In re Shepherd Oil, Inc.
Decision Date | 11 July 1990 |
Docket Number | Bankruptcy No. B-84-2015-PHX-SSC,B-88-1378-PHX-SSC,Adv. No. 88-621,88-622. |
Citation | 118 BR 741 |
Parties | In re SHEPHERD OIL, INC., an Arizona corporation, Debtor. UNITED STATES of America and United States Department of Energy, Plaintiffs, v. SHEPHERD OIL, INCORPORATED, Defendant. In re SHEPHERD OIL, INCORPORATED, an Arizona corporation, Debtor. UNITED STATES of America and United States Department of Energy, Plaintiffs, v. SHEPHERD OIL, INCORPORATED and Scott H. Phillips, Trustee of Shepherd Oil, Incorporated, Defendants. |
Court | U.S. Bankruptcy Court — District of Arizona |
Richard G. Patrick, Asst. U.S. Atty., Phoenix, Ariz. and Diane Polinger, U.S. Dept. of Energy, Washington, D.C., for the U.S. Dept. of Energy.
Brian W. Hendrickson, Tempe, Ariz., for trustee Scott H. Phillips.
Scott H. Phillips, Houston, Tex., trustee.
P. Wyman Shepherd, Lafayette, La., William Novotny, Mariscal, Weeks, McIntyre & Friedlander, and Richard M. Lorenzen, O'Connor, Cavanagh, Anderson, Westover, Killingsworth & Beshears, Phoenix, Ariz., for Niro Atomizer, Inc.
Elizabeth Magner, Lemle & Keleher, New Orleans, La., and Thomas J. Salerno, Streich, Lang, Weeks & Cardon, Phoenix, Ariz., for Citibank, N.A.
Stanford E. Lerch, Kennedy, Wilson & Lerch, Phoenix, Ariz., for petitioning creditors.
This matter comes before the Court on the request of the Trustee, as Defendant, that he be granted summary judgment on the remaining claims in this adversary proceeding.
The United States of America and the United States Department of Energy ("D.O.E.") commenced these adversary proceedings on September 22, 1988.
The Trustee previously agreed that a judgment could be entered against him on Claim V, which alleged a claim for breach of contract damages as a result of the admitted default of Shepherd Oil, Incorporated, the Debtor herein, pursuant to the Confirmed Plan of Reorganization and/or the Amended Compromise Agreement entered into between the Debtor and the D.O.E.
In Claim VI of the Complaint, the D.O.E. requested that the priority of its lien on the assets of the Debtor's bankruptcy estate be determined by this Court. However, since a separate adversary proceeding had already been commenced by the Trustee to determine the priority of all liens against the Debtor's assets, and hence there was a serious question of law as to whether the D.O.E. had joined all necessary parties in its adversary proceeding, the D.O.E. withdrew Claim VI, without prejudice to asserting such a lien claim, if any, in the lien-ranking adversary proceeding only. An Order was entered by this Court dismissing said Claim VI without prejudice on November 8, 1989.
The Trustee filed his Motion for Summary Judgment on April 20, 1989. The Trustee also simultaneously filed his Statement of Facts.
On September 3, 1989, the Trustee and the D.O.E. stipulated to certain facts for purposes of the Trustee's Motion for Summary Judgment.
On October 10, 1989, the D.O.E. filed a Response to the Motion for Summary Judgment addressing substantively the issues raised by the Trustee, and a separate Statement of Facts.1
On October 13, 1989, the Trustee filed his Reply and a pleading entitled "Trustee's Rule 11 Response to Plaintiffs' Statement of Facts and Defendants' Supplemental Statement of Facts."
The aforesaid documents were followed in quick succession by:
On October 13, 1989, the Trustee filed a Motion to Strike the D.O.E.'s Affidavit of Innokenty Tolmachoff. This Motion was granted by the Court on December 6, 1989 at oral argument on the Trustee's Motion for Summary Judgment.
On October 20, 1989, the Trustee filed a Motion to Strike the Affidavit of Richard D. Dodd. This Motion was denied at oral argument on the Trustee's Motion for Summary Judgment.
At the oral argument on October 26, 1989, on the Trustee's Motion for Summary Judgment, it became clear to this Court that the material issues of fact for this Court to determine the Motion for Summary Judgment were not in dispute. There remained factual disputes between the parties, but these disputes were not relevant to the current issues before this Court.
The D.O.E. filed its pleadings on behalf of itself and the United States of America. The Trustee filed its pleadings on behalf of himself and the Debtor. Although the Trustee stipulated to certain facts for the purposes of his Motion, counsel for the Trustee stated at oral argument that the Debtor might wish to contest all or a portion of the facts in another proceeding.
This Court has jurisdiction over this matter, and this is a core proceeding. 28 U.S.C. §§ 1334 and 157(b)(2)(A), (E), (K), and (O). This Memorandum Decision and Order shall constitute findings of fact and conclusions of law pursuant to Bankruptcy Rule 7052.
On August 6, 1984, Shepherd Oil Incorporated, an Arizona corporation, filed a petition under Chapter 11 of the United States Bankruptcy Code. This Chapter 11 proceeding was assigned Case No. B-84-2015-PHX-LO (now Case No. B-84-2015-PHX-SSC). This Chapter 11 proceeding shall be referred to as S.O.I.-I.
The Debtor proceeded toward confirmation. On October 3, 1985, in S.O.I.-I, the Judge executed an Order confirming the Debtor's "Second Amended Plan of Reorganization Dated January 31, 1985, As Modified on May 17 and 28 and October 3, 1985" ("S.O.I.-I Plan").
The S.O.I.-I Order of Confirmation provided, in pertinent part:
A. The Modified Plan is confirmed and is made a part of this Order.
The D.O.E. was a claimant in Class 19 under the S.O.I.-I Plan. Members of Class 19 were to be paid, on the effective date of the Plan, the pro rata portion of their respective claims. (Article VII, Paragraph A. of the S.O.I.-I Plan, Page 15.)
The provisions regarding the distributions to Class 19 Claimants and the relevant provisions of the S.O.I.-I Plan granting the Class 19 Claimants a lien on the Debtor's assets are set forth in the following pertinent portions of the S.O.I.-I Plan:
To continue reading
Request your trial