Farbstein v. Pacific Oil Tool Co., Ltd.

15 P.2d 766, 127 Cal. App. 157, 1932 Cal. App. LEXIS 269
CourtCalifornia Court of Appeal
DecidedOctober 25, 1932
DocketDocket No. 4573.
StatusPublished
Cited by5 cases

This text of 15 P.2d 766 (Farbstein v. Pacific Oil Tool Co., Ltd.) 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
Farbstein v. Pacific Oil Tool Co., Ltd., 15 P.2d 766, 127 Cal. App. 157, 1932 Cal. App. LEXIS 269 (Cal. Ct. App. 1932).

Opinion

PLUMMER, J.

The trial court sustained the defendant’s demurrer to the plaintiff’s third amended complaint without leave to amend. From the judgment entered thereafter the plaintiff appeals.

The action was originally begun by Della Greenberg, a stockholder in the defendant corporation, by a complaint filed December 13, 1929, in which it was sought to enjoin the sale of the stock belonging to the plaintiff for the failure to pay an assessment levied thereon, and also to have the assessment declared void. After the decease of Della Greenberg, J. Farbstein, the administrator of her estate, was substituted as plaintiff. The demurrer interposed by the defendant was general, and the question before us upon this appeal is whether the third amended complaint states facts sufficient to constitute a cause of action. Omitting the title, formal allegations of the complaint, and the allegations of plaintiff’s ownership of shares *160 of stock in the defendant corporation, the complaint is as follows:

“That on or about August 14, 1929, the articles of incorporation of the defendant corporation provided, and do now provide that the stock of the defendant corporation should be non-assessable; that on or about August 14, 1929, the articles of incorporation of the defendant corporation provided, and do now provide that the number of directors of the defendant corporation shall be three; that at all times herein mentioned the by-laws of the defendant corporation provided, and do now provide that the secretary of the defendant corporation shall mail, at least five days before the date of any meeting, either regular or special, a notice of the time and place of such meeting; that the by-laws of the defendant corporation at all times herein mentioned did not provide, and do not now provide for the time and place of regular meetings.
“That on or about August 14th, 1929, a meeting of the Board of Directors was attempted to be held at the office of the defendant corporation in the City of Vernon; that no notice of such meeting was ever mailed by the secretary of the defendant corporation, of the time and place of such meeting of the Board of Directors so attempted to be held as aforesaid on August 14th, 1929; that no waiver of notice was executed of such meeting so attempted to be held on August 14th, 1929; that at said meeting there were present as directors, W. T. Wells, Lee Champion, W. G. Lane, Roy R. Renouf, H. E. Hofer and absent, J. Farbstein; that on or about August 14, 1929, said corporation, by its articles of incorporation, only had, and only could have three directors ; that on or about said August 14, 1929, the directors of said defendant corporation were Lee Champion, Roy R. Renouf and J. Farbstein; that on or about said August 14, 1929, W. T. Wells, W. G-. Lane and H. E. Hofer were not directors of the defendant corporation; that at said meeting so attempted to be held on August 14th, 1929, there was attempted to be passed a resolution amending the articles of incorporation as follows:
“1. Change the name of the defendant corporation by adding the word ‘Ltd.’; the place of business to County of Los Angeles;
*161 “2. Increasing the capital stock of the corporation to 300,000 shares of the par value of $1.00 each from an authorized capital stock of $150,000.00 divided into 150,000 shares of the par value of $1.00 each;
“3. Increasing the number of directors of the corporation from three to five;
“4. That shares of stock shall be assessable from time to time by the board of directors subject to the provisions concerning assessments on capital stock of corporations which may from time to time exist or be enforced in the State of California;
“That said resolution of said board of directors was alleged to contain, and showed the assent of a majority of the stockholders executed prior to said resolution, and which assent is set out in said resolution; that the certificate filed with the Secretary of State and the County Clerk of Los Angeles County of said amendment of articles of incorporation so attempted to be passed as aforesaid, on or about August 14th, 1929, was certified by one W. T. Wells who, at the time of the certification, was not a director nor a president; that the copy of the certificate of amendment of said articles of incorporation filed in the County Clerk’s office, further certifies that such amendment was passed by the unanimous vote of five directors, and in such copy the word ‘five’ is scratched out and the word ‘all’ written above it, when in truth and in fact, and as the very minutes of said meeting show, director J. Farbstein was absent.
“That alleged assent of stockholders to the amendment of the articles of incorporation as aforesaid, contained the signature of W. T. Wells as owning 22,848 shares of the capital stock of the defendant corporation; that in truth and in fact said W. T. Wells was not at said time a stockholder owning any stock in said corporation, as disclosed by the books of the defendant corporation; that the alleged assent of the stockholders to such amendment to the articles of incorporation contained the signature of the Champion Supply Company, a Wyoming corporation, as owning 36,000 shares of the capital stock of the defendant corporation; that said Champion Supply Company, a Wyoming corporation, was at all times herein mentioned transacting business in the State of California, but has failed to qualify pursu *162 ant to California laws applicable to the doing business in the State of California by foreign corporations; that there was not at the time of the alleged execution of such assent by the stockholders to the amendment of the articles of incorporation, any authorization of the Champion Supply Company on file in the defendant corporation authorizing the execution of such assent on behalf of the Champion Supply Company by Lee Champion, who signed said assent on behalf of said corporation.

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

Related

Haro v. Ibarra
180 Cal. App. 4th 823 (California Court of Appeal, 2009)
DeMello v. Dairyman's Cooperative Creamery
167 P.2d 226 (California Court of Appeal, 1946)
Caminetti v. Pac. Mut. Life Ins. Co. of Cal.
139 P.2d 908 (California Supreme Court, 1943)
Schroeter v. Bartlett Syndicate Building Corp.
63 P.2d 824 (California Supreme Court, 1936)

Cite This Page — Counsel Stack

Bluebook (online)
15 P.2d 766, 127 Cal. App. 157, 1932 Cal. App. LEXIS 269, Counsel Stack Legal Research, https://law.counselstack.com/opinion/farbstein-v-pacific-oil-tool-co-ltd-calctapp-1932.