Toledo Traction, Light & Power Co. v. Smith

205 F. 643, 1913 U.S. Dist. LEXIS 1591
CourtDistrict Court, N.D. Ohio
DecidedMay 16, 1913
DocketNo. 70
StatusPublished
Cited by22 cases

This text of 205 F. 643 (Toledo Traction, Light & Power Co. v. Smith) is published on Counsel Stack Legal Research, covering District Court, N.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Toledo Traction, Light & Power Co. v. Smith, 205 F. 643, 1913 U.S. Dist. LEXIS 1591 (N.D. Ohio 1913).

Opinion

KILLITS, District Judge.

The Toledo Traction, Light & Power Company, a Maine corporation, claiming to own more than four-fifths of the capital stock of the Toledo Railways & Light Company, an Ohio corporation, hereinafter called the “Local Company,” and to own more than $11,000,000, being nearly the entire issue, of the bonded indebtedness of such corporation, sues in this court to restrain Barton Smith, Maurice Allen, Louis E. Beilstein, Pieman S. Swift, William R. Hodge, Erwin R. Effler, Conrad Weil, Frank Hafer, Jay K. Secor, Charles F. Meilink, and William H. McLellan, Jr., residents of Ohio, from interfering with the management and possession of the franchises and properties of the Local Company, by certain persons named in the bill, who, plaintiff claims, are the 21 directors and the officers of such Local Company. A temporary restraining order was issued, returnable in two days, and the case has been heard on a large record on motion for a temporary injunction.

The Local Company controls and operates all the street railways of the city of Toledo, an electric light and power plant', a heating plant, artificial gas plant, interurban union station, and several independent suburban electric railways, either through its own charter powers directly, or through the several corporations which are subsidiary to it. Prior to April 14, 1913, the board of directors of the Local Company consisted of nine persons, and eight of the defendants were, without question, up to that date members of such board, and each still claims to have that capacity. Of course, a very large question in this case already appears to be that of title to the offices managing the corporation ; but in the opinion of the court that issue, although important to the extent of controlling the decision of the case, is, however, but in[646]*646cidental to the court’s-jurisdiction in equity, which will be hereafter discussed.

' It'is logical to first consider the question of title. Plaintiff claims that, because of a change in the regulations of the Local Company, which will be treated at length later, a vacation of the offices of the old directors and officers was effected on the date last named, and an enlarged directorate, with altogether a new personnel, save one man, was then chosen and qualified. Four of the defendants claiming to be directors were regularly chosen at the annual election in January last, held according to the regulations. In one way it is claimed the attempted change in regulations affected these men, and that is that the third Monday of April was named as the day for the regular annual meeting, such change to go into effect in 1913. The result of this change, if legally made, acting in conjunction with an old provision of the regulations, readopted in the amendment, which authorized the removal of directors at any special meeting of stockholders called for the purpose by a majority vote, so far as the term of office of these four directors is affected, is to be immediately considered.

[4] We áre clear that the regulation for removal of directors, attempted to be acted upon at the meeting of stockholders April 14th, called for the purpose, is contrary to law, if it is to be considered as authorizing arbitrary removals. No such power inheres in the body of stockholders, unless it is conferred by statute. Thompson on Corporations, § 1084; Cook on Corporations, §§ 624, 711, and cases cited. Such power is not only not conferred by the statutes of Ohio, but section 8704, General Code,' detailing what may be provided in the regulations, being silent on this point, by well-known rules of interpretation we must hold that the power is altogether wanting. This section reads:

“When no other provision is specially made in this title, a corporation by its regulations may provide—
“1.. The time, place and manner of calling and conducting its meetings.
“2. The number of stockholders or members constituting a quorum.
“3. The time of the annual election for trustees or directors, and the manner of giving notice thereof.
“4. The duties and compensation of officers.
“5. The manner of election, or appointment, and the tenure of office, of all . officers other than the trustees or directors. * * * ”

. The power to remove a director for cause, of course, inheres in every corporation as an incident of its being; but there does not appear in the minutes of the meetings of plaintiff’s stockholders that anything but an arbitrary removal of any of the directors named as defeiid'ants was attempted. If the removal is for cause, the accused director is entitled to a hearing.

[5] We come now to consider whether the change of regulations providing for an annual meeting in April, rather than Januar-y, the old month, to take effect in 1913, was efficacious to remove the four directors in question. We are of the opinion very clearly that, irrespective of whether the regulation changing the date was properly adopted, it cannot be employed to terminate the tenure of office of either of these four men. All the Ohio statutes speak of annual'elections at which directors shall be chosen,'

[647]*647Section 8635, for instance, provides that: as soon as a certificate is made the stockholders shall meet to choose directors, “to continue in office until the time fixed for the annual election, and until their successors are elected and qualified.”

Section 8647 provides when the annual election shall he held, unless otherwise provided in the regulations, and makes a provisiou for the election of directors when there is a failure to- elect at the annual meeting.

Section 8662 provides that a vacancy in the board of directors, unless otherwise provided by the by-laws, may be filled by the board itself “for the unexpired term.”

Section 8665, concerning the increase of the number of directors, provides that the additional number shall “hold their offices until the next annual election for directors and until their successors are elected and qualified.”

Section 8704, already quoted, in the fifth subsection thereof, withholds from the stockholders power by regulation to affect the tenure of office of directors, while in subsection 3 it grants right to fix the date for the “annual election” of directors.

The effect of the language of these statutes is clearly to make the term of a director regularly elected at an annual meeting to be for one year, or until the next annual election, and that no power abides in the stockholders, in any method short of removal for cause, to shorten this term. We are in entire accord with the reasoning in that behalf of the superior court of Cincinnati in Lutterby v. Brewing Co., 12 Ohio Dec. 67. See, also, Thompson on Corporations, § 1080. We arc therefore constrained to hold that, so far as this action seeks to affect the right of the defendants Meilink, Hafer, Secor, and Weil to serve as directors of the Toledo- Railways & Right Company, it must fail, and that consequently Messrs. Taylor, Heater, Winkworth, and N. A. Tracy, who are claimed to have been chosen to succeed them, have no valid title to places on the directorate.

At a meeting on February 8 the defendant Swift was regularly elected a director by the remaining directors to fill a vacancy.

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

Related

McFadden v. Elma Country Club
613 P.2d 146 (Court of Appeals of Washington, 1980)
Williams v. Babcock
368 A.2d 1166 (Supreme Court of New Hampshire, 1976)
Mansdorf v. Unexcelled, Inc.
28 A.D.2d 44 (Appellate Division of the Supreme Court of New York, 1967)
Lapides v. Doner
248 F. Supp. 883 (E.D. Michigan, 1965)
Wyatt v. Armstrong
186 Misc. 216 (New York Supreme Court, 1945)
Parma Democratic Club v. Democratic Club of Parma, Inc.
29 Ohio Law. Abs. 30 (Ohio Court of Appeals, 1939)
Columbian Cat Fanciers, Inc. v. Koehne
96 F.2d 529 (D.C. Circuit, 1938)
Boteler v. Catanzaro
23 Pa. D. & C. 186 (Alleghany County Court of Common Pleas, 1934)
Seward v. American Hardware Co.
171 S.E. 650 (Supreme Court of Virginia, 1933)
Centrifugal National Concentrator Co. v. Eccleston
10 P.2d 1033 (California Court of Appeal, 1932)
Fox v. Cody
141 Misc. 552 (New York Supreme Court, 1930)
State Ex Rel. Schwab v. Price
167 N.E. 366 (Ohio Supreme Court, 1929)
State Ex Rel. Johnson & Higgins Co. v. Safford
159 N.E. 829 (Ohio Supreme Court, 1927)
State, Ex Rel. Fritz v. Gray
153 N.E. 187 (Ohio Court of Appeals, 1925)
Bouree v. Trust Francais des Actions de la Franco-Wyoming Oil Co.
127 A. 56 (Court of Chancery of Delaware, 1924)
North Shaker Boulevard Co. v. Harriman Natl. Bank
153 N.E. 909 (Ohio Court of Appeals, 1924)
Jennings v. United States
264 F. 399 (Eighth Circuit, 1920)
Hauger v. International Trading Co.
214 S.W. 438 (Court of Appeals of Kentucky, 1919)
United States v. Midway Northern Oil Co.
232 F. 619 (S.D. California, 1916)
Martin v. Bankers' Trust Co.
156 P. 87 (Arizona Supreme Court, 1916)

Cite This Page — Counsel Stack

Bluebook (online)
205 F. 643, 1913 U.S. Dist. LEXIS 1591, Counsel Stack Legal Research, https://law.counselstack.com/opinion/toledo-traction-light-power-co-v-smith-ohnd-1913.