National Surety Co. v. State Ex Rel. Rathbun

161 N.E. 573, 90 Ind. App. 205, 1928 Ind. App. LEXIS 197
CourtIndiana Court of Appeals
DecidedMarch 29, 1928
DocketNo. 12,830.
StatusPublished
Cited by10 cases

This text of 161 N.E. 573 (National Surety Co. v. State Ex Rel. Rathbun) is published on Counsel Stack Legal Research, covering Indiana Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
National Surety Co. v. State Ex Rel. Rathbun, 161 N.E. 573, 90 Ind. App. 205, 1928 Ind. App. LEXIS 197 (Ind. Ct. App. 1928).

Opinion

Thompson, J.

This was an action by appellee to recover from appellant on a surety bond executed by Warren T. McCray as principal, and the National Surety Company as surety, conditioned that said McCray faithfully dischargé his duties as president of the Discount and Deposit State Bank of Kentland, Indiana.

The amended complaint alleged, in substance, that Warren T. McCray, while president of said bank, discounted at said bank three-notes, one in the name of the Warren T. McCray Realty Company for $15,000, another in the name of the Orchard Lake Stock Farm for $15,000, and another in the name of the McCray Grain Company for $10,000, each note being payable to *207 Warren T. McCray; that said companies had no existence in fact, and that said notes were, in reality, notes of said Warren T. McCray and were of no value; that said McCray, at the time the notes were discounted, was wholly insolvent, and that said notes were known by McCray to be of no value; that, in violation of the rules of said bank, said notes were discounted without first submitting them to and securing the approval in writing of three other directors of the bank; that said sums of money totaling $40,000, were abstracted from the funds of said bank by said McCray while he was acting as president thereof, and that none of said money had been repaid. A copy of the bond, marked “Exhibit A,” was attached to and made a part of the complaint.

Appellant answered the amended complaint by a general denial and by affirmative second, third and fourth paragraphs. The second paragraph, in answer to that part of the amended complaint which alleged liability for the loss on the two $15,000 notes discounted on or about July 6, 1922, admitted the execution of the bond sued on, conditioned on the honest and faithful performance by Warren T. McCray of his duties as president of said bank, but alleged that the bond was executed as surety for Warren T. McCray and not otherwise; that said bond contained the following condition: “The employer shall give written notice to the Surety by registered mail directed to the Home office of the Surety in the city of New York, State of New York, of any loss within twenty (20) days after discovery of the same by the Employer, caused by the acts of the Employee, and after the discovery of actual loss, the liability of the Surety shall terminate as to any further acts of the Employee”; that the $10,000 note of the McCray Grain Company was discounted by said bank on October 27, 1919, approved by the directors at their next meeting, and thereafter renewed at various intervals until the *208 bank closed on October 13, 1923; that the directors of said bank knew, long before the two $15,000 notes were discounted, that the $10,000 note of the McCray Grain Company was worthless, and that, had appellant been given the 20 days’ notice provided for in the bond, they would have cancelled said bond and thus escaped liability on the two $15,000 notes.

The third paragraph of answer averred that said bond sued on contained the following condition: “That if there is a violation of the conditions of this bond upon the part of the employee and a loss occurs to the employer, such loss must be discovered and suit filed to recover the same against this surety within six (6) months after the expiration of this bond and within six (6) months after death, dismissal or retirement of the employee herein from the service of the employer, provided such death, dismissal or retirement occur within the term of this bond, and provided that the employer shall, upon request of 'the surety, made within ten (10) days after the notice of loss has been given, furnish to the surety, within sixty (60) days, a full itemized statement of the loss discovered, such statement to be verified under oath of the employer or an officer or agent of the employer showing: ■

“(a) Detailed statement in gross of money, securities or property lost, with description and value thereof.
“(b) Specific items and amounts of loss with dates thereof, if known, claimed under this bond.
“(c) The date of discovery of such losses.
“(d) The amount and description of any other suretyship or security, if any, against loss by said employee, with names, residences and places of business of any other indemnitors or sureties.
“(e) The sums and credits due said employee from the employer for salary or otherwise, and the amount if any recovered, received, claimed or to be claimed from others by reason of such loss.
*209 “(f) The date when the employee retires or was dismissed from the employer’s service, or if the employee is dead, the date of his death; and the surety shall have ninety (90) days after receiving such itemized statements in which to investigate and pay said loss before suit.”

That Warren T. McCray retired from the office of president of said bank on August 21, 1923, and was not employed by said bank thereafter; that said retirement occurred within the last continuance of the bond, and that no notice was given appellant of said loss, nor was suit brought to recover against the surety within six months after McCray’s retirement from the presidency of said bank; that a receiver was appointed for said bank on October 13, 1923, and this suit was not commenced by him until October 13, 1924; that because of the failure of the officers of the bank to give notice of said losses within 20 days after each of them occurred, appellant was prevented from requesting of and receiving from said bank an itemized statement as to said losses as contemplated by the provisions of condition number three of said bond above set out, and appellant was thereby deprived of its right and opportunity to verify said alleged losses and to obtain from the principal obligor on said bond such payment or security as it might otherwise have obtained to indemnify it against the several losses specified in the amended complaint; that the time limit in the contract, in which suit may be brought thereunder against the surety, expired before the action was brought, and appellee should not be permitted to recover as to any of the claims alleged in the amended complaint.

The fourth paragraph of answer alleged that the bond sued on contained the following further condition: “That the surety shall not be liable for any error of *210 judgment or injudicious exercise of discretion on the part of the employee or for any loss which may be sustained by the employer by reason of any act done or left undone by following the customary course of business or usage of the employer, or in obedience to the direction, instruction, or authorization of the President, Vice-president, or other officer, or Board of Directors”; that all of the notes described in the amended complaint were discounted by said bank and approved by the directors of said bank in the customary course of the bank’s business.

Appellee filed a reply specifically denying the allegations of the second, third and fourth paragraphs of answer, and also alleging that the provisions and limitations of the bond sued on were contrary to and in violation of the statute providing for the execution of said bond.

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

Related

Farmers & Merchants State Bank v. St. Paul Fire & Marine Insurance
242 N.W.2d 840 (Supreme Court of Minnesota, 1976)
Hack v. American Surety Co. of New York
96 F.2d 939 (Seventh Circuit, 1938)
London Lanc. I. Co. v. Comm. S. L. Assn.
4 N.E.2d 688 (Indiana Court of Appeals, 1936)
Hansen v. American Bonding Co.
48 P.2d 653 (Washington Supreme Court, 1935)
American Surety Co. of New York v. Jay Lodge No. 87, F. & A. M.
196 N.E. 356 (Indiana Court of Appeals, 1935)
Peters, Rec. v. Bechdolt
192 N.E. 116 (Indiana Court of Appeals, 1934)
State Ex Rel. Wash. Twp. v. Aetna Cas. Etc.
189 N.E. 536 (Indiana Court of Appeals, 1934)
National Surety Co. v. State Ex Rel. Rathburn
161 N.E. 832 (Indiana Court of Appeals, 1928)

Cite This Page — Counsel Stack

Bluebook (online)
161 N.E. 573, 90 Ind. App. 205, 1928 Ind. App. LEXIS 197, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-surety-co-v-state-ex-rel-rathbun-indctapp-1928.