In Re W. T. Grant Co.

10 B.R. 801, 1981 Bankr. LEXIS 3821
CourtUnited States Bankruptcy Court, S.D. New York
DecidedMay 1, 1981
Docket15-23393
StatusPublished
Cited by6 cases

This text of 10 B.R. 801 (In Re W. T. Grant Co.) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re W. T. Grant Co., 10 B.R. 801, 1981 Bankr. LEXIS 3821 (N.Y. 1981).

Opinion

MEMORANDUM & ORDER

JOHN J. GALGAY, Bankruptcy Judge.

As part of the efforts to wind down the affairs of the W. T. Grant estate (Grant) and to effect the goal of liquidation under the Bankruptcy Act, “obtaining the best possible realization upon the available assets ... without undue waste by needless or fruitless litigation,” In re Blair, 538 F.2d 849, 852 (9th Cir. 1976), Charles G. Rodman, as Trustee of Grant has applied to this Court for approval of a compromise and settlement of litigation against former offi *802 cers and directors of Grant which is currently pending in the Supreme Court of the State of New York, New York County (the State Court Action). An additional defendant in that action and party to the settlement is The Home Insurance Company (Home), issuer of Grant’s $5 million Directors and Officers Liability Policy (the Policy). Objections to this compromise were filed on March 26, 1981 by Bader and Bader, Esqs. on behalf of two named debenture holders and a class of unnamed holders of convertible subordinated debentures “holding an excess of $15,000,000 in face amount of 4%% convertible subordinated debentures of W. T. Grant.” On April 9, 1981 at a hearing on notice to all interested parties all objections to the settlement were withdrawn except those of the two named objectants, Morris Lewy as holder of $25,-000 in face amount of Grant’s 43A% Convertible Subordinated Debentures, and Yet-ta Fieldstein as holder of $20,000 in face amount of Grant’s 4% Convertible Subordinated Debentures. After review of the many supporting documents submitted by counsel to the Trustee, the testimony presented in open court, and the controlling law, this Court approves the compromise and settlement as a reasonable disposition of the underlying controversy in the best interest of both the estate and its creditors.

No detailed history of the Grant proceedings needs to be included for the instant decision. This Court has literally lived with this case for almost six years, and the facts surrounding the filing, the adjudication and the numerous settlements approved by this Court are readily available for those whose knowledge is less intimate. See In re W. T. Grant Company, 4 Bankr.Ct. Dec. 54 (S.D.N.Y.1977), aff’d S.D.N.Y.1977, Knapp, D. J., aff’d 578 F.2d 1372 (2d Cir. 1978) (Secured Suppliers Committee); In re W. T. Grant Company, January 18, 1978, 75 B 1735 (4%% Sinking Fund Debentures); In re W. T. Grant Company, 4 Bankr.Ct. Dec. 597 (S.D.N.Y.1978) (Bank Claimants); and In re W. T. Grant Company, 4 B.R. 53 (S.D.N.Y.1980) (Approval of offer of compromise and settlement to holders of Convertible Subordinated Debentures). It is sufficient to note that as of the date of adjudication, Grant . owed in excess of $1 billion to thousands of claimants and creditors.

The compromise and settlement which is the subject of this application is an outgrowth of one of the two actions begun by the Trustee in April of 1978 against Grant’s former officers and directors and Home. One case was commenced in the district court of the Southern District of New York, Rodman as Trustee v. W. T. Grant Foundation, and the other was the State Court Action which is the basis for this compromise. The federal court action was dismissed for failure of the Trustee’s complaint to state a cause of action under the federal securities law. See Rodman v. Grant Foundation, 460 F.Supp. 1028 (S.D.N.Y.1978); aff’d, 608 F.2d 1028 (2d Cir. 1979).

The Trustee’s complaint in the State Court Action alleged that the officers and directors of Grant had so mismanaged the affairs of the corporation from 1968 through 1975 that Grant itself was irreparably harmed. A list of all of the directors and officers named in the suit (Individual Defendants) was included in this record as Trustee’s Exhibit 10.

In January 1979 two of those defendants, Clarence W. Spangle and E. Robert Kinney entered into a settlement agreement with the Trustee which required each defendant to pay $25,000 to the Trustee and to assign to him a portion of possible reimbursement rights under the Policy. (Trustee’s Exhibit 11). This Court authorized and approved that agreement by its order of April 3,1979.

On December 10, 1979, in response to dismissal motions by the Individual Defendants and the answer by Home asserting various affirmative defenses which had been filed on July 10, 1978 (Trustee's Exhibit 5) the Trustee served an amended complaint (Trustee’s Exhibit 4), alleging that some or all of the Individual Defendants had (a) mismanaged Grant’s credit operations (Cause of Action I); (b) failed to insure that Grant maintained adequate control over its merchandise inventory (Cause of Action II); (c) failed to improve Grant’s *803 inadequate internal controls, management systems and financial reporting (Cause of Action III); (d) permitted the operation of so-called Administrative Income Accounts containing offbook debts owed to Grant (Cause of Action IV); (e) commenced and continued a massive store expansion program without adequate planning and budgeting (Cause of Action V); (f) failed to fulfill their duties as members of the Grant Audit Committee (Cause of Action VI); (g) negligently declared dividends (Cause of Action VII); (h) breached fiduciary duties owed to Grant by personally profiting from inside information (Cause of Action VIII); (i) wasted corporate assets by authorizing excessive compensation to certain directors (Cause of Action IX); and (j) breached their agreements to purchase Grant common stock (Cause of Action X). Additionally, the Amended Complaint asserted a cause of action against Home for recovery under the Policy covering the acts and omissions of the Individual Defendants on a theory that the corporation itself was a beneficiary under that policy (Cause of Action XI). In lieu of answering the Amended Complaint, the Individual Defendants moved for dismissal on the grounds that several of the causes of action were barred by the statute of limitations, and that other causes of action were not pleaded with the particularity required under CPLR 3024(a). (Trustee’s Exhibit 12). On June 2, 1980 Judge Klein of the New York State Supreme Court dismissed three of the causes of action contained in the Amended Complaint to the extent that they alleged acts which occurred more than six years before the Trustee commenced the action, but otherwise denied the motion. (Trustee’s Exhibit 13).

It is significant that throughout the litigation Home has denied that it has any liability under the Policy which will provide the funds for this compromise and settlement. On October 2, 1975, after Grant’s filing of its petition but before commencement of the State Court Action, Home canceled any further coverage under the Policy. Additionally, on May 1, 1978 Home attempted to rescind the Policy claiming that material misrepresentations and omissions had been made by Grant and its authorized representatives to induce Home to issue the Policy. (Trustee’s Exhibit 8).

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

Related

Levy v. Young Adult Institute, Inc.
103 F. Supp. 3d 426 (S.D. New York, 2015)
In Re Goldstein
131 B.R. 367 (S.D. Ohio, 1991)
In Re Carson
82 B.R. 847 (S.D. Ohio, 1987)
In Re Central Ice Cream Co.
59 B.R. 476 (N.D. Illinois, 1986)
In Re Mobile Air Drilling Co., Inc.
53 B.R. 605 (N.D. Ohio, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
10 B.R. 801, 1981 Bankr. LEXIS 3821, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-w-t-grant-co-nysb-1981.