Cleveland, Barrios, Kingsdorf & Casteix v. Thibaut

166 B.R. 281, 1994 U.S. Dist. LEXIS 2779, 1994 WL 116335
CourtDistrict Court, E.D. Louisiana
DecidedMarch 7, 1994
DocketCiv. A. No. 93-3201. Bankruptcy No. 92-14281
StatusPublished
Cited by8 cases

This text of 166 B.R. 281 (Cleveland, Barrios, Kingsdorf & Casteix v. Thibaut) is published on Counsel Stack Legal Research, covering District Court, E.D. Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cleveland, Barrios, Kingsdorf & Casteix v. Thibaut, 166 B.R. 281, 1994 U.S. Dist. LEXIS 2779, 1994 WL 116335 (E.D. La. 1994).

Opinion

OPINION

CHARLES SCHWARTZ, Jr., District Judge.

This matter is before the Court on debtors/appellees’, David D. Thibaut and Vera Wright Thibaut’s motion to dismiss the “Cleveland Group’s” 1 appeal of the Bankruptcy Court’s August 12, 1993 Order 2 confirming debtors’ First Amended Plan of Reorganization 3 (hereafter “the Plan”). The gravamen of appellees’ motion is that the Plan has been substantially consummated and thus, appellants’ the Cleveland Group’s appeal should be dismissed as moot since appellants made no effort whatsoever to obtain a stay thereby permitting the comprehensive change of circumstances to occur which affects not only their rights, but also, the rights of third parties. Appellees further argue in light of the substantial consummation of the Plan that it would be inequitable at this point in time for this reviewing Court to reach the merits of the appeal. Appellants the Cleveland Group filed formal opposition to the debtors/appellees’ motion to dismiss and without disputing the facts argues that implementation of the Plan, thus far, is “inconsequential” and certain transactions including transfers to the liquidating trustee “are easily reversible.”

The matter was set for oral hearing on March 2, 1993. However, the Court upon reviewing the record on appeal, the bankruptcy record, and the submissions of the parties, determined that oral argument would not aid it in the disposition of this matter and deemed the motion to dismiss submitted on the briefs and the documents of record. For the reasons stated herein, the Court is of the opinion that the Plan has been substantially consummated and that it would be inequitable at this time to address the merits on appeal, and thus GRANTS debtors/appellees’ motion DISMISSING AS MOOT the appeal filed on behalf of creditors/appellants, Cleveland, Barrios, Kings-dorf & Casteix, Carl W. and Joey Walther Cleveland, Barbara T. and Michael J. Cas-teix, J. Byron Gathright, Thomas Cato, Cam-po Electronic Appliances and Computers, Inc., Anthony J. Campo, Agatha Mayronne and Gerald M. Haydel, and Marina Beau Chene (hereinafter the “Cleveland Group”).

I. PROCEDURAL AND FACTUAL BACKGROUND

On October 13, 1992 debtors/appellees herein, David D. Thibaut, M.D. and Vera Wright Thibaut, 4 filed for relief pursuant to Chapter 11 of the Bankruptcy Code. During the course of the proceedings in the Bankruptcy Court, the debtors filed a Plan of Reorganization and various amendments thereto. Any complaints objecting to the *283 discharge of the Debtors were to be filed by-January 23, 1993. 5

Debtors/appellees’ Disclosure Statement 6 filed on May 17, 1993, contains the following allegations. Although a licensed ophthalmologist, Dr. Thibaut spent most of his business career in the real estate field. During the 1960’s though the mid-1980’s, he acquired substantial real estate and other business holdings, and in 1962, the Thibaut Trusts were formed for the benefit of the Thibaut’s four children. Alice Lemann Weed originally served as trustee of the Thibaut Trusts. However, she resigned in 1971 and Carl Cleveland served as successor trustee until 1991. Thereafter, the Thibaut children served as trustees for each other. The Thi-baut Trusts were often partners in the business ventures of the Debtors. 7

Debtors’ Disclosure Statement further claims that they began losing money on a substantial number their real estate holdings as a result of the 1986 modifications to the Internal Revenue Code. At the same time, Debtors were unable to obtain financing to enable them to develop sources of revenue from additional properties. They thus experienced a negative cash flow of as much as $150,000 per month, and their estate was dramatically reduced. Dr. Thibaut’s efforts to stem the cash shortfall by negotiating with creditors and closing down cash losing businesses proved unavailing. 8

It was during the aforesaid time frame that Thibaut became embroiled in disputes with his former business partners and/or joint venturers, including Tony Campo, Carl Cleveland, and Dominick Seandurro. 9 Shortly before the filing of the bankruptcy petition, Seandurro obtained two judgments in two civil suits against Debtors in the amounts of $60,000 and $600,000 respectively. Debtors appealed these judgments. 10

Throughout the period of their financial difficulties, Debtors “borrowed heavily from their children’s trusts and other family owned entities,” receiving loans from these sources in excess of $1.3 million. 11

On August 11, 1993, a hearing was held on the confirmation of the debtors First Amended Plan of Reorganization with Immaterial Modifications (hereafter “the Plan”). That same date, appellants filed a Complaint Objecting to Discharge. The Cleveland Group, appellants herein, argue that the group is comprised of “some of the [debtors’] unsecured creditors”, including Tony Campo and Carl Cleveland. 12 The aforesaid is only true in part. Appellants are Class 15 creditors (unsecured creditors with claims exceeding $1,000) pursuant to the Plan, with the exception of J. Byron Gathright and Gerald Hay-del, who hold secured claims against debtors. Their Complaint alleged that debtors committed a fraudulent transfer in violation of 11 U.S.C. § 727 by trading shares of stock to their children in return for sole ownership of certain properties which they had co-owned with the children.

The alleged fraudulent transfer was described at length in the debtors’ May 17, 1993 Disclosure Statement. 13 Additionally, at the August 11, 1993 confirmation hearing, debtors’ son David Thibaut, Jr. testified regarding the circumstances of the transfer. Debtors’ stated goal in entering into the *284 transaction was to reduce their indebtedness to Hibernia Bank. 14 Hibernia requested that Debtors obtain the children’s interest to the properties prior to the transfer to reduce the legal ramifications involving Debtors’ dation of the property to Hibernia. Debtors traded $800,000 worth of stock in closely held corporations to David Jr. and other Thibaut children in return for the children’s ownership interests in certain properties. The interest of the parents, combined with that transferred to them by their children, was valued at between $2 million to $2.5 million. The parents then transferred the properties to the Hibernia Bank in return for cancellation of approximately $7 million in debt owed to Hibernia. 15

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
166 B.R. 281, 1994 U.S. Dist. LEXIS 2779, 1994 WL 116335, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cleveland-barrios-kingsdorf-casteix-v-thibaut-laed-1994.