Kentucky Title Savings Bank & Trust Co. v. Day

191 S.W. 886, 174 Ky. 105, 1917 Ky. LEXIS 160
CourtCourt of Appeals of Kentucky
DecidedFebruary 20, 1917
StatusPublished
Cited by1 cases

This text of 191 S.W. 886 (Kentucky Title Savings Bank & Trust Co. v. Day) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kentucky Title Savings Bank & Trust Co. v. Day, 191 S.W. 886, 174 Ky. 105, 1917 Ky. LEXIS 160 (Ky. Ct. App. 1917).

Opinion

Opinion of the Court by

Judge Clarke

Reversing.

Appellee, on September 18th, 1909, sold to appellant three hundred- and twenty shares, of the capital stock of the First National Bank of Louisville, upon the same terms as appellant had, on September 4th, 1909, by written contract, acquired from the Fidelity Trust Company, as trustee of other owners of stock of the said bank, a majority of said stock, except that the $40.00 and the $26.00 per share, a total of $66.00, was paid appellee in cash, for his stock, whereas only $40.00 per share was paid in cash, by appellant, for the stock purchased from the trust company, the payment of the additional $26.00 per share for the trust company stock being subject to certain conditions not involved here. So that, with this single exception, the contract of September 4th, 1909, between the trust company and appellant, is the basis of this transaction, and we shall, first, attempt an analysis of that contract, which is as follows:

This Agreement made this 4th day of September, 1909, by and between Fidelity Trust Company herein[107]*107after called the trust company party of the first part, and Kentucky Title Savings Bank & Trust Company hereinafter called the savings hank party of the second part:

Witnesseth:

1. The First National Bank of Louisville hereinafter called the hank is a national bank with $500.00.00 capital stock which is greatly impaired, and the controller of the currency has insisted that the impairment must be promptly made good either by, (1) An assessment on the shareholders under IT. S. Rev. Statutes, 5205, or, (2) a reduction of the capital stock, or that the bank shall go into voluntary liquidation.

2. A number of shareholders of the bank have deposited with the trust company with power to sell the same at such price and upon- such terms as it deems best, the following securities, to-wit:

(1) Stock.

(2) Voting trust certificates in respect of such stock under a voting agreement dated February 1, 1906.

(3) Collateral trust bonds covering such voting trust certificates under a trust agreement between C. C. Biekel, et al; and the United States Trust Company dated May 2nd, 1908.

3. Under the terms of the trust agreement dated May 2, 1908, voting trust certificates in respect of 1,088 shares of stock in the bank were deposited with the United States Trust Company as trustee, to secure the payment of $136,000.00 par value of collateral trust bonds dated May 2, 1908, executed by C. C. Biekel, E. H. Ferguson, C. C. McClarty, and Geo. M. Boone to “bearer;” each of which makers 'deposited voting trust certificates in respect of 272 shares of bank stock.

The entire issue of $136,000.00 par value of said bonds has been deposited with the trust company and Messrs. Biekel, Ferguson and McClarty have requested the United States Trust Company to surrender the voting trust certificates in respect of 1,088 shares of bank stock which it has refused to do (without the consent of Geo. M. Boone) until the maturity of the bonds on May 2,1910, or until the lien of the pledge shall be foreclosed, upon the ground that until such time the said Boone has the right to redeem the said voting trust certificates in respect of 272 shares of stock upon the payment of $34,-000.00 par value of said bonds.

[108]*1084. The 'savings bank is willing to purchase all the stock and voting trust certificates in respect of such stock represented or covered by the securities deposited with the trust company at the rate of $26.00 per share of stock, plus the value of the stock per share as the same exists on this day as fixed and determined by an appraisement by John W. Barr, Jr., and H. C. Rodes; such appraisement not to include any sum for franchise, good will or earning* power.

5. It is contemplated that on September 4, 1909, the capital stock of the bank will, by the vote of its shareholders, be reduced to $200,000.00.

If from those of its assets which are taken as representing its capital stock, surplus and undivided profits there shall be realized anything* above approximately $245,000.00 in cash, then such assets or the proceeds thereof (after realizing approximately $245,000 in cash) shall be deemed as set. free by the reduction of the capital stock, and shall be subject to distribution among the shareholders of the bank.

Now, therefore, it is agreed between the parties hereto as follows, to-wit:

Article One.

The trust company will on September 4, 1909, ' deliver to.the savings bank the following securities, to-wit:

1. Certificates for 850 shares of the fully paid capital stock of the First National Bank of Louisville.

2. Voting trust certificates in respect of 924 shares of such capital stock, all properly made out in the name of the- savings bank, or in the name of such person or persons as it may designate.

3. Collateral trust bonds of the par value of $136,-000.00 issued under a certain trust agreement dated May 2, 1908, between C. C. Bickel, et al., and the United States Trust Company, Trustee, secured by the pledge thereunder of the voting trust certificates in respect of 1,088 shares, of such capital stock.

Article Two.

1. Simultaneously with the delivery of the aforesaid securities to the savings bank, there will be held a meeting of the board of directors of the bank and except its president, James B. Brown, each of its direc[109]*109tors will, in rotation, resign as directors, and each vacancy in the board thus caused will be filled by the appointment by the remaining directors of a person legally qualified to serve designated by the savings bank. The trust company incurs no personal obligation that such resignations will be made, but the savings bank shall be under no obligation whatever to take or to pay for any securities hereunder except' as and when all said resignations have been made and such successors appointed.

Article Three.

1. The savings bank binds and obligates itself to pay to the trust company for each share of capital stock of the hank represented by stock certificate, voting trust certificate in respect of stock, or covered by collateral trust bonds covering voting trust certificates in respect of stock under said trust agreement dated May 2, 1908, and so delivered by the trust company to the savings bank, the following sums of money, to-wit:

(a) 'Twenty-six ($26.00) dollars; and,

(b) ' The amount fixed by Messrs. John W. Barr, Jr., and H. C. Bodes as the value of the stock per share excluding franchise, good will or earning power.

2. The amount per share as fixed by Messrs. Barr and Bodes shall be endorsed at the foot of this agreement in substantially the following form:

Louisville, Ky., September 4, 1909.
Mr. Embry L. Swearingen, President,
Kentucky Title Savings IBank & Trust Company, City.
My Dear Sir: — For some time past we have been engaged in investigating the assets of the First National Bank, of .Louisville, Kentucky, as set forth in the report of the special examiner, James S. Escott. We have separate investigations of a large number of the items comprising the assets. We have discussed in detail with Mr. James B.

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

Related

First National Bank v. Armstrong
198 S.W. 226 (Court of Appeals of Kentucky, 1917)

Cite This Page — Counsel Stack

Bluebook (online)
191 S.W. 886, 174 Ky. 105, 1917 Ky. LEXIS 160, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kentucky-title-savings-bank-trust-co-v-day-kyctapp-1917.