In re the Judicial Settlement of the Account of Proceedings of Farmers' Loan & Trust Co.

129 Misc. 875, 224 N.Y.S. 77, 1927 N.Y. Misc. LEXIS 1068
CourtNew York Surrogate's Court
DecidedApril 19, 1927
StatusPublished
Cited by11 cases

This text of 129 Misc. 875 (In re the Judicial Settlement of the Account of Proceedings of Farmers' Loan & Trust Co.) is published on Counsel Stack Legal Research, covering New York Surrogate's Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re the Judicial Settlement of the Account of Proceedings of Farmers' Loan & Trust Co., 129 Misc. 875, 224 N.Y.S. 77, 1927 N.Y. Misc. LEXIS 1068 (N.Y. Super. Ct. 1927).

Opinion

James F. Donnelly, Referee.

This proceeding is brought by the Farmers’ Loan and Trust Company for the purpose of having its account as trustee under the will herein judicially settled and also for the purpose of having the court construe the will herein and instruct the trust company trustee in respect to the proper distribution of certain shares of common stock of the Continental Can Company, Inc., received by said trustee in connection with the recent reorganization of said company and also in respect to certain stock dividends and rights to subscribe received by said trustee.

In and by the account filed herein in this proceeding the trustee has credited to the principal of the trust estate all of the stock received on reorganization and has apportioned between principal and income the stock dividends received and the rights to subscribe accruing on such stock dividends.

The questions which arise for decision herein relate to the trust of the residuary estate created pursuant to the 6th clause of the will. The testator, Edwin Norton, died a resident of the State of New York on December 31, 1914. By his will he bequeathed his residuary estate to the Farmers’ Loan and Trust Company in trust to pay the income thereof to his wife, Lucy E. Norton, during her life and upon her death to divide the principal of said estate into five equal parts and hold one of said parts upon a separate trust [877]*877for each of testator’s children, Arthur W. Norton, Sylvia Norton Conway, Evelyn Norton Seiler, Henrietta Norton Truesdell and Edwin Kenneth Norton, and to collect and receive the income of each such separate trust and pay the same over to the child of the testator for whom it had been set aside until the death of such child or the expiration of a period of twenty-one years, whichever event should first occur.

The trust also contains certain provisions in respect of the disposition of the principal of each of such trusts upon the termination thereof as hereinbefore provided, to the child of the testator for whom it was set aside or to his children. The testator authorized his executors and trustees to continue any investments which might have been made by him in his lifetime, and he further authorized them to sell, mortgage or lease any real estate of which he might die seized or which they might acquire after the testator’s death.

The will further provided that in the investing and management of trust funds, the trustees should be governed by the laws of the State of New York, unless otherwise provided by the written request of the wife of said testator. It was, however, further provided that if the testator’s wife made written requests to the trustees, such trustees should have the power to make investments in their discretion without reference to the laws of New York, and to retain any investments already made.

The testator left him surviving his widow, Lucy E. Norton, and his five children above enumerated.

Among the securities originally possessed by the trustee and which constituted a part of the principal of the trust there were 8,088 shares of common stock of the Continental Can Company, Inc. The company was incorporated under the Laws of the State of New York on January 17, 1913. On February 17, 191.5, the testator’s executrix sold 500 shares of said common stock, leaving 7,588 shares which were turned over to the trustee of the trust estate April 27, 1916.

On written petition of the beneficiaries under testator’s will, to wit, of bis widow and children, the trustee purchased 1,412 additional shares of the common stock of the Continental Can Company, Inc. This made the trust estate consist of 9,000 shares.

On February 21, 1918, the company declared a thirty-five per cent stock dividend. Under this arrangement every 1,000 shares of common stock then outstanding were increased to 1,350 shares of such stock, with a par value of $100.

From such stock dividend the trustee of the Norton estate received thirty-five per cent of 9,000 shares, or 3,150 shares of Continental Can Company, Inc., common stock. These 3,150 [878]*878shares were apportioned as between the life tenant and the remainder-men: to the life tenant as income, 1,948 shares; to principal, and as such added to the trust estate, 1,202 shares. The trust estate Was thereby increased so as to consist of 10,202 shares of par value Continental Can Company, Inc., common stock. These 10,202 shares were adjudged by a decree of this court entered October 6, 1920, to possess a corporate book value of $1,151,213.04, being the same value as before the stock dividend.

On December 7, 1922, the directors of the Continental Can Company, Inc., met and arranged for a special meeting of stockholders and adopted a resolution as follows:

“ Resolved that Mr. T. G. Cranwell, President of the Company address a letter to the stockholders, accompanying the notice of stockholders’ meeting to be held on December 29, 1922, giving an explanation setting forth the reasons underlying the calling of the special meeting of the stockholders.”

Pursuant to that resolution, the president, on December 7, 1922, wrote to the stockholders a letter, part of which is as follows:

“ * * * The reasons which underlie the calling of this meeting are the following:
“ The Company has invested more than $7,500,000 of its earnings in the last seven years in the extension of its plants and other capital developments. $2,000,000 of this increased invested capital the Directors propose to provide by the sale of 20-,000 shares of preferred stock which is available for that purpose. The remainder must be provided by the permanent capitalization of the profits so invested and, therefore, these profits cannot be distributed in cash at any time to the stockholders of the Company.
The Directors feel that the common stockholders should have some tangible evidence of this additional worth of their stock. In other words, that these earnings which have been, in effect, capitalized should be represented in capital stock in the possession of- the stockholders. It is, accordingly, proposed to show on the books the transfer of $4,500,000 from surplus to capital and to issue new stock to the stockholders based upon this additional capitalization.
The Directors also believe that it will be advantageous to change the common shares of the Company from par value to no par value shares and to increase the number of shares so that each stockholder will have in effect two shares of stock for each share of stock which he now holds. This, together with the shares to be distributed on account of the transfer of surplus to capital will give to stockholders two and two-thirds shares of no par value stock for each share of common stock which they now hold.
[879]*879“ Finally, it is proposed to increase the amount of authorized common stock so that the Company may have available stock which can be sold to employees of the Company and which may be offered to the stockholders or distributed to the stockholders in future or otherwise disposed of as the requirements of the Company make desirable. Therefore, it is suggested that the total authorized capital be 500,000 shares of which 360,000 shares would be presently issued to stockholders, leaving 140,000 shares authorized but unissued.

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

Related

Buchman v. American Foam Rubber Corporation
250 F. Supp. 60 (S.D. New York, 1965)
In re the Estate of Wachman
38 Misc. 2d 213 (New York Surrogate's Court, 1963)
In re the Trust Indenture Dated May 17, 1926
25 Misc. 2d 644 (New York Supreme Court, 1960)
In re City Bank Farmers Trust Co.
152 N.E.2d 228 (New York Court of Appeals, 1958)
In re the Estate of Muller
5 Misc. 2d 83 (New York Surrogate's Court, 1956)
In re City Bank Farmers Trust Co.
4 Misc. 2d 1003 (New York Supreme Court, 1955)
In re the Accounting of Security Trust Co.
198 Misc. 7 (New York Surrogate's Court, 1950)
First Trust Co. v. Whitacre
293 N.W. 784 (Supreme Court of Minnesota, 1940)
In Re Trusts Under Will of Whitacre
293 N.W. 784 (Supreme Court of Minnesota, 1940)
In re Lawton
133 Misc. 820 (New York Surrogate's Court, 1929)

Cite This Page — Counsel Stack

Bluebook (online)
129 Misc. 875, 224 N.Y.S. 77, 1927 N.Y. Misc. LEXIS 1068, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-judicial-settlement-of-the-account-of-proceedings-of-farmers-nysurct-1927.