Central Transport, Inc. v. Fruehauf Corp.

362 N.W.2d 823, 139 Mich. App. 536
CourtMichigan Court of Appeals
DecidedDecember 17, 1984
DocketDocket 66998
StatusPublished
Cited by50 cases

This text of 362 N.W.2d 823 (Central Transport, Inc. v. Fruehauf Corp.) is published on Counsel Stack Legal Research, covering Michigan Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Central Transport, Inc. v. Fruehauf Corp., 362 N.W.2d 823, 139 Mich. App. 536 (Mich. Ct. App. 1984).

Opinion

R. B. Burns, J.

Plaintiff, Central Transport, Inc., brought this action to obtain title to 163 truck trailers which were the subject of a lease agreement with defendants Fruehauf Corporation and Fruehauf Finance Corporation (hereinafer defendant). Plaintiff claimed that defendant had orally promised to transfer title to the trailers at the end of the lease period for a title transfer fee of $10 per trailer. Defendant denied it made such a promise, and filed a counterclaim for conversion. After trial, the court found in defendant’s favor and entered judgment on its counterclaim, with statutory interest. Plaintiff appeals from the judgment of no cause of action on its claim. Defendant cross-appeals, raising several issues concerning damages.

In September and October, 1970, Michigan Express, Inc (hereinafter MX), entered into three agreements to lease 165 trailers from defendant. The lease terms, other than the trailers involved and the rental amount, were identical. The leases provided that MX agreed "to pay all costs and *539 expenses (including actual and reasonable attorney fees where recovery of same is not prohibited by law) incurred by Lessor in enforcing its rights with respect to the equipment or [the] lease”. Defendant could require MX to return the trailers on 30 days notice "after the expiration of the minimum term”, which was 84 months. MX was obligated to return the equipment "in the same condition as it was when delivered” to MX, "ordinary wear and tear excepted”. The contracts each contained an integration clause:

"This instrument contains the entire agreement between the parties pertaining to the subject matter hereof. No agreements, representations, or understandings not specifically contained herein shall be binding upon any of the parties hereto unless reduced to writing and signed by the parties to be bound thereby. The terms, covenants, conditions and provisions of this Agreement may hereafter be changed, amended or modified only by an instrument in writing, specifically purporting so to do, and signed by the parties to be bound thereby.”

The agreements were signed by the president of MX, Gerald Rykse. At trial, Rykse testified that when the leases were negotiated, he discussed ownership of the trailers with Richard Cross, defendant’s Grand Rapids branch manager, and that Cross promised to send MX a letter which would evidence MX’s option to buy the trailers for $10 each at the end of the lease. According to Rykse, the parties again discussed the letter when the first two leases were executed. The letter was never sent. Rykse reviewed the lease agreements with MX’s attorney. The agreements were treated as leases on the company’s books and for tax purposes.

By deposition, Cross testified that there was *540 some discussion regarding transfer of ownership upon termination of the leases, but that MX was to pay the "fair market value” of the trailers. Cross never drafted the letter embodying these terms because MX "went bankrupt and returned all the trailers”.

MX went into bankruptcy in November, 1970. Plaintiff purchased a 15-month option to buy MX’s stock, and was a key figure in the bankruptcy proceedings. Plaintiff’s takeover of MX was subsequently approved by the bankruptcy court, and MX became plaintiff’s wholly-owned subsidiary.

Defendant had filed a claim in bankruptcy court and opposed the plan of arrangement approved by the court. On March 15, 1971, plaintiff and defendant executed an agreement "to dispose of all matters in contention between them” with respect to defendant’s claims against MX. Plaintiff promised "full and complete performance by MX” of the latter’s obligations under the lease agreements. The overdue monthly installments were to "be prorated and spread over the balance of the [lease] term * * * together with interest at the rate of 7-3/4% per annum from its due date”. On March 30, 1971, MX and defendant executed "lease amendments”, which reflected the increase in the monthly installments derived from proration of the overdue payments. The amendments provided that original leases would otherwise "continue in full force and effect as originally written”.

Ronald Lech, plaintiff’s executive vice-president, testified that he participated in the negotiations culminating in the March 15, 1971, agreement with defendant’s vice-president, Robert Jackson. According to Lech, it was agreed that MX would acquire the trailers for $10 each at the end of the lease period. Lech testified he indicated to Jackson his "understanding that this was [a] full payout *541 lease”. Lech further testified that he agreed to a 7-3/4% interest rate "to apply [only] to all future payments”, not just those overdue. The trial judge ruled Lech’s testimony regarding the oral agreement inadmissible, concluding that a "full payout” term was inconsistent with the original leases and the March 15 agreement. On cross-examination, Lech admitted that after March, 1971, the transactions in question continued to be listed as lease payments in MX’s records and for tax purposes. The March 15 written agreement was reviewed by plaintiffs attorney and Lech signed the agreement.

Larry Mason, Lech’s administrative assistant, testified that he met with Hyatt Connor, defendant’s manager of equipment leasing, in March of 1973. According to Mason, Connor assured him that the trailers would belong to plaintiff for $10 each if plaintiff continued making the payments on the leases. Mason, an experienced buyer of new and used trucking equipment, had inspected the trailers. In his opinion, the trailers were worth $1,500 each in 1977 if purchased as a combined fleet. Individually, their value ranged from $1,200 to $2,200.

On May 12, 1977, Mason wrote a letter to Richard Cross, expressing his view that plaintiff would obtain title to the trailers upon making the final lease payment later that year. Cross referred the letter to Robert Jackson. Jackson testified that this was the first time he became aware of plaintiff s position, that he had never heard of the letter referred to by Cross, and that he had never discussed transferring the trailers to MX for a nominal sum. Jackson agreed with Cross that plaintiff could acquire the trailers only by paying their fair market value, and so informed plaintiff on May 20, 1977. Cross offered to sell the trailers for $2,950 each. Jackson characterized that figure as the *542 "fair market value”. Cross denied he told Lech that plaintiff could buy the trailers for $10 per unit.

In August, 1977, defendant refused to accept plaintiffs final payment which included a tender of $10 for transfer of title to each trailer. Defendant informed plaintiff that if it did not wish to continue the leases, then it had the 30 days notice to return the equipment. When plaintiff did not return the trailers, defendant continued to bill plaintiff on a monthly basis. These rental charges amounted to $875,984.90 through September, 1981.

Hyatt Connor testified that he could not recall telling Mason that plaintiff could acquire the trailers for $10 each and he "would never make a statement like that”. Both Jackson and Connor testified that the interest rate on the original lease payments was 10-3/4%. The interest rate is not mentioned in the leases.

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

Related

Trg Advisory Ltd v. Mg Realty LLC
Michigan Court of Appeals, 2025
Anthony L Woodmansee v. William Schmidt
Michigan Court of Appeals, 2022
Gregory Coosard v. Steve Tarrant
Michigan Court of Appeals, 2022
Abcs Troy LLC v. Loancraft LLC
Michigan Court of Appeals, 2021
Christopher Ridgeway v. Stryker Corporation
973 F.3d 421 (Fifth Circuit, 2020)
Sathya Gowda v. Mune Gowda
Michigan Court of Appeals, 2020
Bosquett & Company v. Sterling Benefits LLC
Michigan Court of Appeals, 2020
Lansing Parkview LLC v. K2m Group LLC
Michigan Court of Appeals, 2018
Resource Point LLC v. Addolux LLC
Michigan Court of Appeals, 2018
Charles Magley III v. M&W Incorporated
926 N.W.2d 1 (Michigan Court of Appeals, 2018)
Michael T Zambricki v. Christine S Zambricki
Michigan Court of Appeals, 2018
the Meisner Law Group v. Weston Downs Condominium Association
909 N.W.2d 890 (Michigan Court of Appeals, 2017)
Sa Challenger Inc v. John-Pierre Mendoza
Michigan Court of Appeals, 2016

Cite This Page — Counsel Stack

Bluebook (online)
362 N.W.2d 823, 139 Mich. App. 536, Counsel Stack Legal Research, https://law.counselstack.com/opinion/central-transport-inc-v-fruehauf-corp-michctapp-1984.