Thistlethwaite v. Thistlethwaite

200 Misc. 64, 101 N.Y.S.2d 679, 1950 N.Y. Misc. LEXIS 2318
CourtNew York Supreme Court
DecidedDecember 28, 1950
StatusPublished
Cited by4 cases

This text of 200 Misc. 64 (Thistlethwaite v. Thistlethwaite) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Thistlethwaite v. Thistlethwaite, 200 Misc. 64, 101 N.Y.S.2d 679, 1950 N.Y. Misc. LEXIS 2318 (N.Y. Super. Ct. 1950).

Opinion

Cribb, J.

Plaintiffs bring this action in equity court to secure a determination of the voting rights of stockholders in electing directors of the defendant Ontario Drill Company. No testimony has been received, the case having been submitted under stipulation on the pleadings, and upon exhibits offered by the plaintiff which include certain correspondence, the minute book and stock book of the defendant corporation. The case presents a most unusual situation.

[66]*66The defendant Ontario Drill Company, herinafter referred to as the corporation ”, was incorporated October 1, 1900, by William P., Charles J., Joe L. and Mary Thistlethwaite (who were brothers and sister), Wayne Gallup and W. F. Gardner. The stock held by Mary Thistlethwaite, Gallup and Gardner was subsequently acquired by the three brothers first above mentioned. The purpose of the corporation was to manufacture grain drills and other agricultural implements. It appears to have operated successfully and profitably to the present time.

In its inception and ever since, this corporation has been essentially a family enterprise. The parties to this action include all of the stockholders of the corporation and all are related by blood or marriage, and all have received their stock by gift or bequest. The plaintiffs own 338 shares out of the one thousand outstanding shares of the common stock; the defendants own the remaining shares. There are no other classes of stock authorized, and all authorized shares of the common stock have been issued. None of the stockholders are purchasers for value and without notice of the by-laws of the corporation. The minute book of the corporation is in evidence without objection by the defendants, and it is conceded to be an ancient document for about fifty years in the custody of the corporate officers and directors, and to be a record made in the regular course of business. The only controversy as to the minutes of the corporation is the question of their present validity and as to what conclusions of law are to be drawn from their contents.

Plaintiffs base their right to equitable relief chiefly upon the by-laws of the corporation. Specifically, they ask this court to declare the rights of the parties, as provided by section 473 of the Civil Practice Act, as to whether the stockholders have a right to vote cumulatively, as provided by its by-laws, without amending the corporation’s certificate of incorporation to provide for cumulative voting, and that in the event this court finds that cumulative voting can not be exercised unless the certificate is so amended, that it order the defendant stockholders to duly execute and file with the Secretary of State an appropriate certificate amending the certificate of incorporation so as to provide for cumulative voting.

Section 3 of article III of the by-laws reads as follows: “ All elections shall be by ballot, and each shareholder shall be entitled to one vote either in person or by proxy for each share of stock held by him for ten days immediately preceeding the election or meeting, except that at such election of directors at the request [67]*67of any stockholder cumulative voting shall be allowed as provided in Section 20 of the * General Corporation Law ’, that is to say, each stockholder shall be entitled to as many votes as shall equal the number of his shares of stock, multiplied by three, and he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them as he shall see fit. And the stockholders hereby agree with each other to execute any paper or to do any act necessary to give legal effect to the above provision as to cumulative voting by way of amending the Certificate of Incorporation at the request of stockholder or stockholders owning at least one-fourth of the capital stock of this company ”. Article VI of the by-laws reads as follows: 61 These by-laws shall not be changed, altered or amended except by a vote of stockholders representing three-fourths of the entire capital stock of the Company ”. Immediately following the above-quoted article VI is the following provision: We, the stockholders of the Ontario Drill Co. hereby adopt the foregoing by-laws for said Company, and we severally hereby agree that the same as above written shall constitute the by-laws of the said Company until changed as therein provided for. Dated this 12th day of November, 1900.

(Signed) W. P. Thistlethwaite

C. J. Thistlethwaite

J. L. Thistlethwaite

Mary Thistlethwaite

Wayhe Gallup

W. F. Garduer

Heleh P. Gallup Nov. 24, 1915

Ellis Gay Nov. 22, 1920

Elizabeth H. Thistlethwaite.”

The first six foregoing signatures are the admitted genuine signatures of the incorporators and original subscribers to the stock of the defendant corporation. It is to be noted that these six signatures were affixed November 12, 1900. The foregoing signatures of Helen Gallup (a former stockholder), Ellis Gay and Elizabeth H. Thistlethwaite (the last two admittedly genuine) were subscribed later — Gallup in 1915 and Gay in 1920. No date appears after Elizabeth H. Thistlethwaite’s name, but it must have been in 1920 or later. The foregoing is significant in demonstrating that twenty years after incorporation the then stockholders still recognized the same by-laws as first adopted.

The first annual meeting of stockholders subsequent to organization was held July 12, 1902. The minutes are unusual in [68]*68form, reading in part as follows: “ July 12,1902 * * # The annual meeting adjourned from Jan’y 21st was held at the office of the Company this day, all the stockholders being present. Meeting was called to order by the President and a vote being taken, and all the stockholders voting in the affirmative, it was duly resolved as follows: 1st That the By-laws be adopted ’ ’ (Then followed five more separately numbered resolutions not material to this matter). £ 2 6th That the minutes of this meeting be approved. Meeting was duly adjourned.

Signed C. J. Thistlethwaite Secy ”

Immediately following the Secretary’s signature appears the following:££ 11/24 1915 I consent to the foregoing resolutions ” Then appears the signature of Helen P. Gallup (a former stockholder) and the admittedly genuine signatures of Gail T. Young-man, Agnes T. Gay, Leayat T. Littel (now Boehme), Nina T. Durfee and W. G. Thistlethwaite, all of whom are defendants in this action.

The only reference to an annual meeting for 1903 in the minute book is the following:££ January 21,1903. Annual meeting called to order and adjourned by me. W. P. Thistlethwaite as Prest.” No further record of any stockholders meeting is found until March 31, 1942, when a special meeting was called ££ for the purpose of electing Directors (The third Director and Sec’y since the organization of the Company, C. J. Thistlethwaite, having died Feb’y 14, 1941, such Directorship remaining unfilled) In accordance with the unvarying custom heretofore at all meetings of stockholders and Directors, essential formalities only were observed. ’ ’ After reciting that the whole number of shares of the capital stock (1,000) was represented in person, or by valid proxies held by Attorney Wilcox, there appears the following: It being decided needless to invoke cumulative voting & that each stockholder would vote for 3 Directors * * * ” W. P. J. L. and Elizabeth H.

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

Related

Reboh v. 173-74 Owners Corp.
2025 NY Slip Op 30040(U) (New York Supreme Court, New York County, 2025)
Alford v. 72nd Tenants Corp.
2024 NY Slip Op 30822(U) (New York Supreme Court, New York County, 2024)
Rye Psychiatric Hospital Center, Inc. v. Schoenholtz
488 N.E.2d 63 (New York Court of Appeals, 1985)
Rye Psychiatric Hospital Center, Inc. v. Schoenholtz
101 A.D.2d 309 (Appellate Division of the Supreme Court of New York, 1984)

Cite This Page — Counsel Stack

Bluebook (online)
200 Misc. 64, 101 N.Y.S.2d 679, 1950 N.Y. Misc. LEXIS 2318, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thistlethwaite-v-thistlethwaite-nysupct-1950.