Whitaker Ex Rel. Olympia Holding Corp. v. National City Bank Ex Rel. Banc-Ohio National Bank (In Re Olympia Holding Corp.)

221 B.R. 995, 1998 Bankr. LEXIS 786, 1998 WL 352646
CourtUnited States Bankruptcy Court, M.D. Florida
DecidedJune 22, 1998
DocketBankruptcy Nos. 90-4195-3P7 and 90-4223-3P7, Adversary No. 96-542
StatusPublished
Cited by4 cases

This text of 221 B.R. 995 (Whitaker Ex Rel. Olympia Holding Corp. v. National City Bank Ex Rel. Banc-Ohio National Bank (In Re Olympia Holding Corp.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Whitaker Ex Rel. Olympia Holding Corp. v. National City Bank Ex Rel. Banc-Ohio National Bank (In Re Olympia Holding Corp.), 221 B.R. 995, 1998 Bankr. LEXIS 786, 1998 WL 352646 (Fla. 1998).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

GEORGE L. PROCTOR, Bankruptcy Judge.

This proceeding is before the Court upon Complaint filed by Trustee Lloyd T. Whit *996 aker (“Plaintiff”) which seeks turnover of property of the estate of Olympia Holding Corporation, a/k/a P*PE Nationwide, Inc. (“Debtor”) pursuant to 11 U.S.C. § 542(a). A trial was conducted on March 4,1998, and April 1, 1998, and based upon the evidence presented the Court enters the following Findings of Fact and Conclusions of Law.

Findings of Fact

1. In February, 1987, Debtor purchased a certifícate of deposit in the amount of $500,-000 from National City Bank of Columbus’ predecessor (“Defendant”).

2. In the years following 1987 Defendant issued a series of similar certificates of deposit to Debtor.

3. The certificates of deposit served as collateral to guarantee workers’ compensation claims against the debtor in the state of Ohio.

4. The arrangement between the debtor and the Ohio Bureau of Workers’ Compensation (“Bureau”) regarding the certificates of deposit was structured as follows:

Debtor assigned each certificate to the Bureau as it was issued. (March 4, 1998 Tr. at 106.) Bill Lawrence, a banking officer and assistant branch manager of Defendant until 1994, personally delivered the certificates to the Bureau following issuance. (April 1,1998 Tr. at 9.) The State retained physical possession of each certificate until maturity, while the $500,000 remained on deposit with Defendant. (March 4, 1998 Tr. at 105; April 1, 1998 Tr. at 9.) Each certificate had a specific term and was nonrenewable. (April 1, 1998 Tr. at 55.) Upon maturity, Defendant issued a new certificate of deposit, a new assignment was executed, and Lawrence exchanged the new certificate for the old. (March 4, 1998 Tr. at 106; April 1, 1998 Tr. at 7.) Defendant remitted interest on the certificates to the Debtor. (March 4, 1998 Tr. at 10.)

5. Defendant issued the final certificate of deposit to Debtor on August 23,1990 (“the CD”). (Pl.Ex. 1.) The CD had a 180 day term with a maturity date of February 19, 1991. (Id.)

6. The CD, as was common for the certificates issued to the debtor by Defendant, states on its face that: “This Time Deposit shall be payable upon presentation and surrender of this certificate on the maturity date provided above. This certificate is not negotiable or assignable. Interest will be paid during the term at the per annum rate provided herein.” (Id.) The following language then appears in bold print: “This certificate is not automatically renewable at maturity and no interest shall be payable after maturity.” (Id.)

7. Debtor filed a chapter 11 petition on October 16,1990, and Plaintiff was appointed Trustee.

8. Defendant mailed system-generated notices seven to ten days prior to the maturity date of certificates of deposit in order to notify its customers of the upcoming maturity of a certificate. (April 1, 1998 Tr. at 63.)

9. On February 19, 1991, the CD’s maturity date, Defendant paid the debtor interest earned on the CD in the amount of $19,875. (Def. Trial Br. at 5.)

10. Debtor’s ease was converted to Chapter 7 on March 11, 1991, and Plaintiff, the Chapter 11 Trustee, was appointed the Chapter 7 Trustee.

11. Following the maturity of the CD Defendant transferred Debtor’s $500,000 deposit from a certificate of deposit account to a demand deposit account. (April 1, 1998 Tr. at 16.) Demand deposit accounts are non-interest bearing accounts. (Id.)

12. On May 24, 1996 Defendant sent Debtor an escheat notice informing the Debt- or that its $500,00 was still on deposit. (PL Ex. 8.) The notice further provided that due to inactivity for a period of five years the funds would escheat to the state if they remained unclaimed. (Id.)

13. Subsequent to his receipt of the es-cheat notice the Plaintiff contacted Defendant and provided the documentation necessary to establish his authority to receive the funds. (March 4,1998 Tr. at 26.)

14. Defendant sent Plaintiff a cashier’s check for $500,000 on June 13,1996, (April 1, *997 1998 Tr. at 62), which he received on June 20, 1996. (PI. Trial Br. at 17.)

15. After receiving the cheek for $500,000 Plaintiff made a demand on the defendant for interest on the $500,000 for the five years the funds remained in a non-interest bearing account. (March 4,1998 Tr. at 29.)

16. . Defendant refused to pay interest and Plaintiff filed this proceeding on October 28, 1996. (Id.)

17. At trial both parties presented testimony purporting to explain Defendant’s possession of the $500,000 for over five years after the maturity of the CD.

18. Barbara Tompkins, an employee in Debtor’s treasury department during the relevant time period, testified that she was involved in the purchase of the initial certificate of deposit in 1987, as well as the requests for the issuance of subsequent certificates. (March 4, 1998 Tr. at 104 passim.) Tompkins further testified that she received maturity notices for the certificates and that it was a common practice for her to talk with Lawrence around the time of the certificates’ maturity. (Id. at 107,110.)

19. On February 1, 1991, Larry Eckert was appointed treasurer and assumed Tompkins’ responsibilities concerning the certificates. (Id. at 8-9.)

20. Lawrence corroborated Tompkins’ testimony and testified that following maturity of the certificates he contacted Debtor concerning their renewal. (April 1, 1998 Tr. at 7-8.) As far as Lawrence can recall, he spoke with Tompkins when he called Debtor following the maturity of the CD. (Id. at 13.)

21. Lawrence learned of Debtor’s bankruptcy filing after February, 1991. (Id. at 13, 27-28.)

22. After not hearing from Debtor regarding the renewal or cashing in of the CD Lawrence advised Defendant’s legal department of the situation with the CD. (Id. at 18.)

23. Lawrence also contacted the Bureau to find out how the CD was being handled from its standpoint. (Id.) Lawrence spoke with Larry Rhodebeck, an attorney with the Bureau. (Id. at 19.)

24. Lawrence also spoke with Robert Doty, an Assistant Attorney General for Ohio, several times regarding the CD. (Id. at 19-20.)

25. Eckert, who assumed the CD was automatically renewing, expected an interest payment to be made in August, 1991. (March 4,1998 Tr. at 16.) On September 25, 1991, after no interest payment had arrived, Eckert wrote a letter to Lawrence. (Pl.Ex. 4.) The letter requested information on whether the CD was rolled over, the interest rate, the maturity date, and earned interest distribution. (Id.)

26. Lawrence responded to Eckert’s letter on October 1,1991. (Pl.Ex.

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

Related

In Re: Latricia L. Hardy
District of Columbia, 2016
Hardy v. Ross (In re Hardy)
561 B.R. 281 (District of Columbia, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
221 B.R. 995, 1998 Bankr. LEXIS 786, 1998 WL 352646, Counsel Stack Legal Research, https://law.counselstack.com/opinion/whitaker-ex-rel-olympia-holding-corp-v-national-city-bank-ex-rel-flmb-1998.