Kennebago Corp. v. Blackburn (In Re Kennebago Corp.)

50 B.R. 153, 1985 Bankr. LEXIS 5999
CourtUnited States Bankruptcy Court, D. Maine
DecidedJune 6, 1985
Docket13-11011
StatusPublished
Cited by1 cases

This text of 50 B.R. 153 (Kennebago Corp. v. Blackburn (In Re Kennebago Corp.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kennebago Corp. v. Blackburn (In Re Kennebago Corp.), 50 B.R. 153, 1985 Bankr. LEXIS 5999 (Me. 1985).

Opinion

MEMORANDUM DECISION

FREDERICK A. JOHNSON, Bankruptcy Judge.

In this consolidated proceeding the debt- or-in-possession (Kennebago) and the official creditors’ committee object to the secured claim of Robert K. Blackburn 1 and Michael R. Baird and seek to recover $125,-000 allegedly paid by Kennebago to Baird and Blackburn. The court concludes that Baird and Blackburn’s claims must be disallowed, but that Kennebago may not recover the $125,000 paid.

The essential facts are not in serious dispute and are established by several days of trial and numerous exhibits introduced at that trial.

In the early spring of 1978 Baird, who was formerly employed by Central Maine Power Company (CMP), learned that CMP was interested in' disposing of an inactive dam site situated on the Kennebago River. Baird discussed the prospect with Thomas E. Blackburn, an attorney. Blackburn expressed an interest in the project whereupon Baird and Blackburn submitted a bid of $5,300.00 which was eventually accepted by CMP.

Title to the dam site was taken by Mechanic Falls Investment Company, an enterprise owned by Baird and his wife. The property was later conveyed to Kennebago Corporation, of which Baird and Blackburn were sole stockholders, each holding twenty-five shares. Kennebago was organized by Baird and Blackburn to take title to the dam site, resurrect it, and develop electricity by water power for sale to CMP. Unfortunately, the enterprise was unable to obtain the necessary funds estimated at $350,000 for the resurrection.

Finally, on November 12, 1980, Baird and Blackburn executed an agreement with Maine Water Power Development (MWPD) whereby MWPD was to purchase “ninety (90%) percent of the capital stock of Kenne- *155 bago Corporation from Michael R. Baird and Thomas E. Blackburn (‘sellers’).” The purchase price totalled $375,000, with payment to be made as follows:

(a) $60,000 payable at closing;
(b) $40,000 payable on January 2, 1981;
(c) $25,000 payable on June 1, 1981 or when Seller’s mortgage interest is subordinated to that of an institutional lender or when electric power is first produced by the site, whichever occurrence happens first;
(d) $25,000 payable when Seller’s mortgage interest is subordinated to that of an institutional lender or when electric power is first produced by the site, whichever occurrence happens first.

The balance, $225,000, was to be paid in annual installments computed on the project’s gross income or $10,000, whichever is greater. In any event, MWPD guaranteed that $100,000 was to be paid at the end of five years and the total balance paid at the end of ten years.

The agreement provided that Kennebago “will deliver sellers a mortgage of its assets, securing the $225,000 payment....”

On November 24, 1980, Baird and Blackburn, as sole stockholders of the debtor, held a corporate meeting at which they voted to increase the authorized capital stock of the debtor from one hundred to one thousand shares, no par common, and voted to issue twenty-five additional shares to each of themselves. On the same date certificates were issued for the additional twenty-five shares, and a certificate was prepared for nine hundred shares in favor of Maine Water Power Development. The purpose of this activity was to put MWPD in the position of a ninety percent shareholder in accordance with the purchase and sale agreement of November 12, 1980.

On December 5, 1980, the closing of the “Purchase and Sale of Capital Stock of Kennebago Corporation” was held. The closing agreement reaffirmed and incorporated the Purchase and Sale Agreement and was signed by Thomas E. Blackburn and Michael R. Baird as “individuals and as sole shareholders, officers and directors” of the debtor. It was also signed by Philip L. Merrill as president of MWPD.

The $60,000 provided for in the Purchase and Sale Agreement was paid by MWPD to Baird and Blackburn at the closing 2 , and the certificate representing nine hundred shares of the debtor’s stock was delivered to MWPD. A “Directors and Shareholders” meeting was held at which Baird and Blackburn resigned as officers, and new officers and directors were elected. Thomas L. Sturdevant was elected President and Treasurer, and F. Woodman Jones was elected Clerk. Sturdevant, Philip L. Merrill, Bradford H. Hilton, Baird and Blackburn were elected “as additional directors.” Merrill was, at the time, President of MWPD. Sturdevant was an employee of Schooner Capital Corporation, which was financing MWPD.

As part of the closing, a promissory note for $315,000 was executed by the debtor, Kennebago, in favor of Baird and Blackburn. The note was guaranteed by MWPD and was signed by Thomas L. Sturdevant as President of Kennebago and Philip L. Merrill, as President of MWPD. This note represents the balance due Baird and Blackburn for the sale of ninety percent of their interest in the debtor. The note was secured by a mortgage on the debtor’s hydro site. The mortgage was signed by Thomas L. Sturdevant, newly elected President of the debtor. The note and mortgage are here under attack by the debtor and creditors’ committee.

On January 2, 1981, in accordance with the Purchase and Sale Agreement, $40,000 was paid to Baird and Blackburn by certified check. This sum was paid by MWPD and delivered to Baird and Blackburn by Philip Merrill, president of MWPD. At this time the debtor, Kennebago, did not have a checking account or any other form of *156 bank account. On June 1, 1981, an additional $25,000 was paid to Baird and Blackburn in accordance with the Purchase and Sale Agreement. This money was allegedly borrowed by Kennebago from Schooner Capital Corporation of Boston, Massachusetts. Schoner, who is now the owner of MWPD’s ninety percent interest in the debtor, was the source of financing for MWPD.

After the closing on December 5, 1980, Baird and Blackburn had very little to do with the corporation although they were elected directors at a meeting held in conjunction with the closing on that date.

Shortly after the closing, engineering and construction work commenced on the hydro site to rehabilitate it for the generation of electric power. Construction work continued until sometime during September of 1981, at which time Schooner Capital ceased to finance the operation.

On August 17, 1983, an involuntary chapter 7 petition was filed in this court. Baird and Blackburn were two of the petitioning creditors. The case was converted to chapter 11 on September 29, 1983, and an order for relief was entered on October 4, 1983. The debtor’s schedules, of which the court takes judicial notice, lists mechanics' liens and attachments in excess of $260,000 and unsecured claims exceeding $500,000. Baird and Blackburn are listed as secured creditors and each has filed a proof of claim for $125,000, claiming to be secured by virtue of the debtor’s mortgage dated December 5, 1980.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
50 B.R. 153, 1985 Bankr. LEXIS 5999, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kennebago-corp-v-blackburn-in-re-kennebago-corp-meb-1985.