Leiserson & Adler, Inc. v. Keam

266 S.W.2d 352, 1954 Ky. LEXIS 822
CourtCourt of Appeals of Kentucky (pre-1976)
DecidedMarch 26, 1954
StatusPublished
Cited by9 cases

This text of 266 S.W.2d 352 (Leiserson & Adler, Inc. v. Keam) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky (pre-1976) primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Leiserson & Adler, Inc. v. Keam, 266 S.W.2d 352, 1954 Ky. LEXIS 822 (Ky. 1954).

Opinion

STEWART, Justice.

This action for $2,000 on a guaranty contract was instituted by plaintiff, Leiserson and Adler, then a New York corporation, against defendant, Benjamin F. G. Keam, on February 5, 1935, and judgment was rendered therein in favor of plaintiff on December 27, 1935. An execution issued on the judgment March 6, 1936, which was levied on certain property of Keam, and plaintiff filed another suit on September 4, 1936, seeking to enforce the execution lien thereby created by the sale of Keam’s interest in certain real estate, and other persons with whom the latter owned the property jointly were named as parties defendant. Defendants answered in this last suit by denying the corporate existence of plaintiff.

No further action was taken by plaintiff until December 9, 1948, when a second execution issued on the judgment which was levied on certain of Keam’s property that had not been discovered until then. Instead of amending the petition of September 4, 1936, the present suit was filed on January 18, 1949, to enforce the execution liens covering all the property on which the two levies had been made.

Defendants by an answer to this third suit entered a plea in abatement, based upon the averment that the charter of plaintiff had been forfeited; that the corporate existence of Leiserson and Adler had been dissolved on December 16, 1935, by appropriate action taken by the Secretary of State of New York under Section 203-a of Article 9 of Chapter 60 of the McKinney’s Consolidated Laws of that state, Tax Law; and that by reason of the forfeiture of the charter and the dissolution of the corporation the judgment rendered on December 27, 1935, the two executions which had been levied and all suits thereafter instituted to foreclose on the execution liens were void.

Plaintiff’s reply, in so far as pertinent here, admitted it had forfeited its charter in the manner and for the reason set forth in the answer to the present suit, but denied that the judgment and the subsequent proceedings were void as alleged in that pleading and .instead relied upon Section 29 of the General Corporation Law of New York, McK.Consol.Laws, c. 23, which provides in substance that upon the dissolution of a corporation “for any cause, whether voluntary or involuntary,” its corporate existence shall continue for the purpose of paying, satisfying and discharging its liabilities and collecting and distributing its assets and winding up its affairs, including as here the right to sue and be sued in its corporate name. This pleading further alleged and relied upon an amendment to Section 203-a, above mentioned, enacted by the Legislature of New York in 1941, which provided that Section 29 should apply to any corporation “heretofore or hereafter dissolved” under Section 203-a.

Defendants by amended answer alleged that plaintiff, as a result of its dissolution, became legally'dead on December 16, 1935, so that the judgment entered on December 27, 1936, was a nullity; that the amendment of 1941 did not and could not have a retroactive effect and bring to life something which had never had an existence in fact; and that any interpretation of the amendment which would alter the status of the purported void judgment entered after December 16, 1935, the date the corporation became civiliter mortuus, would deprive defendants of their vested rights in violation of Section 1 of the 14th Amendment to the Constitution of the United States. The amended answer also interposed a plea of limitations.

*354 By appropriate orders the three foregoing suits were consolidated. Plaintiff filed a general demurrer to the answer and amended answer of defendants. The case was then submitted and judgment for defendants was entered by overruling the demurrer arid dismissing the cause. Plaintiff contends this ruling of the lower court was erroneous. We shall refer herein to appellant as plaintiff and appellees as defendants.

The crux of this litigation is whether the Chancellor correctly held that plaintiff’s dissolution on December 16, 1935, terminated its existence for any and all purposes, thereby rendering the judgment of December 27, 1935, void and nullifying any. of the later steps taken to enforce that judgment. While admitting, its corporation existence was terminated eleven days before the entry of the judgment it is attempting to enforce, plaintiff nevertheless insists that under Section 29 of the General Corporation Law of that state it was entitled to continue with its suit and obtain a valid judgment as it did. On the other hand, it is defendants’ theory that relief under this section may not be resorted to in the state of New York or elsewhere by a New York corporation dissolved in that state for the nonpayment of franchise taxes. Section 29 reads: “Upon the dissolution of a corporation for any cause and whether voluntary or involuntary its corporate existence shall continue for the purpose of paying, satisfying and discharging any existing liabilities or* obligations, collecting and distributing its assets and doing all other acts required to adjust and wind up its business affairs, and it may sue and be sued in its corporate name.”

General statutes of the state in which a foreign corporation does business, extending the existence of dissolved corporations for winding-up purposes, do not apply to enable the foreign corporation to sue or be sued in that state after its dissolution in the state of the domicile, unless the scope of such statutes is extended to foreign corporations by explicit words, contained either in the statutes themselves or in some other statute. See 23 Am.Jur., Foreign Corporations, Section 475, page 461. Our statute, KRS 271.585, pertaining to the rights and remedies of a dissolved corporation in closing out its affairs, does not extend these benefits to foreign corporations. Since appellant was not qualified or authorized to do business in Kentucky, its existence and its powers were derived solely from the law of the state of its creation. We take judicial notice of the common law and the statutes of the state of New York as well as similar laws of all other states of the United States. See KRS 422.081. We therefore turn to the law of the state of New York for the answers to the crucial questions raised in this suit.

As the death of the natural person abates all pending.litigation to which such a person is a party, by like token the dissolution of a corporation at common law abates all litigation in which the corporation appears either as plaintiff or defendant. See 1 Am.Jur., Abatement and Revival, Section 56, page 59. A clear statement on this subject relative to a corporation is set forth in MacAffer v. Boston & Maine R. R. Co., 242 App.Div. 140, 273 N.Y.S. 679, 686, in this language: “At common law every real or personal action abated on the death of either the sole plaintiff or the sole defendant before verdict and judgment, and this is still the law except insofar as the common-. law has been modified by statute. (Citing cases.) Justice Story, in Mumma v. Potomac Co., 8 Pet. 281, 286, 8 L.Ed.

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

Related

Linda Thompson v. Samantha Killary
Kentucky Supreme Court, 2024
Eiche v. Blankenau
570 N.W.2d 190 (Nebraska Supreme Court, 1997)
Farmers Union Cooperative Ass'n v. Mid-States Construction Co.
322 N.W.2d 373 (Nebraska Supreme Court, 1982)
Louisville Shopping Center, Inc. v. City of St. Matthews
635 S.W.2d 307 (Kentucky Supreme Court, 1982)
Christensen v. Boss
138 N.W.2d 716 (Nebraska Supreme Court, 1965)
State v. Berry
385 S.W.2d 711 (Court of Appeals of Texas, 1964)
Vogt v. Powers' Administratrix
291 S.W.2d 840 (Court of Appeals of Kentucky, 1956)

Cite This Page — Counsel Stack

Bluebook (online)
266 S.W.2d 352, 1954 Ky. LEXIS 822, Counsel Stack Legal Research, https://law.counselstack.com/opinion/leiserson-adler-inc-v-keam-kyctapphigh-1954.