Richman v. Bank of Perris

238 P. 754, 73 Cal. App. 321, 1925 Cal. App. LEXIS 264
CourtCalifornia Court of Appeal
DecidedJune 23, 1925
DocketDocket No. 5175.
StatusPublished
Cited by4 cases

This text of 238 P. 754 (Richman v. Bank of Perris) 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
Richman v. Bank of Perris, 238 P. 754, 73 Cal. App. 321, 1925 Cal. App. LEXIS 264 (Cal. Ct. App. 1925).

Opinion

*323 LANGDON, P. J.

This is an appeal by the plaintiff from a judgment against him in an action wherein the complaint presented the following facts:

The defendant bank is a corporation organized under the laws of the state of California. Its capital stock consists of 250 shares of the par value of one hundred dollars each. The number of directors of said corporation provided for in its articles of incorporation is three, and at all times mentioned in the complaint it has had a board of directors consisting of three members. On or about April 16, 1919, and prior to August 9, 1919, Joseph B. Moffere, Louis Yaiani and Louis Casaretto were the duly elected, qualified and acting directors of said bank. Moffere, on April 16, 1919, was the owner of 199 shares of the capital stock of the bank, represented by two certificates of stock issued in his own name, and also owned ten shares of stock which was represented by two other certificates for five shares each, issued in the names of Louis Casarettp and Louis Yaiani, so that these persons might act as directors of said bank. During April, 1919, defendants W. W. Stewart, W. G. Stewart and Clifford R. Stewart learned that said bank was insolvent and made efforts to reorganize said bank, and, in connection with this purpose, consulted with Charles F. Stern, Superintendent of Banks of the state of California, and said Superintendent of Banks requested the bank to repair its capital in the amount of $40,000. During all the times mentioned it was provided in the by-laws of the bank that special meetings of the board of directors might be called by the president on one day’s notice to each director, either personally or by wire, and that special meetings might be called in like manner and on like notice on the written request of two directors.

On May 26, 1919, directors Yaiani and Casaretto signed the following instrument in writing:

“Los Angeles, May 26, 1919.
“Mr. James B. Moffere,
“President of the Bank of Perris,
“Huntley Apartments, Los Angeles, Calif.
“Dear Sir:
“The undersigned, being a majority of the Board of Directors of the Bank of Perris, hereby request a special meet *324 Xng of said board, to be called and held in the Bank o£ Perris at one o’clock in the afternoon of Tuesday, the 27th day of May, 1919.
“Louis Vaiani,
“Louis Casaretto.”
Said directors caused said instrument to be delivered to the Huntley Apartments, in Los Angeles, and the proprietor of said apartments signed the following instrument :
“Los Angeles, Cal., May 26, 1919.
“This is to certify that Mr. James B. Moffere, formerly a tenant of the Huntley Apartments, 1207 West Third street, Los Angeles, was not here present (nor has he been for over thirty days, his present whereabouts being unknown here) to receive a letter personally delivered by messenger, said letter being a call to the meeting of the Directors of the Bank of Perris, addressed to James B. Moffere, Huntley Apartments, and signed by Louis Vaiani and Louis Casaretto, as Directors.
“Huntley Apartments,
“By E. Blalack.”

The defendants W. W. Stewart, W. G-. Stewart and Clifford R. Stewart knew that said Moffere was a director of said bank and that he could not be found for the purpose of securing his attendance at a meeting of the directors of said bank. Moffere, president of the bank, did not at any time make a call for the holding of a special meeting of the board of directors of the bank; but on the twenty-seventh day of May, 1919, the said Vaiani and Casaretto, as directors of said bank, met at the banking-room in said bank and assumed to act as the board of directors of said bank and caused to be entered upon the minutes of the proceedings of the board of directors a resolution purporting to levy an assessment of $160 a share upon each share of the capital stock of the defendant, which then amounted to 259 shares, payable on June 26, 1919, to Louis Vaiani, the secretary and cashier of said bank, and in and by said resolution, and as a part thereof, the said two directors directed that any stock upon which said purported assessment should remain unpaid on the last-mentioned date would be delinquent and advertised for sale at public auction and would be sold to pay the delinquent assessment, together with costs of advertising and expenses of sale, or would be sold at private *325 sale and without such public notice. During the month of May, 1919, the defendants W. W. Stewart, M. P. Mapes and J. F. Hooks offered in writing to pay the defendant bank $41,400 cash on account of the purported assessment above mentioned levied against the stock enumerated. Thereafter, the following letter was sent to each and every stockholder of the bank:

“Perris, California, May 28, 1919.
“Dear Sir:
Please be advised that we have this day been offered full payment of the amount assessed against your stock of this corporation, a notice of which assessment was mailed to you at your last known address, a copy of which offer is enclosed. If you refuse or neglect to pay such assessment on or before July 14, 1919, please be advised that such offer will be accepted by the Board of Directors of this corporation.
yours very truly,
Bank of Perris,
By Louis Vaiani, Sec.”

However, the aforementioned offer to purchase said stock was not accepted at any time by the bank or by its board of directors, and it was agreed later that the persons making the offer would not purchase the stock of the bank, but that the stock would be purchased by the persons named in a resolution hereinafter referred to in the amounts and for the sums set opposite their respective names. In order to carry out said agreement, on July 15, 1919, the said two directors of the bank, Vaiani and Casaretto, met at the office of the bank and caused to be entered on the minutes of the proceedings of the directors a resolution which purported to cancel 249 shares of stock, including the 209 shares owned by Moffere, and said resolution further declared said stock to be null and void and purported to authorize the vice-president of the bank to issue new certificates in the amounts and to the persons named in said resolution.

It was alleged, upon information and belief, that, pursuant to the proceedings above recited, the bank, on July 15, 1919, purported to cancel the shares of stock mentioned in said resolution, including the 209 shares owned by Moffere, and issued new shares in lieu of the shares purported to have been canceled, to various persons and in various amounts, and the defendants named in this action, *326

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

Related

Stivers v. Sidney Mining Co.
208 P.2d 795 (Idaho Supreme Court, 1949)
The Wood Estate Co. v. Chanslor
286 P. 1001 (California Supreme Court, 1930)
Richman v. Bank of Perris
282 P. 801 (California Court of Appeal, 1929)
Brown v. St. Paul Consolidated Oil Co.
281 P. 646 (California Court of Appeal, 1929)

Cite This Page — Counsel Stack

Bluebook (online)
238 P. 754, 73 Cal. App. 321, 1925 Cal. App. LEXIS 264, Counsel Stack Legal Research, https://law.counselstack.com/opinion/richman-v-bank-of-perris-calctapp-1925.