Cook v. Central Mendocino County Power Co.

286 P. 736, 104 Cal. App. 554
CourtCalifornia Court of Appeal
DecidedMarch 19, 1930
DocketDocket No. 3857.
StatusPublished

This text of 286 P. 736 (Cook v. Central Mendocino County Power 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
Cook v. Central Mendocino County Power Co., 286 P. 736, 104 Cal. App. 554 (Cal. Ct. App. 1930).

Opinion

PLUMMER, J.

The plaintiff in this action had judgment against the defendant for the recovery of the sum of $5,250 principal, together with interest thereon from the date of the entry of judgment on a promissory note dated September 22, 1923. From this judgment the defendant appeals.

*556 At the conclusion of the trial the court made and filed its findings, which we summarize as follows:

That on or about the twenty-second day of September, 1923, the defendant made, executed and delivered to the plaintiff its promissory note, in writing, whereby it promised and agreed to pay to the plaintiff, ten days after date, without interest, the sum of $5,250. The note contained the usual covenants as to payment of attorneys’ fees and costs in the event of suit. The note was signed, “Central Mendocino County Power Co., Frank W. Taft, President. H. W. Cook, Treasurer.” The seal of the corporation was not attached. That at the time of the execution of this note, no previous resolution or authorization was passed or had by the directors of the corporation, or as stated in the finding—“the execution of the aforesaid note was not formally authorized by the Board of Directors of the defendant corporation, in that no resolution was passed by the Board of Directors formally authorizing the execution of the note.” The by-laws of the corporation contained no provision authorizing the execution of notes by the president and treasurer. That subsequent to the execution of said note, and on or about the eighteenth day of February, 1924, at a time when the plaintiff was about to institute a suit against the defendant company on the promissory note involved in this action, in consideration of the plaintiffs agreeing to forbear bringing suit until the fifteenth day of May, 1924, the defendant company executed a forbearance agreement in the following words and figures, to wit:
“In consideration of the forebearance and agreement to forebear until on or after the 15th day of May, 1924, on the part of J. Andrew Cook, his heirs, executors, administrators or assigns, to bring any suit or action for the collection of that certain promissory note in his favor, dated September .22, 1923, in the principal sum of $5,250.00, made, executed and delivered by the undersigned, Central Mendocino County Power Company, to said J. Andrew Cook, or order, and of his agreement to extend and the extension of the maturity, or due date, of said note to said 15th day of May, 1924, Central Mendocino County Power Company hereby agrees and promises to pay interest on said principal sum of $5,250.00 indebtedness evidenced by said note at the rate of eight (8%) per cent per annum from the 3rd day *557 of October, 1923, shall be due and payable on said 15th day of May, 1924, and said quarterly installments of interest shall be thereafter due and payable on the 3rd day of June, September, December and March in each and every year until the whole sum of said principal and interest shall be fully paid.
"In Witness Whereof, said Central Mendocino County Power Company has caused its corporate name to be hereto subscribed and its corporate seal hereunto affixed by its President and Treasurer, and duly authorized this 18th day of February, 1924, by resolution of the Board of Directors.
"Central Mendocino County Power Co.
"Frank W. Taft, President.
“(Corporate
Seal) H. W. Cook, Treasurer.”

That the board of directors of the defendant corporation, at the time of the execution of the forbearance instrument, passed a resolution authorizing the execution of the same, and also, in addition, ratifying the promissory note involved in this action; that by so ratifying the aforesaid promissory note, the same became a binding obligation of the corporation. That at the time of the execution of the note herein referred to, to wit, on the twenty-second day of September, 1923, the plaintiff advanced to the defendant the sum of $5,000,. and that the defendant company received the benefit of said money, and that the corporation is now estopped from, questioning the authority of the president and the treasurer to execute said note on behalf of the corporation; that defendant, through its directors and officers, received the benefit of the plaintiff's money, with full knowledge of what the president and treasurer had done; that said note was not paid through any arrangement with Mrs. Amy Reque Long, had and made with Mrs. Lillian Cook, in relation to the purchase of the shares of capital stock in said corporation. The court further found that said promissory note was unpaid. Judgment was accordingly entered in favor of the plaintiff.

The record shows that at the time of the organization of the defendant corporation, the promoters pooled 63,242 shares of the common stock thereof, this stock all being issued in the name of one H. W. Cook, the corporation being organized by Edward Morris, H. W. Cook and Frank W. Taft, as principal promoters. Taft was elected presi *558 dent, and Morris, vice-president and general manager. There were two other persons elected as directors, but the ones named apparently controlled and managed the business of the corporation. It appears from the record that Mrs. Lillian Cook and some others advanced considerable money to the defendant corporation, and were credited with an equitable interest in what was called the “pooled” stock, being the shares of stock to which we have heretofore referred, the record showing that the stock so pooled was for the purpose of enabling the corporation to more easily finance its enterprises.

The trial court, preceding the filing of its findings, delivered its opinion in writing, setting forth' the facts surrounding the execution of the note sued upon, from which we take the following: “The defendant corporation was in great financial difficulties; Frank W. Taft was president; Edward Morris was the vice-president and general manager; H. W. Cook, a brother of plaintiff, was acting secretary and treasurer. Mr. H. W. Cook and his mother, Lillian Cook, had invested considerable money in the defendant company. The company had issued cheeks on the Bank of Willits in payment of its pressing obligations to the amount of between $4,000 and $5,000, and there were no funds in the bank to meet these checks. Mr. Morris was endeavoring by all means possible to obtain money to meet these pressing obligations. Mr. H. W. Cook was asked by Mr. Morris if a loan could be secured from the plaintiff; the matter was taken up with plaintiff and subsequently plaintiff, on September 21, 1923, gave his check to defendant, Central Mendocino County Power Company, for $2,000, which was cashed by the defendant and deposited in the Bank of Willits to the account of the defendant corporation. On September 22, 1923, plaintiff deposited with the United Bank & Trust Company, of San Francisco, an additional $3,000, with instructions to transmit the same by wire to the Bank of Willits for the credit of defendant. This was done and this money was also deposited in the Bank of Willits to the credit of defendant.”

As we have stated, on February 18, 1924, the forbearance agreement was executed by the corporation and delivered to the plaintiff.

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

Related

Commercial Security Co. v. Modesto Drug Co.
184 P. 964 (California Court of Appeal, 1919)
Sessions v. Pacific Improvement Co.
206 P. 653 (California Court of Appeal, 1922)
Porter v. Lassen County Land & Cattle Co.
59 P. 563 (California Supreme Court, 1899)
San Joaquin Valley Bank v. Gate City Oil Co.
149 P. 557 (California Supreme Court, 1915)
E. Aigeltinger, Inc. v. Burke
169 P. 373 (California Supreme Court, 1917)

Cite This Page — Counsel Stack

Bluebook (online)
286 P. 736, 104 Cal. App. 554, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cook-v-central-mendocino-county-power-co-calctapp-1930.