Stratton v. Mariner Health Care, Inc. (In Re Mariner Post-Acute Network, Inc.)

303 B.R. 42, 2003 Bankr. LEXIS 1694, 42 Bankr. Ct. Dec. (CRR) 87, 2003 WL 23000509
CourtDistrict Court, D. Delaware
DecidedDecember 16, 2003
DocketBankruptcy Nos. 00-00113 MFW, 00-215-MFW, Adversary Nos. 02-5604, 02-5606
StatusPublished
Cited by7 cases

This text of 303 B.R. 42 (Stratton v. Mariner Health Care, Inc. (In Re Mariner Post-Acute Network, Inc.)) is published on Counsel Stack Legal Research, covering District Court, D. Delaware primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Stratton v. Mariner Health Care, Inc. (In Re Mariner Post-Acute Network, Inc.), 303 B.R. 42, 2003 Bankr. LEXIS 1694, 42 Bankr. Ct. Dec. (CRR) 87, 2003 WL 23000509 (D. Del. 2003).

Opinion

*44 OPINION 1

MARY F. WALRATH, Bankruptcy Judge.

This matter is before the Court on the Motion to Remand to the Delaware Chancery Court a proceeding commenced by the Plaintiffs against the Debtor. The Debtor opposes the Motion to remand and seeks dismissal of the Delaware Action. For the following reasons, we deny the Plaintiffs’ Motion to Remand and grant the Debtor’s Motion to Dismiss the Delaware Action.

I. FACTUAL BACKGROUND

On or about July 31, 1998, a wholly-owned subsidiary of Paragon Health Network merged with Mariner Health Group, Inc. (“the Debtor”) through a merger agreement (“the Merger Agreement”). As a result of the merger, the Debtor was the surviving company. The Debtor is a corporation organized under the laws of the State of Delaware, with its headquarters located in Atlanta, Georgia.

Dr. Arthur W. Stratton, Jr. (“Stratton”), David N. Hansen (“Hansen”), Paul J. Diaz (“Diaz”) and Douglas Stone (“Stone”) (collectively “the Plaintiffs”) served in various capacities as officers, directors and/or employees of the Debtor prior to the commencement of the bankruptcy case. Strat-ton was the Debtor’s founder and served as President, Chief Executive Officer and on the Board of Directors of the Debtor from 1988 until July 1998. Hansen was the engagement and lead audit partner at Coopers and Lybrand, L.L.P. (now known as PricewaterhouseCoopers LLP) and was responsible for the audit of the Debtor from its founding until about March 1996. From March through June 1996 Hansen worked as a consultant for the Debtor. Hansen became Chief Financial Officer of the Debtor in June 1996 and a director in July 1997. Diaz served as President of the Debtor’s Inpatient Division and eventually as the Debtor’s Chief Operating Officer and Executive Vice President. Stone was the Debtor’s Senior Vice President for Reimbursement from at least 1995 until the merger.

On January 18, 2000, the Debtor and its affiliates filed voluntary petitions under Chapter 11 of the Bankruptcy Code. Their Joint Plan of Reorganization was confirmed on April 3, 2002, and the Plan became effective on or about May 13, 2002.

During the bankruptcy ease, the Debtor retained special litigation counsel to investigate, among other things, alleged claims and causes of action against the Plaintiffs arising from their conduct during and following the merger. Following confirmation of the Debtor’s Chapter 11 Plan, the Debtor filed a suit against the Plaintiffs in the state court in Georgia on August 29, 2002 (“the Georgia Action”). In the Georgia Action, the Debtor alleged that the Plaintiffs: (1) made or caused to be made false representations of material fact and concealed material facts relating to the Debtor’s financial and operational integrity and historical performance, (2) breached their fiduciary duties, and (3) acted in bad faith.

At about the same time, on September 3, 2002, the Plaintiffs initiated the Delaware Action. In that suit, the Plaintiffs asserted that the Debtor breached the Merger Agreement by filing the Georgia Action (Count I); that the Merger Agreement barred, waived and released the Debtor’s claims (Count II); that the Plaintiffs did not make false representations of fact, or commit any of the conduct alleged by the Debtor (Count III); that the Plaintiffs did not breach any of the fiduciary *45 duties they owed to the Debtor (Count IV); that the Georgia Action is barred by estop-pel, laches and/or statute of limitations (Count V); that the Debtor breached the Merger Agreement’s requirement to maintain directors and officers insurance coverage (Count VI); and that the Debtor must advance expenses in connection with the Delaware and Georgia Actions (Counts VII and VIII). In addition, the Plaintiffs sought an injunction barring the Debtor from continuing the Georgia Action.

On September 17, 2002, the Debtor removed the Delaware Action to this Court. 2 The Plaintiffs filed a Motion to Remand the Delaware Action back to the Delaware Chancery Court. The Plaintiffs assert that many of the claims that they raise in the Delaware Action are unaffected by the bankruptcy proceeding and do not implicate federal bankruptcy law or relate to discharged claims. In response, the Debt- or opposed the remand and filed a Motion to Dismiss the Delaware Action asserting it was filed in violation of the Confirmation Order, the Joint Plan of Reorganization and sections 1141 and 524 of the Bankruptcy Code. As a result, the Debtor asserts that the Delaware Action was void ab ini-tio. For the following reasons, we grant the Debtor’s Motion.

II. JURISDICTION

This Court has jurisdiction over this adversary proceeding pursuant to 28 U.S.C. §§ 1334 & 157(b)(2)(I), (J), (N), & (O).

III. DISCUSSION

A. Effect of Confirmation Order and Discharge Injunction

The Debtor contends that the Plaintiffs were enjoined from commencing the Delaware Action because it seeks to recover pre-petition claims against the Debtor. The Debtor asserts that the Confirmation Order and Discharge Injunction enjoined the Plaintiffs’ action which seeks pre-petition claims of indemnification and payment of litigation expenses.

Section 1141(a) of the Bankruptcy Code provides that a confirmed plan binds any creditor whether or not the claim or interest of such creditor is impaired under the plan and whether or not such creditor has accepted the plan. See 11 U.S.C. § 1141(a). The confirmation of a plan discharges the debtor from any debt that arose prior to the date of confirmation. Id. at § 1141(d)(1)(A). Such debts are discharged regardless of whether a proof of claim on such debt was filed or whether the claimant accepted the plan. Id. Furthermore, the Bankruptcy Code provides that a discharge operates as an injunction against the commencement or continuation of an action or an act to collect a discharged debt. See 11 U.S.C. § 524(a)(2); In re Ben Franklin Assoc., 186 F.3d 301, 304 (3d Cir.1999).

In the Delaware Action, the Plaintiffs asserted counts that involve the breach (albeit post-petition) of a pre-petition contract of indemnification. Such claims are pre-petition claims. See, e.g., In re Frenville, 744 F.2d 332, 336 (3d Cir.1984)(find-ing that indemnification agreements create a contingent right to payment upon the signing of the agreement).

In this case, the Confirmation Order incorporates and mirrors the language of section 1141. It released the Debtor and *46

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
303 B.R. 42, 2003 Bankr. LEXIS 1694, 42 Bankr. Ct. Dec. (CRR) 87, 2003 WL 23000509, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stratton-v-mariner-health-care-inc-in-re-mariner-post-acute-network-ded-2003.