First National Bank v. Littlefield

67 A. 594, 28 R.I. 411, 1907 R.I. LEXIS 65
CourtSupreme Court of Rhode Island
DecidedJuly 3, 1907
StatusPublished

This text of 67 A. 594 (First National Bank v. Littlefield) is published on Counsel Stack Legal Research, covering Supreme Court of Rhode Island primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
First National Bank v. Littlefield, 67 A. 594, 28 R.I. 411, 1907 R.I. LEXIS 65 (R.I. 1907).

Opinion

Dubois, J.

This is a suit in equity brought to enforce stockholders’ liability, under Gen. Laws, cap. 180, § 11, and ■certified by the Superior Court to this court for determination under the provisions of the court and practice act, section 338. Heard upon bill, answer, and proofs.

The complainant is a judgment creditor of the Cumberland Mills Company, a Rhode Island corporation established in the town of Cumberland, and the respondents are the executors of the will of George L. Littlefield, late of Pawtucket, deceased.

The liability'- which the complainant seeks to enforce in this proceeding arises out of the failure to file certificates showing the financial condition of the corporation in the years 1898 and 1899. The judgment in favor of the complainant against the corporation is based on notes made by the corporation, April 24,1900, and July 5,1900. These notes, the complainant ■claims, were given in renewal of notes made by the corporation, October 24, 1899, and January 5, 1900, both prior to the filing of the certificate.

The following material facts have been established:

The Cumberland Mills Company is a manufacturing corporation, organized under the laws of Rhode Island in 1866; its manufactory has always been established in the town of *413 Cumberland; and it and its stockholders are subject to the laws of the State relating to manufacturing corporations and their stockholders.

George L. Littlefield, the defendant’s testator, prior to June 25, 1898, and thence continuously to the time of his death in 1902, owned 275 shares, of the par value of $50 each, of the-capital stock of the Cumberland Mills Company, all of which were paid up to their par value.

In 1898 the law required the Cumberland Mills Company to file in the office of the town clerk of Cumberland, annually on or before February 15, a certificate,'signed by a majority of the directors, truly stating the amount of its capital stock actually paid in, the value as last assessed for a town tax of its real estate, the value of its personal assets, and the amount of its debts or Labilities on the thirty-first day of December of the year next preceding. The law further provided that, in the event of failure of the company so to do, all the stockholders, should be jointly and severally liable for all the debts of the company then existing, and for all that should be contracted before such notice should be given; and that such liability should be limited to the shares of such members paid up to the par value thereof, and in an additional amount up to, but not exceeding, the par value of said shares. General Laws, cap. 180, §§ 11, 12, and 13.

This law was repealed March 28, 1901, but with a saving clause that “no such repeal shall aljfect any liability existing; at the time of the passage of this act.” Pub. Laws, cap. 839,. § § 1, 2, and 4.

The Cumberland Mills Company failed to file the required certificate in 1898, and also failed to file it in 1899. But on February 17, 1900, the company filed the required certificate for that year, showing the condition of the company, December 31, 1899.

From some time prior to 1898, to some time subsequent to 1900 the late Olney Arnold, of Pawtucket, was president of the First National Bank, of Pawtucket, complainant, and treasurer of the Cumberland Mills Company. Earl S. Binford was discount clerk of the plaintiff from 1,865 to 1900, and kept. *414 the discount book. This book shows the following entries: July 5, 1898, a six months note of the Cumberland Mills Company for $13,000, due January 5, 1899, interest, $332.23; net of note, $12,667.77. January 5, 1899, a six months note of the same company for $13,000, due July 5, 1899, interest $326.81; net of note $12,673.19. July 5, 1899, a six months note of the same company for $13,000, due January 5, 1900, interest, $332.23; net of note, $12,667.77. January 5, 1900, a six months note of the same company for $13,000, due July 5, 1900, interest, $390; net of note $12,610. October 24, 1898, a six months note of the Cumberland Mills Company for $17,000, due April 24, 1899, interest, $429.73; net of note, $16,570.27. April 24,1899, a six months note of the same company for $17,000, due October 24,1899, interest, $432.08; net of note, $16,567.92. • October 24, 1899, a six months note of the same company for $17,000, due April 24,1900, interest, $429.72; net of note, $16,570.28.

Mr. Binford testified that probably, and as far as he knew, the $13,000 notes of January 5, and July 5, in the year 1899, and the one of January 5, 1900, and the $17,000 notes of April 24 and October 24, in the year 1899, were given to take up the previous notes for the same amounts, falling due on those respective dates. And he also testified that his connection with the First National Bank ceased on February 14, 1900. William H. Park has been cashier of the complainant since 1865. In the middle of February, 1900, he became.also manager of the Pawtucket branch of the Industrial Trust Company, and has held both offices since that date.

Mr. Park testified that on March 8, 1900, at a special meeting of the stockholders of the complainant, it was “unanimously voted that the First National Bank of Pawtucket, R. I., be placed in voluntary liquidation, under the provisions of sections 5220 and 5221, United States Revised Statutes, to take effect March 8, 1900.”

Rev. Stats. U. S., Secs. 5220, 5221, 5222, and 5223, read as follows:

“Sec. 5220. Any association may go into liquidation, and *415 be closed by the vote of its shareholders owning two-thirds of its stock.
“Sec. 5221. Whenever a vote is taken to go into liquidation it shall be the duty of the board of directors to cause notice of this fact to be certified, under the seal of the association, by its president or cashier, to the Comptroller of the Cur-rencjq and publication thereof to be made for a period of two months in a newspaper published in the city of New York, and also in a newspaper published in the city or town in which the association is located, or if no newspaper is there published, then in the newspaper published nearest thereto, that the association is closing up its affairs, and notifying the holders of its notes and other creditors to present the notes and other claims against the association for payment.
“Sec. 5222. Within six months from the elate of the vote to go' into liquidation, the association shall deposit with the treasurer of the United States, lawful money of the United States sufficient to redeem all its outstanding circulation. The treasurer shall execute duplicate receipts for money thus deposited, and deliver one to the association and the other to the comptroller of the currency, stating the amount received by him, and the purpose for which it has been received; and the money shall be paid into the treasury of the United States, and placed to the credit of such association upon redemption account.
“Sec. 5223.

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

Cite This Page — Counsel Stack

Bluebook (online)
67 A. 594, 28 R.I. 411, 1907 R.I. LEXIS 65, Counsel Stack Legal Research, https://law.counselstack.com/opinion/first-national-bank-v-littlefield-ri-1907.