Boswell v. Mount Jupiter Mutual Water Co.

217 P.2d 980, 97 Cal. App. 2d 437, 1950 Cal. App. LEXIS 1551
CourtCalifornia Court of Appeal
DecidedMay 10, 1950
DocketCiv. No. 17299
StatusPublished

This text of 217 P.2d 980 (Boswell v. Mount Jupiter Mutual Water Co.) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Boswell v. Mount Jupiter Mutual Water Co., 217 P.2d 980, 97 Cal. App. 2d 437, 1950 Cal. App. LEXIS 1551 (Cal. Ct. App. 1950).

Opinion

MOORE, P. J.

Respondents’ action was brought to obtain a judgment that they are the duly elected directors of defendant corporation and that none of the individual defendants is [439]*439a director thereof. Findings were waived and the court decreed “that the purported election of April 19, 1948, was invalid”; that the directors of the water company are Lena Moss, Arthur Moss and Manuel Moss; that the board of directors of the corporation forthwith make available to plaintiffs a list of its shareholders with the names and addresses “of all the persons to whom stock has ever been issued”; and that the board of directors of the corporation “shall call a meeting of the stockholders of said corporation for the purpose of electing a board of directors . . . within thirty days from notice of entry of judgment; that the board of directors do every act necessary so that said meeting shall be a valid meeting of the shareholders of said corporation.”

It appears that at a shareholders’ meeting held on April 19, 1948, nominations of directors were made and a majority of the shares present were cast for appellants and defendant Whitney. Respondents challenged the election on the ground that many shareholders of record had not received notice of the meeting. While no finding was made of the number of the outstanding shares at the time of the April meeting the record discloses that levies of three separate assessments on the stock had been attempted at special meetings; that in many instances attempts were made to cancel shares for nonpayments of such attempted levies. Thereupon the holders of such stock as had been so cancelled were not given notices of the meeting to be held on April 19,1948. A document dated December 31, 1946, filed by defendants as an exhibit was mailed to the stockholders. From this it appears that in 1945 144 shares were cancelled leaving then 152 shares in good standing. During 1946, out of 211 shares, 123 were cancelled for nonpayment of assessments leaving only 88 shares on December 31, 1946, in good standing. In 1947 66 additional shares were issued and another assessment was attempted as a result of which 42 shares were cancelled leaving 112 shares in good standing on December 31, 1947.

But Arthur Moss, the secretary, testified that in 1947 “we sent notices to each stockholder that was in good standing as of the last assessment in 1946 ... we could not send assessment notices to all of them because all of them had not paid their assessments in ’45.” He further testified to taking off the 144 who had not paid assessments in 1945, the 123 who had not paid assessment in 1946, and 42 who had not paid in 1947 and sent notices only to the rest for the April meeting, 1948.

[440]*440We now turn to a consideration of the meetings of the directors to ascertain whether the levies of assessments on the stock were legally made.

Meeting Not Regularly Assembled

The meetings of 1945, 1946 and 1947 at which the assessments were levied were special meetings and were not duly convened. It is at once evident that only two directors participated in the meetings. Contrary to appellants’ contention, Manuel Moss had not resigned nor did he ever resign as director. Although appellants contend that his resignation as secretary and treasurer is tantamount to a resignation as director, the contention is vain for the reasons that (1) the resignation was as secretary and treasurer to be effective after the meeting of May 3, 1946, and was never accepted and (2) he actually served as director thereafter. Appellants admitted at the trial that there were three directors but that only two were acting. If there were three directors and they did not all sign a waiver of notice and consent to the holding of the meeting, then in the absence of such notice to an absent director as is required by law the meeting was not duly assembled and its acts are not valid.

The board meetings of June 3, 1946, and June 1, 1947, were special; only two directors were present and the third director did not sign a waiver on the records of the meeting, nor was a notice of the meeting forwarded to him. The fact that the minutes were captioned ‘ ‘ regular ’ ’ is immaterial. The by-laws provide for regular meetings on the first Tuesday at 4 p. m. The meeting of June 3, 1946, was held on Monday and the meeting of June 1, 1947, was held on Sunday. Before a valid special meeting could have been held in either of the two years a notice of the proposed meeting should have been given to Manuel Moss or his waiver of notice should have been attached to the minutes of each meeting. The argument and supporting authorities (Porter v. Lassen County Land & Cattle Co., 127 Cal. 261 [59 P. 563] and Pennington v. George W. Pennington Sons, 27 Cal.App. 57 [148 P. 947]) that the vote of a majority of an existing though depleted board is a valid exercise of the directive powers of a corporate board are not pertinent where there exists a full board and the meeting has not been properly called.

By virtue of such irregularities the assessments levied on the two dates are void. (Cheney v. Canfield, 158 Cal. 342 [111 P. 92, 32 L.R.A.N.S. 16].) Of course, if the assessments [441]*441were void the attempt of the corporate officers either to sell or to cancel the shares under the purported assessment are void. Since all the shares cancelled for nonpayment of the purported assessments in 1945, 1946 and 1947 were in good standing on April 19, 1948, and since holders of only 154 shares were given advance notice, the stockholders’ meeting on that day for the purpose of electing directors was not duly assembled.

Appellant contends that if the assessments were legally levied the certificates of the delinquent shares were properly cancelled. Such argument is irrelevant in view of the conclusion that the assessments were not valid. The decision in Castello v. Central Eureka Mining Co., 85 Cal.App.2d 772 [193 P.2d 968], settled the question of the sufficiency of a resolution levying an assessment and of the notice of the assessment. The legality of the meeting which levied the assessment there was not questioned.

Aside from the failure of the directors properly to assemble their meeting of 1947 it was illegal on account of another defect in the assessment and a consequent defect in the stockholders’ meeting of April, 1948. From the corporation’s financial statement of January 1, 1947, there were 631 shares outstanding. It is also established that on 200 shares the assessments of 1946 were paid. Since holders of only 154 shares were notified of the 1947 assessment, it was thereby rendered invalid even though the directors’ meeting of 1947 had been duly assembled.

Still another vice in the assessment of 1947 is found in the failure to assess 300 shares standing in the name of Shell Realty Corporation. They were purchased in 1946. Since they were either not assessed in 1947 or if assessed they were not cancelled for nonpayment, the discriminatory character of the board’s action rendered it illegal.

Appellants contend that the court erred in denying their motion to reopen the case. The court had fully discussed the merits of the action and given reasons for finding against appellants when their counsel made his motion stating that “I can probably show a resignation by Mr.

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

Related

Castello v. Central Eureka Mining Co.
193 P.2d 968 (California Court of Appeal, 1948)
Pennington v. George W. Pennington Sons
148 P. 947 (California Court of Appeal, 1915)
People v. Ferguson
24 P.2d 965 (California Court of Appeal, 1933)
Cheney v. Canfield
111 P. 92 (California Supreme Court, 1910)
Porter v. Lassen County Land & Cattle Co.
59 P. 563 (California Supreme Court, 1899)

Cite This Page — Counsel Stack

Bluebook (online)
217 P.2d 980, 97 Cal. App. 2d 437, 1950 Cal. App. LEXIS 1551, Counsel Stack Legal Research, https://law.counselstack.com/opinion/boswell-v-mount-jupiter-mutual-water-co-calctapp-1950.