Moss v. Miller (In Re Miller)

133 B.R. 405
CourtUnited States Bankruptcy Court, S.D. Ohio
DecidedDecember 19, 1991
DocketBankruptcy No. 3-89-04623, Adv. No. 3-90-0134
StatusPublished
Cited by5 cases

This text of 133 B.R. 405 (Moss v. Miller (In Re Miller)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Moss v. Miller (In Re Miller), 133 B.R. 405 (Ohio 1991).

Opinion

DECISION AND ORDER GRANTING SUMMARY JUDGMENT

WILLIAM A. CLARK, Bankruptcy Judge.

This matter is before the court upon the plaintiffs’ motion for summary judgment, supported by affidavits of Gay L. Williams and Gaye Rutledge. The defendant/debtor filed a memorandum in opposition to the motion and an affidavit of defendant. Plaintiffs filed a reply. This court has jurisdiction in this adversary proceeding pursuant to 28 U.S.C. § 1334(b) and the general order of reference entered in this judicial district. This matter is a core proceeding which the court may determine in accordance with 28 U.S.C. § 157(b)(2)(I)— Determinations as to the Dischargeability of Particular Debts. This decision shall constitute the court’s findings of fact and conclusions of law.

FINDINGS OF FACT

Gary L. Miller is the President and sole shareholder of Physicians Management Resources, Inc. (“Physicians Management”), an Oklahoma corporation incorporated in 1985. Through the corporation Mr. Miller provided services as a management consultant. In such capacity he was hired by G. Michael Steelman to manage the Steelman office staff. The relationship was formalized by a written contract in July, 1985. Mr. Miller began working in Dr. Steelman’s medical office three days each week, providing management services and supervision of personnel, marketing, accounts receivable and computers. The personnel in Dr. Steelman's office became employees of Physicians Management Resources, Inc. Dr. Steelman paid Miller’s corporation a bimonthly flat fee for the services from which Physicians Management paid the salaries of Dr. Steelman’s office staff and *407 their health, life and disability insurance, vacation pay and contributions to a profit sharing plan. The profit sharing plan was known as Physicians Management Resources, Inc. Money Purchase Plan.

The Summit Group provided administrative services for the pension plan, including preparation of plan documents, year-end valuation reports and the forms required by Internal Revenue Service. Gay L. Williams is the Vice-President and part owner of the Summit Group. She provided accurate copies of all pension plan documents (Exhibits A-l through A-8 of the Williams Affidavit). Gary Miller, as director of Physicians Management, adopted the Pension Plan for the corporation’s eligible employees on October 27, 1986. He also executed a Pension Plan and Trust Agreement as President of Physicians Management and trustee of the Pension Plan. (Exhibit A-l, Page 17-05) The plan became effective November 1, 1985 and operated on a fiscal year ending October 31.

The Pension Plan provided that the corporation would contribute for each employee seven and one-half (7.5%) percent of annual salary. Employees were 100% vested at all times and became qualified after completing one hour of service. The Pension Plan opened a money market savings account at Alliance Bank in Oklahoma City, Oklahoma which served as the “Trust Account”.

Physicians Management Resources, Inc., employed Gaye Rutledge from July 1986 until June 1988 as a Systems Administrator. She acted as office manager and bookkeeper from October 1986 until June 1988. As bookkeeper and office manager Gaye Rutledge was the authorized signer on the trust account at Alliance Bank. Copies of deposit slips, checks and monthly statements of the trust account are attached to the Rutledge affidavit as Exhibit B-l.

The Pension Plan was funded initially with $19,000 in two deposits as of October 30, 1986. During the first fiscal year the employer contributed $21,303.19 which earned interest of $165.86. Minton Schmid, whose relationship to Physicians Management is not explained, had unexplained transactions with the pension fund in 1987. Minton Schmid may have borrowed $4,801.50 by a check on January 22, 1987. A Minton Schmid check for $1,750.94, possibly a loan payment, was deposited to the trust account on January 28, 1987. Internal Revenue Service Form 5500-R for plan year ending October 31, 1987 lists interest income earned from Minton Schmid as $123.74.

The total deposits and earned interest for years ending October 31, 1986 and October 31, 1987 were $42,803.56. Service charges of $59.28 were incurred in 1987. During 1986 and 1987 Mr. Miller made withdrawals which totaled $38,521.27. Gary L. Miller did not provide The Summit Group with financial information to complete reports for the plan years ending October 31, 1987 and 1988.

Checks from the fund were written for the following purposes:

Check # 96— $ 5,000 Earnest money on real estate
Check #97— 200 Fluid level test
Check #99— 4,801.50 Minton Schmid
7 checks totaling 22,900 Oil & Gas Lease — LP Oil
Check # 1046— 5,000 5000 shares Tanzanian Minerals
3 checks totaling 619.77 Administrative Expenses

*408 Gary L. Miller acknowledges that he invested pension funds of $22,900 in LP Oil Company, a corporation which he owned. He acknowledges that he invested pension funds in Tanzanian Minerals, Dime Mortgage Company and in a public utility stock. Those investments were suggested by Jim First, a stockbroker and investment counselor associated with the Summit Group.

Check number 97 for $200 for a fluid level test related to the oil well leases expenses. Miller purchased Dime Mortgage Company stock and stock of a public utility, whose name he could not recall. He later sold those stocks and believes the sale was for a profit. The balance sheets do not account for these stock transactions. The Tanzanian Mineral stock which cost $5,000 was worth $2,600 on October 31, 1987, thus representing a paper loss. In September, 1988, $8,861.89 was deposited in the pension trust account and withdrawn without explanation on the next day. After September, 1988 service charges eroded the trust account to a zero balance. The trust account was closed May 23, 1989.

SUMMARY JUDGMENT

The motion for summary judgment is governed by Fed.Civ.P. 56 which provides in part:

The judgment sought shall be rendered forthwith if the pleadings, depositions, answers to interrogatories and admissions on file, together with the affidavits, if any, show that there is no genuine issue as to any material fact and that the moving party is entitled to a judgment as a matter of law.

The standard for summary judgment “mirrors the standard for a directed verdict under Federal Rule of Civil Procedure 50(a), which is that the trial judge must direct a verdict if, under the governing law, there can be but one reasonable conclusion as to the verdict.” Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 250, 106 S.Ct. 2505, 2511, 91 L.Ed.2d 202 (1986); Celotex Corp. v. Catrett,

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

Related

Hunt v. Hunt (In Re Hunt)
439 B.R. 690 (N.D. Indiana, 2010)
Samuels v. Ellenbogen (In Re Ellenbogen)
218 B.R. 709 (S.D. New York, 1998)
Houston v. Capps (In Re Capps)
193 B.R. 955 (N.D. Alabama, 1995)
Farm Credit Services v. Roth (In Re Roth)
171 B.R. 357 (D. South Dakota, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
133 B.R. 405, Counsel Stack Legal Research, https://law.counselstack.com/opinion/moss-v-miller-in-re-miller-ohsb-1991.