T.M. Sweeney & Sons, LTL Services, Inc. v. Crawford (In Re T.M. Sweeney & Sons, LTL Services, Inc.)

120 B.R. 101, 1990 Bankr. LEXIS 2011, 1990 WL 161329
CourtUnited States Bankruptcy Court, N.D. Illinois
DecidedSeptember 21, 1990
Docket15-25214
StatusPublished
Cited by14 cases

This text of 120 B.R. 101 (T.M. Sweeney & Sons, LTL Services, Inc. v. Crawford (In Re T.M. Sweeney & Sons, LTL Services, Inc.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, N.D. Illinois primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
T.M. Sweeney & Sons, LTL Services, Inc. v. Crawford (In Re T.M. Sweeney & Sons, LTL Services, Inc.), 120 B.R. 101, 1990 Bankr. LEXIS 2011, 1990 WL 161329 (Ill. 1990).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW ON THE COMPLAINT OF TRUSTEE TO RECOVER PREFERENCE AND AVOID JUDGMENT LIEN PURSUANT TO SECTIONS 547(b) AND 544(a)

(Amended and Reissued)

JACK B. SCHMETTERER, Bankruptcy Judge.

This cause was tried on Debtor’s Adversary Complaint to recover a preferential transfer to and avoid a judgment lien claimed by James D. Crawford (“Crawford”). Upon conversion of Debtor’s Chapter 11 proceeding to one under Chapter 7, Trustee Sheldon Solow adopted and prosecuted the Complaint. This action is pursuant to Sections 547(b) and 544(a) of the U.S. Bankruptcy Code, Title 11 U.S.C. (the “Code”). Following trial held August 27, 1990, and having considered the evidence and pleadings, the Court now makes and enters the following Findings of Fact and Conclusions of Law:

FINDINGS OF FACT

1. Pursuant to written lease, beginning November 15, 1983, T.M. Sweeney & Sons, LTL Services, Inc. (“Debtor”) was the tenant of property commonly known as 12418 South Cicero Avenue, Alsip, Illinois 60658 (the “Lease”). Debtor breached the Lease by failing to pay substantial amounts of rent. Prior to Debtor’s default under the Lease, one James D. Crawford became the owner of the leased property and assignee of the former landlord.

2. On or about July 23, 1987, Crawford sued Debtor in the Circuit Court of Cook County, First Municipal District, Case No. 87 Ml-154834, seeking payment of the rent arrearage. On March 16, 1988, Debtor and Crawford entered into a stipulation and agreement which resulted in dismissal of that complaint without prejudice.

3. On October 12, 1988, Crawford moved to vacate the dismissal order and sought reinstatement of the suit based upon Debtor’s alleged default under the stipulation and agreement. After prove-up of damages on January 5, 1989, the trial judge entered judgment in favor of Crawford and against Debtor in the amount of $76,098.60.

4. Pursuant to Ill.Rev.Stat. ch. 110, ¶12-1401, on January 6, 1989 Crawford caused the following Citations to Discover the Assets of Debtor (collectively the “January 6th Citations”) to be issued by the Clerk of the Circuit Court of Cook County:

*103 a. Citation against Thomas M. Sweeney, president of Debtor;
b. Citation against Mary Sweeney, secretary of Debtor;
c. Citation against Palos Bank and Trust Company (“Palos Bank”).

After their issuance, the January 6th Citations were served by the Sheriff of Cook County. The citations against Thomas and Mary Sweeney were each served on January 13, 1989, whereas the citation against Palos Bank was served on January 17, 1989.

5. On March 21, 1989, Crawford caused the Clerk of the Circuit Court of Cook County to issue a Citation to Discover the Assets of Debtor against Suburban Federal Savings (“Suburban Federal”). That citation was served on March 24, 1989.

6. As of March 31, 1989, Debtor was solvent, as evidenced by a March 31, 1989 balance sheet (the “balance sheet”) and testimony by Thomas Sweeney (“Sweeney”) who was the president of the Debtor at that time. The balance sheet indicates that as of March 31, 1989, Debtor’s assets were greater than its liabilities in the amount of $139,674.

7. The credibility of asset valuations set forth on the balance sheet was established by the testimony of Sweeney during the trial. Sweeney was duly qualified to attest to the information given on the balance sheet. He was involved substantially in the preparation of the document while he was president of Debtor, shared in bookkeeping duties, handled the actual buying and selling of inventory, and supervised all aspects of the business operation.

8. Although Sweeney’s testimony revealed that certain deductions should be taken from the $139,674 equity shown on the balance sheet, the evidence nonetheless established that Debtor maintained a positive net worth as of March 31, 1989.

9. Because Debtor defaulted under the Lease, Debtor never received back its $37,-500 lease deposit. That asset therefore had no value, and the reported value of it should be subtracted from the $139,674 equity balance. Similarly, because Debt- or’s lease receivable and approximately 3% to 5% of Debtor’s account receivables were never collected, an additional $21,000 for the lease and at most $2,107.15 for the receivables should also be deducted from the assets. However, Sweeney’s testimony established that all other valuations on the balance sheet, including that regarding Debtor’s inventory, were accurate. Therefore, even after the above deductions are taken, as of March 31, 1989 Debtor still maintained a positive net worth of over $79,000. Sweeney further testified that as of March 31, 1989, Debtor was in fact paying its debts as they became due. Debtor was clearly solvent at that time. The evidence did not show any change in solvency over the next eleven days, and the Court finds that Debtor was solvent on April 11, 1989.

10. On April 11, 1989, Crawford moved for turnover of funds from Palos Bank to Crawford that had been discovered through the citation against that Bank. The State Court ordered the requested turnover. The turnover order resulted in payment of $5,155.05 from Palos Bank to Crawford. The check in that amount was received by Crawford on or about April 13, 1989 and cleared on or about April 20, 1989. Crawford applied $3,278.65 of that payment as a principal payment on its judgment and the remainder to Illinois statutory interest on that judgment, thereby leaving a balance of $72,819.95 remaining due on the January 5, 1989 judgment.

11. On April 14, 1989, Crawford caused the following Citations to Discover Assets (the “April 14th Citations”) to be issued by the Clerk of the Circuit Court of Cook County:

a. Citation and Alias Citation against Thomas E. Grotta and Thomas E. Grotta, P.C.;
b. Citation against Canfields Company and American Juice, Inc., a division of Canfields Company;
c. Citation against Cooper Industries and Kirasch Company;
d. Citation against Spiegel, Inc.;
e. Citation against Edgewood Bank;
*104 f. Citation against Heritage Bremen Bank;
g. Citation against Richmond Bank.

The citations against Canfields and American Juice, Spiegel, Edgewood Bank, and Heritage Bremen Bank, were served on April 27, April 19, April 25, and April 28 of 1989, respectively.

12. On May 15, 1989, Debtor filed its voluntary petition under Chapter 11 of the Code. The case was later converted to a Chapter 7 proceeding on December 8, 1989. The current Trustee was appointed on December 21, 1989.

13. On July 14, 1989, Debtor filed this complaint seeking to recover as a preference the $5,155.05 transfer from Palos Bank to Crawford, and to avoid the citation liens which Crawford claims resulted from the issuance and service of the remaining citations. The Trustee adopted Debtor's Complaint.

CONCLUSIONS OF LAW

A. Jurisdiction

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
120 B.R. 101, 1990 Bankr. LEXIS 2011, 1990 WL 161329, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tm-sweeney-sons-ltl-services-inc-v-crawford-in-re-tm-sweeney-ilnb-1990.