Pound v. Weber Ins. Group, LLC

CourtSuperior Court of Maine
DecidedMarch 31, 2014
DocketCUMbcd-cv-13-44
StatusUnpublished

This text of Pound v. Weber Ins. Group, LLC (Pound v. Weber Ins. Group, LLC) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Pound v. Weber Ins. Group, LLC, (Me. Super. Ct. 2014).

Opinion

£ NT ERED OCT 2 8 20l

STATE OF MAINE BUSINESS AND CONSUMER COURT CUMBERLAND, ss Location: Portland Docket No.: BCD-CV-13-44 ../. VUM-- Mlv1H-03-3l-llf ) JONATHAN M. POUND, KRIS M. ) POUND, AND D & H INSURANCE, ) LLC, ) ) Plaintiffs, ) ) v. ) Order ) (Defendants' Motion for WEBER INSURANCE GROUP, LLC, ) Partial Summary Judgment) WEBER INSURANCE GROUP, LLC, ) II, KAMRON KIMBALL, ROBERT ) KIMBALL, MARK COTE, TODD ) RUSSELL, ETHYL POTVIN, ANDREW ) DAIGLE, and SHELLEY JAMISON, ) ) Defendants ) )

Defendants Weber Insurance Group, LLC (WIG), Weber Insurance Group, LLC, II

(WIG, II), Kamron Kimball, Robert Kimball, Mark Cote, Todd Russell, Ethyl Potvin, Andrew

Daigle, and Shelley Jamison move for partial summary judgment on two issues: 1) the degree

of consensus among members required to approve a merger; and 2) the personal liability of the

individual shareholders. 1 On the first issue, Defendants assert that only a simple majority vote

was required to approve a merger, whereas Plaintiffs Jonathan M. Pound, Kris M. Pound, and

D & H Insurance, LLC maintain a unanimous vote was required. On the latter issue,

Defendants contend there has been no abuse of the corporate form; Plaintiffs maintain that

issues of material fact regarding abuse of the corporate form preclude summary judgment on the

personal liability issues.

1 In their reply brief, Defendants clarify that they are not seeking summary judgment on Counts II and Ill outright; rather, they are seeking summary judgment only as to the effectiveness of the merger. FACTUAL BACKGROUND

WIG is a Maine limited liability company with a principal place of business in Lewiston,

Maine. 2 The purpose of WIG is to allow insurance agencies to join a group so as to take

advantage of pooled premiums, bulk advertising, and other benefits. WIG is composed of both

shareholders and member agencies. As of March 13, 2013, WIG was comprised of nine

shareholders and fourteen agency members. The nine shareholders as ofMarch 31,2013, were:

Jonathan M. Pound, Kris M. Pound, Kamron Kimball, Robert Kimball, Mark Cote, Todd

Russell, Ethyl Potvin, Andrew Daigle, and Shelley Jamison.

WIG is governed by a document entitled the "Limited Liability Company Agreement of

Weber Insurance Group, LLC" (the Agreement), which was amended on September 1, 2011, in

light of the enactment of Maine's new LLC Act (the Act), 31 M.R.S. §§ 1501-1693 (2013).

Defendants assert that Jonathan Pound drafted the Agreement, but Plaintiffs assert that

Attorney John Geismar "was instrumental in preparing the original operating agreement" of

The provisions of the Agreement relevant to the present dispute concern the personal

liability of members and the voting rights of the members. With respect to personal liability of

WIG members, the agreement provides as follows:

• "No Shareholder shall be liable for the liabilities of the Company. The failure of the Company to observe any formalities or requirements relating to the exercise of its powers or management of its business or affairs under this Agreement or the Act shall not be grounds for imposing personal liability on the Shareholders for liabilities ofthe Company." (Compl. Exh. A, art. IV,§ 1.)

• "The Company shall indemnify the Officer(s) and make advances for expenses to the maximum extent permitted under the Act. The Company shall indemnify its employees and other agents to the fullest extent permitted by law, provided that such

2 The parties dispute whether WIG is still in existence given the dispute about the merger. (See S.S.M.F. ~~ I, 3, 6; O.S.M.F. ~~ I, 3, 6.) Because WIG is a named defendant, this order refers to WIG as an ongoing concern, notwithstanding the dispute over its continued existence and does not reference this dispute again in the recitation of facts. 3 Both statements of material fact are supported by the record citation. (See S.S.M.F. ~ 7; O.S.M.F. ~ 7.)

2 indemnification in any given situation is first approved by the Shareholders. The right to indemnif1cation under this Section shall be fully vested with respect to any matter occurring while this section was in effect." (Compl. Exh. A, art. VI, § lO(b).)

With respect to the voting rights of the members, two provisions provide for a simple majority

vote of the members:

"Unless otherwise expressly provided herein, all actions and decisions of the Company shall be by majority vote of the Shareholders at a duly noticed Shareholder meeting, at which a quorum is present ... " (Compl. Exh. A, art. V, § 1.)

"If a quorum is present, a Majority Interest represented in person or by proxy at the meeting shall constitute the act of the Shareholders, unless the vote of a greater number is otherwise required by the Act, by the Certificate of Formation, or by this Agreement." (Compl. Exh. A, art. V, § 8.)

But, for dissolution or amendment of the Agreement, the Agreement explicitly requires a vote of

75% of the shareholder voting interests. According to Jonathan Pound, the Agreement was

never intended to allow an event as significant as merger or expulsion of a member to be

approved only by a majority vote, and those circumstances were never discussed with Attorney

Geismar during the drafting of the Agreement. 4

On March 15, 2013, Attorney Geismar sent a letter to the shareholders giving them

notice of a shareholder meeting on March 27, 2013. The purpose of the meeting was to review

and act on a proposal whereby WIG would merge with a new entity named WIG, II, with

WIG, II being the surviving entity. The proposal was that WIG, II would be comprised of all

the same shareholders and member agencies of WIG, with exception of any ownership interest

of Plaintiffs Jonathan Pound and Kris Pound, who would be paid fair value for their shares in

WIG. Plaintiffs deny that any payment has been made for their shares.

The meeting took place on March 27, 2013, at which meeting a majority of those present

voted to approve the merger. Only Jonathan Pound and Kris Pound voted against the merger.

4 Defendants object to the relevance of the statement but do not otherwise admit, deny, or qualify the statement of material fact. The statement is supported by the record citation. (A.S.M.F. ~ I I; R.S.M.F. ~ 11.)

3 A statement of merger of WIG and WIG, II was filed with the Maine Secretary of State on or

about March 28, 2013, with an effective date of March 31, 2013. Plaintiffs assert that the

merger did not provide an economic benefit to WIG or WIG, II and that WIG, II is now

undercapitalized. 5

The parties dispute whether the vote of 7 of 9 members was sufficient to approve the

merger. At the meeting, the members also determined the fair market value of the shares was

$35,000, but Plaintiffs dispute that value and claim it is too low. 6

PROCEDURAL BACKGROUND

Plaintiffs initiated this case on June 4, 2013, by filing an eight-count Verified Complaint

and a motion for attachment in Franklin County Superior Court. Plaintiffs' causes of action

generally fall into two categories: those attacking the legality of the merger based on a majority

vote rather than a unanimous vote (Counts I, II, and III)/ and those seeking damages for

unpaid shares of WIG and commission growth payments after the merger (Counts IV, V, VI,

and VII). 8 The case was transferred to the Business and Consumer Court on September 17,

2013. The Court (Nivison, J) granted the motion for attachment on December 9, 2013, in the

amount of $147,309.68 against WIG, II, which amount represents the value of the Pounds'

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

Related

Lenticular Europe, LLC v. Cunnally
2005 WI App 33 (Court of Appeals of Wisconsin, 2005)
Burdzel v. Sobus
2000 ME 84 (Supreme Judicial Court of Maine, 2000)
Inkel v. Livingston
2005 ME 42 (Supreme Judicial Court of Maine, 2005)
State Farm Mutual Automobile Insurance Co. v. Koshy
2010 ME 44 (Supreme Judicial Court of Maine, 2010)
Johnson v. Exclusive Properties Unlimited
1998 ME 244 (Supreme Judicial Court of Maine, 1998)
Anderson v. Kennebec River Pulp & Paper Co.
433 A.2d 752 (Supreme Judicial Court of Maine, 1981)
Theberge v. Darbro, Inc.
684 A.2d 1298 (Supreme Judicial Court of Maine, 1996)
Curtis v. Porter
2001 ME 158 (Supreme Judicial Court of Maine, 2001)
Lightfoot v. School Administrative District No. 35
2003 ME 24 (Supreme Judicial Court of Maine, 2003)
Reliance National Indemnity v. Knowles Industrial Services, Corp.
2005 ME 29 (Supreme Judicial Court of Maine, 2005)
Coastal Ventures v. Alsham Plaza, LLC
2010 ME 63 (Supreme Judicial Court of Maine, 2010)
John E. McDonald Jr. v. Scitec, Inc.
2013 ME 59 (Supreme Judicial Court of Maine, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Pound v. Weber Ins. Group, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pound-v-weber-ins-group-llc-mesuperct-2014.