AI-generated
4

Monfort Hermanos Agricultural Development Corporation vs. Antonio B. Monfort III

The Supreme Court resolved consolidated petitions concerning the legal capacity of a corporate president to sue on behalf of the corporation. The Court held that Ma. Antonia M. Salvatierra lacked capacity to represent Monfort Hermanos Agricultural Development Corporation because the March 31, 1997 Board Resolution authorizing her was signed by persons not validly elected as directors. The Court emphasized Section 26 of the Corporation Code requiring submission of the names of elected directors to the Securities and Exchange Commission (SEC) within 30 days, noting that failure to comply creates a presumption against the validity of the election. The complaints for forcible entry and replevin were dismissed for lack of capacity, while the action for recovery of fighting cocks filed personally by Ramon H. Monfort (now deceased) was ordered to proceed with proper substitution of parties.

Primary Holding

A corporate officer lacks legal capacity to sue on behalf of the corporation when the board resolution authorizing such representation was issued by persons who were not validly elected as directors, as evidenced by the failure to report their election to the SEC within the 30-day period mandated by Section 26 of the Corporation Code and the absence of their names in the General Information Sheet filed with the SEC.

Background

Monfort Hermanos Agricultural Development Corporation is a domestic private corporation and registered owner of several haciendas, fishponds, sugar cane plantations, vehicles, and tractors in Cadiz City. The corporation allowed Ramon H. Monfort, its Executive Vice President, to breed fighting cocks on the property in his personal capacity. In 1997, a dispute arose between the corporation and a group consisting of the children, nephews, and nieces of the original incorporators (the Antonio Monfort III group), who allegedly took possession of the corporate properties by force and intimidation. This led to the filing of separate actions for forcible entry and replevin, raising the fundamental issue of whether the corporate representative had valid authority to institute the suits.

History

  1. April 10, 1997: Corporation and Ramon H. Monfort filed a complaint for replevin (Civil Case No. 506-C) before the Regional Trial Court of Negros Occidental, Branch 60, against the Antonio Monfort III group.

  2. April 21, 1997: Ma. Antonia M. Salvatierra filed a complaint for forcible entry (Civil Case No. 822) before the Municipal Trial Court of Cadiz City against the same group.

  3. February 18, 1998: Municipal Trial Court dismissed the forcible entry complaint for lack of capacity of Salvatierra to represent the corporation.

  4. May 4, 1998: Regional Trial Court denied the motion to dismiss in the replevin case, finding that the issue of capacity should be resolved during trial.

  5. August 14, 1998: Regional Trial Court reversed the Municipal Trial Court in the forcible entry case and remanded for further proceedings.

  6. October 5, 2001: Court of Appeals (Special Tenth Division) set aside the Regional Trial Court decision and dismissed the forcible entry complaint for lack of capacity (CA-G.R. SP No. 53652).

  7. June 7, 2002: Court of Appeals (Special Former Thirteenth Division) dismissed the petition for certiorari in the replevin case on jurisdictional grounds, refusing to address the capacity issue (CA-G.R. SP No. 49251).

  8. January 21, 2004: Supreme Court consolidated the two petitions for review (G.R. Nos. 152542 and 155472).

Facts

  • Monfort Hermanos Agricultural Development Corporation is the registered owner of Haciendas San Antonio II, Marapara, Pinanoag, and Tinampa-an in Cadiz City, as well as motor vehicles and tractors.
  • Ramon H. Monfort served as Executive Vice President of the corporation and was permitted to maintain fighting cocks at Hacienda San Antonio in his personal capacity.
  • On March 31, 1997, a Board Resolution was issued authorizing Ma. Antonia M. Salvatierra (President) and/or Ramon H. Monfort to represent the corporation in legal actions.
  • The six signatories to the March 31, 1997 Board Resolution were: Ma. Antonia M. Salvatierra (President), Ramon H. Monfort (Executive Vice President), Paul M. Monfort, Yvete M. Benedicto, Jaqueline M. Yusay (Directors), and Ester S. Monfort (Secretary).
  • The 1996 General Information Sheet filed with the SEC listed a different set of directors: Ma. Antonia M. Salvatierra (Chairman), Ramon H. Monfort, Antonio H. Monfort Jr., Joaquin H. Monfort, Francisco H. Monfort, and Jesus Antonio H. Monfort.
  • Four of the directors listed in the 1996 General Information Sheet (Antonio H. Monfort Jr., Joaquin H. Monfort, Francisco H. Monfort, and Jesus Antonio H. Monfort) died between 1984 and 1987.
  • The corporation claimed that the four new directors (Paul M. Monfort, Yvete M. Benedicto, Jaqueline M. Yusay, and Ester S. Monfort) were elected on October 16, 1996 to replace the deceased directors, but this election was reported to the SEC only on November 11, 1998, more than two years after the alleged election.
  • The 1997 General Information Sheet did not reflect the names of the four alleged new directors.
  • The minutes of the October 16, 1996 meeting were submitted by the corporation only on September 29, 1999, during the proceedings before the Court of Appeals, despite the issue of capacity being raised as early as 1997.
  • The Antonio Monfort III group allegedly took possession of the four haciendas, the produce thereon, the motor vehicles, tractors, and the fighting cocks of Ramon H. Monfort in 1997 through force and intimidation.

Arguments of the Petitioners

  • In G.R. No. 152542, the corporation argued that Ma. Antonia M. Salvatierra had legal capacity to represent the corporation as President and pursuant to the March 31, 1997 Board Resolution.
  • The corporation contended that the non-inclusion of the lawfully elected directors in the 1996 General Information Sheet was due to an oversight by its retained accountant and not the fault of the corporation.
  • It argued that the death of the four directors listed in the 1996 General Information Sheet necessitated the election of new directors on October 16, 1996, and that the belated reporting to the SEC should not invalidate the election.
  • In G.R. No. 155472, the Antonio Monfort III group argued that the Court of Appeals erred in refusing to address the issue of Salvatierra's capacity to file the replevin complaint on behalf of the corporation.

Arguments of the Respondents

  • In G.R. No. 152542, the Antonio Monfort III group argued that Ma. Antonia M. Salvatierra lacked capacity to sue because the March 31, 1997 Board Resolution was void, having been issued by persons who were not validly elected as officers of the corporation.
  • They contended that the 1996 General Information Sheet did not list the four signatories to the board resolution as directors, and that the alleged election of these directors was not reported to the SEC within the required period.
  • In G.R. No. 155472, the corporation argued that the Court of Appeals correctly dismissed the petition for certiorari on jurisdictional grounds, as the determination of the validity of the board resolution was within the competence of the trial court.

Issues

  • Procedural Issues:
    • Whether the Court of Appeals erred in refusing to address, on jurisdictional considerations, the issue of Ma. Antonia M. Salvatierra's capacity to file the replevin complaint in Civil Case No. 506-C.
    • Whether the Court of Appeals properly dismissed the forcible entry complaint based on lack of capacity.
  • Substantive Issues:
    • Whether Ma. Antonia M. Salvatierra has the legal capacity to sue on behalf of Monfort Hermanos Agricultural Development Corporation.
    • Whether the March 31, 1997 Board Resolution validly authorized Salvatierra to represent the corporation in legal proceedings.

Ruling

  • Procedural:
    • In G.R. No. 155472, the Supreme Court granted the petition and reversed the Court of Appeals' June 7, 2002 Decision. The Court held that the issue of legal capacity is fundamental and should be resolved even in a petition for certiorari, as it determines whether the court has jurisdiction over the subject matter and whether the plaintiff has the right to bring the action.
    • In G.R. No. 152542, the Supreme Court denied the petition and affirmed the Court of Appeals' October 5, 2001 Decision dismissing the forcible entry complaint.
  • Substantive:
    • Ma. Antonia M. Salvatierra lacks legal capacity to represent the corporation. The four signatories to the March 31, 1997 Board Resolution (Paul M. Monfort, Yvete M. Benedicto, Jaqueline M. Yusay, and Ester S. Monfort) were not validly elected members of the Board.
    • The failure to report the alleged October 16, 1996 election to the SEC within the 30-day period prescribed by Section 26 of the Corporation Code, and the failure to include the names of the new directors in the 1997 General Information Sheet, created a presumption that no valid election occurred.
    • The belated submission of the minutes of the October 16, 1996 meeting and the explanation of "oversight" did not cure the defect or establish the validity of the election.
    • The complaints for forcible entry (Civil Case No. 822) and the action for delivery of personal property filed by the corporation (Civil Case No. 506-C) were dismissed for lack of capacity to sue.
    • With respect to the action for recovery of 387 fighting cocks filed by Ramon H. Monfort in his personal capacity, the Regional Trial Court was ordered to effect substitution of parties due to Monfort's death on June 25, 1999.

Doctrines

  • Report of Election of Directors (Section 26, Corporation Code) — Corporations are mandated to submit to the SEC, within thirty days after election, the names, nationalities, and residences of directors, trustees, and officers. This requirement serves to inform the public and those transacting business with the corporation of its organizational structure and the authority of its officers. Failure to comply creates a presumption that no valid election occurred, and belated submissions or explanations of oversight cannot validate an otherwise defective election. In this case, the two-year delay in reporting the alleged election and the absence of the directors' names in the 1997 General Information Sheet established that the board members who authorized the suit were not validly elected.
  • Capacity to Sue on Behalf of a Corporation — The power to sue is lodged with the board of directors that exercises corporate powers. Physical acts such as signing documents and filing suits can only be performed by natural persons duly authorized by corporate by-laws or specific board resolution. Where the board members who issued the authorizing resolution were not validly elected, the resolution is void and cannot confer capacity upon the corporate representative to bind the corporation.

Key Excerpts

  • "A corporation has no power except those expressly conferred on it by the Corporation Code and those that are implied or incidental to its existence."
  • "The power of the corporation to sue and be sued in any court is lodged with the board of directors that exercises its corporate powers."
  • "Evidently, the objective sought to be achieved by Section 26 is to give the public information, under sanction of oath of responsible officers, of the nature of business, financial condition and operational status of the company together with information on its key officers or managers so that those dealing with it and those who intend to do business with it may know or have the means of knowing facts concerning the corporation's financial resources and business responsibility."
  • "In the absence of an authority from the board of directors, no person, not even the officers of the corporation, can validly bind the corporation."

Precedents Cited

  • Premium Marble Resources, Inc. v. Court of Appeals — Controlling precedent where the Court dismissed a complaint because the plaintiffs failed to prove that the board members who authorized the suit were lawfully elected officers. The Court followed this precedent in holding that lack of proof of valid election defeats capacity to sue, and that the determination of corporate leadership disputes is addressed to the SEC.
  • Shipside Incorporated v. Court of Appeals — Cited for the principle that physical acts of the corporation, like signing documents, can be performed only by natural persons duly authorized for the purpose by corporate by-laws or by a specific act of the board of directors.

Provisions

  • Section 26, Corporation Code (Report of election of directors, trustees and officers) — Mandates submission to the SEC of names of elected directors within 30 days after election. The Court emphasized this provision as the statutory basis for determining the validity of the board composition and the authority of corporate officers to represent the corporation in legal proceedings.
  • SEC Rules on General Information Sheet — Requires filing within 30 days after the annual stockholders' meeting and reporting of changes within 15 days after death, resignation, or cessation of office of any director, trustee, or officer.