Pereira v. National Union Fire Insurance

525 F. Supp. 2d 370, 34 A.L.R. 6th 757, 2007 U.S. Dist. LEXIS 65369, 2007 WL 2509757
CourtDistrict Court, S.D. New York
DecidedSeptember 5, 2007
Docket04 Civ. 1134(LTS)(THK)
StatusPublished
Cited by6 cases

This text of 525 F. Supp. 2d 370 (Pereira v. National Union Fire Insurance) is published on Counsel Stack Legal Research, covering District 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
Pereira v. National Union Fire Insurance, 525 F. Supp. 2d 370, 34 A.L.R. 6th 757, 2007 U.S. Dist. LEXIS 65369, 2007 WL 2509757 (S.D.N.Y. 2007).

Opinion

Opinion and Order

LAURA TAYLOR SWAIN, District Judge.

Plaintiff John S. Pereira (the “Trustee” or “Plaintiff’), as Trustee of Trace International Holdings, Inc. (“Trace”), brings this action to collect insurance proceeds allegedly due to him by virtue of a judgment entered against Defendants’ insureds by the court in Pereira v. Cogan, 00 Civ. 619(RWS). Defendant Executive Risk Indemnity Inc. (“ERE”), one of the defendant insurance companies, moves the Court for summary judgment in its favor pursuant to Federal Rule of Civil Procedure 56. The Court has jurisdiction of the instant action pursuant to 28 U.S.C. § 1334(b).

The Court has considered carefully the parties’ submissions and arguments. For the following reasons, the Court grants in part and denies in part ERII’s motion for summary judgment.

BACKGROUND

The following material facts are not disputed. 1 On or about July 21, 1999, Trace filed a petition for reorganization under Chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the Southern District of New York. On or about October 18, 1999, the Creditors Committee, with permission of the bankruptcy court, commenced an action on behalf of the Trace estate against former CEO Marshall Cogan (“Cogan”) and other *372 current and former officers and directors of Trace, alleging breaches of fiduciary duties and violations of Delaware law. On or about January 24, 2000, Trace’s bankruptcy case was converted to a liquidation under Chapter 7 of the Bankruptcy Code, and the Trustee was appointed as trustee for Trace’s estate. The Trustee was subsequently substituted as the plaintiff in that case, which was thereafter styled Pereira v. Cogan (“Cogan”). On June 25, 2008, the court (Sweet, J.) entered judgment in Cogan against various directors and officers, including Robert H. Nelson (“Nelson”), Karl Winters (“Winters”) and Philip N. Smith, Jr. (“Smith”). Pereira v. Cogan, 294 B.R. 449 (S.D.N.Y.2003).

The Cogan Judgment

The plaintiff in Cogan had asserted five causes of action (“Counts”) against directors and officers of Trace; each Count was supported by various sets of alleged facts. The court’s final judgment entered against the defendants consisted of a detailed breakdown in which each portion of the judgment was itemized and identified by reference to the corresponding Count, specified the affected defendant(s), and detailed the court’s relevant findings of fact, including the award of damages attributable to that portion of the judgment. 2 Each set of factual findings and corresponding award of damages in the final judgment was categorized by a specific label. For defendant Nelson, there were itemized judgment amounts for his liability in connection with “Cogan borrowings-principal”, “Excess Compensation-principal”, “Loans to other insiders (Maureen, Lowrance, Lento, Nelson)”, “Birthday Party Film”, “Dow Redemption”, and “Dividends” for Count IV (Breach of Fiduciary Duty); and “Dow Redemption” and “Dividends” for Count V (Illegal Dividends and Share Redemption). {Cogan Final J., annexed to April 27, 2004 Affidavit of Lisa B. Lance as Ex. E at 6-7,10.) For defendant Winters, there was an itemized judgment amount for his liability in connection with “Cogan borrowings-principal”, “Loans to other insiders (Lento)”, and “Dow Redemption” for Count IV. {Id. at 9-10.)

The groups of factual findings identified by these labels can be summarized as follows.

“Cogan borrowings-principal.” From March 31, 1995, to November 2, 1998, Co-gan caused Trace to execute a series of loans to Cogan totaling $13,411,712.52. The Notes that were executed in effectuating these loans carried a 9% annual interest rate and provided Trace with no collateral security, while Trace had to borrow the funds it lent to Cogan at interest rates as high as 23% coupled with significant restrictions on Trace’s principal assets. Both Nelson and Winters were aware of the loans. Cogan, 294 B.R. at 490-93.

“Loans to other insiders (Lento).” Helen Lento (“Lento”) was Cogan’s administrative secretary. In 1991, she received a $300,000 loan from Trace. Although this loan was properly authorized at the time of issuance, in 1997, Cogan caused Trace to forgive the 1991 loan in the form of a $558,000 bonus, which included the income taxes on such forgiveness. Both Nelson and Winters were involved in implementing this transaction. Id. at 494.

*373 “Loans to other insiders (Maureen, Lowrance, Nelson).” In 1996, Cogan unilaterally directed Nelson to have Cogan’s wife, Maureen Cogan (“Maureen”) receive $1,000 per week, which eventually aggregated to $161,000 in loans. In 1996, George Lowrance (“Lowrance”), the executive vice president and general counsel of one of Trace’s affiliates, received a $43,000 loan from Trace to assist him when he was separating from his wife. In 1998, Cogan forgave the $43,000 loan. In 1995, Nelson himself received a $300,000 loan from Trace, and an additional $300,000 loan in 1998. Nelson either effectuated or was aware of these loans. Id. at 493-95.

“Dow Redemption.” In 1992, Trace sold 1,000 shares of Trace Series A Preferred Stock to one of Dow’s debtors, BSI, for $20 million, which BSI pledged to Dow as security for its $20 million debt. In October 9, 1997, Cogan committed Trace to redeem or to cause the purchase of Dow’s investment in Trace over a three-year period commencing with a $3 million installment by May 1998. Because causing Trace to redeem the Dow stock would legally obligate Trace to also pay its dividend arrearages of $2 million, Nelson, Winters, and others arranged to have Trace lend $3 million to Cogan, who in turn would purchase the Dow Shares. Co-gan then pledged the Dow Shares to Trace. Id. at 486-88.

“Excess Compensation-principal.” From 1993 to 1994, Cogan received, and the Board, which included Nelson, approved, excess compensation totaling $4,207,303 from Trace. Id. at 490.

“Dividends.” 3 From February 1995 to June 1998, Trace paid dividends aggregating $5,122,989, and Nelson and other Board members failed to demonstrate that the dividends were at a fair price to Trace, thereby breaching their fiduciary duty (Count IV). Id. at 488-90, 535. Of those dividends, $4,309,823 was paid during a period of insolvency, which was illegal under Delaware law (Count V). Id. at 539-40.

“Birthday Party Film.” Trace paid $1,069,586 for a birthday party at a museum to celebrate Cogan’s 60th birthday but also to generate additional business for Trace by inviting important clients. The party included the screening of a film entitled “The Life of Marshall Cogan,” which was produced at a cost of $108,000 in company funds. The court found that, of the entire birthday party expenditure, only the cost of the film was excessively extravagant, and held Nelson and others hable for the cost of the film. Id.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
525 F. Supp. 2d 370, 34 A.L.R. 6th 757, 2007 U.S. Dist. LEXIS 65369, 2007 WL 2509757, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pereira-v-national-union-fire-insurance-nysd-2007.