Hagan v. Fairfield

194 Cal. App. 2d 240, 16 Cal. Rptr. 14, 1961 Cal. App. LEXIS 1812
CourtCalifornia Court of Appeal
DecidedJuly 25, 1961
DocketCiv. 24851
StatusPublished
Cited by7 cases

This text of 194 Cal. App. 2d 240 (Hagan v. Fairfield) 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
Hagan v. Fairfield, 194 Cal. App. 2d 240, 16 Cal. Rptr. 14, 1961 Cal. App. LEXIS 1812 (Cal. Ct. App. 1961).

Opinion

FORD, J.

The demurrer of the respondents Joseph W. Fairfield, Vid Rosner and Miriam Benjamin to the appellant Hagan’s amended complaint was sustained without leave to amend. At the same time, the respondents’ motion to dismiss the action on the ground that it was sham and frivolous was granted. The appellant has appealed from the judgment entered pursuant thereto.

A complaint containing one cause of action was filed on April 7, 1959, wherein part of the relief sought was that the defendants be compelled to register the shares of stock of the plaintiff Hagan on the books of Benedict Heights, Inc., and to issue a new certificate in his name evidencing such shares. The present respondents were named as parties defendant. Summons was issued. The respondents did not plead to the original complaint. On June 26, 1959, the appellant Hagan obtained an order that Charles M. Farrington be brought into the action as a coplaintiff. An amended complaint was thereupon filed.

Several causes of action are alleged in the amended complaint, the substance of the first thereof being as follows: 1. Benedict Heights, Inc., is a California corporation; upon or about March 1, 1951, the officers and directors were five persons, including the respondents Benjamin and Rosner; “in about 1952, all of the said officers and directors relinquished and delegated all of their activities and duties as directors and officers in said Corporation, to Joseph W. Fair-field, and turned over to Joseph W. Fairfield, all the books, papers, records and dominion and control of all assets of said corporation; that since said date, said Corporation has not actively engaged in business, but that since said date all of the said Corporation’s activities have been done and performed by said Fairfield, acting as managing agent of said Corporation without proper, or any, authority.” 2. In 1957, 1958 and 1959 plaintiffs (the appellant and Farrington) pur *243 chased from various stockholders of the corporation shares of its stock; the certificates were endorsed and delivered to the plaintiffs by the sellers; the plaintiffs are now the owners and holders “of approximately 50 or more per cent” of the issued and outstanding shares of the corporation. 3. On or about September 20, 1957, and on March 13, 1959, “plaintiff [sic] made written demand upon defendants Joseph W. Fairfield, Vid Eosner, and Miriam Benjamin demanding that plaintiff’s said Certificates be registered on the books of Benedict Heights, Inc., and that plaintiffs be permitted a shareholder’s inspection of the books and records of said Corporation, ’ ’ but the persons named refused to honor such demands. 4. Fair-field, while acting as agent and manager of the corporation, collected monies due to the corporation, and made disbursements without any authorization from the board of directors, and threatens to continue to do so; there has been no accounting to the stockholders or to the last board of directors of the corporation as to any transactions Fairfield has carried out since about 1952; there have been no meetings of stockholders or of directors since about 1952; Vid Eosner was the last elected president and Miriam Benjamin the last elected secretary of the corporation; both ‘1 disclaim having had anything to do with the Corporation for several years last past” and “presently disclaim any and all responsibility and authority as de facto officers and directors of said corporation” ; Fairfield “refuses to give any information to stockholders concerning any of the affairs” of the corporation. 5. All of the assets of the corporation “are under the domination and control of Joseph W. Fairfield”; 6. The “fictitious Corporate person has for all practical purposes, disappeared, and for that reason Benedict Heights, Inc., has not been made a party to this proceeding.” 7. “Benedict Heights, Inc., now own the approximate sum of $8000.00 cash and an uncollected Judgment in the approximate sum of $27,000.00.” 8. In September 1957, Fairfield, purportedly as an attorney for the corporation, filed an action “in this Court” to dissolve the corporation and procured service on the corporation by serving the Secretary of State. Under the prayer of the amended complaint, the relief sought by virtue of the first cause of action is “an appropriate order requiring the defendants” to register the plaintiffs’ shares of stock on the books of the corporation.

The allegations of the first cause of action are incorporated by reference in the second cause of action. In addition, it is *244 alleged: 1. On June 2, 1959, the registered owner of share No. 26 upon the books and records of the corporation executed and delivered to the plaintiff Hagan a proxy “making him agent and attorney in fact to vote said share in all stockholder’s meetings.” 2. In an action entitled Benedict Heights, Inc., v. Albert Lienhardt et al., a judgment was entered cancelling a deed from the corporation to Lienhardt of 9 lots and adjudging that the defendants receive from the plaintiff $977.73 on account of certain improvements; that thereafter the defendants Benjamin and Rosner, at the direction of Fair-field, executed a deed to the lots to Fairfield as grantee; “no director’s or stockholders meeting was held authorizing said transaction”; Fairfield paid $977.73 to “Lienhardt et al.” but no consideration was paid to the corporation. 3. On December 2, 1952, “the defendants Rosner and Benjamin, as President and Secretary respectively executed a deed to one Mary Gold covering approximately 33 acres of land then owned” by the corporation; the 33 acres then “constituted the principal, main, and only valuable asset of the corporation”; “no other directors were notified of said transfer nor was a meeting of stockholders held approving said transfer, nor did 51 % of the stockholders consent in writing ’ ’; Mary Gold executed a deed of trust in favor of the corporation in the principal sum of $9,300; within two weeks thereafter Mary Gold procured a loan upon the 33 acres in the principal sum of $55,000. The relief sought under the second cause of action is that the defendants be enjoined from transferring or disbursing any assets of the corporation until the election of a new board of directors.

In the third cause of action, all of the allegations of the first cause of action are incorporated by reference as are the allegations of the second cause of action as to the proxy given to the plaintiff Hagan. It is further alleged as follows: 1. For the past six years there has been no meeting of the stockholders and no election of a board of directors of the corporation. 2. On June 11, 1959, the “plaintiffs notified by United States mail each and all of the defendants of his [sic] stock ownership and requested that a stockholders meeting be held for the purpose of electing a board of directors.” 3. On June 13, 1959, the plaintiff Hagan notified each defendant of the proxy held by him and made a further request that a meeting of stockholders be called “on account of said proxy”; such requests have been ignored and no meeting of stockholders has been called. Under the third cause of action, the relief sought *245 is an order constituting the defendants “as commissioners to hold a meeting of the stockholders of Benedict Heights, Inc. ’ ’

The grounds stated in the demurrer are: 1. The amended complaint does not state facts sufficient to constitute a cause of action. 2. The plaintiff has not the legal capacity to sue. 3.

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

Related

California Union Insurance Co. v. Trinity River Land Co.
105 Cal. App. 3d 104 (California Court of Appeal, 1980)
Mobil Oil Corp. v. Superior Court of Los Angeles County
79 Cal. App. 3d 486 (California Court of Appeal, 1978)
Muller v. Tanner
2 Cal. App. 3d 438 (California Court of Appeal, 1969)
Precision Automotive v. Northern Ins. Co.
252 Cal. App. 2d 1036 (California Court of Appeal, 1967)
Colvig v. RKO General, Inc.
232 Cal. App. 2d 56 (California Court of Appeal, 1965)
Karp v. Dunn
229 Cal. App. 2d 192 (California Court of Appeal, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
194 Cal. App. 2d 240, 16 Cal. Rptr. 14, 1961 Cal. App. LEXIS 1812, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hagan-v-fairfield-calctapp-1961.