Schreiber v. Jacobs

128 F. Supp. 44, 1955 U.S. Dist. LEXIS 3631
CourtDistrict Court, E.D. Michigan
DecidedJanuary 14, 1955
DocketCiv. 12079
StatusPublished
Cited by1 cases

This text of 128 F. Supp. 44 (Schreiber v. Jacobs) is published on Counsel Stack Legal Research, covering District Court, E.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Schreiber v. Jacobs, 128 F. Supp. 44, 1955 U.S. Dist. LEXIS 3631 (E.D. Mich. 1955).

Opinion

THORNTON, District Judge.

On August 25, 1952, a derivative action was instituted in this Court by Leonard I. Schreiber as a stockholder and owner of 100 shares of the common stock of the F. L. Jacobs Co., and naming as defendants the F. L. Jacobs Co., a Michigan corporation, the J. F., Inc., a Michigan corporation, and a group of individual defendants who, as of January 1, 1952, were directors of the F. L. Jacobs Co. The complaint alleges in part, and upon information and belief, that on or about May of 1952 all of the then directors of the Company, each of whom had full knowledge of the facts, entered into a conspiracy with Rex Closser Jacobs to mulct the Company, further alleging certain overt acts done in consummation of this alleged conspiracy, and seeking, by way of relief:

1. That the defendants be enjoined from consummating the agreement of June 20, 1952, between J. F., Inc. and the Company.

2. That the individual defendants and the Company be enjoined from causing the Company to make any payments to J. F., Inc. pursuant to the agreement of June 20, 1952, between J. F., Inc. and the Company.

3. That the Court set aside and declare null and void the agreement of June 20, 1952, between J. F., Inc. and the Company.

4. That the Court require J. F., Inc. and the individual defendants, jointly and severally, to account to the Company for their respective profits, and for the Company’s losses by reason of the acts and transactions alleged in the complaint.

5. That the Court award plaintiff the costs and expenses of this action, including reasonable counsel fees, and grant plaintiff such other and further relief as may be just.

Subsequent to the commencement of the within action, and on or about December 15, 1952, the Management and Board of Directors of the F. L. Jacobs Co. were reorganized pursuant to an overwhelming vote of the stockholders *46 and, as a result, the Jacobs family and its nominees were removed from the control of the Company. In February of 1958 a suit by J. F., Inc. was instituted in the Circuit Court for the County of Wayne, State of Michigan, against the F. L. Jacobs Co., which has been commonly referred to as the “J. F., Inc. suit.” In March of 1953 a derivative suit was instituted in the Wayne Circuit Court on behalf of the F. L. Jacobs Co. which has been commonly referred to as the “Kinard suit.” In April of 1953 the F. L. Jacobs Co. commenced an action in the Wayne Circuit Court against Rex C. Jacobs and other members of the Jacobs family, which has been commonly referred to as the “F. L. Jacobs Co. suit.” When we add to the foregoing the suit pending in this Court, which has been commonly referred to as the “Schreiber suit” we find that between August of 1952 and April of 1953 there were commenced, and there are presently pending, four causes of action which involve the F. L. Jacobs Co. in one way or another.

In July of 1954 an agreement of settlement was entered into by and between F. L. Jacobs Co., J. F., Inc., Rex C. Jacobs, as president of J. F., Inc. and Virginia Farrell Jacobs, his wife, it being the claim of the F. L. Jacobs Co. that it entered into the agreement of settlement to terminate all of the litigation involving its former management for the following reasons:

“1. To procure for its immediate use as working capital $540,000.00 of the $750,000.00 theretofore deposited with the Court by the Company to release garnishments of $2,262,774.05, levied upon the Company’s accounts receivable in the $3,000,000.00 law suit by J. F., Inc.;
“2. To release itself from the restrictions upon business expansion and product diversification resulting from the Injunction issued by this Court;
“3. To relieve itself from the adverse effects that the litigation, particularly this receivership action, has upon its credit;
“4. To eliminate the very substantial expenses involved in continuing the litigation;
“5. To eliminate the diversionary effect the litigation has had on the efforts of the Company’s executives ;
“6. To minimize the adverse effect the litigation has already had on the Company’s relations with its customers and to avoid the disastrous effect on its customer relations if the suits were tried; and
“7. To avoid the possibility of an adverse judgment in J. F., Inc.’s suit for damages against the Company in the amount of $3,000,000.-00.”

Out of this agreement of settlement grew a stipulation of dismissal between the interested parties, and a motion for an order to show cause why this Court should not approve the compromise and dismissal of the derivative action known as the “Schreiber suit.” A hearing for this purpose was set for the 30th day of September, 1954, at 2:00 p. m., and proper notice of the said hearing was mailed to all the stockholders of the F. L. Jacobs Co. on or about September 10, 1954, which notice also included notice of a hearing in the Wayne Circuit Court on the same day at 3:30 p. m., for the same .purpose in relation to the litigation pending’in the State court, together’with a description of the. nature of the litigation, and a description of the proposed settlement. A notice was also given of a meeting of the common and preferre'd stockholders of the F. L. Jacobs Co. on the morning of the same date, and at this -meeting the Management of the F. L. Jacobs Co. recommended approval of the agreement of settlement. At this meeting there were represented, by proxy and in person, 523,833 shares of .common stock out of a total number of shares of common stock outstanding at that time of 637,261, which is a representation. of approximately 82.2 per *47 cent of the actual shares outstanding that were present at this meeting. Of this number present at the meeting, 490,662 shares were voted for approval of the settlement agreement, and this figured out at approximately 93.6 per cent of the shares represented at the meeting, and there were 19,181 shares present that voted against the agreement of settlement, which was approximately 3.7 per cent of the shares that were represented at the meeting.

On the afternoon of September 30, 1954, at the hearing of the show cause, the matter of the approval of the agreement of settlement and of dismissal of the “Schreiber suit,” was submitted to this Court, and upon the Court’s inquiry as to whether or not there were any objections to the proposed settlement and dismissal, a Mr. Theodore Fishberg, through his counsel, he not being present in person, announced that he was the owner of 300 shares of the stock of F. L. Jacobs Co. and that he objected to the Court approving the dismissal of the “Schreiber suit” on the basis of the proposed agreement of settlement.

The hearing was thereupon adjourned until November 3, 1954, and at the November 3rd hearing the objecting stockholder, Mr. Fishberg, again appeared through counsel, but not in person, and the Court was informed that the objecting stockholder, Mr. Fishberg, did not appear at the stockholders’ meeting of September 30, 1954, in person, through counsel, or through a proxy, to raise any objections to the action of the stockholders in approving or disapproving the proposed settlement.

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

Related

In re Milken
150 F.R.D. 46 (S.D. New York, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
128 F. Supp. 44, 1955 U.S. Dist. LEXIS 3631, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schreiber-v-jacobs-mied-1955.