Occidental Petroleum Corp. v. Walker

289 F.2d 1
CourtCourt of Appeals for the Tenth Circuit
DecidedFebruary 7, 1961
DocketNo. 6510
StatusPublished
Cited by9 cases

This text of 289 F.2d 1 (Occidental Petroleum Corp. v. Walker) is published on Counsel Stack Legal Research, covering Court of Appeals for the Tenth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Occidental Petroleum Corp. v. Walker, 289 F.2d 1 (10th Cir. 1961).

Opinion

BRATTON, Circuit Judge.

This appeal brings here for review an order entered in a reorganization proceeding under Chapter X of the Bankruptcy Act, as amended, 11 U.S.C.A. § 501 et seq. For convenience, reference will be made to Parker Petroleum Company, Inc., as Parker; to Barth P. Walker, trustee for Parker Petroleum Company in the reorganization proceeding, as the trustee; to Occidental Petroleum Corporation as Occidental; to Webster Drilling Company as Webster; to John S. Bottomly as Bottomly; to Robert A. Arnold as Arnold; to C. J. Hoffman as Hoffman; and to Securities and Exchange Commission as the Commission.

Parker owned oil and gas leasehold estates and interests in oil and gas leasehold estates in Kansas, Oklahoma, and Texas; it owned trucks, equipment, and other assets; and it was engaged in the business of drilling wells for oil and gas, producing oil and gas, and marketing oil and gas. Parker filed its voluntary petition for reorganization pursuant to Chapter X, supra. Parker had outstanding 147,555 shares of preferred stock, of which Occidental owned 40,000 shares. Occidental proposed a plan of reorganization, and the trustee submitted it to the court. A supporting so-called purchase agreement entered into by Occidental and the trustee was attached to the plan and made a part of it. Section 1 (c) of the purchase agreement provided [3]*3in effect that there had heen no adverse change in the condition of Parker, financial or otherwise, since May 31, 1959, which substantially affected the value of its property or its business. Section 3 (a) provided that the obligation of Occidental thereunder should cease and be at an end if the plan was not approved by the court within thirty days from the date of the filing of such purchase agreement duly executed. Section 3(b) provided that in the event the effective date had not occurred on or before April 1, 1961, Occidental should have at its exclusive option the right at any time after such date to declare its liability at an end by sending by registered mail a notice cf termination. And section 3(c) provided :

“If at any time prior to the Effective Date the Purchaser at its option elects in its sole discretion not to proceed further or take up its commitment hereunder and such election is made for any reason other than the fault of the company or inability of the Company to meet the conditions hereof, then in such case the Purchaser shall be liable solely for court costs and expenses not to exceed Twenty-five Thousand Dollars ($25,000) as liquidated damages and shall not be otherwise liable for failure to perform its obligations or undertakings hereunder or under the Plan.”

After undergoing certain amendments, the plan provided that Occidental should purchase 1,300,000 shares of new common stock in the reorganized corporation at $1 per share in cash; and also that Occidental should underwrite loans to be made to the reorganized corporation totalling $550,000. The proceeds of the loans were to be used in drilling a specified well and in the development of other specified properties belonging to Parker. The plan defined the effective date thereof to be the “day on which all times to appeal from or file petition of certiorari to review the Order confirming the Plan shall have expired, or, in the event appeals or certiorari proceedings have been taken, then at such time as all such appeals or certiorari proceedings or petitions for rehearing shall have been finally concluded and the Plan has become finally effective.”

In its advisory report, the Commission made certain objections to the plan. The substance of one objection was that the plan with the purchase agreement made a part thereof was not feasible for the reason that it did not create a firm commitment on the part of Occidental for the investment of new capital. In making such objection, the Commission emphasized the point that failure to perform would merely render Occidental liable for costs and expenses, not exceeding $25,-000, as full liquidated damages. And at the hearing before the court, the attorney appearing for the Commission emphasized the point that the purchase agreement did not constitute a firm commitment. On February 26, 1960, the court entered an order approving the plan, and the requisite number of creditors and stockholders, including Occidental, accepted it. Certain amendments to the plan were made; and on May 13, 1960, an order was entered confirming it.

Occidental wrote the trustee under date of June 8, 1960; and the letter was received on June 10. It was stated in the letter that on the basis of information which the trustee supplied, Occidental understood that Parker was unable to meet the conditions of the purchase agreement in that a revised estimate of the gas reserves of a certain well on the property of Parker had been severely reduced; that such reduction constituted an adverse change in the condition of Parker; and that pursuant to the provisions of section 3(c), it had elected not to proceed further or to take up its commitments. Upon the trustee’s receipt of such letter, his attorneys addressed a communication to all attorneys and parties of record in which it was stated that it would appear the reorganization plan had been effectively withdrawn. Three days later, the attorneys [4]*4for the trustee wrote Occidental that Parker had met the conditions of the purchase agreement and that the letter written under date of June 8 constituted a breach of such agreement on the part of Occidental. By letter in reply, dated June 20, Occidental directed specific attention to section 3(c) of the purchase agreement; and stated that in view of the substantially lessened cash flow from the well referred to, Occidental had no alternative than to decline to proceed further with the plan of reorganization.

Bottomly and other creditors of Parker filed in the proceeding a motion for an order to consummate the plan of reorganization or require the payment of damages for failure to do so. An order was entered that Occidental show cause why the plan of reorganization and the order of confirmation should not be consummated and obeyed. Occidental filed a motion to vacate the order of confirmation and a response to the order to show cause. The substance of the pleading was that for reasons therein stated, Occidental had effectively exercised its right not to proceed further with the plan of reorganization and was entitled to be relieved from compliance with the order of confirmation. The motion of the creditors and the motion of Occidental were considered at the same time. An order was entered denying the motion to vacate the order of confirmation; requiring Occidental and all other interested parties to proceed forthwith to carry out their obligations under the plan of reorganization; and requiring Occidental to deposit with the clerk of the court within a specified time all shares of stock in Parker which it owned or which were held for its benefit by any other person, together with $1,300,000 in cash to be held for purposes of consummating the plan of reorganization. Occidental appealed from that order.

Arnold and other creditors filed in this court a motion to dismiss the appeal.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
289 F.2d 1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/occidental-petroleum-corp-v-walker-ca10-1961.