Reese v. Chapman

23 Ohio Law. Abs. 641, 1936 Ohio Misc. LEXIS 1011
CourtOhio Court of Appeals
DecidedSeptember 10, 1936
DocketNo 505
StatusPublished
Cited by2 cases

This text of 23 Ohio Law. Abs. 641 (Reese v. Chapman) 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
Reese v. Chapman, 23 Ohio Law. Abs. 641, 1936 Ohio Misc. LEXIS 1011 (Ohio Ct. App. 1936).

Opinion

OPINION

By BARNES, PJ.

The above entitled cause is now being determined on appeal on question of law from the judgment of the Court of Common Pleas of Darke County, Ohio.

The First National Bank of Pitsburg, Pitsburg, Ohio, was a national bank authorized to do business as such in Pitsburg, Darke County, Ohio. Honorable George W. Mannix during his lifetime was a stockholder in said bank, owning thirteen shares of the par value of $100.00 each, or a total of $1300.00. Prior to April, 1933, the plaintiff, Albert D. Reese, was appointed receiver of said bank for the purpose of liquidation. On April 12, 1933, the acting Comptroller of the Currency of the United States, after an accounting by the reeciver and the valuation of the uncollected as[643]*643sets, found it was necessary to enforce the individual liability of stockholders, as prescribed by §§5J.51 and 5234 of the Revised Statutes of the United States.

By virtue thereof an assessment and requisition upon the share holders of said First National Bank in the sum of 100% was ordered to be paid by such stockholders on or before the 10th day of May, 1933. On or about April 20, 1933, notice was sent out by registered mail to all stockholders of record, demanding payment of a 100% stock assessment, the same to be paid on or before May 19, 1933. The notice contained the further statement, that the receiver was authorized by the Comptroller of the Currency to grant an extension without interest to shareholders who paid 25% of the assessment on or before the above date and who gave a written obligation, satisfactorily guaranteed, to pay an additional 25% on or before June 19, 1933, 25% additional on or before July 19, 1933, and the remaining 25% on or before August 19, 1933. One copy of said notice was sent by registered mail on or about April 22, 1933, to the George W. Mannix estate, and according to the return receipt was delivered on April 22, 1933, said receipt being signed “George W. Mannix estate, Ina M. Lehman.” According to the agreed statement of facts, notice was duly received by the executors, so that the question, if any, as to the capacity in which Ina M. Lehman was acting, becomes immaterial.

George W. Mannix died testate on the 1.7th day of March, 1930. On the 24th day of March, 1930, in accordance with the nomination in his will, John W. Mannix, Joseph Menke and Conrad Kipp were appointed executors of his estate and duly qualified. During the year 1931 Conrad Kipp, one of the executors, died, and thereafter the remaining two executors continued to function as such until July 13, 1933, at which time said executors proffered their resignation, which was accepted, on or about the 11th day of August, 1933, and on this latter date Marjorie Mannix Chapman was appointed administratrix de bonis non with the will annexed of said estate. Suit was instituted by the plaintiff against the defendant administratrix on August 9, 1934. The defendant filed answer on December 10, 1934. Plaintiff’s reply to defendant’s answer was filed January 29, 1935.

The case was tried upon the pleadings and an agreed statement of facts, jury being waived and the same submitted to the court. .

The trial court’s decision was in writing, and thereby we have the advantage of His Honor’s reasoning and conclusions.

Request was made for a separate finding of facts and law which was complied with and the same is incorporated in the bill of exceptions.

The trial court’s decision and judgment are based on the finding that plaintiff’s cause of action was barred under the statute of limitations in that suit was not brought within two months after accruing of action as is required under §10509-144 GC.

Counsel for appellant contend that the non-claim statutes of Ohio requiring presentation of claim and allowance or rejection are not applicable in suits brought against estates of deceased stockholders of national banks for collection of double liability of stockholders. In support of this claim counsel cite §5152 of the Revised Statutes of the United States, also the following Federal decisions:

Parker v Robinson, 71 Federal 256;

Zimmerman v Carpenter, 84 Federal 747;

Drain v Stough, 61 Federal, 2nd Series, 668;

Forest v Jack, 79 Law Edition, 376;

Luce v Thompson, 36 Federal, 2d Series, 183.

Counsel for appellee, contra the proposition, cite and comment on the following:

State ex Fulton v Bremer, 130 Oh St 227;

Mann v Cleisdorff, 16 Federal, 2d Edition, 997;

Campbell v Haverhill, 155 U. S. 610; '

McDonald v Thompson, 184 U. S. 71.

This question is a very perplexing one and any conclusion arrived at will not be free from doubt.

Sec 5152 of the Revised Statutes of the United States reads as follows:

“Persons holding stock as executors, administrators, guardians or trustees, shall not be personally subject to any liabilities as stockholders, but the estates and funds in their hands shall be liable in like manner and to the same extent as the testator, intestate, ward, or person interested in such trust funds would be, if living and competent to act and hold stock in his own name.”

The above cited case of Zimmerman v Carpenter, 84 Federal 747, is directly in point and therein the following pronouncement is set forth in the second syllabus:

“And the fact that the time for' filing claims against the estate has expired is no bar to an action to fix such liability.”

[644]*644The decision was by Carland, District Judge, and arose in the Southern District of South Dakota. The substantive facts are identical with those in the instant case and involved a claim for stockholders’ double liability on stock held in a national bank. Just as in the instant case, the bank failed after the death of the decedent. A receiver was appointed by the Comptroller of the Currency, and a 100% assessment was ordered collected against the stockholders. The time fixed for presentation of claims had expired before the failure of the bank. The receiver of the bank presented claim to the administrator for stockholders’ double liability within thirty days after the order of assessment was made by the Comptroller of the Currency. The administrator rejected the claim seven days thereafter and thereupon suit was filed. The question of limitation of action was based wholly on the fact that the assessment stockholders’ double liability claim was not presented until after the expiration of the time fixed by the court for the presentation of claims against the estate. This theory was urged, notwithstanding the fact that the liability did not accrue until after the expiration of such presentation date. The reasoning of the court in determining that the non-claim statutes of'the State of South Dakota would not apply is predicated wholly upon the provisions of said §5152 U. S. Statutes, as will appear from the following language on page 751 of the opinion:

“Now, it was not necessary for congress to provide by law that the estates of decedents should be liable for the debts of deceased persons. That result .would follow irrespective of §5152.

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

Related

Prudential Insurance v. Joyce Building Realty Co.
65 N.E.2d 516 (Ohio Court of Appeals, 1943)
Burkhardt v. Burkhardt
27 Ohio Law. Abs. 441 (Montgomery County Probate Court, 1938)

Cite This Page — Counsel Stack

Bluebook (online)
23 Ohio Law. Abs. 641, 1936 Ohio Misc. LEXIS 1011, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reese-v-chapman-ohioctapp-1936.