Vanderlip v. Los Molinos Land Co.

133 P.2d 467, 56 Cal. App. 2d 747, 1943 Cal. App. LEXIS 243
CourtCalifornia Court of Appeal
DecidedJanuary 23, 1943
DocketCiv. 6709
StatusPublished
Cited by2 cases

This text of 133 P.2d 467 (Vanderlip v. Los Molinos Land Co.) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Vanderlip v. Los Molinos Land Co., 133 P.2d 467, 56 Cal. App. 2d 747, 1943 Cal. App. LEXIS 243 (Cal. Ct. App. 1943).

Opinion

THOMPSON, J.

The plaintiffs and cross-defendants have appealed from a judgment which was rendered against them in a suit to secure control of the Los Molinos Land Company and its auxiliary, Coneland Water Company, by ousting three directors from the boards of each corporation and by replacing them with individual plaintiffs as representatives of the estate of Frank A. Vanderlip, deceased, which estate owns 178 shares of the capital stock of the first mentioned company. This demand is made on the theory that the election of the directors of said corporations was controlled by voting 1917 shares of the capital stock of the Land Company, illegally purchased by the Water Company contrary to law. The plaintiffs sought to declare the elections void; to determine that said purchased shares became treasury stock and to prohibit the further voting of said shares. The court adopted findings favorable to the defendants in every respect and accordingly rendered judgment against the plaintiffs. No fraud was alleged or proved, and none is relied upon.

For convenience we shall refer to the Los Molinos Land Company as the “Land Company” and to the Coneland Water Company as the “Water Company.”

The complaint alleges that prior to 1911 the Land Company was incorporated to acquire and develop land in Tehama County, with 5000 shares of capital stock of the par value of $100 per share; that all of said shares were originally purchased by Frank A. Vanderlip, W. H. Kiernan, Jay Lawyer, and other associates for the aggregate sum of $700,000; that on June 29, 1937, Mr. Vanderlip owned 178 shares of said stock; that since its organization, Jay Lawyer has been and now is the president and general manager of said corporation, acting through a board of directors; that the Land Company acquired, improved and fully paid for 12,000 acres of land in Tehama County, all of which land was subsequently sold, with the exception of 2,000 acres; that on January 23, 1939, when the complaint was filed, the Land Company owned assets of the aggregate value of $500,000, and owed debts in the sum of only $3,000, and in the mean *750 time successfully conducted its business, making substantial dividends to its stockholders.

It is further alleged that the Water Company was incorporated shortly after the organization of the Land Company for the purpose of acquiring water rights and serving the lands belonging to the Land Company with water for irrigation and domestic use; that said Water Company issued 200,-000 shares of capital stock of the par value of $1.00 per share; that ever since January 11, 1921, C. D. Conway has been and now is the president of the Water Company; that he, with the aid of a board of directors, manages and directs the operation of its affairs; that at the time of the filing of the complaint in this suit the Water Company was successfully conducted and then possessed assets of the value of $250,000, and was then indebted in the sum of only $1,500, together with its notes payable to the Land Company in the additional sum of $52,000.

The complaint alleges that Frank A. Vanderlip died testate on June 29, 1937, possessed of considerable property, including 178 shares of the capital stock of the Land Company, and upon proceedings duly had in the Surrogate’s Court of New York, the plaintiffs were appointed and qualified as executors of his estate; that by means of a previous declaration of trust executed by said deceased person the plaintiff, The National City Bank of New York, was appointed trustee of 1440 shares of the stock of said Land Company, of which trust the individual plaintiffs were béneficiaries.

The gist of plaintiffs’ charges is that the Water Company is wholly subsidiary to and controlled by the Land Company which owns its entire capital stock, and that the corporations operate by means of interlocked boards of directors; that on December 18, 1934, Walter M. Murphy owned 1642 shares of the capital stock of the Land Company which were thereafter illegally purchased by the Water Company, contrary to the provisions of section 342 of the Civil Code, for the sum of $34,482; that said stock was purchased from the surplus earnings of the last-mentioned company, except for the sum of $24,000 which it borrowed from the surplus funds of the Land Company; that on November 11, 1935 the Water Company illegally purchased from J. P. Kiernan 250 shares of the Land Company stock for the sum of $5,500, with the surplus funds of the Water Company; that on May 12, 1938, the Water Company illegally purchased from Rose O’Neal *751 25 shares of the Land Company stock for the sum of $300, which were paid for from the funds of the Water Company; that on the last-mentioned date Jay Lawyer, president of the Land Company and a director of both companies, borrowed from the Water Company on his promissory note the sum of $20,000, with which he paid in part for the previously-mentioned shares of stock; that the individual plaintiffs own ten per cent of the capital stock of the Land Company, and are entitled to representation on the boards of directors of both companies.

It is finally asserted the officers and directors of both companies violated their trust by illegally purchasing capital stock as above related, contrary to section 342 of the Civil Code, and by other acts detrimental to the stockholders of said corporations; that the officers and directors of the Land Company threaten to reduce its capital stock from $500,000 to $250,000, and to change the par value of said stock from $100 to $50 per share, unless restrained from so doing, contrary to the welfare of the corporation and against the interest of the stockholders of both companies.

The complaint contains three separate causes of action based on similar allegations, except that the second count further charges that the officers and directors of the Water Company unlawfully authorized the loan of $20,000 to Jay Lawyer previously mentioned and did fail to give legal notice of the annual meeting of said corporation. The third count further charges that the officers and directors of the Land Company threaten to unlawfully reduce the capital stock and the par value thereof to one-half the original amounts thereof to the detriment of the corporation and its stockholders.

The complaint prays that the defendants be enjoined from changing the amounts of the capital stock or the par value thereof of the Land Company, and from exercising the right to vote 1917 shares of said stock held by the Water Company; that said stock which was illegally acquired by the Water Company be declared to be treasury stock of the Land Company ; that the rescission of the purported sales of said shares of stock to the Water Company, and the purported subsequent sales thereof to Jay Lawyer be declared to be void, and that three members of each >oard of directors be removed from office and that the vacancies created thereby be filled by the election of the individual plaintiffs as representatives of the estate of Frank A. Vanderlip, deceased.

*752

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

Related

Christie Manson & Woods Ltd. v. Minor
465 F. App'x 722 (Ninth Circuit, 2012)
Birch Ranch & Oil Co. v. Hopkins
276 P.2d 134 (California Court of Appeal, 1954)

Cite This Page — Counsel Stack

Bluebook (online)
133 P.2d 467, 56 Cal. App. 2d 747, 1943 Cal. App. LEXIS 243, Counsel Stack Legal Research, https://law.counselstack.com/opinion/vanderlip-v-los-molinos-land-co-calctapp-1943.