MEMORANDUM
Before the Court is Plaintiffs Motion for Partial Summary Judgment. Paper No. 37. Defendants have opposed the motion. Upon a review of the pleadings and applicable case law, the Court determines that no hearing is necessary (Local Rule 105.6) and that Plaintiffs motion will be granted.
I. BACKGROUND
A more detailed discussion of the lengthy history of this case appears in an earlier memorandum issued by this Court.
Deckelbaum v. Cooter, Mangold, Tompert & Chapman, P.L.L.C.,
Plaintiff, the Chapter 11 trustee, brought this action against Defendant law firms to recover approximately $483,000 in legal fees that were allegedly paid to Defendants from Debtor funds. Debtor, James L. Bohrer, had filed a voluntary petition for bankruptcy under Chapter 11 of the Bankruptcy Code in March, 1992. He continued as debtor-in-possession until January 27, 1997, when Plaintiff was appointed as Trustee. At the time Debtor filed his petition, his primary asset was his 85% limited partnership interest and 5% general partnership interest in Sugarloaf Centre Limited Partnership (“SCLP”). The remaining 10% limited partnership interest was held by Debtor’s wife, Mrs. Bohrer.
During August and September, 1995, the following events transpired, without notice to creditors or court approval:
1. The James L. Bohrer Irrevocable Trust (the “Trust”) was created, naming Debtor as both trustee and sole beneficiary of the Trust.
2. Dunhill Management Company, Inc. (“Dunhill”) was formed with Debtor as sole *739 director and officer. All of Dunhill’s stock was issued to the Trust.
3. SCLP and Dunhill entered into a Management Agreement (the “Agreement”) giving Dunhill the right to manage Sugarloaf Centre until December 31, 2033. The Agreement further provided that Dunhill was to receive an annual commission equal to 10% of the Centre’s gross rents.
4. HRB, LLC (“HRB”) was created with Debtor’s wife as the sole shareholder and president and Debtor as vice-president.
In November, 1995, also without notice to the creditors or court approval, these additional events occurred:
1. Debtor withdrew as general partner of SCLP.
2. Mrs. Bohrer revoked Debtor’s option to purchase her 10% limited partnership interest in SCLP.
3. Mrs. Bohrer assigned her right to purchase a bankrupt partner’s interest, i.e., Debtor’s interest, in SCLP to HRB, which then exercised the right.
4. By unanimous consent, the partners elected to continue SCLP as a limited partnership.
5. Mrs. Bohrer’s interest in SCLP was divided into a 5% limited partnership interest and a 5% general partnership interest, with the general partnership interest going to HRB.
On January 27, 1997, the Bankruptcy Court appointed Plaintiff Deckelbaum as trustee. In so doing, the Court cited Debtor’s “utter and complete disregard of his responsibility as a fiduciary,” Transcript of April 4, 1997 Hearing at 2-98, as the basis for its decision.
On April 11, 1997, the Bankruptcy Court entered a preliminary injunction 1 granting the following relief to the Trustee on behalf of Debtor’s estate:
1. Debtor’s withdrawal as general partner declared a nullity.
2. Debtor’s general partnership interest in SCLP assigned to the bankruptcy estate.
3. The Trust, HRB, and Dunhill ordered to turn over all assets to Trustee.
4. Management Agreement between SCLP and Dunhill nullified.
5. Debtor, HRB, and those acting in concert with them were prohibited from paying, or causing SCLP to pay, any further sums of money to the Debtor, to HRB, to BRH, LLC (“BRH”), 2 to the Trust, to Dunhill, to Mrs. Bohrer, or to those acting in concert with them.
As a basis for the grant of the preliminary injunction, the Bankruptcy Court found that “the James L. Bohrer irrevocable trust, that Dunhill Management, Incorporated, the BRH and HRB are all alter egos of the debtor, and that Mrs. Bohrer was his faithful aider and abetter.” Transcript of April 4, 1997 Hearing at 2-103.
The parties do not dispute that the above-described actions of August, September, and November, 1995, were taken with the assistance of the law firm of Cooter, Mangold, Tompert & Chapman, P.C. (“CMTC, PC”). 3
*740 In his Complaint, Plaintiff alleges that legal fees in the amount of $483,016 that were paid to Defendants between July, 1995, and February, 1997 were property of the bankruptcy estate. 4 In this motion for partial summary judgment, however, Plaintiff seeks to recover only $234,382, 5 which represents the sum of eleven payments that were made to Defendant law firms after the dissolution of CMTC, PC, on June 14, 1996. Plaintiff seeks partial summary judgment in this amount on three counts of the Complaint: turnover of property of the estate pursuant to 11 U.S.C. § 542 (Count 1); avoidance of unauthorized post-petition transfers pursuant to 11 U.S.C. § 549 (Count 2); and violation of the automatic stay pursuant to 11 U.S.C. § 362 (Count 3).
II. LEGAL STANDARD
Pursuant to Fed.R.Civ.P. 56(c), summary judgment is appropriate where “there is no genuine issue as to any material fact and ... the moving party is entitled to a judgment as a matter of law.”
Anderson v. Liberty Lobby, Inc.,
A party seeking summary judgment bears the initial responsibility of informing the court of the basis of its motion and identifying the portions of the opposing party’s case which it believes demonstrate the absence of a genuine issue of material fact.
Celotex Corp. v. Catrett, 477
U.S. 317, 323,
If the movant demonstrates there is no genuine issue of material fact and that she is entitled to summary judgment as a matter of law, the non-moving party must, in order to withstand the motion for summary judgment, produce sufficient evidence which demonstrates that a triable issue of fact exists for trial.
Celotex, 477
U.S. at 324,
III. DISCUSSION
The Court will first address Plaintiffs claim under the Chapter 11 automatic stay provision, 11 U.S.C. § 362, which provides in pertinent part:
“Except as provided in subsection (b) of this section, a petition filed under section 301, 302, or 303 of this title ... operates as a stay, applicable to all entities, of—
(3) any act to obtain possession of property of the estate or of property from the estate or to exercise control over property of the estate ... ”.
11 U.S.C. § 362(a)(3).
The Court finds section 362 inapplicable to the instant case. By its very language, section 362 operates to halt efforts to ob *741 tain possession or control of property of the estate that arose or existed prior to the time of filing. Plaintiff, however, seeks to recover payments allegedly made to Defendants years after Debtor filed for bankruptcy.
The automatic stay is intended to give the debtor a “breathing spell” from creditors and an opportunity to reorganize or discharge his debts in an orderly fashion. H.R.Rep. No. 595, 95th Cong., 1st Sess. 340-42 (1977), U.S.Code Cong. & Admin.News 1977, p. 5963.
See also In the matter of Vitreous Steel Products Co.,
Plaintiffs also attempt to recover the legal fees pursuant to the turnover provision of 11 U.S.C. § 542. Section 542(a) requires that “an entity, other than a custodian, in possession, custody, or control, during the case, of property that the trustee may use, sell, or lease under section 363 ... or that the debtor may exempt under section 522 ... shall deliver to the trustee ... such property or the value of such property.” Courts have concluded that section 542 provides for the turnover of pre-petition transfers, while section 549 is the appropriate means to attack post-petition transfers.
See, e.g., Vogel v. Russell Transfer, Inc.,
Several policy reasons support the confinement of actions based on post-petition transfers to section 549, rather than section 542. For example, if both section 542 and 549 were available to avoid post-petition transfers, the statute of limitations contained within § 549(d) would be rendered meaningless, since a trustee who is time-barred by § 549(d) could merely invoke § 542.
See In re 81-33 Corp.,
*742 The Court now turns to Plaintiffs claim under section 549 of the Bankruptcy-Code, which states:
(a) Except as provided in subsection (b) or (c) of this section, the trustee may avoid a transfer of property of the estate—
(1) that occurs after the commencement of the case; and
(2)(A) that is authorized only under section 303(f) or 542(c) of this title; or
(B) that is not authorized under this title or by the court.
11 U.S.C. § 549(a). It is settled that the money transfers at issue in this case all occurred after the commencement of Debt- or’s bankruptcy case. The inquiry now before the Court is threefold: (1) did the money transfers to Defendant law firms constitute “property of the estate;” (2) were they authorized under the law or by the Bankruptcy Court; and (3) are Plaintiffs claims barred by the two-year statute of limitations provision of § 549(d).
A.“Property of the Estate”
Three separate courts have examined the evidence in this case and have reached the conclusion that, based upon Debtor’s manipulations of multiple corporate entities in 1995, Dunhill, HRB, BRH, and the revocable trust, were all alter egos of the debtor.
See
Transcript of April 4, 1997 Bankruptcy Court Hearing;
Deckelbaum v. Bohrer,
B. Authorization 7
Section 363(c)(1) of the Bankruptcy Code authorizes the debtor to “enter into transactions, including the sale or lease of property of the estate, in the ordinary course of business” without notice or hearing. 11 U.S.C. § 363(c)(1). Plaintiff contends that the legal fees paid by Dunhill to Defendant law firms were not in the debt- or’s ordinary course of business. The Court agrees. As explained above, the creation of Dunhill and other corporate entities, and Debtor’s manipulation of those entities (including but not limited to the “Management Agreement”) constituted a serious breach of Debtor’s fiduciary duties to his creditors.
See Kremen v. Harford Mutual Insurance Co.,
C. Statute of Limitations
An action to recover a post-petition transfer must be commenced within two years after the date of the transfer sought to be avoided. 11 U.S.C. § 549(d). Plaintiff seeks recovery of transfers that were made between June 26, 1996, and Febru *743 ary 24, 1997. Mot. for Part. Summ. J. at 14. Plaintiff filed his Complaint on February 23, 1999. Not subject to the statute of limitations, then, are two payments of $50,000 each, made to Defendants on February 24, 1997.
Under certain circumstances, the statute of limitations will be subject to equitable tolling, which “allows a claim to be filed outside of the applicable statute of limitations where some action on the defendant’s part makes it such that the plaintiff is unaware the cause of action exists.”
In re Everfresh Beverages, Inc.,
Conduct that has been deemed sufficient to equitably toll the statute of limitations in section 549 cases includes the failure to file required statements under Rule 2016
8
regarding the receipt of fees for professional services.
See, In re Bennett,
IV. CONCLUSION
For the above stated reasons, the Court finds that the Plaintiff is entitled to partial summary judgment as to Count 2, but not as to Counts 1 and 3.
Notes
. The preliminary injunction was affirmed by the District Court,
see, Deckelbaum v. Bohrer,
. BRH was created by Debtor and Mrs. Bohrer in the time between when the Trustee filed the Injunction Motion and when the hearing on that Motion was held.
.CMTC, PC was dissolved on June 14, 1996, whereupon Defendant law firm CMTC, P.L.L.C. was incorporated. In June, 1997, the name of CMTC P.L.L.C. was changed to Cooter, Mangold & Tompert, P.L.L.C., and in *740 October, 1997, the name was changed again to Cooter, Mangold, Tompert & Wayson, P.L.L.C. ("CMTW”), also named as Defendant in this case. The parties dispute whether Defendants are successors in interest to CMTC, PC.
. Defendants argue that they represented and were paid by the corporate entities SCLP and Dunhill, not Debtor.
. In his motion for partial summary judgment, Plaintiff states that the sum of the transfers made after June 14, 1996 is $309,382. The Court must assume that this was the result of a mathematical error.
. Defendants previously moved for summary judgment on,
inter alia,
Plaintiff’s § 542 claim, and the motion was denied.
Deckelbaum,
. It is undisputed that neither Debtor nor Defendants received court authorization for the money transfers at issue here.
. Rule 2016 requires Debtor’s counsel to file a statement of compensation within 15 days of date payment made.
In re Bell,
. The evidence suggests that Defendants knew perfectly well that they actually represented Debtor Bohrer, and not the corporate entities. Upon issuing the 1997 preliminary injunction, the Bankruptcy Court observed that "[t]here is no question that Mr. Bohrer is the real party in interest and indeed at one point during the course of the hearing, counsel objected to a certain communication Mr. Bohrer is said to have made with counsel on the grounds of privilege, forgetting for a minute whom they ostensibly represented.” Transcript of April 4, 1997 Hearing at 2-101.
