Schoener v. Continental Motors Corp.

106 N.W.2d 774, 362 Mich. 303, 1961 Mich. LEXIS 526
CourtMichigan Supreme Court
DecidedJanuary 9, 1961
DocketDocket 74, Calendar 48,719
StatusPublished
Cited by4 cases

This text of 106 N.W.2d 774 (Schoener v. Continental Motors Corp.) is published on Counsel Stack Legal Research, covering Michigan Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Schoener v. Continental Motors Corp., 106 N.W.2d 774, 362 Mich. 303, 1961 Mich. LEXIS 526 (Mich. 1961).

Opinion

Carr, J.

This case involves the interpretation and application of certain provisions of PA 1947, No 329, as amended, otherwise known as the Michigan code of escheats. * The bill of complaint was filed on October 18,1956, the plaintiff.being the public administrator duly appointed and acting in Muskegon county. By order of the probate court of said county he was appointed administrator of the combined estates of certain named individuals described as disappeared or missing persons for periods in excess of 7 years, which named persons are indicated as de *307 fendants in the canse with the Continental Motors Corporation.

It was the claim of the plaintiff in bringing such action that said corporation was the holder of certain stock and also of dividends belonging to the alleged missing persons, which stock the owners had failed, neglected, or refused to accept although entitled to receive same from the said corporation, hereinafter referred to as the defendant. It was the position of the plaintiff as set forth in his pleading that he was charged with the duty under the statute above cited to represent the missing owners of the property in question, to conserve their property, and to protect their interests therein and that of their assigns or unknown heirs-at-law. Plaintiff further' asserted that demand had been made on defendant for the securities and money involved, that it was the duty of defendant to transfer the same to plaintiff to be dealt with pursuant to the statute of the State, and that defendant had refused the request.

The defendant corporation filed answer to plaintiff’s bill of complaint denying his right to the relief asked, and claiming that the property sought to he reached was not subject to the provisions of the Michigan code of escheats, that neither plaintiff nor the probate court for Muskegon county had any jurisdiction in the premises, that the registered owners of a portion at least of the securities involved were nonresidents of Michigan, that the physical situs of the property was not in this State, and that defendant was not a holder thereof within the meaning of the term as used in the statute. On the pretrial hearing the parties entered into a stipulation as to the material facts. It appears therefrom that the Continental Motors Corporation was organized in 1917 under the laws of the State of Virginia. It has continued to exist by virtue of said laws. At the time of the proceeding in circuit court it was authorized to *308 do business in Michigan, Georgia, and Texas, and it is conceded that since 1923 the greater portion of its assets have been located in this State. It has also, as appears from the stipulation, stock records and a stock transfer agent at Muskegon and, likewise, in the city of New York. It was further agreed that the persons, natural and artificial, listed in an exhibit attached to the pretrial statement were registered stockholders of the defendant, and that the addresses appearing in connection with the respective names were the last known addresses according to the defendant’s records. Mail sent to. such addresses had been returned to defendant or had been unanswered for periods in excess of 7 years prior to 1954.

The defendant as originally organized in 1917 provided for capital stock consisting of 1,500,000 shares of common stock of the par value of $10 each. In 1922, by action of the board of directors and the stockholders, and in accordance with the Virginia law, the certificate of incorporation was amended, changing stock to “no par” shares. Provision was made for the exchange of outstanding shares for the new stock, and the stockholders were notified accordingly. Exchanges were duly made except as indicated in exhibit 1 to the pretrial statement.

In 1935 the board of directors and stockholders again took action to amend the certificate of incorporation, changing the common stock from “no par” to a par value of $1 per share, and providing for an exchange of the outstanding shares for new shares. Stockholders were given notice with reference to the procedure, and all parties having the right to exchange did so except as listed in exhibit 1. The parties stipulated as to the correctness of said exhibit and agreed that it should be received in evidence in the trial court together with a certified copy of the certificate of incorporation of defendant, as amended, a photostatic copy of the notice sent to stockholders *309 following the 1935 action above referred to, and an official compilation of the Virginia corporation law as issued by the corporation commission of that State. It was further agreed that the official records of the probate court of the county of Muskegon might be received in evidence, subject to defendant’s objections as asserted in its answer to the bill of complaint.

The exhibit listing the missing persons designated as defendants in the case, attached to the pretrial statement, was submitted to the trial judge and incorporated in the final decree entered. Said parties were named in 5 separate classes, in accordance with the particular' status of each' such parity. The first class embraced so-called nonresident holders of shares of the $10 par stock of the corporation,’with their last known addresses, the number of share's held by each, and dividends withheld pending exchange of stock pursuant to action of the corporation. Included in this class were 5 shareholders holding in the aggregate 122 shares of stock with a total amount of dividends withheld of $869.60.

The second class of missing persons listed included nonresident holders of outstanding stock of no par value with an aggregate of 3,431 shares of stock, dividends withheld of $9,606.80, and uncashed dividends of $68.20. The third class was comprised of stockholders indicated as residents of Michigan, holding no par value stock in the aggregate amount' of 198 shares distributed among 9 holders. In this class the amount of dividends withheld was $554.40, and the amount not cashed $3.75. In the fourth class were included alleged nonresident holders of stock owning in the aggregate 775 shares, to whom dividends in the sum of $1,612.01 were forwarded and returned to the defendant by the post office. The fifth class listed a single Michigan stockholder owning 100 shares of $1 par value stock, the dividends on which had been surrendered by the corporation to the *310 Michigan board of escheats. The exhibit in question indicates the situation with reference to each of the alleged missing persons whose interests are involved in the case.

The statute here in question, the Michigan code of escheats, defines in rather specific terms the property subject thereto and the duties of the attorney general of the State and of the State board of escheats in the administration of the act.

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

Related

Lisa Kemerer v. State of Michigan
Michigan Court of Appeals, 2024
Marlin v. City of Detroit
517 N.W.2d 305 (Michigan Court of Appeals, 1994)
State v. Union Bag-Camp Paper Corp.
173 A.2d 290 (Supreme Court of New Jersey, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
106 N.W.2d 774, 362 Mich. 303, 1961 Mich. LEXIS 526, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schoener-v-continental-motors-corp-mich-1961.