Consolidated Coal Co. of St. Louis v. Flynn Coal Co.

274 Ill. App. 405, 1934 Ill. App. LEXIS 745
CourtAppellate Court of Illinois
DecidedMarch 14, 1934
DocketGen. No. 36,655
StatusPublished
Cited by17 cases

This text of 274 Ill. App. 405 (Consolidated Coal Co. of St. Louis v. Flynn Coal Co.) is published on Counsel Stack Legal Research, covering Appellate Court of Illinois primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Consolidated Coal Co. of St. Louis v. Flynn Coal Co., 274 Ill. App. 405, 1934 Ill. App. LEXIS 745 (Ill. Ct. App. 1934).

Opinion

Mr. Justice Hebel

delivered the opinion of the court.

This is an appeal by the complainant from an order denying leave to file an amended bill of complaint and dismissing the cause for want of equity.

It appears from the bill of complaint that the original bill was filed on October 2, 1928, and that this bill was dismissed on October 30, 1931, for want of prosecution ; that on December 21, 1931, the bill of complaint in the instant case was filed.

The bill of complaint charges that" the original bill prays for an accounting as to the claim of the complainant against the defendants named, and as to the property and assets of the Flynn Coal Company; that all transfers of property of said company not made in good faith be set aside, and the property applied in payment of the amount due complainant, and that the individual defendant be held liable for unpaid stock liabilities and for assenting to an indebtedness in excess of the capital stock of the corporation. The bill further charges that the defendant, Flynn Coal Company, an Illinois corporation, was indebted to the complainant in the sum of $186,118.90 for coal sold and delivered by the complainant at various times commencing December, 1924, and ending October 1, 1925, and that for this coal so delivered no payments had been made.

It further appears that on October 26, 1922, the capital stock of the corporation was increased and 6,490 shares of no par common stock were issued and that the consideration for the issuance of such stock was the cash on hand, accounts receivable, trucks, leases, good will, contracts, and other property located at the place of business of the corporation, and that the value placed upon such assets taken in payment of the capital stock of the Flynn Coal Company, was $649,000. It is charged that on October 4, 1926, a decree of dissolution was entered in the circuit court of Cook county, dissolving the Flynn Coal Company for failure to pay its franchise taxes. It also appears that on January 9, 1926, defendants Mortimer B. Flynn, J. B. Troutman and T. C. Fredrich organized a corporation known as the Flynn Fuel Company; that this business was transacted by Mortimer B. Flynn and J. B. Trout-man, and all of the property of the Flynn Coal Company was transferred either to the new corporation or was retained by said Mortimer B. Flynn and J. B. Troutman, and that others, whose names are unknown, converted all the property of the Flynn Coal Company to their own use, or transferred it to the new corporation; that the value of $649,000 placed upon the assets of the Flynn Coal Company for which stock was issued was excessive; that the actual value was not in excess of $150,000, and for that reason the stockholders are liable for the unpaid portion of their stock; that J. R. Troutman and Mortimer B. Flynn were directors of the corporation during the time the debt above mentioned accrued and that the defendants Mortimer B. Flynn and J. R. Troutman assented to an indebtedness in excess of the capital stock of the corporation, and therefore are personally and individually liable to the extent of such excess, according to section 23 of the Corporation Act, Cahill’s St. ch. 32, If 23.

The bill prayed for the appointment- of a receiver, for an accounting in the transfer of the property from the Flynn Coal Company to the Flynn Fuel Company, and that the individual defendants be held liable for unpaid stock subscriptions, and to account for all property of the Flynn Coal Company received by the defendants. Summons was issued to be served on all the defendants at the time of the filing of the original bill. This summons was returned on January 18, 1932, marked “Defendants not found.” An alias summons was thereupon issued, and on January 27, 1932, it appears that service was had on the Flynn Coal Company, by delivering a copy to J. R. Troutman, director and agent and on J. R. Troutman individually, and that the other defendants named in the alias summons were not found.

To this bill, the defendant J. R. Troutman filed a demurrer, which was sustained, on the ground that section 79 of the Corporation Act, Cahill’s St. ch. 32, If 79, in force at the time the order was entered, was an absolute and unqualified limitation upon the right of the complainant to institute the pending suit, and at the same time, the court sustained the motion of J. R. Troutman to quash service of summons on the Flynn Coal Company.

The complainant thereupon made its motion for leave to file an amended bill of complaint and tendered and presented to the court a proposed amended bill of complaint. The proposed bill of complaint sets out, substantially, the same facts as appear in the bill of complaint heretofore referred to, and, in addition, that Mortimer B. Flynn, as president of the corporation, drew a salary for the years from 1922 to 1928, at the rate of $36,000 a year, whereas a reasonable' value of the services rendered by him would not exceed $12,000. It is also charged that since the filing of the original bill, an investigation of the purported dissolution of the Flynn Coal Company disclosed that service of summons in that case was attempted on the defendants by publication, but that the publication did not comply with the statute, therefore the court lacked jurisdiction, and its decree is void and the Flynn Coal Company was not in fact dissolved.

The complainant contends that the original bill of complaint stated a good cause of action and is not subject to section 79 of the Corporation Act. Section 79 of the Corporation Act (Cahill’s Ill. Rev. St. 1929, ch. 32, 1J79) is as follows:

“The dissolution for any cause whatever of any corporation shall not take away or impair any remedy given against such corporation, its officers or stockholders, for any liabilities incurred previous to its dissolution, if suit therefor is brought, and service of process had within two years after such dissolution.”

The bill of complaint on its face shows that the original suit was instituted and summons issued within two years after the alleged dissolution of the Flynn Coal Company, which suit was dismissed for want of prosecution. The bill now under consideration was filed within one year from the time the suit was dismissed for want of prosecution, and the position of the complainant is that by par. 26 of Cahill’s St. ch. 83, entitled, “Limitations,” a litigant whose cause has been dismissed for want of prosecution, under the terms of this statute, is given an additional year to commence a new action. The section of the statute providing this additional time is in part as follows:

“. . .if the plaintiff be nonsuited, then if the time limited for bringing such action shall have expired during the pendency of such suit, the said plaintiff, his or her heirs, executors or administrators, as the case shall require, may commence a new action within one year after such judgment reversed or given against the plaintiff, and not after.”

The complainant urges this point: That the fraudulent conversion, or the fraudulent conduct of the defendants in the transfer of the corporation property existed separate and independent of the Corporation Act, and that its action was not controlled by section 79 of that act. The court will comment upon this suggestion further on in this opinion. The corporation in question was granted certain power and was controlled by the several sections of the Corporation Act.

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

Related

Gillespie Community Unit School District No. 7 v. Union Pacific R.R. Co.
2015 IL App (4th) 140877 (Appellate Court of Illinois, 2015)
Pielet v. Pielet
942 N.E.2d 606 (Appellate Court of Illinois, 2010)
Pehr v. Metz, Train & Youngren, Inc.
653 N.E.2d 766 (Appellate Court of Illinois, 1995)
Canadian Ace Brewing Co. v. Joseph Schlitz Brewing Co.
629 F.2d 1183 (Seventh Circuit, 1980)
Poliquin v. Sapp
390 N.E.2d 974 (Appellate Court of Illinois, 1979)
The People v. Parker
197 N.E.2d 30 (Illinois Supreme Court, 1964)
Gordon v. Loew's Incorporated
147 F. Supp. 398 (D. New Jersey, 1956)
O'NEILL v. Continental Illinois Co.
93 N.E.2d 160 (Appellate Court of Illinois, 1950)
Savin v. McNeill
13 N.W.2d 82 (Wisconsin Supreme Court, 1944)
Ruthfield v. Louisville Fuel Co.
38 N.E.2d 832 (Appellate Court of Illinois, 1942)
Reconstruction Finance Corporation v. Teter
117 F.2d 716 (Seventh Circuit, 1941)
Title Co. v. Wilcox Bldg. Corp.
302 U.S. 121 (Supreme Court, 1937)
Sarelas v. McCue & Co.
10 N.E.2d 700 (Appellate Court of Illinois, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
274 Ill. App. 405, 1934 Ill. App. LEXIS 745, Counsel Stack Legal Research, https://law.counselstack.com/opinion/consolidated-coal-co-of-st-louis-v-flynn-coal-co-illappct-1934.