In re the Petition to Set Aside the Election of Directors of the Lawrence-Cedarhurst Bank Held on January 14, 1936

158 Misc. 451, 285 N.Y.S. 950, 1936 N.Y. Misc. LEXIS 980
CourtNew York Supreme Court
DecidedFebruary 7, 1936
StatusPublished

This text of 158 Misc. 451 (In re the Petition to Set Aside the Election of Directors of the Lawrence-Cedarhurst Bank Held on January 14, 1936) is published on Counsel Stack Legal Research, covering New York Supreme 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 Petition to Set Aside the Election of Directors of the Lawrence-Cedarhurst Bank Held on January 14, 1936, 158 Misc. 451, 285 N.Y.S. 950, 1936 N.Y. Misc. LEXIS 980 (N.Y. Super. Ct. 1936).

Opinion

Hooley, J.

This is an application by three stockholders, Clinton Street Realty Corporation, J. Carl Schmuck and John A. Ruth, pursuant to section 25 of the General Corporation Law, to review the election of directors at the annual meeting of stockholders of Lawrence-Cedarhurst Bank held on January 14, 1936, and to set aside and have decreed null and void the election of Kenneth M. Spence, Harry Zalkin, Raymond Chauncey, Douglas W. Morgan, Herbert Frankel, Robert L. Hamill and Milton S. Harrison as directors, and that it be declared that Charles Elliott Warren, George W. Craft, Percy C. Vandewater, Sidney Nordlinger, Frank G. Holly, Harry Holden and Joseph C. Zavatt were duly and legally elected directors, or that the said election be declared irregular, null and void and set aside and a new election of directors be ordered by the court.

The question involved is solely one of law. At the meeting it appears that certain holders of certificates of beneficial interest issued by said bank voted at the annual meeting for the election of directors over the objection of the petitioners, with the result that with the assistance of such votes the said Kenneth M. Spence and the six associates named with him above received a majority of the votes cast while if such votes of the holders of said certificates were excluded then the said Charles Elliott Warren and the six associates named with him above received a majority of the votes cast. The question, therefore, turns on the right of the holders of the certificates of beneficial interest to vote at an annual stockholders’ meeting held at a time some two years after the reorganization meeting.

The bank commenced business in January, 1903. Following the bank holiday in 1933, it reopened only on a restricted basis. In May, 1933, the directors applied to the Superintendent of Banks for leave to reorganize and resume business under the provisions of section 61 of the Banking Law, as amended by chapter 21 of the Laws of 1933.

Under this plan of reorganization, there were issued to the depositors certificates of beneficial interest totalling $581,197. Since the issuance of these certificates, $83,439.40 has been paid on account of the principal, leaving a balance of $497,757.60 in certificates outstanding on January 14, 1936. On the face of each certificate it was provided that the holder thereof had the option to surrender' the certificate and receive therefor stock of said bank [454]*454in accordance with the provisions of said section 61 of the Banking Law.

Section 61 of the Banking Law, prior to 1933, comprised about six lines and merely authorized the Superintendent of Banks to permit banks to resume business under certain conditions that might be approved by him. In February, 1933, at a time when the banking situation in the United States was becoming chaotic, the Legislature added subdivision 2 to the section (Laws of 1933, chap. 21). That subdivision provided that the Superintendent might in his discretion, if he deemed it in the interest of the depositors and others interested in its affairs, surrender possession and permit it to be reopened and to resume its relationships and the conduct of its business on such terms and conditions as might be agreed upon between him and its board of directors, subject to the provisions of some nine paragraphs or subdivisions numbered respectively (a) to (i), inclusive.

The general scheme of these subdivisions deals in part with the determination by the Superintendent of Banks as to the amount of sound assets and the depositor’s proportion of his deposit which is subject to withdrawal and the issuance to the depositor of certificates of beneficial interest for that proportion of his deposit not subject to withdrawal at the time of such reopening. The provision for payment on such certificates of interest at three per cent per annum before any dividends can be paid on the capital stock is then considered. Then follows subdivision (e) which is the portion of the statute to be construed herein.

Subdivision (e) provides as follows:

“ (e) Within sixty days after a bank or trust company has resumed business as provided in this subdivision of this section, •there shall be called in' accordance with its by-laws or as the superintendent may direct a meeting of its stockholders and holders of such certificates, who shall elect directors who shall succeed the former directors. The board of directors so elected— shall elect officers who shall succeed the former officers. Former 'directors and officers shall be eligible at such elections. Each registered holder of such certificates shall be entitled to vote as though the unpaid principal amount of such certificates represented stock of the same par value.’’

Subdivision (f) provides that the holders of such certificates shall have the option at any time upon the surrender thereof, duly indorsed to such bank or trust company, to receive therefor stock of such bank or trust company at the book value thereof as shown by the last preceding official examination of the Superintendent.

[455]*455In construing subdivision (e) of section 61 it is necessary to keep in mind certain principles and rules of statutory construction. The decision herein must necessarily turn on the question whether the following sentence contained in subdivision (e) applies only to the reorganization meeting held within sixty days after the bank resumed business or whether it was a general provision applicable to all meetings while there were any outstanding certificates of beneficial interest. That sentence reads as follows: Each registered holder of such certificates shall be entitled to. vote as though the unpaid principal amount of such certificates represented stock of the same par value.”

It is the general rule of statutory construction that a provision must be given the meaning which harmonizes best with the context. (People ex rel. Mason v. McClave, 99 N. Y. 83.)

As was said by Mr. Justice Woodward in People ex rel. Board of Supervisors of Rockland County v. Travis (184 App. Div. 730; affd., without opinion, 226 N. Y. 703): no rule of construction permits Of the segregation of a single sentence from its context and making such isolated sentence the basis of a conclusion.”

In Seligman v. Friedlander (199 N. Y. 373), Mr. Justice Vann, writing for the court, said: “ Construction will not be based on a single section, which, when read by itself, appears to overturn a well established principle of the common law, but that section, will be read in connection with all the commands of the Legislature relating to the matter and the intentions thus gathered from its command as a whole.” The sentence now under discussion is a part of a paragraph which has to do only with the reorganization meeting in the process of opening a closed bank — a meeting required to be held within sixty days after the bank resumes business. It is inconceivable that the Legislature, if it had intended that the sentence in question should apply to all meetings, would have placed such provision in a paragraph which by its context clearly indicates that it had reference only to a reorganization meeting. It is also inconceivable that the Legislature, if it had the intent contended for by the respondents, should have failed to indicate that intention in any other section of the Banking Law, or that it should have failed to more clearly indicate such intent by the use of a few simple and apt words.

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

Related

People Bd. of Supervisors, Rockland v. Travis
123 N.E. 883 (New York Court of Appeals, 1919)
Seligman v. . Friedlander
92 N.E. 1047 (New York Court of Appeals, 1910)
People, Ex Rel. Mason v. . McClave
1 N.E. 235 (New York Court of Appeals, 1885)
People ex rel. Board of Supervisors of County of Rockland v. Travis
184 A.D. 730 (Appellate Division of the Supreme Court of New York, 1918)
In re Tuckahoe Home Building & Loan Ass'n
81 Misc. 33 (New York Supreme Court, 1913)

Cite This Page — Counsel Stack

Bluebook (online)
158 Misc. 451, 285 N.Y.S. 950, 1936 N.Y. Misc. LEXIS 980, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-the-petition-to-set-aside-the-election-of-directors-of-the-nysupct-1936.