Doepke v. Alms

16 Ohio App. 351, 1922 Ohio App. LEXIS 203
CourtOhio Court of Appeals
DecidedMay 15, 1922
StatusPublished
Cited by3 cases

This text of 16 Ohio App. 351 (Doepke v. Alms) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Doepke v. Alms, 16 Ohio App. 351, 1922 Ohio App. LEXIS 203 (Ohio Ct. App. 1922).

Opinion

Cxjshing, J.

Two actions under this title, in the court of common pleas, were heard on demurrers to the second amended petition. The demurrers were sustained. The plaintiffs not desir[352]*352ing to plead further, judgments were entered. The eases were appealed to this court; were heard and will be considered together.

The first cause of action states that the plaintiffs William L. Doepke and Robert H. Doepke entered into a contract with William H. Alms, acting for himself and the members of his family owning stock in The Alms & Doepke Company. The contract is as follows:

“This Contract made this 21st day of June, 1919, by and between William H. Alms, acting in his own behalf and in behalf of members of his family owning stock in The Alms & Doepke Company, William L. Doepke and Robert H. Doepke, acting on their own behalf and on behalf of members of their family owning stock in The Alms & Doepke Company, The Doepke Company, a corporation, and The Alms & Doepke Company, a corporation — in consideration of the mutual promises herein, agree as follows :

“1. The capital stock of The Alms & Doepke Company will be increased by vote of the shareholders by issuance of a cumulative preferred stock to the authorized amount of four million dollars, five hundred dollars ($500) per share par value. The conditions of the preferred stock to be as follows:

“a. An annual dividend of six per cent. (6%) shall be paid, payable semi-annually, on March 15th and September 15th; all dividends shall be cumulative.

“b. The preferred stock shall be a first lien upon all the assets of The Alms & Doepke Company and shall be preferred both as to earnings and assets, and in the event of any liquidation, dissolution or [353]*353winding up of the company, the holders of the preferred stock shall be entitled, before any distribution is made to the holders of common stock, to be paid in full the par amount of their shares together with all dividends accrued, or in arrears.

“e. The company shall be obliged to retire the preferred stock beginning three years from the date of issue, as per the following schedule; two per cent, annually for ten years; three per cent, annually for ten years; four per cent, annually for ten years; five per cent, annually for two years.

“d. Within five years the company is to create a dividend guaranty fund equal to two years ’ dividend on the outstanding preferred stock, at least twenty per cent. (20%) thereof to be accumulated annually during said five-year period. If dividends due upon the preferred stock shall at any time be in default for a period of three consecutive semiannual dividends, the preferred stock to have the same voting rights as the common stock, but until such default the preferred stock to have no voting rights; and in the event of any such default, until such default is cured, the officers of the company are not to receive any salaries, and in the event of any such default and until such default is cured, no dividends are to be paid to common stockholders.

“e. No mortgage or lien to be placed upon the present realty holdings of The Alms & Doepke Company without the consent of three-fourths of the preferred stockholders; and no preferred stock of any character, in addition to the four million hereby authorized, is to be issued without the consent of three-fourths of the preferred stockholders.

[354]*354“f. The terms and conditions relative to the preferred stock to be set forth on the common and preferred stock certificates.

“2. The preferred stock described in (1) hereof to be exchangeable for shares of existing common stock at the rate of four to one; William H. Alms and the Alms interests and family agree to exercise their exchange privilege; The Doepke Company, William L. Doepke, Robert H. Doepke and the Doepke family and interests agree not to exercise their exchange privilege, but to retain their common stock; any other stockholders to have the right to exchange common for preferred; all exchanged common stock to be cancelled.

“3. William H. Alms at his option to be chairman of the Board of Directors of the reorganized company; the officers of the company upon reorganization to be elected as follows:

“William H. Alms,

“Chairman of the Board of Directors.

“William L. Doepke, President.

“Robert H. Doepke, Vice-President.

“Edward H. L. Haefner, Treasurer.

‘ ‘ Charles A. Stegner, Secretary.

“4. In the event that either the Alms interests or the Doepke interests desire to make a sale of any part or all of their stock holdings in the company, the stock of the Alms interests is to be first offered to the Doepkes, and the stock of the Doepke interests to be first offered to the Alms interests.

“The authorized preferred stock remaining after the original exchange of common for preferred has been made, if issued, shall be offered at par to the outstanding preferred stockholders pro rata.

[355]*355“5. All parties agree to forthwith take all the necessary steps to carry into effect the provisions of this contract, and all snch necessary steps are to he made under the direction and subject to the approval of counsel for all parties hereto.

“In Witness Whereof the parties have hereunto set their hands and seals this 21st day of June, 1919.

“The Doepke Company,

“By Robert H. Doepke.

“William L. Doepke,

“Robert H. Doepke,

“The Alms & Doepke Company,

“By William L. Doepke.”

(Agreement properly witnessed.)

The second amended petition states that the contract was breached in the following particulars:

(1) At the meeting of the board of directors of the company July 2, 1919, William H. Alms did not put a motion, duly made and seconded, to approve the contract. The contract was approved by the board on December 20, 1919.

(2) At a meeting of the stockholders of the corporation on February 11, 1920, William H; Alms, Louise Alms Burdsal, Evalyn Alms Smock and Estelle Alms Ebert did not vote for William L. Doepke and Robert H. Doepke for directors of the corporation, and the election of William H. Alms,^Edward H. L, Haefner, George B. Alms, Louise Alms Burdsal,vOtto Steinwedel, W. H. Wellman and C. E. Basler as directors of the corporation was illegal and void and contrary to the contract of June 21, 1919.

(3) That the act of the chairman of the meeting-of the stockholders, Edward H. L. Haefner, in en[356]*356tertaining a motion to adjourn the meeting, without calling for new business, and the voting of William H. Alms, Louise Alms Burdsal, Evaiyn Alms Smock and Estelle Alms Ebert to adjourn were breaches of the contract.

(4) That the act of said board of directors on February 11, 1920, electing William H. Alms, President, George B. Alms, Secretary, and Edward H. L. Haefner, Vice-President and Treasurer, was illegal, void and a breach of the contract of June 21, 1919.

(5) That the act of the board of directors, elected aforesaid on February 20, 1920, discharging William L. Doepke and Robert H.

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

Related

Vulcan Arbor Hill Corporation v. Reich
81 F.3d 1110 (D.C. Circuit, 1996)
Octograph Engraving Co. v. Ragland
30 Ohio N.P. (n.s.) 101 (Court of Common Pleas of Ohio, Hamilton County, 1932)

Cite This Page — Counsel Stack

Bluebook (online)
16 Ohio App. 351, 1922 Ohio App. LEXIS 203, Counsel Stack Legal Research, https://law.counselstack.com/opinion/doepke-v-alms-ohioctapp-1922.