Securities & Exchange Commission v. Century Mortgage Co.

470 F. Supp. 300, 1978 U.S. Dist. LEXIS 7037
CourtDistrict Court, D. Utah
DecidedDecember 26, 1978
DocketC 77-0049
StatusPublished
Cited by1 cases

This text of 470 F. Supp. 300 (Securities & Exchange Commission v. Century Mortgage Co.) is published on Counsel Stack Legal Research, covering District Court, D. Utah primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Securities & Exchange Commission v. Century Mortgage Co., 470 F. Supp. 300, 1978 U.S. Dist. LEXIS 7037 (D. Utah 1978).

Opinion

MEMORANDUM OPINION AND ORDER

ALDON J. ANDERSON, Chief Judge.

This SEC action for injunctive relief came on before the court for hearing in February and March of 1978. Pursuant to stipulation of the parties, the hearing was a consolidated trial of the SEC’s motion for preliminary and permanent injunctions against defendants Stephen R. Gilliland and Timothy R. White. Permanent injunctions were previously entered against all other defendants, either by default or by consent (without conceding responsibility).

JURISDICTION AND VENUE

The parties stipulated in the pretrial order that this court has jurisdiction under 15 U.S.C. §§ 77v(a) and 78aa and that under those statutes venue is properly laid in this court.

HISTORY OF CENTURY MORTGAGE CO., LTD.

Century Mortgage and Holding Co., Inc. was incorporated in Utah on September 11, 1975. An amendment to its articles of incorporation was executed on October 18, 1975, and filed with the Utah Secretary of State on December 8, 1975. (Exhibit 35). This amendment, inter alia, changed the corporate name to Century Mortgage Co., Ltd. (hereinafter Century). The incorporators and directors of Century were Johney B. Kearney (hereinafter Kearney), Johney B. Kearney, Jr., and Patricia K. Kearney. Kearney was the sole shareholder of Century from its inception until approximately October of 1976. He was also its president from its inception until March or April of 1976. (Exhibits 6, 7 and 9).

Although Kearney was apparently engaged in some advertising and other activity during the summer of 1975, Century engaged in no financial activity prior to its incorporation in September, 1975. (TKorb, 4:94-95) * . Kearney met with Gilliland, an attorney at law, in August of 1975, when Gilliland agreed to represent Kear *302 ney’s proposed corporation in the preparation and registration of an intrastate offering of debt securities (later designated as “Century Capital Notes”). In preparation for the offering, Century procured the services of Harald Singer, a certified public accountant, in November, 1975. At that time, Singer prepared two certified financial statements: one for September 30 (Exhibit 2) and one for October 31, 1975. The October 31 statement was included in Century’s prospectus of December 8, 1975, for the offering of $250,000 of Century Capital Notes. (Exhibit 6).

The sole purpose of the September 30 financial statement was, in Gilliland’s words, “to insure compliance with Rule 147, promulgated by the United States Securities and Exchange Commission under § 3(a)(ll) of the Securities Act of 1933, as amended [15 U.S.C. § 77c(a)(ll)]; particular [sic] § 2(c)(ii) [sic: refers to 17 C.F.R. § 230.147(c)(2)(ii)] of that Rule.” (Exhibit 37). Rule 147 sets forth “safe harbor” provisions, under which the intrastate exemption from SEC registration requirements may be assured. Among other requirements, Rule 147 requires that the issuer have

at the end of its most recent semi-annual fiscal period prior to the first offer of any part of the issue, at least 80% of its assets . located within such state or territory .

17 C.F.R. § 230.147(c)(2)(ii). It is undisputed that over 80% of the assets included in the September 30 financial statement were located in Utah. On October 31, however, only 12% of Century’s assets were located in Utah. (T-Singer, 2:63). Singer prepared both financial statements at the same time in November. (Id, at 15-19). The designation of September 30 as the end of Century’s fiscal year was arbitrary, Century had no revenue and no financial activity prior to September, 1975. That date was selected solely to avoid the registration requirements of the federal securities laws.

The September 30 financial statement was fraudulent. It indicated that Century’s total assets at that time amounted to $23,-122. That figure was arrived at as follows: Kearney, with the assistance of White, obtained a check for $5,100 from Ben Aoyagi to Century on September 18, 1975, in return for Century’s promise to assign him a first mortgage paying 12% interest and a promise that Century would make the payments on a parcel of land Aoyagi was buying until the 12% mortgage was assigned to him. (Aoyagi Affidavit and Testimony). Kearney obtained an additional $6,000 from Lloyd P. Winn, a 72-year-old widower, and $6,000 from his son, Lloyd B. Winn, on September 23, 1975. The Winns invested this money in exchange for a promise that Century would assign them first mortgages paying 12% interest. (Winn Affidavit). No mortgages were ever assigned to Aoyagi or the Winns. When Singer prepared the financial statement for September 30, he added the $17,100 from Aoyagi and Winns to $6,022 of expenditures for office space, travel, etc. by Kearney prior to September, reaching a total of $23,122. (Exhibit 3). This was the amount reflected on the financial statement as Century’s total assets and as total stockholder’s equity, all of which was stated to have been contributed by Kearney in cash. No liabilities were included in the statement despite Century’s obligations to Aoyagi and Winns. On the financial statement $9,669 of the assets were identified as organization costs. This amount apparently represented miscellaneous expenditures by Kearney from March 15 to September 30, 1975. (Exhibit 2).

Knowing that the assets shown on the September 30 statement were not sufficient to satisfy the requirements of the Utah Securities Commission, Gilliland included the October 31 statement in Century’s registration materials submitted to the Commission on December 3, 1975. (T-Gilliland, 3:102). Nearly all of the assets included in that statement were outside Utah. Moreover, that statement was grossly fraudulent. In addition to the false information carried over from the September statement, the October statement contained numerous other fraudulent representations and omissions.

*303 Of the $29,884 cash reported in the October 31 statement, $21,849 consisted of two checks deposited by Kearney in Century’s account on October 30, immediately before the financial statement was prepared. (TKorb, 4:96-97; T-Singer, 1:20). One check was for $14,549 from Bancor, Ltd., an Okinawa corporation. This check was never paid because the account on which it was written had been closed five months previously. The other check, for $7,300, was from T. J. O’Reilly. It was never paid because O’Reilly’s account lacked sufficient funds. O’Reilly’s undisputed testimony reveals that Kearney requested this check from O’Reilly “to complete an audit.” O’Reilly told Kearney that he did not have $7,300, and Kearney assured him that Century would transfer that amount by wire to O’Reilly’s bank in Arizona to cover the cheek. No transfer was ever made to O’Reilly’s bank. (T-O’Reilly, 3:39, 40).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
470 F. Supp. 300, 1978 U.S. Dist. LEXIS 7037, Counsel Stack Legal Research, https://law.counselstack.com/opinion/securities-exchange-commission-v-century-mortgage-co-utd-1978.