Nealley v. Brown

284 A.2d 480, 1971 Me. LEXIS 275
CourtSupreme Judicial Court of Maine
DecidedDecember 2, 1971
StatusPublished
Cited by4 cases

This text of 284 A.2d 480 (Nealley v. Brown) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Nealley v. Brown, 284 A.2d 480, 1971 Me. LEXIS 275 (Me. 1971).

Opinion

WERNICK, Justice.

This appeal, in consolidated actions — and taken originally by Elmer W. Campbell, Bank Commissioner of the State of Maine and for whom, after his resignation, Robert A. Brown, Acting Bank Commissioner, has been substituted as party defendant in the actions — seeks review of a decision of a Justice of the Superior Court. The decision overturned rulings of the Bank Commissioner rendered upon two separate applications for certificates of public convenience and advantage as the first steps in the organization of new trust companies to be controlled by a bank holding company.

The Bank Commissioner had denied each application and refused to issue the certificate of public convenience and advantage required under the provisions of 9 M.R.S.A. § 993 to allow the new trust company to become a body corporate. The Bank Commissioner’s refusal was predicated on the generalized ground, without further elucidation, that “issuance of said certificate would be a contravention of the banking laws of the State of Maine.”

Under authorization of 9 M.R.S.A. § 7, and by procedures specified in Rule 80B M.R.C.P., each ruling of the Bank Commissioner was appealed by the respective plaintiffs to the Superior Court. There, the Bank Commissioner asserted the “contravention of the banking laws of the State” was that each new trust company as proposed to be created and operated under the bank holding company arrangement would be a “branch” of an already existing trust company situated in a county other than “the county of [the] main office or a county adjoining . . . [the] main office” and, therefore, would be in violation of Maine law — 9 M.R.S.A. § 1003. Since, with slightly varying facts, the two cases presented the same fundamental issues, they were consolidated and were heard and decided, as consolidated cases, by the Superior Court.

It is the correctness of the Superior Court’s reversal of the Bank Commissioner’s denials of certificates of public convenience and advantage — (the Superior Court having explicitly avoided any “attempt directly or indirectly to decide the question of public convenience and advantage” as it might involve aspects other than the specific claim by the Bank Commissioner of a violation of the branch banking statute) — which we are to assess in this appeal.

We uphold the Superior Court’s reversal of the orders of the Bank Commissioner. We reach this conclusion, however, on reasoning different from that adopted by the Superior Court.

*482 The Superior Court made its determinations on the merits of the Bank Commissioner’s rulings. It decided that the Bank Commissioner was in error in each instance in his conclusion that the new trust company would be a “branch” of another already existing trust company.

The view upon which we proceed is that the Bank Commissioner’s decision was properly reversed by the Superior Court because, under the impact of constitutionally governing federal law, the Bank Commissioner lacked power and jurisdiction to render a decision, purportedly final, in which he predicated a lack of public convenience and advantage upon essential relationships of a bank holding company to new trust companies being established, and to be operated, under bank holding company control. The reasons for our decision will be presented hereinafter in greater detail.

The facts of the cases appear by stipulation of the parties.

Plaintiffs Neally et als have applied to organize a trust company under the banking laws of Maine to be situated in Bangor, County of Penobscot and known as “Depositors Trust Company of Bangor” (hereinafter referred to as “Bangor”). Nine of the incorporators of Bangor were, at the time of filing the application, directors of Depositors Corporation, a business corporation organized under the general laws of Maine and which is a bank holding company registered with the Board of Governors of the Federal Reserve System under the Federal Bank Holding Company Act, 12 U.S.C. §§ 1841-1849.

As a bank holding company, Depositors Corporation owns (inter alia) all of the outstanding stock of an already existing state-chartered trust company, Depositors Trust Company, which has its main office in Augusta, County of Kennebec.

All of the aforementioned nine incor-porators of Bangor are directors, and four of them are officers, of Depositors Trust Company; five of them are officers of the bank holding company, Depositors Corporation.

In addition to these nine, there are six 1 other incorporators of Bangor who reside in the Bangor-Brewer area. None is an officer or director of Depositors Trust Company. One, however, owns 100 shares of stock in the bank holding company. Another is personally indebted, and is vice-president of a company which owes money, to Depositors Trust Company.

Eight directors are proposed for Bangor to consist of (a) the five independent in-corporators from the Bangor-Brewer area, (b) an incorporator who is a director and office holder of the bank holding company and of Depositors Trust Company, (c) a non-incorporator officer of Depositors Trust Company, and (d) a Bangor area businessman with no relationship to Depositors Trust Company.

The bank holding company, Depositors Corporation, will own approximately 51% of the stock of Bangor. The nine incor-porators of Bangor who are directors of Depositors Corporation have agreed to assign their stock subscription rights in Bangor to that bank holding company. The remaining stock will be made available to the public.

Plaintiffs Clement et als are incorpo-rators of a new trust company sought to be organized under Maine banking laws to be located in Portland, County of Cumberland, and to be known as “Depositors Trust Company of Portland” (hereinafter referred to as “Portland”). The relationships are essentially similar to those in the case of Bangor with the following exceptions.

At the time of their application for a certificate of public convenience and advantage all the plaintiffs in the Portland case were directors of the bank holding company, Depositors Corporation, and all but one were directors of Depositors Trust *483 Company. The directors of Portland are proposed to be seven in number consisting of three of the plaintiff-incorporators and four other individuals who hold no offices or directorships in Depositors Trust Company. The bank holding company, Depositors Corporation, will own approximately 51'% of the stock of Portland. The in-corporators of Portland have agreed to assign to the bank holding company their rights to subscribe to stock in Portland.

The bank holding company, Depositors Corporation, will furnish a list of candidates from which the directors of Bangor and Portland, respectively, will elect a president and chief executive, respectively, of each.

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

Related

Paige v. Plan Zon. Com'n of Fairfield, No. Cv91-0289197 (Jan. 27, 1993)
1993 Conn. Super. Ct. 502 (Connecticut Superior Court, 1993)
Paige v. Plan Zon. Com'n of Fairfield, No. Cv91-0289197 (Jan. 14, 1993)
1993 Conn. Super. Ct. 1147 (Connecticut Superior Court, 1993)
In re Application for Formation of the Cleveland Trust Co.
311 N.E.2d 854 (Ohio Supreme Court, 1974)
Central Bank of Clayton v. State Banking Board of Missouri
509 S.W.2d 175 (Missouri Court of Appeals, 1974)

Cite This Page — Counsel Stack

Bluebook (online)
284 A.2d 480, 1971 Me. LEXIS 275, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nealley-v-brown-me-1971.