Depner v. Joseph Zukin Blouses

56 P.2d 574, 13 Cal. App. 2d 124, 1936 Cal. App. LEXIS 682
CourtCalifornia Court of Appeal
DecidedApril 7, 1936
DocketCiv. 5443
StatusPublished
Cited by21 cases

This text of 56 P.2d 574 (Depner v. Joseph Zukin Blouses) 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
Depner v. Joseph Zukin Blouses, 56 P.2d 574, 13 Cal. App. 2d 124, 1936 Cal. App. LEXIS 682 (Cal. Ct. App. 1936).

Opinion

JAMISON, J., pro tem.

Plaintiffs brought this action as judgment creditors of defendants Joseph Zukin Blouses, a California corporation, using the name of Joseph Zukin Inc., and Joseph Zukin. The complaint is entitled a creditors’ suit and contains two counts, but the second count is merely a repetition of the first, adding an allegation of a controversy and asking for declaratory relief.

The complaint seeks to establish plaintiffs’ rights as judgment creditors of the lessees in a money deposit previously made by the lessees with the lessor to secure performance of the lease by the lessees and in a bank account deposited with the Security First National Bank of Los Angeles, to the credit of defendant Lura A. Hubbard, as trustee. At the trial of this case, with the consent of plaintiffs and defendants, plain *126 tiffs dismissed said action against defendants Joseph Zukin Blouses and Joseph Zukin, it appearing that they made no claim to the funds in question. Judgment was rendered in favor of defendant Dura A. Hubbard, and from this judgment plaintiffs appeal.

No oral testimony was introduced at the trial. The case was tried and decided upon documentary evidence, admissions in the pleadings and stipulations of counsel. The facts of the case are substantially as follows:

At all times mentioned in the pleadings the Joseph Zukin Blouses was a California corporation. Some time prior to the events named in the pleadings said corporation had ineffectually attempted to change its name to that of Joseph Zukin Inc., and thereafter the said corporation continued to do business under the name of Joseph Zukin Inc.

On January 23, 1931, Lura A. Hubbard, as the owner of the property described in the complaint, entered into a lease of said property ‘With Joseph Zukin and said corporation for the term of twenty-five years at an agreed monthly rental. This lease, among other things, provided that the lessees have deposited $20,000 with the lessor as security for the full and faithful performance of each and every of the terms, covenants and conditions of the lease to be performed by the lessees, and further provided that if at any time the lessor applies the whole or any part of said sum to cure any default of lessees, then the lessees shall deposit an amount equal to the sum so applied by the lessor, so that the security held by the lessor shall be the sum of $20,000.

On July 16, 1931, the first modification of the lease was executed; the effect of this modification was only to reduce the monthly rental for a short period. The second modification was made on March 22, 1932, and gave to respondent the sole right to collect and disburse the money collected from the sub-lessees occupying the said property.

On February 2, 1932, the lessor applied the $20,000 on rents then due, leaving a balance of $500 of rents still due. On May 24, 1932, appellants recovered judgment against defendant Joseph Zukin Blouses, doing business under the name of Joseph Zukin Inc. and Joseph Zukin, in the sums of $6,553.33 and $8,140, and about December 1, 1932, caused executions to be issued against Joseph Zukin Blouses and respondent, and levied upon various tenants of said leased property, and *127 upon $8,054.35 deposited in the Security First National Bank of Los Angeles by respondent Hubbard from rents collected by her by virtue of the authority given her under the second modification of the lease, also upon the $20,000 given by the lessees to the lessor as security aforesaid.

On March 8, 1932, the Joseph Zukin Blouses haying failed to pay its franchise tax, was suspended from further exercising its powers, rights and privileges as a corporation.

Appellants contend that the judgment should be reversed for two principal reasons. First, because the second modification of the lease is void, having been executed after the powers of the corporation had been suspended, and secondly, because applying the $20,000 which has been deposited as security for the faithful performance of the lease by the lessees, was void because it was a forfeiture, as provided by section 1670 of the Civil Code.

Prior to 1929 every contract entered into by a corporation after its suspension for failure to pay its franchise tax was declared to be void.

In 1929 the Bank and Corporation Franchise Tax Act was enacted and by section 32 of that act it is provided that failure to pay the said tax suspended the powers, rights and privileges of the corporation so failing, but also provided that every contract made in violation of this section should be voidable. (Stats. 1929, pp. 19, 33.) In 1931 this same provision making contracts voidable under said section 32 was continued in force by amendment of said section 32, Statutes of 1931, page 2228.

A voidable act takes its full and proper legal effect unless and until it is disputed and set aside by some tribunal, entitled so to do. (Bouvier’s Law Dictionary, 3406.) “Voidable” means subject to be avoided by judicial action of a court of adequate jurisdiction. (8 Words and Phrases, 7342.) And a voidable contract is one which is void as to the wrongdoer but not void as to the wronged party unless he elect to so treat it. (Inlow v. Christy, 187 Pa. 186 [40 Atl. 823].) A voidable contract is one which may be rendered null at the option of one of the parties, but is not void until so rendered. (Meridian Life Ins. Co. v. Bean, 182 Ala. 127 [62 So. 90].)

Inasmuch as the wronged party in the instant case has not by a judicial adjudication or otherwise declared the agree *128 ment of March 22, 1932, void, we are of the opinion that the said agreement remains in full legal force and effect.

The second contention of appellants is that the application of the $20,000 deposited as security for the faithful performance by lessees of their obligations contained in the lease, is void for the reason that same is a forfeiture under the provisions of section 1670 of the Civil Code, and therefore appellant holds said sum as bailee for the use and benefit of the said lessees.

An agreement for the deposit of money as security for the performance of a lease is valid and enforceable. (Gallagher v. McMann, 119 Cal. App. 688 [7 Pac. (2d) 204].) The security clause in the said lease provides: “As security for the full and faithful performance of each and every of the terms, covenants and conditions of the lease to be performed by lessees, lessees concurrently with the execution of this lease, have deposited with the lessor the sum of $20,000.00.

“Lessees covenant and agree that if at any time the lessor shall apply the whole or any part of said sum, so deposited for the purpose of curing or towards curing any default hereunder on the part of lessees, lessees will immediately upon demand of lessor deposit with lessor an amount equal to the amount so applied by lessor to the end that the security in the possession of lessor shall always be the sum of $20,000.00. ’ ’

One of the terms or covenants of the lease was the payment of the rent as therein specified.

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

Related

Disanto v. Surf City Investors CA3
California Court of Appeal, 2025
LexAnalytica v. Mahamedi CA1/4
California Court of Appeal, 2023
Regos v. Reed CA2/3
California Court of Appeal, 2023
Organic Compounds v. Watkins CA2/4
California Court of Appeal, 2014
Transwestern v. Commissioner
1993 T.C. Memo. 573 (U.S. Tax Court, 1993)
C-99 Ltd. v. Commissioner
1993 T.C. Memo. 574 (U.S. Tax Court, 1993)
Consolidated Ltd. v. Commissioner
1993 T.C. Memo. 571 (U.S. Tax Court, 1993)
T W ANCILLARY LTD. v. COMMISSIONER
1993 T.C. Memo. 572 (U.S. Tax Court, 1993)
Damato v. Slevin
214 Cal. App. 3d 668 (California Court of Appeal, 1989)
White Dragon Productions, Inc. v. Performance Guarantees, Inc.
196 Cal. App. 3d 163 (California Court of Appeal, 1987)
Guthman v. Moss
150 Cal. App. 3d 501 (California Court of Appeal, 1984)
Garcia v. Merlo
177 Cal. App. 2d 434 (California Court of Appeal, 1960)
Tokar v. Redman
291 P.2d 987 (California Court of Appeal, 1956)
Ace Realty Co. v. Friedman
236 P.2d 174 (California Court of Appeal, 1951)
Clemons v. City of Los Angeles
222 P.2d 439 (California Supreme Court, 1950)
Pacific States Corporation v. Hall
166 F.2d 668 (Ninth Circuit, 1948)
Booge v. First Trust & Savings Bank
149 P.2d 32 (California Court of Appeal, 1944)
Siedletz v. Griffith
114 P.2d 598 (California Supreme Court, 1941)
Myrick v. O'Neill
92 P.2d 651 (California Court of Appeal, 1939)
Storrs v. Belmont Gold Mining & Milling Co.
76 P.2d 197 (California Court of Appeal, 1938)

Cite This Page — Counsel Stack

Bluebook (online)
56 P.2d 574, 13 Cal. App. 2d 124, 1936 Cal. App. LEXIS 682, Counsel Stack Legal Research, https://law.counselstack.com/opinion/depner-v-joseph-zukin-blouses-calctapp-1936.