Price v. Marathon Oil Co.

463 N.E.2d 410, 11 Ohio App. 3d 106, 11 Ohio B. 160, 1983 Ohio App. LEXIS 11254
CourtOhio Court of Appeals
DecidedSeptember 6, 1983
Docket5-83-13
StatusPublished
Cited by1 cases

This text of 463 N.E.2d 410 (Price v. Marathon Oil Co.) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Price v. Marathon Oil Co., 463 N.E.2d 410, 11 Ohio App. 3d 106, 11 Ohio B. 160, 1983 Ohio App. LEXIS 11254 (Ohio Ct. App. 1983).

Opinion

Guernsey, J.

This appeal is from summary judgment of the Court of Common Pleas of Hancock County in a special proceeding brought by Lillian Werk Price, as trustee, and Thomas E. Price and Edwin C. Price, Jr., as successor co-trustees, against the defendant Marathon Oil Company, now Marathon Petroleum Co.

The controversy originated from the approval by the requisite number of shareholders of Marathon of its merger with a wholly owned subsidiary of the United States Steel Corporation, known as U.S.S. Merger Sub, Inc. The special proceeding is that provided by R.C. 1701.85 for determining the fair cash value of shares belonging to shareholders dissenting from the merger vote. The 7,544 Marathon shares here involved are part of the corpus of a trust declared on August 17,1973, by Lillian Werk Price in favor of herself and other beneficiaries with herself as original trustee. The shares were issued in, and at all times since on or about the declaration of the trust, have been recorded on the books of Marathon in the name of “Lillian Werk Price TTEE U/A dated 7/3/73 by Lillian Werk Price Grantor for Lillian Werk Price et al.”

It is disputed whether and when Marathon, at or prior to the time of the events in question, had in its possession a copy of the trust instrument. In any event, on March 12, 1982, a timely demand was mailed to Marathon by Thomas E. Price and Edwin C. Price, Jr., describing themselves as “successor Trustees of the Lillian Werk Price Trust,” for the payment to the trust of the fair cash value of the shares which it holds, and claiming a fair cash value of $220.00 per share. On April 1,1982, Marathon addressed its letter to the name in which the shares were recorded and advised that it had made a preliminary determination that the communication received on March 15, 1982 relating to obtaining fair cash value for 7,544 shares did not comply with R.C. 1701.85 because the shares had been voted for the merger. This alleged vote for the merger was determined to be erroneous and on April 27, 1982, Marathon requested the same addressee, the record holder, to deliver the share certificates for legending “that fair cash value has been demanded.” After the legend was affixed the shares were then sent to “Edwin C. Price, Jr.”

On the basis of these facts, and on the allegation that the “Price Trust and Marathon Defendant herein, have not come to an agreement on the fair cash value of the shares,” the plaintiffs filed their complaint demanding judgment for fair cash value “as determined under Section 1701.85 of the Ohio Revised Code.”

After various discovery procedures, Marathon, on December 15,1982, and the “Plaintiff, Price Trust,” on December 27, 1982, filed their respective motion and cross-motion for summary judgment as to the eligibility of said shares for the payment of fair cash value under R.C. 1701.85. These motions were respectively supported by affidavits and exhibits, including a verified copy of the complaint, which established the existence, at least *108 as of the time of their filing, of additional pertinent facts.

The affidavit of Frank H. Jones, Assistant Secretary of Marathon, established without specific dispute that:

“6. Thomas E. Price and Edwin C. Price, Jr. did not furnish to Marathon on or before March 22, 1982 any document signed by Mrs. Price in which she authorized them to make a demand for fair cash value on. her behalf. They also did not deliver to Marathon on or before that date a copy of the trust agreement or any evidence to support their assertion that they had succeeded Mrs. Price as trustees.”

The affidavit of Thomas E. Price, confirmed by the affidavit of Edwin C. Price, Jr., establishes without dispute that the trust declaration provides:

“XI. Upon the death, resignation or inability to act of Lillian Werk Price, Trustee hereunder, Edwin C. Price, Thomas E. Price, Edwin C. Price, Jr. shall be the successor Trustees upon their acceptance of the terms of this trust, with the same duties and powers as are imposed and conferred by this agreement upon the Trustee. In the event of the death, resignation or inability to act of Edwin C. Price, Grantor’s husband, Thomas E. Price and Edwin C. Price, Jr. shall be the Trustees hereunder with the same powers and duties as are imposed and conferred by this agreement upon the Trustee. * * *”

The affidavit further establishes without dispute that they are successor trustees under the trust instrument; that their mother, Lillian W. Price, suffered a severe stroke on July 10, 1975, becoming paralyzed on her right and lower left side, unable to communicate, has been completely bedridden at home with three daily shifts of nurses, is ninety-one and unable to handle her affairs; that their father Edwin C. Price died April 20, 1975; that they have acted as successor co-trustees on and since July 10, 1975; and that, following a check of its records, Marathon mailed a letter to Edwin C. Price, Jr., acknowledging that its letter of “April 1, 1982, rejecting your demand, was incorrect in indicating that the shares had been voted for the merger.”

The separate affidavit of Edwin C. Price, Jr., asserts, without dispute, that on July 3, 1973, as his mother’s attorney, he was requested by the brokerage firm transferring securities to the trust to furnish it a copy of the trust instrument, which he did, and that “it is normal procedure for a transfer agent to require and file a copy of a trust before transfer is made.”

On this state of the record the trial court sustained Marathon’s motion for summary judgment and overruled plaintiffs’ cross-motion for summary judgment, dismissing plaintiffs’ complaint and holding that “plaintiffs are not entitled to receive fair cash value” because they failed to meet the requirements of R.C. 1701.85 by failing to show any authority to act as successor co-trustees. It is from this judgment that appeal was taken by the plaintiffs, assigning error as follows:

“ 1. The court of common pleas erred in granting summary judgment in favor of defendant, and against plaintiff and determining that successor trustees were required, in making a demand for payment of fair cash value of shares required by Section 1701.85(A)(2) Revised Code, to demonstrate to the corporation by affirmative act their status as successor trustees, without request by the corporation, where the shares upon which demand was made were held in trust, and had been registered with the corporation as held in trust, and the powers of the person named as trustee in the registration had terminated, and where the fact of successor trusteeship at the time demand was made is not disputed.
“A. There is no requirement under Section 1701.85 Revised Code for a successor trustee to affirmatively act to demonstrate his status as a successor trustee to a corporation with respect to a *109 demand for fair cash value, at least in the absence of any demand by the corporation for such proof.
“B.

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

Related

Beaver v. Craven
19 Am. Samoa 2d 14 (High Court of American Samoa, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
463 N.E.2d 410, 11 Ohio App. 3d 106, 11 Ohio B. 160, 1983 Ohio App. LEXIS 11254, Counsel Stack Legal Research, https://law.counselstack.com/opinion/price-v-marathon-oil-co-ohioctapp-1983.