Resolution Trust Corp. v. Wood

870 F. Supp. 797, 1994 WL 687950
CourtDistrict Court, W.D. Tennessee
DecidedNovember 30, 1994
Docket92-2204HBre
StatusPublished
Cited by8 cases

This text of 870 F. Supp. 797 (Resolution Trust Corp. v. Wood) is published on Counsel Stack Legal Research, covering District Court, W.D. Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Resolution Trust Corp. v. Wood, 870 F. Supp. 797, 1994 WL 687950 (W.D. Tenn. 1994).

Opinion

CONSOLIDATED ORDER GRANTING DEFENDANTS JOHNSON, HARRIS, AND J.G. WOOD’S MOTIONS FOR JUDGMENT ON THE PLEADINGS IN TOTAL, GRANTING DEFENDANTS WILLIAMS AND J.B. WOOD’S MOTIONS FOR JUDGMENT ON THE PLEADINGS IN PART AND DENYING THE MOTIONS IN PART, AND GRANTING DEFENDANT LATHAM’S MOTION FOR SUMMARY JUDGMENT IN TOTAL

HORTON, District Judge.

Plaintiff filed its complaint in the above-styled action on March 5, 1992. The original complaint contained tort and contract allegations against certain directors and officers of the Germantown Trust Savings Bank, “GTSB,” and Germantown Capital Corporation, “GCC,” and the accounting firm of Pan-nell, Kerr, Forster and some of its named and unnamed partners. (Complaint, p. 2). The defendants allegedly caused the bank to incur tremendous losses. (Id.). As a result of their alleged conduct, plaintiff assumed conservatorship of the bank on March 8, 1992. (Id.).

On July 29, 1994, the Court amended its previous order granting summary judgment to the unnamed PKF partner defendants. The amendment dismissed the tort claims alleged against those particular defendants but sustained the contract claims. (Order Granting Motion to Amend Order of May 16, 1994, and Order Granting RTC’s Motion to Amend Complaint, p. 1). At the same time, the Court permitted plaintiff to amend its complaint in order to identify the previously unnamed PKF partners. (Id. at 2).

The amended complaint did not impact upon the causes of actions for which plaintiff wishes to hold the directors and officers liable. Pursuant to the amended complaint, all the directors and officers are allegedly liable for breach of implied contract, breach of fiduciary duty, gross negligence, negligence, and negligence per se. (Amended Complaint, pp. 60-61). While some of the causes *803 of action may arise from different transactions, they are the same nonetheless.

On April 25, 1994, Defendant David J. Johnson filed a motion for judgment on the pleadings pursuant to Rule 12(c) of the Federal Rules of Civil Procedure. Two days later, Defendants William C. Harris, Jr. and James Garland Wood, Jr. and Defendants Joseph B. Wood and Linda M. Williams filed two individual motions for judgment on the pleadings. On the same day, Defendant Da-vant Latham filed a motion for summary judgment.

Although four motions were filed, the defendants present the same grounds for dismissal by contending that the applicable statute of limitations for Tennessee bars plaintiffs claims and causes of actions. (Johnson’s Motion for Judgment on the Pleadings, p. 1); (Motion for Judgment on the Pleadings and Joinder, p. 1); (Motion for Judgment on the Pleadings by Joseph B. Wood and Linda M. Williams, p. 1); (Memorandum in Support of Davant Latham’s Motion for Summary Judgment, p. 4). In summary, defendants present the following arguments:

1. The applicable statute of repose expired before the appointment of a conservator and the federal limitations of FIR-REA have no application;
2. Application of the doctrine of adverse domination with regard to the tolling of the statute of limitations is a matter of state law;
3. The three year statute of repose can only be tolled by the fraudulent concealment of the cause of action by the defendants; and,
4. The complaint fails to allege fraudulent concealment by the defendants. (Johnson’s Memorandum in Support of Motion for Judgment on the Pleadings, p. 4); (Memorandum of Facts and Law in Support of Motion for Judgment on the Pleadings and Joinder Submitted on Behalf of Defendants, William C. Harris, Jr. and James Garland Wood, Jr., pp. 3-4); (Memorandum in Support of Motion by Joseph B. Wood and Linda M. Williams for Judgment on the Pleadings, p. 2); (Davant La-tham’s Motion for Summary Judgment, p. 4).

Plaintiff filed a response opposing the motions for judgment on the pleadings without addressing Defendant Latham’s motion for summary judgment.

In response to the motions to dismiss pursuant to Rule 12(c), plaintiff argues that dismissal is inappropriate. Plaintiff grounds its argument in the following statements:

1. Federal law governs whether the statute of limitations are tolled;
2. Adverse domination tolled the statute of limitations on the claims;
3. T.C.A. § 48-813 is the applicable state statute; and,
4. Even if T.C.A. § 48-18-601 applied, the statute has no retroactive effect and applies only to the claim of breach of fiduciary duty; and,
5. If T.C.A. § 48-16-601 is applied retroactively, the complaint contains sufficient allegations of adverse domination and fraudulent concealment to withstand a motion for judgment on the pleadings. (Resolution Trust Corporation’s Brief in Opposition to Johnson’s, Wood’s, Williams’, Harris’, and Garland Wood’s Motions for Judgment on the Pleadings, pp. 4-17).

While the local rules make no provision for a reply to responses, defendants submitted two pleadings with supplementary authority.

Both pleadings set forth changes in the applicable case authority and relevant law which occurred after defendants and plaintiff filed their original pleadings. On June 23, 1994, defendants challenged plaintiffs assertion that federal common law governs by relying upon a decision rendered by the U.S. Supreme Court ten days earlier. (Supplementary Authority in Support of Motions for Judgment on the Pleadings by Johnson, Wood, et. al., p. 1). On October 7, 1994, Defendant Johnson filed a second supplement which sets forth the amendment to FIRREA, 12 U.S.C. § 1821(d)(14), with regard to the applicable statute of limitations. (Johnson’s Second Supplemental Authority in Support of Motion for Judgment on the Pleadings, p. 1).

Although substantial time has elapsed since the filing of the first supplement, plain *804 tiff responded to the second supplement submitted by Defendant Johnson. In sum, plaintiff argues:

1. To the extent the recent amendment of 12 U.S.C. § 1821(d)(14) applies at all, the amendment supports the vitality of the RTC’s claims against GTSB’s directors and officers;
2. O’Melveny did not eliminate the principles underlying the vitality of the doctrine of adverse domination;
3. The defendant directors’ and officers’ silence in the face of widespread wrongdoing constitutes fraudulent concealment; and,
4.

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

Related

Ina Grace Jacobi v. VendEngine Inc.
Court of Appeals of Tennessee, 2025
Brenda Benz-Elliott v. Barrett Enterprises, LP
456 S.W.3d 140 (Tennessee Supreme Court, 2015)
Chinese Merchants Assoc. v. Chin, Unpublished Decision (12-2-2004)
2004 Ohio 6424 (Ohio Court of Appeals, 2004)
Chinese Merchants Assoc. v. Chin
823 N.E.2d 900 (Ohio Court of Appeals, 2004)
Mike v. Po Group, Inc.
937 S.W.2d 790 (Tennessee Supreme Court, 1996)
Resolution Trust Corp. v. Franz
909 F. Supp. 1128 (N.D. Illinois, 1995)
Resolution Trust Corp. v. Grant
1995 OK 68 (Supreme Court of Oklahoma, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
870 F. Supp. 797, 1994 WL 687950, Counsel Stack Legal Research, https://law.counselstack.com/opinion/resolution-trust-corp-v-wood-tnwd-1994.