Harshbarger v. Harrison

22 S.E.2d 303, 124 W. Va. 688, 1942 W. Va. LEXIS 123
CourtWest Virginia Supreme Court
DecidedSeptember 29, 1942
DocketCC 659, CC 658
StatusPublished
Cited by3 cases

This text of 22 S.E.2d 303 (Harshbarger v. Harrison) is published on Counsel Stack Legal Research, covering West Virginia Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Harshbarger v. Harrison, 22 S.E.2d 303, 124 W. Va. 688, 1942 W. Va. LEXIS 123 (W. Va. 1942).

Opinions

*690 KeNna, Judge:

This chancery proceeding was instituted in the Circuit Court of Cabell County, and upon sustaining a demurrer to the bill of complaint in final form, the trial chancellor certified to this Court on his own initiative ten separate questions of law so developed. Certified Case Number 658 is in all respects identical save as to parties defendant, it being understood that the same order will be entered here in each case.

Before undertaking to state the nature of the questions certified, it is necessary to recount in some detail the allegations of the original bill of complaint and of the first and second amended bills of complaint, to all three of which the defendants appeared generally, so that the scope of the amendments is not called into question.

The original bill of complaint alleges that the complainants, James H. Harshbarger, J. Paul Chapman and Robert L. Archer, are trustees duly appointed and qualified by and before the Common Pleas Court of Cabell County on the eighteenth day of July, 1940, to serve instead of S. S. Logan, F. W. Gerchow and J. S. Davis who had, on May 15, 1935, as trustees, received from the Twentieth Street Bank of Huntington in connection with its reorganization in the year 1935 a transfer of certain tangible and intangible assets in trust to be liquidated and applied to the discharge of the indebtedness due its common creditors and depositors, the surplus, if any, to be returned to the bank. A certified copy of the order of appointment is filed as an exhibit with the bill of complaint.

The bill of complaint alleges that in March, 1933, the Twentieth Street Bank was engaged in the banking business, and was using as an affiliated subsidiary the First City Securities Corporation for the purpose of handling certain real estate which otherwise would have been owned by the bank, and that coincidental with the banking moratorium proclaimed by the President applicable to national banks, the Commissioner of Banking of West Virginia, with the approval of the Governor, likewise closed *691 all state banks, including the Twentieth Street Bank; that as a condition to permitting the last named bank to reopen, the commissioner required it to acquire from its directors and stockholders as a pledge and security for the protection of depositors and other creditors thirty-five thousand dollars in good notes: that pursuant to the commissioner’s requirements, the directors met and thirteen out of fourteen agreed to comply therewith by each indorsing a separate note of First City Securities Corporation in the amount of twenty-seven hundred dollars. This was done, W. J. Young, a director and president of the First City Securities Corporation executing thirteen notes in the name of that company and each of the directors, including the defendant, C. O. Harrison, indorsing one and delivering it to the Twentieth Street Bank. The bill does not allege when the notes were to become payable. The Twentieth Street Bank immediately opened for business.

The bill states that within less than thirty days after the bank so opened, or on April 11, 1933, on account of its precarious financial condition, it was required to restrict its operations to those of a conservator and liquidator of its assets until the spring of 1935, when it was determined, with the approval of the Banking Commissioner and of the required stockholders and creditors, to re-orgánize, and that as a part of the approved plan to do so, the bank assigned to S. S. Logan, F. W. Gerchow and J. S. Davis, trustees for the benefit of its common creditors and depositors, certain listed assets, both tangible and intangible, to be administered in accordance with the terms of the trust agreement then executed by the bank and filed with the bill of complaint as “Exhibit Two,” including the thirteen notes executed by First City Securities Corporation and each indorsed by one director of the bank among the assigned assets, all having been renewed from time to time since their original execution.

The bill alleges that the depositors and creditors of the bank are beneficiaries of that trust, and have claims against the trust fund which originally ággregated in excess of three hundred and thirteen thousand dollars.

*692 The bill finally describes in detail the note indorsed by the defendant Harrison and made by First City Securities Corporation dated the fourteenth day of June, 1933, and payable on March 14, 1934, upon which recovery is sought, a copy of which is filed as exhibit number two, and goes on to allege that the note “has been removed from the trust papers” and that it cannot be produced, and ends by praying that they may have a decree for its face amount, plus interest.

The trust agreement filed as an exhibit with the bill of complaint and dated May 15,1935, is rather long, and contains only two provisions that enter directly into the legal questions raised by this certification, one having to do with the power of the trustees to abandon the collection of any item which is a part of the trust assets, and the other relating to the life of the trust, the former reading as follows:

“ (h) to reduce the rate of interest or waive the payment of interest on any item of trust assets, and to abandon and relinquish any claim in any item of trust assets when it shall appear to the Trustees that further attempts to liquidate the same into cash would prove unprofitable or futile;”

And the other being in these words:

“The trust hereby created shall continue until the final liquidation of the trust assets has been made in accordance with the terms of this agreement, but not beyond the period of five years from the date hereof; provided however, after the expiration of twelve months from date, upon the written request of a majority in interest of the Certificate holders, the remaining unliquidated trust assets shall be sold by the Trustees, within sixty days thereafter, for the purpose of effecting a final distribution hereunder. Upon the termination of the trust the Trustees shall forthwith make a final distribution and accounting as herein provided.”

The trust agreement includes verbatim the form of what is called “certificate of beneficial interest” to be exe *693 cuted by the trustee and delivered to each common creditor and depositor setting forth the holder’s pro rata interest in the trust estate, and entitling him to receive his share in its liquidation or net proceeds until the claim with interest is discharged. The trust agreement contains also the following provision concerning any surplus of trust assets after the certificate holders have been paid in full:

“In the event of the payment to the Certificate Holders of the full principal amount of all of the Certificates provided to be issued under the terms hereof, with interest, thereon as stipulated in the Certificates, the remaining unliquidated assets of the trust shall be transferred to the Bank.”

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

Related

Botsford v. Haskins & Sells
81 Cal. App. 3d 780 (California Court of Appeal, 1978)
Harold Patz Trust v. Commissioner
69 T.C. 497 (U.S. Tax Court, 1977)

Cite This Page — Counsel Stack

Bluebook (online)
22 S.E.2d 303, 124 W. Va. 688, 1942 W. Va. LEXIS 123, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harshbarger-v-harrison-wva-1942.