In re Wynegar

144 Misc. 805, 259 N.Y.S. 328, 1932 N.Y. Misc. LEXIS 1241
CourtNew York Supreme Court
DecidedJanuary 11, 1932
StatusPublished

This text of 144 Misc. 805 (In re Wynegar) 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 Wynegar, 144 Misc. 805, 259 N.Y.S. 328, 1932 N.Y. Misc. LEXIS 1241 (N.Y. Super. Ct. 1932).

Opinion

Dowling, J.

On the 26th of October, 1931, Citizens Trust Company of Utica, N. Y., First Bank and Trust Company and Utica Trust and Deposit Company of Utica, N. Y., pursuant to article 12 of the Banking Law of the State of New York, entered into a merger agreement bearing date the 24th of October, 1931, wherein they agreed to form a new merged institution to be known as First Citizens Bank and Trust Company of Utica. Said agreement was approved by the boards of directors of the three merging institutions, and by the Superintendent. of Banks of the State of New York on October 26, 1931.

October 26, 1931, notice was mailed to all of the stockholders of the Citizens Trust Company of a meeting to be held November 9, 1931, at which said merger agreement was to be submitted and acted upon. Notice of the meeting was duly published commencing October 26 and ending November 7, 1931.

On November 9, 1931, at the time and place appointed, the meeting of stockholders of Citizens Trust Company of Utica, N. Y., was duly held and the said merger agreement was approved by a vote of more than two-thirds of all of the stockholders of said company. None of the above applicants voted in favor of the merger.

At 11:59 a. m. (Saturday), November 14, 1931, duplicate sets, etc., of said merger proceedings, as required by section 492 of the Banking Law, were filed in the office of the Superintendent of Banks of the State of New York, at Albany, N. Y., and in the office of the county clerk of the county of Oneida, N- Y. The merger thereupon presumably became effective.

[807]*807The petitioners in the above five proceedings are the owners of 1,119 shares of the stock of the Citizens Trust Company of Utica, N. Y., as follows, viz:

Howard L. Wynegar et al., as liquidating committee of Plaza Trust Company...................... 740 shares

Arthur J. Foley................................ 145 shares

William Lewis.................................. 100 shares

Emory J. Weller................................ 100 shares

Elias B. Guile.................................. 34 shares

On the 14th of November, 1931, the petitioners in proceeding No. 1 mailed, by registered mail, at New York city, to the respondents herein, the following notice:

“ Plaza Trust Company

Fifth Avenue at Fifty-second Street,

“ New York.

“ November 12, 1931.

To the President and Directors of First Citizens Bank & Trust Company of Utica and

“ To the President and Directors of the Citizens Trust Company of Utica, N. Y., Utica, N. Y.

Gentlemen : In accordance with the provisions of Section 496 of the Banking Law of the State of New York and any other provisions bearing thereon, the undersigned, holders of 740 shares of the capital stock of your Bank, hereby object to the merger of said Citizens Trust Company of Utica with the First Bank & Trust Company of Utica as approved by the stockholders of your Bank at a special meeting held at the principal office of your Company, No. 520 Seneca Street, Utica, New York, on November 9, 1931, at eleven A. m.

Please take notice that we hereby demand payment for our stock; and we further notify you that acting under the provisions of the Banking Law, we intend to apply to the proper court for the appointment of appraisers to appraise the value of our stock as provided in said law.

Very truly yours,

“ HOWARD L. WYNEGAR,

“ LAZARUS WHITE,

“ FREDERICK T. KELSEY,

As Liquidating Committee, Plaza Trust Company.

By Lazarus White,

Pike K. Waldrop,

“ Authorized substitute for Frederick T. Kelsey

[808]*808This notice was not received by the respondents at Utica until November 16, 1931.

On November 28, 1931, each of the petitioners in proceedings Nos. 2, 3, 4 and 5 served upon the respondents the following notice (the language of the notice being the same in each case, except as to the number of shares and signature at the bottom), viz.:

“ Please Take Notice, that the undersigned,................ a holder of...................................., (..........), shares of the stock of the said Citizens Trust Company of Utica, N. Y., and entitled to vote thereon, did not vote in favor of the proposition to authorize the merger of said Citizens Trust Company of Utica, N. Y., into First Bank and Trust Company of Utica or to approve the merger agreement, dated October 24, 1931, made between said Citizens Trust Company of Utica, N. Y., Utica Trust and Deposit Company and said First Bank and Trust Company of Utica, at a meeting of stockholders of said Citizens Trust Company of Utica, N. Y., held at its principal office, 520 Seneca Street, Utica, New York, on the 9th day of November, 1931, at 11:00 o’clock A. m., at which meeting said merger was authorized and said merger agreement approved, and I hereby object to said merger and to the approval of said merger agreement and demand payment for the above mentioned shares held by me. “Dated: Utica, New York, November 25th, 1931. « ))

On the 4th day of January, 1932 at two p. m., on notice to the respondents herein, the above petitioners petitioned the Supreme Court, at a Special Term thereof in session at Utica, Oneida county, N. Y., for an order appointing three appraisers to appraise the value of their stock in the Citizens Trust Company, Utica, N. Y., pursuant to section 496 of the Banking Law and for such other relief as they may be entitled to pursuant to the provisions of said section. The respondents appeared in each of said proceedings and filed answers therein denying that petitioners duly objected in writing to the merger or duly demanded payment for their stock and, for a separate and distinct answer to said petitions, allege that the merger mentioned in said petitions took effect on the 14th day of November, 1931, and that petitioners failed to object to said merger and demanded payment for their stock or shares prior to said date, as provided by law, and demand judgment dismissing.said petitions with costs.

Section 496 of the Banking Law, so far as pertinent to the discussion in hand, provides: “Any stockholder or shareholder not voting in favor of such agreement of merger at the meeting pre[809]*809scribed in section four hundred and ninety of this article, may at such meeting or within twenty days thereafter object to the merger and demand payment for his stock or shares; * * * If the merger takes effect at any time after such demand, such stockholder or shareholder may, at any time within sixty days thereafter, apply to the supreme court at any special term thereof, held in the county wherein is situated the principal place of business of the corporation into which the other or others are merged, for the appointment of three persons to appraise the value of his stock * *

It is undisputed that the petitioners were stockholders of the Citizens Trust Company at all of the times herein mentioned; that the merger agreement was signed by the parties thereto October 26, 1931; that due notice, by mail and by publication, of a meeting of the stockholders of the Citizens Trust Company, for the 9th of November, 1931, at eleven A.

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

Cite This Page — Counsel Stack

Bluebook (online)
144 Misc. 805, 259 N.Y.S. 328, 1932 N.Y. Misc. LEXIS 1241, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-wynegar-nysupct-1932.