Detroit Osteopathic Hospital v. Johnson

287 N.W. 466, 290 Mich. 283, 1939 Mich. LEXIS 712
CourtMichigan Supreme Court
DecidedSeptember 5, 1939
DocketDocket No. 23, Calendar No. 40,520.
StatusPublished
Cited by2 cases

This text of 287 N.W. 466 (Detroit Osteopathic Hospital v. Johnson) is published on Counsel Stack Legal Research, covering Michigan Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Detroit Osteopathic Hospital v. Johnson, 287 N.W. 466, 290 Mich. 283, 1939 Mich. LEXIS 712 (Mich. 1939).

Opinion

North, J.

Primarily this is a suit in equity to determine whether the seven individual plaintiffs were, as they allege, the directors of plaintiff corporation at the time suit was instituted (January 29, 1938); or whether seven of the defendants were such directors. Injunctive relief is also sought. Defendants (excepting Haynes and Chaney) filed a cross bill, but this cross bill does not materially affect the issues to be litigated. The relief sought by plaintiffs 'was granted. Defendants have appealed.

Plaintiff corporation, the Detroit Osteopathic Hospital, was organized in 1919 under Act No. 171, Pub. Acts 1903, as amended (2 Comp. Laws 1915, § 9054 et seq.). Only two of the five incorporators who constituted the first board of trustees were living- at the time this suit was heard in the circuit court, and neither of them is a party to this litigation. The act under which the corporation was organized has been repealed (see Act No. 84, Pub. Acts 1921 [2 Comp. Laws 1929, § 9943 et seq.]; and Act No. 327, § 191, Pub. Acts 1931 [Comp. Laws Supp. 1935, § 10135-191, Stat. Ann. § 21.192], which repeals Act No. 84, Pub. Acts 1921), but its repeal is not controlling- of decision herein. Plaintiffs allege that at and prior to the time of bringing* suit the seven individual plaintiffs were the directors of the corporation and were actively in charge of its affairs. Defendants admit plaintiffs were in charge, but not lawfully. The corporation is a nonprofit organization and the purposes for which it was formed are set forth in its articles of association as follows:

“ Article 2. The purpose or purposes for which it is formed are as follows: To construct, complete, establish, equip, maintain and conduct a hospital for the treatment, care and relief of the indigent sick *287 and other sick, infirm and injured persons; and for the care and treatment of maternity cases; and for the study of the cause, nature, prevention and cure of the various diseases and the dissemination of knowledge relating thereto, and the erection, equipment and maintenance of all buildings and laboratories necessary or incidental thereto; and to establish in connection therewith a school for instruction in nursing and hygiene. ’ ’

The corporation owns and conducts a hospital and nurses’ home in Highland Park, Wayne county, Michigan. There are no stockholders. Its original membership consisted of five individual organizers who were named in the articles of association as trustees or directors. On December 22, 1919, the number of trustees or directors was increased to seven by an amendment to the articles of association duly recorded. Article 7 of the articles of association reads:

“The qualifications required of officers, trustees and members, their duties and the method of becoming a member and of filling vacancies of officers and trustees, and the regulations and rules governing the general conduct of the affairs of this corporation, the accomplishment of its purposes and the care of its property shall be prescribed by the bylaws hereafter enacted by the incorporators not inconsistent with law or with this act. ’ ’

Pursuant to article 7 the organizers of the corporation adopted bylaws; and' we quote in the margin hereof * portions of the bylaws which have *288 a material bearing upon decision of this appeal. No attempt to amend these original bylaws was made *289 until plaintiff trustees took suck action at tkeir regular monthly meeting held January 18,1938. We do not consider the action then taken material to decision herein, though the amendments then adopted removed conflicting provisions from the original bylaws and made them more definite. The instant controversy had its inception at a meeting of the members of plaintiff corporation held January 20, 1938. What there transpired is alleged in the bill of complaint as follows:

“At such meeting an attempt was made by some of the members at the instigation of said conspirators unlawfully and illegally to amend the bylaws of plaintiff, Detroit Osteopathic Hospital, said bylaws being subject to amendment only by the trustees and not by the members. At said meeting the presiding officer, the same being President Dr. Ells-worth A. Haight, declared out of order a motion by a member present for the adoption of proposed amendments to the bylaws of plaintiff, Detroit Osteopathic Hospital, and thereafter said meeting adjourned.
“Following the adjournment of the meeting of said members, and at the instigation and urging’ of said five defendant conspirators, certain persons, claiming to be members of said Detroit Osteopathic Hospital, without right and without warrant of law, undertook to adopt resolutions amending the articles of association and the bylaws of Detroit Osteopathic Hospital and to elect trustees. Said members undertook by amendment to the articles of association of said hospital to provide that the trustees of said hospital should be elected by the members, and by amendment to said bylaws to provide for a board of trustees to consist of seven lay members who should be elected annually for a period of one year by the corporation, and thereafter undertook to elect the following named seven defendants: Jean Chamberlain, Ellsworth Gr. Smith, Frederick J. Haynes, *290 Alvin I. Morris, J. Chaney, Joseph Thomas' and George Bumford, as trustees of plaintiff, Detroit Osteopathic Hospital. Plaintiffs aver that all amendments attempted by said members to be made to said articles of association and said bylaws were unlawful and illegal, and also null and void, and that the attempted election of said last named seven defendants as the trustees of said plaintiff, Detroit Osteopathic Hospital,- was also illegal and void and of no effect. ’ ’

Appellants assert that plaintiffs, in an effort to thwart action by the members, unlawfully attempted to adjourn the meeting of the members by the presiding- officer (plaintiff Dr. Haight) ruling that a motion to adjourn was carried when in fact it was not carried; and after the individual plaintiffs and some other members had left the meeting, those members of plaintiff corporation who remained, being more than a quorum, designated other presiding officers and proceeded to take legal action by which the members amended the articles of association, adopted amended bylaws, and in accord therewith elected as directors seven of the defendants herein.

1. Validity of bylaws. Appellants’ contention that the original bylaws, because they were not legally adopted and are contrary to public policy, were not binding upon the members of the corporation at the time of the acts here in controversy cannot be sustained. It is asserted by appellants that these original bylaws are invalid because they are shown by the corporate records to have been adopted at a meeting of the trustees or directors instead of a meeting of the same persons as incorporators as provided in the articles of association; also for the reason that only five of the directors or trustees were present at the meeting when in fact there were *291

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

Related

Shaw v. United States
253 F. Supp. 703 (E.D. Michigan, 1963)
Hite v. Queen's Hospital
36 Haw. 250 (Hawaii Supreme Court, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
287 N.W. 466, 290 Mich. 283, 1939 Mich. LEXIS 712, Counsel Stack Legal Research, https://law.counselstack.com/opinion/detroit-osteopathic-hospital-v-johnson-mich-1939.