Southard v. Clarke

CourtUnited States Bankruptcy Court, N.D. Alabama
DecidedNovember 16, 2020
Docket19-00089
StatusUnknown

This text of Southard v. Clarke (Southard v. Clarke) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Alabama primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Southard v. Clarke, (Ala. 2020).

Opinion

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

In Re: ) ) MISSION COAL WIND DOWN CO LLC, ) Case No. 18-04177-TOM-11 et al., ) ) Debtors. ) ______________________________________________________________________________

SEAN C. SOUTHARD, in his capacity as ) the Liquidating Trustee of the Mission ) Liquidating Trust, ) ) Plaintiff, ) A.P. No. 19-00089-TOM vs. ) ) THOMAS M. CLARKE, ) ) Defendant. ) ______________________________________________________________________________

MEMORANDUM OPINION AND ORDER This adversary proceeding is before the Court on the Liquidating Trustee’s Motion for Summary Judgment (AP Doc. 23), the Supplement to Liquidating Trustee’s Motion for Summary Judgment (AP Doc. 47), and the Second Supplement to Liquidating Trustee’s Motion for Summary Judgment (AP Doc. 48) filed by the Plaintiff, Sean C. Southard, in his capacity as the liquidating trustee (the “Plaintiff” or the "Trustee") of the Mission Liquidating Trust (the "Trust"),1 and the

1 The Liquidating Trust is “that certain trust to be created on the Plan Effective Date, solely for the purposes of receiving and distributing, as applicable, the Liquidating Trust Assets and not for any other purposes . . . .” Order Confirming the Fourth Amended Joint Chapter 11 Plan of Mission Coal Company, LLC and Certain of Its Debtor Affiliates, Ex. A, at 13, BK Doc. 1324. In turn, the Liquidating Trust Assets are: (i) the funds payable to the Reorganized Debtors pursuant to the Plan, including (A) the Clarke/McCoy Notes to be held in trust by the Liquidating Trustee for payment of certain Allowed Priority claims, and to the extent applicable under the Committee Settlement, distributions to Holders of General Unsecured Claims, and (B) the Jason McCoy Note and the Clarke Note to be held in trust by the Liquidating Trustee for distributions to Holders of General Unsecured Claims . . . . Id. Defendant’s Response to Liquidating Trustee’s Motion for Summary Judgment (Doc. 76) filed by the Defendant, Thomas Clarke (the “Defendant” or “Clarke”). This Court has jurisdiction pursuant to 28 U.S.C. §§ 1334(b), 151, and 157(a) and the District Court’s General Order of Reference Dated July 16, 1984, as Amended July 17, 1984.2 This is a core proceeding arising under Title 11 of the United States Code as defined in 28 U.S.C. § 157(b)(2)(A), (E), and (O).3 This Court

has considered the pleadings, the arguments of counsel, the exhibits, the testimony, and the law, and finds and concludes as follows:4 PROCEDURAL HISTORY The Trustee filed a Complaint (the “Complaint”) commencing this adversary proceeding against the Defendant on December 4, 2019. AP Doc. 1. The Defendant responded to the Complaint by filing the Defendant's Motion to Dismiss and, in the Alternative, Motion to Transfer Venue (the "Motion to Dismiss") on January 2, 2020. AP Doc. 4. On January 9, 2020, the Trustee filed a Response to the Motion to Dismiss (AP Doc. 7), which was followed by Clarke’s Amended Motion to Dismiss, and, in the Alternative, Motion to Transfer Venue (the “Amended Motion”)

on January 21, 2020. AP Doc. 10. On January 28, 2020, the Trustee filed his Response to the Amended Motion. AP Doc. 11. Clarke’s Motion to Dismiss and Amended Motion to Dismiss

2 The General Order of Reference Dated July 16, 1984, As Amended July 17, 1984 issued by the United States District Court for the Northern District of Alabama provides: The general order of reference entered July 16, 1984 is hereby amended to add that there be hereby referred to the Bankruptcy Judges for this district all cases, and matters and proceedings in cases, under the Bankruptcy Act. 3 28 U.S.C. §157(b)(2)(A), (E), and (O) provide as follows: (b)(2) Core proceedings include, but are not limited to– (A) matters concerning administration of the estate; . . . . (E) orders to turn over property of the estate; . . . . (O) other proceedings affecting the liquidation of the assets of the estate or the adjustment of the debtor-creditor or the equity security holder relationship . . . [.] 4 This Memorandum Opinion [and Order] constitutes findings of fact and conclusions of law pursuant to Federal Rule of Civil Procedure 52, applicable to adversary proceedings in bankruptcy pursuant to Federal Rule of Bankruptcy Procedure 7052. were denied by this Court’s Order of January 28, 2020.5 AP Doc. 13. Clarke filed an Answer to the Trustee’s Complaint (the “Answer”) on February 11, 2020. AP Doc. 17. The Motion for Summary Judgment (the “Motion”) now before the Court was filed by the Trustee on March 19, 2020 (AP Doc. 23), followed by a Supplement to Motion for Summary

Judgment (AP Doc. 47) on June 22, 2020, and Second Supplement to Motion for Summary Judgment (AP Doc. 48) on July 29, 2020. On September 15, 2020, Clarke filed his Response to Liquidating Trustee’s Motion for Summary Judgment (the “Response”). AP Doc. 76. FINDINGS OF FACT6 On October 14, 2018, Mission Coal Wind Down Co, LLC, formerly known as Mission Coal Company, LLC, and certain of its affiliates (collectively, the "Debtors")7 each filed a voluntary petition for relief under Chapter 11 of Title 11 of the United States Code in this Court. On October 16, 2018, the Court entered an Order (BK Doc. 63) authorizing the joint administration and procedural consolidation of the Debtors’ Chapter 11 cases pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure.

The Debtors’ Fourth Amended Joint Chapter 11 Plan of Mission Coal Company, LLC and Certain of its Debtor Affiliates (“the Plan,” BK Doc. 1310) was confirmed by this Court’s Order

5 Clarke filed several other motions in this adversary proceeding, including a Motion to Disqualify the Trustee’s counsel (AP Doc. 21) and a Motion for Stay of Discovery (AP Doc. 25). After this Court denied both motions (AP Docs. 31, 32), Clarke filed a Motion for Reconsideration (AP Doc. 37) regarding the Motion for Stay of Discovery. The Motion for Reconsideration was denied on May 7, 2020 (AP Doc. 44). 6 Pursuant to Rule 201 of the Federal Rules of Evidence, the Court may take judicial notice of the contents of its own files. See ITT Rayonier, Inc. v. U.S., 651 F.2d 343 (5th Cir. 1981); Florida v. Charley Toppino & Sons, Inc., 514 F.2d 700, 704 (5th Cir. 1975).

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

Related

Adickes v. S. H. Kress & Co.
398 U.S. 144 (Supreme Court, 1970)
Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
John D. Chapman v. Ai Transport
229 F.3d 1012 (Eleventh Circuit, 2000)
Sheehan v. Hepburn
138 A.2d 810 (Court of Chancery of Delaware, 1958)
Office of Thrift Supervision v. Paul
985 F. Supp. 1465 (S.D. Florida, 1997)
CitiSteel USA, Inc. v. CONNELL LIMITED PARTNERSHIP
758 A.2d 928 (Supreme Court of Delaware, 2000)
VLIW TECHNOLOGY, LLC v. Hewlett-Packard Co.
840 A.2d 606 (Supreme Court of Delaware, 2003)
Mid-Continent Casualty Co. v. Active Drywall South, Inc.
765 F. Supp. 2d 1360 (S.D. Florida, 2011)
Fitzpatrick v. City of Atlanta
2 F.3d 1112 (Eleventh Circuit, 1993)
Wells Fargo Bank, N.A. v. Trotman
940 F. Supp. 2d 1359 (M.D. Alabama, 2013)
Biscayne Cove Condominium Ass'n v. QBE Insurance
951 F. Supp. 2d 1292 (S.D. Florida, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Southard v. Clarke, Counsel Stack Legal Research, https://law.counselstack.com/opinion/southard-v-clarke-alnb-2020.