Terlecky v. Abels

260 B.R. 446, 2001 U.S. Dist. LEXIS 18212, 2001 WL 345803
CourtDistrict Court, S.D. Ohio
DecidedMarch 30, 2001
DocketC2-00-575, C2-00-576, C2-00-577, C2-00-578
StatusPublished
Cited by10 cases

This text of 260 B.R. 446 (Terlecky v. Abels) is published on Counsel Stack Legal Research, covering District 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
Terlecky v. Abels, 260 B.R. 446, 2001 U.S. Dist. LEXIS 18212, 2001 WL 345803 (S.D. Ohio 2001).

Opinion

OPINION AND ORDER

SARGUS, District Judge.

This matter is before the Court for consideration of the appeal filed by Appellants, 1 who are comprised of four separate groups of individuals, following a judgment rendered by the United States Bankruptcy Court for the Southern District of Ohio on March 30, 2000. The Bankruptcy Court granted the Motion for Summary Judgment filed by Myron N. Terlecky, Chapter 7 Trustee, finding that the payment to the Appellants of various sums as commissions resulting from the sale of stock constituted fraudulent conveyances and that such funds were owed to the Trustee. On the same day, the Bankruptcy Court denied the Cross Motions for Summary Judgment filed by the Appellants which sought a dismissal of the action filed by the Trustee.

The Appellants also appeal the April 18, 2000 Judgment Entries and Orders granting the Trustee’s Motion for Summary Judgment as to damages. Thereafter, the appeals filed by all four sets of Appellants herein were consolidated and the issues are ripe for resolution.

I.

On August 18, 1993, Dublin Securities, Inc., Dublin Management, Inc., and Dublin Stock Transfer, Inc. (“Debtors”) filed a Petition for Relief under Chapter 11 of the Bankruptcy Code in the United States Bankruptcy Court for the Southern District of Ohio. Thereafter, on June 10, 1994, the matter was converted to a case under Chapter 7. On June 10, 1996, the Trustee filed an adversary proceeding against the Appellants which forms the basis for this appeal. In his Complaint, the Trustee essentially alleged that the various Appellants were the recipients of fraudulent con *448 veyances. Specifically, the Trustee alleged that the Appellants were commissioned brokers employed by the Debtors and that the Debtors were engaged in a pattern of fraud which operated as a Ponzi scheme. According to the Trustee, various investors would transfer to the Debtors previously purchased stock in exchange for a promise of stock in a new public offering. The Debtors then received the consideration from sale of the old stock. Rather than using such funds to purchase stock in a new offering, the funds were used to pay off older investors and to pay the expenses of the principals of the Debtors. The Appellants received broker commissions in the course of the transactions.

The Trustee asserted two causes of action against the Appellants. The Trustee alleged that the transfers to the Appellants were made for less than a reasonably equivalent value and were made while the Debtors were insolvent. The Trustee sought an order avoiding the alleged fraudulent transfers pursuant to 11 U.S.C. § 548(a)(1) and (2) together with O.R.C. § 1336.04(A)(1) and (2), such state statutes being applicable to this proceeding by virtue of 11 U.S.C. § 544(b).

Thereafter, the Trustee moved for summary judgment. The Appellants responded by filing combined Cross Motions for Summary Judgment and Memoranda Contra. In its decision of March 30, 2000, the Bankruptcy Court concluded that the Debtors had engaged in a fraudulent investment scheme. The Court based this conclusion upon the analysis conducted by Richard E. Clark, an expert witness retained by the Trustee to analyze and evaluate the financial condition of the Debtors. Clark, a Certified Public Accountant and former criminal investigator for the IRS Criminal Investigative Division, opined that the Debtors were continuously insolvent from at least 1987 to the date the bankruptcy petition was filed.

In response, the Appellants submitted the affidavit of Eileen Johnson, 2 former President of Dublin Stock Transfer, Inc. Johnson claimed that, according to her knowledge, the Debtors were not operating a Ponzi scheme. The Appellants also submitted twelve affidavits of various Broker-Defendants who claimed that they acted in good faith and had no reason to believe that the Debtors were either insolvent or acting in a fraudulent manner. Finally, the Appellants submitted the affidavit of attorney Russell A. Kehn, identifying audited, year end financial statements filed by the Debtors with the Ohio Division of Securities. The Appellants argued that the financial statements indicated that the company was not insolvent as of 1990. Further, Kelm’s affidavit also identified certain examination summaries compiled by the Ohio Division of Securities indicating that no violation of Ohio securities laws had occurred.

The Bankruptcy Court credited the affidavit testimony of Clark and found that the Debtors were engaged in a fraudulent scheme and that the companies were insolvent from at least October, 1987 to the date of the filing of the bankruptcy petition. The Bankruptcy Court discounted the conclusory testimony of Eileen Johnson, finding that even if she was previously unaware of the existence of a fraudulent investment scheme, such fact was irrelevant in light of the testimony of Richard D. Clark. Similarly, the claims of the Broker-Appellants that they had no knowledge of the scheme or of the Debtors’ *449 insolvency was also found to be legally irrelevant.

Finally, the Bankruptcy Court also discounted the affidavit of Russell Kelm, who did not testify as an expert and did not provide any opinion. His affidavit merely identified various public records, including an earlier finding from the Ohio Division of Securities that no violation of Ohio Securities laws had occurred. The Bankruptcy Court reasoned, however, that the fact that the Division had at one time found no violation of the securities laws was immaterial in light of the fact that the Division itself subsequently obtained an order to shut down the Debtors’ operations for violations of Ohio securities law. Finally, even if the balance sheets identified by Kelm indicated that the Debtors were solvent in 1990, the Bankruptcy Court found that this did not create a reasonable inference that the companies were solvent in 1991 and 1992, the precise years when the commissions at issue in this appeal were paid to the Appellants.

The Bankruptcy Court thereupon concluded that the Trustee had established that the Debtors operated a fraudulent investment scheme. The Court also concluded that the Trustee established that the Debtors were insolvent at the time the commissions were paid to the Appellants. According to the Bankruptcy Court, the Debtors did not receive reasonably equivalent value in exchange for the payment of commissions to the Appellants. The Court found that the requirements of 11 U.S.C. § 548(a) and § 544(b), as well as O.R.C. § 1336.04(A) had been satisfied, thereby entitling the Trustee to summary judgment. On April 18, 2000, the Court issued a series of separate orders with respect to each Appellant entering judgment as to a specific amount ordered as judgment in favor of the Trustee.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
260 B.R. 446, 2001 U.S. Dist. LEXIS 18212, 2001 WL 345803, Counsel Stack Legal Research, https://law.counselstack.com/opinion/terlecky-v-abels-ohsd-2001.