HALSTEAD ENERGY CORP
8-K, 1999-04-12
MISCELLANEOUS RETAIL
Previous: GOLDEN BOOKS FAMILY ENTERTAINMENT INC, 10-K, 1999-04-12
Next: GERMANY FUND INC, N-23C-1, 1999-04-12




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549



                                    FORM 8-K

                                 CURRENT REPORT
                     PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934



                                 March 23, 1999
                Date of Report (Date of earliest event reported)


                              HALSTEAD ENERGY CORP.
             (Exact Name of Registrant as Specified in its Charter)


        Nevada                 0-25660                   87-0446395
                                                        IRS Employer
(State of Organization) (Commission File Number)    (Identification Number)



                                33 Hubbells Drive
                              Mount Kisco, NY 10549
        (Address of Registrant's Principal Executive Office) (Zip Code)


                                 (914) 666-5800
              (Registrant's telephone number, including area code)


                              ----------------------

          (Former Name or Former Address, if Changed Since Last Report)


<PAGE>


Item 3.    Bankruptcy or Receivership.

         (a) On March 22,  1999,  Infinity  Investors  Limited  ("Infinity"),  a
creditor and shareholder of the Halstead Energy Corp. (the "Registrant"),  filed
a Motion for Ex Parte  Appointment of Receiver  against Halstead Energy Corp., a
Nevada  corporation,  Claire  E.  Tarricone,  Anthony  J.  Tarricone,  Joseph A.
Tarricone,   Edwin  Goldwasser,   Joseph  Gatti  and  Does  1  through  10  (the
"Defendants"), with the Second Judicial District Court of the State of Nevada in
and for the County of Washoe.  On March 23, 1999, the Second  Judicial  District
Court of the State of Nevada in and for the County of Washoe  granted the Motion
for Ex Parte  Appointment  of Receiver and further  ordered that Bernard A. Katz
("Katz"), a partner of J.H. Cohn LLP ("J.H. Cohn"), be appointed receiver of the
Registrant to (i) preserve the assets of the  Registrant  for the benefit of its
shareholders and creditors; (ii) possess and control the accounts, funds, monies
and books and records of the Registrant;  and (iii) undertake the daily business
operations  of the  Registrant  pursuant  to the  function,  powers  and  duties
conferred on receivers as provided  under Nevada State Law. Upon the issuance of
the order, the Receiver  entered upon and secured  possession of the premises of
Halstead  Quinn  Propane,  Inc.,  a New  York  corporation  and  a  wholly-owned
operating  subsidiary  of the  Registrant  ("HQ"),  by  changing  the  locks of,
answering the phones of and denying HQ management  entry onto the premises owned
by HQ.

                  Unable to conduct its business,  on March 26, 1999, HQ filed a
motion for order to show cause with  temporary  restraining  order  against  the
Receiver  in Part 1 of the  Supreme  Court of the State of New York  ("New  York
State").  On that same day,  an order to show cause with  temporary  restraining
order was granted enjoining and restraining the Receiver, its agents, employees,
affiliates,  subsidiaries  or any other entity or person  acting under and/or of
its authority or direction  from taking any action with respect to HQ's property
in New York  and (i)  enjoining  the  Receiver,  directly  or  indirectly,  from
exercising  or  attempting  to  exercise  possession,  custody or  control  over
Registrant's  property in New  York;(ii)  enjoining  the  Receiver,  directly or
indirectly,  from  interfering with the management and operation of Registrant's
business or its property in New York; (iii) enjoining the Receiver,  directly or
indirectly,  from  restraining,  impeding  or  interfering  with  the  officers,
directors and/or employees of Registrant from managing or operating the business
and  affairs in New York;  (iv)  compelling  the  Receiver to  surrender  all of
Registrant's property in their custody, possession or control derived from their
entry upon  Registrant's  premises in Mt. Kisco,  including copies of any books,
records  or  information  made or  obtained  by the  Receiver  thereof;  and (v)
compelling   the  Receiver  to  surrender  to  Registrant   all  keys,   passes,
combinations,  locks or other physical  restraints placed or imposed directly or
indirectly by the Receiver over or upon  Registrant's  property in Mt. Kisco. HQ
also on that same date  commenced a lawsuit in New York State Court against Katz
and J.H. Cohn to recover damages  sustained by HQ as a result of what management
believes was Katz's and J.H.  Cohn's illegal and tortious  interference  with HQ
and it's property.


         (b) On April 1, 1999, the Registrant filed a petition requesting relief
under  chapter 11 of the  Bankruptcy  Code (title 11 of the United  States Code)
with the United States  Bankruptcy Court for the Southern  District of New York.
The  Bankruptcy   Court,   in  response,   ordered  that  the   Registrant,   as
debtor-in-possession,  as of the date of filing its Chapter 11  petition,  shall
retain  control of a bank account with the Bank of New York (the  "Account") for
operational  purposes  conditional  upon  the  Registrant's  making  appropriate
notations  in its books and  records  related  to the  Account  to  reflect  the
commencement  of this  Chapter 11 case and all checks  issued by the  Registrant
shall  include the  designation  "Debtor-in-Possession"  or "DIP" on the face of
such checks.  The order further  authorized and directed the Bank of New York to
continue to serve and  administer  the Account and enjoined the Bank of New York
from  offsetting,  freezing or  otherwise  impeding the use of a transfer or, or
access to,  funds  deposited by the  Registrant  in the Account by reason of any


                                   2
<PAGE>


claim, as defined in 11 U.S.C.  ss. 101(5),  of the Bank of New York against the
Registrant   that  was  prior  to  the  filing  of  the  Chapter  11   Petition.
Additionally,  the  order  operated  to  stay  all  of the  Nevada  receivership
proceedings  pursuant to automatic stay  provisions of the  Bankruptcy  Code. 11
U.S.C. ss. 362.

                  On April 5,  1999,  Infinity  filed a motion  in the  Debtor's
bankruptcy  case  seeking,  among other things,  to have the Receiver  remain in
possession of the  Registrant's  property or, in the  alternative,  to appoint a
Chapter  11  trustee  for  the  Registrant,  pursuant  to  Section  1104  of the
Bankruptcy  Code. The Bankruptcy  Court has set a hearing date of April 26, 1999
to consider and decide  Infinity's  motion.  The  Registrant  intends to contest
Infinity's motion.


                                        3
<PAGE>


                                   SIGNATURES

         Pursuant to the  requirements  of the Securities  Exchange Act of 1934,
the  Registrant  has duly  caused  this report to be signed on its behalf by the
undersigned hereunto duly authorized.

                                                     HALSTEAD ENERGY CORP.
                                  (Registrant)


                                                     By: /s/ Claire E. Tarricone
                                                         _______________________
                                                          Claire E. Tarricone
                                                          President

Date:  April 12, 1999



                                        4


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission