History
  • No items yet
midpage
Detroit Gray Iron & Steel Foundries, Inc. v. Martin
106 N.W.2d 793
Mich.
1961
Check Treatment

*1 205 Naimish v. Wardlow. during entered the court pendency ders to the plaintiffs.” cause vacated. Costs entered in circuit court is The decree affirmed. have on appeal. costs Plaintiffs J., C. Smith, Black, Ed- Dethmers, Kelly, JJ., concurred. wards, Kavanagh, Souris, FOUNDRIES, & IRON STEEL DETROIT GRAY INC., v. MARTIN. Corporations Officers—Directors—Improper Conduct —Lim- — 1. of Actions. itation against by corporation defendants for ac- of action Cause stock, damages, upon based al- counting, cancellation former directors and officers leged improper action its by fraudulently diverting they themselves in that enriched corporation’s opportunities businéss to themselves funds, facilities, personnel, using plant, equipment, its years 6 of time was barred failure to eommenee suit within contrary corpora- to the the directors are claimed to have acted years discovery (CL 2 tion act or within the date 450.47). § Duty Fiduciary 2. -Same —Director—Breach —Limitation Actions. injured by A a director defrauded or otherwise fiduciary corporate duties victim must sue who owes to his years discovery wrong or at within of its least within years (CL 1948, of its occurrence or forever bear the loss 450.47). Corporations—Directors—Statutes. 3. Limitation of Actions — general corporation The limitation act corporation against the stat- its director for conduct below References in Headnotes Points Jur, Corporations 13 Am [1-4] §§ against Statute of limitations in stockholder’s derivative suit directors or officers. 123 ALR 346.

tions which utory standard whichever delinquency, either OLS 1956, from time §§ negligent would *2 609.13, 609.20). requiring that must be otherwise discovery sooner, apply to actions or fraud it or 6 alters (CL 1948, commenced periods from date of the of limita- 450.47; within 4. Same — Action using ing tors 450.47). Corporations'—Action to themselves barred, whereby they based on plant, equipment, alleged improper where action was commenced more alleged improper enriched corporation’s Asainst Officers. themselves facilities, n business took by fraudulently funds, of place officers opportunities and than (CL and personnel, divert- direc- 1948, and Appeal Wayne; (Chester P.), O’Hara J. (Docket June Submitted No. Calendar 48,492.) January No. Decided 9, 1961. Gray Inc., Foundries, &Iron

‘Bill Detroit Steel Hugh against Michigan corporation, Martin, sub- appeal sequently deceased, continued on and Hugh Hugh Martin, estate, Martin, executor Jr., individually & Bank Trust and with Detroit Jr., Company will of W. under the Louis as cotrustees Colby, P. Howard Bernard Cos- Schimmel, deceased, accounting, for cancellation .of stock tello, and others corpo- damages, holdings misuse result Plaintiff Bill on motion. rate assets. dismissed appeals. Affirmed. Grayson counsel), (Fred Walher, R. oi

Weiner & n plaintiff. for Tolleson, for defendants

Barhier, MacFarlane & capacities, fiduciary individually his Martin, Company, Bank & and others. Trust Detroit Youngjohn, Colby. for M. defendant Chris BarJcey, Arthur F. defendant Costello. v. Martin. Detroit engaged the manufac- Plaintiff J. Kelly, castings gray in- turing iron the automotive plain- February dustry, certain of 6, 1929, on Alloy the Detroit formed and directors tiff’s officers castings. Company to manufacture steel Steel portion Company Alloy leased a Steel Detroit monthly premises plaintiff’s aat rental $500. plaintiff sought a loan from the Decon- In 1942 Corporation informed, Finance and was struction plaintiff obtaining loan, would as have to condition Alloy acquire the Detroit Steel assets acquiring' complied by Company. all of Plaintiff capital outstanding stock the issued shares Alloy Company December of 1942. Steel (September, 1958) Approximately 16 later in the circuit court filed its bill of Wayne seeking accounting, county cancella- of tion of certain damages.

shares of stock, appellees motions to dismiss, Defendants filed *3 plaintiff, argument, oral on December and, after right given file an the to amended bill 1958, was complaint. com- Plaintiff filed amended bill of such plaint also, on December amendment 31,1958,and, July to this amended bill filed on argument Plaintiff in final and brief aban- its (CL 1948, the directors’ statute doned so-called §21.47]) Supp §450.47 [Stat Ann 1959 Cum upon action common-law fraud and con- based its spiracy. by a

The bill of was dismissed decree judge, by O’Hara, Hon. P. circuit on entered October Chester appeal duly 12, 1959. filed Claim plaintiff. by Michigan general corporation 47 of the

Section (CL Supp [Stat Ann act 1959 Cum 21.47]) reads: every corporation,

“The each affairs, of the business, them, management the corporation, the selec- property and control of tion, supervision its committees corporation, the agents officers and shall the the dili- vigilance, attention and exercise give skill, men prudent use gence, care similar circumstances. like or “Action the may brought by a officer, shareholder, or or or through by director, or receiver or trustee or creditor, bankruptcy, State, by attorney general behalf 1 more of delinquent or of, or violation or directors,'officers, agents for above or perform, prescribed failure duties the cor- prescribed act, duties any by whereby injured been or will be or poration damaged, has wasted, or lost, or or transferred property them, enjoin or to or proposed, or more of set unlawful transfer of the completed, corporate aside one thereof. property knowing purpose preclude in no or affect way any shall foregoing or creditor individual shareholder or any director, officer, have person against any other them any any duty or violation owed agent creditor, or shareholder, of them such director or directors shall be other No person. delinquency under this section held liable of such delinquency, date after delinquency time from the when such thereof, one whichever complaining discovered occur.” shall sooner in this the trial

The record sustains court’s appeal in part which opinion, reads carefully prepared follows: an al- cause of action

“Plaintiff’s is based entered into Messrs. leged conspiracy Hugh *4 Wvatt, H. Martin, Schimmel, Harry Louis W. February Erdman Matthew Finn about Charles the then directors as they, claims Martin. corpora- plaintiff, caused to be formed another of Alloy Company, as Detroit Steel where- tion known in they sole directors; the stockholders and were having they formed this entered plaintiff corpora- and the into a between new lease the all of facilities, latter leased the tion, wherein plaintiff plant, equipment, cetera, of et for the castings for the manufacture steel sum of $500 plaintiff making only per month. At that time was castings. gray lease was iron renewed This time time until Plaintiff claims that this inadequate money amount consideration lessee, that which was leased and used that adequate rental would have been a sum be- year per tween No $15,000 $25,000 or more. claim indi- made contract these is they corpora- vidual tions tions control directors, but did both during period misrepresenta- this No of time. only alleged bill, and the basis this alleged cetera, is the of these facilities, use et ** * paying adequate without therefor. consideration interesting plaintiff alleges “It is note that paragraphs through merger 14 that a occurred Alloy between this and Detroit Com- Steel pany tion aas result of the insistence of the Reconstruc- Corporation merger perfected Finance governmental as a condition for a loan. Since merger only date of that in 1942 there has been corporation. Plaintiff’s claims that these defendants conspired perfecting merger and others allegations, not borne out own and under Michigan, law of CL found 21.52), § Ann where there consolidation merger corporations, agreement the entire must approved by be submitted to and the shareholders of each involved and out- 2/3 standing capital approve adoption stock must agreement. necessarily It follows that ex- change plain- stock the basis of shares 1-1/4 capital Alloy tiff’s stock for 1 share of Detroit Company’s Steel stock to all stock- known *5 shortly approved them, and and was holders thereafter, Nobody was issued. this stock in nothing complained, was and taken, action was no in was started case all from until this done at September, 1958. conspirators alleged only original 1 is “Of the Hugh Ap namely, Martin. * herein, a defendant Colby attorney parently formation the as Howard acted shortly after of the new and incorporation thereof, he became stockholder defendant, not a and therein. Erdman is Charles argument he has made his on that it peace stated was Wyatt plaintiff. Schimmel, Messrs. with the in Mr. and Finn are dead. Mr. Schimmel died Wyatt in 1932. The died in and Mr. Finn died many years, and, of all 3 have closed estates of been presented against the es no claim course, any Mr. created trust tate of which & claimed that corporation, of them. Schimmel Hugh Bank Martin, and The Detroit Jr., Company present It trustees. Trust the new shares of 28,000 received he which trust, into this and which went exchanged at 35,000 were the time of the Martin has a shares merger. trust, Clara Under Hugh Martin, Jr., interest, life and The are the remaindermen. and Martin Pioch Lois only of this 1933. Neither arises out interest of these various defendants being in death came into at his trust, which Hugh bank, nor the nor Martin, Jr., part trust, those named in the ever took complained except proceedings the ac hap exchange The defendant Costello tive stock. Colby, partner pened Howard a law to be guesses plaintiff surmises and fact, that based through maybe the stock he was a shareholder allega partner, Colby. holding Howard his George only. Gibbs tion on information belief Arthur served, never and Fred O’Donnell were stipulation. has been dismissed Pfleiderer ease, ante, [*] This defendant 206.—Reportes. died after the appeal was taken. See statement Martin. definitely alleges paragraph “Plaintiff 4, as originally amended, from time to this lease and as renewed Alloy time made with Detroit Steel Company, prem- used the leased property. Throughout ises and plaintiff bill, amended, as original incorporators refers these as promoters company of that and as stockholders and thereof, directors also makes constant reference plain- them other defendants *6 capacities occupied by tiff, to the dual refers alleged conspirators, up only and sets no facts, but couple pleader of of conclusions which disclose parties or individual combined act of these which constitute either fraud actual or constructive, except pertains allegations as it to the in connection arising they with, and what did from, of directors plaintiff. Practically every paragraph makes refer- plaintiff ence to their actions of as directors and/or * * * company. of directors the new o,fplaintiff “In view of those assertions as to its position, this court is constrained to hold with the complaint that defendants bill of not this does set forth cause of action these defendants. Certainly, they perfect right had a to another form ** * operate Only and to it. their open ques- plaintiff actions as to tion, anything, brings squarely if them general corporation 47].” [section within the act agrees This Court with the trial court that if defendants are to liable action would upon (Stat § have to be based Ann CL 450.47 Supp 21.47). § plain 1959 Cum Under this section tiff would be barred within 6 after 1942.* charge conspiracy A of not itself is sufficient. alleged agree Facts must be which constitute an accomplish to ment an end, unlawful a lawful People end unlawful T enerowicz, means. v. 266 Antwerp, 276; Mich Van v. 327 Mich 200. MacGriff Reporter. [*] See 'CLS § 609.13 (Stat Ann [1959] Cum Supp § 27.605).— 362 plaintiffs bill no facts forth were set

There meeting this test. (CLS § [Stat 1956, The concealment statute 27.612]) applicable, Supp § Ann 1959 Cum is properly trial court stated: and the concealment has fraudulent held “Our Court prevent employment planned in- artifice, means quiry acquirement investigation, escape hinder and mislead or right disclosing ac- of information that the acts relied must tion; further, De Haan character fraudulent. affirmative Kull, 323Mich Winter, 293; Mich Buchanan v. v. 447; 332 Mich International 381; Levin, Draws v. Wood, Mich 8. Union UAW-AFL people nothing inter- “There show entire didn’t know this ested merger in 1942, at situation, the time of least at matter well known and, course, the entire plaintiff at from 1929 on. all the directors of Under CL times Supp Ann 1948, 450.47 1959 Cum given 21.47) express authority shareholders, bring many No- the action. others to creditors, and bring any lapse body until a of some saw fit to lapse years' lease and first *7 pos- companies. merger fact The after the management sibly active those are now the .who corporation this situation didn’t know about this is consequence.” no A exist this between contract can State valid corporations having dis- directors, common paragraph 1956, 450.13, closed CLS provides Supp 21.13), which Ann Cum any corporation any di- no made contract of group or with other rector such be a of which such director shall association corporation of which the other member with and no con- director member or director be corporations having tract between common 1931] Detroit v. Martin. respective

shall be invalid because of such facts alone. Goodspeed Goodspeed,

In 273 Mich 87, 89, 90, our Court construed the directors’ statute above re- ferred and to, stated:

“This statute considers directors as fiduciaries and management ‘in trustees the of the business, affairs, property and supervision selection, control of its committees and of agents corporation,’ officers and its purpose prevent sleeping rights, tois on known awaiting over a mismanagement an accumulation of acts period many years asking then readjust corporate to court review affairs. [*] “The statute [*] [*] merely puts in concrete form the doctrine of laches.” dismissing

The decree of the lower court the ap- amended bill of affirmed. Costs pellees. J., J., C. Dethmers, Carr, concurred with J.

Kelly, (concurring). principal question J. Souris, presented by May corporation case is: sue a profits former director to recover made him at corporation’s expense acts which constitute fraudulent periods provided

expiration of the of limitation Michigan general corporation for in section 47 of act?* Gray plain Iron Foundries, Inc., & Steel applies only herein,

*8 tiff contends section seeking fiduciary obliga suits enforce director’s allegedly forth in the that it tions set section and apply having purpose bar does suits their [*] CL § (Stat Ann 1959 Cum Supp § 21.47). Michigan rights against defend

enforcement of common-law happen The latter also to be directors. who ants subject general the are contends, suits, 6-year the ex of limitations* and statute† statute up tending period 2to the of limitations n case of fraudulent concealment. by a di- defendants, effect, in

We told fraudulently diverting by rector can to himself his himself enrich opportunities corporation’s business using plant, equipment, and facilities, funds, and its any liability personnel, poration cor- be free from the keep manage he therefor if can control that it cannot him for the so sue at plunder. the We are told least this is general corporation meaning

the section of the provides:

act, which every corporation, 47. The directors “Sec.. management them, the of the business, each affairs, property corporation, of the supervision and control of its commit- selection, the tees corpora- agents the of the officers vigi- give the attention and exercise the tion, shall prudent diligence, men skill, care and lance, similar circumstances. use in like or by brought “Action through shareholder, or a or director, officer, or bankruptcy, or or trustee or receiver creditor, general attorney on behalf of State, delinquent more di- 1 or agents, of, violation or or officers, or rectors, prescribed perform, the duties above failure whereby prescribed cor- act, duties injured damaged, poration or or or will be been has to 1 property wasted, or transferred lost, enjoin proposed, or set or to them, more corporate completed, unlawful transfer aside purpose knowing property thereof. to one [*] † CLS CLS 609.13 609.20 (Stat Ann 1959 Cum Ann Cum Supp Supp 27.612). 27.605). *9 215 v. Martin. preclude foregoing way any in shall no or affect any or individual shareholder or creditor person may against any other or have director, officer, agent duty by for violation of owed them any of shareholder, creditor, or other them to such person. No director be held or directors shall any delinquency liable under this section delinquency, 2 is dis- from the or after date such delinquency from the time when such by complaining thereof, covered sooner one whichever shall occur.” only applies

Plaintiff contends that section 47 negligent part on careless failure of director give vigilance, “the attention and exercise the diligence, prudent care and in skill, men use like or similar circumstances.” Plaintiff concludes language from the use such that it .establishes “liability ‘ordinary neglect’ fraud where despoiling of the is deliberate in and' citing Muskegon Dykema Ring tentional,” Piston Company, opinion Mich 129. This Court’s Dylcema opinion relied its earlier in Martin v. Hardy, quoted 251 Mich 413, in which the 2 1 Court Thompson Corporations (3d ed), § 1376, and Corporation (2d ed), Morawetz on Private determining general in the by rule which “to measure degree diligence required of care of corporation.” Dykema of a Neither nor Martin hold only negligent that section 47 was limited acts distinguished intentionally directors, as from tor by tious or fraudulent conduct them. Indeed, Martin year passage present was decided before Michigan general corporation act. (4 Steel, 279), Hicks v. 142 Mich 292 LRA NS support

offered of its claim that a director sued his in a ca pacity capacity, involving distinct and not his his a director. as, duties With contention there dispute. Hicks, In defendant no

can be charged with of a who violation director bank duty relating statutory specific to the extension of (to father) legal limit his excess credit banking proofs applicable law. The fixed representations made false that defendant showed them to discount and to induce to fellow directors belonging father. The to his renew various notes repre- acted this Court held he trial court and director, not as a father, of his sentative and, the transactions there involved *10 to reference upon alleged of a breach stat- therefore, suit based opin- fiduciary duty utory not lie. The Court’s would suggested a a declaration under broader ion by might the facts dis- established action cause of plaintiff suggestion upon and it is this closed facts between the relies. The distinction at bar case in Hicks and those is that in Hicks here involved accomplish nothing to his as a director did (cid:127)defendant misrep- (he made the same could have unlawful act bank), stranger whereas a to the as resentations n defendants by plain- alleged it bar, in the case at is complaint, as used their offices bill tiff’s amended powers directors their as and exercised directors plain- self-aggrandizement accomplish their ' (cid:127) expense. corporation’s tiff by plain Michigan case is relied other One support under the issue contention tiff Kopp Koppitz-M Inc., elchers, In consideration. promotor-of who a a Mich itz, sued director,‘was a later became promoter. by'him a The as committed for frauds applicable because defend 47 not held section Court being for committed before he frauds ant was sued support for no a case offers director. became This apply plaintiff’s theory 47 does section against by corporation for mis- its directors suits v. Martin. involving performance as of their duties directors. theory plain- difficulty plaintiff’s paragraph of section the first assumes that tiff damages statutory aris- cause creates negligence,” “ordinary ing tinguished as dis- from a director’s from what describe would right caused of action to redress loss common-law a fraud. In this deliberate intentional director’s plaintiff mistaken. j prescribes Section 47 standard which a di- performance his rector’s It duties is be measured. puts statutory language quot- what Court, Thompson- ing and Morawetz, said in Martin v. Hardy, supra. is the This standard. Conduct below negligent subjects this standard, wilful, whether liability greater-than a director to no nor less statutory pro- than he risked before enactment of the concluding language vision. The ing of section 47 limit- against actions conduct below specified standard to 6 from the date delin- quency discovery, or 2 from the time of its radically “whichever shall sooner occur,” alters periods of apply limitations which would otherwise negligent actions directors either for con- *11 (Stat § duct or fraud. CLS 609.13 Ann 1959 Supp § 27.605), Cum § and CLS 1956, Supp 27.612). § Ann 1959 Cum legislature’s purpose The doing in so clear. Perhaps qualified it believed that for Michi-

gan corporations they could not be found unless could be corpo- assured that their their challenged rations’ years affairs could not be after 2 following parties disclosure to or, interested years event, after 6 from occurrence. Plaintiff quite correctly notes that the result is that a injured defrauded otherwise fiduciary director, who owes duties to his cor- 362 218 years

porate within 2 of its dis- victim, must sue wrong covery or within 6 its occur- or forever occurs, hear the whichever sooner rence, loss. or other- if the is defrauded But, by stranger, may injured within it sue wise after wrong regardless discovery when it oc- explanation proffered our curred. Unless legislature’s purpose anomaly another correct, anomaly exists, the the here but it is created law powerless legislature which this Court is correct. plaintiff’s chancellor dismissed amended hill

The prior defendants’ motions filed an- ap- of swer. Order of dismissal affirmed. Costs pellees. con- JJ., Black, Kavanagh,

Smith, Edwards, with Souris, curred J. v. TUCKER.

DALENKO Preponderance Nonjury Appeal Evi- Cases — Error — 1. dence. testimony great eare must examine the Supreme Court ground jury sought on the ease is a non reversal o£ when appellant in favor of the elearly preponderated the evidence judge in con- trial committed error claimed and it is [1945]). contrary (Court Rule No cluding to the § Appendix—Pleadings—Testimony— Nonjury Cases — Same — Transcript. Rules — Court nonjury real-estate purchasers* aetion Appeal farm '£2] [1] Am Am Jur, Appeal Jur, Appeal References Error Error Points 895. 740. in Headnotes

Case Details

Case Name: Detroit Gray Iron & Steel Foundries, Inc. v. Martin
Court Name: Michigan Supreme Court
Date Published: Jan 9, 1961
Citation: 106 N.W.2d 793
Docket Number: Docket 5, Calendar 48,492
Court Abbreviation: Mich.
AI-generated responses must be verified and are not legal advice.