that total $221,157.39. The parties appear to agree that this updated figure represents the actual amount of potentially avoidable transfers received by the Defendant. See Docket No. 32, Part 2, Ex. 1, p. 2, Item 3; p. 3, Item 5; p. 8, Item 1; Docket No. 36, p, 1, Item 1.

2 Plaintiff seeks relief under 11 U.S.C. § 548 in Count II of the Complaint. The Defendant sought summary judgment as to those claims, asserting that value was in fact given for the transfers. See Summary Judgment Motion, Docket No. 8, Part II. Those claims were never addressed by the Trustee during the briefing of the Summary Judgment Motion (see e.g., Docket No. 32, passim), such that they are deemed abandoned. It also appears uncontested that the Transfers were in satisfaction of antecedent debt.

3 In support of the Summary Judgment Motion, the Defendant filed the following additional pleadings and other documents: Supplement to Defendant’s Motion for Summary Judgment: Supplemental Statement of Material Facts Not In Dispute (Docket No. 17); Affidavit of Trisha Martin (Docket No. 18); Supplement to Defendant’s Motion for Summary Judgment: Brief (Docket No. 19)(collectively, with the Summary Judgment Motion and the Reply, the “Summary Judgment Pleadings”). pursuant to 11 U.S.C. § 547(c)(4), they are all covered by “new value” provided to the Debtor after the Transfers were made. Further, to the extent that the recovery of the Transfers is not entirely prevented by 11 U.S.C. § 547(c)(4), the Defendant asserts that it is entitled to set off any remaining recoverable amounts against the $55,999.93 claim that the Defendant filed in this case4 under 11 U.S.C. § 503(b)(the “Asserted Administrative Claim”) for value provided to the Debtor after the

filing of the underlying bankruptcy case but before the case was converted to Chapter 7,5 resulting in no recovery for the Trustee. After the Trustee filed responses requesting time for discovery under Federal Rule of Bankruptcy Procedure 7056 and Federal Rule of Civil Procedure 56(d), and such additional time was provided,6 the Trustee filed Trustee’s Response in Opposition to Defendant’s Motion for Summary Judgment and associated Plaintiff’s Response to Defendant’s Statement of Material

Facts in Support of its Motion for Summary Judgment & Statement of Additional Facts (Docket No. 32)(the “Response”) on March 21, 2020.7 The Defendant subsequently filed its Reply to

4 Claims Docket No. 109, filed October 17, 2019. This claim was presumably filed in the Claims Docket, rather than asserted through the filing of an application for payment, see 11 U.S.C. §503(a), (b), because the Clerk of Court sent out a notice in June of 2017 requiring the filing of all claims on the Claims Docket by August 31, 2017. See Main Case Docket No. 131. Although the Claims Docket presently only contains this version of this claim, this proof of claim purports on its face to amend a prior proof of claim, apparently also at Claims Docket 109, filed on August 23, 2017. The Trustee appears to acknowledge that this original Proof of Claim was filed (Docket No. 32, Part I), such that it is amended by the October, 2019 claim, although the original claim no longer appears on the Claims Docket.

5 This case was originally filed under Chapter 11 of title 11, United States Code (the “Bankruptcy Code”) on February 14, 2017. The case was converted to one under Chapter 7 of the Bankruptcy Code on May 1, 2017.

6 See Docket Nos. 9, 10, 11, 13, 21, 22, 23, 24, 25, 26, 27 and unnumbered Docket entry dated 07/15/19.

7 In support of her Response, the Trustee filed the following additional pleadings and other documents: Trustee’s Rule 56(d) Motion and Response Brief in Opposition to Defendant’s Motion for Summary Judgment and associated Plaintiff’s Response to Defendant’s Statement of Material Facts in Support of it Motion for Summary Judgment (Docket No. 9); EAN Services LLC’s (Defendant’s) Responses to Trustee’s (Plaintiff’s) First Interrogatories and First Request for Production of Documents (Docket No. 21); Trustee’s Motion to Strike Defendant’s Supplemental Summary Judgment Filings, Second Rule 56(d) Motion, and Motion to Extend Trustee’s Deadline to Respond in Opposition to Defendant ’s Motion for Summary Judgment and associated Plaintiff’s Supplemental Response to Defendant’s Statement of Material Facts in Support of Its Motion for Summary Judgment and First Response to Defendant’s Supplemental Statement of Material Facts Not in Dispute (Docket No.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
M. Denise Dotson, as Chapter 7 Trustee of A-1 Expr v. EAN Services, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/m-denise-dotson-as-chapter-7-trustee-of-a-1-expr-v-ean-services-llc-ganb-2020.