Catalina Investments, Inc. v. Jones

119 Cal. Rptr. 2d 256, 98 Cal. App. 4th 1, 2002 Daily Journal DAR 4697, 2002 Cal. Daily Op. Serv. 3733, 2002 Cal. App. LEXIS 4035
CourtCalifornia Court of Appeal
DecidedApril 30, 2002
DocketB150142
StatusPublished
Cited by33 cases

This text of 119 Cal. Rptr. 2d 256 (Catalina Investments, Inc. v. Jones) 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
Catalina Investments, Inc. v. Jones, 119 Cal. Rptr. 2d 256, 98 Cal. App. 4th 1, 2002 Daily Journal DAR 4697, 2002 Cal. Daily Op. Serv. 3733, 2002 Cal. App. LEXIS 4035 (Cal. Ct. App. 2002).

Opinion

Opinion

KLEIN, P. J.

Plaintiff and appellant Catalina Investments, Inc. (Catalina), appeals a judgment denying its petition for writ of mandate whereby Catalina sought to overturn a decision by defendant and respondent Bill Jones, *3 Secretary of State of the State of California (the Secretary) rejecting Catalina’s attempt to file a certificate of revocation of corporate dissolution.

The essential issue presented is whether the Secretary had a legal duty to accept for filing the purported certificate of revocation of dissolution.

Catalina, as a dissolved corporation, lacked the capacity to seek reinstatement by means of an alleged revocation of dissolution. (Corp. Code, §§ 1905, subd. (c), 2010, subd. (a).) 1 The correction remedy of section 109 does not authorize the retroactive reinstatement of a dissolved corporation. (§ 109, subd. (e).) Further, the proffered certificate of revocation of dissolution did not meet the criteria for the filing of a certificate of correction of instrument because there was no showing of any factual misstatement or other defect in the certificate of dissolution requiring correction. (§ 109, subd. (a).) Accordingly, the judgment is affirmed.

Factual and Procedural Background

1. Facts.

On May 8, 1989, Catalina incorporated in the State of California. On August 16, 1989, Catalina registered in Israel as a foreign corporation (Catalina-Israel). It acquired and continues to hold real property there.

In 1993, Nechustan, an Israeli corporation, acquired all of Catalina’s stock.

On March 19, 1996, Catalina filed a certificate of dissolution with the Secretary, certifying the corporation has been completely wound up, its assets had been distributed and its liabilities had been paid, the election to dissolve was made by the vote of all the outstanding shares, and the corporation was dissolved.

In July 2000, in the course of an audit of Nechustan, the auditors concluded that if Catalina’s dissolution in California were not reversed, Nechustan would incur a liability for real property transfer taxes and fees in Israel of approximately $300,000.

Consequently, on August 2, 2000, Catalina submitted a purported certificate of revocation of dissolution to the Secretary. The certificate of revocation of dissolution stated the certificate of dissolution was filed in error, the corporation in fact had not wound up, had not distributed its assets, and the corporation’s board had revoked its election to dissolve.

*4 The Secretary returned, unfiled, the certificate of revocation of dissolution, explaining there was no statutory authority for such a filing.

2. Catalina’s petition for writ of mandate.

On January 4, 2001, Catalina filed a petition for writ of mandate to require the Secretary, subject to the payment of any appropriate fees and taxes, to reinstate Catalina’s corporate capacity and to certify Catalina as an active corporation and in good standing.

The supporting declaration of Levi Kushnir (Kushnir), a director of Catalina, stated that in 1996, he was advised by an attorney and tax adviser in Israel as well as by an accountant, there was no longer any need to maintain Catalina as a California corporation because Catalina was registered in Israel (Catalina-Israel) and was not doing business in California or anywhere else outside Israel. Kushnir believed Catalina-Israel had a corporate existence independent of Catalina. Therefore, Kushnir instructed his California public accountants to proceed with the formal dissolution of Catalina under California law, while assuming that Catalina-Israel would continue to exist and operate independently. The certificate of dissolution accordingly was filed with the Secretary on March 19, 1996. However, in July 2000, Kushnir learned his understanding in 1996 was erroneous, and as a result of Catalina’s dissolution in California, there would be substantial adverse tax consequences to Catalina’s shareholder, Nechustan, and that Catalina’s Israeli operations since 1996 were under a cloud of uncertainty.

Kushnir also asserted that no prejudice would result to any third party if the trial court were to grant the petition and order the reinstatement of Catalina’s corporate existence.

3. The Secretary’s opposition.

The Secretary opposed the petition, contending the threshold issue was Catalina’s lack of capacity in that, as a dissolved corporation, Catalina was precluded from bringing any legal action other than one in furtherance of winding up its corporate affairs. As for the merits, even assuming the corporation had been dissolved in error, there is no authority for the filing of a purported certificate of revocation of corporate dissolution. In the absence of any provision in the Corporations Code for undoing a corporate dissolution, there can be no legal duty, ministerial or discretionary, on the part of the Secretary to file the purported certificate. Further, neither the Secretary nor the court is in a position to assess the consequence of undoing the dissolution, because there is no way of knowing the extent to which third *5 parties may have relied upon the public record maintained by the Secretary, which states that the corporation was dissolved on March 19, 1996.

4. Trial court’s ruling.

On March 1, 2001, the matter came on for hearing. The trial court denied the petition, ruling the Secretary’s rejection of the proffered certificate was not arbitrary, capricious or contrary to law, and Catalina had failed to establish a legal duty on the Secretary’s part to file the certificate.

The trial court noted the parties agreed there was no express law that provides for the filing of such a document or for the reinstatement of a dissolved corporation’s corporate status. Section 1902 provides for the revocation of an election to dissolve before dissolution has been accomplished vis-a-vis the state. Section 109, subdivision (a), provides for certificates of correction to be filed to correct agreements, certificates or other instruments with respect to misstatements of fact, defects of execution, or any other error or defect, for corporations whose corporate identity and existence are not in doubt.

The trial court further observed that the integrity of public records would be compromised by any attempted “correction” to Catalina’s corporate status. The records on file with the Secretary disclose that as of March 19, 1996, Catalina was completely wound up and its known assets distributed to those entitled thereto. However, the certificate of revocation of dissolution states the assets were never distributed. The Secretary should not act where the rights of third parties relying on public records might be affected. Finally, pursuant to section 8615, subdivision (b), Catalina’s status as a dissolved corporation means it lacks the legal capacity to bring this or any other legal action except one in furtherance of winding up its affairs. 2

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

Related

Wan v. Cheng CA2/1
California Court of Appeal, 2025
Meinhardt v. City of Sunnyvale
California Supreme Court, 2024
Rutkowski-Cesaire v. City of Santa Ana CA4/3
California Court of Appeal, 2024
In re I.G. CA4/1
California Court of Appeal, 2022
Meinhardt v. City of Sunnyvale
California Court of Appeal, 2022
Slade v. Empire Today, LLC
S.D. California, 2021
XP Vehicles, Inc. v. Department of Energy
118 F. Supp. 3d 38 (District of Columbia, 2016)
In re Benjamin B. CA6
California Court of Appeal, 2015
Telish v. Cal. State Personnel Board
234 Cal. App. 4th 1479 (California Court of Appeal, 2015)
Gilbert v. County of San Bernardino CA4/1
California Court of Appeal, 2014
Alexander v. Deutsche Bank Nat. Trust Co. CA2/4
California Court of Appeal, 2014
Zimmer v. Nawabi
566 F. Supp. 2d 1025 (E.D. California, 2008)
City of Rialto v. United States Department of Defense
492 F. Supp. 2d 1193 (C.D. California, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
119 Cal. Rptr. 2d 256, 98 Cal. App. 4th 1, 2002 Daily Journal DAR 4697, 2002 Cal. Daily Op. Serv. 3733, 2002 Cal. App. LEXIS 4035, Counsel Stack Legal Research, https://law.counselstack.com/opinion/catalina-investments-inc-v-jones-calctapp-2002.