Truck Finance Specialists, Inc. v. W & S Leasing, Inc.

911 N.E.2d 612, 2009 Ind. App. LEXIS 1052, 2009 WL 2431979
CourtIndiana Court of Appeals
DecidedAugust 10, 2009
Docket32A01-0901-CV-34
StatusPublished
Cited by2 cases

This text of 911 N.E.2d 612 (Truck Finance Specialists, Inc. v. W & S Leasing, Inc.) is published on Counsel Stack Legal Research, covering Indiana Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Truck Finance Specialists, Inc. v. W & S Leasing, Inc., 911 N.E.2d 612, 2009 Ind. App. LEXIS 1052, 2009 WL 2431979 (Ind. Ct. App. 2009).

Opinion

OPINION

BARNES, Judge.

Case Summary

Truck Finance Specialists, Inc. ("TFS") appeals the trial court's judgment in favor of W & S Leasing, Inc. ("W & S8"), Bryan Wiger, and Ray Smith,. We affirm.

Issue

The restated issue before us is whether the trial court properly concluded that the shareholders of TFS wrongly removed Wiger and Smith from TFS's board of directors, amended TFS's articles of incor *614 poration, and repealed TFS's original bylaws.

Facts

The relevant facts for purposes of this appeal are that in June 2000, Wiger and Smith entered discussions for creation of a business arrangement with Harold Scott Wade ("Scott"), Marie Wade, and Ulysses George Wade ("George"). Wiger and Smith owned Speedway International Corporation ("Speedway"), which was a new and used tractor-trailer sales, parts, and service business. It was agreed that Wig-er and Smith would create a new corporation, W & S, which would lease used tractor-trailers to another new corporation, TFS. TFS in turn would then lease the vehicles to truck drivers with poor credit, who would have to make weekly lease payments to TFS.

The Wades were the sole shareholders of TFS; Wiger and Smith were the sole shareholders of W & S8. TFS and W & S both were incorporated on July 7, 2000. The articles of incorporation for TFS contained only the most basic required information, such as the name of the registered agent and number of authorized shares; they contained no provisions regarding corporate governance. On July 18, 2000, the Wades executed a "Written Consent of Directors and Shareholders," which among other matters adopted bylaws for the corporation and named Seott as President of TFS. Ex. 738. It also guaranteed Smith and Wiger receipt of fifty percent of any profits, retained earnings, or bonuses from TFS.

The TFS bylaws established a board of directors consisting of three members, and named the initial three directors as Scott, Wiger, and Smith. The bylaws further provided that at least one TFS director had to also be a TFS shareholder, while at least two of the directors had to be shareholders of W & S. Additionally, there were to be annual shareholder elections of directors, but any election that violated the requirement that two of the directors also be W & S shareholders would "be null and void and of no force and effect." Ex. 8. Finally, the bylaws vested the directors, and no one else, with authority to amend the bylaws.

TFS began business operations on July 21, 2000. TFS conducted its business at Speedway's premises for several years, until September 7, 2004. On that date, Scott (without Wiger or Smith's foreknowledge) removed all of TFS's records from the premises, as well as the TFS checkbook. On September 8, 2004, Seott withdrew $45,800 from the TFS bank account, deposited that sum in his personal account, and paid himself, Marie, and George $8,800 each.

Scott also used those funds to pay a $25,000 retainer to an attorney, who filed suit on behalf of TFS in Marion County against W & S, Speedway, Wiger, and Smith on September 9, 2004. This lawsuit apparently is ongoing and seeks monetary damages for breach of fiduciary duty, breach of contract, unjust enrichment, conversion, fraud, constructive fraud, defamation of character, and tortious interference with a business relationship.

On January 22, 2005, the shareholders of TFS (e.g., the Wades) held a special shareholder meeting, at which they voted to remove Wiger and Smith as TFS directors, without cause, leaving Seott as the only remaining director. On March 25, 2005, the Wades held a second special TFS shareholders meeting. At this meeting, the Wades, pursuant to Seott's proposal as sole remaining director, voted to amend the TFS articles of incorporation as follows: (1) to allow TFS to operate without a board of directors, with the board's functions carried out instead by a chief operating officer; and (2) to allow the sharehold *615 ers to amend or repeal the TFS bylaws. Accordingly, the Wades as TFS shareholders then voted to repeal the existing TFS bylaws, and named Scott as chief operating officer of TFS to perform the duties of the previous board. Thereafter, TFS filed restated articles of incorporation with the Secretary of State.

On April 20, 2005, TFS filed a declaratory judgment action in Hendricks County, which among other things effectively sought judicial validation of the January 22, 2005 and March 25, 2005 shareholder meetings. 1 On January 9, 2009, following a trial, the trial court entered judgment against TFS. It concluded that Wiger and Smith were entitled to be reinstated as TFS directors and that the original bylaws of TFS were still valid and binding. It also directed TFS to rescind the amended articles of incorporation and reinstate the original articles of incorporation. TFS now appeals.

Analysis

The parties here debate the appropriate standard of review for this case. We conclude the issues in this appeal turn on questions of law involving statutory interpretation and construction of TFS's organizational documents, which means that our review of the trial court's judgment is de novo. See Heritage Lake Prop. Owners Ass'n, Inc. v. York, 859 N.E.2d 763, 765 (Ind.Ct.App.2007). "The relation between a corporation and its stockholders is one of contract in which the articles of incorporation, by-laws, provisions of the stock certificate, and pertinent statutes are embodied. The rights, interests, and obligations of the stockholders arise out of such contract." Scott v. Anderson Newspapers, Inc, 477 N.E.2d 553, 558 (Ind.Ct.App.1985), trans. denied. Thus, "[when construing corporate organizational documents, the general rules of contract interpretation apply." Heritage Lake, 859 N.E.2d at 765. When interpreting such documents, we will read them as a whole and give effect to all words, phrases, and terms. Id. "As a result, the bylaws and articles of a corporation are to be read so as not to place them in conflict with each other." Id.

Additionally, when interpreting corporate documents, as with any contract, the intention of the parties is controlling. Scott, 477 N.E.2d at 559. "If the parties' intention is discernible from the written contract and the unambiguous terms of the contract are conclusive regarding the parties' intentions, then the court must give it effect." Id. Unambiguous language is con-elusive upon the parties and the courts, and we must strive to effectuate the intention of the parties. Id.

Regarding statutory interpretation, which here concerns provisions of the Indiana Business Corporation Law ("IBCL"), the words in a statute must be given their plain and ordinary meaning unless otherwise indicated by the statute. Cubel v. Cubel, 876 N.E.2d 1117, 1120 (Ind.2007). We also presume that the legislature intended for the statutory language to be applied in a logical manner consistent with the statute's underlying policy and goals. Id.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
911 N.E.2d 612, 2009 Ind. App. LEXIS 1052, 2009 WL 2431979, Counsel Stack Legal Research, https://law.counselstack.com/opinion/truck-finance-specialists-inc-v-w-s-leasing-inc-indctapp-2009.