Nisselson v. Drew Industries, Inc. (In Re White Metal Rolling & Stamping Corp.)

222 B.R. 417, 1998 Bankr. LEXIS 901, 1998 WL 414220
CourtUnited States Bankruptcy Court, S.D. New York
DecidedJuly 14, 1998
Docket18-12979
StatusPublished
Cited by58 cases

This text of 222 B.R. 417 (Nisselson v. Drew Industries, Inc. (In Re White Metal Rolling & Stamping Corp.)) 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
Nisselson v. Drew Industries, Inc. (In Re White Metal Rolling & Stamping Corp.), 222 B.R. 417, 1998 Bankr. LEXIS 901, 1998 WL 414220 (N.Y. 1998).

Opinion

MEMORANDUM DECISION REGARDING DEFENDANTS’ MOTION TO DISMISS

STUART M. BERNSTEIN, Bankruptcy Judge.

At all relevant times, the debtor and all but one of the defendants joined together in filing consolidated federal income tax returns. Prior to bankruptcy, the profitable members of the affiliated group used the debtor’s net operating losses (“NOLs”) to generate refunds or reduce their tax obligations. The debtor’s trustee commenced this adversary proceeding to recover the value of the debtor’s NOLs and other tax benefits allegedly appropriated by the group members for their own benefit and use. In addition, the trustee seeks to avoid and recover numerous non-tax related transfers.

The defendants have moved to dismiss the majority of the complaint. For the reasons that follow, all of the tax-related claims are dismissed for legal insufficiency. Similarly, the non-tax intentional fraudulent transfer claims are also dismissed. However, the portion of the defendants’ motion directed at the non-tax constructive fraudulent transfer claims is denied. Finally, the trustee is granted leave to replead the dismissed claims.

BACKGROUND

As the matter is before me on a motion to dismiss pursuant to Rule 12(b)(6) of the Federal Rules of Civil Procedure, made applicable to this adversary proceeding by Rule 7012(b) of the Federal Bankruptcy Rules, the allegations of fact contained in the complaint must be accepted as true. The debtor filed this chapter 7 case on September 7, 1994; Alan Nisselson, the plaintiff, is the trustee of the debtor’s estate. (Complaint ¶ 1.) The debtor is a New York corporation with offices formerly located in Atlanta, Georgia. {Id. at ¶2.) Prior to filing, the debtor was engaged in the manufacture and sale of ladders and other aluminum products throughout the United States. {Id.) The debtor was the wholly-owned subsidiary of defendant Leslie Locke, Inc. (“Leslie”), a Georgia corporation, and Leslie was the wholly-owned subsidiary of defendant Drew Industries, Inc. (“Drew”), a Delaware corporation. {Id. at ¶¶ 2-4.) In May 1994, Leslie distributed the debtor’s shares to its newly-formed wholly-owned subsidiary, Leslie Building Products, Inc. (“LBP”), and in July 1994, Drew spun off its LBP shares to its own shareholders. {Id. at ¶ 4.) The remaining defendant, Kinro, Inc. (“Kinro”), was also a wholly-owned subsidiary of Drew. {Id. at ¶ 5.) During the period in question, the debtor, Drew, Leslie and Kinro (collectively, the “Group”) filed consolidated federal tax returns. {See id.)

A. The Complaint

The trustee alleges seven claims for relief. The motion challenges all but the first for legal sufficiency. A portion of the complaint asserts avoidance claims based on the transfer of the debtor’s non-tax property. The main thrust of the complaint, however, concerns the defendants’ use of the debtor’s NOLs and other tax benefits without compensating the debtor. For the sake of completeness, the following summarizes the seven claims:

1. Against Leslie to recover two preferential transfers in the aggregate amount of $301,575.68 made by the debtor to Leslie within one year of bankruptcy pursuant to 11 U.S.C. § 547;
2. Against Leslie to recover these same payments, additional transfers in the aggregate amount of $1,902,573.78 made to Leslie within six years of bankruptcy, and any setoffs of intercompany indebtedness under the Tax Matters Agreement, on the grounds of (a) breach of fiduciary duty to the debtor and its creditors and (b) preferential and actual and constructive fraudulent tonsfers under New York state law and 11 U.S.C. § 544(b);
*421 3. Against Drew and LBP 1 to recover two transfers in the aggregate amount of $453,588.00, and any setoffs of any inter-company indebtedness under the Tax Matters Agreement, on the grounds of (a) breach of fiduciary duty to the debtor and its creditors and (b) preferential and actual and constructive fraudulent transfers under New York state law and 11 U.S.C. § 544(b);
4. Against Drew and LBP to recover management fees in the aggregate sum of $457,000.00 on the grounds of (a) failure of consideration, (b) breach of fiduciary duty to the debtor and its creditors and (c) preferential and actual and constructive fraudulent transfers under New York state law and 11 U.S.C. § 544(b);
5. Against all defendants for the use of the debtor’s NOLs in the aggregate amount of $4,707.413.00 on the grounds of (a) breach of fiduciary duty to the debtor and its creditors, (b) unjust enrichment, (e) preferential and actual and constructive fraudulent transfers under New York state law and 11 U.S.C. § 544(b); (d) failure of consideration; (e) lack of good faith and (f) insider preferences based upon the use of NOLs aggregating $346,037.00 within one year of the petition date;
6. Against all defendants for (a) breach of fiduciary duty to the debtor and its creditors and (b) unjust enrichment on the ground that the use of the debtor’s NOLs was the “functional equivalent” of a distribution of capital; and
7. Against all the defendants based upon the fact that Drew caused Leslie to take a worthless stock deduction in the amount of $3,261,863.00 on account of its interest in the debtor’s shares and a bad debt deduction in the amount of $1,184,-034.00 on account of the debtor’s unpaid debt, and Drew similarly took its own bad debt deduction in the amount of $6,145,-735.00, on the grounds that (a) the defendants prevented the debtor from taking these deductions, (b) the defendants received approximately $3.6 million in federal income tax benefits, and deprived the debt- or of any future use of the NOLs in breach of their fiduciary duties to the debtor’s creditors, (c) the defendants were unjustly enriched, and (d) the worthless stock deduction “was the equivalent of a transfer of property of White Metal having a value of approximately $1,100,000.00” which the trustee may avoid and recover under New York state and bankruptcy law.

B. The Motion to Dismiss

In lieu of answering, the defendants moved to dismiss the majority of the complaint. The defendants contend that all claims based upon the Group’s use of the debtor’s NOLs as well as the taking of the worthless stock and bad debt deductions fail to state claims upon which relief can be granted. The defendants also maintain that the fraudulent transfer claims fail to satisfy the pleading requirements contained in Rule 9(b) of the Federal Rules of Civil Procedure

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

Related

Levin v. Modi
S.D. New York, 2021
Schott v. Massengale
M.D. Louisiana, 2019
Federal Deposit Insurance, Corp. v. FBOP Corp.
252 F. Supp. 3d 664 (N.D. Illinois, 2017)
Weisfelner v. Fund 1 (In re Lyondell Chemical Co.)
541 B.R. 172 (S.D. New York, 2015)
In re Petters Company, Inc.
495 B.R. 887 (D. Minnesota, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
222 B.R. 417, 1998 Bankr. LEXIS 901, 1998 WL 414220, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nisselson-v-drew-industries-inc-in-re-white-metal-rolling-stamping-nysb-1998.