FOURT, J.
This is an appeal from a judgment that there was owing to plaintiff Jess E. Metcalf the principal sum of $51,624.20 plus interest on account of the indebtedness of defendant Lite Products Sales, Inc. (hereinafter called Products) ; that said indebtedness constituted a lien upon the 49 per cent of the 500 shares of the capital stock of defendant Products owned by the defendant J. W. Shamel; and that said lien and pledge be foreclosed by the sale of all right, title and interest of defendant Shamel in and to said shares of the capital stock of Products or so much thereof as shall be necessary to defray the costs and expenses of sale and costs of suit to satisfy the said indebtedness out of the proceeds thereof, paying the balance of any proceeds to defendant Shamel.
The defendant J. G. Moser is an attorney and the pledge-holder of the capital stock of Products. His answer is in effect a disclaimer, and he is a nominal party only insofar as this appeal is concerned.
Shamel pleaded that the pledge, if ever made, was either invalid or had been terminated or superseded; that no debt was outstanding for said pledge to secure; and that in the transactions surrounding the giving of the pledge, Metcalf had defrauded Shamel and was not in court with clean hands.
The trial court heard considerable testimony (including expert testimony), received into evidence many exhibits, including many documents prepared by certified public accounts, and made extensive findings of fact, the more significant of which are set forth below in a footnote.
Appellants have not contended that the findings of fact and conclusions of law were not sufficient to support the judgment; nor have they contended that there was no legally sufficient evidence to support the findings. In this respect
appellants are to be commended because our own independent review of the transcript and exhibits has indicated that as to almost everything which occurred from and after January 1,
1952, the evidence is to some extent and in varying degrees, conflicting.
The Supreme Court in
Smith
v.
Bull,
50 Cal.2d 294 [325 P.2d 463], recently had occasion to consider some problems which are in many respects similar to those involved in the present case. In the Smith case,
supra,
there was an action by the representative of the estate of a deceased partner against a surviving partner for an accounting and the court said (at pp. 305-306), “The weight of the evidence, and the credibility of the witnesses, are matters for the trier of fact. . . . Whether or not defendant was guilty of appropriation and conversion of firm assets, including the goodwill thereof, was a question of fact; . . . The trial court determined the issues here involved adversely to defendant. When there is substantial evidence or any inference to be drawn from the evidence to support the findings of the trial court, an appellate court will not make determinations of factual issues contrary to those made by the trier of fact.
(Estate of Bristol,
23 Cal.2d 221, 223 [143 P.2d 689];
Estate of Teel,
25 Cal.2d 520, 527 [154 P.2d 384];
Ambriz
v.
Petrolane Ltd.,
49 Cal.2d 470, 477 [319 P.2d 1].)”
In their opening brief, appellants have made various contentions including, among others, that the pledge of stock is being held for loans that preceded the pledge agreement and for loans made by Metcalf to companies which he controlled and from which Shamel had been ousted. Finding 12 specifically sets forth the loans made by Metcalf to Products in the total sum of $298,421.06, covering the period from August 3, 1951 (the date of the pledge agreement) to and including
June 1, 1953. Finding 14 specifically sets forth that the last $115,377.12 of said loans was excluded by Metcalf from the pledge agreement, leaving the amount of the judgment as the balance secured by said pledge agreement, as set forth in Finding 15.
The appellants further contend that the aforementioned pledge agreement was modified by a letter dated April 30, 1952, which letter it is asserted changed the status of Metcalf from that of a creditor to a shareholder, or, in the alternative that a novation occurred by the letter agreement of April 30, 1952. In Findings 18 and 68 the effect of the letter of April 30, 1952, was determined adversely to appellants’ contention and under the circumstances existing in this ease we are bound by that factual determination. In addition, Finding 19 determines that, as between the parties to this action, Metcalf is the owner of 51 per cent of the outstanding stock of Products and that Shamel is the owner, subject to said pledge, of 49 per cent of the outstanding stock of Products.
Appellants have protested many items pertaining to the accounting procedures which were used and to the conclusions drawn from the conflicting evidence adduced. In Findings 44, 45, 52, 53, and 60 the trial court, based upon competent evidence, determined that the accounting policies followed were reasonable, consistent with good accounting practice and not detrimental to the interests of any defendant; that the books of account were properly kept and accurately reflected the transactions between and among the parties, and that the prices indicated thereon for properties, goods and services were fair and reasonable. Under such circumstances this court is not empowered to redetermine such factual matters (even if we were so minded) as to the reasonableness of the accounting policies followed, the accuracy of the books of account in reflecting the transactions between and among the parties, or the fairness or reasonableness of the prices paid for property and services involved.
Appellants also claim that Metcalf breached his duty to Products as a director thereof. In Findings 55, 58, 59, 63, 64, 65, 66, 67, 70, 71 and 73, it was determined that as to specific matters in issue, Metcalf exercised his powers in good faith and with a view to the best interests of the corporation, as required by Corporations Code, section 821. This court has had occasion in recent eases to comment upon the fiduciary obligation owed by corporate directors to the corporation. (See
Crespinel
v.
Color Corp. of America,
160 Cal.App.2d
386 [325 P.2d 565] and
Chase
v.
Super-Cold Corp.,
163 Cal.App.2d 83 [328 P.2d 812
Free access — add to your briefcase to read the full text and ask questions with AI
FOURT, J.
This is an appeal from a judgment that there was owing to plaintiff Jess E. Metcalf the principal sum of $51,624.20 plus interest on account of the indebtedness of defendant Lite Products Sales, Inc. (hereinafter called Products) ; that said indebtedness constituted a lien upon the 49 per cent of the 500 shares of the capital stock of defendant Products owned by the defendant J. W. Shamel; and that said lien and pledge be foreclosed by the sale of all right, title and interest of defendant Shamel in and to said shares of the capital stock of Products or so much thereof as shall be necessary to defray the costs and expenses of sale and costs of suit to satisfy the said indebtedness out of the proceeds thereof, paying the balance of any proceeds to defendant Shamel.
The defendant J. G. Moser is an attorney and the pledge-holder of the capital stock of Products. His answer is in effect a disclaimer, and he is a nominal party only insofar as this appeal is concerned.
Shamel pleaded that the pledge, if ever made, was either invalid or had been terminated or superseded; that no debt was outstanding for said pledge to secure; and that in the transactions surrounding the giving of the pledge, Metcalf had defrauded Shamel and was not in court with clean hands.
The trial court heard considerable testimony (including expert testimony), received into evidence many exhibits, including many documents prepared by certified public accounts, and made extensive findings of fact, the more significant of which are set forth below in a footnote.
Appellants have not contended that the findings of fact and conclusions of law were not sufficient to support the judgment; nor have they contended that there was no legally sufficient evidence to support the findings. In this respect
appellants are to be commended because our own independent review of the transcript and exhibits has indicated that as to almost everything which occurred from and after January 1,
1952, the evidence is to some extent and in varying degrees, conflicting.
The Supreme Court in
Smith
v.
Bull,
50 Cal.2d 294 [325 P.2d 463], recently had occasion to consider some problems which are in many respects similar to those involved in the present case. In the Smith case,
supra,
there was an action by the representative of the estate of a deceased partner against a surviving partner for an accounting and the court said (at pp. 305-306), “The weight of the evidence, and the credibility of the witnesses, are matters for the trier of fact. . . . Whether or not defendant was guilty of appropriation and conversion of firm assets, including the goodwill thereof, was a question of fact; . . . The trial court determined the issues here involved adversely to defendant. When there is substantial evidence or any inference to be drawn from the evidence to support the findings of the trial court, an appellate court will not make determinations of factual issues contrary to those made by the trier of fact.
(Estate of Bristol,
23 Cal.2d 221, 223 [143 P.2d 689];
Estate of Teel,
25 Cal.2d 520, 527 [154 P.2d 384];
Ambriz
v.
Petrolane Ltd.,
49 Cal.2d 470, 477 [319 P.2d 1].)”
In their opening brief, appellants have made various contentions including, among others, that the pledge of stock is being held for loans that preceded the pledge agreement and for loans made by Metcalf to companies which he controlled and from which Shamel had been ousted. Finding 12 specifically sets forth the loans made by Metcalf to Products in the total sum of $298,421.06, covering the period from August 3, 1951 (the date of the pledge agreement) to and including
June 1, 1953. Finding 14 specifically sets forth that the last $115,377.12 of said loans was excluded by Metcalf from the pledge agreement, leaving the amount of the judgment as the balance secured by said pledge agreement, as set forth in Finding 15.
The appellants further contend that the aforementioned pledge agreement was modified by a letter dated April 30, 1952, which letter it is asserted changed the status of Metcalf from that of a creditor to a shareholder, or, in the alternative that a novation occurred by the letter agreement of April 30, 1952. In Findings 18 and 68 the effect of the letter of April 30, 1952, was determined adversely to appellants’ contention and under the circumstances existing in this ease we are bound by that factual determination. In addition, Finding 19 determines that, as between the parties to this action, Metcalf is the owner of 51 per cent of the outstanding stock of Products and that Shamel is the owner, subject to said pledge, of 49 per cent of the outstanding stock of Products.
Appellants have protested many items pertaining to the accounting procedures which were used and to the conclusions drawn from the conflicting evidence adduced. In Findings 44, 45, 52, 53, and 60 the trial court, based upon competent evidence, determined that the accounting policies followed were reasonable, consistent with good accounting practice and not detrimental to the interests of any defendant; that the books of account were properly kept and accurately reflected the transactions between and among the parties, and that the prices indicated thereon for properties, goods and services were fair and reasonable. Under such circumstances this court is not empowered to redetermine such factual matters (even if we were so minded) as to the reasonableness of the accounting policies followed, the accuracy of the books of account in reflecting the transactions between and among the parties, or the fairness or reasonableness of the prices paid for property and services involved.
Appellants also claim that Metcalf breached his duty to Products as a director thereof. In Findings 55, 58, 59, 63, 64, 65, 66, 67, 70, 71 and 73, it was determined that as to specific matters in issue, Metcalf exercised his powers in good faith and with a view to the best interests of the corporation, as required by Corporations Code, section 821. This court has had occasion in recent eases to comment upon the fiduciary obligation owed by corporate directors to the corporation. (See
Crespinel
v.
Color Corp. of America,
160 Cal.App.2d
386 [325 P.2d 565] and
Chase
v.
Super-Cold Corp.,
163 Cal.App.2d 83 [328 P.2d 812].) Suffice it to say that the evidence presented in the trial court was conflicting, and that the trial court upon legally sufficient and competent evidence determined that Metcalf exercised his powers in good faith and with a view to the best interests of the corporation.
Appellants also filed a supplemental brief in which it is contended that Metcalf was guilty of such improper conduct that as a matter of law he is without clean hands or any standing in any court of equity. Appellants then argue from an assumed premise, which is directly contrary to the findings of fact, that Metcalf clearly violated the protective mandate of Corporations Code, sections 820, 824, 825 and 3901, and appellants then reach the conclusion, denominated as inescapable, that, “as a matter of law, the hands of Mr. Metcalf are rendered ‘unclean.’ ” Appellants in effect are restating their interpretation of the facts, as might have been proper in the trial court. However, they have made no claim that there was no substantial evidence to support the trial court’s contrary findings; and we are of the opinion that there was sufficient substantial evidence to sustain them.
In their supplemental brief appellants also contend “the security agreement of August 3, 1951, under which this action was brought, was discharged by the subsequent inconsistent security agreement of April 30, 1952, thereby destroying the right of foreclosure contained in the earlier agreement.” With respect to this contention, the contrary findings by the trial court in our opinion are based upon and supported by competent evidence.
Appellants in their supplemental brief further assert “the balance the trial court determined to be due is completely erroneous; it is based upon improper charges; and it exceeds a limiting amount stated in a pre-trial agreed statement of facts.” Again, the arguments presented in connection therewith are of a type which properly should have been addressed to the trial court, and we are not at liberty to consider them. After a careful review of the entire transcript we have concluded that even if it were to be conceded that any errors were made by the trial court in the admission of evidence pertaining to loans made, in view of Finding 14, it would necessarily follow that such errors were not of a sufficiently substantial nature to warrant a reversal therefor.
Appellants’ final contention is that appellant Shamel
“was deprived of his constitutional right to a trial by jury on the issues of the counterclaim.’’ The minutes of the proceedings in the trial court under date of May 7, 1957 (the day the cause was called for trial), indicate “Plaintiff’s motion for a trial without a jury or for trial of the equitable issues first and the ruling on the motion for a non-jury trial is deferred until the conclusion of the trial of the equitable issues.’’ As we read the pleading denominated ‘ ‘Amended Counter Claim’ ’ which by stipulation was deemed to be a cross-complaint, damages are alleged to have resulted from a purported diversion of corporate business to organizations owned and controlled by Metcalf. In effect recovery was sought for the benefit of the corporation and the action was in the nature of a shareholder’s derivative suit. Under such circumstances, appellant Shamel had no constitutional right to a trial by jury on the issues of the counterclaim.
The judgment is affirmed.
White, P. J., and Lillie, J., concurred.
A petition for a rehearing was denied January 27, 1959, and appellants’ petition for a hearing by the Supreme Court was denied March 4, 1959.