Clark v. Oceano Beach Resort Co.

289 P. 946, 106 Cal. App. 574, 1930 Cal. App. LEXIS 691
CourtCalifornia Court of Appeal
DecidedJune 19, 1930
DocketDocket No. 4123.
StatusPublished
Cited by3 cases

This text of 289 P. 946 (Clark v. Oceano Beach Resort 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
Clark v. Oceano Beach Resort Co., 289 P. 946, 106 Cal. App. 574, 1930 Cal. App. LEXIS 691 (Cal. Ct. App. 1930).

Opinion

FINCH, P. J.

The defendant, Océano Beach Resort Company, is a corporation with issued capital stock of 36,525 shares, of which the plaintiff owns 7,250 shares. On April 5, 1926, the board of directors of the company levied an assessment of 10 cents a share on the capital stock. The plaintiff, who is one of the directors, did not pay the assessment on his stock, but brought this action to enjoin the sale thereof for nonpayment of the assessment. Judgment was entered in his favor as prayed for and the defendants have appealed on a record prepared in accordance with the provisions of section 953a of the Code of Civil Procedure.

The reporter’s transcript contains 475 pages, much of the evidence included therein being immaterial. The respondent has not complied with the requirement of section 953c of the Code of Civil Procedure that “the parties *576 must . . . print in their briefs, or in a supplement appended thereto, such portions of the record as they desire to call to the attention of the court,” nor has he stated therein, in lieu of such printing, “the substance of such record, parenthetically referring to the line and page of the typewritten transcript for verification,” as permitted by rule VIII of the Supreme Court and District Courts of Appeal. It does not clearly appear, therefore, upon what part. of the evidence the respondent relies in support of the findings and judgment.

In appellants’ opening brief it is said: “By the findings fourteen reasons are assigned as making the assessment null and void.” Respondent admits that some of these assigned reasons are groundless and several others are manifestly without sufficient merit to warrant a discussion thereof.

At the directors’ meeting of April 5, 1926, Elmer Ware acted as one of the directors as the successor in office of S. G. Dillashaw. The court found that Ware was not a director at that time, but that Dillashaw was then a director. At a meeting of the board on February 15, 1926, Dillashaw orally resigned his office and thereafter he did not participate or attempt to participate in the meetings of the board. There is a conflict in the evidence as to whether the board formally accepted his resignation at the meeting of February 15, but at a meeting of the board on March 8, 1926, Ware was elected a director to fill the vacancy caused by Dillashaw’s resignation. Ware at once entered upon the discharge of his duties as a director and as such participated in the conduct of the business of that meeting and of the subsequent meeting of April 5th. It has been held that “an oral resignation is sufficient” and that “an acceptance is not necessary to render the resignation effective, unless it is tendered to take effect on acceptance.” (14a C. J. 73.) In any event, Ware was clearly a de facto director and his acts as such were valid. (San Joaquin L. & W. Co. v. Beecher, 101 Cal. 70, 80 [35 Pac. 249].)

The court found “that a portion of a former assessment . . . remained unpaid” at the time the assessment involved herein was levied. The respondent has not called attention to any evidence supporting this finding and a *577 careful search of the record fails to disclose any such evidence.

The court found “that said assessment was not made, or levied, in good faith to pay the debts or expenses of said corporation or to conduct the business of the corporation, but that the same was made and levied pursuant to an understanding and conspiracy between the defendants J. M. Long, C. H. Marshall, H. S. Dole and Elmer Ware with the intent to oust the other stockholders and to get control of the corporation and its assets for their own personal gain and advantage and to the detriment and injury of such other stockholders,” and “that it is not true that the financial condition of said corporation was the sole or only reason for levying the said pretended assessment or that it was the reason for levying the same.” There is "no evidence of a conspiracy between the directors named in the finding. At most the evidence raises a suspicion that one of the motives of the defendant Long was to gain control of the corporation. The evidence shows that at the time the assessment was levied the corporation had on hand only $12.09 and was in debt over $13,000, including an indebtedness to the plaintiff of $2,500. It appears that it had a few town lots which could have been sold and that it had a permit to sell additional shares of stock to its own stockholders, the amount which could have been realized from both sources, however, being insufficient to pay the indebtedness. Whether an assessment shall be levied or the property of a corporation shall be sold to raise funds with which to meet its obligations is a question for the determination of the corporation and its officers and not for the courts. “It will be presumed that assessments were made in good faith and for a proper purpose. And if the purpose is a proper one the motive of the directors in levying it is immaterial.” (Fletcher’s Cyclopedia of Corporations, sec. 4273.)

The only serious question to be determined is whether the meeting of April 5th was held at a proper place. The articles of incorporation provide: “That the place where the principal business of the corporation is to be transacted is in Océano, County of San Luis Obispo.” The by-laws are silent as to the location of the office or place of business of the corporation.

*578 The corporation was organized about January 1, 1921. Prior to August 1, 1925, the meetings of the board of directors were held in Bakersfield, Kern County. The corporation owned a pavilion in Océano in which there was “an office specially prepared for meetings of the corporation and the keeping of the records of the secretary.” The board of directors held meetings in the pavilion on the following days: August 14, 1925; February 5, February 15 and March 8, 1926, and a stockholders’ meeting for the election of directors was held there February 15, 1926. The plaintiff attended the meeting of March 8th and participated therein. The minutes of that meeting contain the following: “The meeting adjourned to meet on April 5, 10 a: m., 1926.” Thereafter notices, signed by the president and secretary, were sent to the plaintiff and the other directors, stating:

“You are hereby notified by the president that the next meeting- of the board of directors of the Océano Beach Resort Co. Inc., will be held at the company’s office, corner of Fifth and Beach streets, Océano, ... on the 5th day of April, 1926, at 10 a. m., for the purpose of acting on and transacting and disposing of any business that comes before said board of directors.”

The place designated as “the company’s office, corner of Fifth and Beach streets,” was the secretary’s residence. On April 2d the plaintiff sent letters to the other directors, stating:

“This will notify you that any official meeting of the Océano Beach Resort Company held in any other place except the official office of the Océano Beach Resort Company at the pavilion will be illegal until the proper procedure has been taken to change the office.”

The plaintiff was in charge of the pavilion and it appears that he resided therein with his family.

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

Related

American Center for Education, Inc. v. Cavnar
80 Cal. App. 3d 476 (California Court of Appeal, 1978)
Watson v. Santa Carmelita Mutual Water Co.
137 P.2d 757 (California Court of Appeal, 1943)
Koshaba v. Koshaba
132 P.2d 854 (California Court of Appeal, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
289 P. 946, 106 Cal. App. 574, 1930 Cal. App. LEXIS 691, Counsel Stack Legal Research, https://law.counselstack.com/opinion/clark-v-oceano-beach-resort-co-calctapp-1930.