Vascular Access Centers, L.P.

CourtUnited States Bankruptcy Court, E.D. Pennsylvania
DecidedApril 6, 2020
Docket19-17117
StatusUnknown

This text of Vascular Access Centers, L.P. (Vascular Access Centers, L.P.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, E.D. Pennsylvania primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Vascular Access Centers, L.P., (Pa. 2020).

Opinion

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF PENNSYLVANIA

IN RE: : Chapter 11 : VASCULAR ACCESS CENTERS, L.P., : : Bankruptcy No. 19-17117-AMC DEBTOR : ____________________________________:

Ashely M. Chan, United States Bankruptcy Judge OPINION I. INTRODUCTION

In this case, Dilworth Paxson LLP (“Dilworth”) initially performed services for, and entered into an engagement letter with, the Debtor’s general partner, Vascular Access Centers, LLC (“LLC”) which was contemplating a bankruptcy filing. Within days, Dilworth determined that the Debtor was the entity that should be in bankruptcy and proceeded to represent the Debtor in this bankruptcy proceeding. Because the LLC is adverse to the Debtor in certain state court litigation, Dilworth had a potential conflict of interest arising from its initial representation of the LLC. However, given the limited extent and duration of Dilworth’s representation of the LLC and the fact that Dilworth never billed, or received payment from, the LLC, the Court will not disqualify Dilworth as counsel to the Debtor under § 327(a) based upon its potential conflict of interest. The Court also finds that, although Dilworth received a preferential transfer from the Debtor, Dilworth’s new value and contemporaneous value defenses exceed the amount of such preference. Accordingly, the Court will not disqualify Dilworth as counsel to the Debtor under § 327(a) based upon its receipt of a preference. The Court finds, however, that Dilworth clearly violated Fed. R. Bankr. Proc. 2014(a) (“Rule 2014(a)”) when it failed to disclose its initial representation of the LLC and the existence of its engagement letter with the LLC. The Court also finds that Dilworth violated Rule 2014(a) when it failed to disclose its connections to certain affiliates of Dr. McGuckin (“McGuckin”), who is the founder and CEO of the Debtor and founder and owner of the LLC. Based upon

Dilworth’s flagrant violation of Rule 2014(a), and in order to deter Dilworth from violating Rule 2014(a) in the future, the Court will prospectively deny all fees and costs charged to the Debtor by Dilworth in this case prior to its actual disclosure to the Court of its connections to the LLC and McGuckin entities, which did not occur until January 3, 2020. II. FACTUAL HISTORY On November 12, 2019 (“Petition Date”), an involuntary chapter 11 petition was filed against the Debtor by three alleged creditors of the Debtor. The Debtor consented to the involuntary filing on November 13, 2019. On November 20, 2019, the Debtor filed an Application for Authority to Employ Dilworth Paxson LLP pursuant to 11 U.S.C. § 327(a), FRBP 2014 and LBR 2014-1

(“Application”). The Debtor attached to the Application: (1) a Declaration of Lawrence McMichael of Dilworth Paxson LLP and Statement Pursuant to Bankruptcy Rules 2014 and 2016(b) (“Declaration”); and (2) an engagement letter dated October 17, 2019 from Dilworth to the Debtor (“Debtor Engagement Letter”) which was signed by the Debtor on November 19, 2019. In the Declaration, McMichael stated that: Dilworth was initially approached by counsel to the Debtor’s founder and CEO, Dr. James McGuckin, and the Debtor’s general partner, to evaluate Chapter 11 reorganization options, on or about October 15, 2019. Dilworth does not represent either Dr. McGuckin or the general partner, and has made it clear to them that it will represent only the Debtor in this bankruptcy case.

Declaration (“Decl.”) ¶ 5.

The Declaration also disclosed that, on November 1, 2019, Dilworth received a retainer of $100,000 from the Debtor (“Retainer”). Id. at ¶ 6. On November 6, 2019, Dilworth issued an invoice to the Debtor in the amount of $26,411 for services rendered prior to receipt of the Retainer and immediately paid such invoice from the Retainer. Id. at ¶ 7. On November 8, 2019, Dilworth again drew down on the Retainer in the amount of $35,000 for fees incurred between November 1, 2019 through November 8, 2019. Id. at ¶¶ 7, 8. As of the Petition Date, Dilworth was owed $19,182.75 for legal services, but wrote off such amount so that the firm was owed zero as of such date. In a later response filed by Dilworth, Dilworth stated that such amount related to services performed between November 8, 2019 and November 12, 2019. Id. at ¶ 9; Response 2. Dilworth subsequently applied the remainder of the Retainer in the amount of $38,589 to fees and costs incurred between November 13, 2019 through the date of the order for relief (“Gap Period”). Decl. ¶ 9. Dilworth stated that it had “written off the remaining balance such that the balance owed to Dilworth as of November 25, 2019 will be zero.” Id. The following is a chart that sets forth the amounts incurred by, and paid to, Dilworth: Date Invoice Dates of Invoice Amount Debtor Payment Balance of Service Retainer 11/1/19 $100,000 $100,000 11/6/19 10/15/19-10/31/19 $26,411 $73,589 11/8/19 11/1/19-11/8/19 $35,000 $38,589 11/12/19 11/8/19-11/12/19 $19,182.75 $38,589 (written off) 11/20/19 11/13/19-11/25/19 $38,589 $0 Total $119,182.75 Fees: The Court entered the order for relief on November 25, 2019 (“Relief Date”). On December 3, 2019, the Debtor filed a Supplemental Declaration of Lawrence G. McMichael of Dilworth Paxson LLP and Statement Pursuant to Bankruptcy Rules 2014 and 2016(b) (“Supplemental Declaration”). In the Supplemental Declaration, McMichael disclosed

that, approximately 4 hours before the Court entered the order for relief on November 25, 2019, Dilworth received an additional payment from the Debtor by wire transfer in the amount of $50,000 (“Wire Transfer”). Supplemental Declaration (“Supp. Decl.”) ¶ 4. McMichael stated that Dilworth applied the Wire Transfer to the time charges that were incurred during the Gap Period and that, as of the Relief Date, Dilworth was not owed any amount by the Debtor. Id. Accordingly, McMichael stated that Dilworth did not hold or represent any interest adverse to the Debtor. Id. at ¶¶ 4, 5. The Supplemental Declaration, however, is inconsistent with the Declaration. In the Declaration, McMichael stated that Dilworth incurred a total of $38,589 in fees and costs during

the Gap Period which was paid off with the remainder of the Retainer, and that the “remaining balance” owed to Dilworth for the Gap Period was going to be written off. Decl. ¶ 9. In addition, Dilworth later stated in its response to the Trustee’s objection to the Application that it had total “billings…up to the Relief Date [of November 25, 2019] of $119,182.75.” Response 2. It appears, therefore, that the fees and costs incurred by Dilworth prior to the Relief Date totaled $119,182.75. In the Supplemental Declaration, however, McMichael states that Dilworth incurred additional fees and costs prior to the Relief Date, during the Gap Period, which were not written off. McMichael fails to state the additional amount of fees and costs allegedly incurred by Dilworth prior to the Relief Date, or the amount of the Wire Transfer used to pay such amount. Based upon the foregoing, it is unclear whether Dilworth actually incurred additional fees and costs during the Gap Period (which would be inconsistent with the Declaration and Dilworth’s response) and, if so, whether such amount was written off by Dilworth (as stated by McMichael in the Declaration) or paid with the Wire Transfer (as stated by McMichael in the Supplemental

Declaration). On December 10, 2019, the United States Trustee (“Trustee”) filed an objection to the Application (“Objection”).

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

Related

Woods v. City Nat. Bank & Trust Co. of Chicago
312 U.S. 262 (Supreme Court, 1941)
In Re: Jade Management Services
386 F. App'x 145 (Third Circuit, 2010)
In Re eToys, Inc.
331 B.R. 176 (D. Delaware, 2005)
In Re EWC, Inc.
138 B.R. 276 (W.D. Oklahoma, 1992)
Needler v. Rendlen (In Re Big Mac Marine, Inc.)
326 B.R. 150 (Eighth Circuit, 2005)
In Re Plaza Hotel Corp.
111 B.R. 882 (E.D. California, 1990)
In Re Hurst Lincoln Mercury, Inc.
80 B.R. 894 (S.D. Ohio, 1987)
In Re Hathaway Ranch Partnership
116 B.R. 208 (C.D. California, 1990)
In Re TJN, Inc.
194 B.R. 400 (D. South Carolina, 1996)
In Re B.E.S. Concrete Products, Inc.
93 B.R. 228 (E.D. California, 1988)
In Re Metropolitan Environmental, Inc.
293 B.R. 871 (N.D. Ohio, 2003)
In Re Harris Agency, LLC
451 B.R. 378 (E.D. Pennsylvania, 2011)
In Re Marvel Entertainment Group, Inc.
140 F.3d 463 (Third Circuit, 1998)
In re BH & P Inc.
949 F.2d 1300 (Third Circuit, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
Vascular Access Centers, L.P., Counsel Stack Legal Research, https://law.counselstack.com/opinion/vascular-access-centers-lp-paeb-2020.