arrow left
arrow right
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
  • OLD NAVY, LLC VS. SF PACIFIC PLACE ACQUISITION LLC ET AL CONTRACT/WARRANTY document preview
						
                                

Preview

1 STROOCK & STROOCK & LAVAN LLP CHRISTOPHER R. FREDRICH (State Bar No. 266471) 2 2029 Century Park East, 18th Floor ELECTRONICALLY Los Ángeles, CA 90067-3086 3 Telephone: 310-556-5800 F I L E D Superior Court of California, Facsimile: 310-556-5959 County of San Francisco 4 Email: lacalendar@stroock.com 02/27/2020 5 Attorneys for Defendant and Cross-Complainant Clerk of the Court BY: SANDRA SCHIRO SF PACIFIC PLACE ACQUISITION LLC Deputy Clerk 6 7 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 FOR THE COUNTY OF SAN FRANCISCO 11 12 OLD NAVY, LLC, ) Case No. CGC 19-572527 ) 13 Plaintiff, ) Assigned to the Hon. Garrett L. Wong v. ) 14 ) ) APPENDIX OF NON-CALIFORNIA 15 SF PACIFIC PLACE ACQUISITION LLC and AUTHORITIES IN SUPPORT OF SF ) PONTE GADEA CALIFORNIA, LLC, and PACIFIC PLACE ACQUISITION LLC’S 16 ) MOTION FOR SUMMARY JUDGMENT DOES 1 through 100, ) OR, IN THE ALTERNATIVE, SUMMARY 17 ) ADJUDICATION Defendants. ) 18 ) [Notice of Motion and Motion for Summary ) Judgment, Declaration of Stephen E. Roulac 19 ) and Separate Statement of Undisputed Material ) Facts filed concurrently herewith] 20 ) SF PACIFIC PLACE ACQUISITION LLC, ) Complaint Filed: January 3, 2019 21 ) Cross-Complainant, Hearing Information: 22 ) Date: May 15, 2020 ) Time: 9:30 a.m. v. ) 23 Dept. 302 ) OLD NAVY, LLC, 24 ) Reservation Id. No.: 01310515-02 Cross-Defendant. ) 25 ) ) 26 ) ) 27 28 APPENDIX OF NON-CALIFORNIA AUTHORITIES ISO SF PACIFIC PLACE ACQUISITION LLC’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION NY 78011314 1 Defendant and Cross-Complainant SF Pacific Place Acquisition LLC (“SF Pacific”) hereby 2 submits a copy of the authorities that are cited in the Motion for Summary Judgment Or, In The 3 Alternative, Summary Adjudication that are not published in the official California case reporters 4 or otherwise readily available to the Court. 5 Ex. No. 6 1. In re Mortgage Fund ’08 LLC, 541 B.R. 467 (N.D. Cal. 2015). 7 8 9 Dated: February 27, 2020 STROOCK & STROOCK & LAVAN LLP CHRISTOPHER R. FREDRICH LLP 10 LAVAN 11 Los Angeles, California 90067-3086 By: /s/ Christopher R. Fredrich 2029 Century Park East 12 & Christopher R. Fredrich STROOCK 13 Attorneys for Defendant and Cross-Complainant 14 SF Pacific Place Acquisition LLC 15 STROOCK & 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- APPENDIX OF NON-CALIFORNIA AUTHORITIES ISO SF PACIFIC PLACE ACQUISITION LLC’S MOTION FOR SUMMARY JUDGMENT OR, IN THE ALTERNATIVE, SUMMARY ADJUDICATION NY 78011314 EXHIBIT 1 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 541 B.R. 467 West Headnotes (11) United States Bankruptcy Court, N.D. California, Oakland Division. [1] Contracts IN RE: MORTGAGE FUND '08 LLC, Debtor. Existence of ambiguity Susan L. Uecker, Trustee of the Mortgage Under California law, if a contract is reasonably Fund '08 Liquidating Trust, Plaintiff, susceptible to more than one interpretation, it is v. ambiguous. Robert L. Montgomery, Defendant. Case No. 11–49803 RLE [2] Evidence | Grounds for admission of extrinsic evidence Adv. Proc. No. 13–4190 RLE Under California law, decision whether to | admit parol evidence involves two-step process Signed November 19, 2015 under which court firstprovisionally receives, Synopsis without actually admitting, all credible evidence Background: Trustee of liquidating trust established in concerning parties' intentions to determine Chapter 11 case of investment company that issued secured “ambiguity” and, second, admits such evidence loans to real estate developers brought action against to aid in interpreting contract if itdetermines noteholder, alleging constructive fraudulent transfer claim that language is “reasonably susceptible” to under California law. Parties cross-moved for summary interpretation urged. judgment. [3] Bankruptcy Evidence Holdings: The Bankruptcy Court, Roger L. Efremsky, J., held that: Bankruptcy Compromises, Releases, and Stipulations [1] under California law, language of settlement agreement Under California law, language of settlement between debtor and affiliate company, regarding release of agreement between Chapter 11 debtor avoidance claims against noteholders who were members of investment company that issued secured loans affiliate for recovery of amounts paid by affiliate with $66 to real estate developers and affiliate company, million transferred from debtor, was ambiguous, and thus, the regarding release of avoidance claims against court would admit extrinsic evidence to aid in interpreting the noteholders who were members of affiliate for agreement, and recovery of amounts “paid by” affiliate with $66 million transferred from debtor, was ambiguous, [2] under California law, release in settlement between debtor and thus, the court would admit extrinsic and affiliate included constructive fraudulent transfer claim evidence to aid in interpreting the agreement brought by trustee against noteholder. in action brought by trustee against noteholder alleging constructive fraudulent transfer claim; the “paid by” affiliate terminology was Ordered accordingly. susceptible to competing interpretations, as individuals who owned, controlled and managed Procedural Posture(s): Motion for Summary Judgment. affiliatealso owned, controlled and managed debtor and limited liability company (LLC) that was debtor's sole member and manager. © 2020 Thomson Reuters. No claim to original U.S. Government Works. 1 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 might have been demanded or enforced. Cal. Civ. [4] Bankruptcy Code § 1541. Compromises, Releases, and Stipulations Under California law, language of settlement agreement between Chapter 11 debtor [8] Release investment company that issued secured loans Operation and effect in general to real estate developers and affiliate company, Under California law, written release generally regarding release of avoidance claims against extinguishes any obligation covered by the noteholders who were members of affiliate for release's terms, provided it has not been obtained recovery of amounts paid by affiliate with by fraud,deception, misrepresentation, duress, $66 million transferred from debtor, included or undue influence. constructive fraudulent transfer claim brought by trustee against noteholder; noteholder's portfolio account statement showed that affiliatetook credit for making $150,000 payment to him, [9] Contracts and while trustee asserted that savings clause in General and specific words and clauses release stated that it did not limit right of debtor Under California law, the principle ejusdem to bring action against any third party, phrase generis (literally, of the same kind), means that “any third party” did not include noteholder, as where specific words follow general words in the listfollowing “any third party,” including a contract, the general words are construed to any manager, member, insider or professional of embrace only things similar in nature to those debtor, illustratedthe type of third party, and enumerated by the specific words. noteholders were not within that type of third party. Cal. Civ. Code § 1638. [10] Contracts Language of Instrument [5] Contracts Under California law, the rule of contract Extrinsic facts interpretation expressio unius est exclusio Under California law governing resolution of an alterius means the expression of one thing ambiguity in a contract, if the extrinsic evidence implies the exclusion of the other. is not in conflict, the resolution of the ambiguity is a question of law. [11] Release General rules of construction [6] Contracts Under California law, a release may be construed Intention of Parties most strongly against the party who prepared it. Under California law governing contracts, it is the outward expression of the agreement, rather than a party's unexpressed intention, which the court will enforce. Attorneys and Law Firms *468 Erin E. Daly, Bennett G. Young, Jeffer Mangels Butler [7] Release and Mitchell LLP, Robert G. Retana, Pearson, Simon & Nature and requisites in general Warshaw, LLP, San Francisco, CA, for Plaintiff. Under California law, a “release” is the abandonment, relinquishment or giving up of a Richard S. Miller, Richard S. Miller, Esq., Walnut Creek, CA, right or claim to the person against whom it for Defendant. © 2020 Thomson Reuters. No claim to original U.S. Government Works. 2 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 Cnty of Orange, 682 F.3d 1126, 1132 (9th Cir.2012) (court may take judicial notice of undisputed matters of public MEMORANDUM DECISION RE record including documents on file in federal courts). MOTIONS FOR SUMMARY JUDGMENT Roger L. Efremsky, U.S. Bankruptcy Judge A. The Bankruptcy Cases MF08's bankruptcy case was commenced as an involuntary I. Introduction chapter 7 on September 12, 2011. MF08 Docket no. 1. The Before the court are cross-motions for summary judgment by case was converted to chapter 11 and an order for relief was plaintiff Susan L. Uecker, the liquidating trustee appointed entered on September 28, 2011. MF08 Docket no. 11. The under the confirmed plan of Mortgage Fund '08 LLC order approving its Disclosure Statement and confirming its (the “Trustee” and “MF08”), and defendant Robert L. Plan was entered on February 3, 2012 and the Trustee has Montgomery. This matter has been fully briefed and argued. been in place since that time. MF08 Docket nos. 144–145. *469 The Trustee moves for summary judgment on the REL commenced its chapter 11 case in the Northern District California Civil Code § 3439.04(a) constructive fraudulent of Texas on September 13, 2011. REL Docket no. 1. The REL transfer claim in her first amended complaint. Montgomery Confirmation Order was entered on June 26, 2012. As will be moves for summary judgment on the affirmative defenses explained below, MF08 filed a claim in the REL case which asserted in his answer. is the genesis for these motions. For the reasons explained below, the court grants summary adjudication for Montgomery on his affirmative defense B. Ownership and Operation of MF08 and REL regarding the effect of a release in a settlement agreement Walter Ng and his sons Kelly Ng and Barney Ng owned, which effectively moots the remaining summary judgment managed, and controlled, directly or indirectly,MF08 and issues. REL and their related entities, B–4 Partners, LLC and Bar– K. Docket no. 30, FAC ¶ 8–10; Docket no. 31, Answer ¶ 8–10; Docket no. 44–5, Uecker Decl. Ex. 5 (MF08's proof II. Background of claim filedin REL's case (the “Proof of Claim”); REL These motions require a review of certain events in MF08's Docket no. 843 (Disclosure Statement). The FAC alleges that chapter 11 case and the chapter 11 case of its affiliate, RE Walter and Kelly Ng formed REL in January 2002. 1 REL Loans, LLC, which was filed in the Northern District of Texas made secured *470 loans to real estate developers. To raise (Case no. 11–35865–BJH) (“REL”). money to fund these loans, it sold unregistered securities to investors who became members of REL. By the end of 2006, The following facts are taken from the First Amended REL had raised over $700 million, had over 1,400 members Complaint (the “FAC”) (Docket no. 30); Montgomery's and reported more than $55 million cash on hand. Docket no. Answer to the FAC (Docket no. 31); the Trustee's Declaration 30, FAC ¶ 12; Docket no. 31, Answer ¶ 12; Docket no. 44–10, and Statement of Undisputed Facts (Docket nos. 44–2 and 44– Sugarman Report. See also, REL Disclosure Statement (REL 5); Montgomery's Declaration and Statement of Undisputed Docket no. 843); Declaration of James A. Weissenborn in Facts (Docket nos. 46–1 and 46–2); and Montgomery's support of confirmation of REL Plan (REL Docket no. 943). Request for Judicial Notice (Docket no. 48). In early 2007, REL faced liquidity problems. Ithad been For context, the court also takes judicial notice of MF08's advised by its attorneys that it could not raise more money Plan and Disclosure Statement (MF08 Docket nos. 101–102); from new investors which meant it would then be unable to REL's Disclosure Statement (REL Docket no. 843); REL's meet the withdrawal demands of its old investors and meet its Plan (REL Docket no. 905); the Declaration of James A. funding commitments to its borrowers. Docket no. 30, FAC ¶ Weissenborn in Support of Confirmation of the REL Plan 13–14; Docket no. 44–10, Sugarman Report at 3–5. (REL Docket no. 943); and the Findings of Fact, Conclusions of Law, and Order Confirming the REL Plan (the “REL In November 2007, REL made its members into noteholders Confirmation Order”) (REL Docket no. 967). Harris v. in what is referred to as the “Exchange Transaction” and the issuance of “Exchange Notes.” REL Docket no. 843, © 2020 Thomson Reuters. No claim to original U.S. Government Works. 3 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 Disclosure Statement at 21–22. When it filed its bankruptcy case in September 2011, REL had approximately 2,900 Docket no. 44–5, Uecker Dec. Ex. 5 (emphasis added). noteholders who were owed approximately $646 million (the “REL Noteholders”). REL Docket no. 843, Disclosure *471 The Proof of Claim seeks the recovery of the Cash Statement at 22–23. Montgomery is an REL Noteholder. Transfers based on the theory that MF08 made them with the actual intent to hinder, delay or defraud entities to whom In December 2007, the managers of REL created MF08. MF08 was or became indebted. It includes a list of each of the Docket no. 30, FAC ¶ 16; Docket no. 44–10, Sugarman Cash Transfers that totals $66,226,496. Report at 1. The Mortgage Fund, LLC (“TMF”) was MF08's sole member and manager; Walter Ng and Kelly Ng were D. MF08 Settlement with REL and Confirmation of the sole members of TMF and thus controlled MF08. Docket the REL Plan no. 30, FAC ¶ 8–10; Docket no. 31, Answer ¶ 8–10. REL, REL informally objected to MF08's Proof of Claim. MF08, TMF, B–4 Partners, and Bar–K all did business from Docket no. 44–5, Uecker Dec. ¶ 14. In April 2012, the the same address in Lafayette, California. Docket no. 30, FAC principal stakeholders in the REL case—REL, Wells Fargo ¶ 9; Docket no. 31, Answer ¶ 9. Capital Finance (REL's secured lender), and the official REL Noteholders' Committee (representing Montgomery's MF08's stated purpose was to make secured loans to real interestsas a REL Noteholder)—participated in a judicial estate developers. Docket no. 30, FAC ¶ 16; Docket no. 44– mediation. They then reached a settlement of the outstanding 10, Sugarman Report at 1. MF08 did business much as REL issues regarding the validityand priority of MF08's Proof did after the Exchange Transaction. As of its petition date, of Claim, along with related issues which allowed REL to MF08 had approximately 572 noteholders who were owed proceed to confirmation of its Plan. Docket no. 44–5, Uecker approximately $80 million and held a realestate portfolio valued at approximately $72 million. MF08 Docket no. 101, Dec. ¶ 14–15. 2 Disclosure Statement at 1–8. REL filed a motion to obtain court approval of the settlement. Docket no. 48, RJN Ex. 10 (Motion for Approval of C. MF08's $66 Million Proof of Claim in the REL Settlement, REL Docket no. 907 (the “Motion”). Attached to Case the Motion is an unsigned copy of the settlement agreement The Trustee's declaration states that “[p]rior to my between REL and MF08 (the “Settlement Agreement”). appointment as trustee, MF08 asserted that MF08 transferred Docket no. 48, RJN Ex. 9 (Settlement Agreement), REL $66,226,496 to REL and that REL was liable to MF08 Docket no. 907–1 (Settlement Agreement). in this amount. I continued to assert this claim after my appointment.” Docket no. 44–5, Uecker Dec. ¶ 13–14, Ex. The Motion describes the Proof of Claim and MF08's 5 (Proof of Claim). The Proof of Claim describes the MF08 fraudulent transfertheory. The Motion defines the “REL ownership structure as noted above. It asserts: Transfers” as the transfer of $66 million made between December 2007 and “approximately August of 2008” 3 and the commingling by REL in its general account with other [B]etween December 4, 2007, and REL funds. Docket no. 48, RJN Ex. 10 (Motion ¶ 12– February 4, 2009, the Ngs caused 13). MF08 contended that “if it can trace the funds that it the aggregate sum of $66,226,496 transferred to REL from REL to any given [REL] Noteholder, to be transferred from MF08's MF08 might have the right to pursue recovery from that bank accounts to [REL] (the “Cash [REL] Noteholder as a subsequent transferee pursuant to Transfers”). The Cash Transfers were Bankruptcy Code § 550(b).” These are defined as the “MF08 made either (1) directly to [REL], (2) Potential Avoidance Actions.” Docket no. 48, RJN Ex. 10 indirectly through [TMF] or Bar–K, (Motion ¶ 14). The Motion then describes the response by or (3) to [REL's] borrowers to enable REL and the REL Noteholders Committee: such borrowers to service or repay loans extended to them by [REL]. © 2020 Thomson Reuters. No claim to original U.S. Government Works. 4 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 this “enhancement,” MF08 agreed to vote its $66 million claim in favor of the plan. 4 Docket no. 48, RJN Ex. 10 [REL] and the Noteholders Committee (Motion ¶ 17). In addition, the Motion states that in exchange, contend that Noteholders who MF08 would waive the right to pursue all MF08 Potential received the REL Transfers who were Avoidance Actions against REL Noteholders, and MF08 not insiders of [REL] cannot be liable would be appointed to the trust oversight committee of the to MF08 because (a) it is not possible liquidating trust to be created under the REL Plan. Docket no. to trace the dollars received from 48, RJN Ex. 10 (Motion ¶ 3 (summarizing terms of agreement MF08 to any specific REL Transfer resolving objection to MF08's Proof of Claim and the relative or transferee; and (b) each [REL] treatment of all unsecured claims and the REL Noteholder Noteholder that received an REL claims)). Transfer, with the possible exception of insiders of [REL], received any such The Motion explained that absent this agreement, the parties REL Transfer on account of a debt would be forced to litigatethe merits of the MF08 Proof payable by [REL] for value, in good of Claim, the merits of the final plan compromise, the faith,and without knowledge of the relative priorities and rights as between the holders of voidability of the transfer from MF08 general unsecured claims and the REL Noteholders, and to [REL] (even assuming that transfer the merits of the MF08 Potential Avoidance Actions. This is avoidable) and, therefore, would was an unattractive proposition because it would “consume be shielded from liability pursuant to substantial cash that would otherwise be distributable to REL Bankruptcy Code § 550(b). Noteholders and MF08's creditors.” Docket no. 48, RJN Ex. 10 (Motion ¶ 23–25). *472 Docket no. 48, RJN Ex. 10 (Motion ¶ 15) (emphasis The Motion also noted that many REL Noteholders were added). also investors in MF08, and paying the professionals to redistribute the limited funds available as between MF08 and The Motion then describes the “prior plan compromise” REL would reduce the total amount received by all creditors. which had been negotiated by REL and the REL Noteholders' Litigating MF08's Potential Avoidance Actions would also Committee and the change to it which was now required by likely be complex and could require expensive efforts to this proposed settlement with MF08. Docket no. 48, RJN trace funds, and every dollar spent on professionals would Ex. 10 (Motion ¶ 16). Essentially, the prior plan compromise reduce the amount available for distribution to creditors. The provided that ifthe REL Noteholders voted to accept the modified plan eliminated these issues and was supported plan, the REL Noteholders' lien on REL assets would be by all stakeholders, including the committee of MF08's released, they would share pro rata with holders of general noteholders. Docket no. 48, RJN Ex. 10 (Motion ¶ 23–25). unsecured claims and their claims would not be “subordinated or challenged,” but each REL Noteholder's claim would be On June 18, 2012, the REL bankruptcy court held a hearing reduced by 50% of any cash received afterthe November on the Motion and granted it.Docket no. 48, RJN Ex. 11 2007 Exchange Transaction through the REL petition date. (Order on Motion). As a result, MF08 obtained allowance of Docket no. 48, RJN Ex. 10 (Motion ¶ 16). its $66 million claim, the $5 million preferred payment, and 5 a position on the REL trust oversight committee. *473 The proposed deal with MF08 made one change to the “prior The REL Noteholders agreed to reduce the allowed amount of plan compromise.” Instead of the REL Noteholders sharing their claims by 50% of what they had been paid between the pro rata with the general unsecured creditors,the first$5 November 2007 Exchange Transaction and REL's September million to be distributed was to go to general unsecured 2011 petition date in exchange for a release from potential creditors before the REL Noteholders would share pro rata. fraudulent transfer actions. With the REL Noteholders' and This change increased the distribution to general unsecured MF08's support, REL obtained a clear path to confirmation creditors—primarily benefitting MF08 as the largest such of its Plan. creditor—and reduced the distribution to REL Noteholders through reallocation of the first $5 million. In exchange for © 2020 Thomson Reuters. No claim to original U.S. Government Works. 5 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 E. The Settlement Agreement 2.06 MF08's potential right to assert claims against holders The Settlement Agreement is an exhibit to the Motion. Of of Exchange Notes that received REL Transfers shall particular concern for these summary judgment motions are be referred to herein as “MF08's Potential Avoidance the following sections. The recitals in § 2 of the Settlement Actions”. Agreement provide: Sections 3.01—3.03 dealt with the allowance of MF08's claim 2.01 MF08 transferred cash in an amount equal to in the REL case. In short, if REL's Plan was confirmed and $66,226,496 to [REL] during the period from December of the plan compromise was approved, MF08's Proof of Claim 2007 and through 2008. “shall be allowed” in the amount of $66,226,496. Sections *474 4.01—4.02 dealt with waiver of the right to pursue 2.02 MF08 contends that [REL] is liable to MF08 for MF08 Potential Avoidance Actions: the monies received on various theories, including without limitation based upon the contention that the transfers may 4.01 If the MF08 Claim is Allowed pursuant to Paragraph have constituted fraudulent transfers. 3 above, MF08 waives the right to pursue any MF08 Potential Avoidance Actions; provided, however, that this 2.03 During the time period from December of 2007 Agreement shall not limit or restrictthe right of MF08 through approximately August of 2008, [REL] received to bring any action against any third party, including any cash and deposited that cash into its general account manager, member, insider or professional of MF08. This from multiple sources, including without limitation (a) the provision shall be void and of no further force or effect if transfers from MF08 described in 2.01, above, (b) payoffs the MF08 Claim is not Allowed pursuant to Paragraph 3, by [REL's] borrowers of principal and interest, (c) sales of above. assets, and (d) advances by Wells Fargo Capital Finance, LLC (“Wells Fargo”). 4.02 With respect to the claims released herein, MF08 acknowledges that it has been advised by itsattorneys 2.04 During the time period from December of 2007 concerning, and is familiar with, the California Civil Code through approximately August of 2008, [REL] made Section 1542 and itexpressly waives any and all rights payments out of itsgeneral account to many different under California Civil Code Section 1542 and under any parties, including without limitation, payments to various other federal or state statute or law of similar effect with creditors, including without limitation the holders of respect to the claims released herein. Section 1542 of the Exchange Notes issued to [REL's] Noteholders (the “REL California Civil Code provides as follows: Transfers”). A GENERAL RELEASE DOES NOT EXTEND TO 2.05 MF08 contends that if it could trace the funds that it CLAIMS WHICH THE CREDITOR DOES NOT transferred to [REL] as described in Paragraph 2.01 from KNOW OR SUSPECT TO EXIST IN HIS OR HER [REL] to the holders of Exchange Notes, MF08 might have FAVOR AT THE TIME OF EXECUTING THE the right to pursue recovery from the holders of Exchange RELEASE, WHICH IF KNOWN BY HIM OR HER Notes as “subsequent transferees” pursuant to Bankruptcy MUST HAVE MATERIALLY AFFECTED HIS OR Code § 550(d) [sic].[REL] contends that holders of HER SETTLEMENT WITH THE DEBTOR. Exchange Notes who received the REL Transfers cannot be liable to MF08 because (a) it is not possible to trace the Docket no. 48, RJN Ex. 9–10 (Motion and Settlement dollars received from MF08 to any specific REL Transfer; Agreement) (emphasis in original). and (b) each holder of an Exchange Note that received an REL Transfer, with the possible exception of insiders who may have received an REL Transfer, received any F. The Transfer to Montgomery such REL Transfer on account of a debt payable by [REL] The Trustee declares that shortly after she was appointed as for value, in good faith, and without knowledge of the Trustee in February 2012, she was provided all the books and voidability of the transferfrom MF08 to [REL] (even records maintained by MF08, including the bank statements assuming the transfer is avoidable) and, therefore, would and general ledgers for both MF08 and TMF. 6 Docket no. be shielded from liability pursuant to Bankruptcy Code § 44–5, Uecker Dec. ¶ 3. 550(b). © 2020 Thomson Reuters. No claim to original U.S. Government Works. 6 In re Mortgage Fund '08 LLC, 541 B.R. 467 (2015) 61 Bankr.Ct.Dec. 224 Between approximately July 22, 2008 and October 8, 2008, 3. On July 23, 2008, TMF wrote check no. 1020 for $150,000 the managers of REL made a series of transfers from MF08 made payable to “WFB IRA Services fbo Montgomery.” to TMF and these funds were used to pay REL investors to Docket no. 44–6, Uecker Dec. Ex. 3 ($150,000 check). keep the REL “Ponzi scheme” going. Docket no. 30, FAC ¶ 16–17. The transfer to Montgomery is allegedly one of these 4. On July 25, 2008, REL transferred $447,566 to MF08. transfers. Docket no. 30, FAC ¶ 18. 7 The FAC alleges that Docket no. 48, RJN Ex. 12 at 5 of 6 (REL bank statement), MF08 was insolvent at the time these transfers were made Docket no. 44–6, Uecker Dec. Ex. 1 at 2 of 3 (MF08 bank and they were made with actual or constructively fraudulent statement). intent and no value was given in exchange. Docket no. 30, FAC ¶ 17–21. (The Trustee's expert also states that MF08 5. On July 28, 2008, MF08 transferred $447,566 to TMF. was insolvent from its inception onwards. Docket no. 44–7, Docket no. 44–6, Uecker Dec. Ex. 1 at 2 of 3 (MF08 bank Sugarman Dec. ¶ 11. Montgomery does not dispute that MF08 statement) Ex. 2 at 1 of 2 (TMF bank statement). was insolvent.) 6. On July 28, 2008, TMF's bank honored the $150,000 check Montgomery had $924,887 invested in REL as of December to Montgomery. Docket no. 44–6, Uecker Dec. Ex. 2 at 2 of 2 31, 2007. Docket no. 46–2, Montgomery Dec. ¶ 4, Ex. 1, Ex. (TMF bank statement). Montgomery's IRA statement shows 5. On July 1, 2008, at Montgomery's request, REL transferred it had received this $150,000 as of July 31, 2008. Docket no. $150,000 to Montgomery. On July 31, 2008, an additional 46–2, Montgomery Dec. Ex. 3. $150,000 was transferred to Montgomery. These transfers went directly to Montgomery's *475 Individual Retirement The Trustee points out that the only deposit into the TMF Account at Wells Fargo Bank. Docket no. 31, Answer Ex. account between July 1 and July 23, 2008 was the $528,791 B (9/30/08 REL investor portfolio account statement—each deposit and it raised the balance in this account to $571,022. $150,000 transfer described as “sold shares” in REL); Docket However, the July 2008 TMF bank statement also shows that no. 46–2, Montgomery Dec. Ex. 1 (3/18/10 REL investor $447,566 was deposited on July 28, 2008. The TMF bank portfolio account statement—each transfer described as “note statement also shows there were only two withdrawals from prepay”); Docket no. 46–2, Montgomery Dec. Ex. 3 (1/1/08– the TMF account between July 21 and July 28—the $150,000 12/31/08 Wells Fargo Bank IRA statement—each transfer check to Montgomery and a $400,000 wire transfer to another