In re Maine State Raceways

105 F. Supp. 620, 1952 U.S. Dist. LEXIS 4203
CourtDistrict Court, D. Maine
DecidedJune 19, 1952
DocketNo. 23467
StatusPublished
Cited by3 cases

This text of 105 F. Supp. 620 (In re Maine State Raceways) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Maine State Raceways, 105 F. Supp. 620, 1952 U.S. Dist. LEXIS 4203 (D. Me. 1952).

Opinion

CLIFFORD, District Judge.

This action comes before this Court ok the motion of the intervenors, Joseph R. Cianchette and the Depositors Trust Company, to vacate so much of the order of the Court as authorizes the trustees, appointed pursuant to Chapter X, sec. 156, of the Bankruptcy Act, 11 U.S.C.A. § 556, to take possession of the property covered by the intervenors’ mortgage, and the order approving the lease executed by the trustees to Scarborough Downs, Inc., a Maine corporation.

Maine State Raceways (hereinafter called debtor) is a Maine corporation engaged in operating several race tracks in the State of Maine. One of its tracks, called Scarborough Downs, was built for the purpose of conducting running or flat races, and is the principal asset of the debtor. The other assets of the debtor consist of three race tracks located at Gorham, Lewiston, and Old Orchard, and are primarily used for the operation of harness or sulky races.

[622]*622Following the first year of operation, the various properties of the debtor were in possession of mortgagees, who have been operating the tracks in direct competition with each other.

A brief history of the proceedings to date, so far as it sheds light upon the present motion, is as follows: These proceedings were instituted on September 20, 1951, by the filing by the debtor of a petition for reorganization under the provisions of Chapter X of the Bankruptcy Act. Originally, the matter was referred to Charles A. Pomeroy, Referee in Bankruptcy for the Southern Division of Maine, as Special Master, to hear and report generally upon the issues. After a short hearing, he became seriously ill and the matter was rereferred to William Hession, Referee in Bankruptcy for the District of Massachusetts, as Special Master.

On March 19, 1952, the Special Master, submitted his report to the Court recommending that the petition for reorganization be approved and that this Court enter its findings that the petition complied with the requirements of Chapter X. This report was not then made public nor was there any formal action taken until March 31, 1952.

On March 20, 1952, however, at a conference Called by the Court, with all interested parties in attendance, it was announced that the petition for reorganization would be approved and that the trustees appointed would take possession of all the tracks, as an entity, but would not be empowered to operate any of these tracks. The primary purpose of the conference was to discuss the various problems arising out of the approval of the petition for reorganization, and in particular the temporary operation of Scarborough Downs. This will be discussed later in the opinion.

On March 31, 1952, the Court accepted the report of the Special Master and appointed Franklin G. Hinckley, an attorney of Portland, Maine, and Cornelius J. Russell, a businessman of Bangor, Maine, as trustees, as the Court indicated at the March 20th conference. No objection by any party was made to these appointments at that time.

Two orders were presented to the Court for its approval in open Court on March 31, 1952.

A summary of each proposed order is as follows:

(1) The order presented on behalf of Scarborough Downs, Inc.:

The basis provisions, excluding usual administrative provisions and technical matters with reference to hearings and notices, are summarized as follows: The two appointed trustees, Franklin G. Hinckley of Portland, Maine, and Cornelius J. Russell of Bangor, Maine, be authorized to take possession of all the property of the debtor; that, along with other specified powers, the trustees have authority to enter into lease agreements of all or any part of the debtor’s property; that all monies received be applied as directed by order of Court, except that for certain specified purchases (such as expense of printing, mailing and publishing notices) the trustees use their discretion, unless otherwise directed; that on or before June 2, 1952, the trustees prepare and file a plan of reorganization or a report of their reasons why a plan could not be effected; and, that all mortgages, liens, and the claims of all others asserting rights against the debtor be stayed.

(2) The second order, presented by other petitioners for reorganization and which was not accepted by the Court, differs essentially from the accepted order in that (1) the mortgagees of Scarborough, Gorham, and Lewiston tracks were to remain in possession; (2) the actual operation of the tracks was to be vested exclusively in a committee of three, consisting of Sidney Goldfine, Joseph R. Cianchette, and John J. Bourisk, which committee would be re^quired to act unanimously in all matters; (3) that the disbursement of any surplus from operation was to be made in the following manner:

(i) First $30,000 on account of indebtedness of the debtor to Scarborough Holding Company, Inc.;

[623]*623(ii) Next $50,000 to foe retained for the operation of the tracks in 1953;

(iii) Balance'on account of indebtedness of the debtor to Scarborough Holding Company, Inc. The plan provided that the disbursement of surplus as indicated in (3) above apply only in the event that there be no consummation of a plan, and that the petition not be dismissed. The plan further provided for a different method disbursement of surplus in the event that a plan of reorganization be effected, or in the event of dismissal of the petition; (4) that $50,000 was to foe borrowed, $32,-500 of which was to be earmarked for pre-opening and operating expenses of Scarborough Downs; (5) loan was to be secured by mortgage subject to mortgages held by Scarborough Holding Company, Inc., Joseph R. Cianchette, and John J. Bourisk, and subject to all valid liens and encumbrances senior to said mortgages; (6) that in consideration of the loan for $50,000 there be issued new capital stock in number equal to the number of shares of the common stock of the debtor which has been validly issued and outstanding as of March 29, 1952; (7) and that the trustees foe authorized to issue trustees’ certificates in the amount of $5,000.

In open Court, however, counsel for Scarborough Holding Company, Inc., objected to the issuance of trustees’ certificates in any amount.

This Court indicated, that time being of ■the essence, a prompt decision would be rendered, and on the following day, April 1, 1952, the order presented on behalf of Scarborough Downs, Inc., was accepted and approved.

On the same day, in accordance with -their authority, the trustees leased the property of the debtor to Scarborough Downs, Inc. Reference is made to plaintiff’s exhibit No. 2 for full particulars of the lease.

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

Related

Cianchette v. Verrier
151 A.2d 502 (Supreme Judicial Court of Maine, 1959)
In re Berry & Moser Const. Co.
114 F. Supp. 449 (D. Maine, 1953)
In Re Deena Woolen Mills, Inc.
114 F. Supp. 260 (D. Maine, 1953)

Cite This Page — Counsel Stack

Bluebook (online)
105 F. Supp. 620, 1952 U.S. Dist. LEXIS 4203, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-maine-state-raceways-med-1952.