History
  • No items yet
midpage
Ballou v. Walker
2017 MT 197
| Mont. | 2017
Read the full case

Background

  • Bonnie Ballou and William Walker (twins) were general and limited partners in L O Ranch Limited Partnership, owning ~53.25% (Walker) and ~46.70% (Ballou) respectively; partnership held ~14,800 acres.
  • Pinnacle Bank loan financed buyouts of other siblings; Ballou and Walker personally named as borrowers; L O maintained a bank account accessible to both.
  • Walker withdrew $22,891.38 from the partnership account (matching his percentage interest) without notifying Ballou or making a corresponding distribution; the district court found this constituted self-dealing and a “Withdrawal Event.”
  • Ballou used written consents to remove Walker as general partner and attempted to expel him as a limited partner and pay $1.00 for his 53.25% interest; the court held removal as general partner converted him to a limited partner but the $1.00 buyout was invalid.
  • The district court ordered dissolution of the partnership due to irreconcilable dysfunction but later judge awarded Ballou attorneys’ fees after a new judge heard post-judgment motions; appellate review addresses (1) whether the buyout provisions apply mandatorily after a Withdrawal Event and (2) whether the court lost jurisdiction to award fees by failing to rule within 60 days.

Issues

Issue Plaintiff's Argument (Ballou) Defendant's Argument (Walker) Held
Whether buyout provisions apply mandatorily after a Withdrawal Event Ballou argued that removal converted Walker to a limited partner but she could expel/buy him out under the Agreement (including §16 buyout mechanics) Walker argued he could remain a limited partner and that buyout under §16 requires the withdrawing partner to request it in writing Court held §15.2 and §16 require the withdrawing partner’s interest to be valued and sold (mandatory buyout mechanism), reversing dissolution and remanding for valuation and buyout proceedings
Whether Ballou’s $1.00 tender was valid Ballou relied on a contractual provision to fix liquidated damages at nominal sum Walker argued the tender and provision were unconscionable and invalid Court held the $1.00 buyout provision was unconscionable/void under Montana law and not enforceable
Whether judicial dissolution was necessary Ballou argued partnership was dysfunctional and dissolution was warranted Walker argued buyout procedures could remove him and cure the dysfunction without dissolution Court held dissolution was unnecessary once buyout provisions apply; reversed dissolution order and allowed partnership to continue pending buyout valuation
Whether district court lost jurisdiction to award post-judgment attorneys’ fees by not ruling within 60 days Ballou sought fees under Rule 54(d); court later awarded them Walker argued Rule 59(e)/Rule 59(f) deems motions filed after judgment denied if not ruled within 60 days, divesting jurisdiction Court held Rule 59 timing applied, the court lacked jurisdiction to award fees after the 60-day period (stay order did not extend the time), and reversed the attorneys’ fees award

Key Cases Cited

  • Total Indus. Plant Servs. v. Turner Indus. Grp., Ltd. Liab. Co., 368 Mont. 189 (2013) (standard of review for trial-court factual findings and law-of-the-case principles)
  • Chase v. Bearpaw Ranch Ass’n., 331 Mont. 421 (2006) (post-judgment fee motions treated as motions to alter or amend; court must rule on whether to amend within 60 days)
  • Associated Press v. Crofts, 321 Mont. 193 (2004) (Rule 59(e) deadlines are jurisdictional; motion deemed denied if not decided within 60 days)
  • In re Estate of Bolinger, 292 Mont. 97 (1998) (partnership agreements governed by contract law)
  • Whary v. Plum Creek Timberlands, L.P., 374 Mont. 266 (2014) (contract interpretation principles — plain language governs)
  • Green v. Gerber, 369 Mont. 20 (2013) (distinction between jurisdictional limits and excess of authority)
Read the full case

Case Details

Case Name: Ballou v. Walker
Court Name: Montana Supreme Court
Date Published: Aug 15, 2017
Citation: 2017 MT 197
Docket Number: DA 16-0327
Court Abbreviation: Mont.