Continental Oil Co. v. Citizens Trust & Savings Bank

225 N.W.2d 209, 57 Mich. App. 1, 16 U.C.C. Rep. Serv. (West) 540, 1974 Mich. App. LEXIS 655
CourtMichigan Court of Appeals
DecidedNovember 27, 1974
DocketDocket 18595
StatusPublished
Cited by12 cases

This text of 225 N.W.2d 209 (Continental Oil Co. v. Citizens Trust & Savings Bank) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Continental Oil Co. v. Citizens Trust & Savings Bank, 225 N.W.2d 209, 57 Mich. App. 1, 16 U.C.C. Rep. Serv. (West) 540, 1974 Mich. App. LEXIS 655 (Mich. Ct. App. 1974).

Opinion

Allen, P. J.

On November 8, 1972, summary judgment was entered against plaintiff-appellant Continental Oil Company and in favor of defendant-appellee Citizens Trust & Savings Bank on the grounds that the latter’s lien and interest in a certain sum of money was superior and prior to that of Continental’s. On October 17, 1973, judgment was entered denying plaintiffs motion for rehearing, and plaintiffs have filed a timely claim of appeal.

Previous to June 1966, a company known as South Haven Fruit Exchange, hereinafter referred to as debtor, was doing business as a farmers’ cooperative in the city of South Haven, Van Burén County. In May of 1964, debtor granted Citizens Trust & Savings Bank a security interest in its inventory, "whether now owned, or hereafter acquired * * * ”. Also, debtor assigned to Citizens, for the purpose of securing a loan from Citizens to debtor, all of debtor’s book accounts, notes receivable, all money due under any contracts entered into by debtor:

"together with all future book accounts, notes receiva *3 ble, and all moneys payable thereon, and amounts due under any contracts entered into by the assignor, that may be or hereafter become due or owing to the assignor from any corporation, person or persons.”

The financing statement covering "all the accounts receivable and inventory of South Haven Fruit Exchange” was filed in the Van Burén County Register of Deeds office May 19, 1964. A financing statement covering the same collateral was filed with the Secretary of State, in Lansing, in June of 1964. The "proceeds box”, although not checked in the former, was checked in the latter. See MCLA 440.9402; MSA 19.9402-form 1.

In June of 1966, debtor amended its articles of incorporation and changed its corporate name to Blossom Trail Growers, Inc. In June of 1966, debtor filed a copy of the amendment to its articles of incorporation with the Michigan Department of Commerce, and in September of 1966, filed the same with the Van Burén County Clerk.

In the meantime, Citizens Trust & Savings Bank did not amend its financing statements to reflect the change of its debtor’s name. On January 9, 1968, Continental Oil Company, through a subsidiary, Agrico Chemical Company, entered into an agreement with Blossom Trail Growers, Inc. Agrico was to provide Blossom with its products, and Blossom was to act as a retailer of the same. On or about the same day, plaintiff and Blossom executed a security agreement, in which it was stated "the collateral of this Security Agreement is all present and future inventory of Debtor * * * and all proceeds, including accounts receivable, notes receivable * * * from sale, or disposition”.

On January 14, 1968, plaintiff filed a financing statement in the UCC unit of the Secretary of State’s office in Lansing. This statement covered *4 all of Blossom’s present and future inventory, and the "proceeds” and "products” boxes were checked.

Between December of 1967 and July of 1968, plaintiff sold to Blossom certain plant food inventory, and an account was created between plaintiff and Blossom, allegedly in the amount of $12,229.84. In its complaint for conversion, plaintiff alleged that Citizens had collected proceeds from sales made by Blossom, and that Citizens had within its possession certain open accounts representing the proceeds of plaintiff’s collateral, and plaintiffs prayed for judgment in the amount of $10,777.15.

Sometime in 1969, debtor, Blossom Trail Growers, Inc., filed a voluntary petition in bankruptcy. Shortly thereafter, Citizens Bank, in which debtor had deposited certain proceeds and to which it had turned over its accounts and notes receivable, set off the amount of the debtor’s unpaid debt which arose from the May, 1964 contract discussed above.

Above are the transactions which led to plaintiff’s suit for conversion and subsequent motion for summary judgment on the ground that defendant had failed to state a valid defense and that there was no genuine issue as to any material fact. GCR 1963, 117.2(2) and (3). Exercising its authority under GCR 1963, 117.3, the trial court rendered summary judgment in favor of defendant subsequent to the August 30, 1971 hearing on plaintiff’s motion.

Plaintiff’s allegations are that the prior secured party, Citizens Trust & Savings Bank, had an affirmative duty to refile the financing statement when the debtor changed its name, that by filing a change of corporate name the debtor did not put plaintiff on constructive notice of the change, and that the description of the collateral as "all ac *5 counts receivable” in the financing statement failed to cover future accounts receivable, namely those in which plaintiff claimed an interest. 1

According to MCLA 440.9402(1); MSA 19.9402(1), which is the applicable section of the Uniform Commercial Code adopted by Michigan, a financing statement must identify the debtor. These statements are filed in the proper filing office and indexed pursuant to the debtor’s name. MCLA 440.9403(4); MSA 19.9403(4). One attempting to determine whether or not a particular debtor is involved in another financing arrangement may receive from the filing officer a certificate showing whether there is "any presently effective financing statement naming a particular debtor * * * ”. MCLA 440.9407(2); MSA 19.9407(2). Thus, it is quite evident that the debtor’s name is an important item in the financing statement and in the filing system. The issue before us is whether or not defendant, the first secured creditor, had the duty to refile a financing statement reflecting the change of names from South Haven Fruit Exchange to Blossom Trail Growers, Inc.

According to section MCLA 440.9402(5); MSA 19.9402(5) of the Uniform Commercial Code:

"A financing statement substantially complying with the requirements of this section is effective even though it contains minor errors which are not seriously misleading.”

In response to plaintiff’s claim that a new financing statement had to be filed to reflect the name change, defendant initially responds with the above "substantial compliance” rule, and in partic *6 ular has referred the court to what has popularly become known as the "Cozy Kitchen” case, National Cash Register Co v Firestone & Co, Inc, 346 Mass 255, 259-260; 191 NE2d 471, 474 (1963). In that case, the individual debtor did business as the Kozy Kitchen. However, the financing statement at issue described the debtor in his individual capacity doing business as Cozy Kitchen. The court referred to the above section of the Uniform Commercial Code, noted that the name of the individual debtor, Carroll, had been correctly given and that the statement was correctly indexed under "C” and said that the minor error in the misspelling of Kozy as Cozy was one which was not "seriously misleading”. In the instant case, we note at the outset that a minor misspelling is not involved, nor is there an individual debtor whose name was correctly noted and whose assumed name had only been misspelled in a minor manner.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
225 N.W.2d 209, 57 Mich. App. 1, 16 U.C.C. Rep. Serv. (West) 540, 1974 Mich. App. LEXIS 655, Counsel Stack Legal Research, https://law.counselstack.com/opinion/continental-oil-co-v-citizens-trust-savings-bank-michctapp-1974.