Prince v. Sonnie Gay, Ltd.

228 Cal. App. 2d 541, 39 Cal. Rptr. 607, 1964 Cal. App. LEXIS 1110
CourtCalifornia Court of Appeal
DecidedJuly 21, 1964
DocketCiv. No. 27813
StatusPublished
Cited by1 cases

This text of 228 Cal. App. 2d 541 (Prince v. Sonnie Gay, Ltd.) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Prince v. Sonnie Gay, Ltd., 228 Cal. App. 2d 541, 39 Cal. Rptr. 607, 1964 Cal. App. LEXIS 1110 (Cal. Ct. App. 1964).

Opinion

WOOD, P. J.

Appeal from an order granting the motion of defendant Sonnie Gay, Ltd., Inc., for order quashing service of summons.

The complaint (unverified) alleges in substance as follows: Defendant Sonnie Gay, Ltd., Inc., is a Delaware corporation. Defendant Davidson Automatic Merchandising Co., also known as Davidson Automatic Manufacturing Co., is a Delaware corporation, is licensed to transact business in California, and has its principal place of business in Los Angeles County. Defendant Davidson Merchandising Co. has changed its corporate name and is now known as Automatic Retailers of America, Inc., and the defendant Sonnie Gay, Ltd., Inc., is a subsidiary of that defendant corporation. At Los Angeles, California, on July 28, 1959, a written agreement was entered into between plaintiff Prince and defendant Sonnie Gay whereby said defendant corporation gave an exclusive agreement to the plaintiff to initiate negotiations for the sale of [543]*543Sonnie Gay, and as compensation for said services that defendant agreed to pay plaintiff a sum not to exceed 5 per cent of the total sales price. Plaintiff initiated negotiations for such sale to the other defendants, which sale was consummated in 1960 or 1961 at a total price which is unknown to plaintiff but it is in excess of $400,000. Plaintiff is informed and believes and he alleges that, as a part of the consideration for Sonnie Gay, the other defendants agreed to assume and pay all its liabilities, including the obligation herein sued upon. Pursuant to said written agreement, the defendants became indebted to the plaintiff about November 1,1960, in the sum of not less than $20,000.

Plaintiff Prince obtained an order of the superior court authorizing service of process on the foreign corporation Sonnie Gay by delivering process to the Secretary of State, which order directed that the Secretary of State forward the process to defendant Sonnie Gay at its principal office at 411 Puuhale Road, Honolulu, Hawaii.

On April 23, 1963, the defendant Sonnie Gay filed a notice of motion to quash service of summons upon the ground that the court lacked jurisdiction over said defendant.

An affidavit of John W. Lines, in support of said motion, stated that affiant is the president of Sonnie Gay, Ltd., Inc., a Delaware corporation; said defendant has not, and is not, qualified as a foreign corporation in California; said defendant has not had, and does not have, any property in California, and has not at any time maintained any agent, officer, or other person in the state upon which service of summons can be made; the purpose for which the corporation was formed, and for which it has functioned, is that of transacting business in Honolulu County, Hawaii, and this is the only business it is or has been transacting.

A declaration of plaintiff Prince, in opposition to said motion to quash service of summons, stated: The action is for the recovery of a “finder fee” pursuant to a written contract entered into between plaintiff and Sonnie Gay at Los Angeles, California, on July 28, 1959. On July 26, 1959, at Los Angeles, California, there was a meeting with plaintiff, Donn C. Sells, president of Sonnie Gay, and Ann Gaylord, secretary-treasurer of Sonnie Gay, at which time plaintiff was orally authorized to negotiate for the sale of Sonnie Gay. On July 28, 1959, this oral agreement was reduced to writing and signed by Sonnie Gay, Ltd., Inc., by Donn C. Sells, president, and Ann Gaylord, secretary-treasurer, and by [544]*544plaintiff Prince. The office of defendant Automatic Retailers of America, Inc., formerly known as Davidson Automatic Merchandising Co., Inc., was at 5950 West Jefferson Boulevard, Los Angeles, during 1959 and 1960. On January 5, 1960, plaintiff had a conference with Davre J. Davidson, president, and Henry R. Davidson, vice-president, of Davidson Automatic Merchandising Co., for the purpose of having said corporation purchase Sonnie Gay. There were subsequent meetings between plaintiff and Davre J. Davidson, as well as telephone conversations, at Los Angeles, California, pursuant to plaintiff’s contract with Sonnie Gay for the sale of Sonnie Gay to Davidson Automatic Merchandising Co. At Los Angeles, conferences were held by Donn C. Sells and Ann Gay-lord, as the president and the secretary-treasurer of Sonnie Gay, with Davre J. Davidson and Henry R. Davidson in reference to the purchase and sale of Sonnie Gay at Los Angeles. The defendant now known as Automatic Retailers of America, Inc., did as a result of these conferences at Los Angeles purchase all the stock of Sonnie Gay. The address of defendant Automatic Retailers of America, Inc., is now 10889 Wilshire Boulevard, Los Angeles. The defendants have entered into contracts for equipment rentals at Los Angeles, and the defendant Sonnie Gay has paid to defendant Automatic Retailers of America, at Los Angeles, between November 1961 and October 1962, 29 payments, the lowest of the payments being $34.40 and the highest $25,865.75. Herman G. Minter, who resides in Sherman Oaks, California, is a director and the treasurer of Sonnie Gay, Ltd., Inc., and his official address on corporate records is 10889 Wilshire Boulevard, Los Angeles, California. Herman G. Minter is also a director, senior vice-president, treasurer, and a member of the executive committee of the board of directors of defendant Automatic Retailers of America, with his address at 10889 Wilshire Boulevard, Los Angeles.

A declaration of Bertram S. Harris, attorney for plaintiff, in opposition to said motion to quash service, stated: On May 3, 1963, the deposition of John Lumpp, the secretary of defendant Automatic Retailers, was taken at the office of declarant, and copies of original records of defendant Automatic Retailers were produced. Mr. Lumpp testified that Davidson Brothers was a division of Automatic Retailers. He also testified “to six invoices” representing sales of vending machines to Sonnie Gay, which invoices showed that the balances were payable in monthly installments on each sale. On [545]*545the Seeberg contract and the new Bally contract there are invoices stating that the items were set up on conditional sales contracts. On the second Bally contract there is an invoice stating that the equipment is put on contract. There is an additional invoice for 100 units of Round Zephry Reeeptcopper color for which the net billing is $1,280. He testified that the invoices were sent by Automatic Retailers to Sonnie Gay in Honolulu, and then payments were made by Sonnie Gay to Automatic Retailers at Los Angeles. There were two invoices showing depreciation and rental charges on vending machines, automobile and trucks, and one invoice on rental charges for September 1962 on vending machines, automobile and trucks. Mr. Lumpp testified that Automatic Retailers rented to Sonnie Gay automobiles and trucks; but he did not know the exact amount. There was also a check voucher of Sonnie Gay showing a payment of a gross amount of $25,865.75, a balance of $25,865.75; and the “remarks” column shows "on account."1

In plaintiff’s affidavit and in Mr. Harris’ declaration references are made to answers of Automatic Retailers to interrogatories submitted to it by plaintiff. (The clerk’s transcripts include 52 interrogatories submitted to Automatic Retailers, and the answers thereto; and include 33 interrogatories submitted to plaintiff, and the answers thereto.)

The motion to quash service of summons was granted.

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

Related

Tiffany Records, Inc. v. M. B. Krupp Distributors, Inc.
276 Cal. App. 2d 610 (California Court of Appeal, 1969)

Cite This Page — Counsel Stack

Bluebook (online)
228 Cal. App. 2d 541, 39 Cal. Rptr. 607, 1964 Cal. App. LEXIS 1110, Counsel Stack Legal Research, https://law.counselstack.com/opinion/prince-v-sonnie-gay-ltd-calctapp-1964.