Weckler v. Valley City Mill. Co.

93 F. Supp. 444, 1950 U.S. Dist. LEXIS 2348
CourtDistrict Court, W.D. Michigan
DecidedSeptember 30, 1950
Docket1393
StatusPublished
Cited by5 cases

This text of 93 F. Supp. 444 (Weckler v. Valley City Mill. Co.) is published on Counsel Stack Legal Research, covering District Court, W.D. Michigan primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Weckler v. Valley City Mill. Co., 93 F. Supp. 444, 1950 U.S. Dist. LEXIS 2348 (W.D. Mich. 1950).

Opinion

STARR, District Judge.

Plaintiff is a citizen of Virginia. Defendant Valley City Milling Company, a presently existing corporation (herein referred to as the “new company”) is a Michigan corporation with its principal office and place of business at Portland, Michigan. Defendant Valley City Milling Company (herein referred to as the “old company”) was a Michigan corporation which also had its principal office and place of business at Portland, Michigan. The individual defendants, Fred N. Rowe, Sr., Fred N. Rowe, Jr., Robert L. Davis, and Martin Vermaire, all citizens of Michigan, were directors of the old company and are also directors of the new company.

Plaintiff sues to recover the par value of 250 shares of the 7% cumulative preferred stock of the Valley City Milling Company (old company) and accrued and unpaid dividends thereon, plus interest. The material facts in this case have been stipulated or are shown by exhibits or admitted in the pleadings. Defendant Martin Vermaire, the secretary of both the old and the new companies, was the only witness called. However, a proper understanding of the questions presented requires that the facts be set forth in detail.

The old company was organized, under Act No. 232, Pub. Acts Mich. 1885, for a term of 30 years from September 4, 1894, and on October 29, 1919, its corporate existence was extended for a further term of 30 years from September 4, 1920. Plaintiff is the holder and owner of 250 shares of the par value of $10 each, of the 7% cumulative preferred capital stock of the old company, represented by stock certificate number 732 issued to her on April 20, 1923. At the time this suit was begun, the only other outstanding 7% cumulative preferred stock of tht old company was 350 shares owned by plaintiff’s mother and 250 shares owned by her brother. The stock certificate issued to plaintiff states on its face as follows: “The holder of this certificate is entitled to a fixed dividend at the rate of Seven Per Cent. (7%) per annum, payable quarterly on the first days of January, April, July and October of each year, which shall be cumulative and payable before any dividend is set apart or paid on the common stock. Beginning with the twelve months’ period ending June 30, 1922, and annually thereafter, the Company shall set apart not less than Twenty Per Cent. (20%) of its annual net earnings, after payment of preferred stock dividends, as a sinking fund, which shall be used to redeem or retire preferred *446 ■stock in accordance with the by-laws of the Company. Upon dissolution or liquidation the holders of preferred stock shall be entitled to be repaid in full the par amount of their stock with accrued dividends before any distribution shall be made to the holders of the common stock. This preferred stock may be called for redemption in whole or in part on any dividend payment date at the option of the corporation on payment of .One Hundred Two Per Cent. (102%) of its par value plus accrued dividends to the date of redemption. This stock is subject to redemption and shall be redeemed by the corporation at par and accrued dividends on October 1, 1949, if this stock is then out~ standing.”

The shares of preferred stock owned by plaintiff were issued pursuant to an amendment of the articles of incorporation of the old company, adopted at a meeting held October 29, 1919, which amendment provided in part as follows: “The capital stock ■of the corporation hereby-organized is the sum of One Million Dollars ($1,000,000), of which Five Hundred Thousand [Dollars] ($500,000), shall be common stock, and Five Hundred Thousand Dollars ($500, 000), shall be preferred stock. The preferred stock shall be subject to redemption and shall be redeemed at par on the First day of October, 1949, and the holders shall be entitled to a dividend of Seven Per Cent. (7%) per annum, payable quarterly which shall be cumulative and payable before any dividends shall be set apart or paid on the common stock.”

At this same meeting article VIII of the by-laws of the old company was amended to read identically with the above-quoted amendment of its articles of incorporation. The certificate for the 250 shares of preferred stock in question was issued to plaintiff pursuant to the provisions of § 35 of Act No. 232, Pub.Acts Mich.1903, as amended by Act No. 254, Pub.Acts 1917, which section as thus amended provided as follows: “Any such company shall have power to create and issue certificates for two kinds •of stock, viz: General or common stock, and preferred stock, which preferred stock shall at no time exceed two-thirds of the actual capital paid in, and shall be redeemed by the corporation at par at a certain time to be fixed in the articles of association and to be expressed in the certificates therefor. * * * If for any reason said corporation shall cease business or become insolvent then, after the payment of all liabilities and debts, the remainder of the assets of said corporation shall be applied first in payment in full of all preferred stock and the unpaid dividends due thereon, and the balance divided pro rata, share and share alike, among the holders of the common stock.”

On December 22, 1936, the holders of a majority of each class of shares entitled to vote, and a majority of each class of shares whose rights, privileges, and preferences were to be changed (pursuant to § 43 as amended of the Michigan General Corpora-tion Act 1 ) voted to amend the articles of incorporation of the old company so as .to make the then-outstanding preferred stock, including that owned by plaintiff, noncumulative as to future dividends and so as to cancel the then-accrued and unpaid dividends thereon by issuing to preferred stockholders, in lieu of such accrued and unpaid dividends, one share of new $l-par-value common stock for each share of preferred stock held, by them. The certificate of amendment of the articles of incorporation, executed and filed by the old company in pursuance of this. December 22, 1936, resolution, provided in part as follows:

“Be and it Hereby is Resolved that the rights, privileges or preferences of the preferred stock of the par valué of Ten Dollars ($10) per share of this corporation be changed so as to eliminate therefrom the cumulative dividend requirement; that the common stock of the par value of Ten Dollars ($10) per share be changed to common stock of the par value of One Dollar ($1) per share, and that the accumulated dividends on the preferred stock of the par value of Ten Dollars ($10) per share of this corporation be funded by the issuance of a share of common stock of the par value of One Dollar ($1) per share for each sitare of *447 preferred stock presently outstanding, and that the articles of incorporation of the corporation relating to its capital stock * * * be and the same are hereby amended so as to read as follows. * * *
" 'Dividends upon the preferred stock shall be noncumulative, whether or not in any fiscal year there shall be net income or surplus available for the payment of dividends in such fiscal year, so that if in any fiscal year or years, dividends in whole or in part are not paid upon the preferred stock, unpaid dividends shall not accumulate

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

Related

Mullen v. Academy Life Insurance
705 F.2d 971 (Eighth Circuit, 1983)
Miller v. Steinbach
268 F. Supp. 255 (S.D. New York, 1967)
Porter v. C. O. Porter MacHinery Co.
58 N.W.2d 135 (Michigan Supreme Court, 1953)
Donohue v. Heuser
239 S.W.2d 238 (Court of Appeals of Kentucky (pre-1976), 1951)
Valley City Milling Company v. Nannie B. Weckler
188 F.2d 367 (Sixth Circuit, 1951)

Cite This Page — Counsel Stack

Bluebook (online)
93 F. Supp. 444, 1950 U.S. Dist. LEXIS 2348, Counsel Stack Legal Research, https://law.counselstack.com/opinion/weckler-v-valley-city-mill-co-miwd-1950.