Loading...
HomeMy WebLinkAboutNCD095458527_19940418_FCX Inc. (Statesville)_SERB C_Bankruptcy File 1988 - 1994-OCRMICHAEL F. EASLEY ATTORNEY GENERAL State of North Carolina Department of Justice P.O. BOX629 RALEIGH 27602-0629 --MEMORANDUM-- TO: FROM: •G~overc-N4='cno~son, Pat DeRosa Superfund Section Nancy Scott'1! M Assistant Attorney General, EPD RE: F,cx:EnY.ir.onm·enta·l-Sett·lement-Trust-Fund1 ~ DATE: April 18, 1994 Attached for your information is a copy of the 12/31/93 accounting for the FCX Environmental Settlement Trust Fund, showing approximately $2.11 million in the fund. As you are aware, ten percent of the Trust assets are available to cover any expenses the State may incur at the former FCX properties in Washington and Statesville, including, of course, the State's statutory ten percent share of an NPL site remediation funded by the federal superfund. The Trust Agreement includes specific procedures for claiming expenses from the Trust. I have a copy of the Agreement in my file. Please let me know if you need a copy. /en Attachment c.c. Rob Gelblum An Equal Opportunity / Affirmative Action Employer ' ' I I • • FCX ENVIRONMENTAL SETTLEMENT TRUST Assets as of 12/31/93: Checking Account -SNB Checking Account -FUNB Checking Account -UCB Checking Account -Centura Certificates of Deposit -FUNB Certificates of Deposit -SNB Certificates of Deposit -Centura Total Liabilities as of 12/31/93: 1993 Federal and North Carolina Income Tax Liabilities Receipts 1/1/93 -12/31/93: Interest Income Disbursements 1/1/93 -12/31/93: Surety Bond Trustee Fees Accounting Fees Bank Charges 1992 Income Taxes Paid 1993 Estimated Tax Payments Total Disbursements Receipts in Excess of Disbursements 1/1/93 -12/31/93 $ RECEIVF.O· APil 1 ii i994 16,759.40 33,192.66 61,665.80 19,778.24 404,731.61 976,822.53 596,963.36 $ 2,109,913.60 $ $ $ 24,944.00 73,553.12 10,124.00 2,569.65 1,031.05 90.06 26,181.00 15,360.00 55,355.76 18.197.36 • ' ' Adlts, Black and AssociaA, P.A. CERTIFIED PUBLIC ACCOUNTANTS AND MANAGEMENT CONSULTANTS 3008 ANDERSON DRIVE, SUITE 203 RALEIGH, NORTH CAROLINA 27609 919-781-3581 FAX 919-881-0611 April 14, 1994 Mr. Holmes P. Harden, Trustee FCX Environmental Settlement Trust Post Office Box 19764 Raleigh, North Carolina 27619 Dear Holmes: Please find attached the information requested in Article IV, Paragraph 4.5 of the FCX Environmental Settlement Trust Agreement. This information was obtained from bank statements, tax reporting statements, and bank account reconciliations that you provided. We have also prepared the enclosed tax returns based on this information. Please contact me if you have any questions or if I can be of further assistance. Sincerely yours, C~Ao~ CAA:shb MEMBER: AMERICAN INSTITUTE OF C.P.A.'S AND THE NORTH CAROLINA ASSOCIATION OF C.P.A.'S / L,r'~. .-,,,,..... • ,L--r ~ s-> -~ _/ J;~~[;:;~ ' e/ '-~ 5 '[,j ~ ~ ~ < J' / X:._::,:;.• Q."'-~ u 1/J~St e of North Carolina u.cv H. THORNB Department of Justice ~TTORNE GE P.O. BOX 629 -f /~ RALEIGH \L 27602-0629 --MEMORANDUM-- TO: Brenda Rivers Solid Waste Management Division FROM: Nancy Scott '-1J ~ Assistant Attorney General DATE: July 17, 1992 SUBJECT: Contracts Destruction (In re FCX), Chapter 11 liquidation Judge Small of the u. s. Bankruptcy Court for the Eastern District of N. c. will soon be entering an order allowing distribution from the Trust Fund established for reimbursement of the State and federal governments for expenses incurred at the FCX Washington and ·statesville Super fund sites, including li tgation expenses. In order to document these expenses, any contracts related to the Superfund Section's site investigations and preliminary assessments at these sites should be retained. (This work began on or before June, 1986.) All Superfund Section contracts for the period in which the matter was litigated -April 15, 1988, to the present -to the extent that they relate to Section costs, including salaries and benefits, indirect costs, office overhead, etc., should also be retained. All contracts, MOA's or similar documents with EPA relating to the Superfund Section should be retained for this period. All contracts with the State Laboratory of Public Health relating to Superfund Section work during this period should be retained. NES:gg cc: Lee Crosby Mike Kelly An Equc1l Opportunity/ Affirn1<1tive Action En1plnyer ·:; 'li ·1 J ·' ., ~ ' ., " l '.) ~ ~ i -~ 4 ~ " ,'.~ " ., tJ, ~ 1 w ~ r .i ., ·1 ' II ,. t :• s ·" ~ ',\ ~ j -~ ;,; ., r ;i 'e'. :Y :~ . ' ,I iJ 1 11 ,-1 IN THE MATTER -OF- FCX, INC., • • UNITED STATES BANKRUPTCY .COURT EASTERN DISTRICT OF NORTH CAROLINA RALEIGH.DIVISION IN PROCEEDINGS FOR THE REORGANiZATION OF A CORPORATION (EMPLOYER'S I.D. #56-0220040), Debtor CHAPTER lf CASE NO.: S-85-01574-5. r ,·. PLAN OF REORGANIZATION FCX, INC. JUNE 6, 1986 -1- Articles I. II. III. IV. V. VI. VII. VIII. IX. X. XI. XII. XIII. XIV. xv. XVI. XVII. XVIII. XIX. xx. XXI. • • PLAN OF REORGANIZATION OF FCX, INC. TABLE OF CONTENTS Definitions Construction Nature of Plan Administration and Tax Claims Classification of Claims and Interest Treatment of Claims and Glasses Not Impaired Under the Plan Treatment of Glass One Secured Claim (The Columbia Bank for Cooperatives) Treatment of Glass Two, Claims of Unsecured Creditors Treatment of Glass Three, Claims of Subordinated Debenture Holders Treatment of Glass Four, Equity Security Holders Covenants of the Debtor Post-Confirmation Operations of Reorganized Debtor Liquidation of Non-Operating Assets and Administration of Liquidating Trust Means for Execution of The Plan Assumption of the Executory Contracts and Unexpired Leases Modification of the Plan Provisions Retention of Jurisdiction Other Materials Confirmation for Impaired Glass not Accepting the Plan Committees -2- l 6 6 10 11 12 16 18 19 20 21 24 25 27 28 28 29 30 32 32 33 • ARTICLE I DEFINITIONS • The following terms used in the Plan shall, unless the context otherwise requires, have the meanings specified below: 1.1. "Administrative Claim11 : A cost or expense of administration in the case, including any actual, necessary expense of preserving or liquidating the estate, any actual, necessary expense of operating the business of the Debtor, any actual, necessary expense of consummating the Plan, and all allowances, costs and fees approved by the Court in accordance with the Code. 1. 2. "Columbia Bank for Cooperatives": The Columbia Bank for Cooperatives, . Columbia, South Carolina ("CBC"), the Debtor's sole secured lender. 1. 3. "Allowed Claim": A claim (a) (i) a proof of which is filed within the time fixed by the Court or, if the claim arose out of the rejection of an executory contract or unexpired lease, within such time as may be fixed by the Court after such rejection, or (ii) that has been, or hereafter is, listed by the Debtor as liquidated in amount and not disputed or contingent, and in either event (b) to which no objection to the allowance thereof has been filed within any applicable period fixed by the Court, or as to which the Order allowing such claim has become final and non•appealable. shall not include any administrative claim. "Allowed Claim" 1. 4. "Business Day": Any day on which banks are open to carry on their ordinary commercial banking business in the State of North Carolina. 1.5. "Case": The Chapter 11 case, number S-85-O1574-5 commenced under the provisions of Chapter 11 of the United States Bankruptcy Code on the 17th -3- • • day of September, 1985, in the United States Bankruptcy Court for the Eastern District of North Carolina. 1.6. "Claim": Any right to payment, or right to an equitable remedy for breach of performance if such breach gives rise to a right of payment, against the Debtor in existence on or as of the petition date, whether or not such right to payment or right to an equitable remedy is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, secured or unsecured. 1. 7. "Code": The Bankruptcy Reform Act of 1978, Pub. L. No. 95-598, as amended, 11 U.S.C. Sections 101-151326. 1. 8. "Compromised Claim": The secured claim of CBC as defined in Article III, Paragraph 3.2. 1. 9. "Confirmation Date": The date of entry of an Order by the United States Bankruptcy Court confirming the Plan. 1.10. 11 Consummation Date": The first business day occurring on or after the 11th day after the confirmation date; provided, however, that if a stay of the Order confirming the Plan is in effect on such first business day, then the effective date shall be the first business day thereafter on which (i) no stay of the Order confirming the Plan is in effect and (ii) the Order confirming the Plan has not been vacated. 1.11. 11 Court11 : The United States Bankruptcy Court for the Eastern District of North Carolina including the United States Bankruptcy Judge, the Honorable A. Thomas Small, presiding in this case. 1.12. "Creditor": The holder of an· allowed claim. -4- • • 1.13. "Debtor": FCX, Inc., an agricultural cooperative corporation, incorporated under the North Carolina Cooperative Marketing Act, ("FCX"), Debtor in this case, or any successor thereto or -any transferee of all or substantially all of its assets. 1.14. "Disclosure Statement": That certain disclosure statement approved by the Court in the case and accompanying the Plan. 1.15. "Investments in Other Cooperatives": Assets which are the corpus of the liquidating trust, excepting the Debtor's interest in Goldkist, the FFR and universal litigation and/or offset claim, and stock and allocated surplus of CBC. 1.16. "Petition Date": September 17, 1985, the date on which a voluntary proceeding under the provisions of Chapter 11 of the Bankruptcy Code was filed in behalf of FCX, Inc., the Debtor herein, in the United States Bankruptcy Court for the Eastern District of North Carolina. 1.17. "Plan": The Plan of Reorganization as set forth herein, or as the same may be modified or amended hereafter. 1.18. "Tax Claims": All liquidated unsecured tax claims of governmental units against the Debtor or its property entitled to priority under Section 507(a)(7) of the Code. 1.19 "Pension Plan11 : The FCX, Inc. pension plan and the Central Carolina Farmers, Inc. retirement income plan which have been maintained and sponsored by FCX. 1.20. "Liquidating Trust": That certain trust agreement, specimen copy of which is attached hereto, between FCX, Inc. and the trustee designated therein for the benefit of the CBC, unsecured creditors and subordinated debenture holders. -5- • • 1. 21. "Remaining Non-Operating Assets": Assets not sold to Goldkist or Southern States and which are not the corpus of the liquidating trust. 1. 21. "Subordinated Claim": The portion of the claim of CBC as set forth in Article III, Paragraph 3. 2 subordinated to claims, as define·d, of unsecured creditors and subordinated debenture holders. ARTICLE II CONSTRUCTION Where not inconsistent, or in conflict with the provisions of the Plan, the words and phr.,ses used herein shall have the meanings ascribed thereto in the Gode and in the Bankruptcy Rules. ARTICLE III NATURE OF PLAN 3.1. Summary: The Plan hereinafter set forth provides for all claims of creditors of the Debtor. The Plan proposes an orderly liquidation of the Debtor's remaining non-operating assets and assumes an effective date of July 15, 1986. The Plan contemplates three classes of creditors and one class of interest holders whose interests will be impaired, including the CBC, unsecured creditors, subordinated debenture holders and equity security holders. 3.2. Columbia Bank for Cooperatives. In general, this Plan provides for an adjustment to the. claim of the CBC by compromising the same against the Debtor in the following manner: (a) CBC shall set off and apply the proceeds of all of the Debtor's interest in CBC (including all "C stock" and 11 allocated surplus" of the bank owned by the Debtor) at face value to ~he principal balance of loans and advances outstanding by CBC to Debtor; (b) CBC shall apply payments after July l, 1985 and applied by the bank to payments of interest as reductions in the principal -6- • • balance of Debtor's ·1oan and subordinating such claims for pre-and post-interest to the claims of unsecured creditors and subordinated debenture holders as more particularly set forth hereafter; (c) CBC shall subordinate its super-priority claim for post-petition loan advances made pursuant to the Debtor-in-Possession Loan Agreement (as amended from time to time) to the reasonable costs of administration, as may be allowed by the Bankruptcy Court, for counsel and financial advisor for the Debtor and counsel for the unsecured creditors committee and subordinated debenture holders committees. CBC reserves its right to object to ·allowance of all such claims in its -sole and absolute discretion; (d) CBC shall waive its own super-priority claim for counsel fees, expenses and related costs of administration; (e) CBC shall further subordinate an additional $1,500,000.00 of its claim to the payment of unsecured creditors and subordinated debenture holders as more particularly set forth hereafter; and (f) CBC shall fund through loans and advances made pursuant to the Debtor-in-Possession Loan Agreement the settlement of the Debtor's potential liability to Energy Cooperative, Inc. ( "ECI") in the amount of $156,000.00 which sum, together with the bank's release of its -security interest in the Debtor's participation in the bankruptcy estate of ECI, will represent full satisfaction of the Debtor's liability to ECI, upon approval of the Bankruptcy Court, together with reasonable counsel fees attendant thereto as may be approved. (g) Valid severance pay claims not to exceed the sum of One Hundred Ninety-Five Thousand and No/100 Dollars ($195,000.00) in the aggregate, will be paid to employees of the Debtor terminated as the result of the sale of assets to Southern States, as a post-petition obligation, as follows: Length of service: up to 10 years 1 month --10 to 20 years 2 months --over 20 years 3 months Employees offered a job by Southern States Cooperative, Inc. ("Southern States") and accepting the same, shall not be entitled to severance pay. Southern States will fund one-third (1/3) of the severance pay and the Bank will fund the Debtor's requirements as limited and set forth above and to subordinate that portion of the severance pay claim relating to any payment in excess of one (1) month (to the extent not paid for by Southern States) to the unsecured and subordinated debenture holders. (h) Through loans and advances made pursuant to the Debtor-in- Possession Loan Agreement, except that such loans and advances will be made at the request of the Debtor and shall bear interest at the CBC term loan variable interest rate, CBC will fund a policy of -7- • • insurance to insure payment of certain run-off liabilities under the Debtor's Aetna Life Insurance Company Group Insurance Policy #GP-602196 (the "Policy") and Split Funded Agreement (the "Agreement"). Aetna will pay all of the run-off claims under the Policy and the Agreement and retain an amount to cover its reasonable charges and expenses upon the payment in three (3) equal monthly installments of Ninety-Eight Thousand Seven. Hundred Sixty-Four and No/100 Dollars ($98,764.00), the first such installment being due on April 1, 1986. The sum of Sixty-Five Thousand One Hundred Ninety and 66/100 Dollars· ( $65,190.66) , which amount reflects certain previous payments of the Debtor's run-off claims, charges and expenses, shall be credited against the first installment payment. The parties hereto further agree that the amounts paid pursuant to this paragraph shall constitute a portion of CBC's claim to be satisfied pursuant to paragraph 9(a)(i) through (iv) of the Stipulation. The resulting "compromised and subordinated claims of the CBC shall be satisfied as set forth in Article VII below. 3.3. Unsecured Creditors. Unsecured creditors of the Debtor will receive a minimum pro-rata distribution, if available, aggregating a total of Five Million and No/100 Dollars ($5,000,000.00). Proceeds required to fund such minimal distribution will be developed from the liquidation of the Debtor's non-operating assets. Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) of the net proceeds, together with interest accrued thereon, from the sale of the Debtor's real property in Morrisville, North Carolina, will be placed in an interest-bearing escrow account and distributed to the unsecured creditors on account of this minimum distribution which sum, together with interest earned thereon, will be distributed to the unsecured creditors upon consummation of the proposed Plan, provided, however, that priority payments required under Sections 503 and 507 of the United States Bankruptcy Code to pre-and post-petition claimants have been satisfied in full. The Plan proposes additional distributions to unsecured creditors, if available, beyond the minimum pro-rata distribution of Five Million and No/100 -8- • • Dollars ($5,000,000.00).· Should proceeds of the liquidation of non-operating assets produce funds in excess of the amount necessary to pay the unsecured creditors the balance of their minimum pro-rata distribution, then, and in that event, all such excess funds shall be divided equally between the unsecured creditors and the CBC until all such excess funds have been exhausted or the subordinated claim of the CBC has been paid in full. In the event the subordinated claim of the CBC is paid in full, any excess funds shall be paid to the unsecured creditors until all excess funds have been exhausted. Further, unsecured creditors may receive a share of distribution of proceeds from the liquidating trust as more particularly set forth hereafter. 3.4. Subordinated Debenture Holders. Following satisfaction of the CBC's compromised claim and the minimum pro-rata distribution to unsecured creditors, subordinated debenture holders shall re_ceive the available proceeds of the Debtor's investments in other cooperatives distributed through the liquidating trust, until they receive a total minimum pro-rata distribution of up to Five Million and No/100 Dollars ($5,000,000.00). In the event that the proceeds of the liquidating trust provide a surplus after payment to the subordinated debenture holders of Five Million and No/100 Dollars ($5,000,000.00), then such excess shall be divided between the subordinated debenture holders, the CBC (until the CBC receives payment in full of its "subordinated" claim), and the unsecured creditors (until they receive payment in full of their claims) one-third (1/3), one-third (1/3) and one-third (1/3). 3.5. Employee Claims. Upon the effective date of the Plan, the CBC will release its secured interest against the over-funded pension plan acquired by the Debtor effective July 1, 1980, by a merger with Central Carolina Farmers' -9- • • Exchange, Inc. ("CCF"), providing that the Debtor is successful in merging the plan (CCF Plan) into the existing FCX pension plan. CBC shall release its security interest in said over-funded portion of the CCF pension plan and further waives in favor of employees of FCX its right to secure any excess over-funding of the FCX plan occasioned by said merger. Pre-petition priority claims of employees for wages, vacation pay, sick pay and other claims provided priority by Section 507 of the Code are unimpaired under the terms of this Plan. In addition, post-petition claims for such matters are treated as costs of administration claims under the Plan, payment of which is provided on the effective date of the Plan or as soon thereafter as such claims may be determined and allowed. In addition certain claims for severance pay, resulting from the sale to Southern States, shall be paid in accordance with Paragraph 3.2(g) above. 3.6, Equity Security Holders. The Plan proposes that the Bankruptcy Court find and determine that all equity interests in the Debtor, junior to subordinated debenture holders are without value and that the holders thereof are entitled to declare such loss. ARTICLE IV ADMINISTRATIVE AND TAX CLAIMS 4.1. Administrative Claims. Administrative claims are defined as a cost or expense of administration of the case, including actual, necessary expense of preserving or liquidating the estate, any actual, necessary expense of operating the business of the Debtor, any actual, necessary expense of consummating the Plan and all allowances, costs and fees approved by the Court in accordance with the Code. The CBC has agreed to subordinate its super-priority claim for post-petition loan advances made pursuant to the -10- • • Debtor-in-Possession Loan Agreement, as amended from time to time, to the reasonable costs of administration, as may be allowed by the Bankruptcy Court for counsel and financial advisors for the Debtor and counsel for the unsecured creditors committee and subordinated debenture holders committee. Such subordination is not effective as to other professionals who have been authorized to provide services to the estate. The CBC has, however, reserved its right to object to such allowances in its sole discretion as appropriate. It is estimated that the total amount of cost of administration claims in this case, including expenses incurred by the Debtor in the ordinary course of business will approximate One Million and No/100 Dollars ($1,000,000.00). The amount of administrative claim$ will increase as the case continues. 4.2. Tax Claims. All liquidated unsecured tax claims of governmental units against the Debtor or its property entitled to priority under Section 507(a)(7) of the Code. 4.3. Priority Claims. Claims entitled to priority under Sections 507(a)(3), 507(a)(4), 507(a)(5) or 507(a)(6). ARTICLE V CLASSIFICATION OF CLAIMS AND INTERESTS 5.1. Class One. The secured claim of the CBC including without --- limitation, all legal, equitable and contractual rights arising from its security interest in all of the Debtor's assets. 5.2. Class Two. All unsecured claims of whatever nature or description against the Debtor, except as otherwise classified in the Plan. 5.3. Class Three. Claims of subordinated debenture holders. 5.4. Class Four. Claims of holders of common and preferred stock of the Debtor, certificates of equity and members of Debtor. -11- • • ARTICLE VI TREATMENT OF CLAIMS IN CLASSES NOT IMPAIRED UNDER THE PLAN 6.1. Administrative Claims. Any administrative claim shall be paid in cash in full on the entry of an Order of the Court allowing such administrative claim or on the consummation date, or as soon thereafter as may be practicable. Any administrative claim representing a liability incurred in the ordinary course of business may be paid in cash in the ordinary course of business. FCX is primarily liable for certain so-called "runoff" liabilities pursuant to its Aetna Life Insurance Company ("Aetna") Group Insurance Policy #GP-602196 ("the policy") and Split Funded Agreement ("the agreement"). Runoff liabilities are liabilities incurred while the policy was in force that (1) have not yet been recorded as paid or (2) have been extended, such as extended liability claims for disabled individuals. The policy and agreement were terminated as of midnight, March 31, 1986. FCX will pay its runoff liabilities, as an administrative expense, by insuring these liabilities through an arrangement with Aetna as follows: (1) FCX will make a cash premium to Aetna to insure the sum of: (a) the estimated runoff claims as of April 1, 1986, and (b) the reasonable expenses associated with processing this runoff (the "runoff liabilities"). The runoff claims are estimated to be Two Hundred Seventy-Three Thousand Nine Hundred Eighty-Eight and No/100 Dollars ($273,988.00) and the related expenses are estimated to be Twenty-Seven Thousand Three Hundred Ten and No/100 Dollars ($27,310.00), for a ·total runoff liability figure of Three Hundred One Thousand Two Hundred Ninety-Eight and No/100 Dollars ($301,298.00). The premium to insure the runoff liabilities will be paid in a lump sum of Two -12- • Hundred Ninety-Four Thousand Thirty-Three and No/100 Dollars ($294,033), or in three (3) equal installments of Ninety-Eight Thousand Seven Hundred Sixty-Four and No/100 Dollars ($98,764'. 00) each, unless otherwise agreed upon between Aetna and FCX. Aetna shall credit the sum of Sixty-Five Thousand One Hundred Ninety and 66/100 Dollars ($65,190.66) against either the lump sum payment or first installment payment, reflecting funds that have been paid to Aetna for the payment of FCX' s runoff claims and expen·ses. (2) In exchange for the premium payment by FCX, Aetna will pay all of the runoff claims and retain an amount to cover Aetna's reasonable expenses. If runoff liabilities exceed FCX's premium payment, Aetna will pay these claims and expenses without reimbursement from FCX. (3) Aetna will prepare and submit to FCX a final written accounting of runoff liabilities as of October 1, 1987 (18 months after the termination date of March 31, 1986). This accounting will be provided to FCX not more than two_ (2) months after that ·date. All of the premiums paid by FCX, which ·are not paid out in properly incurred runoff claims and reasonable expenses related thereto by October· 1, 1987, shall be refunded to FCX on the date the accounting is submitted. The Aetna accounting will be subject to review by FCX and its agents and to possible challenge before the Bankruptcy Court if a disagreement arises as to any aspect of the claims payments and expenses, repayment, accounting or any matter related thereto. Aetna shall also provide an interim review of the runoff experience as of January 1, 1987, to determine whether a preliminary refund of unused FCX premium can be made at that time if, in Aetna's reasonably exercised discretion, based upon Aetna's past actuarial experience, -13-· • • the experience. review so allows. This interim review shall also be subject to the above-described review and possible challenge by FCX. Any refund that is declared at either the interim review or final accounting shall be paid to FCX without recourse. Aetna will provide detailed, written information to FCX on a quarterly basis regarding the runoff claims paid and Aetna's reasonable expenses related thereto. Joint experience rating between two different group insurance policies is the procedure that takes into consideration the experience results under both policies when determining an experience credit or deficit. Specifically for FCX, joint experience rating between the runoff under the group insurance policy that terminated on March 31, 1986 (the "Old Policy") and the new policy that was effective on April 1, 1986 (the "New Policy") means that before a possible experience credit is declared based upon the runoff experience of the Old Policy, the experience results under the New Policy would first be taken into consideration. (In consideration of the payment of a specified premium, Aetna has agreed to insure the runoff under the.Old Policy. When this explanation refers to ~he experience under the Old Policy, it means the insured runoff experience under the Old Policy.) All of the employees insured under the New Policy will be considered as a group in determining the experience credit or deficit under the New Policy, and any return premium payable to FCX under its arrangement with Aetna to insure the runoff under the Old Policy will take into consideration any experience credit or deficit attributable to the New Policy. Whenever a determination of experience credits'or deficits is made under either the Old or New Policy, the net credit or deficit taking into -14- ·•· ·•-•-..... ~ ._I-.t,(,, -:..-,.< 4.G • • consideration the experience under both policies will determine whether funds are available for refund to FCX. In the event that a net deficit develops under joint experience rating (either because the experience deficit under one policy is greater than the experience credit under the other policy, or because both policies have experience deficits), FCX will not be responsible or liable for any further payments to Aetna. For example, if a Ten Thousand and No/100 Dollars ($10,000.00) experience credit were indicated based solely on the runoff experience of the Old Policy and a Four Thousand and No/100 Dollars ($4,000.00) experience deficit were indicated for the New Policy,· then ·the net credit for both policies would be Six Thousand and No/100 Dollars ($6,000.00) ($10,000.00 $4,000.00 $6,000.00). Similarly, if there was a deficit under the Old Policy of Four Thousand and No/100 Dollars ($4,000,00) but a credit under the New Policy of Ten Thousand and No/100 Dollars ($10,000.00), there would be a net of Six Thousand and No/100 Dollars ($6,000.00). If there are deficits under both policies, FCX would pay nothin_g other than their -previously paid premium; but if there are credits on both, the credit will be paid to FCX accordingly. Aetna shall conduct an interim and final review of the claims charges and expenses under the New Policy at the time it conducts a review for purposes of evaluating the insured runoff experience as noted above. Aetna shall report to FCX the results of its reviews, and FCX shall have the same right to review and possibly challenge Aetna's evaluations as described in the runoff libaility section above. 6.2. Priority and Tax Claims. Claims entitled to priority under Sections 507(a)(3), 507(a)(4), 507(a)(S), 507(a)(6) or 507(a)(7) including wages, vacation pay, sick leave, contributions to employee benefit plans and -15- • • taxes o~ whatever nature or description, to the extent not disputed by the Debtor shall be paid from proceeds generated from liquidation of non-operating assets until paid in full. Any claims within any of the foregoing classes which are disputed as of the date they would otherwise be paid will be paid within a reasonable time following resolution of such dispute. ARTICLE VII TREATMENT OF CLASS ONE CLAIMS (COLUMBIA BANK FOR COOPERATIVES) Upon confirmation of the Plan, the claim of the CBC shall be reduced by the aggregate amount of the following credits and subordinations: (a) Application of all the CBC owned by the Debtor of loan and advances by the 11 C stock" and "allocated surplus" of at face value to the principal balance CBC to the Debtor; (b) All payments made after July 1, 1985, by the Debtor to the CBC and applied to interest shall be reapplied as reductions in the principal balance of Debtor's loans and such pre-and post-petition interest shail be subordinated to claims of unsecured creditors and subordinated debenture holders to a maximum of Five Million and No/100 Dollars ($5,000,000.00) respectively. (c) The CBC shall subordinate its lien position and super-priority claim for post-petition loan advances made pursuant to the Debtor-in-Posse.ssion Loan Agreement for counsel fees of the Debtor, its· financial consultant, as well as counsel for the unsecured creditors and subordinated debenture holders committees. The CBC reserves however, its rights to object and be heard in its sole discretion as it deems appropriate. Such obligation terminates upon payment of the compromised claim of CBC. (d) The CBC shall waive its right to seek reimbursement for counsel fees, expenses and related costs of administration. (e) The CBC shall subordinate the sum of One Million Five Hundred ~housand and No/100 Dollars ($1,500,000.00) to be advanced by the bank for payment for pre-petition grain and related claims to the interest of creditors and subordinated debenture holders (f) The CBC shall advance the sum of One Hundred Fifty-Six Thousand and No/100 Dollars ($156,000.00) together with reasonable counsel fees attendant thereto to fund a settlement with Energy Cooperative, Inc., which has heretofore been approved by the United States Bankruptcy Court. -16- • • The resulting claims of the CBC thus becomes its "compromised clairn11 and its "subordinated claim" as defined herein. 7.1. Payment. The compromised claim of the CBC shall be first satisfied from proceeds generated from previously Court-approved ·sales to GoldKist, Inc. of Atlanta, Georiga ("Gol"dkist") and Southern States. Further, the CBC shall apply against its compromised claim proceeds generated from the redemption by Goldkist of FCX's equity interest in Goldkist and other assets as may be necessary to satisfy the claim of CBC as compromised. If the compromised claim of CBC has not been satisfied subsequent to application of proceeds as identified herein, then and in that event, the CBC shall receive the first proceeds of liquidation of non-operating assets until such compromised claim is paid in full. In the event that such compromised claim has not been paid in full after exhaustion of proceeds resulting from liquidation of non-operating ~ssets, the CBC shall receive the :first proceeds of the liquidation of investments of other cooperatives pursuant to the terms of the liquidating trust, until its claim, as reduced and compromised, is paid in full. 7.2. Subordinated Claim. The subordinated claim of'CBC shall be paid after receipt by the unsecured creditors and subordinated debenture holders of the sum of Five Million and No/100 Dolla~s ($5,000,000,00) respectively, as hereinafter set forth. After payment in full of the CBC's compromised claim, unsecured creditors shall receive the next Five Million and No/100 Dollars ($5,000,000.00) from the liquidation of non-operating assets. The CBC has agreed in connection therewith that upon the sale of the Debtor's real property located in Morrisville, North Carolina, the sum of Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) therefrom will be placed in an interest-bearing escrow account and distributed to the unsecured -17- • • creditors, together with interest accrued thereon, on account of their minimum distribution upon consummation of the proposed Plan, subject, however, to the provisions of Section 507 of the Code. Notwithstanding its lien position regarding such real property, CBC has agreed that funds attributable to the sale thereof shall be in any event made available to unsecured creditors for application upon the minimum distribution to that class. In the event that the proceeds of the liquidating trust provide a surplus after payment to the subordinated debenture holders of Five Million and No/100 Dollars ($5,000,000.00), then, and in that event, any such excess shall be divided between the subordinated debenture holders, unsecured creditors and the CBC until the latter receives payment in full of the subordinated amounts of its claims one-third (1/3), one-third (1/3) and one-third (1/3). ARTICLE VIII TREATMENT OF CLASS TWO (UNSECURED CLAIMS) 8.1. Payment. Claims of unsecured creditors will be discharged by the payment with respect to each such claim of p~oceeds attributable to the Debtor's orderly liquidation. Subject only to receipt by. the CBC of its compromised claim and payment of priority claims, unsecured creditors shall receive the first proceeds from liquidation of non-operating assets until such class of creditors .shall have received a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00). Upon receipt of a minimum distribution of Five Million and No/100 Dollars ($5,000,000,00) from the liquidation of non-operating assets, proceeds in excess of such amount shall be divided equally between the unsecured creditors and the CBC until the CBC has received the total amount of its subordinated claim. In the event unsecured creditors do not receive a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00) from the liquidation of -18- • • remaining non-operating assets, then, and in such event, unsecured creditors shall receive proceeds from the liquidating trust in such amount as is necessary to distribute to unsecured creditors such minimum amount. Unsecured creditors will receive the net proceeds from the. sale of the Debtor's real property located in Morrisville, North Carolina up to Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) together with the interest earned thereon upon consummation of the Plan. Such proceeds •will be distributed together with such interest to unsecured creditors for application upon the minimum distribution of Five Million and No/100 Dollars ($5,000,000.00) and shall not be subject to the prior lien and super-priority claim of the CBC, but shall be subject to the payment of pre-and post-petition priority claims entitled to such priority under the provisions of Section 507 of the Code. 8.2. Liquidating Trust. In addition to the distribution hereinbefore referred .to, unsecured creditors shall be entitled to one-third (1/3) of the excess funds available through the liquidating trust as hereinafter defined. Such excess funds shall be distributed to the CBC, unsecured creditors and subordinated debenture holders one-third (1/3), one-third (1/3) and (1/3) to the extent necessary to satisfy their claims in full. ARTICLE IX TREATMENT OF CLASS THREE (SUBORDINATED DEBENTURE HOLDERS) one-third 9.1. Payment. Subordinated debenture holders shall receive proceeds from the liquidation of the Debtor's investments in other ·cooperatives up to a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00), subject only to the prior claims of the CBC to receipt in full of its compromised claim, hereinbefore defined, and to receipt by the class of unsecured creditors of Five Million and No/100 Dollars ($5,000,000.00). -19- 'I 'I '! ii ! I i i I ' i I ' i ,, I, • • The Debtor shall liquidate its investments in other cooperatives through a liquidating trust, a specimen copy of which is attached hereto and incorporated herein by reference. Distribution shall be made in accordance with the terms thereof and this Plan. 9.2. Certificates of Participation. Holders of subordinated debentures shall receive certificates of participation in the liquidating trust. The certificate of participation shall be in the manner and form as is attached to the liquidating trust, and shall entitle the holder thereof to receipt of periodic distributions from the available proceeds of the said liquidating trust. Within thirty (30) days of ·the date of confirmation of this Plan, the trustee under the terms of the liquidating trust shall transmit to the holder of each subordinated debenture a certificate of participation reflecting the face amount of the prior subordinated debenture. 9.3. Surplus Proceeds. In the event that the proceeds of the liquidating trust provide a surplus after payment to the holders of subordinated debentures of Five Million and No/100 Dollars ($5,000,000.00), then and in that event, any such excess shall be divided between the holders of certificates of participation, unsecured creditors and the CBC. Provided, however, that no class shall be entitled to receive more than the face amount of their claims in full. ARTICLE X TREATMENT OF CLASS FOUR (EQUITY SECURITY HOLDERS; MEMBERS) As used herein, the term "equity security holders" mean holders of preferred stock, common stock (which is membership stock) and certificates of equity issued by the Debtor. The holders of such certificate of equity, preferred stock and common stock shall receive no distribution unless, and -20- • • until, all claims hereinabove set forth have been paid in full. The Debtor does not anticipate that proceeds will be generated from the orderly liquidation of its remaining operating and non-operating assets to result in a dividend to equity security holders. 10.1. Finding of No Value. This Plan proposes that the United States Bankruptcy Court find as a fact that claims in this class are of no value. 10.2. Cancellation. The order of confirmation confirming this Plan shall contain a provision canc.elling the certificates of equity, preferred stock, common shares or other evidences of equity in FCX, Inc., as being of no value. ARTICLE XI COVENANTS OF THE DEBTOR From the conswnmation date, until such time as the claims of Class One, Class Two, Class Three and Class Four creditors are fully discharged, or unless waived in writing, the reorganized Debtor will: 11.1. Financial Statements. As soon as available, and in any event, within one hundred twenty (120) days after the end of each fiscal year of the Debtor, deliver to· parties requesting the same, a copy of the annual financial statement of the Debtor! including its balance sheets as of the end of such year and related. changes in financial. position, prepared by the Debtor in conformity with generally accepted accounting principles consistently applied. 11.2. Interim Report. Within thirty (30) days after each quarterly accounting period of the Debtor, deliver to such parties as may request the same, a copy of the report of operations of the Debtor for such accounting period, which report is certified by an officer of the Debtor to be true and accurate. ·21· • • 11.3. Taxes and Liabilities. Pay all taxes, assessments and other liabilities accruing hereafter, prior to the date on which penalties result therefrom or any lien is imposed on its property as a result thereof, except to the extent that such tax, assessment or other liabilities being contested in good faith and by appropriate proceedings. 11.4 .. Post-Confirmation Credit. Not incur or permit to exist any indebtedness or liability for borrowed money or for the deferred purchase price of any property or services except, a. Indebtedness for funds borrowed pursuant to the Debtor-in- Possession Loan Agreement heretofore approved by the Bankruptcy Court which is hereby ratified with consent of the CBC to the extent necessary to provide funding during the post-confirmation period prior to payment in full of the adjusted and compromised claim of the CBC; b. Current or future accounts payable arising in the ordinary course of business; c. Other indebtedness incurred after the consummation date arising from the ordinary operation of the reorganized Debtor. 11.5. Liens. Not create or permit to exist any mortgage, pledge, title retention lien, or other lten, encumbrance or security interest with respect to any property, except: a. Liens arising in the ordinary course of business for sums not due or sums being contested in good faith and by appropriate proceedings i and not involving any deposits or advances or borrowed money or the deferred purchase price of property or services; -22- • • b. Those existing on the consummation date of this Plan, including the security interest in favor of the CBC which remain in full force and effect and are not affected by the confirmation of this Plan. 11.6. Guarantees, Loans or Advances. Not become or be a guarantor or security of, or otherwise become or be responsible in any manner (whether by agreement to purchase any obligations, stock, assets, goods or services, or to apply or a~vance any funds, assets, goods or services, or otherwise) with respect to any undertaking of any person or entity, or make or permit to exist any loans or advances to any person or entity, except for: a. The endorsement in the ordinary course of collection, of instruments payable to it or its order; and b. Advances to officers and employees or suppliers reasonably required in the ordinary course of the Debtor's business. 11.7. Mergers and Consolidations. Not be a party to any merger or consolidation except mergers or consolidations approved by the Bankruptcy Court. 11.8. Investments. Not purchase or otherwise acquire all or substantially all of the assets of any person or entity except in the ordinary course of business; and not purchase or otherwise acquire any stock of any class of, or any partnership or joint venture interest. in, any other person or entity. Provided, however, this shall not restrict the operation ·. of the liquidating trust hereinbefore referred· to. 11.9. Access to Information. Permit and direct its employees and accountants to respond to the reasonable inquiries of all parties in interest on matters regarding the Debtor's financial condition and progress in the orderly liquidation of its remaining non-operating assets. -23- • • 11.10. Economies of Administration. Use every effort to reduce cost of operations including reduction in personnel and overhead expense related to the Debtor's orderly liquidation of remaining non-operating assets. ARTICLE XII POST-CONFIRMATION OPERATIONS OF REORGANIZED DEBTOR The Debtor will operate for the purposes provided herein for a period sufficient to conclude the liquidation of non-operating assets and implementation of the liquidating trust. Such operations shall be consistent with this Plan and limited to an orderly liquidation of remaining tangible and intangible assets. In addition, management shall assist counsel and professional staff in the administration of this Chapter 11 case including development and presentation of financial data and material as well as an analysis of objectionable claims and prosecution thereof. 12.1. Board of Directors. Management of the reorganized Debtor shall be vested in a reconstituted board of directors composed of individuals selected from representative interests in this Chapter 11 case. Such reconstituted board .shall take office on the date of conswnmation of the Plan of Reorganization and consist of five (5) members. The board may have one (1) member selected by the CBC, two (2) members selected by the committee of unsecured creditors and two (2) members selected by the committee of subordinated debenture holders. This reconstituted board of directors shall be responsible for and charged with the liquidation of the Debtor's remaining tangible and intangible assets but, however, shall be held harmless and indemnified from any claims asserted against them individually in the exercise of such responsibility in good faith. The reconstituted board of directors shall administer the terms of the confirmed Plan in all respects and furnish on a quarterly basis a report as to the status of the liquidation of assets -24- • and distribution of proceeds related thereto. In addition, the reconstituted board of directors shall implement a system for the periodic distribution of proceeds to unsecured creditors and shall execute in behalf of the Debtor the liquidating trust implementing the terms thereof. If the CBC, Committee of Unsecured Creditors and Committee of Subordinated Debenture Holders decline to serve in such capacity, the Debtor will propose individuals for service upon ( such Boar~ representing interests of the case, whose appointment shall be subject to prior approval by the Court. ARTICLE XIII LIQUIDATION OF NON-OPERATING ASSETS AND ADMINISTRATION OF LIQUIDATING TRUST The Debtor, under the direction of the reconstituted board of directors, will promptly liquidate its remaining non-operating assets in an orderly fashion for the benefit of parties in interest. During the post-confirmation period and for an indeterminate time, the Debtor will liquidate and administer its remaining assets. These assets consist of tangible non-operating personal properties, tracts of ·real property, miscellaneous inventories and its interests in other cooperatives. A. SALE OF ASSETS; POLICY. Subsequent to c_onfirmation, the following procedure will be utilized in connection with the sale of assets: ·(a) For ·assets , with a fair market value of less than Five Hundred and No/100 Dollars ($500.00) per item, the Debtor 'is authorized to dispose of those items of property with no formal notice to interested parties or a hearing before the Bankruptcy Court at a price that is substantially the same as ·the fair market value as represented to the Bankruptcy Court on a list prepared by the Debtor, conditioned upon authorization by Debtor's management and counsel and upon approval by the Bankruptcy Court. (b) For assets with a fair market value of between Five Hundred and No/100 Dollars ($500.00) and Five Thousand and No/100 Dollars ($5,000.00), the Debtor is authorized to dispose of such items at a price and under terms with no formal notice to interested -25- I I·. I )1' I I I • • parties or a hearing before the Bankruptcy Court, conditioned upon the prior written authorization of Debtor's management, counsel for the Debtor, counsel for CBC, counsel for the unsecured creditors committee counsel for the debenture holders committee, and upon approval by the Bankruptcy Court. (c) For assets with a value in excess of Five Thousand and No/100 Dollars ($5,000.00), the Debtor will furnish notice pursuant to 11 U.S.C. Section 363 by moving for Court approval for such sale and by providing notice of such proposed sale and hearing thereon as required by the Bankruptcy Code and Bankruptcy Rules. The Debtor reserves unto itself and its reconstituted board of directors the absolute and sole discretion for methodology used in liquidation, subject, however, to the provisions of this Plan and the retained jurisdiction of the Court to enforce its terms. B. ADMINISTRATION OF LIQUIDATING TRUST. The Debtor's investments in other cooperatives shall be liquidated and the proceeds derived therefrom held in a liquidating trust for the use and benefit of CBC, unsecured creditors and subordinated debenture holders. A specimen copy of the proposed trust agreement is attached hereto and incorporated herein by reference. The trust shall be administered by a corporate trustee designated therein who shall not less frequently than once quarterly report to the reconstituted board of directors as to the status of the trust, collections on investments and distributions to parties in interest. The trust shall be administered by the designated trustee in accordance with the statutes of the State of North Carolina relating to such investments, and for s_uch services, the designated trustee shall be entitled to receive compensation at the statutory rate, or as otherwise may be agreed upon by the parties limited to such Trust. Within thirty (30) days of the date of confirmation, the trustee shall distribute to holders of subordinated debentures, certificates of participation reflecting the face amount of the -26- • • prior subordinated debenture. The certificates of participation and acceptanc~ thereof shall constitute a release, cancellation and novation of the prior subordinated debenture. ARTICLE XIV MEANS FOR EXECUTION OF THE PLAN 14.1. Payments. The funds required to implement this Plan will be developed from the orderly liquidation of the Debtor's remaining assets as well as advances made pursuant to the Debtor-in-Possession Loan Agreement. Confirmation of the Plan will not require the immediate need for cash in excess of those amounts required to be paid at the effective date. It is estimated that the funding requirement for distribution of claims required to be paid upon the effective date is approximately One Million and No/100 Dollars ($1,000,000.00). The source of revenues for funding such payments are as hereinabove set forth, subject to the liens of CBC provided that its compromised claim has not been paid. 14.2. Events of Default. The occurrence of any of the following shall constitute an event of default under the Plan: (a) Failure to make payments as required pursuant to any provision of this Plan, which failure continues for a period of fifteen (15) days after the due date thereon. (b) The failure on the part of the reorganized Debtor to perform, or the violation of any of the terms, covenants or provisions of this Plan or any document or estimate delivered in connection herewith, including the liquidating trust and certificates of participation representing interests therein, which failure of performance or which violation remains uncured for a period expiring on the 20th day after (i) the .Debtor has knowledge of such failure or violation, or (ii) after receipt by the Debtor of written notice from a party in interest of such failure or violation. 14.3. Remedies Upon Default. Upon the occurrence of an event of default which is not excused, postponed, modified or waived, holders of claims and parties in interest may exercise all rights and remedies available under this -27- , I I I I • • Plan and the Code, and any committee appointed by the .Bankruptcy Court or its designee may also exercise such rights and remedies upon such default. 14.4. Revesting of Property In The Debtor. All of the assets of the Debtor will be retained by the Debtor and on the day of entry of an Order confirming the Plan the Debtor will hold all right, title and interest of the property of the Debtor, and the reorganized Debtor will have the right to possession and use of said property consistent with the provisions of this Plan. ARTICLE x:,J EXECUTORY CONTRACTS AND UNEXPIRED LEASES Except as otherwise specified, the filing of this Plan shall constitute a rejection of all executory contracts which exist between the Debtor and any individual or entity, whether such contracts be in writing or oral, which have not heretofore been rejected or assumed by Orders of this Court. Provided, however, that this provision is not intended to reject and does not reject any contracts entered into following the initiation of this case, or any contracts adopted by the terms of this Plan. ARTICLE XVI MODIFICATION OF THE PLAN 16.1. Modification Prior to Confirmation. Modifications of the Plan may be proposed in writing by the Debtor, at any time before the confirmation date, provided that such Plan, as modified, meets the requirements of Sections 1122 and 1123 of the Code, and the Debtor shall have complied with Section 1125 of the Code. 16.2. Modification After Confirmation. The Plan may be modified at any time after the confirmation date and before its substantial consummation, provided that such Plan, as modified, meets the requirements of Sections 1122 -28- • and 1123 of the Code and the Court, after notice and a hearing, confirms such Plan, as modified, under Section 1129 of the Code, and the circumstances warrant such modification. 16.3. Deemed Acceptance or Rejection of Modifications. A holder of a claim or interest that has accepted or rejected the Plan shall be deemed to have accepted or rejected, as the case may be, the Plan as modified, unless such holder files a notice to the contrary, within the time period for such notice affixed by the Court. 16.4. Defects or Omissions. After confirmation, the Debtor may, with the approval of the Court, remedy any defect or omission or reconcile any inconsistencies in the Plan, Disclosure Statement or the Confirmation Order, in such manner as may be necessary to carry out the purposes and effect of the Plan, Disclosure Statement or Confirmation Order, so long as such remedy does not materially or adversely affect the interests of creditors and other parties in interest. ARTICLE XVII PROVISIONS 17.1. Extension of Payment Dates. If any payment under the Plan falls due on a Saturday, Sunday or other day which is not a business day, then such due date shall be extended to the next following business day. 17.2. Notices. Any notice hereunder to the Debtor shall be in writing and, if by telegram or telex, shall be deemed to have been given when sent and, if mailed, shall be deemed to have been given three (3) days after the date when sent by registered or certified mail, postage prepaid, and addressed as follows: -29- • If to the Debtor: With ·copies to: To the Committee of Unsecured Creditors: To the Committee of Subordinated Debenture Holders: To the Columbia Bank for Cooperatives: • FCX, Inc. c/o J. Stewart Hodges Vice President & Financial Administrator Post Office Box 2419 Raleigh, North Carolina 27602 William H. McCullough Sanford, Adams, McCullough and Beard Attorneys at Law Post Office Box 389 Raleigh, North Carolina 27602-0389 Lacy H. Reaves, Esq. Poyner and Spruill Attorneys at Law Post Office Box 10096 Raleigh, North Carolina 27605-0096 Michael E. Weddington, Esq. Smith, Anderson, Blount, Dorsett, Mitchell and Jernigan Attorneys at Law Post Office Box 12807 Raleigh, North Carolina 27605 Howard T. Glassman, Esq. Blank, Rome, Comisky and McCauley Attorneys at Law 1200 Four Penn Center Plaza Philadelphia, Pennsylvania 19102 Or such other address (if any) as the Debtor may have designated as its address for such purposes, or at any address of such party appearing in the records of the party giving such notice. 17.3. Transfer of Claims. Claims may be transferred and will be honored only in accordance with the provisions of Bankruptcy Rule 3001. 17.4. Captions. The Section captions used in the Plan are for convenience only and shall not affect the construction of the Plan. ARTICLE XVIII RETENTION OF JURISDICTION The Court shall retain jurisdiction of this case to require the performance of any act that is necessary for the consummation of the Plan -30- • including, without limitation, the jurisdiction to hear and determine all claims against the Debtor and to enforce all causes of action which may exist in the Debtor's favor, and to modify the Plan pursuant to provisions of Section 1127 of the Bankruptcy Code. In the event an appeal is perfected from the Order confirming the Plan, the Court shall also retain jurisdiction to enter such Orders regarding the disbursement of funds under the Plan or the conswnmation thereof as may be necessary to protect the interests of Debtor, its creditors and subordinated debenture holders, as well as parties in intere·st. Specifically, the Court shaH retain jurisdiction the following purposes: (a) Determination of the allowability of claims upon objection to such claim by the Debtor or·any other party in interest. (b) Determination of a request for fees under Section 5O7(a)(l) of the Code. (c) Resolution of any disputes regarding the interpretation of the Plan. (d) · Implementation of the provision of the Plan and entry of any Order'in aid of consummation of the Plan, and including, without l'imitation, · appropriate o·rders to protect the revested Debtor from creditor action. (e) Modification of the Plan pursuant to Section 1127 of the Code. (f) Adjudication of any causes of actions, including avoiding powers brought by the Debtor or any other party in interest. ( g) Entry of a final decree·. (h) As well as all other matters properly before the Court by provision of the Code or Rules, including sales of remaining assets and disputes relating thereto. -31- the other for ' I i ! I: '' • • ARTICLE XIX OTHER MATERIALS AND HOLD HARMLESS PROVISIONS 19.1. · Disclosure Statement. The attention of holders of claims in interest in FGX, Inc., is directed to the Disclosure Statement filed with this case together with the Exhibits attached thereto and to the Exhibit attached to this Plan. 19.2. Indemnification; Hold Harmless. (a) Reconstituted Board of Directors. The reconstituted board of directors of FCX, Inc. shall serve in accordance with provisions of this Plan and for such actions taken in connection therewith shall be held harmless and indemnified from any actions ·asserted against them on account of such service, provided that such actions are made in good faith by the members thereof. (b) Cammi ttees. Each creditor of the Debtor and other parties in interest, by and upon the confirmation of the Plan, is hereby deemed to have waived, released and relinquished any and all of its claims and rights, if any, against the committee of unsecured creditors, committee of subordinated debenture holders, and committee of equity security holders (including each voting or non-voting member thereof) arising out of, or related to, their respective determinations and recommendations regarding actions, suits, proceedings or other matters in potential claims, and rights, if any, considered during the course of the administration of this Chapter 11 case. ARTICLE XX CONFIRMATION FOR IMPAIRED GLASS NOT ACCEPTING THE PLAN In respect to any class of creditors impaired but not accepting the Plan by the requisite majority in number and two-thirds (2/3) in amount, the proponent of this Plan requests the Court to find that the Plan does not discriminate unfairly and is fair and equitable with respect to each class of claims or interest that is impaired under the Plan and that the Court confirm the Plan without such acceptance by said impaired Class or Classes. -32- • ARTICLE XXI COMMITTEES • (a) So long as any payments or distributions required to be made to creditors have not been made, the committees heretofore appointed by the Bankruptcy Court shall continue in existence. Members of the committees and their designee shall serve without compensation. (b) In the event that a vacancy occurs on a committee by reason of death, resignation or retirement, or because a designee of a member of a committee shall no longer be employed by such member, the vacancy thereby created shall be filled within thirty (30) days thereafter by a person designated by the member of the committee to whom the former designee was employed or with whom the former designee was affiliated. In the event such member of the committee fails to designate a successor representative to serve on the committee, the vacancy shall be filled by a majority of the remaining members of the committee from among the representatives of holders of claims therein. (c) Upon the occurrence of one or.the other of the following events, and effective immediately upon such occurrence, a member of a committee shall have been deemed to haVe resigned from-the committee: (1) If such member shall assign all or any portion of its claim (other than as security for an obligation of, or to an affiliate or such general creditor), or (2) Releases the Debtor from payment of all nr a portion of its claim. Any vacancy created as a result of the foregoing shall be filled by a designee of a majority of the remaining members of the committee from among the employees or representatives of the remaining holders of interest therein. -33- I I . ' • • (d) The committee shall function as such whether or not any vacancy is filled. No holder of a claim in the class represented thereby shall have more than one (1) representative on the committee at any given time. (e) A committee shall act by a majority vote of its members present and voting, either with or without formal meetings. (f) Any committee shall have the power and right to postpone the time of any payment or distribution provided for under the terms of the Plan, in whole or in part. (g) A committee shall have the power and right, upon such terms and conditions as the committee may determine, to waive, modify or excuse performance of any of the covenants of the Debtor set forth in the Plan, but such waiver or excuse shall not be deemed to constitute a waiver of any other term or provision of this Plan or waiver of any other term or provision of this Plan or waiver or excuse of the same covenant on a different occasion. Any waiver or excuse, or any consent or approval required under provisions of the Plan, or under any document or instrument delivered in connection with this Plan, shall be in writing and executed by a member or a representative of the committee. (h) The committee shall have the right, subsequent to the confirmation date to utilize the services; c;,f attorneys, accountants·, or other agents which, in the exercise of reasonable.discretion of the committee, are nece~sary to perform the duties of that particular committee. The Debtor shall pay the ' reasonable fees and expenses of such attorneys, accountants or other agents. Any dispute that may arise in connection with services or payment for services to be rendered to the committee by any such attorneys, accountants or other agents shall, if necessary, be resolved by the Bankruptcy Court. -34- • • (i) Upon the completion of i:he payments and distributions to be made in accordance with the terms of the Plan, the duties, power and responsibilities of the committees and their agents shall terminate. (j) Neither the committee nor any of its members, any of their designees, the firms by whom they are employed, counsel or accountants to the committees, nor any· duly designated agent or representative of the committees (hereinafter collectively referred to as "agents") shall be liable to the Debtor, any ·creditor, or any other person, firm or corporation, for any error Of judgment or for any mistake of law or fact or any act done or cause to be done or omitted'to be done, by the committees or. any of their agents. Each member of a committee and the committee's respective agents shall be liable only for acts of willful misconduct by itself or such agents. Respectfully submitted, this the 9~ day of__...~~-===--• 1986. (J J. Larkin Pahl of SMITH; DEBNAM, HIBBERT & PAHL Special Counsel for the Debtor Post Office Drawer 2"6268 Raleigh, North Carolina 27611 ·Telephone: (919) 848-0900 j lpB1382. 001 By: FCX, INC. U/4~.~/lt~Ct~ William H. Mc~lough P. Carlton, Sanford, Adams, Mc ullough & Beard Attorneys for Debtor Post Office Box.389 Raleigh, North Carolina 27602-0389 Telephone: ·(919) 828-0564 -35- J. ,. ' I i i i ' I I ' of • • EXHIBIT A LIQUIDATING TRUST THIS AGREEMENT AND DECLARATION OF. TRUST is made this day 1986, by and between FCX, Inc., Debtor and Debtor-In-Possession, an agricultural cooperative corporation incorporated under the North Carolina Cooperative Marketing Act (the "Company"), and ___________ , a North Carolina financial institution (the "Trustee"). RECITALS On September 17, 1985, the Company filed a voluntary petition under the provisions of Chapter 11 of the United States Bankruptcy Code. Pursuant to a Plan of Reorganization (the "Plan") confirmed by a final unappealable order of the United States Bankruptcy Court for the Eastern District of North Caroline (the "Bankruptcy Court"), the Company hes or will liquidate all of its real, personal, tangible, and intangible assets for the benefit of its creditors, and will thereupon liquidate. · The Plan requires the Company to establish a liquidating trust to be used to receive end hold funds attributable to the liquidation of the Company's interest in certain other cooperatives, and to distribute the proceeds to such parties entitled to the same under the terms of the Plan. Now, therefore, it is agreed as follows: 1.1 Definitions. • ARTICLE I DEFINITIONS The following terms and words when used in this Agreement (as designated by the capitalization of the first letter thereof) shall have, unless they are otherwise expressly modified herein or the context otherwise 1·equires, the following meanings: ' (a) "Agreement" shall mean this instrument as originally executed or as it may from time to time be amended. (b) "Bankruptcy Court" shall mean the Unite.d States Bankruptcy Court for the Eastern District of North Carolina which has had jurisdiction over the Company as a debtor in possession under Chapter 11 of the United States Bankruptcy Code. (c) "CBC" shall mean the Columbia Bank for Cooperatives, Columbia, South Carolina. (d) "Certificateholder" shall mean the registered owner of a Certificate, as shown by the registration books maintained by the Trustee. (e) "Certificate" shall me1m any Certificate issued under this Agreement to a former Debentureholder of the Company in substitution for and redemption of his Debentures. 2 i· ll • • (f) "Company" shall mean FCX, Inc. (g) "Cooperative Assets" shall mean the Company's interests in the other corporations and other cooperatives set forth in attached Exhibit A. (h) "Debentureholder" shall mean a subordinate debentureholder of the Company who will receive Certificates in cancellation and redemption of his Debentures. (i) "Debentures" shall mean all subordinated investment debentures of the Company which are to be cancelled and redeemed by issue of Certificates hereunder. (j) "Plan" shall mean the Plan of Reori;anization of the Company which has been confirmed by u final, unappealable order of the Bankruptcy Court. (k) "Preferred Claim" in the singular, shall mean the Compromised Claim of CBC, as set forth in the Plan, or the Minimum Distribution to the Unsecured Creditors, as set forth in the Plan, as the context may require, and, in the plural, shall mean both of the foregoing. (I) "Trust" shall mean the FCX Liquidating Trust established by this Agreement. 3 • (m) "Trustee" shall mean the original Trustee and its successor trustee. (n) "Trust Estate" shall mean all property, including cash or its equivalent, held by the Trustee from time to time under this Agreement, including without limitation, all income earned on or other receipts received from the investment of the Trust Estate. (o) "Unit" shall mean an undivided portion of the Trust Estate which reflects a former Debentureholder's · percentage ownership of. the Company's Debentures prior to their cancellation and redemption. (p) "Unsecured Creditors" shall . mean the creditors holding unsecured claims &gain st the Company, as set forth in the Plan. (q) "Unsecured Creditor's Committee" shall mean the committee of creditors holding unsecured claims against the Compa·ny, which was appointed by the Bankruptcy Court, as such committee is ·constituted from time to time. 1. 2 Construction. Except where the context otherwise requires, all pronouns and any variations thereof shall be deemed to refer to the masculine, feminine, neuter, singular, or plural, as the identity of the pernon, persons, entity, or entities may require. All references to Articles, Sections, and other subdivisions refer to the corresponding Articles, Sections, and other subdivisions of this Agreement. 4 'I ' I 1'1 ii I • • ARTICLE II TRANSFER TO TRUSTEE 2 .1 Transfer to Trustee. The Company hereby transfers to the Trustee the sum of ten dollars. In addition, the Company further irrevocably assigns to the Trustee all of its rights in and to the net proceeds of the liquidation of 1:he Company's interest in the corporations and unincorporated companies set forth. in attached Exhibit A (the "Cooperative Assets"), and agrees to transfer such net proceeds to the Trustee when and as received. All transfers to the Trustee hereunder shall be in trust nevertheless for the uses and purposes hereinafter stated, and the Trustee accepts such property, and agrees to accept such future transfers, and the trust. 2. 2 Further Assurance. The Company and such persons as shall have the right and power after the dissolution of the Company, will, upon the reasonable request of the . Trustee, execute, acknowledge, and deliver such further instruments and do such further acts as may be necessary or proper to carry out the purposes of this Agreement more effectively, to transfer any property intended to be covered hereby, and to vest in the Trustee, its successors and assigns, the estate, powers, instruments, or funds in trust hereunder. 5 • • 2. 3 Payment of Transferee Liability. Should any liability be asserted 1gainst the Trustee. as transferee of the Trust Estate, on account of any claimed liability of or through the Company, the Trustee moy use such part of the Trust Estate as may be necessary in contesting the liability and in payment thereof. 6 ,] ! • • ARTICLE Ill TRUST CERTIFICATES 3 .1 Issuance of Certificates of Participation. The beneficial interests in the Trust Estate by the Debentureholders will be divided into equal, undivided portions ("Units") to be evidenced by the Certificates. Within 30 days after the date of a final, unappealable order confirming the Plan, the Trustee will issue to the Debentureholders, es directed by the Company, Certificates representing each Debentureholder's Units in the Trust, in replacement of and substitution for the Debentures theretofore held by such Debentureholder, which Debentures will thereupon and as a result thereof be fully redeemed, cancelled, and of no further force or effect. Upon such issuance, the Debentureholders' sole rights with rE!spect to such redeemed and cancelled Debentures shall be their rights hereunder as Certificateholders. Upon receipt of the Certificates, the Debentureholders shall promptly return to the Company all Debentures, duly endorsed to the Company. The Certificates shall be in such form as may be fixed by the Trustee, with such changes as the Trustee may from time to time find necessary or desirable to conform to any applicable laws or regulations. 3. 2 Rights of Trust Certificateholders. The re{ristered owner of each Certificate shall be entitled to participation, accordinc-to the number of his Units, in the rights and benefits due to a Certificate holder. Each Certificateholder or transferee of nny Certificate shnll take and hold the same 7 • • subject to all the terms and provisions of this Agreement. The Certificates nnd the interest of the Certiflcateholders nnd all rights 1mC.: benefit8 evidenced thereby, shall be in all respects personal property nnd upon the death of an individual Certificateholder his interest as reprei;,anted by a Certificate shall pass to his legal representative ond such death shall in no event terminate or affect the validity of this Agreement. 3. 3 Registration of Certificates. The Trustee shall cause to be kept, at such place or places within or without the State of North Carolina as the · Trustee may determine, books for the reg-istration and transfer of the Certificates (the "Register of the Trustee"); and, upon presentation for this purpose, the Trustee shall, under reasonable regulations which it may prescribe, cause to be registered or transferred therein, any of the Certificates. The Trustee may appoint one or more registrars for this purpose, and may pay any such registrars reasonable compensation for services. 3. 4 Transfer of Certificates. The Certificates and the interest r,epresented thereby (but no fractional part of u single Unit) · may be transferred by the holder thereof in person or by _a duly authorized agent or attorney, or by the properly appointed legal represen_tBtives _ of the holder, upon the surrender of the Certificate, du1y executed for transfer, to the Trustee with directions that the transfer be made and recorded in the Register of the Trustee, upon the delivery of such other documents as the Trustee may reasonably require and upon payment of the reasonable transfer charges, if any, established by the Trustee for the purpose of reimbursing the Trustee for 8 ,Ii ,I 'I It 'I' ,, I • • the incidental expenses. Until any tran_sfcr is recorded in the Register of the Trustee, the Trustee may treat the holder of record of any Certificate as the owner for all purposes and shall not be charged with n·otice of ar.y claim or demand to such Certificate or the interest of &ny other person. The ownership and registration of the Certificates may be in any form which the applicable law permits, subject to the reasonable regulation thereof by the Trustee. 3. 5 Effect of Transfer. The recordation in the Register· of the Trustee of a transfer of a Certificate shall, for the purposes of this Trust, transfer to the transferee as of the date of recordation all right, title and interest of the transferor in and to the Certificate to which the transferor might then be or thereafter become entitled, except that R transfer of a Certificate shall not by such transfer, tronsfer to the transferee the right of the transferor to any sum payable by the Trustee to holders of record on a date prior to the date of recordation in the Register of the Trustee of the transfer. 3.6 Applicable Law. As to matters affecting the title, ownership, warranty, transferability, or attachment of the Certificates, the laws from time to time in force in the State of North Caroll'na with respect lo debentures shall govern except as otherwise herein specifically provided. 3. 7 Mutilated, Lost, Stolen, and Destroyed Certificates. In case any Certificate shall be mutilated, lost, stolen or destroyed, then, upon the production of the mutilated Certificate or upon the receipt of evidence 9 • • satisfactory to I.he Trustee of the loss, theft, or destruction of the Certificate and upon receipt also of a surety bond satisfactory to it, unlimited in amount if it shall so specify, or such other security or indemnity as may be required by it, the Trustee in its discretion may execute and deliver or cause to be executed and delivered a new Certificate in exchange for, and upon cancellation of, the mutilated Certificate, or in lieu of the Certificate so lost, stolen, or destroyed. Any holder of a new Certificate issued under this Section shall be entitled to the benefits of this Agreement equally snd ratably with other holders . of Certificates. The Trustee in its discretion, may place upon the new Certificate a distinguishing mark or legend to. comply with the rules of any security exchange or to conform to any usage with r.espect thereto, but such mark or legend shall not affect the validity of the new Certificate. If required by the Trustee, the applicant for a substitute certificate may also be required as a condition precedent to the issuance .ther~of, to pey all reasonable costs, . expenses, and attorneys' fees incurred in connection with the issuance of the Certificate. 10 • • ARTICLE IV DURATION AND TERMINATION OF TRUST 4.1 Name. This Trust shall be known as the FCX Liquidating Trust. 4. 2 Duration. Unless sooner terminated as hereinafter provided, this Trust shall continue until December 31, 2007. In the event the duration of this Trust is limited by the applicable laws of any state to a term which is shorter than the term hereinabove set forth and a court of competent jurisdiction has finally determined that the shorter term must be used and the laws of such state must be applied in determining the duration of this Trust, this Trust shall continue for the maximum period permitted under the laws of such state · for the duration of this Trust, in lieu of the period set forth in the preceding sentence. 4. 3 Termination by Trustee. S,hould the Trustee at any time determine, upon appropriate representation and certification of the salient facts from the Company, CBC, and the Unsecured Creditors Committee, that all of the Company's interests in the Cooperative Assets have been liquidated and conveyed to the Trustee, and that, further, either (i) the Preferred Cluims have both been fully satisfied, either from previous distributions from the Trust Estate or from other sources, or (ii) although either of such Preferred Claims has not been fully satisfied, the Company has no other assets with which 11 • to satisfy such Preferred Cluim, then, in either 811ch event, the Trust ·Shall be deemed terminated and the Trust Estate .distributed in accordance with Article V. 4. 4 Continuance of Trust for Winding Up. After the termination of the Trust and for the purpose of liquidating and winding up the affairs of this Trust, the Trustee shall continue to act as such until its duties have been fully performed. Upon the distribution of all of the Trust. Estate to the Certificateholders, CBC, and/or the Unsecured Creditors, and the payment and discharge of all debts, liabilities, and obligations of the Trust, the Trustee shall have no further duties or obligations hereunder except to account provided in Section 5. 5. 12 11 ,, \! ' ' I r • • ARTICLE V DISTRIBUTION OF TRUST EST/'.TE 5 .1 Payment of Expenses and Other Liabilities. The Trust'ee shall pay from the Trust Estate all expenses, charges, liabilities, and obligations of _the Trust Estate and all liabilities and obligations which the Trustee specifically assumed · and agreed to pay pursuant to this Agreement and any transferee liabilities which the Trustee may be obligated to pay 11s transferee of the Trust Estate, including, but without limiting the generality of the foregoing, interest, taxes, assessments, and public charges of every kind and nature and t1 costs, charges, end expenses connected with or growing out of the execution or administration of this Trust and such other payments and disbursements as are provided in t1'is Agreement or which m11y be determined to be a proper charge against the Trust Estate by the Trustee. The Trustee may, in its discretion, make ·provision by reserve or otherwise out of the Trust Estate for such amount as the Trustee in good faith may determine to be necessary to meet present or future liabilities of the Trust, whether fixed or contingent. 5. 2 Distributions of Trust Estate. Any distributions of the Trust Estate shall be made in the following manner and order of priority: (a) First, and to the extent necessary under the Plan and available, to CBC in an amount equal to the Preferred Claim of CBC, less any amounts paid to CBC by the Company from other sources with respect to that Preferred Claim, or previously by the Trustee pursuant to this Agreement; 13 ' • (b) Second, and to the e::tcnt neces~ury under tlu, Plan and avnilnble, to the Unsecured Creditors in accordance with the terms of the Plan, in an amount equal to the Preferred Claim of the Unsecured Creditors, less any amounts paid to the Unsecured Creditors by the Company from other sources with respect to such Preferred Claim, or previously by the Trustee pursuant to this Agreement; (c) Third, and to. the extent available, to the Certificateholders, as a class, in Rr. amount equal to $5,000,000 less any amounts previously paid to· the Certificateholders by the Trustee pursuant to this Agreement; and (ct) Finally, to the Unsecured Creditors (as a class), CBC, and the Certificateholders (as a class) in equal one-third shares. 5. 3 Timing· of Distributions. (a) Distributions of the Trust Estate shall be made at such times and in such amounts as the Trustee shall determine, recogP.izing that the Trust Estate is to be held principnlly for the use and benefit of the Certificateholders, subject only to the prior el11ims of the Unsecured Creditors and CBC to the Preferred Claims. In making its determination concerning distributions, Trustee shall take into consideration the amount of the Preferred Claims, and the ussets of the Company other than the Cooperative Assets then availnble to satisfy those Preferred Claims, based on representations made to it t0 that effect by the Company, CBC, nnd counsel for the Unsecured Creditors Committee. No distributions shall be made unless the Trustee is satisfied that either (i) 14 """<;:::.;;i...'.1o..L,0 .. -,.dl-'.::•~•:~::S ,,, ,;;-I•;,• • • the Preferred Claims have been fully satisfied, or (ii) the Preferred Claims have not been satisfied, but the Compony has no assets remaining (other than the Cooperative Ass_ets) with which to satisfy the Preferred Claims. (b) Except as provided in Article IV, no distribution will be made which will result in the termination of the Trust created hereby, unless the Trustee is reasonably satisfied that none of the Cooperative Assets remaining at that time can be reduced to a cash equivalent. 5. 4 Distributions to Certificateholders. Any distributions to Certificateholders will be made pro rats, based on the percentage of total Units held by each Certificateholder. 5. 5 Reports to Certificateholders. As soon as practicable after the end of each fiscal year of the Trust and after termination of the Trust, the Trustee sha½ submit a written report and account to the holders of Certificates showing (i) the assets and liabilities of the Trust at the end of such fiscal year or upon termination and the receipts and disbursements of the Trustee for the fiscal year or period, certified by independent public accountants, (ii) any changes in the Trust Estate which they have not previously reported, and (iii) any action taken _ by the Trustee in the performance of its duties under this Agreement which they have not previously reported and which in its opinion materially affects the Trust Estate. The Trustee may submit similar reports for such interim periods during the fiscal year as they deem advisable. The 15 • • approval of 51 percent in interest of the Ccrtificntcholcters of any report or account ~hnll, as to all matters ond tronsoctions discloscct therein, be finnl und binding upon all persons, whether in being or not, who may then or thereafter become interested in or entitled to share in any Certificate. The fiscal year of the Trust shall end on June 30 of each year unless the Trustee deems advisable to establish some other date as the date on which the fiscal year· of the Trust shall end. 16 • • ARTICLE VI PURPOSE OF TRUST AND LIMITATIONS ON TRUSTEE 6. l Purpose of Trust. The sole purpose of this Trust is to distribute the Trust Estate in accordance with the terms of the Plan (after the payment of, or provision for, expenses and liabilities), to the Certificatcholders, CBC, and/or the Unsecured Creditors. 6. 2 Limitations on Trustee. The Trustee shall not at any time, on behalf of the Trust or Certificateholders, enter into or engage in any business. This limitation shall apply irrespective of whether the conduct of any such business activities is deemed by the Trustee to be necessary or proper for the conservation and protection of the Trust Estate. 17 • ARTICLE Vil POWER OF TIJE TRUSTEE 7 .1 Generally. The Trustee shall hold the legal and equitable title to all ·. property at any time , constituting a part of the Trust Estate and shall hol_d the property in trust to be administered and disposed of by it pursuant to the terms of this Agreement for the benefit of the Certificateh9lders, 7. 2 · · Specific Powers. In addition to all other powers stated or implied herein or conferred on it by law, but subject to the provisions of Article VI, the Trustee, in connection with the administration of the Trust, shall have and may exercise the following powers, authorities, and discretion: ·ca) To collect and receive any and all money ,and other property of whatsoever kind or nature due to or owing or belonging to the Trust 11nd to give full discharge and acquittance therefor; (b) To execute and deliver, upon proper puyment, partial and complete releases of any third-party obligations transferred to the Trust; ( c) To hold legal title to any and all rights of the Company arising from the sale of any of the Cooperative Assets, and to receive and collect any and all payments due in connection with any such sales; 18 • • (d) To protect nP.d enforce tile rir;hts vested in the Trustee to the Trust Estate by this Agreement by· any method deemed appropriate, including without limitntion, by judicial proceedings; (e) To employ legal counsel, accountants, and agents in connection with the administration or termination• of the Trust, and to pay out of the assets of the Trust · to such counsel, accountants, and agents reasonable compensation for· services rendered; (f) To invest any cash not ave.ilable for distribution in demand and time deposits in federally-insured banks or savings institutions, or short-term certificates of deposits of such institutions, or United States Treasury bills with not more than 180-day maturities; and ( g) To file any nnd all tax returns required in connection with the Trust, and to pay any taxes properly payable by the Trust. 19 • ARTICLE VIII CONCEilNING THE TRU::i'l'EE • ~ .1 Generally. The Trustee accepts and undertakes to discharge the Trust created by this Agreement, upon the terms and conditions hereof. The Trustee shall exercise each of the rights and powers vested in it by this .Agreement, and use the same· degree of · care and skill in -its exercise;· as a prudent man would exercise or use under the circumstances in the conduct of his own affairs. No provisions of this· Agreement shall be construed to relieve the Trustee from liability for its own_ negligent action, its own negligent failure to act, or its own willful misconduct, except that: (a) The Trustee· sh'ail not be liable except for the performance of such duties and obligations as are specifically set forth in• this ·Agreement, and no implied covenants or obligations shall be read into this Agreement against the' Trustee. (b) In· the absence 'df bad faith on the part of Trustee, the Trustee may conclusively rely, as to the truth ·· of the statements and the correctness of the opinions expressed therein, upon any certificates or opinions furnished to· the Trustee and conforming to the requirements of this Agreement; but in the case any certificates or opinions which are specifically required to be furnished to the Trustee, the Trustee shall be under a duty to examine them to determine whether or not they conform to the requirements of this Agreement. 20 • • (c) The Trustee shall not be liable for any error of judgment made In good faith, unless it shall be proved that the Trustee was negligent in ascertaining the pertinent facts. 8. 2 Reliance by Trustee. Except as otherwise provided in Section 8 .1: (a) The Trustee may rely and shall be protected in acting upon any resolution, certificate, statement, instrument, opinion, report, n.otice, request, consent, order, or other paper or document believed by the Trustee to be genuine and to have been signed or presented by the proper party or parties. (b) The Trustee may consult with legal counsel to be selected by it, and the Trustee shall not be liable for any action taken or suffered by it in accordance with the advice of counsel. (c) Persons dealing with the Trustee shall look only to the Trust Estate to satisfy any liability incurred by the Trustee to such person in carrying out the terms of this Trust, and the Trustee shall have no personal. individual obligation to satisfy any such liability. 8. 3 Indemnification of Trustee. The Trustee shall be indemnified by and receive reimbursement from the Trust Estate agains~ and from any and all loss, liability, expense, or damage which such Trustee may incur or sustain, in good faith and without negligence, in the exercise and performance of any of the powers and duties of such Trustee under this Agreement. 21 • ARTICLE IX TRUSTEE AND SUCCESSOR TRUSTEES 9 .1 Resignation and Removal. The Trustee may resign and be discharged by giving written notice to the Company. Such · resignation shall become effective on the day specified in the notice or upon the appointment of the Trustee's· successor and the successor's acceptance· of the appointment, whichever is earlier. Any Trustee may be removed at any time, with or without cause by the Company. 9. 2 Appoint of Successor. Should at any time the Trustee resign or be removed, die or become incapable of acting, or be adjudged a bankrupt or insolvent, a vacancy shall· be deemed to exist in the office of the Trustee, and a successor shall be ap·pointed by the Company. 9.3 Acceptance of Appointment by Successor Tru·stee. Any successor Trustee shall execute an instrument accepting tile appointment· and shull deliver one counterpart to the Company, and, in case of a resignation, to the -retiring Trustee. Thereupon the successor Trustee shall, without any further act, become vested with all the estates, properties, rights, ·powers, trusts, and duties of his· or its predecessor in the Trust with like effect as if originally named; but the retiring Trustee shall nevertheless, when requested in writing by the successor Trustee and upon payment of lawful charges and disbursements then unpaid, if any, execute and deliver an instrument or instruments conveying and transferring to the successor Trustee upon the 22 " ,, ,, ,, • • Trust herein expressed, all the estates, properties, rights, powers, and trusts of the retiring Trustee, and shall duly Assign, transfer, and deliver to the successor Trustee all property and money held by it hereunder. 9. 4 Appointment of Successor Trustee by Court. In the event a vacancy in the office of Trustee shall continue for a period of nt least 30 days, a temporary Trustee may be appointed by the Clerk of Superior Court of Wake County, or such other probate court as may then have jurisdiction over the administration of the Trust, on the application of any Certificateholder upon such notice, if any, as the Court me.y deem proper and prescribe. The temporary Trustee shall act only until a successor Trustee is appointed by th.; Company. 9. 5 Bonds. No bond shall be required of the original Trustee, or, if a bond is required by law, no surety or security with respect to such bond shall be required unless required by Jaw. No bond shall be required of any successor Trustee, or, if a bond required by law, no surety or security with respect to such bond shall ~e required unless required by law. 9. 6 Compensation of Trustee. The Trustee shall receive, and is authorized to charge against the Trust, reasonable compensation for its services, which shall not exceed the compensation it usually receives for similar services at the time the services hereunder ore rendered, payable quarter-annually or at such other times as the Trustee may determine. The Trustee shall be reimbursed fror:i the Trust Estate for wl expenses reasonably incurred by it in the performance of its duties in accordance with this Agreement. 23 • ARTICLE X MISCELLANEOUS • 10 .1 Amendment. This Agreement cannot be altered, amended, or revoked by the Company without the express written consent of CBC, the Unsecured Creditors Committee, and the Certificateholders then possessing more than 50% in interest in the aggregate Units outstanding, provided that any such alteration or amendment which shall affect the duties of the Trustee hereunder shall not be effective until consented to in writing by the Trustee. 10. 2 Unclaimed Certificates or Distributions. In the event any Certificate and /or a distribution with respect to a Certificate is returned to the Trustee and remains unclair.ied after the Trustee has made a reasonable·, diligent effort to locate the Certificateholder, Units represented by the Certificate or the distribution with respect thereto, as the case may be, shall, if the Trustee in its discretion so determines, be deemed forfeited and reallocated pro rat a to the other Certificateholders. 10. 3 Governing Law. This Agreement nnd its application shall be governed by the laws of the State of North Carolina, and its provisions may be enforced only in and throug·h the State or Federal Courts sittinr; in Wake County, North Carolina. 10. 4 Severability. If any term or provision hereof or the application thereof to any circumstance shall be held invalid or unenforceable, such term or 24 D&loitte Haskinr-Sells ACCOUNTANTS' COMPILATION REPORT ~}. lf, To the Board of 01 rectors;:,~: ., FCX, Inc. Raleigh, North Carolina .. • 2000 Cente• Ptaza Bu•ld:na Pest Off,c~ Bo'!( 2778 • Rale,gh. Nor:h Cara1,;ia 27602 1919) 828-0716 Cacle DEHAN OS We have comp11ed·the accompanying budget:of disbursements for the period of May i", 1986 through December 31, 1987, based on assumptions. provided by management, in accordance with standards established by the American Institute of Certified Publjc Accountants. . ~ ; The accompanying budget of disbursements and this report were prepared for the U. S. Bankruptcy Court to estimate required disbursements for the period of May 1, · 1986 through December 31, 1987 and should not be used for any other purpose. :·:::; •. A compilation is limited to·presenting in the .form of a budget information that is the representation,of management and does not include evaluation of the support: for the as·sumptions underlying ·the budget. We have not examined the budget of disbursements and, accordingly, do not express an opinion or any other form of assurance on the accompanying budget of disbursements or assumptions. Furthermore, there will usually be differences between budgeJed and actua 1 disbursements. because events and iircums~ances frequently ~l ~ot occur as expected, and these differences may b·e materi a 1. -· "2~ c~itt-'. /µ..:._ .% May 23, 1986 5 • • provision shall be ineffective, but shall not affect in nny respect whatsoever the validity of the remainder of this Agreement. 10. 5 Notices. Any notice or other. communication by the ·Trustee to any Certificateholder shall be deemed to have been sufficiently given, for all purposes if mailed first class, postage prepaid, addressed to the holder at his address as shown on the Register of the Trustee. 10. 6 Headings. Headings in this Agreement are inserted for convenience of reference only and are · not to be considered in the interpretation or construction of this Agreement. 10.7 Counterparts. This Agreement may be executed in any one or more . r counterparts, each of which shall be deemed an original, but all of which together sh_all constitute one and the same agreement. ·.~;, ' JN WITNESS WHEREOF, FCX, Inc. and the Trustee have caused this Agreement to be signed and acknowledged by their duly authorized representatives, as of the date first above written. FCX, INC., Debtor and Debtor-in-Possession By: -----------------ATTEST: TRUSTEE: BANK ---------- By: -----------------ATTEST: 25 Budget of Disbursements 'This budget'of disbursements is management's estimate-of the most probable disbursements for the budget period. Accordingly, the budget reflects management's judgment, based on present circumstances, of the most likely set of conditions and its most likely course of action. ·· The assumptions disclosed herein are·those which management believes are significant to the budget of disbursements or otherwise relate to key factors on which the financial results of the Company depend. Some assumptions inevitably will not materialize and unanticipated events and circumstances may occur subsequent to May 23, 1986, the date that this budget was prepared. Therefore, the actual disbursements during the budget period will vary from the budget and_ the variation may be material. Purpose of the Financial Budget The Board of Directors of. FCX, Inc. (the •company") authorized and directed management of the Company to take such steps as were appropriate in management's discretion to curtail, as much as possible; the operating losses of the Company in order to preserve the Company's net worth. The Company announced that. all operations would cease and that the Company would dispose of its assets. The.Board of Directors of the Company, subject to ·1:he approval by shareholders, have adopted a Plan of Reorganization which will provide that, as soon as.practicable after approval by the creditors, the Company will liquidate its then remaining assets and settle all claims. The accompanying budget of disbursement presents_ management's estimated cost to operate _its remaining facilities. Salaries and Wages Salaries and wages include the.continued employment.of a financial administrator, and the accounting and data. processing _employees necessary to adequately account for and _preserv~ the Company's remaining assets. Severance Pav Severance pay is based on the appropriate court's approYal of allowed severance pay as detailed in the plan of reorganization. Home Office Costs Home office costs include the relocation of the corporate office facilities to a smaller location in June 1986. Rent expense is calculated based on an existing agreement. Other home office overhead costs are calculated on historical information and management's estimates of future cost. Telephone expenses are expected to decline in relation to the dee 11 ni ng number of emp 1 oyees .. See Accountants' Compilation Report. 3. •. l a -I ;:; ~ --~ I I! ::! l!I ;8 Q. ~ i: - - - - - • 888888 ~~~~~~ !;!~:::l~ 88888 8 ~i§i~ § ..; 88888 8 ~i~-~ § ~ 88888 8 ~i~-~ § ~ 88888 8 ~i~-~ ~ ~ 88888 8 ~i~ii ~ ~ 88888 8 ~itii ~ ~ 88 ~~ 8 ~~ §!! 1i ...;~ ~~~ §§~ '.:i,.; 8~~ § ~ !I ~.,; ~ 88~8 ~~~~ --~ SI 8 8 8 8 8 I ~t ~~t•• 8 ~ 88 88::8 ~ ~ ~~ ~~~§ ::;; ""12~-"" ::: I"" - -.., - 888 §§§ ~ii 8 8 8 8 ::; §§§ .. iii 8 8888 ~ ~~~~ .... 2~~~ ;~j ; ! : j ; i : j ; ; : !~j . i • • 0 • Q • f V Investment Property Costs All wareho"'locations will close in May. 'e costs incurred to maintain investment property is primarily monthly utilities and the annual property taxes. Health Insurance -Prior Health Insurance -Prior is based on the appropriate court's approval of the payment of self-funded insurance program's run-off liability. Health Insurance -Current Health Insurance -Current is an additional health insurance cost which is· covered by an agreement that establishes the cost of maintaining medical insurance for the remaining employees. Transportation Costs Transportation costs include the estimated costs of travel by the financial administrator. Equipment Rental Equipment rental is the computer rental cost until the Company releases the computer in May of 1986. Taxes and Licenses Taxes and licenses include payment of the sales tax liability resulting from retail and wholesale operations. Payroll Tax Expense Payroll tax expense is calculated based on wages paid at the current tax rates. Accounts Receivable Collection Expense Accounts receivable collection expense is calculated on approximately S900,000 of the accounts receivables expected to be turned over to attorneys for collection; of this amount 60% will be collected. The attorneys retain 25% of amounts collected. Bankruptcy Administrative Costs Bankruptcy administrative costs is an estimate of the administrative expenses and the professional fees based on a review of services being provided and discussions with the professionals. See Accountants' Compilation Report. 4. • EXHIBIT A • TRACT l. . All that certain tract or parcel of land ·si.tuc.tc. in Statesville. Township, Iredell County, No_rth Carolina,' ~nd. ·more· pa.;;ti.cularly described as follows: · '. lleginning in the center of the int~rsectionof the T;;ylorsville-Statesvill.c hard surface Highway and Phoenix Avenue, and runs ;,i.t.:h the center of Phocni.Y. Avenue North 3 degrees 15 minutes Ea,:t about 350 feet to the.center of the main track of the Southern Railway Company, running· fr.om f;tntcsville to. Taylor"ville; thence:North 61 degrees 19 minutes West ,;,ith the center of said.main track about 660 feet to the corne_r of the State.. Farm and·lredcll ·nevelopn,ent Company; thence South 3 degrees 15 minutes West about 25 fc.ec· tc, an ir<'n stake; thence South 61 dc.grees 38 minutes E"ast 132 feet ·co· an "iron stake, corrn?r of the Crawford Lind; thence S_outh 23 degrees 17 minutes West about 2.72. f:c.et· to ·the ccn.:er of t:he ·· Taylcirsville-Statesville hard surface Highway; thence -with the.center of said Highway in a southeasterly direction about 645 feet: ;:c.the beginning, :Lt.bei:1.,; all of Block A. of the T. D. Miller property, a plat: ·of which is recorded. in Map Boo·k 2, page 17 ,· of the records of the Regis.ter of Deeds for Ircde 11 · Co=:y, North Carolina,.said landa being subject, however, to the rights.of way of tha Southern Railway Company, and the.Taylorsville-Statesville hard·surface. Hi~h"'ay, and Phoenix Avenue,· and subject, further,· to the. ri~ht of way of. a water: line·- _along: the northern edge of·. the· Taylorsville-Statesville Highway.· . . ~ . . ALSO,. • • 'TRACT 4 . · All that certain tract or pa_rcel of.land in the City of Statesvil.le, N. C., lying . on th~ Nort.h side of N. C. Hi:;h·~ay No. 90, and being more partic·ul'lrly described as follo,_•s: Beginning at an· iron sto~e iry the South•_iest corner of the Statesville FCX p~o?erty, said iron sta'>:e being a dista:ice of 6 .4 ft. from the north~rn cur·b of N. c. Hi:;h·~ay No. 90; thence'in the right o_f vay of saicl hi:;1,-.·ay llo. !JO l,orc·n Sl deg. 10 min. '\/est 215.88 ft. to an iron. stcise, a corner vith the Carnation Mi.lk Company, said iron st,il<e being a dist,ince of 11.25 fc. froin Lhe northern curb of Highway No: 90; thence ..,ith_ the line. of Carnation Hilk Cornp,rny property North 17 deg. 19 min. East 219.19 feet ,o a fence post set-in concrete, said fence post being a distance of 49.75 ft. from the c"n,er of the Alc,::inder Railroad; thence South 77 deg. 07 min. East 104.62 ft. to a sta'Ke; the:ice. South 3 deg.··£.1 11,in. I-lest 4.06· ft. to a stake; t~ence South 62 deg. 04 min. Ease 132 feet to an existing iron in the Statesville FCX property line, or corner, ·said iron st,ike being a dist,ince of 25.34 ft. from the center of Alexanoer P~ilr~ad; thence ..,ith the existing line of Statesville FCX property South 22 deg. 51 min. '\/est 243.25 ft. to the_beginning. The sa,;,e ·containing an ;,rea of 1.22 acres, more or less,-as surveyed by Kestler & l-!acKay, Registered Surveyors, on }'.ay 15, 1968. The same beini; the lands conveyed to C. A. Sherrill and -.,ife, }\arie B. Sherrill, _by deeds recorced in Deed Zook 100; Pace 223, and Deed Dock 135, P~se 594, Ir~dell County Re;;istry. TRACT 5 Beginning at a st21<e, the Nort'h·...>est-cor:ier of Statesville ?CX. property: thence J;orth 62 deg. 04 min. •..;est 132.0 feet to a stake; thC!nce )lorth 3.deg. 41 ">in. ·E.2s t ~ .06 ft." to a stake in the line of the_ Carnation l·ii.lk Con1:12ny curr.icr; t~1ence ~ith the line of the Carnation Milk Company proper~y, 2nd tl,~-cent~r o~· the A1e~an<ler Railroad in a nor~heasterly direction t6 a point c~ac~l~ C?po~itc to the begL-,ning point; thence South 22 oe·g. 51 min. i.:est: 2S:3li ft .. to the beginning poi.nt. ~- The Sc!t:-.e containing a S:7,all tract of );J.nd adjacent to·cnc NortTica!::.t corner of the 1.· acre trc:ct co:·.·.;,:yE.:-d by 1~arie B. S}-ier:-ill to the "'iirst :.Party, all 2s 1 :;ho....,n. by a ..-,ap of ~aid pro;,c::-ty 29 ~ur,.:eyed by hes~1er & J-~-:1ch.:?y Rc..:gi:::cc:.rc.:d Su_rveyors·, on ·. }!ay 15, 1968 .. TR.>.CT' 6 All of the .:icrcs, more or 1c~s, tr;ict ;,1f Party ... one l~ncs co:iveyed · r,as ih the right .of ,,_-ay of J 2:ics o--.;ed by the , 1rst of land c;nvey~d }lay~?, by this conveyan~e b~ing N. C. liii:.cr..-ay J;o_ 90. Party 19.60, lying so-:ich of the 'i.22. by M,:iric. ·B .. Sherrill 0LD t..'1e • • Those certain parcels lying and being in Washington Township, Beaufort County, North Carolina, and more particularly described as follows: TRACT 1: BEGINNING at a new iron pipe located in the western line of the Mt. Pleasant Canal, which lies between the hereinafter described tract and lands of Rufus E. Knott; thence with the line of the Mt. Pleasant Canal South 49° 12' 44' West 500.0 feet to a new iron pipe; thence with the line of lands of L. E. Knott North 22° 42' 25 11 West 435. 0 feet to an existing iron pipe; thence continuing with the line of L. E. Knott North 49° 12' 44" East 500. 0 feet to an existing iron pipe in the western right of way of the Seaboard Coastline Railroad (believed to be abandoned); thence with the western right of way of the Seaboard Coastline Railroad South 22° 42' 25" East 435.0 feet to the point and place of BEGINNING. The above description is taken from that certain plat entitled "Map for Record, Farmers Cooperative Exchange, Inc. , " prepared by Ronnie G. Stroud, Registered Land Surveyor, L-2573, dated July 22, 1986, and shown thereon as Tract 4, containing 4. 7466 acres. TRACT 2: BEGINNING at the point of intersection at the center line of the right of way of Whispering Pine Road with the center line of • • the right of Grimes Road (also known as Old Pactolus Highway) and runs thence North 25° 46' 49 11 West to a point in the center line of Grimes Road, and thence South 50° 04' 44 11 West 30. 95 feet to an existing iron pipe in the western right of way tine of Grimes Road, the point of TRUE BEGINNING; from the point of TRUE BEGINNING, thence South 50° 04' 44 11 West 256,96 feet to a new iron pipe in the center line of the Seaboard Coastline Railroad (believed to be abandoned); thence with the center line of the Seaboard Coastline Railroad right of way North 22° 42' 25 11 West 52. 35 feet to a new iron pipe; thence North 50° 04' 44 11 East 254. 27 feet to a new iron pipe in the western right of way line of Grimes Road; thence with the western right of way line of Grime.s Road South 25° 33' 42 11 East 51.61 feet to the point and place of TRUE BEGINNING. TRACT 3: All right, title and interest which the Grantor may have in and to that portion of the Seaboard Coastline Railroad right of way (believed to be abandoned) lying within the following perimeter: (1) bounded on the west by the eastern line of Tract 4 hereinabove described; ( 2) on. the north by extending the northern line of Tract 4 hereinabove described in a northeasterly direction to the center line of said railroad right of way; -2- • • (3) on the south by the extension of the southern line of Tract 4 hereinabove described in a northeasterly direction to the center line of said railroad right of way; and ( 4) on the east by the center line of said railroad right of way. TRACT 4: All right, title and interest which Grantor has acquired in crossing the railroad right of way of Seaboard Coastline Railroad for ingress and egress to Tract 4 as above described to and from Grimes Road (Old Pactolus Highway). [Property: BANKS] -3- • EXHIBIT B • IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA IN THE MATTER OF: ) IN THE PROCEEDINGS ) REORGANIZATION OF FCX, INC., Employer's Identification ) CORPORATION Number 560220040 ) ) CHAPTER 11 FOR A Debtor. ) CASE NO. S-85-01574-5 CONSENT ORDER APPROVING SETTLEMENT AGREEMENT THE The undersigned parties, FCX, Inc. ("FCX") through its counsel, the Committee of Unsecured Creditors and the Committee of Debenture Holders, each through its counsel, the Columbia Bank for Cooperatives ("CBC") through its counsel, the United States Environmental Protection Agency ("USEPA") and the _p ~H Nf.L · State of North Carolina Depa:i;_trnent of Human Resources ("State"), each through its counsel, now tender to the Court with this Consent Order the attached Settlement Agreement and Release which compromises and settles all issues in dispute among them. A Motion to Approve this Settlement Agreement and Release has been filed with the Court by the United States of America and appropriate notice and opportunity for hearing under Section 102(l)(A) of the Bankruptcy Code has been provided to all creditors and parties in interest in this case. The Court, having been fully informed concerning all matters at issue and having heard all the necessary evidence thereon, NOW FINDS: 1. FCX, Inc., is an agricultural cooperative association organized under the laws of the State of North Carolina ( "FCX") and as debtor and debtor-in-possession is now operating under a Plan of Reorganization confirmed by Order of this Court, dated August 4, 1986, in the above-captioned bankruptcy case. • • 2. The United States Environmental Protection Agency and the State of North Carolina have, in various proceedings more fully detailed in the attached Settlement Agreement and Release, sought to redirect distribution of funds from the FCX bankruptcy estate. 3. Pursuant to a Settlement Agreement and Release attached to this Order and fully incorporated into it by reference, the parties have agreed to resolve all disputed issues among them. 4. The terms of the proposed Settlement Agreement and Release among FCX, its Committee of Unsecured Creditors, its Committee of Subordinated Debenture Holders, the Columbia Bank for Cooperatives, the United States Environmental Protection Agency and the State of North Carolina are fair and reasonable and in the best interest of the creditors and administration of the FCX bankruptcy estate. 5. All creditors and parties in interest have been properly served with notice of the proposed Settlement Agreement and Release and have had an appropriate opportunity to be heard as required by Section 102 of the Bankruptcy Code and by the Bankruptcy Rules. NOW, THEREFORE, IT IS HEREBY ORDERED that the Settlement Agreement and Release which is proposed between FCX, the USEPA and the State of North Carolina is hereby approved and the parties are authorized to execute and implement this agreement as of August 1989, by and between FCX, its Committee of Unsecured Creditors, its Committee of Subordinated Debenture Holders, the Columbia Bank for Cooperatives, the United States Environmental 2 • • Protection Agency and the State of North Carolina and are authorized to execute the documents set out in the agreement and to take all ·other actions necessary to execute and implement the Settlement Agreement and Release now being approved. DATED: _______ _ A. THOMAS SMALL UNITED STATES BANKRUPTCY JUDGE We consent to the entry of this order: (signatures as necessary) FCX6-30/sd 3 • EXHIBIT C D1<.A Ft f-r;; iB ~ /J E&ioTI ,'f ,£ P ,S: c-CJ;AI, ,v Lj ~ + :s£'IILE mGAli j FCX ENVIRONMENTAL SETTLEMENT TRUST AGREEMENT THIS AGREEMENT AND DECLARATION OF TRUST is made this __ day of ___ _ 1989, by and between FCX, Inc., Debtor, and Debtor-In-Possession, an agricultural cooperative corporation incorporated under the North Carolina Cooperative Marketing Act ("FCX"), and Homes P. Harden, Esq. ("Trustee") as Trustee for the United States Environmental Protection Agency and the State of North Carolina ("Beneficiaries"). RECITALS On September 17, 1985, FCX filed a voluntary petition under the provisions of Chapter 11 of the United States Bankruptcy Code. Pursuant to a Plan of Reorganization ("Plan") confirmed on August 4, 1986, by a final unappealable order of the United States Bankruptcy Court for the Eastern District of North Carolina ( "Bankruptcy Court"), FCX has or will liquidate all of its real, personal, tangible, and intangible assets for the benefit of its creditors. As the result of contested matters between the United States Environmental Protection Agency ("USEPA"), the State of North Carolina ("State") and FCX, the USEPA and the State have on August __ , 1989 entered into a Settlement Agreement with FCX ("Settlement Agreement") whereby FCX has agreed to deposit two million dollars ($2,000,000.00) into a trust for the benefit of the above-named Beneficiaries. The Settlement Agreement requires FCX to establish a trust to be used to receive and hold certain funds and for • • the Trustee to distribute these funds to such parties entitled to the same under the terms of the Settlement Agreement. Now, therefore, it is AGREED as follows: ARTICLE I DEFINITIONS 1.1 Definitions. The following terms and words when used in this Agreement (as designated by the capitalization of the first letter thereof) shall have, unless they are otherwise expressly modified herein or the context otherwise requires, the following meanings: (a) "Agreement" shall mean this instrument as originally executed or as it may from time to time be amended. (b) "Bankruptcy Court" shall mean the United States Bankruptcy Court for the Eastern District of North Carolina which has jurisdiction over FCX as a debtor in possession under Chapter 11 of the United States Bankruptcy Code. ( c) "FCX" shall mean FCX, Inc. , debtor and debtor-in-possess ion. (d) "Plan" shall mean the Plan of Reorganization of FCX which has been confirmed on August 4, 1986, by a final, unappealable order of the Bankruptcy Court. (e) ''Response Costs'' means cost of response, removal and remedial costs including, but not limited to, administrative, investigative, removal, remedial, access, enforcement (including attorneys' fees) and oversight costs, prejudgment interest on any or all such costs, and all other direct or 2 • indirect costs, however denominated, alleged to have been incurred by the United States or by the State of North Carolina in connection with the Sites. (f) "Settlement Agreement" shall mean the Settlement Agreement and Release dated August __ , 1989, between FCX and the Beneficiaries hereto, which has been approved by order of the Bankruptcy Court. (g) "Sites" means the former FCX distribution and blending facility located on West Front Street, Statesville, Iredell County, North Carolina, and the former FCX distribution and blending facility located at the intersection of Grimes and Whispering Pine Roads in Washington, Beaufort County, North Carolina, formerly owned by FCX and currently owned by Fred Webb, Inc. A description of the Sites is set forth in Exhibit A attached hereto. (h) "Trust" shall mean the FCX Environmental Settlement Trust established by this Agreement. (i) "Trustee" shall mean the original Trustee and any successor Trustee. (j) "Trust Estate" shall mean all property, including cash or its equivalent, held by the Trustee from time to time under this Agreement, including without limitation, all income earned on or other credits received from the investment of the Trust Estate. ARTICLE II TRANSFER TO TRUSTEE 2.1 Transfer to Trustee. FCX hereby transfers to the Trustee the sum of two million dollars ($2,000,000.00). This sum is transferred to the Trustee hereunder in trust for the uses and purpo·ses hereinafter stated. Trustee 3 • • accepts his appointment as Trustee hereunder, acknowledges receipt of such sum in trust, and agrees faithfully to perform and discharge his duties as Trustee hereunder. 2.2 State of North Carolina. Two hundred thousand dollars ($200,000.00) of the $2,000,000.00 paid in settlement to the Trust (and interest accrued on the $200,000.00) shall be reserved within the Trust for payment of the State's ten percent share of the costs of any future remedial actions at the Sites and to help defray post-remedial operation and maintenance requirements at the Sites, as provided by 42 U.S.C. Section 9604(c)(3). Should remedial and post-remedial activity under CERCLA not require payment of the full $200,000.00 plus accrued interest, any portion thereof remaining in the Trust, may be used for reimbursement of Response Costs incurred by either the State or USEPA in connection with the Sites. 2.3 Further Assurance. FCX and such persons as shall have the right and power after the dissolution of FCX, will, upon the reasonable request of the Trustee, execute, acknowledge, and deliver such further instruments and do such further acts as may be necessary or proper to carry out the purposes of this Agreement more effectively. ARTICLE III DURATION AND TERMINATION OF TRUST 3.1 Name. This Trust shall be known as the FCX Environmental Settlement Trust. 3.2 Duration. Unless sooner terminated as hereinafter provided, this Trust shall continue until December 31, 1999. 4 • • 3.3 Termination by Trustee. Should the Trustee at any time determine, upon appropriate representation and certification from FCX, the USEPA, and the State that (i) the claims of the USEPA and the State for Response Costs at the Sites, have both been fully satisfied from previous distributions from the Trust Estate, or (ii) although outstanding claims for Response Costs by either the EPA or the State have not been fully satisfied, the Trust Estate has been totally and fully depleted due to withdrawals made according to the terms of this Agreement, then, in either event, the Trust shall be deemed terminated. 3.4. Continuance of Trust for Winding Up. After the termination of the Trust and for the purpose of ~iquidating and winding up the affairs of this Trust, the Trustee shall continue to act as such until his duties have been fully performed. Upon the distribution of all of the Trust Estate as provided herein, the Trustee shall have no further duties or obligations hereunder except to account provided in Section 4.4. ARTICLE IV DISTRIBUTION OF TRUST ESTATE 4.1 Payment of Expenses and Other Liabilities. The Trustee shall pay from the Trust Estate all expenses, charges, and obligations connected with or resulting from the administration of the Trust and such other payments and disbursements as are provided in this Agreement or which may be determined to be a proper charge against the Trust Estate by the Trustee. 4.2 Distribution to Beneficiaries. The payment specified in Article II above will be held in trust by the Trustee to hold and disburse the settlement funds paid under the Settlement Agreement and any interest.accrued upon the 5 • • corpus of the Trust less the costs of management of the Trust. The Trustee shall disburse such funds held in trust to the EPA Hazardous Substances Superfund, Superfund Accounting, P.O. Box 100142, Atlanta, Georgia 30384 upon receipt of a letter from the Regional Administrator of USEPA stating that the United States has, during a previous fiscal year, performed further response actions at either of the Sites and listing the site, the actions and the amount to be reimbursed. Should the United States complete all response actions at both Sites pursuant to CERCLA and funds remain in the trust, those, funds and accrued interest shall be held for the benefit of the State of North Carolina should it determine that further response actions under state law are necessary at either of the Sites. The Trustee shall disburse funds held in C.t.:c..t trust to the State upon receipt of a letter from the Head of the State ~-" Superfund Br,anch which states the site, the actions and the appropriate amount to be reimbursed. Upon receipt of the certification called for in 3.3(i) above that claims have been fully satisfied, the Trustee shall, pursuant to paragraph six (6) of the Settlement Agreement, return the remaining funds to FCX. 4.3 Documentation. The transmittal of all payments described herein shall reference the name(s) of the Site(s) and the bankruptcy case number. The transmittals shall be accompanied by correspondence identifying In Re FCX, Inc., Bankruptcy Case No. S-85-01574-5, U.S. Department of Justice, Land and Natural Resources Division File No. 90-11-3-350, North Carolina Superfund Branch File Numbers NCO 981475932 and NCO 095458527, and the identity of the paying party. Copies of this correspondence and the payments shall be 6 • • concurrently transmitted to all counsel of record for the United States and the State of North Carolina and other parties to the Settlement Agreement. 4.4 Timing of Distributions. Distributions from the Trust Estate shall be made at such times and in such amounts as the Trustee shall reasonably determine following requests for reimbursement, it being understood that the Trust Estate is held principally for the use and benefit of the USEPA and the State. It is contemplated that requests for reimbursement will be presented annually to the Trustee near or shortly following the September 30 close of the USEPA Superfund fiscal year. The first distribution from the Trust shall be made within ten (10) days of the Effe~tive Date of the Settlement Agreement. 4.5 Reports to FCX, USEPA and the State of North Carolina. As soon as practicable after the end of each fiscal year of the Trust (which shall be the calendar year unless otherwise mutually agreed) and after termination of the Trust, the Trustee shall submit a written report and accounting to FCX or its successor in interest, the USEPA and the State showing (i) the assets and liabilities of the Trust at the end of such fiscal year or upon termination and the receipts and disbursements of the Trustee for the fiscal year or period, (ii) any changes in the Trust Estate which he has not previously reported, and (iii) any action taken by the Trustee in the performance of his duties under this Agreement which has not previously reported and which in his opinion materially affects the Trust Estate. 7 • • ARTICLE V PURPOSE OF TRUST AND LIMITATIONS ON TRUSTEE 5.1 Purpose of Trust. The sole purpose of this Trust is to distribute the Trust Estate in accordance with the terms of the Settlement Agreement. 5.2 Limitations on Trustee. The Trustee shall not at any time, on behalf of the Trust, enter into or engage in any business. This limitation shall apply irrespective of whether the conduct of any such business activities is deemed by the Trustee to be necessary or proper for the conservation and protection of the Trust Estate. ARTICLE VI POWER OF THE TRUSTEE 6.1 Generally. The Trustee shall hold title to the Trust Estate and shall hold the Trust Estate in trust to be administered and disposed of by him pursuant to the terms of this Agreement for the benefit of the parties hereto. 6.2 Specific Powers. In addition to all other powers stated or implied herein or conferred on him by law, but subject to the provisions of Article V, the Trustee, in connection with the administration of the Trust, shall have and may exercise the following powers, authorities, and discretion: (a) To invest any cash not required for distribution in demand and time deposits in one or more federally insured banks or savings institutions, or short-term certificates of deposits of such institutions, or United States Treasury bills with not more than 18O-day maturities; and (b) To file any and all tax returns required in connection with the) Trust, and to pay any taxes properly payable by the Trust. 8 • • (c) To disburse funds from the Trust Estate and to pay expenses and costs of administration of the Trust, as provided above. 6.3 Engagement of Professionals. Should the Trustee deem it necessary ✓ to engage counsel, agents, or accountants in protecting, defending, enforcing, or performing Trustee's rights and duties hereunder, or in protecting, preserving, or defending the Trust Estate, Trustee shall first seek approval of the other parties. If such approval is not obtained within ten days of Trustee's request, Trustee may petition the Bankruptcy Court for approval. ARTICLE VII CONCERNING THE TRUSTEE 7.1 Generally. The Trustee accepts and undertakes to discharge the Trust created by this Agreement, upon the terms and conditions hereof. The Trustee shall exercise each of the rights and powers vested in him by this Agreement, and use the same degree of care and skill in their exercise, as a prudent man would exercise or use under the circumstances in the conduct of his own affairs. No provisions of this Agreement shall be construed to relieve the Trustee from liability for his own negligent action, his own negligent failure to act, or his own willful misconduct, except that: (a) The Trustee shall not be liable except for the performance of such duties and obligations as are specifically set forth in this Agreement, and no implied covenants or obligations shall be read into this Agreement against the Trustee. (b) In the absence of bad faith on the part of the Trustee, the Trustee may conclusively rely as to the truth and correctness of the letters requesting reimbursement for response actions as provided in Sections 4.2 and 9 • • 4.3 above. In the case of any other requests for payment or distributions from the Trust Estate, the Trustee shall be under a duty to examine them to determine whether or not they conform to the requirements of this Agreement. (c) The Trustee shall not be liable for any error of judgment made in good faith, unless it shall be proved that the Trustee was negligent in ascertaining the pertinent facts. 7.2 Reliance by Trustee. Except as otherwise provided in Section 7.1: (a) The Trustee may rely and shall be protected in acting upon any resolution, certificate, statement, instrument, opinion, report, notice, request, consent, order or other paper or document beli~ved by the Trustee to be genuine and to have been signed or presented by the proper party or parties. (b) The Trustee may consult with legal counsel to be selected by/ him pursuant to Section 6.3 above, and the Trustee shall not be liable for any action taken or suffered by him in accordance with the advice of counsel. (c) Persons dealing with the Trustee shall look only to the Trust Estate to satisfy any liability incurred by the Trustee to such person in carrying out the terms of this Trust, and the Trustee shall have no personal individual obligation to satisfy any such liability. 7.3 Indemnification of Trustee. The Trustee shall be indemnified by and receive reimbursement from the Trust Estate against and from any and all loss, liability, expense, or damage which such Trustee may incur or sustain, in good faith and without negligence, in the exercise and performance of any of the powers and 'duties of such Trustee under this Agreement. 10 • • ARTICLE VIII TRUSTEE AND SUCCESSOR TRUSTEES 8.1 Resignation and Removal. The Trustee may resign and be discharged by giving at least thirty days prior written notice to all other parties. Such resignation shall become effective on the day specified on the notice or upon the appointment of the Trustee's successor and the successor's acceptance of the appointment, whichever is earlier. Any Trustee may be removed at any time, with or without cause, by unanimous consent of all other parties or by the Bankruptcy Court. 8.2 Appointment of Successor. Should at any time the Trustee resign or be removed, die or become incapable of acting, or be adjudged a bankrupt or insolvent, a vacancy shall be deemed to exist in the office of the Trustee, and a successor shall be appointed by unanimous consent of all other parties, or by the Bankruptcy Court as provided in Section 8.4 below. 8.3 Acceptance of Appointment by Successor Trustee. Any successor Trustee shall execute an instrument accepting the appointment and shall deliver one counterpart to FCX, and, in case of a resignation, to the retiring Trustee. Thereupon the successor Trustee shall, without any further act, become vested with all the estates, properties, rights, powers, trusts, and duties of his or its predecessor in the Trust with like effect as if originally named; but the retiring Trustee shall nevertheless, when requested in writing by the successor Trustee and upon payment of lawful charges and disbursements then unpaid, if any, execute and deliver an instrument or instruments conveying and transferring to the successor Trustee upon the Trust herein expressed, all the estates, properties, rights, powers, and trusts of 11 • • the retiring Trustee, and shall duly assign, transfer, and deliver to the successor Trustee all property and money held by him hereunder. 8.4 Appointment of Successor Trustee by Court. In the event a vacancy in the office of Trustee shall continue for a period of at least 30 days, a successor Trustee may be appointed by the United States Bankruptcy Court for the Eastern District of North Carolina, on the application of any Beneficiary upon such notice, if any, as the Court may deem proper and prescribe. 8.5 Bonds. A fidelity surety bond shall be required of the original Trustee or any successor Trustee in favor of FCX, USEPA and the State, as their interests may appear, issued by an insurance or bonding company licensed to do business in the State of North Carolina, in the original sum of two million dollars ($2,000,000). The amount of the bond shall thereafter diminish as of the end of each fiscal year of the Trust so as to equal as nearly as practicable the amount of the Trust Estate then outstanding. Expenses in obtaining and maintaining such bond shall be a cost of administration of the Trust. 8.6 Compensation of Trustee. The Trustee shall receive, and is authorized to charge against the Trust, reasonable compensation for his services, which shall not exceed the compensation he usually receives for similar services at the time the services hereunder are rendered, payable quarter-annually or at such other times as the Trustee may determine. The Trustee shall be_ reimbursed from the Trust Estate, as a cost of administration, for all expenses reasonably incurred by him in the performance of.his duties in accordance with this Agreement. 12 • ARTICLE IX MISCELLANEOUS • 9.1 Amendment. This Agreement cannot be altered or amended without the express written consent of FCX, the USEPA and the State, provided that any such alteration or amendment which shall affect the duties of the Trustee hereunder shall be not effective until consented to in writing by the Trustee. 9.2. Governing Law. This Agreement and its application shall be governed by the laws of the State of North Carolina, and its provisions may be enforced only in and through the United States Bankruptcy Court for the Eastern District of North Carolina. 9.3 Severability. If any term or provision hereof or the application thereof to any circumstance shall be held invalid or unenforceable, such term or provision shall be ineffective, but shall not affect in any respect whatsoever the validity of the remainder of this Agreement. 9.4 Notices. Any notice or other communication by any party or parties to any other party or' parties shall be deemed to have been sufficiently given, for all purposes if mailed first class, postage prepaid, addressed as follows: USEPA Jon A. Mueller, Esq. or successor Environmental Enforcement Section Post Office Box 7611 Washington, D.C. 20044 State of North Carolina Nancy E. Scott or successor Associate Attorney General Post Office Box 629 Raleigh, North Carolina 27602 13 • • FCX Douglas Q. Wickham and William H. McCullough Adams, McCullough & Beard Post Office Box 389 Raleigh, North Carolina 27602 Trustee Holmes P. Harden Maupin, Taylor, Ellis & Adams, P.A. 3201 Glenwood Avenue Raleigh, North Carolina 27612 9.5 Headings. Headings in this Agreement are inserted for convenience of reference only and are not to be considered in the interpretation or construction of this Agreement. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be signed and acknowledged as of the date first above written. ATTEST: State of North Carolina By: _____________ _ fcx7-5/sd FCX, INC., Debtor-In-Possession By: ------------------ Environmental Protection Agency of the United States of America By: _______________ _ TRUSTEE: Holmes P. Harden, Esq. 14 • N.C. DEPARTMENT OF JUSTICE Lacy H. Thornburg Attorney General Post Office Box 629 Raleigh, North Carolina 27602. Nancy E. Scott Assistant Attorney General Post Office Box 629 Raleigh, North Carolina 27602 • STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENT, HEALTH AND NATURAL RESOURCES* Secretary Post Office Box 27687 512 N. Salisbury Street Raleigh, North Carolina 27611 William L. Meyer; Director Division of Solid Waste Management Department of Environment, Health and Natural Resources Post Office Box 2091 Raleigh, North Carolina 27602 * By virture of a statutory reorganization, the Division of Solid Waste Management, which administers the North Carolina programs under CERCLA and N.C.G.S. Chapter 130A-310, was transferred from the Department of Human Resources to the new Department of Environment, Health and Natural Resources. See Chapter 727 of the 1989 Legislative Session, ratified August 3, 1989, effective retroactive to July 1, 1989. • • SETTLEMENT AGREEMENT AND RELEASE The undersigned parties, FCX, Inc. ("FCX") through its counsel, the Committee of Unsecured Creditors and the Committee of Debenture Holders, each through its counsel, the Columbia Bank for Cooperatives ("CBC") through its counsel, the United States Environmental Protection Agency ("USEPA") and the State of North Carolina Department of Environment Health and Natural Resources, Division of Solid Waste Management ("State")_, each through its counsel, now hereby enter into the following Settlement Agreement and Release which compromises and settles all issues in dispute among them. WHEREAS FCX, INC. was a North Carolina farm cooperative which filed its Petition for Relief under Chapter 11 of the United States Bankruptcy Code on September 17, 1985; and WHEREAS a Liquidating Plan of Reorganization for FCX was confirmed by Order of the United States Bankruptcy Court for the Eastern District of North Carolina ("Bankruptcy Court") on August 4, 1986. FCX has been proceeding with an orderly liquidation of its assets pursuant to the terms of the confirmed Plan of Reorganization; and WHEREAS a motion for Authority to Make a Second Dividend Distribution to unsecured creditors and CBC ("Second Dividend Motion".) was filed by FCX with the Bankruptcy Court on April 11, 1988; and WHEREAS the USEPA and the State opposed FCX's Second Dividend.Motion and also filed Motions seeking to redirect distribution of estate assets because of releases of pesticides and other hazardous substances at the FCX Distribution Center in Statesville, North Carolina ("Statesville") and at the • • former FCX Distribution Center in Washington, North Carolina ("Washington") which had been sold to Fred Webb, Inc. by Order of the Bankruptcy Court on August 4, 1986. (These properties are collectively referred to herein as the ''Sites'' and a more specific description of their location is attached to this Settlement Agreement as Exhibit A); and WHEREAS the USEPA and the State filed objections to the proposed Second Dividend Distribution pursuant to Section 107(a) of the Comprehensive Environmental Response, Compensation, and Liability Act of 1980 (CERCLA), as amended by the Superfund Amendments and Reauthorization Act of 1986 (SARA), 42 U.S.C. Section 9607(a), and pursuant to the North Carolina Inactive Hazardous Sites Law, N.C.G.S. Section 130A-310, et~-seeking recovery of Response Costs incurred or to be incurred at the Sites; and WHEREAS the USEPA and the State allege that FCX was an "owner or operator" within the meaning of Section 101(20)(a) of CERCLA, 42 U.S.C. Section 9601(20)(a), of "facilities" as defined in Section 101(9), 42 U.S.C. Section 9601(9), "at the time of disposal of hazardous substances", as defined in Sec.ti.on 101(14) of CERCLA, 42 U.S.C. Section 9601(14). The State also alleges that FCX is a "responsible party" within the meaning of N.C.G.S. Section 130A-310, and WHEREAS the USEPA and the State allege that FCX is jointly and severally liable under Section 107(a) of CERCLA as amended, 42 U.S.C. Section 9607(a), for all Response Costs incurred by the United States·and the State of North Carolina not inconsistent with the National Contingency Plan and Section 104 of CERCLA as amended, 42 U.S.C. Section 9604, for investigation, removal, 2 f • • remedial and enforcement activities, and other response actions relating to the Sites. The State alleges alternatively that FCX is liable under N.C.G.S. Section 130A-310 for all costs of public health and environmental investigation and monitoring and costs of development and implementation of remedial action plans at the Sites incurred or to be incurred by the State of North Carolina; and WHEREAS FCX has denied liability of its bankruptcy estate for the matters as alleged and has disputed the rights of the USEPA and the State to pursue and collect claims from the assets of its bankruptcy estate; and WHEREAS FCX proposed on October 19, 1988, to abandon its Statesville site as burdensome to the estate; and WHEREAS after contested Court hearings several Orders have been entered both by the United States District Court for the Eastern District of North Carolina (December 29, 1988) and by the United States Bankruptcy Court for the Eastern District of North Carolina (December 30, 1988, February 3, 1989, and February 6, 1989) addressing the various issues raised by the parties to this Set~lement Agreement; and WHEREAS appeals have been noted by several parties from each of these Court Orders; and WHEREAS the parties stipulate and agree to the making and entry of a Consent Order pursuant to this Settlement Agreement and Relea·se without any .admission of liability for any purpose. The terms and conditions of the c£v-vJi7 Consent Order are attached hereto, incorporated herein and marked "Exhibit B11 ; and 3 • • WHEREAS the parties recognize that the estate of FCX, Inc. will be liquidated, that the Response Costs at the Sites may exceed the remaining assets of the estate of FCX, Inc., and that in an effort to complete the response actions at the Sites, FCX, Inc. agrees to pay a portion of its remaining estate into a trllst account established pursuant to this Settlement Agreement which will provide funds for reimbursement of the Response Costs; and WHEREAS to resolve the matter constructively, to avoid prolonged litigation, to further the public interest, and to preserve the bankruptcy estate, all of the parties desire to compromise and settle all issues that have been raised among them, and in consideration of the mutual covenants herein, now AGREE as follows: DEFINITIONS For purposes of this Settlement Agreement, any Consent Order entered pursuant thereto, and the FCX Environmental Settlement Trust certain terms are . defined as follows: a. The "Sites" means the former FCX distribution and blending facility located on West Front Street, Statesville, Iredell County, North Carolina, and the former FCX distribution and blending facility located at the intersection of Grimes and .Whispering Pine Roads in Washington, Beaufort County, North Carolina, formerly owned by FCX and currently.owned by Fred Webb, Inc. A description of the Sites is set forth in Exhibit A attached hereto. 4 • • b. 11 Response Costs'' means cost of response, removal and remedial costs including, but not limited to, administrative, investigative, removal, remedial, access, enforcement (including attorneys' fees) and oversight costs, prejudgment interest on any or all such costs, and all other direct or indirect costs, however denominated, alleged to have been incurred by the United States or by the State of North Carolina in connection with the Sites. c. 11 FCX" or 11bankruptcy estate11 refers to the bankruptcy estate of the debtor, FCX, Inc. d. "Effective Date" shall mean the date on which a Consent Order entered into by the parties to this Settlement Agreement and Release has been approved and entered by the United States Bankruptcy Court for the Eastern District of North Carolina and has become final. e. "Consent Order11 means that certain consent order, a copy of which is attached hereto and marked 11 Exhibit B", which the parties to this agreement contemplate will be entered by the United States Bankruptcy Court for the Eastern District of North Carolina and which will. finally dispose of all issues_ a~ong the parties. f. "Fiscal Year" means the twelve month period from October 1 to September 30. g. Terms not otherwise defined herein shall have their ordinary meaning unless defined at Section 101 of CERClA, 42 U.S.C. Section 9601, in which case the definition in Section 101 of CERClA shall control. 5 • • AGREEMENTS 1. FCX agrees to pay within ten (10) days of the Effective Date, two million dollars ($2,000,000) in reimbursement of the Response Costs incurred and to be incurred by the United States and the State of North Carolina with respect to the Sites. 2. The two million dollars ($2,000,000.00) shall be paid by cashier's check or wire transfer into a trust account to be held for the reimbursement of Response Costs incurred at the Sites by USEPA or the State of North Carolina for the benefit of the estate of FCX, Inc. Within ten (10) days of the Effective Date, FCX shall present to USEPA and the State for approval a signed Trust Agreement in the form of Exhibit C establishing the "FCX Environmental Settlement Trust". The Trust Agreement shall instruct the Trustee to make distributions from the aforesaid Trust Fund to reimburse the United States or the State for the amounts of Response Costs which are demanded by the governments. A distribution shall be made by the Trustee within ten (10) days of the Effective Date to reimburse Response Costs incurred by the United States and the State prior to the Effective Date. 3. Two hundred thousand dollars ($200,000.00) of the $2 million paid in settlement (and interest accrued on the $200,000.00) .shall be reserved within the trust.for payment of the State's ten percent share of the costs of any remedial actions at the Sites and to help defray post-remedial operation and maintenance requirements at the Sites, as provided by.42 U.S.C. Section 9604(c)(3). This State share of the settlement may also be used to cover costs of ·any other activities deemed necessary to protect public health and the environment under State law, which costs are related to FCX disposal at 6 • • the Sites and are not paid by the Federal Government. Should remedial and post-remedial activity under CERCLA not require payment of the full $200,000.00 and accrued interest thereon, any portion thereof remaining in the trust, may be used for reimbursement of Response Costs incurred by either the State or EPA in connection with the Sites. 4. The payment specified in paragraph two (2) above will be held in trust by an individual or entity designated by the Bankruptcy Court as an authorized trustee to hold and disburse the settlement funds paid.under this Settlement Agreement and any interest accrued upon the corpus of the trust less the costs of management of the trust. The Trustee of the Trust Agreement shall disburse such funds held in trust to the EPA Hazardous Substances Superfund, Superfund Accounting, P.O. Box 100142, Atlanta, Georgia 30384 upon receipt of a letter from the Regional Administrator of EPA that the United States has, during a previous Fiscal Year, performed further response actions at either of the Sites and the amount to be reimbursed. Should the United States complete all response actions at both Sites pursuant to CERCLA and funds remain in the trust, those funds and accrued interest thereon shall be held for the benefit of the State of North Carolina should it determine that further response actions under state _law are necessary at either of the Sites. The Trustee shall disburse funds held in trust to the· State upon receipt of a letter from the Chief of the State Superfund Section which provides the amount to be reimbursed. 5. The transmittal of all payments described herein shall reference the names of the Sites and the bankruptcy case number. The ·transmittals shall be accompanied by correspondence identifying In Re FCX, Inc., Bankruptcy Case No. 7 • • S-85-01574-5, U.S. Department of Justice, Land and Natural Resources Division File No. 90-11-3-350, North Carolina Superfund Section File Numbers NCO 981475932 and NCO 095458527, and the identity of the paying party. Copies of this correspondence and the payments shall be concurrently transmitted to all counsel of record for the United States and the State of North Carolina and other parties to this Settlement Agreement. 6. If after reimbursement of all costs associated with federal and state response actions at both Sites, funds remain in the Trust, the remaining funds shall be returned to FCX in accordance with the Trust Agreement and the Trust shall terminate. In the event that the entire two million dollars ($2,000,000.00) and accrued interest is utilized for Response Costs and reasonable expenses of maintaining the Trust, then the Trustee shall so inform the parties and the Trust shall terminate. 7. Of the amounts specified above, one million seven hundred fifty thousand dollars ($1,750,000.00) is being paid by FCX to resolve its liability to the United States and the State at the Washington site. Two hundred and fifty ·thousand dollars ($250,000.00) is being paid by FCX to resolve its liability to the United States and the State at the Statesville site. Pursuant to 42 U.S.C. Sections 9613(f)(2) and 9622(h)(4), this Settlement Agreement does not discharge the liability of any other potentially responsible party which is not a party to the Settlement Agreement and Consent .Order to be entered pursuant -thereto. However, pursuant to 42 U.S.C. Sections 9613(f)(2) and 9622(h)(4), the settlement reduces the potential liability of the other potentially liable persons by the amount of the settlement. Nothing 8 • • in this Settlement Agreement, however, shall limit the ability of the governments to apply the entire $2 million plus accrued interest contained in the FCX Environmental Settlement Trust towards performance of response actions at either of the Sites. 8. FCX agrees that, in consideration of the agreements set forth herein, it will not voluntarily rescind the sale of the Washington site to Fred Webb, Inc:, without the consents of USEPA and the State. 9. FCX agrees that the United States may perfect the filing of liens, as provided for in Section 107(1) of CERCLA, 42 U.S.C. Section 9607(1), against the Sites. 10. In the event that the USEPA and the State complete all necessary response actions at the Statesville site not inconsistent with the National Contingency Plan and applicable state law without expending sums in excess of the two million dollars ($2,000,000) paid pursuant to the terms of this Settlement Agreement and Release and accrued interest thereon, the United States and the State agree to release their liens. against the Statesville site. The United States and the State agree to provide separate certification to FCX that the response actions at the Statesville site have been completed and that their respective liens, if any, have been r.eleased. 11. In the event that FCX reacquires title to the Washington site, and in the event that the USEPA and the State complete all neces~ary response actions not inconsistent with the National Contingency Plan and applicable state law without expending sums in excess of the two million dollars ($2,000,000) paid pursuant to the terms of this Settlement Agreement and 9 • • Release and accrued interest thereon, the United States and the State agree to release their liens against the Washington site. The United States and the State agree to provide separate certification to FCX that the response actions at the Washington site have been completed and that their respective liens, if any, have been released. 12. In consideration of the payments set forth in paragraphs two (2) and three (3) above and of the mutual covenants and promises contained herein, the United States and the State both agree to dismiss with prejudice all present and future civil claims they may have against FCX with respect to the release or threat of release of hazardous substances at the Sites. The USEPA and the State, after FCX has paid the two million dollars ($2,000,000) under this Settlement Agreement, will refrain from taking civil actions based upon environmental claims alleged in the pleadings of the governments filed in the bankruptcy case which interfere with the further administration of the FCX bankruptcy estate and with the distribution by FCX of its remaining assets to its creditors under the confirmed Plan of Reorganization except claims brought to enforce the terms of this Settlement Agreement. The USEPA and the State further covenant not to sue or bring any civil judicial or administrative action or any other type of proceeding or make any claims against FCX for remedial action or the reimbursement of Response Costs incurred or to be incurred at the Sites pursuant to Sections 104, 106, and 107 of CERCLA, 42 U.S.C. Sections 9604, 9606, and 9607 (except Sectioni 9607(a)(4)(C) and (f) [natural resource damages]), and furthermore hereby release, discharge and . . .. remise any ·and all CERCLA claims, iiabilities and causes of action of any kind 10 · • • or nature whatsoever, whether judicial or administrative, except criminal claims, based on releases of hazardous substances at the Sites. 13. The release and covenant not to sue from the USEPA and the State shall not extend to any person or legal entity other than the parties to this Settlement Agreement including FCX, its predecessors and successors in interest and its subsidiaries, divisions, parent corporations and affiliates. 14. FCX covenants not to sue the USEPA or the State for any liability for action taken and expenditures made by the USEPA or the State, or by their agents and employees, prior to the Effective Date in responding to the release or threatened release of hazardous substances into the environment from the Sites. Further, FCX agrees not to assert any causes of action, claims, or demands against the United States or the State of North Carolina for reimbursement from the Superfund, 26 U.S.C. Section 9507, including claims pursuant to Sections 111 and 112 of CERCLA, 42 U.S.C. Sections 9611 and 9612. This paragraph shall not preclude FCX from asserting in any subsequent action other than for enforcement of this Settlement Agreement and Consent Order any defense ~vailable to FCX or any release or covenant not to sue other than as stated in this paragraph. Nothing in this release and covenant shall limit the ability of FCX to seek further relief from any person or entity other than the United States or the State of North Carolina based upon conditions· at the Sites that were unknown to USEPA or to the State on the Effective Date. 15. Nothing in this Settlement Agreement or in the Consent Order to be entered pursuant thereto shall be deemed to constitute preauthorization of a 11 • • CERClA claim within the meaning of 40 C.F.R. Section 300.25(d) or 42 U.S.C. Section 9622(b). 16. Pursuant to Sections 113(f) and 122(h)(4) of CERClA, 42 U.S.C. Sections 9613(f) and 9622(h)(4), as amended by the Superfund Amendments and Reauthorization Act of 1986, FCX is by this Settlement Agreement resolving its liability to the United States and to the State of North Carolina with respect to response actions taken or to be taken at the Sites, and FCX shall not be liable for claims for contribution regarding matters addressed in this Settlement Agreement and/or the Consent Order to be entered pursuant thereto. This Settlement Agreement does not discharge the liability of any other potentially responsible party which is not a party to this Settlement Agreement or the Consent Order to be entered pursuant thereto. Any claim or defense which the United States, the State of North Carolina, or FCX may have against any other person or entity not a party to this Settlement Agreement and/or the Consent Order to be entered pursuant thereto, including but not limited to claims for indemnity or contribution, is expressly reserved. Nothing in this Settlement Agreement or Consent Order to be entered pursuant thereto shall in any way limit the rights of· FCX with respect to any defense that may be raised in any action other _than an action to enforce the provisions of this Settlement Agreement and/or Consent Order. 17. Nothing in this Settlement Agreement or in the Consent Order to be entered pursuant thereto, nor any part thereof, nor the performance of any act in compliance with the terms thereof, shall constitute an admission of any fact, claim, or allegation concerning the Sites, of FCX'~ .relation to that 12 • • Site, or any liability of FCX under any Federal, state o_r local statute, ordinance or regulation, or under Federal or state common law. 18. The United States shall, immediately upon execution of this Settlement Agreement, cause a notice of this Settlement Agreement to be published in the Federal Register pursuant to the public notice and comment requirements contained in Section 122(i) of CERCLA, 42 U.S.C. 9622(i), as amended by Superfund Amendments and Reauthorization Act of 1986 and at 28 C.F.R. Section 50.7, for a period of not less than thirty (30) days for public notice and comment. 19. After the aforementioned period of public notice and comment has expired and after the United States has the opportunity to consider any comments to the proposed Settlement Agreement, the United States shall, unless this settlement is found not to be in the public interest, cause a Motion to Approve this Settlement Agreement and Release to be filed with the Bankruptcy Court and will give such notice and opportunity for hearing as is appropriate under the United States Bankruptcy Code. Any hearing on the Motion to Approve this Settlement Agreement and Release shall be scheduled after the public notice and comment period stated in paragraph 18 has expired. 20. As of the Effective Date, the USEPA and the State will withdraw all their obj.ections and motions including among others, their objections to proposed distributions and motions to set aside funds and all" parties will dismiss all pending appeals to the Orders of the district and bankruptcy courts dated December 29, 1988; December 30, 1988; February 3, 1989; and February 6, 1989. 13 • • 21. The parties agree that, should a dispute arise concerning compliance with this Settlement Agreement and Consent Order or with the Trust Agreement whose resolution requires an interpretation of CERCLA, they will jointly move for withdrawal of reference of the CERCLA issue to the United States District Court for the Eastern District of North Carolina. This the __ day of August, 1989. ADAMS, McCULLOUGH & BEARD Attorneys for Debtor-In-Possession FCX, Inc. Adams, McCullough & Beard Post Office Box 389 Raleigh, North Carolina 27602-0389 Telephone: (919) 828-0564 FCX, INC. J. Stewart Hodges 609 St. Mary's Street Raleigh, North Carolina 27605 14 • POYNER & SPRUILL Attorneys for Unsecured Creditors Committee 3600 Glenwood Avenue Post Office Box 10096 Raleigh, North Carolina 27605-0096 Telephone: (919) 783-6400 • Committee of Unsecured Creditors 15 • SMITH, ANDERSON, BLOUNT, DORSETT, MITCHELL & JERNIGAN Attorneys for Committee of Subordinated Debenture Holders 1300 St. Mary's Street Raleigh, North Carolina 27605 Telephone: (919) 821-1220 • Committee of Subordinated Debenture Holders, by its chair 16 • BLANK, ROME, COMISKY & McCAULEY , Attorneys for Columbia Bank for Cooperatives 1200 Four Penn Center Philadelphia, Pennsylvania 19103 • Columbia Bank for Cooperatives 17 • FOR THE UNITED STATES OF AMERICA By: By: By: By: By: Richard B. Stewart Assistant Attorney General Land and Natural Resources Division U.S. Department of Justice Jon A. Mueller, Esq. Environmental Enforcement Section Post Office Box 7611 Washington, D.C. 20044 Greer C. Tidwell Regional Administrator, Region IV U.S. Environmental Protection Agency Marcia Owens Associate Regional Counsel 345 Courtland Street, N.E . . Atlanta, Georgia 30365 Edward E. Reich Acting Assistant Administrator Office of Enforcement and Compliance Monitoring 402 M. Street, S.W. Washington, D.C. 20460 18 • • N.C. DEPARTMENT OF JUSTICE Lacy H. Thornburg Attorney General Post Office Box 629 Raleigh, North Carolina 27602 Nancy E. Scott Associate Attorney General Post Office Box 629 Raleigh, North Carolina 27602 • STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENT, HEALTH AND NATURAL RESOURCES* William L. Meyer, Director Division of Solid Waste Management Department of Environment, Health and Natural Resources Post Office Box 2091 Raleigh, North Carolina 27602 * By virtue of a statutory reorganization, the Division of Solid fcx7-6/sd Waste Management, which administers the North Carolina programs under CERCLA and N.C.G.S. Chapter 130A-310, was transferred from the Department of Human Resources to the new Department of Environment, Health and Natural Resources. See Chapter 727 of the 1989 Legislative Session, ratified August 3, 1989, effective retroactive to July 1, 1989. 19 IN THE MATTER -OF- FCX, INC., (EMPLOYER'S I.D. #56-0220040), Debtor IN PROCE~lt [(ii. BD!t<3, l~t!~:,;, REORGAN I ZA 'Jl~~ l!n{l(l'i,~y OC't •-<"> , CORPORA TIO Kfltl.81"41!.M !X.~TP ! ~T f.# "-e._ CHAPTER 11 CASE NO.: S-85-01574-5 ORDER APPROVING DISCLOSURE STATEMENT AND FIXING TIME FOR FILING ACCEPTANCES ~R REJECTIONS OF PLAN, OBJECTIONS TO CONFIRMATION, COMBINED WITH NOTICE THEREOF A Disclosure Statement under Chapter 11 of the Bankruptcy Code having been filed by the Debtor on April 17, 1986, as amended on June 6, 1986, referring to a P::.an under Chapter 11 of the Code filed by the Debtor on May 1, 1986, as amended on June 9, 1986; and It having been determined after hearing on notice that the Disclosure Statement as proposed and amended by the Debtor referred to above contains adequate information; It is ordered, and notice is hereby given, that: A. The Disclosure Statement filed by the Debtor dated April 17, 1986, and amended on June 6, 1986, is approved. B. July 28, 1986, is fixed as the last day for filing written acceptances or rejections of the Plan as amended referred to above. C. Within twenty (20) days after the entry of this Order, the Plan filed May 1, 1986, as amended on June 9, 1986, the Order approving the Disclosure Statement, the Amended Disclosure Statement and a Ballot for accepting or rejecting the plan shall be t.ransmi tted by mail to creditors and subordinated debenture holders. Equity security holders shall receive a summary of the Plan describing the Plan's treatment of such interests. D. July 30, 1986, at 10:00 o'clock a.m., United States Bankruptcy Court, Century Station, Room 208, 300 Fayetteville Street Mall, Raleigh, North Carolina, is fixed as the date, time and place for the hearing on confirmation of the Plan referred to above. E. and serving pursuant to acceptances July 28, 1986, is fixed written objections to Rule 3020(b)(l) and as as the last day for filing confirmation of the Plan the last day for filing or rejections. DATED: June 11, 1986. BY THE COURT /S/ A. THOMAS SMALL A. Thomas Small Judge Dliitte Haskins+SeHs ACCOUNTANTS' COMPILATION REPORT To the Board of Directors FCX, Inc. Raleigh, North Carolina • 2000 Center Plaza Building Post Office Box 2778 Raleigh, North Carolina 27602 (919) 828-0716 Cable DEHANDS We have compiled the·accompanying summary of financial balances and projected significant transactions of FCX, Inc. as of April 30, 1986 and for the period May 1, 1986 through December 31, 1987, based on data and assumptions provided by management, in accordance with standards established by the American Institute of Certified Public Accountants. The accompanying summary of financial balances and projected significant transactions and this report were prepared solely for use by the United States Bankruptcy Court (Eastern District of North Carolina) in connection with their consideration of the reorganization plan for FCX, Inc., for the period of May l, 1986 through December 31, 1987 and should not be used for any other purpose. The accompanying financial summary is not intended to present financial position and res~lts of operations in conformity with generally accepted accounting principles. This compilation is limited to presenting financial information that is the representation of management and does not include evaluation of the support for the assumptions underlying the financial information. We have not examined the summary of financial balances and projected significant transactions and, accordingly, do not express an opinion or any other form of assurance on the accompanying financial summary or underlying management assumptions. Furthermore, there will usually be differences between estimated and actual receipts and disbursements, because events and circumstances frequently do not occur as expected, and these differences may be material. June 10, 1986 FCI INC. SUl'll'IARY OF FINANCIAL BALAKCES AND PROJECTED SJ6NIFICANT TRANSACTIONS AS OF APRIL JD1 199b AKO FOR THE PER I OD IIAY I, 1'86 THROU6H O[CEIIBER JI, 1997 ASSETS: CASH AND DEPOSITS TRADE ACCOUNTS RECEIVABLE ACCOUNTS RECEIVABLE IN L1116ATION ALLOWANCE fOR DOUIIF\l. ACCOUIITS NOTES A>IO OTIU RECEIVABLES RECEIVIBLES -OTHER OUERREO COSTS PREPAID EIP[NSES PREPAID INSURANCE PR EPA IO SUPPLIES PREPAID PURCHASES UTILITY DEPOSllS FUNDS HELO 11 ESCROII NERCHANOISE INVUTORTES INYESTPUTS IN COOPERATIY£S1 C,f, INDUSTRIES -STOCK A>ID EiUITY COLU/IBIA IAJIK • STOCK AND EQUITY 60LDKIST Of GEDAGIA -STOC< A>IO EQUITY OTHER CODHJIITIVES -STOCk All!) EQUITY REAL PROPERTY -UXDEPRECIATEO 10111( VALUE ESTIIIATEO REAL PROPERTY OISPOSIT!OI COG! IUD6Em CASH DTGIURSENENTS TOTAL ASSETS SECURED BORRONIIGS1 POST PE11110N ACCOUNTS PAYABLE ICCRUED HEALTH INSURAMCE ACCRUED EPIPlOYEE YACAT ION ACCRUED TUES -OTIU ACCRUED PROPERTY TAIES PREPEllTIDN E"PLOYEE VICITION PAYRDlL TAIES HAYl116 PRIORITY CDLU,BIA BAM< FOR COOPERAllVES mm ASSETS OYER SECURED BORRDVINGS UNSECURED out: HOTES PAYABLE 10 EC! ACCOUNTS PAYABLE 1)£BENTURES -SUBORDINATED EICESS ASSETIILIABl OYER UNSECURED DEBT SEN'tRAL LEDGER BALAMCE AT APRIL JO, 19Bb nm NOT REFLECTED IN THE GEW[RAL LEDGER ------------------------GOLDKIST/ ACCRUED SOUTHERN INTEREST STATES EIPENSE REVISED 6EN£RAL LE06ER BALA>ICE Al APRIL JO, 1986 PROJECTED Sl6NlflCAN1 TRANSACTIONS FOR TH< PERIOD !Al I, 118& THROIJSH DEmBER ll, 1187 \--------------------------------------------------------------------------------------------------/ REl'IAIHIN6 SOUTHERN STATES FINAL PAYll:OH ADDITIONAL ESll,AIED LOSSES 16AINSI REDUCTION ESTl"ATED SUBORDINATED DEBENTURES BALAMCES BUDSEHD IN THE PROCEEDS FRO!! TRUST S[TTLEl!.[IH TO BE CASH CLA!, Of THE SALE Of -------------------------Of LIOUIDATED OISBURSEl'IENTS COLUPIBIA REl!AIIIIN6 RHllCTlONS TRANSFERS SECURED OR BAMK REAL ESUTE II VALUE TO TRUST 80flROWU16S SETTLED -----------------------------------------------------------------------------------------------------------------------------------840, JJJ l1b1J1IU 2,b9J18'1 12,505,8411 11388,591 2,1,,5, 7,524 143,452 J'11Jl4 b0b15l4 2B1003 IOD,JIB m,m1 17,321,259 6,95S,235 10,091,110 71b42,JBI 4,270,295 1,758,ltb 23,512,624 S1b82,245 70,231,265 121610,128 11,508 J00,000 l89,BJ2 425,000 501000 2se10JJ l74,b29 8401 Jll I 1b7l1 llb 2,6'3,8'7 12,505,8411 t1lBB159I 261,959 7 .524 143,452 l'7,ll4 60b1514 2e1001 100,llB 27 ,J52 tO,lbb,024 10101u, tto 71b42,39I 4,270,295 11758,lU 17,BJ0,37' 0 0 0 S71'211tJ7 ll,508 100,000 lH,Bl2 425,000 50,000 2se10Jl lH,62B 9'4 I 159 2,1,,5, 7,524 247,JH SU1514 t0,3661024 2,522,778 71So81lll 71642,JBI 43' ,599 113181717 l1'78,44l b,754,4Jb 7,097,500 1,064,625 11,064,USI 2,7l51000 --------------14,344,467 9,816,SJI 2,735,000 7,642,JBI 6,032,875 2,962,377 8,887,130 431bJ21lH 12,6101129 11,2,2,oeo, l2,ll4,2U 14,344,467 ll,6571271 l,632,875 ----------24, 78',923 113'9,SOO 11,1e11911 B,7ll,7ll 2,877,739 1,2921080 2314'7,BU I ,3'91500 II 17811 971 817ll17ll ----------0 I ,292.0BO I ,SBS,b59 0 ,.a7b1Sll 2,ns,000 16,014,8901 2,400,000 2,962,377 e,B87,llO 1,241,500 0 B,6l510JI 2,735,000 161014,9901 2,400,000 O 219b2,l77 817ll,71J ISS,417 B111 Ott 10013\8 27,352 1,700,000 22,322 l1b73,IJ6 2,693,897 13,500,0001 I, 388,591 0 0 IU,452 150,000 b0,000 29,003 0 0 0 0 0 2,570,295 0 0 D 12,735,0001 ---------------------2,6451681 2149',bU 11 ,soa 100,000 lH,BJ2 425,000 0 50,000 0 258,033 0 374,628 b79,690 0 157,000 2,494,6'6 157,000 9,l811971 0 101 fb,887,2751 :,::n::z::z:::::::::::::::::::c:::::a:::::::s:::::::::::"zz:s:s:s:sza:s:ssaz:::•zzz:z:zz:z:z:::a:z:za,in:az:s:•=z••=•z:aszz:a:u:aa:za:::::az::aza,:::aaz:::za••••"••••=••"s•"zz::s:uas SEE ACCOUNTANTS' COI\PILIAllON 11:PORT ANO S""IIARY OF Sl6Nlf!CAM1 ASSUI\PTIONS 2 • • FCX, INC. • • SUMMARY OF FINANCIAL BALANCES ANO PROJECTED SIGNIFICANT TRANSACTION ASSUMPTIONS AS-OF APRIL 30, 1986 AND FOR THE PERIOD MAY 1, 1986 THROUGH DECEMBER 31 1987 Su1Tl11ary of Financial Balances and Projected Significant Transactions This SU1Tl11ary of the financial balances and projected significant transactions of FCX, Inc. (the "Company") is management's analysis of the reorganization plan for the Company for the period May 1, 1986 through December 31, 1987. Accordingly, the summary reflects management's judgment, based on present circumstances, of the most likely set of conditions and its most likely course of action. The assumptions disclosed herein are those which management believes are significant to the summary of financial balances and projected significant transactions or otherwise relate to key factors on which the financial results of the Company depend. Some assumptions inevitably will not materialize and unanticipated events and circumstances may occur subsequent to June 10, 1986, the date that this surrrnary was prepared. Therefore, the actual receipts and disbursements during the period will vary from the sunY11ary of financial balances and projected significant transactions and the variations may be material. Purpose of the SunY11ary of Financial Balance and Projected Significant Transactions The Board of Directors of FCX, Inc. authorized and directed management of the Company to take such steps as are appropriate in management's discretion to curtail, to the extent possible, the operating losses of the Company in order to preserve the Company's net worth. The Company has announced that all operations would cease and that the Company would dispose of its assets. The Board of Directors of the Company, subject to the approval by shareholders, have adopted a Plan of Reorganization which will provide that, as soon as practicable after approval by the creditors, the Company will liquidate its then remaining assets and settle all claims. The accompanying surrrnary of the financial balances and projected significant transactions presents management's estimated receipts and · disbursements to liquidate its remaining assets. General Ledger Balance at April 30, 1986 The general ledger balances were obtained from the Company's general ledger prepared by management as of April 30, 1986. GoldKist/Southern States The GoldKist/Southern States represents various advances by GoldKist and Southern States made directly to the Columbia Bank for Cooperatives which were not included in the April 30, 1986 general ledger. 3. Southern States Final.ment • The Southern States final payments represent a June 4, 1986 receipt for final settlement for the purchase of assets. Additional Estimated Losses (Gains) The Company has estimated additional losses to be incurred in connection with the final disposition of its assets. Such losses include uncollectible accounts and sales of property and equipment at less than undepreciated value. Budgeted Cash Disbursements Budgeted cash disbursements represent the Company's estimated costs to operate its remaining facilities, collect remaining receivables and settle all claims during the liquidation period. Reduction in the Claim of the Columbia Bank for Cooperatives The claim of Columbia Bank for Cooperatives (the "Bank") is adjusted for the following items: The offset of the debtor's investment in stock and equity of the Bank (including all "C Stock" and "Allocated Surplus") $ 7,642,381 The reversal of the Company's interest expenses on its debt to the Bank accruing subsequent to July 1, 1985 through April 30, 1986 The subordination of Bank debt 4,358,890 1,500,000 The Bank's agreement to advance funds to settle the Energy Cooperative, Inc. litigation 156 000 $13,657,271 Estimated Proceeds From the Sale of Remaining Real Estate The Company estimates its remaining real estate has a market value of approximately $7,097,500. The Company has reduced this amount by estimated disposition cost of 15% of the estimated market value. The Company estimates that $2,400,000 of the proceeds from the sale of these assets together with the interest accrued thereon will be directly applied to-unsecured creditors' liabilities. 4. Settlement of .ured Borrowings • The Company estimates that all adjusted secured borrowings will be paid. Subordinated Debentures Trust The Company has reduced the value of its investments in other cooperatives by approximately 25% of its carrying value of such investments. The final liquidation amount of these investments will be based on each cooperatives' individual equity redemption policy, as determined by their respective board of directors. The Company has formally requested the redemption of these investments in other cooperatives but no formal redemption policies have been confirmed. Under the Company's reorganization plan, certain investments in cooperatives of the Company will be allocated to the benefit of the subordinated debenture holders and therefore will not be available to secured debtors. 5. IN THE MATTER -OF- FCX, INC., • • UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NORTH CAROLINA RALEIGH DIVISION (EMPLOYER'S I. D. #56-0220040), Debtor DISCLOSURE STATEMENT OF FCX, INC. JUNE 6, 1986 IN PROCEEDINGS FOR THE REORGANIZATION OF A CORPORATION CHAPTER 11 CASE NO. : S-85--01 574-5 (The Plan of Reorganization for FCX, Inc. is attached to this Disclosure Statement as Exhibit A). • • DISCLOSURE STATEMENT OF FCX, INC. TABLE OF CONTENTS I. INTRODUCTION A. Purpose of Disclosure Statement B. Source of Information C. Filing of Reorganization Case; Appointment of Committees D. E. Manner of Voting on Plan Confirmation of Plan 1. 2. 3. 4. 5. Solicitation of Acceptances Creditors Entitled to Vote on Plan Hearing on Confirmation of Plan Acceptances Necessary to Confirm Plan Confirmation of Plan Without Necessary Acceptances II. PLAN OF REORGANIZATION A. B. c. D. E. F. G. H. Claim of Columbia Bank for Cooperatives; Unsecured Creditors; Employee Claims; Subordinated Debenture Holders • • . . • . . • • • • • • • • . . • . . Description and Classification of Claims and Interests Treatment of Claims Not Impaired by the Plan ( Administrative Claims) Treatment of Creditors Claims Impaired by the Plan Funding of the Plan • • • • . Post-Confirmation Operations of Reorganized Debtor Liquidation of Non-Operating Assets Administration of Liquidating Trust i 3 3 3 4 5 5 6 7-11 11 14 15 20 23 24 26 • • TABLE OF CONTENTS (continued) III. DESCRIPTION OF FCX, INC, A, In trod uc tion 1. 2. 3. 4, 5, 6. 7, 8, The Debtor Brief Historical Statement Summary of Pre-Petition Operations Summary of Post-Petition Operations Sale of Assets to Gold Kist, Inc. Sale of Assets to Southern States Cooperative, Inc. Budget of Disbursements for Post-Confirmation Operations of Reorganized Debtor ..... , , Litigation; Accounts Receivable; Reclamations IV. ORDERLY LIQUIDATION OF FCX, INC. A. B. c. D. Analysis of Debtor's Assets and Liabilities and Probable Liquidation Values • . • . . . . . . • . • . . Analysis of Debtor's Values Associated With Equities in Other Cooperatives Merger of FCX and CCF Pension Plans Representations . ii 27 27 28 29 29 30 31 33 33 34 37 39 40 EXHIBIT A. EXHIBIT B. EXHIBIT C. • • EXHIBITS Debtor's Plan of Reorganization Budget of Disbursements for Reorganized FCX, Inc. - Post-Confirms tion Pro Forma Projection iii • • DISCLOSURE STATEMENT OF FCX, INC. I. INTRODUCTION A. PURPOSE OF DISCLCSURE STATEMENT. FCX ("FCX") or ("Debtor") is an agricultural cooperative corporation incorporated in 1934 under the North Carolina Cooperative Marketing Act as Farmers Cooperative Exchange, Inc. In December of 1965, the corporate name was changed to FCX, Inc. The Debtor is providing this Disclosure Statement (the "Disclosure Statement") to all of its known creditors as of September 17, 1985, the date a voluntary petition under the provisions of Chapter 11 of the United States Bankruptcy Code was filed. This Disclosure Statement is furnished pursuant to Section 1125 of the Bankruptcy Reform Act of 1978 (Pub. L.95-958), as amended, 11 U.S.C. Section 101 ~ ~-(the ·"code"), in order to permit them to make an informed judgment in exercising their right to vote on the Plan of Reorganization ( the "Plan") described below. A copy of the Plan is attached hereto as Exhibit A. The Disclosure Statement is being furnished to all known creditors and parties in interest to inform them about the Plan and their rights with respect thereto. B. SOURCE OF INFORMATION. Except as otherwise expressly indicated, the portions of this Disclosure Statement describing the Debtor, its business and values associated with assets as well as the Plan have been prepared from information furnished by the Debtor and materials and reports provided by Deloitte, Haskins and Sells, Certified Public Accountants, acting as financial advisors in this case, together with Peat, Marwick and Mitchell, Certified Public Accountants acting as Court-appointed accountants. Where an opinion is stated as to value, be it liquidation or otherwise, the identity of the party asserting such opinion is set forth therewith. c. FILING OF REORGANIZATION CASE; APPOINTMENT OF COMMITTEES. On September 17, 1985, a voluntary petition under the provisions of Chapter 11 • • of the United States Bankruptcy Code ( "Code") was initiated and filed by Debtor herein, in the United States Bankruptcy Court for the Eastern District of North Carolina ( "Bankruptcy Court"). The Debtor has operated from and after September 17, 1985, pursuant to an Order Authorizing Operation of Business and the terms of a Court-approved "Debtor-in-Possession Loan Agreement" under the jurisdiction of the Bankruptcy Court. Upon filing, the case was assigned to the Honorable A. Thomas Small, United States Bankruptcy Judge. Upon entry of the Order for Relief under Chapter 11, the Debtor became a "Debtor-in-Possession" under the Code and since that time has operated its business in such capacity pursuant to the aforesaid Order Authorizing Operation of Business. The Debtor has filed the Plan and this Disclosure Statement is furnished with respect to the Plan. Pursuant to the applicable provisions of the Code, a committee of creditors holding unsecured claims was appointed by the Court. The membership of the creditors committee was determined by Court Order, and the committee has been active in this case. The committee of unsecured creditors has taken positions upon most of the substantive issues in the administration of this case, and has devoted considerable time to the development of this Plan. In addition to the committee of unsecured creditors, the Court has appointed a committee of subordinated debenture holders whose membership was also determined by Court Order, and a committee of equity security holders similiarly composed. While the Cammi ttee of subordinated debenture holders has been active in this case and has participated in the development of this Plan, the Cammi ttee of equity security holders ( to the best of the Debtor's knowledge) has not. -2- • • The participation by either committee does not, however, constitute an endorsement of the Plan in its entirety or preclude individual creditors or claimants from forming their own conscious and knowledgeable decisions. D. MANNER OF VOTING ON PLAN. All creditors entitled to vote on the Plan may cast their votes for or against the Plan by completing, dating and signing the ballot for accepting or rejecting the Plan accompanying this Disclosure Statement and filing it with the Bankruptcy Court. Such filings may be accomplished personally or by mailing ballots to the Bankruptcy Court at its address which is the United States Bankruptcy Court, Post Office Drawer 2007, Wilson, North Carolina 27894-2007. The Bankruptcy Court will fix a date, time and place for a hearing upon this Disclosure Statement and subsequently upon confirmation of the Plan. Ballots must be submitted in accordance with notice furnished by the Bankruptcy Court. E. CONFIRMATION OF PLAN. 1. Solicitation of Acceptances. This Disclosure Statement has been approved by the Bankruptcy Court in accordance with Section 1125 of the Code and Bankruptcy Rule 3017 and is provided to each creditor, including unsecured creditors and debenture holders, whose claim has been scheduled by the Debtor or who has filed a proof of claim against the Debtor. It is also being furnished to each party in interest requesting a copy of the same. The Disclosure Statement is intended to assist creditors whose claims are impaired in evaluating the Plan and in determining whether to accept or reject the Plan. Under the Code, acceptance or rejection of the Plan may not be solicited unless a copy of this Disclosure Statement is furnished prior to or concurrently with such solicitation. The Court's approval of this Disclosure Statement does not constitute a recommendation either "for" or "against" the Plan. -3- • 2. Creditors Entitled to Vote on Plan. Only the votes of classes of creditors whose claims or interests are impaired by the Plan will be counted in connection with confirmation of the Plan. Generally, subject to the specific provisions of Section 1124 of the Code, this includes any creditor who, under the Plan, will receive less than payment in full in cash of the allowed amount of their respective claims on the "EFFECTIVE DATE" (as defined in the Plan) . The only class of claims which is not impaired by the Plan is administrative claims and pre-petition statutory priority claims dealt with specifically by the Code, although there is no a·ssurance of their payment. All other classes of creditors' claims are impaired by the Plan. Accordingly, the holders thereof are entitled to vote on the Plan. In determining acceptance of the Plan, votes will be counted only if submitted by a creditor whose claim is scheduled by the Debtor as undisputed, non- contingent and liquidated, or who, prior to the hearing on confirmation, has filed with the Bankruptcy Court a proof of claim which has not been disallowed, disqualified or suspended prior to computation of the vote on the Plan. The ballot which accompanies this Disclosure Statement does not constitute a proof of claim. If you are uncertain whether your claim has been correctly scheduled, you should examine the Debtor's schedules which are on file with, and may be inspected at, the Bankruptcy Court in Wilson, North Carolina. Alternatively, you may obtain information by contacting the office of counsel for the Debtor, William H. McCullough, Esq., Sanford, Adams, McCullough and Beard, Attorneys at Law, 414 Fayetteville Street Mall, Post Office Box 389, Raleigh, North Carolina 27602-0389, (919) 828-0564. An earlier reference was made to the "effective date". The Plan defines the "effective date" as "the first business day occurring on or after the 11th day after the confirmation date; provided, however, that if a stay of -4- • • the Order confirming the Plan is in effect on such business day, then the effective date shall be the first business day thereafter on which no stay of Order confirming the Plan is in effect and the Order confirming the Plan has not been vacated." 3. Hearing on Confirmation of Plan. The Bankruptcy Court will set a date, time and place as the time for the hearing to determine whether the Plan has been accepted by the requisite number of creditors and whether the other requirements for confirmation of the Plan have been satisfied. The hearing will be held at the United States Bankruptcy Court, Room 208, 300 Fayetteville Street Mall, Raleigh, North Century Station, Carolina. Each creditor and party in interest will receive, either with this Disclosure Statement or separately, the Court's notice of hearing on confirmation of the Plan. 4-Acceptances Necessary to Confirm Plan. At the confirmation hearing, the Bankruptcy Court must d~termine, among other things, whether the Plan has been accepted by each class (a '"class'") of creditors whose claims or interests are impaired by the Plan. Under Section 1126 of the Code, an impaired class is deemed to have accepted the Plan if (1) at least two-thirds (2/3) in amount and (2) more than one-half (1 /2) in number of the allowed claims or the interests in class members who have voted on the Plan have voted to accept it. Further, unless there is unanimous acceptance of the Plan by an impaired class, the Court must also determine that under the Plan class members will receive property of a value, as of the effective date of the Plan, that is not less than the amount the class members would receive or retain if the Debtor were liquidated under Chapter 7 of the Code on the effective date of the Plan. It is for this reason that the Debtor's estimation of liquidation value as well as other estimations as to -5- • • liquidation values set forth in this Disclosure Statement are important and should be examined carefully by all creditors and parties in interest. 5. Confirmation of Plan without Necessary Acceptances. The Plan may be confirmed even if it is not accepted by all of the impaired classes if the Court finds that the Plan was accepted by at least one (1) impaired class and does not discriminate unfairly against, and is fair and equitable as to, all non-accepting impaired classes. This provision is set forth in Code Section 1129(b) and requires that, among other things, the creditors in the impaired classes must either receive the full amount of their claims or, if they receive less, no class with junior liquidation priority may receive anything. In seeking confirmation of the Plan, the Debtor may rely on this provision as to non-accepting classes. II. PLAN OF REORGANIZATION The following is a brief summary of certain of the more significant provisions of the Plan. This summary is qualified in its entirety by the full text of the Plan, which all creditors and all parties in interest are urged to review carefully. The Plan, if confirmed, will be binding upon the Debtor, its creditors, subordinated debenture holders, members and all parties in interest. Capitalized terms used but not defined in this Disclosure Statement have the meaning ascribed to them by the Plan. For purposes of this Disclosure Statement the Debtor has assumed an effective date of July 31, 1986. The Plan proposes an orderly liquidation of assets. The tax consequences resulting therefrom will have no practical effect upon the Debtor. The Debtor had available operating losses in excess of Twenty-Six Million and and No/1OO Dollars ($26,000,000.00) and this loss carry forward has increased during this case. -6- • • The Plan contemplates four (4) classes of creditors whose interests will be impaired, including the Columbia Pank for Cooperatives, Columbia, South Carolina ("CBC") , the Debtor's sole secured lender, general unsecured creditors, subordinated debenture holders and equity security holders. Pursuant to an agreement ( "the agreement") between the secured creditor, the committees of unsecured creditors and debenture holders and the Debtor, the secured creditor will compromise its claim, and the Debtor will liquidate its assets. This agreement will result in a distribution of proceeds of liquidation in a manner not consistent with the code, but which has been consented to. real, A. CLAIM OF COLUMBIA BANK FOR COOPERATIVES; UNSECURED CREDITORS; EMPLOYEE CLAH!S; SUBORDINATED DEBENTURE HOLDERS The Plan contemplates an orderly liquidation of the Debtor's remaining personal, tangible and intangible assets. Upon a final and unappealable Order of the Pankruptcy Court confirming this Plan, CBC will compromise its claim against the Debtor in the following manner: ( a) Debtor's Surplus" balance of CBC shall set off and apply the proceeds of all of the interest in CBC (including all "C Stock" and "Allocated of CBC owned by Debtor) at face value to the principal loans and advances outstanding by CBC to Debtor; (b) CBC shall apply Debtor's pre-petition interest payments accrued after July 1, 1985, and Debtor's post-petition interest payments as credits against and reductions of the principal balance of Debtor's loan and subordinating CBC's claims for interest to the claims of unsecured creditors and subordinated debenture holders as more particularly set forth hereafter; (c) CBC shall subordinate its super-priority claim for post- petition loan advances made pursuant to the Debtor-in-Possession Loan Agreement ( as amended from time to time) to the reasonable costs of administration, as may be allowed by the Bankruptcy Court, for counsel and financial advisors for the Debtor and counsel for the unsecured creditors committee and subordinated debenture holders committee. CBC reserves its right to object to allowance of all such claims in its sole and absolute discretion; -7- • • (d) CBC shall waive its own super-priority claim for counsel fees, expenses and related costs of administration; (e) CBC shall also subordinate an additional One Million Five Hundred Thousand and No/100 Dollars ($1,500,000.00) of its claim to the payment of unsecured creditors and subordinated debenture holders as more particularly set forth hereafter; and ( f) CBC shall fund through loans and advances made pursuant to the Debtor-in-Possession loan Agreement settlement of the Debtor's potential liability to Energy Cooperative, Inc. ("ECI") in the amount of One Hundred Fifty-Six Thousand and No/100 Dollars ($156,000.00) which sum, together with CBC's release of its security interest in Debtor's participation in the bankruptcy estate of ECI, will represent full satisfaction of Debtor's liability to ECI, upon approval of the Bankruptcy Court, together with reasonable counsel fees attendant thereto as may be approved by the Bankruptcy Court. The Debtor's potential liability in this matter has been footnoted in its audited annual financial statements since 1981, and some claims asserted against Debtor by ECI substantially exceed One Hund red Million and No/100 Dollars ($100,000,000.00). Other salient aspects of the Plan which impact upon classes of creditors are as follows: (a) The Committee of Unsecured Creditors will not enforce the decision of the United States District Court relating to payment of certain pre-petition wage claims and grain payments, and the appeal to the Fourth Circuit Court of Appeals by the Debtor will be withdrawn. (b) The Plan provides for a prompt liquidation of all non-operating assets of the Debtor remaining upon the conclusion of the heretofore approved sale of operating assets to Southern States Cooperative, Inc. of Richmond, Virginia ("Southern States"). In addition, the Plan proposes the establishment of a liquidating trust, to liquidate the investments of Debtor in other cooperatives (with the exception of Gold Kist, Inc. of Atlanta, Georgia ("Gold Kist"), FFR, Universal offsets, and CBC). The Plan provides for distribution of proceeds from sales of Debtor's assets in payment of the claims of CBC, unsecured creditors, employee claims, subordinated debenture holders and others whose claims are extended priority under the provisions of the Code summarized as follows: (a) Columbia Bank for Cooperatives. The "compromised" claim of the Columbia Bank for Cooperatives, compromised as set forth herein shall be satisfied out of the proceeds of various sales of -8- • • assets to Gold Kist, previously approved by the Court, proceeds of the sale of assets to Southern States previously approved by the Bankruptcy Court, and pending sales of real estate and other non- opera ting assets including Gold Ki st equity except, as modified hereafter in the case of the "Morrisville" property. In the event that the CBC has not received payment in full of its compromised claim following the liquidation of all operating and non-operating assets of the Debtor, then and only then, the Bank shall receive the first proceeds of the liquidation of investments in other cooperatives pursuant to the terms of the liquidating trust until its claim, as reduced, is paid in full. A specific share of the proceeds from the sale of the Morrisville property, limited to 'Iwo Million Four Hundred Thousand and No/ 1 00 Dollars ( $2, 400,000.00), regard less of whether CBC' s subordinated claim has been paid in full, has been set aside for the benefit of unsecured creditors as provided hereafter. (b) Unsecured Creditors. (i) Under the proposed Plan, the unsecured creditors will receive, if available, a "MINIMUM DISTRIBUTION" of Five Million and No/100 Dollars ($5,000,000.00). Upon the sale of Debtor's real property in Morrisville, North Carolina, 'Iwo Nillion Four Hundred Thousand and No/100 Dollars ($2,400,000.00) of the net proceeds therefrom will be placed in an interest-bearing escrow account and distributed to the unsecured creditors on account of their minimum distribution which sum, together with the interest earned thereon, will be distributed to the unsecured creditors upon consummation of the proposed Plan, provided, however, that priority payments required under Sections 503 and 507 of the Code to pre and post-petition claimants have been satisfied in fulL (ii) After application of the 'Iwo Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) fund together with interest earned thereon, as aforesaid to payment of the minimum distribution, subject only to the payment of pre-and post-petition priority claimants, and to the extent not.needed to satisfy payment of the C"~'s reduced claim as aforesaid, unsecured creditors will receive the next proceeds of the liquidation of operating and non-operating assets until they receive the balance of the minimum distribution provided for herein. (iii) In the event that the available proceeds of the liquidation of non-operating assets are insufficient to pay the unsecured creditors the balance of their minimum distribution, then, and only then, the unsecured creditors shall receive proceeds from the liquidating trust until they receive the balance of the minimum distribution provided for herein. -9- • • (iv) Should the proceeds of the liquidation of non-operating assets produce funds in excess of the amount necessary to pay the unsecured creditors the balance of their minimum distribution, then, and in that event, all such excess funds shall be divided equally between the unsecured creditors and CBC until all such excess funds have been exhausted or the subordinated claim of the CBC has been paid in full. In the event the subordinated claim of CBC is paid in full, any excess funds shall be paid to the unsecured creditors until all excess funds have been exhausted. In the event the unsecured creditors claims are paid in full, any excess funds shall be paid to the liquidating trust established for the benefit of the subordinated debenture holders. (c) Employee Claims. On the effective date of the Plan, the CBC will release its secured interest against the over-funded pension plan acquired by the Debtor effective July 1, 1980 by merger with Central Carolina Farmers' Exchange, Inc. ("CCF"), provided that the Debtor is successful in merging that plan (CCF plan) in to the existing FCX pension plan. CBC releases its security interest in said over-funded portion of the CCF pension plan and further waives in favor of employees of FCX the right of CBC to secure a.r.y excess over-funding of the FCX plan occasioned by said merger. Pre-petition priority claims of employees for wages, vacation pay, sick pay and other claims provided priority by Section 507 of the Code are dealt with as an unimpaired class of creditors under the terms of the Plan. In addition, post-petition claims for such matters are treated as costs of administration claims under the Plan, payment for which is provided on the effective date of the Plan or as soon thereafter as such claims may be determined and allowed. Payment of pre-petition priority claims shall be in accordance with the provisions, and limitations, of the Code. The Debtor has heretofore amended its Schedules to set forth amounts finally owing to employees according to its records and best judgment, and has in addition thereto provided severance pay for employees whose jobs were terminated as a result of the sale of assets to Southern States the details with respect to which are more particularly set forth in a stipulation regarding Debtor's Motion for an Order Extending the Period of Exclusivity to file this Plan. The CBC agrees to subordinate that portion of the severance pay claim relating to any payment in excess of one month to the extent not paid for by Southern States to the unsecured and subordinated debenture holders. (d) Subordinated Debenture Holders. (i) Following satisfaction of CBC's compromised claim, priority claims and the minl.ll1um distribution to unsecured creditors, subordinated debenture holders shall receive the available proceeds of the investments in other cooperatives as -10- • • liquidated through the liquidating trust, except for the Debtor's interest in CBC, Gold Kist, FFR and Universal, until they receive a total distribution of up to Five Million and No/ 1 00 Dollars ( $5,000,000.00). In the event that the proceeds of the liquidating trust provide a surplus after payment to the subordinated debenture holders of Five Million and No/ 1 00 Dollars ( $5, 000, 000. 00), then and only then, any such excess shall be divided between the subordinated debenture holders, the CBC (until it receives payment in full of its "subordinated" claim), and the unsecured creditors (until they receive payment in full of their claims) one-third (1/3), one-third (1/3) and one-third (1/3). ( ii) The liquidating trust is more particularly dealt with in the Plan, and a copy of the proposed trust agreement is attached to the Plan and incorporated therein by reference. The foregoing is a brief summary of the Plan and its distributive scheme. Distributions contemplated therein are contingent upon realization of values for assets upon liquidation. ACCORDINGLY NO PRESUMPTIONS OF MINIMUM DISTRIBUTIONS SHOULD BE MADE. In the opinion of the Debtor, but for the concessions of the CBC, and the distribution method provided in the Plan, it would not be likely that either unsecured creditors or subordinated debenture holders would receive any payment. B. DESCRIPTION AND CLASSIFICATION OF CLAIMS AND INTERESTS. The Plan divides claims and interests into four (4) separate classes listed below. The number of claimants in each class and their respective claims are based upon the books and records of the Debtor as of September 17, 1985 ( the date on which Debtor filed its petition in the Bankruptcy Court) as reviewed and adjusted through June 30, 1986. The Debtor expects that there will be no material change in the number or amount of these claims and interests prior to the hearing on confirmation. -11 - • • ADMINISTRATIVE CLAirS. Administrative claims includes, costs or expenses of administration of the Debtor's reorganization, including any actual, necessary expenses of preserving or liquidating the Debtor's estate, any actual, necessary expenses of operating the Debtor's business, and all allowances approved by the Court in accordance with Section 364(b) of the Code. Provided, however, the CBC has agreed to subordinate its super-.priority claim for post-petition loan advances made pursuant to the Debtor-in-Possession Loan Agreement as amended from time to time to the reasonable costs of administration, as may be allowed by the Bankruptcy Court, for counsel and financial advisors for the Debtor and counsel for the unsecured creditors' committee and subordinated debenture holders' committee. The CBC has, however, reserved its right to object to the reasonableness of the amount of such allowances. It is estimated that the total amount of costs of administration claims in this case, including expenses incurred by the Debtor in the ordinary course of business, will approximate One Million and No/100 Dollars ($1,000,000.00). The amount of administrative claims will increase as the case continues. OTHER PRIORITY CLAIMS. These are claims entitled to priority under Sections of the Code; 507(a)(3), 507(a)(4), 507(a)(5), 507(a)(6) or 507(a)(7). Schedules filed with the Bankruptcy Court as amended, reflect priority indebtedness of Three Million Four Hundred Seventy-Four Thousand Nine Hundred Forty-Four and 55/100 Dollars ($3,474,944.55) consisting of certain wages, vacation µ,.y, sick leave, contributions to employee benefit plans and taxes of whatever nature or description µ,.yable by the Debtor. These claims are identified as follows: -12- a. b. c. d. e. f. g. h. i. j. k. 1. m. n. • Elnployee Vacation Pay Elnployee Commissions Employee Separation, Retirement and Ponus Pay Elnployee Salary Owed 9/1 5/85 (Paid After 9/1 6/85) Employee Sick Le.ave • Aetna Life Insurance Co. claims incurred prior to 9/1 6/85 Nationwide Insurance Co. Pension Contributions due 6/30/85 Nationwide Insurance Co. Pension Contribution -Elnployee Pension Contribution Elnployee -Voluntary Estimated FCX Contributions 3/1/85 to 9/16/85 Federal Withholding and FICA due 3rd Quarter -1 S65 FCX Portion FICA (Paid After 9/16/85) NC and SC Withholding (Paid After 9/16/85) SC Unemployment Tax NC Unemployment Tax Various Other Taxes Total: $ 258,033.17 $ 21,295.95 $ 14,568. 58 $ 87 4, 092 . 80 $ 21,020.16 $ 372, 000. 00 (estimated) $ 295,205.00 $ 44,170.88 $ 11,435-46 $ 40,000.00 $ 244,667.05 $ 62,329.02 $ 79,335.33 $ 16,527-95 $ 69,791-18 $1,050,472.02 $3,474.944. 55 Many of the claims are subject to verification and allowance and, as noted, some were paid post-petition with Court approval. CLASS I. COLUMBIA BANK FOR COOPERATIVES. Claims of the CBC are secured by a first lien on all of the Debtor's assets including real, personal property, accounts receivable and proceeds and general intangibles, to the extent of the value of the CBC's interest in such property. Schedules filed by the Debtor, as amended, with the Bankruptcy Court reflect the total claim for CBC on or about the date of filing of Fifty-Nine Million Eighty-Eight Thousand Thirty and No/100 Dollars ($59,088,030.00). CLASS II. GENERAL UNSECURED. These are all general unsecured claims of whatever. description not constituting claims in other classes. The Class II claims approximate Twelve Million and No/100 Dollars ($12,000,000.00). -13- • CLASS III. SUBORDINATED DEBENTURE HOLDERS. These are claims of subordinated debenture holders which the Debtor reflected upon its Schedules, as amended, filed with the Bankruptcy Court as Eight Million Six Hundred Ninety-Six Thousand Six Hundred Thirty and 95/100 Dollars ($8,696,630.95) together with One Hundred Fifty-Four Thousand Nine Hundred Twenty-Five and 71/100 Dollars ($154,925.71) of interest accrued, Fifty-Seven Thousand Four Hundred Thirty-One and 40/100 Dollars ($57,431.40) of reinvested debenture interest and Twenty-Five Thousand Four Hundred Fifty- One and 40/100 Dollars ($25,451.40) of debenture interest under One and No/100 Dollar ($1.00). CLASS IV. EQUITY SECURITY HOLDERS; MEMBERS. These are the holders of common and preferred stock and certificates of equity issued by the Debtor. c. TREATMENT OF CLAIMS NOT IMPAIRED BY THE PLAN (ADMINISTRATIVE CLAIMSAND PRIORITY CLAIMS)"":" All administrative and priority claims will. be psid in cash in foll upon the entry of an Order of the Bankruptcy Court allowing such administrative claims or the effective date of the Plan or as soon thereafter as may be practicable. Any administrative claim representing a liability incurred in the ordinary course of business of the Debtor may be psid in cash in the ordinary course of business. The claims and legal, equitable and contractual rights of priority claimants, will be deemed unimpgired in conformity with the provisions of Section 1124(2) of the Code. Any claims within any of the foregoing Classes which are disputed as of the date they would otherwise be psid will be psid within a reasonable time following resolution of such dispute. -14- • • FCX will be liable for payment of claims "run-off" under its pre- existing accident and heal th insurance. A "run-off" claim is a claim asserted against the insurance company after notice of termination but prior ' to dissolution of the Plan. FCX proposes to insure this run-off liability with the Aetna Life Insurance Company, pursuant to a written insurance agreement, for a premium of approximately Two Hundred Ninety-Four Thousand Thirty-Three and No/ 1 00 Dollars ($294,033.00) paid in a 1 ump sum or approximately Two Hund red Ninety-Six Thousand Two Hund red Ninety-Two a'ld No/100 Dollars ($296,292.00) paid in three (3) equal installments. '.i"he Debtor is entitled to credits for payments heretofore made. D. TREATMENT OF CREDITOR CLASSES IMPAIRED BY THE PLAN. ------ 1. CLASS I. COLUMBIA BANK FOR COOPERATIVES. The Class I claim• of the CBC is impaired in that the same shall not be paid in full upon the effective date of the Plan. While the claim of the CBC is impaired, such impairment is by consent and generally establishes a framework for treatment of the secured claim summarized as follows: (a) Application of all "C stock" and "Allocated Surplus" of CBC owned by the Debtor at face value to the principal balance of loans and advances by CBC to the Debtor. (b) All interest accrued and payments made after July 1, 1985, by the Debtor to CBC applied to interest shall be reapplied as reductions in the principal balance of Debtor's loans and further that all pre-and post-petition interest after July, 1985, shall be subordinated to claims of unsecured creditors and subordinated debenture holders to a maximum of Five Million and No/100 Dollars ($5,000,000.00) each. The subordination as to the unsecured creditors' minimum distribution shall be followed by a ·one-half (1/2) and one-half (1/2) distribution of funds in excess of the minimum distribution between the subordinated claim of the CBC and unsecured creditors. The subordination as to the subordinated debenture holders' minimum distribution shall be followed by a one-third (1/3), one- third (1 /3) and one-third (1 /3) distribution of funds in excess of such minimum distribution between the subordinated claim of the CBC, unsecured creditors and subordinated debenture holders. -1 5- • • (c) An additional subordination by CBC of its lien i:osi tion and super-priority claim for i:ost-peti tion loan advances made pursuant to the Debtor-in-Possession Loan Agreement for counsel fees of the Debtor, its financial consultant as well as counsel for the unsecured creditors and subordinated debenture hold er committees. In this regard, CBC reserves its rights to object and be heard, in its sole discretion, as it deems appropriate. (d) A waiver by CBC of its own right to seek reimbursement for counsel fees, expenses and related costs of administration. (e) Subordination of One Million Five Hundred Thousand and No/100 Dollars ($1,500,000.00). (f) CBC has agreed to advance an additional One Hundred Fifty-Six Thousand and No/100 Dollars ($156,000.00) together with reasonable counsel fees attendant thereto to fund a settlement with Energy Cooperative, Inc., subject to approval by the Bankruptcy Court. The Debtor's i:otential liability in this matter has been footnoted in its audited annual financial statements since 1981, and some claims asserted against Debtor by WI substantially exceed One Hundred Million and No/100 Dollars ($100,000,000.00). Upon confirmation of the Plan, the claim of CBC shall be reduced by the aggregate amount of the credits and subordinations hereinbefore set forth and its compromised claim shall thereupon be paid in full. The compromised claim shall be first satisfied from proceeds generated from Court-approved sales to Gold Kist and Southern States. CBC shall. also apply the proceeds from sales. or redemptions of other assets as may be necessary to satisfy the compromised claim of CBC. If the adjusted and reduced claim of CBC has not been satisfied subsequent to application of proceeds as identified herein, then and in that event, CBC shall receive the first proceeds of liquidation of non-operating assets until such compromised claim is paid in full. In the event that such compromised claim has not been paid in full after exhaustion of proceeds resulting from the liquidation of non-operating assets, CBC shall receive the first proceeds of the liquidation of investments in other cooperatives -16- • • pursuant to the terms of the liquidating trust, until its claim, as reduced and compromised is pa id in full. While the CBC's compromised claim shall be paid in full as hereinabove set forth, the portion of its claim subordinated to. the minimum distributions to unsecured creditors and subordinated debenture holders shall receive payment only upon receipt of the sum of Five Million and No/100 Dollars ($5,000,000.00) by the unsecured creditors and subordinated debenture holders each. Provided, however, in the case of the liquidation of non-operating assets, upon receipt by the unsecured creditors of the minimum distribution of Five Million and No/100 Dollars ($5,000,000.00), then, and in that event, all such excess funds shall be divided equally between the unsecured creditors and CBC until CBC has received the total amount of its subordinated claim. CBC has agreed in. connection therewith that upon the sale of the Debtor's real property located in Morrisville, North Carolina, up to Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) of the net proceeds therefrom will be placed in an interest-betaring escrow account and distributed to the unsecured creditors on account of their minimum distribution which sum, together with the interest thereon, will be distributed to the unsecured creditors upon consummation of the proposed Plan. Notrittlehnding its security interest upon such real property, CBC has agreed that such real property, up to Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) of the proceeds from the sale thereof shall be in any event, subject to entry of final non-appealable Order of Confirmation, made available to unsecured creditors, subject to pre-and post-petition priority claims, for application upon the minimum distribution to that Class • .. -17- • • Investments in other cooperatives (except for those investments liquidated for the CBC and the unsecured creditors) shall be liquidated through a 1 iquid a ting trust for the benefit of subordinated debenture holders, subject only, to the right of the CBC to receive its compromised claim in full, and to the minimum distribution of Five Million and No/1 00 Dollars ($5,000,000.00) to unsecured creditors, Provided , however , in the event that the proceeds of the liquidating trust provide a surplus after payment to the subordinated debenture holders of Five f'<illion and No/100 Dollars ($5,000,000.00), then, and in that event, any such excess shall be divided between the subordinated debenture holders, unsecured creditors and CBC until the latter receives payment in full of the subordinated amounts of its claim one-third (1/3), one-third (1/3) and one-third (1/3). Subordinated debenture holders shall not be entitled to proceeds available in the liquidating trust until the minimum distribution hereinabove set forth to unsecured creditors and the compromised claim of CBC have been paid. 2. GENERAL UNSECURED. Class II claims will receive a distribution from the proceeds attributable to the Debtor's orderly liquidation. Subject only to receipt by CBC of its adjusted and compromised claim, unsecured creditors shall receive the first proceeds from liquidation of non-operating assets. until such class of creditors shall have received a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00) including interest earned on the Morrisville sums. Upon receipt of a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00) from the liquidation of non-operating assets, proceeds in excess of such amount shall be divided equally between the unsecured creditors and the CBC as hereinabove set forth. The right of the CBC to share in the proceeds in excess of the minimum distribution from the -18- • • liquidation of non-operating assets shall be limited to the total amount of its subordinated claim. Unsecured creditors will receive in any event, subject to entry of non- appealable Order, the net proceeds from the sale of the Debtor's real property located in 1'.orrisville, North Carolina up to Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00), together with the interest earned thereon upon consummation of the Plan. Sue h proceeds, including interest earned, will be distributed to unsecured creditors for application upon the minimum distribution to such Class of Five Million and No/100 Dollars ($5,000,000.00) and shall not be subject to the prior lien and super-priority claim of CBC. Such payment shall, however, be subject to rayment of allowed priority claims as provided by the Code. 3. SUBORDINATED DEBENTURE HOLDERS. Subordinated debenture holders shall receive proceeds from the liquidation of the Debtor's investments in other cooperatives, except CBC, Gold Kist, FFR and Universal, up to a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00), subject only to the prior claims of the CBC to receipt in full of its compromised claim and the claims of the class of unsecured creditors to its minimum distribution of Five Million and No/100 Dollars ($5,000,000.00). The Debtor shall liquidate its investments in other cooperatives through a liquidating trust. Holders of subordinated debentures shall receive certificates of i:articipa tion in the liquidating trust. In the event that the proceeds of the liquidating trust provide a surplus after payment to such class of Five Million and No/100 Dollars ($5,000,000.00), then and in that event, any such excess shall be divided between the subordinated debenture holders, unsecured creditors and CBC. No class of · -1 9- • creditors except secured creditors, shall be entitled to receive more than the face amounts of their claims in full. 4. EQUITY SECURITY HOLDERS; MEMBERS. As used herein, the term "equity security holders" means holders of preferred stock, common stock ( which is membership stock) and certificates of equity issued by the Debtor. The holders of such certificates of equity, preferred stock and common stock shall receive no distribution tmless, and until, all claims hereinabove set forth have been paid in full. The Debtor does not anticipate that proceeds will be generated from the orderly liquidation of its remaining operating and non-operating assets to result in a dividend to equity security holders. The Plan provides that such certificates, stock or other evidences of equity shall be cancelled and deemed to be of no value. E. FUNDING OF THE PLAN. The funds required to implement this Plan will be provided through the Debtor's Plan of orderly liquidation requiring disposition of its remaining operating and non-operating assets for the benefit of all classes of creditors. The Court has heretofore approved the sale of certain operating assets to Gold Kist and Southern States. The remaining assets consist of certain tracts of real property, inventories not sold to Gold Kist or Southern States, personal properties associated with the Debtor's home office and field operations not purchased in the prior-approved sales, certain accounts receivable and other non-operating intangible assets having a book value of approximately Five Million and No/1OO Dollars ($5,000,000.00). The Debtor believes that the market value of such assets may be in excess of its book value though no representation as to the same may be made with assurance. In addition to the liquidation of tangible assets hereinabove set -20- • • forth, the reorganized Debtor will also be charged with the liquidation of certain investments in other cooperatives, principally CF Industries, Inc., totaling in the aggregate approximately Twelve Million and No/100 Dollars ($12,000,000.00). It is very difficult to assess the value of such interests in other cooperatives as there are no legally enforceable redemption policies regarding the same. The Debtor will seek to maximize the values associated with the liquidation of such tangible and intangible assets through management of the reorganized, liquidating Debtor. Such management shall be governed by a reconstituted Foard of Directors effective upon consummation of the Plan of Reorganization and maybe, at their election, composed of representative interests of unsecured creditors, subordinated debenture holders and the CBC. In the period prior to confirmation, the Debtor has operated in accordance with the terms of the Debtor-in-Possession Loan Agreement and in connection therewith CBC has made from time-to-time certain loan advances entitled to a super-priority lien position as authorized by the Bankruptcy Court. The reorganized Debtor shall operate for the purpose of effecting an orderly liquidation of its remaining assets and shall do so upon a budget designed to reduce the size of its operations progressively as liquidation continues. A copy of the Debtor's budget with respect to such proposed operations in the post-confirmation period is attached to this Disclosure Statement and incorporated herein by reference. Such opera ting budget for the reorganized Debtor, post-confirmation, may be at the discretion of the CBC, sole and absolute, funded by continuing advances under the terms of the Debtor-in-Possession Loan Agreement, which is ratified and affirmed by the terms of the Plan, subject to the adjusted and compromised claim of the CBC, and shall continue until the CBC has received -21- • payment in full of its compromised claim. Thereafter, the Debtor shall fund its operating needs by utilization of revenues generated from liquidation of non-operating assets. The Debtor will draw upon such funds for ·the purpose of funding its budgetary requirements until such orderly liquidation has been completed. 1 . D.lring the period prior to payment in full of the CBC' s compromised claim, additional loan advances may be, in the discretion of CBC, will be made from time to time as requested by the Debtor and consistent with the terms of its post-confirmation operating budget. The funding requirements of the operating budget subsequent to i:ayment in full of the adjusted and compromised claim of CBC shall be realized from the retention by the Debtor of proceeds generated from liquidation of assets, collection of receivables and other funds which may be available to it at that time. 2. The CBC has agreed to subordinate its claim to the approved and allowed claims for professional fees associated with the cost of administration of this Chapter 11 case. Such subordination is applicable. to the Debtor's counsel, financial advisors, counsel for the committee of unsecured creditors and the committee for subordinated debenture holders, and shall terminate upon payment of the compromised claim of CBC. 3. Claims entitled to priority under Section 507 of the Code before payment to 1msecured creditors or subordinated debenture holders shall be paid the amount entitled to such priority first from proceeds generated from the Two Million Four Hundred Thousand and No/100 Dollars ($2,400,000.00) arising from Morrisville property sale, together with interest earned thereon, liquidation of assets, collection of receivables and other funds which may be available to the Debtor subsequent to payment in full of CBC's compromised claim. For purposes of the minimum distribution, unsecured -22- • • crcditora shull not include allowed udrniniatrutivo und priority creditors whose clnirns . shnll be oo tisfierl in full prior to nny other unsecured creditors, from proceeds ot the $2,400,000.00, if required. 4-The Debtor believes that through realization of proceeds from the sale of assets to Gold Kist and Southern States and through the liquidation and application of proceeds resulting from other sales, that CBC's compromised claim will have been satisfied within a period not greater than six (6) months from the date of confirmation of the Plan. The funds necessary to implement each and every provision of the Plan will be available either as a result of the bank's prior subordination through payment thereof or from the realization of proceeds and subsequent liquidation. F. POST-CONFIRMATION OPERATIONS OF REORGANIZED DEBTOR. The Debtor anticipates an approximate eighteen· (18) month period for operations of the reorganized Debtor. Such operations shall be consistent with the Plan and limited to an orderly liquidation of remaining tangible and intangible. assets. In addition, management shall assist counsel and professional staff in the administration of tlu.s Chapter 11 case. including develoµnent and presentation of financial data and material as well as an analysis of objectionable claims and prosecution thereof. 1. Management of the reorganized Debtor shall be vested in a reconstituted board of directors composed of individuals selected from representative interests of this Chapter 11 case consenting to serve. The Board shall take office on the date of confirmation of the Plan and shall consist of five (5) members. The board will have offered for selection as follows: one (1) member selected by CBC, two (2) members selected by the committee of unsecured creditors and two (2) members sel'ected by the committee of subordinated debenture holders. This roe onsti tuted board of -23- • • directors shall be responsible for and charged with the liquidation of the Debtor's remaining tangible and intangible assets but, however, shall be held harmless and indemnified from any claims asserted against them individually in the exercise of such responsibility in good faith, The reconstituted board of directors shall administer the terms of the confirmed Plan in all respects and furnish on a quarterly basis a report as to the status of the liquidation of assets, and distribution of proceeds related thereto. If the offer of appointment as set forth herein is not accepted, the reorganized Debtor will appoint a Board fairly representing the interests of the FCX case. 2. The reconstituted board of directors shall implement a system for the periodic distribution of proceeds to unsecured creditors. 3, The Plan contains certain affirmative and negative operating and reporting covenants to be observed by the reorganized Debtor between the confirmation date and the date that the Debtor satisfies its obligations under the Plan, Fach of these covenants and restrictions should be examined by creditors and parties in interest as a part of an analysis of the Plan. 4, The Debtor is obligated to promptly liquidate its assets in accordance with the Plan and the Court shall retain jurisdiction for the purpose of resolving disputes, if any, relating to such liquidation, G, LIQUIDATION OF NON-OPERATING ASSETS The Plan proposes an orderly liquidation of Debtor's remaining assets. furing the post-confirmation period, the Debtor will seek to maximize values associated with real and personal property and to distribute the same in accordance with the terms of the Plan. Proceeds obtained through realization of investments in other cooperatives will be managed and subsequently -24- • • distributed in accordance with the terms of the liquidating trust which is more particularly discussed hereafter. The Debtor has heretofore sold with approval of the Bankruptcy Court substantially all of its operating assets. The Debtor's assets presently consist of certain parcels of real property, miscellaneous inventories not purchased by Gold Kist or Southern States, machinery and equipment, related personal property, deposits and cash reserves and other miscellaneous assets. The Plan proposes that these assets will be promptly liquidated and values realized upon under the direction of the reconstituted board of directors hereinbefore referred to as well as the Court who shall retain jurisdiction for this purpose. As noted in the projected budget for post- confirmation operations, the Debtor anticipates a diminishing staff and a reduction of cost of operations or liquidation progresses. The Debtor estimates that a period of approximately eighteen (18) months will be necessary to complete the process of liquidation. The statement of remaining assets reflects "book value" as well as "market value". In many instances, these figures differ greatly and reflect the depreciated cost of the facility as opposed to what current appraisal suggests the same may be worth. While it is difficult to project the realization of market values, the Debtor does anticipate that assets will be sold for book value or in excess thereof during this remaining process of liquidation. In many instances, the properties proposed to be sold are "single purpose" facilities, and as a result thereof may not realize market values heretofore associated therewith. The Debtor pledges its best efforts during this process of orderly liquidation to realize upon such values, The Debtor reserves unto itself and its reconstituted board of directors the absolute and sole discretion as to methodology used in liquidation -25- • provided that such is consistent with the Plan and the Code. The Plan proposes a system for notice to creditors with respect to liquidation of certain assets while others may be liquidated without approval conditioned upon minimum requisite values achieved therefore. Creditors and parties in interest are urged to read the Plan for a further explanation of the I:ebtor' s post-confirmation liquidation operation. An analysis of probable liquidation values is set forth hereafter. H. ADMINISTRATION OF LIQUIDATING TRUST. The I:ebtor' s interest in other cooperatives, with the exception of those hereinabove specified, shall be liquidated and the proceeds derived therefrom held in a liquidating trust for the use and benefit of CBC, unsecured creditors and subordinated debenture holders. The purpose of the liquidating trust is to receive and hold funds attributable to the liquidation of the I:ebtor' s interest in other cooperatives in accounts and investments appropriate under the circumstances. agreement is attached to the Plan. A specimen copy of the proposed trust The trust shall be administered by a designated trustee who, as appropriate, shall distribute the proceeds thereof to such parties entitled to the same under the terms of the Plan and the Trust Agreement. Trust. All costs attributable to such Trust shall be borne by the In summary, the proceeds held in the liquidating trust shall be for the use and benefit principally of subordinated debenture holders, subject only to the prior claims of the CBC to receipt in full of its compromised claim and the claim of the class of unsecured creditors to a minimum distribution of Five Million and No/100 Dollars ($5,000,000.00), together with the right of the CBC to share one-third (1/3), one-third (1/3) and one-third (1/3) in proceeds in excess of the minimum distribution to subordinated debenture -26- • • holders. Holders of such subordinated debentures shall receive from the Tub tor within thirty (30) days of the date of confirmation of the Plan replacement certificates of i:erticipation in the liquidating trust. Holders of subordinated debentures are encouraged to read the provisions of the Plan and the associated liquidating trust for the specific terms of its administration and procedures for distribution. III. DESCRIPTION OF FCX, INC .. A. Introduction. By virtue of Court-approved sales of assets to Gold Kist and Southern States, the Tub tor is without an op>rating cai:ecity. Prior to its sales of operating assets, FCX was an ag ric ul tur al cooperative corporation headquartered in Raleigh, North Carolina. The Tubtor was incorporated in 1934 under the North Carolina Cooperative Marketing Act as Farmers Cooperative Exchange, Inc. changed to FCX, Inc. 1. The Debtor. In Tucember of 1965, the corporate name was The Tubtor transacted business in the states of North and South Carolina and served the agricultural interests therein. Any producer of agricultural products was able to become a member of FCX by purchasing one (1) share of One Dollar and No/100 Dollars ($1. 00) common stock and thereafter purchasing supplies from or marketing products with FCX at least one in a period of two consecutive fiscal years. As a centralized cooperative, FCX transacted business directly with its members. Its business and affairs was vested in a board of directors elected by the members at annual meetings. While operational, FCX was a purchasing and marketing cooperative. It purchased supplies and equipment and marketed products and commodities for its members. In addition, the Tub tor also transacted business with non- -27- • • members; however, the North Carolina Cooperative Marke ting Act required that FCX transact more business with members than non-members. met such requirement. 2. Brief Historical Statement. The Debtor always Effective July 1, 1980, Central Carolina Farmers Exchange, Inc., an agricultural cooperative marketing corporation headquartered in Durham, North Carolina ( "CCF") was merged in to FCX with FCX being the surviving corporation. FCX was one (1) of eight (8) agricultural cooperatives who were shareholders of Energy Cooperative, Inc. ( "Ex::I"), a Delaware corporation which operated a petroleum refinery at East Chicago, Indiana. In May of 1981, BcI filed a petition for reorganization under the Bankruptcy Code in the Bankruptcy Court for the Northern District of Illinois. In 1981, FCX wrote-off the investment in BcI of Six Million Eight Hundred Twenty-Six Thousand Seven Hundred and No/100 Dollars ($6,826,700.00). The Debtor has reached agreement with all parties in interest in connection with the Et:I matter and proposes as a part of its Plan that the CBC will fund through loans and advances made pursuant to the Debtor-in-Possession loan Agreement such settlement of the Debtor's potential liability. Under the terms of the settlement, FCX, Inc., will pay the sum of One Hundred Fifty-Six Thousand and No/100 Dollars ($156,000.00) which sum, together with CBC's release of its security interest in the Debtor's participation in the bankruptcy estate of Ex::I, will represent full satisfaction of the Debtor's liability to BcI upon approval of the Bankruptcy Court together with reasonable counsel fees attendant thereto as may be approved. The Debtor's maximum exposure exceeds One Hundred Million and No/100 Dollars ($100,000,000.00). -28- • • 3. Summary of Pre-Petition Operations. Prior to the initiation of this case, the Debtor was experiencing significant annual losses. For fiscal year ending June 30, 1985, the Debtor lost approximately Nine Million Three Hundred Thousand and No/100 Dollars ($9,300,000.00). FCX had historically funded its capital expenditures and working capital requirements in excess of internal funds from two (2) primary external sources: a public offering annually to legal residents of North Carolina only of subordinated investment debentures with maturities of less than five (5) years each and bank lines of credit with the CBC. In September of 1985, the Debtor was advised by the CBC that it was unwilling to fund continued operations. As a result, the Debtor initiated this Chapter 11 case on the 17th day of September, 1985. 4. Summary of Post-Petition Operations. From and after the initiation of this Chapter 11 case on September 17, 1985, the Debtor has operated in accordance with the provisions of Chapter 11 of the Code, its Order Authorizing the Operation of Business and the provisions of the Debtor-in-Possession loan Agreement approved by the Bankruptcy Court. The Debtor's board of directors explored a number of alternatives including continued operations, financial reorganization and sale of all or a portion of its operating assets. Operating losses continued in the post-petition period in an amount approximating One Million and No/100 Dollars ($1,000,000.00) per month. The Debtor was unable to obtain commitments for continuing operating lines of credit either from CBC or from other sources in amounts sufficient to justify the formulation of a Plan contemplating continued operations. In addition, an analysis of probable success of litigation with CBC regarding an involuntary use of cash collateral (proceeds from operations) was less than -29- • • positive. With an inability to attract working capital necessary for a buildup of inventory during the spring, 1<J,:l6 sales season, the Debtor was unable to justify continued operations. As a result, management negotiated with Gold Kist and Southern States for a sale of operating assets which were subsequently approved by the Bankruptcy Court upon Motion filed by the Debtor and hearings conducted thereon. As a result of sale of operating assets, the Debtor has effectively been transformed from an operating agricultural cooperative to a company with remaining non-operating assets whose function is to liquidate the same. At or about the time of the filing of this Chapter 11 case, the Debtor employed approximately one thousand two hundred (1,200) employees and its present employment is approximately twenty (20). 5. Sale of Assets to Gold Kist, Inc .• In an effort to eliminate ongoing losses resulting from its egg, poultry and livestock operations, as well as from operations generally in the State of South Carolina, the Debtor's board of directors, in the exercise of sound business judgment, negotiated with Gold Kist for the sale of fixed assets, inventory, as well as poultry and livestock. 'llie Debtor entered into a Asset Purchase Agreement dated November 25, 19cl5, which Agreement was supplemented by letter agreement dated November 27, 19cl5, Under the terms of the Asset Purchase Agreement, Gold Kist agreed to JaY Four Million Nine Hundred Thousand and No/100 Dollars ($4, 9:)0,000.00) for fixed assets and approximately Six Million Nine Hundred Fifty-Seven Thousand Nine Hundred Forty-Five and No/100 Dollars ($6,957,945.00) for inventories overall, subject to specific determination subsequent to closing. Generally, the purchase price attributable to purchased inventories and other personal -30- • • property was the lower of cost or market value, with such cost to be determined on the first-in, first-out basis. Proceeds realized from the Court-approved sale of assets as described herein to Gold Kist have been applied to Debtor's secured indebtedness pursuant to the terms of the Court-approved Debtor-in-Possession loan Agreement. In addition, the tebtor obtained Court approval for sale of its four hundred twenty-five thousand (425,000) shares of Carolina Golden Products, Inc. common stock for a purchase price of Two Million Six Hundred Thirty-One Thousand Nine Hundred Seventeen and 39/100 Dollars ($2,631,917.39). CBC was the only entity with an interest in the said stock by virtue of its security interest. The bank consented to the terms of said sale with this lien attaching to the proceeds therefrom. In addition to the sale of common stock, the tebtor realized approximately Six Hundred Thousand and No/100 Dollars ($600,000.00) in a redemption by Gold Kist of such amount of Debtor's equity in Gold Ki st. The proceeds described in this paragraph totaled Three Million Two Hund red Thirty-Seven Thousand Five Hund red Eighty-Six and No/1 00 Dollars ($3,237,586.00). Subsequent to the closing of sale of assets with Gold Kist, the following approximate values have been realized: Inventories A. Merchandise B. Eggs and Layer Inventories C. Hogs, Pigs and Sows Fixed Assets Total: $ 2,983,676.00 $ 1,779,023.00 $ 942,107.00 $ 4,900,000.00 $10,604,806.00 6. Sale of Assets To Southern States Cooperative, Inc. The tebtor entered into an Asset Purchase Agreement with Southern States dated January 9, 1986. Southern States is a farm supply cooperative based in -31- • • Richmond, Virginia. Under the Asset Purchase Agreement, Southern States agreed to purchase all operating assets in North Carolina, including merchandise centers, distribution centers, grain markets and feed mills. The sale also envisioned the purchase of inventory associated with each of these operating locations. The proposed sale of operating assets to Southern States was approved by the l'ankruptcy Court by Order dated February 6, 1986. The Debtor ceased transacting business operations with the close of business February 14, 1986. Southern States commenced operation of the purchased assets effective February 17, 1986, and assumed the related expenses of operation. Assets to be purchased under the terms of the Court-approved agreement were leases and executory contracts, North Carolina business locations and all of the Debtor's tangible assets, properties and rights of every type and description, real, personal and mixed, tangible and intangible (excluding goodwill and accounts receivable) no matter where located which are used directly or indirectly in the businesses conducted by Debtor at i.ts North Carolina locations. assets is as follows: In general, the estimated purchase price for Debtor's A. B. Inventory and Supplies Real and Personal Property Total: $14,102,800.00 $8,876,949.00 $22, 'J79, 829. 00 Under the terms of the Court approved agreement, Ten Million and No/100 Dollars ($10,000,000.00) of the purchase price was paid at closing with the balance due thereafter upon subsequent inventories and certifications. The sale of the Debtor's remaining assets in North Carolina was in furtherance of its desire to effect a liquidating Plan of Reorganization and to withdraw from operations entirely. -32- 7. • • Budgeted Income Statement for Post-Confirmation Operations of Reorganized Debtor. As hereinbefore described, the Debtor anticipates an orderly liquidation of its remaining-tangible and intangible non-operating assets. The Debtor's business operations terminated as of the close of business on February 14, 1 986. A projection as to revenues required to implement the terms of the liquidating Plan from and after confirmation until December 31, 1987, are Two Million Three Hundred Thousand and No/100 Dollars ($2,300,000.00). A copy of the proposed operating budget for liquidation concluding December 31, 1987, is attached to this Disclosure Statement as an Exhibit. Generally, the Debtor anticipates a decreasing cost of payroll and overhead as a result of reductions in staff and scope of operations. Included within this operational budget are i terns necessary to implement the terms of the Plan including severance pay, funding of health insurance plans, costs of administration for professional services and advisors and other i terns not directly associated with the Debtor's office operations. 8. Litigation; Accounts Receivable and Reclamation Claims. Reference has heretofor been made to pending litigation with El'.:I. The Debtor is party to other matters presently pending in state and federal courts which may affect the distribution of proceeds under the Plan. The Debtor is collecting its accounts receivable in North and Scuth Carolina aggressively. balances: Its records reflect the following approximate $ 500,000. 00 $ 300,000.00 $2,700,000.00 $1,700,000.00 $5, 200, ooo. 00 -33- Current Receivable Dealer Accounts Retail Accounts Notes Total Receivables • • A significant amount of the Debtor's remaining receivable are doubtful accounts. Reclamation claims against the Debtor total, in the aggregate, approximately Seven Hundred Thousand and No/100 Dollars ($700,000.00). Such requests for reclamation were consolidated for hearing upon Motion for Summary Judgment filed by CBC. CBC contends that such claims can not be recognized in the face of its lien position. An Order was entered by the Court on June 4, 1986, granting partial summary judgment. In summary, the Court ruled that the floating lien of the CBC has priority over the rights of reclaiming sellers. However, the Court added that such reclaiming sellers do not automatically lose all rights under 11 U.S.C. Section 546(c) and withheld a determination of such rights until the trial on such issues. A. IV. ORDERLY LIQUIDATION OF FCX, INC. ANALYSIS OF DEBTOR'S ASSETS AND LIABILITIES AND PROBABLE LIQUIDATION VALUES. Schedules filed with the Pankruptcy Court, as amended, reflect total assets of One Hundred Nine Million Six Hundred Forty-Seven Thousand and No/100 Dollars ($109,647,000.00) with total liabilities of Eighty-Six Million One Hundred Eighty-Seven Thousand and No/100 Dollars ($86,187,000.00). The value of assets is characterized generally as follows: A. B. c. D. E. F. G. H. Real Property Cash on Hand Deposits Livestock and Other Animals Office Equipnen t and Supplies Inventory Interest in Corporations and Unincorporated Companies Other Properties Total: -34- $35,250,500.00 $ 33,882.00 $ 2,524,226.00 $ 3,024,499-00 $ 7, 21 o, 185. 00 $ 24,079,092.00 $ 25,764,486.00 $ 11 , 760, 196 .oo $109,647,066. 00 • • The scheduled assets were a reflection of the Debtor's stated book values except for real estate which was stated at market. Bee a use of the nature and use of a majority of the Debtor's assets, limited markets were available for their disposition and sa)e. As earlier noted, operating assets of the Debtor were sold to Gold Kist and Southern States. Fixed assets in each instance were sold at stated percentages of book value, which inventories were sold at the lower of cost or market. These sales substantially account for an inability to achieve book values. As the result of the prior-approved sales of operating assets to Gold Kist and Southern States, hereinabove described, the Debtor's remaining assets consist of certain non-operating facilities, inventories not purchased and other miscellaneous i terns of personal property. In addition, the Debtor has interests in other corporations and agricultural cooperatives, the values of which are hereafter addressed. With respect to tracts of real property remaining to be sold after February 17, 1936, the Debtor ascribes the following range of values: 1. Home Office 2. Hillsborough (I-85 & N.C. 86) 3. Zimmerman Farm 4, Wallace ID ts 5-Quiet Ac res 6. Rouse Property 7, Kirby Pro per ty 8. Moye Farm 9. Black Creek Property 10. Morrisville Property 11. Charlotte F.gg Market 12. furham Property 13. Sumter Chemical (s.c.) 14. Sumter Seed and Blend (S. C.) 15. Sumter FCX (s.c.) 16. FCX Pamplico, S.C. 1 7. Scotland County -35- $1,700,000.00-$2,000,000.00 $ 3 50, 000. 00-$ 4 50, 000. 00 $ 325,000.00-$ 375,000.00 $ 2,500,00-$ 3,500.00 $ 9,000.00-$ 12,000.00 $ 20,000.00-$ 25,000.00 $ 2,500.00-$ 3,500.00 $ 75,000.00-$ 80,000.00 $ 12,000.00-$ 20,000.00 $2,720,000.00-$2,720,000.00 $ 215,000.00-$ 245,000.00 $ 90,000.00-$ 120,000.00 $ 120,000.00-$ 120,000.00 $ 40,000.00-$ 70,000.00 $ 100,000.00-$ 150,000.00 $ 65,000.00-$ 80,000.00 $ 5,000.00-$ 10,000.00 • 18. Washington Distribution Center 1 g. Statesville Distribution Center 20. Barber Trucking Total: $ 300,000.00-$ 500,000.00 $ 800,000.00-$1,000,000.00 $ 50,000.00-$ 10,000.00 $7,001,000.00-$8,054,000.00 In addition to real property, the Debtor estimates personal property to have a value of between One Hundred Twenty-Five Thousand and No/100 Dollars ($125,000.00) and One Hundred Seventy-Five Thousand and No/100 Dollars ($175,000.00) rendering a total estimated market value range of between Seven Million Ninety-Seven Thousand Five Hundred and No/100 Dollars ($7,097,500.00) and Eight Million Two Hundred Thirty-Four Thousand and No/100 Dollars ($8,234,000.00). Creditors and other parties in interest should be aware that the Debtor has been advised of possible environmental considerations at the Statesville and Washington, North Carolina and Sumter, facility sites. While the attendant costs of "clean-up", if any, are yet speculative, the same would constitute a cost of administration in this case. While it is not possible to accurately estimate such costs, the same may exceed One Hundred Thousand and No/100 Dollars ($100,000.00). further, NCNB National Bank of North Carolina asserts a security interest in funds totaling Twelve Thousand Two .Hundred Fourteen and 76/100 Dollars ($12,214.76) arising from an Agreement for Processing J:Byable through drafts dated November 17, 1983 and through the cashing of certain of the Debtor's negotiable checks. Its purported security is a portion of the Debtor's deposit account with the Bank administratively held since the initiation of this case. If such purported secured claim is upheld, such funds would not otherwise be available for distribution. further, C.R. Woods Roofing ComJBny, Inc. asserts a laborer's and materialmen' s lien on real property of the Debtor in Siler City and High -36- • • Point, North Carolina. Such liens were transferred from the property to the proceeds resulting from a subsequent Court-approved sale and distributed in accordance with recorded priorities to the secured lender, CBC. Such resulting unpaid claim, and others similarly situated, are thereupon entitled to treatment as unsecured creditors. B. ANALYSIS OF DEBTOR'S VALUES ASSOCIATED WITH EQUITIES IN OTHER COOPERATIVES. The books and records of the Debtor reflect the following adjusted balances for interests in other cooperatives: A. B. c. D. E. F. G. H. I. J. K. L. M. N. CF Industries Columbia Bank for Cooperatives Gold Kist, Inc. Gold Kist Joint Venture Carolina Gold en Products Cooperative Seeds Southern States Cooperatives Universal Cooperative Southern States Insurance Bonnie Plant Farm Farmers Forage Research Pitt and Green Electric North American Poul try Co-Op Others less Than $10,000.00 Total: $10,091 , 11 o. 00 $ 7, 642, 381 . 00 $ 178,411.00 $4,096,083.00 $ 26,577.00 $ 89, ooo. 00 $ 145,422.00 $1,149,171.00 $ 33,549.00 $ 42, 391 • 00 $ 26,600.00 $ 68,258.00 $ 72,172.00 $ 41 , 799 .oo $23,702,924.00 Of the equity interests referred to above, the Debtor's interest in CBC is to be set-off under the terms of the Plan against principal indebtedness. The Debtor's interest in Gold Kist and the Gold Kist joint venture, when redeemed by Gold Kist, as well as interests in FFR and Universal to the extent necessary, will be applied to Debtor's indebtedness to CBC until CBC's compromised claim is paid, and thereafter any such redemption by Gold Kist will be !'lid to unsecured creditors until its minimum distribution has been Its interest in Carolina Golden Products has been heretofore liquidated with proceeds applied to the principal indebtedness to CBC. -37- • • The remaining equities total Eleven Million Seven Hundred Fifty-Nine Thousand Four Hundred Seventy-Two and No/100 Dollars ($11,759,472,00) and are the subject of a liquidating trust which has hereinbefore been referred to. It is difficult to assess the liquidation value of the Debtor's remaining equities as these are entities that do not have a standing policy with respect to redemption of such interests. In particular, the Debtor's largest equity interest is associated with CF Industries in the amount of Ten Million Ninety-One Thousand Seven Hundred Fifty-Five and No/100 Dollars ($10,091,755,00). With respect to CF Industries its member investment plan does not address the issue of member mergers or bankruptcies, The Debtor believes that redemption of a member's equity will continue to be handled on an individual basis and will require approval of the board of directors of CF Industries. The Debtor has corresponded with CF Industries, Inc. regarding redemption, however, no position regarding such request has been taken. Considering the state of agricultural markets in this country, it is speculative to assign a particular value with respect to any investment interest in an agricultural cooperative. In addition, CF Industries has asserted a claim against the Debtor to recover (1) Three Hundred Thirty-Three Eight Hundred Twenty-One and 12/100 Dollars ($333,821.12) in trade receivables; (2) unliq·1idated breach of contract claims under a purchase agreement, which CF Industries believes to be substantial; and (3) Two Hundred Eighty-Five Thousand and No/100 Dollars ($285,000.00) on account of a Subscription Agreement with the Debtor. CF Industries asserts that its claim is secured by the Debtor's investment in CF Industries and that CF Industries has a right of setoff against the proceeds of any redemption of the Debtor's investment in CF Industries to recover its claim. The effect of this assertion may be to substantially reduce the -38- • • amount of the proceeds which may be ultimately received on account of any redemption by CF Industries of the Debtor's investment in CF Industries. CF Industries also asserts that the Debtor's investment in CF Industries in also subject to restrictions on transfer which must be satisfied before any transfer of those investments may take effect. The Debtor does not necessarily agree with the above assertions of CF Industries. C. MERGER OF FCX AND CCF PENSION PLANS. The FCX Pension Plan ( the "FCX Plan") and the Central Carolina Farmers Retirement Income Plan ( the "CCF Plan") have been maintained and sponsored by FCX. The CCF Plan was "frozen" in 1981, and no additional. benefits are accruing under that Plan (except for cost of living adjustments), nor have any contributions been made to that plan by FCX since 1981. The FCX Plan and the CCF Plan will be merged together as soon as possible into one combined plan ( the "Pension Plan"). Subsequent to that merger, the combined Pension Plan will be terminated, and its assets distributed to the participants of the Pension Plan in accordance with the terms of the combined Pension Plan. However, if the assets of the combined plan are in excess of the amount needed to fund the Pension Plan's liabilities to the p,rticipants and other administrative Pension Plan expenses, i.e. , the combined Pension Plan is over funded , FCX and its creditors waive any rights they may have to such over funding , and the over funding will remain in the plan to provide additional benefits to the rarticipants in the Pension Plan in accordance with their respective accrued benefits. As of December 31, 1934 (the most recent date for which financial and actuarial data is available for the CCF Pension Plan), the assets of the CCF Pension Plan exceeded the actuarial present value of the accumulated Pension -39- • • Plan benefits by approximately Eight Hundred Sixty Thousand and No/100 Dollars ($860,000.00), computed on an on-going plan basis. As of June 30, 1985 (the most recent date for which financial and actuarial data is available for the FCX Pension Plan), the assets of the FCX Pension Plan were exceeded by the actuarial present value of the accumulated plan benefits by $823,874, computed on an on-going plan basis. Thus, on the basis of these figures, the combined Pension Plan would be overfunded. However, the final numbers may differ from these, due to changes in interest rates, changes in actuarial assumptions, additional expenses, and the passage of time from the date of the. financial data. Thus, it is not certain if and the extent to which the combined Plan will be over funded. The court appointed Pension consultant is obtaining quotes from interested insurance companies as to the termination of the combined Pension Plan, which will provide a basis for determining the sufficiency of the assets upon its tenn ina tion. The Debtor did not make the contribution to the FCX Pension Plan required for the Plan Year ended June 30, 1985-As a result, a small penalty will be imposed by the IRS against the Debtor. A larger penalty could be imposed by the IRS upon continued failure to make the contribution and/ or the contribution itself required to be made, but if the combined Pension Plan is overfunded, it is not expected that the larger penalty would be imposed or the contribution required. such Plan or Plans. D. REPRESENTATIONS. Any such penalty will be paid out of proceeds of No representations concerning the Debtor (particularly as to its liquidation operations, value of property or the value of any assets or commitments under the Plan) are authorized by the Debtor other than as set -40- • • forth in this Disclosure Statement and any accompanying correspondence from a committee in this case. Any representation or inducement to secure your acceptance which is other than is contained in this statement should not be relied upon by you in arriving at your decision, and such additional representation and inducement should be reported to counsel for the Debtor who in turn shall deliver such information to the Bankruptcy Court for such action as may be deemed appropriate. Nothing herein shall be construed to restrict a committee from corresponding with its constituency. · The information contained herein at the time of preparation had not been subject to a certified audit, and additional supplemental material and information will be available from time to time thereafter. The Budget of Disbursements attached to the Disclosure Statement is for informational purposes and should be examined in its entirety by creditors and other parties in interest.-For the foregoing reasons, as well as because of the great complexity of the Debtor's financial condition, the Debtor is unable to warrant or represent the information contained herein is free from any inaccuracy. However, great effort has been made to be accurate. This Disclosure Statement contains a brief summary of the Plan and should not be relied upon for voting purposes. Creditors are urged to read the Plan in full. Creditors are further urged to consult with their attorneys or each other, or with counsel for one or more committees in this case, in order to fully understand the Plan. The Plan is complex and proposes a legally- binding agreement by the Debtor, and an intelligent judgment concerning such Plan cannot be made without understanding its terms. -41 - • • 17th day of April, 1986, and amended as a result of Hearings upon its approval conducted on the 5th day of June, 1986. J. Larkin Pahl of SMITH, DEBNAM, HIBBERT & PAHL Special Coun·sel for Debtor Post Office Drawer 26268 Raleigh, North Carolina 27611 T!Jlephone: (919) 848-0900 jlpB1382. 001 FCX, INC. Dy: W~H-IU~~ William H. McCullough By, ~ I! CwJnr. fft. (if~ AlfrdP. Carl ton, Jr'. (J --42- Sanford, Adams, McCullough & Beard Attorneys for Debtor 414 Fayetteville Street Mall Post Office Box 389 Raleigh, North Carolina 27602 Telephone: (919) 828-0564 . ~-• ~ ~ UNITED STA TES r.oURT OF APPEALS ~~'\), · FOR TIIE FOURTH CIRCUIT No. 87-1683 In Re: SMITH-DOUGLASS, INC. BORDEN, Inc. and Debtor BERNARD R. GARRETT; STATE OF ILLINOIS versus WELLS-FARGO BUSINESS CREDIT; GREGORY B. CRAMPTON, Trustee for Smith-Douglass, Inc. No. 87-1684 In Re.: SMITH-DOUGLASS, Inc. Debtor STATE OF ILLINOIS and BORDEN, INC.; BERNARD R. GARRETT versus WELLS-FARGO BUSINESS CREDIT; GREGORY B. CRAMPTON, Trustee for Smith-Douglass, Inc. Plaintiff-Appellant Plaintiffs Defendant-Appel lee Appellee Plaintiff-Appellant PL:iintiffs Defendant-Appel lee Appellee I Appeal for the United States District Court for the Eastern District of North Carolina, at Raleigh. W. Earl Britt, Chief District Judge. (86-1308-CIV-5) Argued: May 4, 1988 Decided: September 6, 1988 • Before HALL and \flLKINSON, Circuit Judges, District Judge for the Eastern District of designation. • and MERHIGE, Senior Virginia, sitting by John M. Murchison, Jr. (Kennedy, Covington, Lobdell & Hickman; Thomas W. Hill; Melvin D. Weinstein; Emens, Hurd, Kegler & Ritter on brief) for Bordon, Inc.; Marcia Bellows, Assistant Attorney General, Environmental Control Division (Neil F. Hartigan, Attorney General; Shawn W. Denney, Solicitor General on brief) for the State of Illinois; Gregory B. Crampton (Merriman, Nicholls & Crampton, P. A. on brief) for Gregory B. Crampton, Trusteee; Thomas B. Anderson, Jr. (Jenkins & Gilchrist, P.C. on brief) for Wells Fargo Business Credit. 2 • • MERHIGE, Senior District Judge: The matter before the Court presents the question of the cofiditions under which a trustee in bankruptcy will be per- mitted to abandon property on which violations of state environ- mental laws exist. For the reasons set forth below, we affirm the finding that unconditional abandonment was appropriate. Background In the course of its ,at tempted reorganization, 1 the debtor Smith-Douglass, its fertilizer plant Inc. at ("Smith-DOll')lass") Streator, Illinois. moved to abandon The State of Illinois, Bernard Garrett ("Garrett"), and Borden, Inc. ("Borden") objected on the ground that the property contained violations of Illinois environmental laws and regulations. The Bankruptcy Court granted the debtor's request and the district court affirmed. The Streator facility was formerly owned by Borden and operated by the Smith-Douglass division of Borden as a fertilizer plant. In 1981, certain assets of Borden's Smith-Douglass Division including the Streator facility were acquired by Garrett Acquisition Corporation ( "GAC II), which was then renamed Smith-Douglass, Inc. Wells Fargo financed G/\C' s purchase and received a first lien on all the properties. On March 11, 1983, Smith-Douglass filed a voluntary petition under Chapter 11 of the bankruptcy code. Three months later., Smith-Doug lass leased the St rco tor plant to another com- pany, SECO, Incorporated ("SECO"), which is now in bankruptcy. 3 • • SECO left the premises in August, 1985 and operations ceased. At some point after the petition was filed, Smith-Douglass concluded that it would not be able to reorganize successfully. Wells Fargo, as first lien creditor, agreed to provide post-petition financing while Smith-Douglass liquidated its assets. There were no unencumbered assets. Smith-Douglass attempted, unsuccessfully, to sell the Streator facility both privately and by public auction. By mid-1986, the Streator facility was the only piece of property remaining in the estate. The debtor moved for leave to abandon the property,and Wells Fargo moved for leave to terminate funding of post-petition operations. An evidentiary hearing was held on June 30, 1986. The debtor's motion to abandon was supported by Wells Fargo. Borden, Garrett and the State of Illinois opposed the proposed uncon- ditional abandonment on the ground that the debtor should be required to clean up alleged environmental hazards.2 The bankruptcy court found that conditions at the Streator facility violated provisions of the Illinois Environmental Protection Act and regulations promulgated thereunder in the following respects: A. Ponds 1, 2, 3, 4 and 5 were considered as treat- ment works, but they were operated without operating permits. B. Pond 2 was subject to flooding during wet weather periods. It was not constructed, nor was it being operated, to minimize violations during such wet weather periods. C. Contaminants were deposited upon the land so as to create a water pollution hazard. Contaminants also had entered waters of the state at a number of locations at the facility and had caused violations of the Stream Water Quality Standards. 4 • • D. The discharge from sewer 4 and the discharge ditch out of pond 4 were considered point source discharges which require National Pollutant Discharge Elimination System permits. The facility had no such permits. E. Waters in the abandoned creek bed violated the water quality standards as follows: 1. The waters contained unnatural sludge, bottom deposits, color and turbidity. 2. Two water samples demonstrated a low pH (less than 6. 5) and contamination by excessive amounts of f 1 uor ide, sulfate, cadmium, iron, and manganese. F. Contaminants were entering Phillips Creek, causing the creek to con ta in unnatural sh1dge, bot tom deposits, color and turbidity. G. Waters contained in tl1c roadside ditch adjacent to Smith-Douglass Road violated water quality. standards as follows: 1. '!'he waters contained unnatural sludge, bottom deposits, color, turbidity and odor. and 2. A water sample showed a contamination by excessive amounts iron, and manganese. low pH (less than 6.5) of fluoride, sulfate, H. concentration danger level. l\ sediment sample nt pond 2 indicated an arsenic that is higher than authorized but not at the I. A liquid sample in a sump at the base of two tanks had a pH of less than one which is considered "hazardous" under regulations. J. '!'here were several 55 gallon drums of liquid waste with a flash point below 140. K. One 55 gallon drum contained hazardous waste. L. '!'hen:, were over ten drums of spent vanadium pen- t.oxide waste which is a hazardous waste. M. Three tanks contained spe11t sulfuric acid. The evidence further demon,;trated that the State of Illinois monitored the facility. '!'lie Illinois Environmental Protection Agency had made on-site inspections and received 5 • • en vi ronmen tal reports from the debtor. and its predecessor. The state agency, however., never. took any enforcement action against any owner. of the Streator. facility for. environmental violations. Though concluding that violations of state environmental laws existed, the Court found that they did not present any imminent harm or danger to the public. coupling that conclusion with the fact that the debtor was devoid of unencumbered assets with which to finance a clean up, the bankruptcy court authorized uncon- ditional abandonment of the facility.' The district court affirmed on the ground that aban- donment 1s precluded '.'Offly where there is an i"ihrrCinent danger pre--~--. ,_ . s~nt, and the bankruptcy court's determination that there was no such imminent danger was not clearly erroneous. The district court, however, found the bankruptcy court's consideration of the financial condition of the debtor irrelevant. Illinois appealed. Discussion Borden and A trustee may abandon burdensome, income-draining pro- perty pursuant (the "Code"). 3 to section 554(a) of the Bankruptcy Code In Midlantic National Bank v. New Jersey Department of Environmental Protection, 474 U.S. 494 (1986), the Court recognized a narrow exception to that power. The issues before this Court relate to the contours of that exception.4 In Midla0_tic, a five member majority held that "a trustee may not abandon property in contravention of a state sta- tute or regulation that is reasonably designed to protect the public health or safety from identified hazards." 474 U.S. at 6 507. note: • • The Court qualified the holding with the following foot- This exception to the abandonment power vested in the trustee by§ 554 is a narrow one. It does not encom-pass a speculative or indeterminate future violation of such laws that may stem from abandonment. The aband-donment power is not to be fettered by laws or regula-tions not reasonably calculated to protect the public health or safety from imminent and identifiable harm. Id. at 507 n. 9. Little 1n the Midlantic'opinion elucidates the meaning of this qualification. Not surprisingly, the bankruptcy courts interpreting Midlantic have reached inconsistent results. Some courts have determined that the Midlantic exception applies only where there is an imminent danger to pulilic health and safety. In re Purco, Inc., 76 Bankr. 523, S33 (Bankr. W.D. Pa. 1987); In re Franklin Signal Corp., 65 Bankr. 268, 271-72 (Bankr. D. Minn. 1986). Other courts have determined that Midlantic requires full ·compliance, prior to abandonment, with the applicable environmental law. In re Peerless Plating Co., 70 Bankr. 943, 946-47 & n. 1 (Bankr. W. D. Mich. 1987). The problem faced by the Midlantic court was a conflict in the implementation of two statutes, one state and one federal, both of which serve important purposes. Under the Supremacy Clause of Article VI of the United States Constitution, when enforcement of a state law or regulation would undermine or stand as an obstacle to the accomplishmc11t of the full purposes and object.i vc:,s of Congress in ,onactiny a fcdc:,ral statute, the conflict must be resolved in favor of the federal law. Hines v. 7 • • Davidowitz, 312 U.S. 52, 66-67 (19411. The overriding purpose of the Code 1s the expeditious and equitable distribution of the assets of the debtor's estate. Midlantic, 474 U.S. at 508 (Rehnquist, J., dissenting l. State laws which obstruct expedi- tious and equitable distribution, therefore, are preempted by the Code. National Collection Agency, Inc. v. Trahan, 624 F.2d 906 (9th Cir. 1980). Section 554 of the Code serves the purpose of expedi- tious and equitable distribution by permitting the trustee to abandon property that consumes the resources and drains the income of the estate. State laws that require the trustee to maintain such property may be preempted. See In re Oklahoma Refining Co., 63 Bankr. 562, 565-66 (Bankr. N. D. Okl. 1986 l ( "To require strict compliance with State environmental laws would derogate the spirit and purpose of the bankruptcy laws requiring prompt and effectual administrati.on within a limited time period."). Preemption by the Supremacy Clause, however, is a question of Congressional intent. Hines, 312 u. S. at 66-67. ·rn Midlantic, the Court found that Congress did not intend section 554 to preempt all state laws. 474 U.S. at 506. Nevertheless, tl1e Court did not suggest that a radical disruption of effectual administration of bankrupt estates under the Code was appropriate. Rather, in describing the contours of the excep·· tion, the Court appears to have intended to fashion a narrow exception to the trustee's abandonment power in order to protect public safety rather than a broad exception to shield the state 8 • • treasury. See Midlantic, 474 U.S. at 506 (Congress's concern regarding imminent and substantial endangerment to public health or the environment cited as support for the holding). According to the teachings of Midlantic, where the public health or safety is threatened with imminent and identifiable harm, abandonment of the contaminated property must be conditioned on the performance of procedures that wi 11 adequately protect public heal th and safety. Id.at 507. Admittedly, this public health exception to the trustee's abandonment power runs counter to the expeditious distribution purpose of the Code. However, as the Midlantic Court· recognized, where conditions on property pose a danger of imminent death or illness, the person in control of such pro~ perty should not be permitted to abandon it with such conditions unattens:]ed. se.r::: Midlantic, 474 U.S. at 499 n. 3 (abandonment believed to present risks of explosion, fire, contamination of water supplies, genetic damage, death and other dangers). Congress must not have intended to permit abandonment under such circumstances, so that there is no preemption under the Supremacy Clause. But this narrow exception applies where there is a serious health risk, not where the hazards are speculative or may• await appropriate action by an environmental ageicy. 474 U.S. at 507. Midlantic, The Bankruptcy Court does not have the power to substitute its judgment for that of the state as to what consti- tutes a serious public health or safety risk. After all, it is the state law that relates to environmental concerns and, indeed, 9 • • the focus of Midlantic is on that very concern. The bankruptcy court, therefore, must determine whether the risk of imminent harm exists in reference to the design of the state law or regu- lation alleged to have been violated. Midlantic, 474 U.S. at 507 & n.95 Before any abandonment is permitted, the court is powerless to authorize such action without conditions that will adequately protect the public's health and safety in accordance with the governing state law. Id. at 507. The bankruptcy court deteimlned that there was no threat of immediate harm. Indeed, the Illinois Environmental Protection Agency had not taken any enforcement action. Cf. In re Purco, Inc., 76 Bankr. 523, 533 (Bankr. W.D. Pa. l.987) (inactivity of agency indicates lack of threat to publ. ic neal th or safety). Said determination is not clearly erroneous. The district court, contra to the bankruptcy court's conclusion, held that the financial condition of the debtor i.s irrelevant to the Midlantic analysis. This Court disagrees. Cleaning up environmental violations is properly considered an administrative expense within the meaning of 11 U.S.C. § 507(a)(l). l~hile such expense would be subordinate to secured claims, it would have priority over unsecured claims. Accordingly, where the estate has unencumbered assets, the bankruptcy court should require stricter compliance with state environmental law before abandonment is permitted. Smith-Douglass, however, had no unencumbered assets. We affirm the finding that unconditional abandonment was appropriate in light of the estate's lack of unencumbered 10 ·~t~ ,,1~1 . 1,- • • assets, coupled with the absence of serious public heal th · and safety risks posed by the conditions in this case, but reject the trial court's conclusion that the financial .condition of the deb- tor was irrelevant. AFFIRMED. 1 Subsequent to the bankruptcy court's decision on this matter, this bankruptcy case was converted to a Chapter 7 liquidation and Gregory B. Crampton was named trustee. 2 As former owners of the Streator facility, Borden and Garrett are potentially liable for the cost of cleaning up the environ- mental hazards. 3 11 U.S.C. § 554(a) provides: "After notice and a hearing, the trustee may abandon any property of the estate that is burdensome to the estate or that is of inconsequential value and benefit to the estate." A debtor in possession has substantially the same powers as a trustee. 11 U.S.C. § 1107. 4 At the outset, the Court wishes to point out what this case is not about. The Court is not making a determination as to who will ultimately be liable for the cost of cleaning up any existing violations. Cf. Midlantic, 474 U.S. at 498 n. 2. However, a dee is ion here adverse to the state may increase the likelihood of the state's bearing at least some of the cost. 5 '!'hat is not to say that any violation of a law designed to protect public health and safety from imminent harm would preclude abandonment. Speculative and indetermine future.viola- tions, for example, of such laws would not prevent unconditional abandonment. Midlantic, 474 U.S. at 507 n.9. 11 -~l:.~~.-~··~ ... -~P~:;:i,_~.,~ .... ct'-.......,; • .:::'.'l!'if-:-~ • · I.• ..; • • FILE[. IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA IN THE MATTER OF; FCX, INC., Employer's Identification Number 560220040 Debtor. ) ) ) ) ) ) ) ______________ ) PEGGY ll. DEANS, CLERK IN PROCEEDINGS FOR '7i!Bl• BANKRUPrCY COOR~ REORGANIZATION OF AEASTER!l DISTRICT OF J:I, CORPORATION ·CHAPTER 11 CASE NO. S-85-01574-5 APPLICATION FOR REIMBURSEMENT OF ADMINISTRATIVE EXPENSES This is an application by the State of North Carolina for reimbursement of administrative expenses incurred by the Solid Waste Management Section, Division of Health Services of the Department of Human Resources. These expenses were incurred by the CERCLA Unit (now "Superfund Branch") of the Section at the Debtor's FCX Statesville and FCX Washington, North Carolina sites, in response to notifications of disposal of hazardous substances on the sites. Incurred since the filing of this bankruptcy proceeding, these expenses were actual and necessary costs of preserving the estate of the Debtor. The expenses are entitled to first priority status pursuant to Sections 503 and 507 of the Bankruptcy Reform Act of 1978 ("the Code"), 11 u.s.c. SS 503 and 507. The expenses for which the Solid waste Management Section seeks reimbursement are $23,272.01, and will continue to accrue until the State• s response activities are complete, unless FCX undertakes comprehensive investigations and remedial actions at • • these two sites, in accordance with its responsibility under 42 u.s.c. -9601 et seq. and N.C.G.S. 130A-310, et seq. --, STATEMENT IN SUPPORT OF APPLICATION FOR REIMBURSEMENT OF ADMINISTRATIVE EXPENSES 1. September 17, 1985, Debtor filed a Petition for Reorganization under Chapter 11 of the Bankruptcy Code. 2. On August 4, 1986, the Plan of Reorganization as Amended was approved by Order of this Court. 3. The Debtor owned and operated facilities at Statesville and Washington, North Carolina. 4. The Debtor's business at these sites included, in part, the re-packaging and sales of liquid and powder pesticides, herbicides and other farm chemicals. 5. Hazardous substances, as defined in Section 101(14) of the Comprehensive Environmental Response Act ("CERCLA") as amended by the Superfund Amendments and Reauthorization Act of 1986 ("SARA"), Pub. L. No. 99-499, 100 Stat. 1613 (1986), 42 u.s.c. 9601 (14) were disposed in trenches on these sites in a manner so as to release them into the environment. Substantial threats of endangerment to the public health and the environment exist on both of these sites. 6. In April and August, respectively, of 1986, the CERCLA Unit of the Solid Waste Management Section, Division of Health '' . ' Services, of the North Carolina Department of Human Resources,in accordance with a cooperative agreement between the State arid the -2- . ·-. -. --.. - i l ,. • • United States Environmental Protection Agency, commenced preliminary investigations and evaluations of the Statesville and Washington FCX hazardous waste disposal sites. 7. These investigations included, inter alia, sampling and· chemical analysis of soils, sediments, surface waters and ground waters at the sites. The activities were conducted pursuant to the provisions of the National Contingency Plan, established pursuant to Section 105 of CERCLA, 42 u.s.c. § 9605, and codified at 40 C.F.R. Part 300, Subpart F. 8. CERCLA was enacted to provide, inter alia, for response to hazardous substances released or threatened to be released into the environment and for the cleanup of inactive hazardous waste disposal sites. 9. Section 107(a) of CERCLA, as amended, 42 U.S.C. § 9607(a), provides in pertinent part, that the owner or operator of a facility from which there is a release or threatened release of a hazardous substance and any person who arranged for disposal of hazardous substances shall be liable for all costs of response actions incurred by the United States or a State not inconsistent with the National Contingency Plan. 10. Debtor's estate, created pursuant to Section 541 of the Bankruptcy Code, 11 U.S. C. § 541, is or was the owner of two facilities from which there have been releases. of hazardous substances. Debtor-in-Possession, FCX, also generated and disposed of the said hazardous substances. Accordingly, the -3- l f i i ! . f ' i . i • • estate is liable under Sections 107(a)(l) and (3) of CERCLA,· 42 u.s.c. S 9607(a)(l) and (3) for the State's response costs at the FCX Statesville and Washington, North Carolina, facilities incurred since the commencement of this case and to be incurred · in the future. 11. To date, the State has incurred costs of $9,312.01 at the FCX Statesville facility and $12,960.00 at the FCX Washington site. (See Attachment I.) The State reserves the right to amend this application to request additional administrative expenses relating to this site. 12. The Solid Waste Management Section's response actions have been undertaken in a manner not inconsistent with the National Contingency Plan. 13. The State's expenditures incurred and to be incurred at the FCX Statesville and Washington facilities are actual and necessary costs of preserving the Debtor's estate, incurred after the initiation of this bankruptcy proceeding. Accordingly, these expenditures are administrative expenses under Section 503 of the Code, 11 u.s.c. § 503, entitled to a first priority pursuant to Section 507(a)(l) of the Code, 11 u.s.c. § 507(a)(l). -4- '' '. , . ' ! I . i I I • • 14. No-· payments have heretofore been made to the State ·for . reimbursement application. ..; This the of the costs that are the subject of d /I ,, day of May, 1988. Respectfully submitted, LACY H. THORNBURG Attorney Genera;/ p 'J)M-... A M/J-~n · Nancy 4ert Scott Associate Attorney General N. C. Department of Justice P.O. Box 629 Raleigh, N.C. 27602-0629 Telephone: (919) 733-4618 ATTORNEY FOR SOLID WASTE MANAGEMENT SECTION, NORTH CAROLINA DEPARTMENT OF HUMAN RESOURCES -5- this i f t ; RE: • • 4 May 1988 Wil~L L. Meyer, Chief~ ~JY/"'7.J Solid Waste Management Section ~~~u Actual Experxlitures an::l Estimated Cleanup Costs Fe:)( Washin:Jton an::l FCX statesville ATTACHMENT I Actual expenditures by the state of North Carolina for site investigation of the FCX facilities located in statesville, Iredell County an::l Washin:Jton, Beaufort 0:1-mty are as follows (telepi.one, postage; an::l health an::l safety equipment have not been included) : 1. Personnel COsts 2. Travel 3. F.quipment 4. SUpplies 5. Contractual 6. laboratory Analyses 7. In:lirect Costs 'TOI'Al.S Fe:)( Washin:Jton NCD981475932 $5,088.94 116.78 19.00 6,244.00 1.491.28 12,960.00 Estimated cleanup costs are as follows: 1. Soil sanpling an::l analysis 2. Removal an::l disposal of pesticide cxmtaminated soil ($300 per cubic yard). (on-site incineration is a mre costly altemative) 3. Repair an::l re:::irade the site 4. Grourrlwater cleanup an::l res:overy system (operation an::l maintenance for 10 years) a. Well cohstruction (10-12 wells) b. Operation an::l maintenance (10 years) ESTIMATED 'TOI'Al.S I.C/tb/a-7 60 -70,000 390 -450,000 (1300-1500 cubic yards) 15 -20,000 100 -125,000 600 -750.000 1,165,000 -1,415,000 Fe:)( Statesville NCD09545B527 $3,175.54 88.68 17.00 5,086.00 944.79 9,312.01 60 -70,000 135,000 (450 cubic yards) 20.-30,000 100 -125,000 600 -750.000 915,000 -1,110,000 • STATE OF NORTH CAROLINA COUNTY OF WAKE VERIFICATION • . ' William L. Meyer, being duly sworn, deposes and says: That he is the Chief, Solid Waste Management Section, of the Department of Human Resources, that he has read the foregoing APPLICATION FOR REIMBURSEMENT OF ADMINISTRATIVE EXPENSES, including Attachment I, and knows the contents thereof, that the same is true of his own knowledge. This the /0-f{,,, day of May, 1988. i!~.!L~~fl:! Solid waste Management Section Sworn to and subscribed before me l ·~·l-v this /,) day of May, 1988 . . :~·~' ,~ ,-z-:c,_ r 1 /:; I h/1_,,/ Notary Public My Commission Expires: I r·c, ,-,.() -,;-: -:, ---~ '' '. I •• •• • ~ -• • • • CERTIFICATE OF SERVICE I,-Nancy Ebert Scott, Attorney for the State in he above-entitled action, do hereby certify that I have served a . copy o;f the foregoing APPLICATION FOR REIMBURSEMENT . OF ·• ADMINIS~RATIVE EXPENSES by placing said copy in a postpaid' envelope addressed to the persons hereinafter named, at the places and addresses stated below, which are the last known addresses, and by placing said envelopes and their contents in the United States Mail to: This Mr. Douglas Q, Wickham Attorney for Debtor-in-Possession FCX, Inc. Adams, McCullough & Beard One Exchange Plaza Post Office Box 389 Raleigh, North Carolina 27602-0389 Poyner & Spruill Attorney for Committee of Unsecured of FCX, Inc .. Post Office Box 10096 Raleigh, North Carolina 27605-0096 the ll rf;. day of May, 1988. Creditors Associate Attorney General N. c. Department of Justice P.O. Box 629 --- Raleigh, N, C, 27602-0629 Telephone: (919) 733-4618 '' . --•r•---••· .. ··--:'..~·-..-=.,~.-•'··-:,..:~•-·~.;.·~•.•~z·.::(= • • FILED IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA ll~Gt B, DEANS, CLERK IN THE MATTER OF: IN PROCEEDING FORUTIU': BAIDIBOPTCY COURT REORGANIZATION OFW'l'mul DISTRICT OF B. O. CORPORATION . FCX, INC., Employer"s Identification Number 560220040 ) ) ) ) ) ) ) Debtor. CHAPTER 11 _______________ ) CASE NO. S-85-01574-5 RESPONSE BY THE STATE OF NORTH CAROLINA OPPOSING THE MOTION FOR SECOND DIVIDEND DISTRIBUTION TO UNSECURED CREDITORS AND MOTION TO CONSERVE REMAINDER OF ESTATE FOR CLEANUP OF FCX HAZARDOUS WASTE DISPOSAL SITES NOW COMES the State of North Carolina, Department of Human Resources, Division of Health Services, Solid Waste Management Section, through its attorneys, to oppose the motion for a Second Dividend Distribution to Unsecured Creditors. Debtor-in-Possession FCX was the owner and operator of two hazardous waste disposal sites in North Carolina which pose serious threats of harm to the public health and the environment. The State of North Carolina hereby moves that a Sl!bstantial portion of the bankrupt estate be conserved to meet necessary investigative and clean-up expenses at these sites. The State has received telephone notification from the Environmental Protection Agency that these sites will be nominated for the National Priorities List for Superfund Cleanup .. The FCX sites '' are two of eleven sites in North Carolina with similarly high hazard rankings which will be nominated to the list. FCX owned and ope~ated the sites, and generated and disposed of hazardous substances on the property. The corporation is therefore the- '. • • • party legally responsible for cleaning up these sites under the Comprehensive Environmental Response Act ("CERCLA"), 42_ U.S.C. § 9601, et seq. and the North Carolina Inactive Hazardous Sites Law, -·-:, N. C. G. S. 130A-310, et Trustees and debtors-in-possession are obliged to comply with State law in the· management and operation of property of the estate. 28 u.s.c. § 959. Public policy considerations require that health and environmental concerns of the innocent public take priority over the claims of creditors. In support of its motion to conserve a substantial portion of the remainder of the estate for necessary response and remedial actions at the two hazardous waste disposal sites, the State shows the Court the following: 1. William L. Meyer, Chief of the Solid Waste Management Section, Division of Health Services, Department of Human Resources, has been delegated responsibility for implementation and enforcement of all State and federal laws relating to solid and hazardous waste management in North Carolina. 2 . FCX, Inc., Debtor-in-Possession, operated a distribution center for agricultural products in Statesville, North Carolina, commencing about 1940. Liquid and powder pesticides were repackaged at the site until 1969. 3. According to the preliminary investigation conducted by Solid Waste Management Staff, CERCLA Unit, FCX excavated. a pit in 1969 into which the company deposited approximately 10,000 pounds -2- • • of pesticides. After the disposal, the pit was_ covered with soil and an 8-inch reinforced concrete slab, over which the existing warehouse was then constructed. 4 ,., FCX reported the disposal of pesticides and heavy metals to EPA in May, 1986, by submitting the required CERCLA notification form. 5. Under a Cooperative Agreement with EPA, the CERCLA Unit ( now Superfund Branch) of the Solid Waste Management Section performed a preliminary site investigation and evaluation of the public health and environmental risks posed by the waste disposal site. 6. On May 7, 1986, soil samples were taken from five on-site locations and from four ground water monitoring wells installed on the property. concentrations identified Chlordane, Dieldrin/DDE, Hazardous wastes in the highest by DDT, sampling coal tar included Lindane, distillates, and halogenated solvents. They were found in high concentrations in both the soil and the groundwater. Lindane, for example, was found in one well at 14 times greater than the federal drinking water standard. 7. The site poses risk to aquifer contamination and risk of human injury by direct contact exposure to the soil or inhalation of windborne dust. Most of the pesticides detected in the ·soils are persistent, chronically toxic and ',are suspected human carcinogens. -3- • • 8. State Highway 90 bounds the FCX property to the south. Land use is predominantly residential to the south, and more residences are located northeast of the site . Approximately . 1,000 f~et to the northeast is a school. and northwest is light industrial. Land use on the north 9. The report of the CERCLA Unit"s investigation and evaluation of the FCX-Statesville site was sent to EPA on March 30, 1987. 10. Documented expenditures by the State of North Carolina for the investigation and evaluation of the report totaled $9,312.01. (Attachment I). 11. FCX owned and operated an eight-acre site adjacent to the city limits of Washington, N.C., in Beaufort County from 1945 until 1986. On-site operations included repackaging and sales of herbicides, pesticides, and other farm chemicals. 12. In about 1970 FCX buried pesticides, herbicides, and tobacco sucker control agent (MH30) in a trench on the site, according to the preliminary investigation of the CERCLA Unit. The Trench was about 12 feet wide by 250 feet long and was dug to 10 or 12 feet deep until it intercepted the water table. Two to three feet of soil were put back into the trench before the waste was deposited, and the waste was then covered with about two feet of soil. The quantity of waste is not known, but is estimated as 555 cubic yards, based· upon trench dimensions of 1'2 feet by .250 feet by 7 feet deep. -4- • • 13. On June 12, 1986, FCX submitted a CERCLA Section 103 Notice to EPA which stated that an •unknown• amount of pesticide and heavy metals had been landfilled on the property. 14 j The CERCLA Unit of the Solid Waste Management Section commenced a site investigation, and on August 26, 1986 soil and groundwater samples were taken. 15. Surface soil samples showed high concentrations of various hazardous constituents, including Chlordane, Aldrin, DDT, DDE, Dieldrin, carbondisulfide, hexachlorobenzene, naphthalene, phenanthrene, acenaphthylene, fluorene, dibenzofuran, 2-methylnaphthalene, and mercury. 16. No groundwater samples could be taken at the site because no monitoring wells had been installed. Four deep wells on adjacent properties were sampled, however, and showed no contamination. 17. There is concern that the hazardous constituents found in the soil may move into the ground water of the Post-Miocene surficial aquifer which, together with the Miocene Yorktown aquifer, locally recharges the underlying Castle Hayne aquifer. The Castle Hayne aquifer, which top surface is about 30 feet below land surface at the site is the major water supply aquifer for wells in the vicinity. In the area within three miles of the site there are no extensive confining units among the three aquifers. -5- '. • • 18. It is not known at this time whether any of the chemicals have migrated to the surficial or Yorktown Aquifers because no means exists to sample them, no monitoring wells · having· lieen installed. The deep wells sampled draw water from the Castle Hayne aquifer. 19. Approximately 11,350 people live within three miles of the site, 2,850 of whom obtain their water supply from private or community wells. 20. A fresh water wetland lies adjacent to the Tar River and Kennedy Creek. The wetland begins about 300 feet south and slightly downslope of the trench disposal area. 20. The report of the CERCLA Unit"s investigation and evaluation of the FCX-Washington site was sent to EPA on May 20, 1987. 21. Documented expenditures by the State of North Carolina for the investigation and evaluation totaled $12,960. (Attachment I ) . 22. On December 19, 1987, the Solid Waste Management Section received telephone confirmation from EPA that the FCX-Statesville and Washington sites were among eleven hazardous waste disposal sites in North Carolina to be nominated to the National Priorities List for Superfund clean-up. 23. The Inactive Hazardous Sites Notices submitted by FCX in accordance with G.S. 130A-310.1 in March, '' 1988, give•. no -6- • • indication that any cleanup activities have been undertaken at the sites. 24. Documentation of extensive chemical contamination at and aroµnd the sites necessitates that FCX design and implement comprehensive remedial investigations to determine the extent of· the contamination, both vertically and horizontally. These investigations should include, inter alia, the installation of at least four ground water monitoring wells on each site. The average cost for monitoring wells at FCX-Washington is $9,000 each for wells at an average depth of 25 feet: total cost of $36,000. The average cost for monitoring wells at FCX-Statesville is $11,000 each for wells at an average depth of 50 feet: total cost $44,000. The cost of eight wells at the two sites will be approximately $80,000. 25. The Solid Waste Management Section has calculated conservative preliminary estimates of the cost of cleaning up the two sites. (Attachment I). Estimated cost for the Washington site is between $1,165,000 and $1,415,000. Estimated cost for the Statesville site is between $915,000 and $1,110,000. Total estimated costs for cleaning up both sites· range between $2,080,000 and $2,525,000. These estimates do not include the cost of the remedial investigation and feasibility studies which are necessary to determine the nature and extent of contamination in order to design a remedy. A conservative range for -7- • • investigative costs is between $200,000 and $300,000 for both sites 26, FCX, Debtor-in-Possession, has acknowledged at page 36 . of its•{Disclosure Statement filed with this Court on June 6, 1986, that costs attendant to "clean-up" of the Statesville and Washington, N,C., sites, and the Sumter, s.c., site, would constitute a cost of administration in this case. WHEREFORE, the State of North Carolina prays for the following relief: 1. That a minimum of 2.8 million dollars of the estate be set aside and conserved to meet the projected costs of investigation and clean-up of the public health and environmental hazards at the FCX sites at Statesville and Washington, N.C.; 2. That the Court set a date for a hearing on this matter and the State's objections to the Motion by Debtor-in-Possession for a Second Dividend Distribution; and 3. Any other relief the Court finds proper to ensure the availability of financial resources to alleviate the danger to the public health and welfare caused by the pesticide disposal at these two sites at which the Debtor is liable under State and federal law for remedying the environmental hazards created by the Debtor. -8- --,·--·---···-· .. -··· • • ti.. Respectfully submitted this the /I ~ day of May, 1988. LACY H. THORNBURG 7f~Ge1if 4,-✓ Nancy Ebert Scott Associate Attorney General N. c. Department of Justice P. o. Box 629 Raleigh, N.C. 27602-0629 Telephone: (919) 733-4618 ATTORNEY FOR SOLID WASTE MANAGEMENT SECTION, NORTH CAROLINA DEPARTMENT OF HUMAN RESOURCES -9- ... '10: FRCM: RE: • • -4 May 1988 wi{liam L. Meyer, Chief~ ~JJ1~J Solid Waste Management Section ~~~u Actual Elq:>eooitures am Estimated Cleanup Costs FCX W~n am FCX statesville Actual experxlitures by the state of North carolina for site investigation of the FCX facilities located in statesville, Iredell County am W~n, Beaufort County are as follows (telephone, postage, am health am safety equipment have not been included) : FCX W~n NCD981475932 1. Personnel Costs $5,088.94 2. Travel 116.78 3. F.quipment 4. Supplies 19.00 5. Contractual 6. laboratory Analyses 6,244.00 7. Indirect Costs 1,491.28 'IOI'AIS 12,960.00 Estilllated cleanup costs are as follows: 1. Soil sarnplin;J am analysis 2. Rem::waJ. am disposal of pesticide contaminated soil ($300 per cubic yard). (on-site incineration is a m:>re costly alternative) 3. Repair ard regrade the site 4. Grourrlwater cleanup am recovery system ( operation am maintenance for 10 years) a. Well construction (10-12 wells) b. Operation am maintenance (10 years) ESTlMATED 'IOI'AL5 IC/tb/a-7 60 -70,000 390 -450,000 (1300-1500 cubic yards) 15 -20,000 100 -125,000 600 -750.000 ·1,165,000 -1,415,000 '' '' FCX statesville NCD095458527 $3,175.54 88.68 17.00 5,086.00 944.79 9,312.01 60 -70,000 135,000 (450 cubic yards) 20 -30,000 100 -125,000 600 -750.000 915,000 -1,110,000 • STATE OF NORTH CAROLINA COUNTY OF WAKE • VERIFICATION William L, Meyer, being duly sworn, deposes and says: That he is the Chief, Solid Waste Management Section, of the Department of Human Resources, that he has read the foregoing RESPONSE BY THE STATE OF NORTH CAROLINA OPPOSING THE MOTION FOR SECOND DIVIDEND DISTRIBUTION TO UNSECURED CREDITORS AND MOTION TO CONSERVE REMAINDER OF ESTATE FOR CLEANUP OF FCX HAZARDOUS WASTE DISPOSAL SITES and knows the contents thereof, that the same is true of his own knowledge, except those matters and things herein stated upon information and belief, and as to those he believes them to be true. This the /Offe day of May, 1988. William L. Meyer, Chief Solid Waste Management Section Sworn to and subscribed before me · 1·-:-ru this I:_ day of May, 1988. _??~i~?/ ;z~·, /t ~ _/(~(__,/ Notary Public My Commission Expires: I -;::;•_CJ-if{) i - ,. • • CERTIFICATE OF SERVICE I _ Nancy Ebert Scott, attorney for the State in the above-entitled action, do hereby certify that I have served a copy of the foregoing RESPONSE OPPOSING THE MOTION FOR DISTRIBUTION AND MOTION TO CONSERVE REMAINDER OF ESTATE FOR . CLEANUP'. OF FCX HAZARDOUS WASTE DISPOSAL SITES by placing said copy in a postpaid envelope addressed to the persons hereinafter named, at the places and addresses stated below, which are the last known addresses, and by placing said envelopes and their contents in the United States Mail to: This Mr. Douglas Q. Wickham Attorney for Debtor-in-Possession FCX, Inc. Adams, McCullough & Beard One Exchange Plaza Post Office Box 389 Raleigh, North Carolina 27602-0389 Poyner & Spruill Attorney for Committee of Unsecured Creditors of FCX, Inc. Post Office Box 10096 Raleigh, North Carolina 27605-0096 rL the /1 ~ day of May, 1988. 7/J flf~~ Nancy ::l Scott Associate Attorney General N. c. Department of Justice P. o. Box 629 Raleigh, N. C. 27602-0629 Telephone: (919) 733-4618 , \ -. . , • FIL E.D r, • . • !'li\ClnY Jl, i>,: , :•:: o , CLERK 0, 3, 1,/\'.-:ICU,'TCI COURT . IN THE UHITED STATES DISTRICT COURT 'JAS'!'tl'i'~ '.'.:S'\'RICT OF, N. C. 1,P'"i. O\' .IU?)NR THE EASTERN DISTRICT OF NORTH CAROLINA NC ,_, r•••.-•c•1l,i1~t.::i RALEIGH DIVISION H'dMAM l\L~• IV • BANKRUPTCY COURT NO. S-85-01574-5 IN RE: 0 R D E R FCX, INC., Debtor. This matter is before the court on motion of the United States of America, on behalf of the Administrator of the Environ- mental Protection Agency, and the State of North Carolina (the "governments") received by the district court on November 17, 1988, for withdrawal of reference pursuant to 28 U.S.C. § 157 (d), and on respon·se by· FCX, Inc. ("debtor"), received . . -. November 22, 1988, objecting to withdrawal of reference. The governments seek withdrawal of the following matters: (1) the debtor's October 19, 1988 Notice of Intention to Abandon the contaminated Statesville site property, and the governments' objections thereto, (2) the governments' objections to the proposed second Distribution of Funds of the debtor, and (3) the Application of the State of North Carolina for Reimbursement of Administrative Expenses. The governments contend that the mandatory withdrawal provision of§ 157(d) applies because the resolution of these matters requires substantial and material consideration of both the Bankruptcy Code and federal environ- mental statutes, including the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA"), which • " . ,-• • regulate organizations or activities 'affecting interstate commerce. The governments alternatively seek discretionary withdrawal under § 157 (d). The debtor objects to the governments' motion on the grounds that (1) the motion is not timely filed, (2) mandatory withdrawal is inapplicable because resolu~ion of the issues which the governments seek to withdraw does not require sub- stantial and material consideration of both the Bankruptcy Code and non-Code federal law and (3) governments have not shown cause for permissive withdrawal of reference. For reasons discussed below, the court declines to accept withdrawal of reference on either a mandatory or a discretionary basis. STATEMENT OF FACTS 1. The debtor filed a voluntary petition under Chapter 11 of the United States Bankruptcy Code on September 17, 1985, in the United States Bankruptcy Court for the Eastern District of North Carolina, United States Bankruptcy Judge A. Thomas Small presiding. 2. The parties involved in the bankruptcy case include FCX, the Committee of Unsecured Creditors, the Debenture Holders, Columbia Bank for Coooeratives (''CBC'')--FCX's primary lender . . and sole secured creditor, organized groups of employees repre- sented by counsel, and groups of creditors seeking to make claims for reclamation. 3. In February 1986, an environmental investigation of one of the debtor's properties located in Statesville, 2 . , • • N.C., (Statesville site) was completed by an environmental consultant firm hired by a prospective buyer of the property. The report was made available to debtor, who sent the report to the State of North Carolina. The report indicated that soil and groundwater contamination from pesticides existed at the Statesville site. 4. On April 17, 1986, the debtor filed a disclosure statement for a proposed plan of reorganization with the bank- ruptcy court. 5. As of April 21, 1986, neither the State nor the United States were on the formal mailing list of the bankruptcy court. 6. On May 1, 1986, the FXC Plan of Reorganization (the "plan'') based on liquidation was filed with the bankruptcy court. 7. On May 2, 1986, the debtor forwarded the "Notification of Hazardous Waste" at the Statesville site to the EPA at the request of the Solid and Hazardous Waste Management Branch of the North Carolina Department of Human Services, as well as informed the EPA by letter dated May 2, 1986, that the debtor was in ban~ruptcy. 8. State officials conducted an onsite investigation of the Statesville site on May 7, 1986. 9. On June 6, 1986, the disclsosure statement was amended in part to discuss the need to address environmetital 3 • • • concerns at the Stat~sville and WasHington sites. The statement specified that any environmental clean-up costs would constitute administrative expenses of the estate. 10. On June 9, 1986, the plan was amended. 11. On June 11, 1986 the disclosure statement was approved. Also on June 11, 1986, the debtor submitted "Notification of Hazardous Waste'' at the Washington site to the EPA and to the State's Solid and Hazardous Waste Branch. 12. On July 14, 1986, the State conducted the preliminary assessment of the Washington site. 13. On July 30, 1986 the plan was amended a second time. 14. On August 4, 1986 the bankruptcy court confirmed the plan, which provided for orderly liquidation of both non- operating assets and investments in other cooperatives held by the debtor. The plan did not make any provisions for allow- ing any environmental clean~up costs as administrative expenses of the estate. 15. On August 18, 1986, the bankruptcy court approved the debtor's sale of one of its properties in Washington, North Carolina (i.e., the \·/ashington site) to Fred Webb, Inc. 16. State officials conducted an investigation of the Washington site on August 26, 1986. 17. On March 30, 1987, the State completed the report on the Statesville site; on May 20, 1987 the State completed 4 • . , • • the Washington site re·po"rt·. These reports confirmed that a release of hazardous substances had actually occurred at the sites. At that point, the reorganization plan, which did not provide for payment of environmental clean-up costs as administrative expenses, had already been confirmed. 18. In March and May 1987, the State forwarded a copy -. of the Statesville/Washington inspection reports to the Environ- mental Protection Agency. 19. On August 17, 1987, the bankruptcy court approved the sale of the remaining parcels of the Washington site to W. B. Gerard & Sons, Inc. 20. On September 23, 1987, the debtor moved to distribute $5 million to unsecured creditors, and stated to the best of its knowledge, any potential environmental clean-up claims should not exceed the amounts on hand. The bankruptcy court granted the debtor's.motion. This motion was the first document of the bankruptcy proceedings received by the governments. Prior to this time, motions filed in the bankruptcy court were not served on the governments. 21. On December 24, 1987 the unsecured creditors received $5 million minimum distribution following notice to all parties, including the governments, and following approval by the bankruptcy court. 22. In April of 1988, the debtor received copies of the reports on the Statesville/Washington sites which the State had forwarded to the EPA. 5 • -. •c. ., • r-:: I .- • i, . . 23. On April 1988 the debtor filed a motion for authority to make a second dividend distribution of approxi- mately $1.4 million to unsecured creditors and to CBC. Although no claims had been made or notice of official action given, the debtor indicated that it was aware of three possible un- resolved claims, including two claims by the Solid Waste Manage- ment Section of the Department of Human Resources of the State of North Carolina and the EPA. These claims concerned potential toxic waste at the Washington and Statesville sites. 24. On May 9, 1988, the EPA timely objected to the debtor's motion for a second distribution of funds and asked that the court not allow further distribution until the EPA could assert claims against the debtor for costs incurred as a result of environmental investigations or response actions taken by EPA. The EPA objected to the disbursement on the grounds that: (1) the previous motion to distribute assets l1ad stated that sufficient assets would remain after the previous disbursement to provide for environmental clean-up claims of the Statesville and Washington sites and the current motion did not make such a statement; (2) that no provision had been made for clean-up of environmental contamination at the two sites; and, (3) that if the disbursement went forward as pro- posed, the only remaining real estate of the debtor available to satisfy environmental clean-up claims was the Statesville site, which may have to be abandoned and such abandonment 6 ·' • . ,-• t ' • should not be permitte6 u~~ll steps were taken to insure that the site did not present a continuing environmental problem. 25. On May 11, 1988, the State also filed objections to the debtor's motion for a second distribution of funds and requested that $2.8 million be set aside to meet the pro- jected costs of investigation and clean-up of the alleged environmental hazard sites. The State also applied to the bankruptcy court for reimbursement of ''administrative expenses" it had incurred in investigating the sites. 26. On May 26, 1988, the Committee of Subordinated Debenture Holders filed objections to the debtor's motion for second distribution of funds. 27. The bankruptcy court held a status conference on the motions on August 17, 1988 and indicated that in a future hearing it would consider the debtor's obligation to clean up the sites. 28. On September 13, 1988, the EPA issued an Admini- strative Order under§ 106 of CERCLA, requiring the debtor to remove hazardous wastes at the Washington site. 29. On or about September 22, 1988, the debtor received the administrative order. A telephone conference was held with the bankruptcy court at the debtor'.s request at which time the bankruptcy court decided to consider implications of the administrative order at a hearing scheduled for October 18, 1988. 7 • • • 30. On Septemb~r 29, 1988, th~ EPA rescinded the order pending resolution of other matters by the bankruptcy court. 31. On October 18, 1988, the bankruptcy court held a hearing on (1) the motion by the debtor for the second distri- bution of funds; (2) the motion of the State seeking admini- strative expenses; (3) the motion of the State to set aside the debtor's estate for clean-up; and (4) the debtor's motion for instructions regarding the EPA clean-up order. 32. At the October 18 hearing, the debtor renewed its motion for the second distribution of funds. The governments presented evidence concerning the seriousness of the public and environmental threats at the Statesville and Washington sites and the projected costs of removal and remedial actions at both sites. The debtor also presented evidence concerning the sampling analysis conducted by its consultant and its projected costs of a removal action at the Washington site. The debtor and the creditors, however, argued that the claims of the governments were barred on the basis of laches and equitable estoppel. The debtor and the creditors also argued, for the first time, that the sites should be abandoned under § 554 of the Bankruptcy Code. Although this argument had not been brought on by motion and was not scheduled to be considered by the court, the court advised at the conclusion of the hearing that it would allow abandonment of the Statesville site after receipt of a motion for abandonment. The court 8 . , • r 0 also stated that it ~id'ncii believe that the Washington site was still part of the debtor's estate, but would permit the parties to submit briefs by November 1 on that issue and whether the court could provide administrative expense priority for environmental claims concerning property which is no longer part of the estate. 33. The bankruptcy court specifically found at the October 18, 1988 hearing that the Statesville site posed no imminent danger to public health and safety. 34. Prior to the October 18 hearing, nothing in the record indicated that the bankruptcy court might be considering issues which, pursuant to the governments' interpretation of the law, would arise under CERCLA. 35. On October 19, 1988, the debtor submitted notice of its intent to abandon the Statesville site. 36. On November 1, 1988, the governments filed a motion to withdraw reference to the district court, as well as asked the bankruptcy court to stay its ruling on the motions heard at the October 18 hearing, pending the resolution of the govern- ments' motion to withdraw reference. 37. On November 8, 1988, the bankruptcy court denied the governments' motion to stay on the grounds that the govern- ments' motion to withdraw reference was not timely filed. 38. On November 17, 1988, the district court received the governments' motion to stay and motion for withdrawal of reference. 9 • • 39. On November 22, 1988 the district court recieved the debtor's objections to the governments' motions. 40. On December 8, 1988, the district court granted the governments' motion to stay pending resolution of the district court's decision on the governments' motion for with- drawal of reference. The stay was limited in scope to the issue of the second distribution of funds and the issue of the abandonment of the Statesville site. 41. On December 5, 1988, the district court heard oral arguments by both parties on the governments' motions for stay and for withdrawal of reference. At this hearing, the debtor conceded all liability for costs under CERCLA. DISCUSSION Federal district courts have original, but not exclusive jurisdiction of ''all civil proceedings arising under Title 11, or arising in or related to cases under Title 11". 28 U.S.C. § 1334 (b). Pursuant to 28 U.S.C. § 157 (a), a district court has discretion to refer to bankruptcy judges "any or all cases under Title 11 and any or all proceedings arising under Title 11 or arising in or related to a case under Title 11." An express limitation on the authority of district courts to refer matters to bankruptcy courts is contained in 28 U.S.C. § 157 (d) Section 157(d) provides that: [t]he district court may withdraw in whole or in part, any case or proceeding referred under this section, on its own motion or on timely motion of any party, for cause shown. The district court shall, on timely motion of a party, so withdraw a proceeding 10 . , • • if the court'determi~es that resolution of the proceeding requires consideration of both Title 11 and other laws of the United States regulating organizations or activities affecting interstate commerce. 28 U.S.C. § 157 (d). Withdrawal of reference is mandatory under§ 157(d) where consideration of both Title 11 and other non-Code federal statutes affecting interstate commerce is required to resolve a proceeding. In re Combustion Equipment Associates, Inc., 67 B.R. 709 (S.D.N.Y. 1986); In re Maislin Industries, U.S., Inc., 50 B.R. 943, 947 (E.D.Mich. 1985); In re White Motor Corp., 42 B.R. 693, 705 (N.D. Ohio 1984). Non-Code law must be substantially and materially considered before withdrawal of reference is mandated. In re United States v. Ilco, 48 B.R. 1016 (N.D. Ala. 1985). Discretionary withdrawal under Section 157(d) is appropriate for "cause shown." See Holland America Ins. Co. v. Succession of Roy, 777 F.2d 992 (5th Cir. 1985) (listing factors for consideration in determining issue of discretionary withdrawal). Timeliness is a requirement for withdrawal of reference under both the discretionary and mandatory provisions of§ 157(d). The purpose of the timeliness provision of§ 157(d) is to insure "that the request for with- drawal be filed as soon as practicable after it has become clear that 'other laws' of the genre discribed in 28 U.S.C. § 157 (d) are implicated (D.R. I. 1985). n 11 In re Giorgio, 50 B.R. 327 •j • I_' • I. The court first addresses the governments' withdrawal of reference of the debtor's Notice to Abandon the Statesville site. -. A. With regard to the issue of timeliness, the debtor concedes in a supplemental response memorandum, submitted December 14, 1988, that the governments timely filed the motion to withdraw reference on this matter pursuant to § 157 (d) .1 The court agrees. Prior to the October 18 hearing, nothing in the record indicated that the bankruptcy court might be considering issues which, pursuant to the governments' interpre- tation of the law, would arise under CERCLA. At the October 18 hearing, the debtor raised the issue of abandonment of the Statesville site under 11 U.S.C. § 554(a). Following the October 18 hearing, the debtor filed notice on October 19, 1988, of its intent to abandon the Statesville site. The governments filed their motion to withdraw reference on November 1, 1988. Accordingly, the court finds that the govern- ments timely filed their motion to withdraw reference as to the notice of abandonment "as soon as practicable'' after October 1 Prior to the debtor's submission of its December 14, 1988 memorandum, the debtor led the court to believe that the debtor was arguing that the governments' motion to withdraw reference as to the abandonment of the Statesville site ~as untimely filed pursuant to § 157 (d) in that the debtor made no distinction in its briefs or at the December 5 hearing as to the timeliness of withdrawal of each separate matter. 12 . , • • • 19, 1988, when it becam'e clear that non-Code federal law was implicated in the proceedings.2 B. The court finds, however, that withdrawal of reference as to this matter is not mandated because the debtor's liability under CERCLA is no longer an issue. The governments contend that the threshhold issue presented by the debtor's notice of abandonment filed October 19, 1988, is whether the bankruptcy estate is liable for response costs under§ 107(a) of CERCLA, 42 U.S.C. § 9607 (a). The determination of liability, contend the governments, requires application of non-Code federal law, i.e., CERCLA, and not bankruptcy law, thereby mandating 2 The debtor also argues, under the heading of legal theories such as~ judicata, laches, equitable estoppel, and prejudicial delay, that the governments' motions are un- timely because the government failed to file claims or otherwise participate in the bankruptcy proceedings prior to the confirm- ation of the plan. The court finds the debtor's contentions under these legal theories to be meritless. First, the defenses of laches and equitable estoppel may not be raised against the governments. See United States v. RePass, 688 F.2d 154, 158 (2d Cir. 1982)-.-Second, it was unreasonable to expect the governments to assert any form of "claim" prior to the time the plan was confirmed on August 4, 1986, since (1) the government had been assured in the June 6, 1986 disclosure statement that clean-up costs would be treated by the debtor as administrative costs of the estate, and (2) the State's reports of March 30, 1987, and May 20, 1987, confirmed that a release of hazardous substances had actually occurred at the Statesville and Washington sites. By the time these events occurred, the plan, which did not provide for payment of clean- up costs as adminstrative expenses, had already been confirmed. Any claims which the governments may have had, therefore appear to have arisen after the confirmation of the plan. For the foregoing reasons, the court rejects the debtor's arguments. 13 • -. •j • • withdrawal of refeience on the notice 6f abandonment.3 The debtor conceded liability for costs under CERCLA at the December 5, 1988, hearing before the district court. The debtor also contended in its memorandum objecting the the governments' motion to withdraw reference that the debtor's non-bankruptcy liability under CERCLA was not at issue. The court interprets this language as a concession of liability under CERCLA. The court relies exclusively upon the representations made by debtor's counsel at the December 5 hearing and in the debtor's memorandum, in support of the finding that withdrawal of reference as to the notice of abandonment is not mandated. Had the debtor not conceded liability under CERCLA, withdrawal of reference on the basis that both CERCLA and code law were at issue would have been mandated. 3 The governments rely on Midlantic National Bank v. New Jersey Department of Natural Resources, 474 U.S. 494 (1986) as support for the contention that any non-Code issues under CERCLA should be withdrawn to and decided by the district court. The governments argue that Midlantic requires the district court, rather than the bankruptcy court, to determine whether the Statesville site properly may be abandoned under § 554(a). The governments' reliance on this case for these contentions is misplaced. Midlantic deals with the issue of abandonment of property of the estate under§ 554(a) of the Code; it does not address the issue of whether withdrawal of reference is appropriate. The specific issues under Midlantic are whether a .statute is designed to protect the public health, whether there is imminent and identifiable harm, and whether a court must formulate conditions prior to authorizing abandon-ment. These issues do not raise questions under non-code federal law requiring a decision by the district court. Such issues arise under§ 554(a) and properly may be determined by the bankruptcy court. See In re Smith-Douglass, Inc., 75 BR 994 (E.D.N.C. 1987), aff'd, 856 F.2d 12 (4th Cir. 1988). 14 • . , • • II. The court next addresses withdrawal of reference as to the Second Distribution of Funds and the State's Application for Reimbursement of Administrative Expenses. The governments fail to show the applicability of either CERCLA or any other non-Code federal 1·aw to these matters. Accordingly, the court finds that withdrawal of reference is not mandated on these matters. Because of this finding, a discussion of the issue of timeliness is unnecessary. Furthermore, because the governments fail to show cause, the court declines to accept withdrawal of reference of any of the three matters on a discretionary basis. Conclusion Based upon the foregoing reasons, the governments' motion for withdrawal of reference is DENIED. While the bankruptcy court has indicated that it would allow the abandonment of the Statesville site, the bankruptcy court has not made a final ruling on the issue. Assuming the second distribution of funds is allowed to go forth, there would not be sufficient funds to cover the anticipated costs of clean-up in the event the bankruptcy court, or the district court on appeal, determines that the environmental claims have priority as administrative expenses. Accordingly, the second distribution of funds is STAYED pending the bankruptcy 15 • • • court's decision on the debtor's Notice of Abandonment of the Statesville Site.4 .J.. SO ORDERED this &~ -day of December, 1988. District Judge -. 4 The bankruptcy court determined in its order filed November 8, 1988, that the Statesville site presented no imminent and identifiable danger to the public health and safety. ·' The bankruptcy court, however, decided this issue at the conclusion of the October 18, 1988 hearing which was not originally convened to address the issue of abandonment. See facts numbered 31 through 34 of this order. The debtor did not file its notice of abandonment until October 19, 1988. Section 554 requires a hearing to follow the notice of abandonment. The bankruptcy court has not held the necessary hearing pursuant to§ 554 on the notice of abandonment. The governments have submitted further evidence on this issue which must be considered. Once the bankruptcy court has followed the proper procedure pursuant to§ 554 and renders it decision on the issue of abandonment, the proper vehicle for challenging the bankruptcy court's decision is by appeal by the adversely affected party. 16 • 0 72A ID '""· 8182) FCX, INC., ID#: 56-0220040 DEBTOR ·'7'.:: ii;;,. DEC :rn 1988 UNITED STATES BANKRUPTCY COURT PEGGY B. D:;:M!S , CLERK EASTERN DISTRICT OF NORTH CAROLINA S. BA!JKRUPTCY COURT EASTERN DISTRICT OF N, 0 CASE NUMBER: S-85-01574-5 MEMORANDUM OPINION AND ORDER Four matters were considered by this court at a hearing held in Raleigh, North Carolina, on October 18, 1988: ( 1) the "Motion for Authority to Make A Second Dividend Distribution to Unsecured Creditors and CBC'' filed by the debtor on April 11, 1988,1 (2) the 1In this motion the debtor seeks court approval to distribute funds to unsecured creditors and to the debtor's secured creditor, Columbia Bank for Cooperatives, pursuant to the debtor's confirmed chapter 11 plan. A number of responses objecting to the motion were filed. Responses objecting to the proposed distribution were filed by the United States of America, Environmental Protection Agency (May 9, 1988), the State of North Carolina, Department of Human Resources, Di vision of Heal th Services, Sol id Waste Manage-ment Section (May 11, 1988) , CSX Transportation, Inc. (April 14, 1988), and the Committee of Subordinated Debenture Holders (May 27, 1988). The EPA and the State of North Carolina contend that their claim for clean up costs of hazardous materials on property either previously or currently owned by the debtor should be satisfied before distribution is made to unsecured creditors. The response of CSX Transportation, Inc. asks that its pro rata distribution be protected pending resolution of a challenge to the validity of its claim. The Committee of Subordinated Debenture Holders initially objected to the distribution to unsecured creditors because no provision was made for environmental clean up costs; the Committee also argues that EPA and the State of North Carolina should have no claim for environmental clean up costs. Additionally, Fred Webb, Inc. has filed an amicus curiae brief in support of the objections filed by EPA and the State of North Carolina (October 31, 1988). Fred Webb, Inc. has also filed a Motion to Stay Entry of Order of Distribution objecting to any distribution to the debtor's creditors (October 31, 1988). 1 -. 0 72A <D l,v, 8/821 • • "Motion to Conserve Remainder of Estate For Cleanup of FCX Hazardous Waste Disposal Sites" filed by the State of North Carolina, Solid Waste Management Section, Division of Health Services of the Department of Human Resources (the ''State of North Carolina'') on May 11, 1988,2 (3) the ''Application for Reimbursement of Administrative Expenses" filed by the State of North Carolina on May 11, 1988,3 and (4) a "Motion for Instructions Concerning compliance with Administrative Order Issued by United States Environmental Protection Agency'' filed by the debtor on September 4 26, 1988. 2This motion was included as part of the State of North carol ina' s response to the debtor's request to disburse funds to unsecured creditors and to the Columbia Bank for Cooperatives. The motion asks that funds be set aside to pay for the clean up of sites located in North Carolina at Statesville (costs estimated to be between $915,000 and $1,100,000) and Washington (costs estimated to be between $1,165,000 and $1,415,000). A response to the state of North Carolina's motion was filed by the debtor on June 9, 1988. The EPA's response to the debtor's motion to distribute funds does not include a request to set aside funds for clean up costs. EPA's response does, however, state that it "is anticipated that the United States will make an application on behalf of EPA for administrative expenses against the estate of the debtor for all costs incurred as a result of any environmental investigations or response actions taken at these locations by EPA." 3The application requests reimbursement of expenses of $23,272.01 incurred in investigating the hazardous waste sites ($9,312.01 at Statesville and $12,960 at Washington) plus future expenses as they accrue. An objection to the application was filed by the debtor on June 3, 1988. 4on September 13, 1988, the EPA issued an order directing the debtor to secure and clean up the site at Washington, North Carolina. On September 26, 1988, the debtor filed its motion asking for direction from the court concerning EPA's order. Subsequently, EPA rescinded its order pending resolution of the matter by the court. 2 -. AO 72A EB (Rev. 8182) • • The common issue in all of these proceedings is whether the debtor has an obligation to clean up hazardous waste sites at Statesville and Washington, North Carolina, and, if so, whether the clean up costs have priority as costs of administration ahead of the claims of the debtor's creditors. At the conclusion of the hearing, the United States of America Environmental Protection Agency ("EPA") and the state of North Carolina requested time to file additional briefs. The court gave all parties ten days to file briefs addressing the question of what effect the postconfirmation sale of the Washington site by the debtor has on the matters before the court. EPA and the State of North Carolina did file a joint brief, but also filed a motion for withdrawal of reference pursuant to 28 U.S.C. §157(d). In addition, EPA and the State of North Carolina filed a motion for a stay of the proceedings pursuant to Bankruptcy Rule 50ll(c)-- that motion was denied by this court on November 8, 1988, but was granted by the district court on December 8, 1988, pending the resolution of the governments' motion to withdraw reference. Subsequently, on December 29, 1988, the district court denied the request for a withdrawal of the reference, but continued the stay with respect to the second distribution of funds pending this court's decision concerning abandonment of the Statesville site. This Memorandum Opinion and Order will address only those issues which do not depend upon a decision regarding abandonment of the Statesville property. 3 ,0 72A ED .,..,. 8182) • • FCX, Inc., a North Carolina farmers' purchasing and marketing cooperative, filed a voluntary petition under chapter 11 of the Bankruptcy Code on September 17, 1985, and as debtor in possession proposed a plan of reorganization which was confirmed on August 4, 1986. The confirmed plan is a plan of liquidation which provides for the orderly sale of the estate's assets and distribution of the sale proceeds to the debtor's creditors. Under the plan, the debtor's sole secured creditor, Columbia Bank for Cooperatives, agreed to reduce its secured claim of approximately $60,000,000 to permit the class of unsecured creditors (claims of approximately $12,000,000) and the class of subordinated debenture holders (claims of approximately $8,600,000) to participate in the distribution of encumbered assets. The plan provides for the class of unsecured creditors to receive at least $5,000,000 and for the class of subordinated debenture holders to receive the proceeds of specific FCX investments provided that those proceeds are not needed to pay the compromised claim of Columbia Bank for Coopera- tives and the minimum distribution of $5,000,000 to unsecured creditors. Most of the debtor's operating assets were sold to other cooperatives prior to confirmation, but substantial assets remained to be liquidated by the debtor after the plan was confirmed. Included in those assets to be liquidated postconfirmation were two distribution centers located in Statesville and Washington, North Carolina. 4 ,0 72A EB ~ ... 8/82) • For a number of years prior to bankruptcy, FCX conducted pesticide blending operations at these centers, and it is un- disputed that hazardous substances were buried by FCX at both sites. On May 2, 1986, FCX submitted to EPA a "Notification of Hazardous Waste Site" concerning the Statesville site. Subse- quently, on June 11, 1986, FCX submitted a similar notification concerning the facility at Washington. In each notification, the party giving the notification was identified as FCX, Inc., Debtor and Debtor-in-Possession. EPA and the State of North Carolina contend, and it has not been contradicted, that they did not receive a copy of the debtor's disclosure statement, did not receive a copy of the plan, and did not receive notice of the confirmation hearing. The plan was filed on June 6, 1986, was amended on June 9 and July 30, and was confirmed on August 4, 1986. No debt to EPA or the State of North Carolina in connection with the hazardous waste sites is listed in the debtor's schedules and neither the EPA nor the State of North Carolina has filed a proof of claim in this case. 5 Furthermore, neither the EPA nor the State of North carol ina submitted a request for a cost of administration claim until the claim filed by the State of North Carolina on May 11, 1988. Both the EPA and the State of North Carolina now claim that the debtor is responsible for the costs of 5The effect of the governments' failure to file a proof of claim is not before the court at this time. Also not before the court is whether the governments could now file proofs of claim for a general unsecured claim in the event they are denied costs of administration claims. See Maressa v. A.H. Robins Co., 839 F.2d 220 (4th Cir. 1988). 5 10 72A EB Aov. 8182) • • clean up of both the Statesville and Washington sites and that those costs are entitled to priority as costs of administration. The Committee of Subordinated Debenture Holders, however, contends that EPA and the State of North Carolina should be barred from asserting any claim for clean up against the estate because of laches and equitable estoppel. Furthermore, even if EPA and the state of North Carolina have claims for clean up costs, those claims, according to the committee of Subordinated Debenture Holders, should be considered to be general prepetition unsecured claims rather than priority costs of administration. 6 Both the debtor and the Committee of Unsecured Creditors support these positions. Laches and Equitable Estoppel It is true that the State of North Carolina's claim for costs of administration was made two years after the State of North Carolina undertook an inspection of the Statesville site. Furthermore, the EPA did not direct a clean up of the Washington site until more than two years after confirmation of the plan even though it received the Notification of Hazardous Waste Site prior to confirmation. However, there has been no showing that these delays have prejudiced the debtor or any of the debtor's creditors. Clearly, the debtor knew of the potential environmental problems at 6 rf the clean up costs do constitute costs of administration, the Committee of Subordinated Debenture Holders maintains that payment should be made from assets otherwise available to pay unsecured claims. The issue of how costs of administration should be allocated among the classes provided for in the plan is not before the court at this time. 6 AO 72A © (Aov. B/8'.l) • • Statesville and Washington. In fact, the debtor has acknowledged responsibility for clean up costs on a number of occasions. For example, the disclosure statement states: Creditors and other parties in interest should be aware that the Debtor has been advised of possible environ-mental considerations at the Statesville and Washington, North Carolina and Sumter, facility sites. While the attendant costs of "clean-up", if any. are yet specula-tive. the same would constitute a cost of administration in this case. While it is not possible to accurately estimate such costs, the same may exceed One Hundred Thousand and No/100 Dollars ($100,000.00). Disclosure Statement of FCX, Inc., June 6, 1986 at page 36 (emphasis added) .7 The claims for clean up of the Statesville and Washington sites should come as no surprise to any of the parties to these proceedings. The debtor and creditors may have underestimated the costs, but the existence of the potential claims ~as well known. The defenses of laches and equitable estoppel are simply not applicable to the circumstances of this case.8 Costs of Administration The United States Supreme Court has held that a state's prepetition injunction directing the clean up of a hazardous waste site created no more than a general, unsecured claim not entitled 7The debtor's quarterly reports and the debtor's first application to distribute funds to unsecured creditors also recognized potential claims for environmental clean up. See Motion for Authority to Distribute Funds to Unsecured Creditors (September 23, 1987) at paragraph 7(c). 8see Judge Fox's Order of December 29, 1988, at p.13, footnote 2. 7 AO 72A 0 (1-lev. 8/a7) • • to priority. Ohio v. Kovacs, 469 U.S .. 274, 282-83; 105 S. Ct. 705, 709-10, 83 L. Ed. 2d 649 (1985); see also Southern Railway Co. v. Johnson Bronze Co., 758 F.2d 137, 141 (3rd Cir. 1985) and In re Dant & Russell, Inc., 853 F.2d 700 (9th Cir. 1988). The Bankruptcy Code does not provide a priority for environmental damage caused by the debtor's prepetition acts, and, even when public policy may favor a priority, the court may not create one when one does not exist. Dant & Russell, Inc., 853 F.2d at 709; 3 L. King, Collier on Bankruptcy ,I507.02, at 507-17 (15th ed. 1988). Bankruptcy courts, however, "have broad discretion in dete.rmining whether to award administrative expense priority,'' Dant & Russell, Inc., 853 F.2d at 707, and the circumstances of a case may be such that the hazardous wastes clean up costs resulting from the debtor's prepetition acts may be given cost of administration status. A claim for administrative expenses may be warranted "when the clean up costs result from monies expended for the preservation of the bankruptcy estate." Id. at 709. As a general rule, however, a claim for administrative costs must benefit the estate to be allowed. See id. at 706. Consequently, if the clean up costs exceed the projected "post clean up" value of the property, the debtor will typically attempt to abandon the property because the estate will derive no benefit from the clean up costs. 9 In the present case, the debtor announced at the hearing its intention to abandon the Statesville site and a notice of abandonment was in 9see In re 82 Milbar Boulevard Inc., 91 B.R. 213 (Bankr. E.D. N.Y. 1988). 8 0 72A ID , ... 8/811 • • fact filed three days later on October 21. The Washington site was sold shortly after the plan was confirmed.lo The United States Supreme Court has held that the court "does not have the power to authorize an abandonment without formulating conditions that will adequately protect the public's health and safety." Midlantic National Bank v. New Jersey Department of Environmental Protection, 474 U.S. 494, 106 S. Ct. 755, 762, 88 L. Ed. 2d 859 ( 1986) . The Fourth Circuit Court of Appeals recently has held that the limit which Midlantic places on the ability of the trustee or debtor in possession to abandon property is a narrow one. In re Smith-Douglass, Inc., 856 F. 2d 12 (4th Cir. 1988) .11 Full compliance with all environmental laws is not required prior to abandonment, but abandonment is not authorized where there is an immediate threat to the public heal th and safety and an imminent danger of death or illness. Id. at 16. If the property cannot be abandoned, the trustee or debtor in possession must comply with the environmental laws and clean up costs may be entitled to cost of administration priority even though the pollution was caused by the debtor's prepeti tion acts and even though, in the final analysis, 10on August 4, 1986, shortly after confirmation debtor's plan, an order was entered approving the sale Washington site to Fred Webb, Inc. and the property was August 18, 1986. of the of the sold on 11The Ninth Circuit has also read the Midlantic exception narrowly. In re Dant & Russell, Inc., 853 F.2d 700 (9th Cir. 1988). Other courts, however, have given the Midlantic exception a broader interpretation. In re Wall Tube & Metal Products Co., 831 F.2d 118 (6th Cir. 1987); In re Stevens, 68 B.R. 774 (D. Me. 1987); In re Peerless Plating Co., 70 B.R. 943 (Bankr. W.D. Mich. 1987). 9 \Q 72A ED Hrv. 8/82) • • the clean up costs may exceed the value of the property involved. Id. at 17. At the conclusion of the hearing on October 18, 1988, the court stated that the governments had not shown that there was an immediate threat to the public health and safety with respect to the Statesville site and that therefore there was a high proba- bility that abandonment of the Statesville site would be allowed. As Judge Fox states in his Order of December 29, 1988, any determination regarding the abandonment of the Statesville site was premature ·and that decision can only be made af_ter the procedures of 11 U.S.C. §554 are followed. However, one aspect of the State of North Carolina's request for an administrative claim with respect to Statesville, the costs of investigation, can be deter- mined at this time without regard to the abandonment issue. Statesville Costs of Investigation For many years, beginning in the early 1940's, the debtor operated a feed mill and pesticide blending plant on a five acre site in Statesville, North Carolina. FCX buried 5 to 10 tons of "off spec" pesticides including Chlordane, DDT, DDE, Dieldrin and Lindane at the site. The pesticides were removed from their containers and dumped into a pit believed to be 10 feet deep, 8 feet long and 8 feet wide. The pit was covered with soil and later by a warehouse with a reinforced concrete floor. The debtor submitted the Notification of Hazardous Waste Site concerning the Statesville site to EPA on May 2, 1986, the State of North Carolina made a site inspection on May 7, 1986, and the 10 ,O 72A <l> '""· 8/82) • • inspection report was completed on March 30, 1987. The site has been proposed for inclusion on the National Priorities List established pursuant to 42 U.S.C. §9605.12 The State of North Carolina, according to the testimony of toxicologist Stan Atwood, considers this site one of the state's top priority clean up sites, but to date neither EPA nor the state of North Carolina has ordered the debtor to clean up the Statesville site and neither has undertaken any removal actions. There is no doubt that the chemicals buried by FCX at Statesville are hazardous substances, some of which are deadly in minute levels.13 The question to be considered at the hearing to be scheduled on the notice of abandonment, however, is whether those dangerous chemicals pose an immediate danger in the present circumstance. The State of North Carolina filed a cost of administration claim in the amount of $9,312.01 for the investigation it conducted in connection with determining the extent of the States~ille problem. Whether or not abandonment is ultimately authorized, the court agrees that the State of North Carolina should be compensated for these postpetition costs because they directly benefitted the debtor's estate. l 2statesville has been assigned a Hazard 3 7. 94 a site is generally included on the List if its Hazard Rating Score exceeds 28.5. Rating National Score of Priority 13For example, according to the testimony of Mr. Atwood, the safe drinking water standard for Lindane is 4 parts per billion. One drop of Dieldrin can contaminate 10 million gallons of water. 11 10 72A '1> Rt\,, 81821 • • The debtor's confirmed plan provides for the sale of certain assets of the estate including the Statesville site. The value of the Statesville property (which is property of the estate until it is abandoned) could not be determined unless the environmental problems were evaluated and the governments' position known. The postpetition investigation into the magnitude of the hazardous waste problem by the State of North Carolina provided a valuable benefit to the estate. If the investigation had disclosed no hazardous waste problem, ·the property could have been sold and the proceeds distributed to creditors. The investigation, however, showed that the clean up costs will exceed the value of the property and the debtor's course of action to seek abandonment became clear. Accordingly, the State of North Carolina will be allowed an administrative claim in the amount of $9,312.00. Washington Site It is the court's opinion that the clean up costs for the Washington site qualify for cost of administration priority. This treatment is warranted for several reasons --the benefit previous- ly derived by the estate from the property, the high probability that abandonment would not have been permitted had it been requested, and the debtor's representations that it would pay for the clean up as a cost of administration. The Washington site was included in the list of properties which the debtor proposed to sell after confirmation of the plan. In fact, the property was sold to Fred Webb, Inc. on August 18, 12 \0 71A (D ~ ..... 81'82) • • 1986.14 The property was treated as property of the estate and the debtor and its creditors received the benefit of the property's sale proceeds. In accepting the benefits of the estate property, the debtor should not be able to avoid the environmental obliga- tions associated with the property --even if those obligations later turn out to exceed the sales proceeds received.15 The debtor could have sought an abandonment, but it elected instead to sell the property and retain the proceeds. It, in effect, was a gamble that the clean up costs would be less than the sales price --in this case the bet was lost. Even if abandonment of the property had been sought, however, there is a high probability that it would have been denied. Basically, the same substances 16 that were buried in Statesville are involved at Washington. The chemicals are buried over a wide area and the proximity of the ground water to the hazardous substances creates an imminent danger to the three thousand people who are served by wells within a three mile radius of the site. Even the debtor's expert witness, Mr. Edward Brazier, agreed that an expeditious removal operation should be undertaken. 14 Fred Webb, rescind the sale. proper allocation Webb, Inc. and the Inc. has filed an adversary proceeding to Whether the sale should be rescinded and the of the clean up responsibility between Fred debtor is not before the court. 15That is not to say that every sale of property will cause the clean up costs of the property to rise to the level of cost of administration priority. 16soil samples taken at the Washington site showed the presence of Chlordane, Aldrin, DDT, DDE, Dieldrin, and Mercury. 13 ,o 72A <B Rov. 8/82) • • FCX reportedly dug a trench 12 feet wide, 250 feet long, and 10 to 12 feet deep in which it buried pesticides and herbicid_es. There is also evidence that there is a second trench 12 feet wide by 200 feet long and two smaller holes 20 feet by 20 feet and 10 feet by 10 feet at the site, all of which contain hazardous sub- stances. The trenches and holes are covered with dirt, not a concrete slab as in Statesville. Testimony was presented by Mr. William Kluttz of the Atlanta Superfund Branch of EPA that, although the exact amount of hazardous materials buried at Washington is apparently unknown, it is estimated that 2,500 tons of soil will need to be excavated to clean up the Washington site. A sample from a nearby well showed no contamination, but hazardous substances were detected at ground level and water was found to be in contact with the hazardous materials. The govern- ments' expert, Grover Nicholson, testified that the hazardous materials in the soil were dangerously close to the ground water, if not already in it. As is the case with the Statesville site, the Washington site has been proposed for inclusion on the National Priorities List,17 However, unlike the case with the Statesville site, EPA issued a clean up order for the Washington site on September 13, 1988, because of the hazardous substances' likely contamination of the ground water. Although the order was rescinded pending this proceeding, EPA has scheduled an immediate clean up. 17The Washington site has been assigned a Hazard Rating Score of 31.98. 14 \0 72A EB Aov. 81821 • • The swampy terrain of the Washington location facilitates the migration of the hazardous substances to other areas and, based_ on the likely spreading of the carcinogenic pesticides through the ground water, the court finds that there is an immediate threat to the public health and safety at the Washington site. Another factor which supports the conclusion that the clean up costs for the Washington site should be considered costs of administration is that the debtor has consistently represented its intention to pay for hazardous waste removal. See the disclosure statement (June 6, 1986), the quarterly reports, and the debtor's first application to distribute $5,000,000 to unsecured creditors. Confirmation of Plan The Committee of Unsecured Creditors argues that the confirma- tion of the debtor's plan fixed the rights of the parties and that the governments cannot now, two years after confirmation, assert cost of administration claims which would greatly affect the agreement embodied in the plan among the secured creditor, unsecured creditors and the debenture holders. No doubt awarding cost of administration status for clean up costs will significantly reduce the funds available for other creditors, but that pos- sibility was known to all at the time of confirmation. The fact that the sole secured creditor compromised its secured claim to permit distribution to holders of unsecured claims does not change things. The costs of environmental clean up may have been underestimated, but the problem was known and the plan was 15 ~O 72A ID {R,v, 8/821 • • confirmed and the agreement put into effect notwithstanding that knowledge and risk. Summary The State of North Carolina shall be given a cost of ad- ministration priority claim for $9,312.01 which represents its investigative costs in connection with the Statesville site. The State of North Carolina and EPA shall have a cost of administration priority claim for the clean up costs in connection with the debtor's Washington site including the $12,960 already expended for investigation. Whether the State of North Carolina or EPA shall have a cost of administration claim for future clean up costs of the Statesville site will be determined after a decision has been made concerning the abandonment of the Statesville property. Until that time, in accordance with Judge Fox's Order of December 29, 1988, the second distribution of funds is stayed.18 Any future distribution to other creditors will not be authorized unless provisions are made for the clean up costs allowed by the court. SO ORDERED. DATED: DEC 3 n 1988 A. Thomas Small Bankruptcy Judge 18The court will also not authorize the payment of attorney fees until the issue is resolved. 16 LACY 11. THORNUCR<:i A TTl>HNEY GENER.\l. • • State of North Carolina Department of J11slicc P.()_ !,ox ti:.!!, H.-\LEICI t --MEMORANDUM-- TO: FROM: DATE: RE: Al Cole Reggie Watkins Dan Oakley Nancy E. Scott August 28, 1989 Summary of FCX. Settlement Agreeme11 t This is a $2 mill.ion settlement among the FCX, rnc., Bankruptcy Estate, U.S. EPA, and the N.C. Department of Environment, Health and Natural Resources, Division of So.i.id Waste Management, Superfund Section, for env.ironmentaJ. respo11se costs incurred or to be incurred at two s.itr?.s where FCX iluricsd pesticides and other hazardous chemicals. The F'CX-1,ashingt,;n, N.C., site is listed on the National Priorities List for Superfund clean-up; the FCX-Statesville site has been norn.i 11iltc,d for the National Priorities List. The governments have esti.111atrc,d that response costs at the two sites will exceed $3 rn.i.11.ion. ·rtre Settlement Agreement will become the basis of a Consent OnJ,_c:,,: tc, be entered by the Bankruptcy Court after the Agreement Ls published in the Federal Register and the statutory comment period has expired. The Settlement is entered into by U.S. EPJ\ pursuant t.,:, tlHe Comprehensive Environmental Response and Li.abLc i.ty Act ( "CERCLA"), 42 U.S.C. §9601 et ~§'_g., and by the State pur,;uant to CERCLA and the State Inactive Hazardous Sites Jaw, G.S. Chapter: 130A-310. Under terms of the Settlement, the Bankruptcy Estate will establish the "FCX Environmental SettJ.ernent Trust" in tl,e amount of $2 million to be held by the Trustrc,e for re.i.nrbllr:senir?rH. of response costs incurred by EPA on the State at botl1 of the sites. $200,000 of the trust corpus wi.ll iY' rc~sr,rved for !)il)'t1<rc1il. of the State's mandatory ten percent stiarA of Superfund r<:,lll'.,ri.i.,.1i • Al Cole Reggie Watkins Dan Oakley Page 2 August 28, 1989 • action costs at the sites. l. The $200, DOO mily a.I,;,:, l)e u:;,c,d , ,, reimburse the State for response costs incurred or: to be incurn-·,d at either of the sites pursuant to St.ate Ja,.., and not oLIJen1i :;,:, paid by EPA. Finally, should EP/\ ten11i.n;it.c, cr,»pun:;,c, ,·1c:tiu1::-; under Superfund wh.i.le money ren1ui.11s in t:1:c· Ln,st fund, t.lJ,, 111r,11,·y shall be available to reirnburs•,, th<? !;t.atE, fr,,-f:ur:Llwr-n•,:,vm.,,.,-. activit.ies qeemecl rH3cessarr u1H.ii:--:"i: ~-;:L,011.e l.(i 1.,:. r r L•ut l1 F:P:\ r11;1.J ; !1•• State complete al1 response ,::cti_,:;ns ·.-1.i L!1ouc 1.:'}:hiit1~:;Li1ll:J L.Ji,:: tr:1:~1. fund, remaining money shall bn n~tu . .-:11f~d tr, l•'l.~X., t:111(1 1.t:;.: tn1::;t_ shall terminate. In consideration of the $2 mi.l.L.i_c1n trust:, tt1e ':V)V1~cnrn1~r1L~.:, agree to release all cla.ims, e ... ..._cer,L ct.-im.i.na.1 ,:J.d'i.rns anct nat•.1ra1 resources damages claims, U(Jdi.nsl:. 1::.r1t:~ FCX l.:'.>c.111kr·11ptcy Ei-,Lat:•.: !1,1::1r_:1i upon release of hazardous substances at th,:~ :::~.i.tJ::::i, .'ind t:o t:c,1.j·l:i11 from inte-r.ference wj_ th tht~ Cha pt.er ]. J J. i.qu.i.daL.i.c:-n and distribution of funds to cn~d.i.Lor::'. All parties to the Sett.lem,:,nt· /\r1r:cr:,11ent 1-:.i .11 1-1i.t:hd1·,_1·,-1 u,,,; ,· respective appeals from orders of t.he J.\anknq,tcy CourL upon ,c1,t.,:y of the Consent Order. NES:ffh I f lNothing in this /\gcee.ment, huVl'E':vr::r, ,:-_:ornn1 it~, Llir:: ~.iLt1tl: !'.•,.• guaranteeing the tf:?Il. perc8nt. shan~ of rem1.:~diaJ dt:tJ(:n t: .. ·o:")t:-~ (~1L either site. IN RE: FCX, INC. , Debtor. ) ) ) ) ) CASE NO. S-85-01574-5 CHAPTER 11 OBJECTION TO MOTION FOR AUTHORITY TO MAKE A SECOND DIVIDEND DISTRIBUTION TO UNSECURED CREDITORS AND CBC NOW COMES the Committee of Subordinated Debenture Holders (the "Committee"), by and through the undersigned counsel, and hereby objects to the Motion For Authority To Make A Second Dividend Distribution To Unsecured Creditors And CBC served by Debtor herein on April 7, 1988 as follows: 1. On April 7, 1988, Debtor herein filed a Motion For Authority To Make A Second Dividend Distribution To Unsecured Creditors And CBC (the "Motion"). The deadline for responding to the Motion was May 7, 1988. 2. On May 11, 1988, the Solid Waste Management Section, North Carolina Department of Human Resources, filed a response opposing the Motion on the grounds that substantial costs would be involved in the clean-up of the Statesville and Washington, N.C. FCX sites. The Response requested that the Court ensure, by denying the Motion, that sufficient funds were available from Debtor's estate to pay the costs of clean-up. 3. Upon information and belief, the Environmental Protection Agency filed a similar response to the Motion shortly thereafter. 4. Prior to the filings of the responses by the North Carolina Department of Human Resources and the Environmental • • Protection Agency, counsel for the Connnittee did not oppose Debtor's Motion as it was unaware that substantial FCX assets may be needed to clean-up these two sites. However, after reviewing the responses and following discussion with Debtor; counsel for the Connnittee has determined that it may be necessary for some or all of the funds proposed to be distributed to unsecured creditors and CBC pursuant to the Motion to be made available to fund the clean-up of the Washington and Statesville, N.C. sites. WHEREFORE, the Connnittee prays the Court as follows: 1. To enter an Order denying Debtor's Motion at this time, so that the funds proposed to be distributed to unsecured creditors and CBC may be retained by Debtor's estate until the costs, if any, of the alleged clean-up of the Washington and Statesville, . N. C. sites are determined; 2. For a hearing upon Debtor's Motion and this Objection thereto; and 3. For such other and further relief as the Court deems necessary and proper. This the~ day of May, 1988. 451: 125/A SHITH, ANDERSON, BLOUNT, DORSETT, MITCHELL & JERNIGAN By: By: 2 Attorneys for the Colillllittee of Subordinated Debenture Holders P.O. Box 12807 Raleigh, NC 27605 (919) 821-1220 • • CERTIFICATE OF SERVICE I, Amos U. Priester, IV, of P. 0. Box 12807, Raleigh, North Carolina 27605 certify: That I am, and at all times hereinafter mentioned· was, more than eighteen (18) years of age; That on the ).~ ri. day of May, 1988, I served copies of the attached on Douglas Q. Wickham, Esq. P. O. Box 389 Raleigh, NC 27602-0389 Lacy H. Reaves, Esq. P.O. Box 10096 Raleigh, NC 27605-0096 Nancy Ebert Scott, Esq. P. 0. Box 629 Raleigh, NC 27602-0629 Harold T. Glassman, Esq. Blank, Rome, Comiskey & McCauley. 4 Penn Center Plaza Philadelphia, Pennsylvania• 19103 by depositing copies thereof in the United States mail, postage prepaid. I certify under penalty of perjury that the foregoing is true and correct. This the ..&:tJ_day of May, 1988. &. !L;.£4= 451:125/B