Slone-Stiver v. Security National Bank & Trust Co. (In Re Tower Metal Alloy Co.)

193 B.R. 266, 34 Fed. R. Serv. 3d 1084, 1996 Bankr. LEXIS 182, 1996 WL 88937
CourtUnited States Bankruptcy Court, S.D. Ohio
DecidedFebruary 1, 1996
DocketBankruptcy No. 3-91-02828. Adv. No. 94-3194
StatusPublished
Cited by3 cases

This text of 193 B.R. 266 (Slone-Stiver v. Security National Bank & Trust Co. (In Re Tower Metal Alloy Co.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Slone-Stiver v. Security National Bank & Trust Co. (In Re Tower Metal Alloy Co.), 193 B.R. 266, 34 Fed. R. Serv. 3d 1084, 1996 Bankr. LEXIS 182, 1996 WL 88937 (Ohio 1996).

Opinion

DECISION AND ORDER DENYING THE SECURITY NATIONAL BANK AND TRUST COMPANY’S MOTION TO DISMISS (DOC. #18)

WILLIAM A. CLARK, Chief Judge.

This matter is before the court upon the defendant’s motion (Doc. # 18) to dismiss the plaintiffs complaint under Fed.R.Civ.P. 12(b)(1), (2), and (6). The court has jurisdiction pursuant to 28 U.S.C. § 1334 and the standing order of reference entered in this district. This matter is a core proceeding under 28 U.S.C. § 157(b)(2)(A), (F), (H) and (0).

PROCEDURAL POSTURE

On June 13,1991, Tower Metal Alloy Company (“debtor”) filed a petition in bankruptcy pursuant to chapter 11 of the Bankruptcy Code. Subsequently, Ruth A. Slone-Stiver (“plaintiff’) was appointed the chapter 11 trustee for the debtor’s estate on December 31, 1992. On September 21, 1993, the debt- or’s case was converted to a proceeding under chapter 7 of the Bankruptcy Code, and a meeting of creditors was held on January 27, 1994.

On October 20, 1994, the plaintiff-trustee filed a complaint (Doe. # 1) against The Security National Bank and Trust Company (“defendant”) alleging that certain transfers made by the debtor to the defendant were voidable as preferential transfers under § 547 of the Bankruptcy Code or voidable as fraudulent conveyances under § 548. The complaint also alleges that certain post-petition transfers were received by the defendant from the debtor and that these transfers are voidable under §§ 549 and 550 of the Bankruptcy Code. Finally, the complaint seeks the recovery of interest, costs and expenses, and reasonable attorney fees. Although defendant’s counsel was furnished with a copy of plaintiffs complaint, no summons was ever issued with regard to such complaint, and the defendant has never been served with the original complaint.

On January 18, 1995, the plaintiff-trustee filed an amended complaint (Doe. #2). In addition to the four claims for relief set forth in her original complaint, the plaintiffs *269 amended complaint included a claim for relief under § 544 of the Bankruptcy Code and Ohio’s Uniform Fraudulent Transfer Act as well as a claim objecting to any and all proofs of claim filed by the defendant or equitable subordination of such claims. A summons for the plaintiffs amended complaint was issued on January 18,1995, and the summons and amended complaint were served upon the defendant on January 19,1995.

On March 3, 1995, the court entered an agreed order (Doc. # 10) which extended the time for the defendant to respond to the plaintiffs complaint, and the defendant filed an answer (Doe. # 11) to the trustee’s amended complaint on March 16,1995.

Presently before the court is the defendant’s motion to dismiss plaintiffs “original complaint” under Fed.R.Civ.P. 12(b)(1), (2), and (5) for lack of jurisdiction over the subject matter, lack of jurisdiction over the person, and insufficiency of service of process.

CONCLUSIONS OF LAW

The initial issue before the court is when was the last day for the plaintiff-trustee to file an action under § 544, § 547 or § 548 of the Bankruptcy Code. On the date relevant to this decision, § 546(a) of the Bankruptcy Code — which governs limitations on avoiding powers — read as follows: 1

(a) An action or proceeding under section 544, 545, 547, 548, or 553 of this title may not be commenced after the earlier of—
(1) two years after the appointment of a trustee under section 702, 1104, 1163, 1302, or 1202 of this title; or
(2) the time the case is closed of dismissed.

11 U.S.C. § 546(a). 2

The defendant contends that:

The Plaintiff in this proceeding was appointed as chapter 11 trustee on December 31, 1992, therefore any § 547 or § 548 actions must have been commenced by December 31, 1994. As the Original Complaint was not properly served and is accordingly ineffective, the date on which the Amended Complaint was filed is the controlling date for determining if these claims are within the limitation period. The filing of the Amended Complaint on January 18,1995, is clearly past the limitations period. “If a complaint seeking to avoid a preferential or fraudulent transfer is not filed in accordance with section 546(a), a bankruptcy court has no jurisdiction to hear the action.” Martin v. First National Bank of Louisville (In re C.H. Butcher, Jr.), 829 F.2d 596, 600 (6th Cir.1987) (emphasis added by the defendant). Accordingly, the § 547 and § 548 causes of action must be dismissed.

Doc. # 19 at 14^15.

The plaintiff-trustee maintains that a completely new two-year statute of limitations period began when she was appointed the chapter 7 trustee and, as a result, the statute of limitations of § 546 does not expire until February 1,1996:

At present the courts are split on the issue of whether a new two-year statute of limitations period begins to run upon the appointment of a chapter 7 trustee after conversion from a chapter 11 bankruptcy proceeding. The Sixth Circuit has yet to rule on this question, however, the Northern District of Ohio, Western Division, has held with the majority, declaring that because the motives and goals of a chapter 7 trustee are completely different from (and in many instances counter to) those of a proceeding chapter 11 trustee, “the periods of limitations begins anew upon the ‘reappointment’ of the trustee under chapter 7 after conversion of the proceeding from chapter 11.” Roberts v. Seneca Petroleum Co., Inc. (In re Wikel Mfg. Co., Inc.), 153 B.R. 183, 185 (Bankr.N.D.Ohio 1993).

Doc. # 23 at 13.

This court has previously held, in an adversary proceeding involving the same *270 debtor as in this case, that the appointment of a chapter 11 trustee — subsequent to a debtor being in possession of the estate— commenced a new two-year statute of limitations period under § 546(a) of the Bankruptcy Code. Slone-Stiver v. Sol Tick & Co., Inc. (In re Tower Metal Alloy), 183 B.R. 502 (Bankr.S.D.Ohio 1995). Specifically reserved in that decision was the question now before the court: whether the appointment of a chapter 7 trustee after a case is converted from a chapter 11 ease (in which a trustee was serving) to a chapter 7 case initiates yet another two-year statute of limitations. As the plaintiff points out, there is a split of authority with respect to this issue. 3

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

Related

Dreier v. Love (In Re Love)
232 B.R. 373 (E.D. Tennessee, 1999)
Watkins & Son Pet Supplies v. Iams Co.
107 F. Supp. 2d 883 (S.D. Ohio, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
193 B.R. 266, 34 Fed. R. Serv. 3d 1084, 1996 Bankr. LEXIS 182, 1996 WL 88937, Counsel Stack Legal Research, https://law.counselstack.com/opinion/slone-stiver-v-security-national-bank-trust-co-in-re-tower-metal-alloy-ohsb-1996.