State Ex Rel. Stanley v. Cook

66 N.E.2d 207, 146 Ohio St. 348, 146 Ohio St. (N.S.) 348, 32 Ohio Op. 419, 1946 Ohio LEXIS 329
CourtOhio Supreme Court
DecidedMarch 27, 1946
Docket30007
StatusPublished
Cited by50 cases

This text of 66 N.E.2d 207 (State Ex Rel. Stanley v. Cook) is published on Counsel Stack Legal Research, covering Ohio Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
State Ex Rel. Stanley v. Cook, 66 N.E.2d 207, 146 Ohio St. 348, 146 Ohio St. (N.S.) 348, 32 Ohio Op. 419, 1946 Ohio LEXIS 329 (Ohio 1946).

Opinions

Turner, J.

This is a proceeding in mandamus filed originally in this court on April 27, 1944.

*351 To avoid what otherwise might require repetition for clarity, we shall omit a separate statement of fact and attempt to set ont in this opinion snch facts only as are necessary for an understanding of our immediate law questions.

■ While we have for consideration here only the pleadings in the instant ease those pleadings have introduced into the instant case not only the entire record in what will hereinafter be referred to as the Hart case but some of the proceedings in the Common Pleas Court of Cuyahoga county in case No. 392938 on the civil appearance docket of that court entitled: “In the Matter of the Liquidation of The Union Trust Company, Cleveland, Ohio.”

By the petition in this case a writ is sought commanding the Superintendent of Banks to treat as void a trust whereby The Union Trust Company declared itself trustee for purchasers of certificates of equitable ownership in certain Cleveland real estate known as the Citizens Building, theretofore owned and once occupied by the trust company. The relators are persons who purchased from the trust company, or later acquired from original purchasers, land-trust certificates of equitable ownership in such Citizens Building. Under the aforesaid trust arrangement the trust company issued a total of 2,000 shares all of the certificates for which were sold between August, 1924, and April 12, 1927.

The named relators are the same1 persons who were the named plaintiffs or intervening plaintiffs in case No. 519986, filed January 20,1942, in the Court of Common Pleas of Cuyahoga county against William L. Hart, Superintendent of Banks of the state of Ohio in charge of the liquidation of The Union Trust Company, The National City Bank of Cleveland, as trustee under the agreement and declaration of trust dated August 15, 1924, The Union Trust Company and Union Properties, Inc.

*352 The original plaintiffs in the Hart case were Willard C. Stanley and John C. Lincoln, as guardian. In answer to interrogatories asking the amounts of their interests in the trust in question and the date acquired, Stanley said that he was the owner of 1/2000 share purchased September 30,1941, for which he paid $335, while Lincoln, as guardian, answered that he had purchased 132/2000 shares between July 22, 1939, and September 29,1941, at a total cost of $54,840.00* or an aver-' age of approximately $415.45, and personally held 12/-2000 shares which.were purchased in the open market, ten of them on November 28, 1933, for $3,500, and two on May 1, 1934, for $1,020.

After the petition was filed in the Hart case, Cary R. Alburn, as trustee, with 5/2000 shares acquired in 1928, Helen E. Bing, as trustee, with 10/2000 shares and The Cleveland Punch & Shear Works Company with 150/-2000 shares, 100 acquired September 15, 1924, and 50 on October 4, 1924, became intervening plaintiffs. On August 10, 1933, The Cleveland Punch & Shear Works Company signed a consent to the transfer of the trust to The National City Bank.

The transfer of the trust property to The National City Bank was made by order of the Court of Common Pleas on October 17, 1933, and deed executed and delivered on October 31, 1933.

The McIntyre Act, Section 710-92a, General Code, became effective April 21, 1937.. The time limit for filing claims in The Union Trust Company liquidation was July 17, 1937.

On July 17, 1937, Helen E. Bing, as trustee, filed a claim in “In The Matter of The Liquidation of The Union Trust Company” in respect of trust certificates on five different properties, alleging breach of trust. However, no mention was made therein of the interests held by her as trustee in the Citizens Building trust.

The Hart case was decided adversely to plaintiffs by the trial court. Upon appeal to the Court of Appeals of *353 Cuyahoga county the case was tried de novo resulting in a judgment in favor of defendants which judgment was later affirmed by this court in case No. 29520, 142 Ohio St., 528, 53 N. E. (2d), 197. The complete record of that cáse, which will hereinafter he referred to as the Hart case, is a part of respondent’s answer in the instant case. Both of the foregoing cases were brought on behalf of all certificate holders.

A motion was filed in the instant case by the National City Bank which was sustained and that respondent was dismissed.

The demurrer of the Superintendent of Banks in the instant case was overruled.

An answer and reply were filed in the instant case and thereupon the respondent superintendent filed a motion for judgment on the pleadings. Lacking the necessary majority of the Supreme Court to pronounce a decision upon such motion, it stood overruled. Thereafter this court granted a rehearing on that motion. Belators then filed their motion for judgment on the pleadings.

Therefore the questions before the court at this time arise on: (1) Respondent’s motion for judgment on the pleadings filed March 15, 1945; and (2) relators’ motion for judgment on the pleadings filed January 18, 1946.

Section 2 of Article IV of the Ohio Constitution as amended November 7, 1944, provides in part:

“If any of said judges shall be unable, by reason of illness, disability or disqualification, to hear, consider and decide a cause or causes, the chief justice, or, in case of the absence or disability of the chief justice, the judge having the longest period of service upon that court, may direct any judge of any court of appeals to sit with the judges of the supreme- court in the place and stead of the absent judge. The judge of the court of appeals so designated shall temporarily perform *354 the duties of a judge of the supreme court as to such cause or causes designated. A majority of the supreme court shall be necessary to constitute a quorum or to pronounce a decision, except as hereinafter provided.”

Two of the judges of this court being unable by reason of disqualification to hear, consider or decide this cause, the Chief Justice, with the approval of all participating members of this court, directed the Hon. Simon Boss and the Hon. Stanley Matthews, judges of the Court of Appeals for the First Appellate District of Ohio, to sit with the judges of the Supreme Court in place and stead of the absent members. Counsel for both the relators and respondent agreed that the case might be thus submitted to the court as so constituted.

Despondent’s motion for judgment on the pleadings is based upon the grounds:

“I. Belators have no beneficial interest in the relief sought and are without legal capacity to maintain this action.
“(a) The prior judicial determination that no certificate holder is entitled to relief in respect of the Citizens Building land trust is final and conclusive and precludes the relators from obtaining such relief in this or any subsequent action. * * *•
“II.

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

Related

State ex rel. Bellville v. Washington Twp.
2025 Ohio 410 (Ohio Court of Appeals, 2025)
State ex rel. Baughman Twp. v. Underwood
2024 Ohio 771 (Ohio Court of Appeals, 2024)
State ex rel. Casey v. Brown
2022 Ohio 2843 (Ohio Court of Appeals, 2022)
State ex rel. AWMS Water Solutions, L.L.C. v. Simmers
2020 Ohio 4798 (Ohio Court of Appeals, 2020)
State ex rel. Gormley v. Jordan
2020 Ohio 4759 (Ohio Court of Appeals, 2020)
State ex rel. Merritt v. Indus. Comm. (Slip Opinion)
2020 Ohio 4379 (Ohio Supreme Court, 2020)
State ex rel. Carlson v. State Bd. of Pharmacy
2018 Ohio 3102 (Ohio Court of Appeals, 2018)
RG Steel Warren, L.L.C. v. Biviano
2015 Ohio 5463 (Ohio Court of Appeals, 2015)
State ex rel. Baker v. Industrial Commission
34 N.E.3d 104 (Ohio Supreme Court, 2015)
Michael Prendergast v. City of Waveland, Mississippi
146 So. 3d 1021 (Court of Appeals of Mississippi, 2014)
Tyler v. Petro, Unpublished Decision (3-15-2007)
2007 Ohio 1160 (Ohio Court of Appeals, 2007)
State ex rel Pipoly v. State Teachers Retirement Sys.
2002 Ohio 2219 (Ohio Supreme Court, 2002)
State ex rel. Pipoly v. State Teachers Retirement System
95 Ohio St. 3d 327 (Ohio Supreme Court, 2002)
State ex rel. Woods v. Oak Hill Community Med. Ctr.
2001 Ohio 96 (Ohio Supreme Court, 2001)
State ex rel. Woods v. Oak Hill Community Medical Center, Inc.
746 N.E.2d 1108 (Ohio Supreme Court, 2001)
State Ex Rel. Donegan v. Cuyahoga County Board of Elections
737 N.E.2d 545 (Ohio Court of Appeals, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
66 N.E.2d 207, 146 Ohio St. 348, 146 Ohio St. (N.S.) 348, 32 Ohio Op. 419, 1946 Ohio LEXIS 329, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-stanley-v-cook-ohio-1946.