Murphy v. Helena Rubinstein Co.

234 F. Supp. 893, 1964 U.S. Dist. LEXIS 7324
CourtDistrict Court, D. New Jersey
DecidedOctober 29, 1964
DocketCiv. A. No. 336-63
StatusPublished
Cited by1 cases

This text of 234 F. Supp. 893 (Murphy v. Helena Rubinstein Co.) is published on Counsel Stack Legal Research, covering District Court, D. New Jersey primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Murphy v. Helena Rubinstein Co., 234 F. Supp. 893, 1964 U.S. Dist. LEXIS 7324 (D.N.J. 1964).

Opinion

COHEN, District Judge.

Defendants move to quash service of process or to vacate default judgments entered in this Court on non-jury verdicts assessing damages in favor of the plaintiffs Bettie Murphy in the sum of $7,-000.00 and Lloyd Murphy, her husband, for $1,500.00 against both defendant-foreign corporations, chartered and functioning in the State of New York. The causes of action arose out of asserted “products liability.” Under attack is the [894]*894validity of the service of process triggered by the attachment, in attempted satisfaction of plaintiffs’ judgments, of the defendants’ bank account at Bankers Trust Co., New York City.

A brief statement of the sequence of events is imperative in order to bring into focus the relative positions of the parties. In an effort to prosecute the plaintiffs’ claims, information was secured in response to inquiry made of the Office of the Secretary of State of New Jersey by plaintiffs’ attorney concerning a corporate cosmetic manufacturer trading as “Helena Rubinstein” (incorrectly captioned in the pleadings “Helena Rubenstein.”). On April 23, 1963 the Office of the Secretary of State replied that “Helena Rubinstein, Inc.” was a New York corporation authorized to transact business in New Jersey, and that on March 31, 1960 it had changed its name to “H. J. Titus, Inc.,” listing its registered agent as Mary O. Seeley, 951 Broad Street, Newark, New Jersey. Complaint and demand for jury trial were filed in this Court on April 29,1963. The United States Marshal was instructed to make service upon defendants by serving the aforesaid agent. On May 3, 1963 the Marshal advised plaintiffs’ attorney by letter that he was unable to effect service as the building at 951 Broad Street, Newark, New Jersey, had been torn down .several months prior, and that his inquiry of the Postal Department disclosed no change of address. The Marshal was then instructed to make service upon the Secretary of State at Trenton, New Jersey, which was done, and by letter dated May 23, 1963 the Secretary of State advised that the complaint and summons were forwarded to Mary O. Seeley, the last known registered agent of “H. J. Titus, Inc.,” at the Newark address, which envelope was returned as “undeliverable” at that address. On July 11, 1963 plaintiffs made application, with supporting affidavit, for the Entry of Default. The matter was set down for the taking of testimony before the Court on March 3, 1964 for the assessment of damages. Judgments totaling $8,500.00 were entered against defendants. Finding no assets within the State of New Jersey, plaintiffs attempted to levy on a bank account of defendant, Helena Rubinstein, Inc., in New York State. There followed then the appearance of local counsel and the present motion.

While plaintiffs’ brief does not disclose when inquiry was made, whether before or after suit, it does relate that the records of the Office of Secretary of State of New Jersey (and presumably New York) disclose the interplay of two corporations, at one time or another, known as “Helena Rubinstein, Inc.” One, a corporation chartered in New York State on September 9, 1926 named “Helena Rubinstein, Inc.” It was authorized by certificate on August 10, 1928 to transact business in New Jersey. On December 11, 1928 the corporate name was changed to “H. J. Titus, Inc.” Thereafter, on October 6, 1942 this corporation was dissolved in New York, but no notification of either the prior change of name or of the dissolution was filed in New Jersey. However, on March 31, 1960 the prior change of name to “H. J. Titus, Inc.” was filed with the Secretary of State of New Jersey. The other, a second corporation was chartered in New York, under the name of “Helena Rubinstein, Inc.,” on December 11, 1928, being the same date when the first Rubinstein corporation changed its name to “H. J. Titus, Inc.” On February 5, 1929 this later corporation received a certificate authorizing it to do business in the State of New Jersey. Thereafter, on February 25, 1947 this corporation, the “Helena Rubinstein, Inc.,” secured a certificate of withdrawal from the Secretary of the State of New Jersey.

The foregoing narrative, while not asserted by way of affidavit in lieu of testimony on motion, will be considered by the Court as a reasonably accurate factual statement to assist in dispelling some of the confusion surrounding the corporate status in New Jersey of the defendants at the time that suit was commenced and service of process sought to be effected. It seems clear, according to [895]*895the corporation records of the New Jersey Secretary of State, that “H. J. Titus, Inc.,” a New York corporation, was the original Helena Rubinstein, Inc., and conceivably the party sought by plaintiffs for purposes of suit. When process was returned “non est” by the U. S. Marshal, and renewed attempt made by service upon the Secretary of State of New Jersey failed as well to reach the defendants, then it was quite evident that the corporation records on file for H. J. Titus, Inc. (formerly Helena Rubinstein, Inc.) were incomplete and lacked current status. Despite the renown of Helena Rubinstein, Inc., operating in domestic and foreign consumer retail markets, plaintiffs elected to rely upon these futile attempts, well knowing that these statutory devices did not result in actual notice to the defendants in New York, or in constructive notice by service upon a representative in New Jersey, of whom it might reasonably be expected that notice to defendants would follow in the ordinary course, as contemplated by the legislative enactment.

Plaintiffs misconstrued the purpose of R.S. 2A: 15-26, N.J.S.A. They elected to treat the statute as providing a means of effecting valid service of process in an in personam civil action, as if it were an in rem proceeding. Whether the defendants received in fact notice of the suit was apparently of no concern. That the Secretary of State of New Jersey was unable to notify the corporation effectively by letter was of no moment, and of no consequence. The statute purports to afford a plaintiff an avenue for suit in New Jersey against a foreign corporation where, through circumstances beyond control, a suitor would otherwise be unable to reach such corporation in a jurisdictional sense. But if the use of this particular statute does not in reality result in the receipt of notice of the action, especially in an instance where plaintiff knows, or ought to know, that such reliance aborts procedural rule process and misses its mark, then something more remains to be done. That something more, while it need not amount to compulsory and extensive inquiry and affidavit thereof, certainly suggests by the tenor of the statute in question, as-well as traditional concepts of procedural, due process, that reasonable effort be-made by plaintiff to bring the proceeding' to the attention of the party sued. International Shoe Co. v. State of Washington, 326 U.S. 310, 66 S.Ct. 154, 90 L.Ed. 95 (1945). Also cf. Finkle v. Cumberland County Realty Co., 69 N.J.Super. 85, 173 A.2d 570 (Chanc.Div.1961).

R.S. 2A:15-26, N.J.S.A. evinces a general legislative design to protect New Jersey resident-plaintiffs against foreign corporations which transact business-within New Jersey and which seek to-evade service of process by failure to* comply with the statutes governing corporations, both domestic and foreign, or which neglect to so comply because of fortuitous circumstances, as in the instant case.

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

Related

Sieg v. International Environmental Management, Inc.
375 S.W.3d 145 (Missouri Court of Appeals, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
234 F. Supp. 893, 1964 U.S. Dist. LEXIS 7324, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murphy-v-helena-rubinstein-co-njd-1964.