Shapiro v. VPA, P.C. (In Re Valley X-Ray Co.)

360 B.R. 254, 2007 U.S. Dist. LEXIS 172, 47 Bankr. Ct. Dec. (CRR) 179, 2007 WL 37755
CourtDistrict Court, E.D. Michigan
DecidedJanuary 3, 2007
DocketCivil 06-12463
StatusPublished
Cited by1 cases

This text of 360 B.R. 254 (Shapiro v. VPA, P.C. (In Re Valley X-Ray Co.)) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Shapiro v. VPA, P.C. (In Re Valley X-Ray Co.), 360 B.R. 254, 2007 U.S. Dist. LEXIS 172, 47 Bankr. Ct. Dec. (CRR) 179, 2007 WL 37755 (E.D. Mich. 2007).

Opinion

OPINION AND ORDER AFFIRMING GRANT OF SUMMARY JUDGMENT

JOHN FEIKENS, District Judge.

The Chapter 7 Trustee of Valley X-Ray Company (Appellant) 1 commenced an adversarial proceeding against VPA, P.C. (Appellee), seeking to force Appellee to disgorge money it obtained through a transaction Appellant claims was a fraudulent conveyance. Bankruptcy Judge Tucker granted summary judgment for Appel-lee, finding that Appellee was not a party that could be forced to disgorge money in this matter. Appellant appeals this ruling. I hereby AFFIRM Bankruptcy Judge Tucker’s decision.

I. FACTUAL BACKGROUND

Valley X-Ray Company (“Debtor”) was in the business of providing medical services, including mobile x-ray services, at nursing homes. (Appellant Br. 4, Appellee Br. 1.) By early 2001, Debtor was under investigation by the federal government for Medicare fraud and violations of the False Claims Act. (App. Record No. 6 Settlement Agreement at 1.) 2 In resolution of this investigation, Debtor entered into a Settlement Agreement where it agreed to pay more than $1,000,000.00 to the United *257 States and to be permanently excluded from participation in any federal health care program. (Id. at 3.) After agreeing to these conditions, the latter of which essentially put Debtor out of business because it could no longer be reimbursed for any services to Medicare or Medicaid patients, Debtor decided to sell its business. (Appellant Br. 4.)

Debtor first tried to sell its assets to Diversified Medical Group (Diversified). Those parties entered into a purchase agreement on June 1, 2000 in which Diversified would purchase Debtor’s assets. (App. Record No. 6 Aff. of Douglas Ward ¶ 3.) Diversified did not purchase Debtor’s assets, however, apparently terminating its right to do so sometime in December of 2000. (Id. at ¶4.) Debtor then entered into a letter agreement to sell these assets with Appellee on April 9, 2001. (Appellant Br. Ex. A.) In this agreement, Appellee agreed to purchase substantially all of Debtor’s assets, and to pay at closing $10,000 to the Debtor as well as various liabilities for the Debtor. (Id.) Appellee had the right under the agreement to refuse to consummate the sale for any reason without incurring any liability so long as it did so within 90 days of signing the letter agreement. (Id. at ¶ 2.) The agreement also included a provision that prohibited assignment of any rights under the agreement without prior written consent of the other party. (Id. at ¶ 11.)

At some point after entering the letter agreement and before the 90 day period expired, Appellee decided it did not want to purchase the assets of Debtor. It was concerned that Debtor had too many liabilities, particularly in light of the recent settlement with the United States. (App. Record No. 10 Ex. 1 at 4:15-6:12.) However, Appellee was approached by Diversified who was again interested in purchasing Debtor’s assets. Diversified was concerned, however, that due to the bad blood that existed between itself and Debtor that it would not be able to make the purchase if Debtor knew Diversified was the entity purchasing its assets. (Id. Ex. 1 at 8:7-13.) For each other’s mutual benefit, Appellee and Diversified formed Valley Medical Services, LLC (“LLC”) on June 25, 2001. (App. Record No. 6 Creation of LLC form.) Appellee and Diversified were the sole members of LLC, which had as its initial capital contributions cash from Diversified and the rights under the letter agreement with Debtor from Appellee. (See App. Record No. 4 Ex. E Art. I § 9; App. Record No. 10 Ex. 4 ¶ 13.) LLC at that time also assumed all of Appellee’s obligations to Debtor under the letter agreement. (App. Record No. 4 Ex. E.) The members of LLC signed an Operating Agreement for the entity on June 29, 2001. (Id.) This Operating Agreement indicated that Appellee had a 51% interest in LLC, and Diversified had a 49% interest. (Id. at Schedule A.) Two hundred dollars was the capital divided between them. (Id.) The Operating Agreement also contemplated that Diversified would buy Appellee’s share in LLC from Appellee after the closing of the purchase of Debtor’s assets. (App. Record No. 4 Ex. E Art. I § 9.)

On June 29, 2001, the same date as the signing of LLC’s Operating Agreement, Diversified put $150,000, the amount for which it was purchasing Appellee’s share in LLC, in escrow pending purchase of Debtor’s assets. (Id. at Ex. E, Ex. 1.) 3 On July 1, 2001, LLC purchased the membership interest Appellee held in it, leaving Diversified as the sole owner of LLC. (Id. at Ex. D.)

*258 On July 2, 2001, Debtor and LLC completed a bill of sale for Debtor’s assets. (Appellant Br. Ex. B.) This sale closed in accordance with the letter agreement between Debtor and Appellee signed April 9. (Id.) Mark Mitchell, the Executive Director of Appellee who signed the April 9 letter agreement with Debtor on behalf of Appellee, acted as the manager of LLC at the closing. (App. Record No. 10 Ex. 1 at 11:17-22.) Representatives of Diversified were present in the building while the bill of sale was being completed, but they were in the room next door to the signing instead of directly encountering Debtor. (Id. at Ex. 19:25-10:12.) All monies paid by LLC to Debtor were provided by Diversified. (Id. at Ex. 4 at ¶ 13.) On July 3, 2001, LLC was merged into Diversified. (App. Record No. 6 Certificate of Merger.) Diversified had paid in total $725,305.36 to obtain Debtor’s assets, and Debtor received $10,000 cash and had a debt of $140,000 to professionals paid. (Id. at Ex. I.) The remaining $575,305.36 of this money was $425,305.36 paid to Carol Levine as a buyout of her employment contract with Debtor along with an employment bonus, and $150,000 paid to Appellee to purchase its rights in LLC. (Appellant Br. Ex. 1 ¶ 9; App. Record. No. 6 “Valley X-Ray Company — Linking the Transactions.”) Diversified considered the total amount paid for this transaction to be the purchase price for the assets it obtained. (App. Record No. 6 Aff. of Douglas Ward ¶ 9.)

Debtor was served with an involuntary bankruptcy petition on April 23, 2002. (Appellee Br. 4.) The present adversary proceeding commenced on September 21, 2004. Appellee filed its motion for summary judgment on July 7, 2005. After this motion was filed, Appellant was given permission to file an amended complaint and did so. This amended complaint contained two counts against Appellee: (1) “Recovery of fraudulent conveyance pursuant to Mich. Comp. Laws § 566.35,” and (2) “Recovery of fraudulent conveyance pursuant to 11 U.S.C. § 548(a)(1).” (Amended Compl. filed Dec. 2, 2005.) Appellee’s motion for summary judgment was granted on these two counts May 24, 2006. Appellant filed its notice of appeal May 31, 2006.

II. JURISDICTIONAL STATEMENT

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
360 B.R. 254, 2007 U.S. Dist. LEXIS 172, 47 Bankr. Ct. Dec. (CRR) 179, 2007 WL 37755, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shapiro-v-vpa-pc-in-re-valley-x-ray-co-mied-2007.