Case Summary (G.R. No. 225022)
Key Dates and Procedural Milestones
- Sale of Shares: June 11, 2005 (purported).
- Geronima’s death: August 31, 2007.
- Initial notices and postponement of meeting: January 2013 (notices of meeting sent; majority board postponed meeting and notified SEC).
- Stockholders’ meeting actually held by respondents: January 25, 2014 (Max’s Restaurant, Malabon City).
- Election case filed by Carolina et al.: February 10, 2014 (SEC Case No. 14‑001‑MN, cognizable in RTC).
- Motion for extension to file answer by respondents: March 7, 2014 (denied by RTC).
- RTC Decision declaring the election void: March 14, 2014.
- Court of Appeals Decision and Amended Decision: September 4, 2015 and June 8, 2016.
- Supreme Court resolution (affirming CA): February 5, 2018 (decision uses the 1987 Constitution).
Applicable Law and Authorities
- 1987 Constitution, Article VIII, Section 14 (requirement that decisions state facts and law clearly and distinctly).
- Corporation Code provisions cited: Section 52 (quorum), Section 137 (definition of outstanding capital stock), Section 63 (requirement to record transfers in corporation books), Section 74 (books to be kept and inspection by stockholders), Section 144 (penalties/remedies for violations).
- Interim Rules of Procedure for Intra‑Corporate Controversies, Section 5, Rule 6 (ten‑day period for filing an answer).
- Controlling jurisprudence referenced in the decision: De Leon v. People (on Section 14), Carson Realty & Management Corp. v. Red Robin Security Agency (on voluntary appearance), Interport Resources Corp. v. Securities Specialist, Inc. (on effect of unrecorded transfers), and other cited authorities in respect of quorum and outstanding shares.
Pertinent Facts and Underlying Dispute
Geronima’s 3,140 shares were allegedly reallocated by a Sale of Shares executed by Cecilia allegedly acting as attorney‑in‑fact. That reallocation was reflected in Phil‑Ville’s General Information Sheets. Efforts to convene and then postpone the annual stockholders’ meeting took place in January 2013 after competing notices were circulated: the majority of the Board (Carolina, Ana Maria, Angelica) agreed to postpone pending resolution of the share‑distribution dispute and notified stockholders and the SEC; respondents nonetheless proceeded with a meeting attended by a limited number of stockholders and purported to elect themselves to the board and corporate offices. While an intra‑family case seeking annulment of the share distribution (CV‑940‑MN) was pending, respondents again called a stockholders’ meeting on January 25, 2014, at which respondents were elected. Carolina et al. thereafter filed the instant election contest before the RTC alleging lack of quorum, invalid proxies, improper voting of allegedly transferred shares of the late Geronima, and other irregularities.
Procedural History Before the Trial Court and CA
Respondents filed a Motion for Additional Time to file an answer, which the RTC denied as untimely under the Interim Rules. The RTC then rendered judgment within the ten‑day motu proprio period, declaring the January 25, 2014 election null and void for lack of quorum and voiding subsequent organizational acts. On appeal, the Court of Appeals held that the RTC decision itself violated Article VIII, Section 14 of the Constitution because it failed to state clearly and distinctly the facts and law on which it was based; the CA therefore declared the RTC decision void. The CA nevertheless proceeded to find the January 25, 2014 stockholders’ meeting void for lack of quorum and, in its Amended Decision, held that acts performed by respondents by reason of that invalid election (including filing the General Information Sheet with the SEC) were ultra vires and void.
Issues Presented to the Supreme Court
The dispositive issues were: (1) whether the Court of Appeals correctly held that the RTC decision violated Article VIII, Section 14 of the 1987 Constitution; (2) whether quorum should be determined by total undisputed shares or by total outstanding capital stock; and (3) whether respondents were barred from filing an answer (i.e., whether their Motion for Extension of Time constituted a voluntary appearance or was ineffective because of defective service).
Procedural Ruling — Voluntary Appearance and Jurisdiction
The Court affirmed the CA’s view that the filing of a Motion for Additional Time to file an answer constituted a voluntary appearance, thereby submitting respondents to the jurisdiction of the trial court despite any infirmity in service of summons. The decision relied on established authority that a defendant’s act that is inconsistent with asserting lack of personal jurisdiction — such as filing a motion for extension — operates as submission to the court’s authority and cures defective service. Accordingly, respondents were not barred from litigating on account of defective service because they had voluntarily appeared.
RTC Decision Void for Failure to State Facts and Law (Article VIII, Section 14)
The Supreme Court agreed with the CA that the RTC’s March 14, 2014 decision violated Article VIII, Section 14 of the 1987 Constitution and Section 1, Rule 36 of the Rules of Court. The RTC decision merely adopted plaintiffs’ allegations and asserted that only 98,428 voting shares were represented without setting out the factual basis and legal reasoning in a clear and distinct manner. Citing De Leon v. People, the Court reiterated that a judgment must reveal the factual findings and legal reasoning so the parties and reviewing court can discern the basis of the decision. Because the RTC failed to do so, its judgment was declared void.
Quorum Determination — Outstanding Capital Stock Is the Proper Basis
On the substantive question of quorum, the Court held that quorum for stockholders’ meetings is governed by Section 52 of the Corporation Code and is based on the number of outstanding capital stock as defined in Section 137. The statutory term “outstanding capital stock” means the total shares of stock issued under binding subscription agreements to shareholders, whether fully or partially paid, excluding treasury shares. The law makes no qualification for “undisputed” versus “disputed” shares; the Court emphasized that absent a statutory distinction the Court should not engraft one (ubi lex non distinguit nec nos distinguere debemus). Consequently, the denominator for computing quorum in Phil‑Ville was the total outstanding capital stock of 200,000 shares, and a majority (100,001 shares) was required to constitute a quorum. The Court agreed with the CA’s factual assessment that only 98,430 (or 98,428 in RTC parlance) shares were represented at the meeting, and thus there was no quorum.
Effect of Unrecorded Transfers — Recordation Requirement under Section 63
The Court addressed the parties’ dispute over whether the allegedly reallocated 3,140 shares of the late Geronima should be counted for quorum/voting purposes. Citing Section 63 of the Corporation Code and Interport Resources Corp. v. Securities Specialist, Inc., the Court stated that a transfer of shares not recorded in the corporation’s stock and transfer b
...continue readingCase Syllabus (G.R. No. 225022)
Nature of the Case
- Petitions for Review on Certiorari to the Supreme Court seeking review of the Court of Appeals Decision dated September 4, 2015 and Amended Decision dated June 8, 2016 in CA-G.R. SP No. 134666.
- The CA had declared void the annual stockholders’ meeting held by respondents Cecilia Que Yabut, Eumir Carlo Que Camara and Ma. Corazon Que Garcia on January 25, 2014 for lack of quorum and had held acts performed by them as ultra vires.
- Two separate but related petitions were filed: (1) G.R. No. 225022 (Carolina, et al. v. Cecilia, et al.) and (2) G.R. No. 225024 (Cecilia, et al. v. Carolina, et al.).
Parties
- Petitioners (in original petition): Carolina Que Villongco; Ana Maria Que Tan; Angelica Que Gonzales; Elaine Victoria Que Tan; Edison Williams Que Tan.
- Respondents (in original petition): Cecilia Que Yabut; Eumir Carlo Que Camara; Ma. Corazon Que Garcia.
- Phil-Ville Development and Housing Corporation (Phil-Ville) is the corporate entity at issue, a family corporation engaged in real estate business founded by Geronima Gallego Que.
Corporate Structure, Authorized Capital and Share Distribution (as found by the CA)
- Authorized capital stock of Phil-Ville: Twenty Million Pesos (P20,000,000) divided into Two Hundred Thousand (200,000) shares, par value One Hundred Pesos (P100.00) per share.
- Geronima Gallego Que (founder) owned 3,140 shares during her lifetime; the remaining 196,860 shares were equally distributed among her six children, with detailed allocations as follows:
- Carolina Que Villongco — 32,810 shares.
- Ana Maria Que Tan — of her 32,810 shares she retained 17,710 and transferred the remainder to six children: Edmund Williams Que Tan (2,600), Edward Williams Que Tan (2,500), Edison Williams Que Tan (2,500), Elaine Victoria Que Tan (2,500), Eloisa Victoria (2,500), Elinor Victoria (2,500).
- Angelica Que Gonzales — 32,810 shares.
- Cecilia Que Yabut — retained 22,810 of her 32,810 and allegedly transferred 10,000 among her four children: Geminiano Que Yabut III (2,500), Carlos Que Yabut (2,500), Geronimo Que Yabut (2,500), Jose Elston Que Yabut (2,500).
- Ma. Corazon Que Garcia — retained 21,460 of her 32,810 and allegedly transferred the remainder to four children: Anthony Que Garcia (2,500), Geronima Que Garcia (2,950), Michelle Que Garcia (2,950), Ma. Christina Que Garcia (2,950).
- Maria Luisa Que Camara — upon her death, her shares divided among her children: Eumir Que Camara (10,936.67), Pablo Que Camara (10,936.67), Abimar Que Camara (10,936.66).
Alleged Sale/Redistribution of Geronima’s 3,140 Shares
- A Sale of Shares of Stocks dated June 11, 2005 was purportedly executed by Cecilia as attorney-in-fact of Geronima, effecting a distribution of Geronima’s 3,140 shares as alleged by petitioners:
- Carolina’s children: total 523 shares — Francis Villongco (131), Carlo Villongco (131), Michael Villongco (131), Marcelia Villongco (130).
- Ana Maria’s daughter Elaine Victoria Que Tan: 523 shares.
- Angelica: 523 shares.
- Cecilia’s children: total 524 shares — Geminiano Yabut (131), Carlos Yabut (131), Geronimo Yabut (131), John Elston Yabut (131).
- Ma. Corazon’s son Anthony Garcia: 523 shares.
- Maria Luisa’s children: total 524 shares — Eumir Carlo Camara (174), Paolo Camara (175), Abimar Camara (175).
- The distribution pursuant to the Sale of Shares was reflected in Phil-Ville’s General Information Sheets filed in 2010 and 2011.
Pre-meeting Correspondence and Notices
- January 18, 2013: Cecilia, Eumir Carlo and Ma. Corazon wrote a letter to Ana Maria (Corporate Secretary) requesting notices to be sent for annual stockholders’ meeting.
- January 21, 2013: While awaiting Ana Maria’s reply, several letters containing a “Notice of Annual Stockholders’ Meeting” signed by Cecilia and Ma. Corazon as directors were sent to stockholders.
- January 21, 2013: Carolina, Ana Maria and Angelica (comprising the majority of the Board) held an emergency meeting and, by consensus, decided to postpone the annual stockholders’ meeting until the issue of distribution of the 3,140 shares is settled; they apprised stockholders via letter and Ana Maria notified the Securities and Exchange Commission (SEC) of postponement.
Meetings, Elections, and Parallel Litigation
- Despite the postponement, Cecilia, Ma. Corazon and Eumir proceeded with the scheduled meeting and conducted it with participation by only a few stockholders; they elected new board members and officers (Cecilia, Ma. Corazon, Eumir in various positions).
- Prior to the meeting, Carolina, Ana Maria and Angelica filed a Complaint for Annulment of Sale/Distribution or Settlement of Shares of Stock/Injunction against Cecilia, Eumir and Ma. Corazon and later filed an Amended and Supplemental Complaint for Annulment/Annulment of Meeting/Injunction with prayers for TRO and writs of preliminary prohibitory and mandatory injunction (Civil Case No. CV-940-MN).
- January 15, 2014: Eumir Carlo sent a Notice of Annual Stockholders’ Meeting setting the meeting for January 25, 2014 at 5:00 P.M. at Max’s Restaurant, Tugatog, Malabon City.
- During the January 25, 2014 meeting, Cecilia, Ma. Corazon and Eumir were elected as directors and then elected themselves to corporate positions: Cecilia as Chairperson/Vice President/Treasurer; Ma. Corazon as Vice-Chairperson/President/General Manager; Eumir Carlo as Corporate Secretary/Secretary.
Filing of Election Case Before RTC Malabon (SEC Case No. 14-001-MN)
- February 10, 2014: Carolina, Ana Maria, Angelica, Elaine and Edison filed an election case against Cecilia, Ma. Corazon and Eumir before the RTC of Malabon City (SEC Case No. 14-001-MN).
- Reliefs prayed for included:
- Declaration the election of Cecilia, Ma. Corazon and Eumir as directors is void for lack of quorum at the Max’s Restaurant meeting.
- Declaration of invalidity of the manner of conduct of meeting, invalid inclusion and voting of shares of the late Geronima, questionable validation of proxies, and invalidity of the proclamation of winners.
- Declaration that actions taken by the petitioners related to their purported election are void, including filing of the General Information Sheet with the SEC on January 27, 2014.
RTC Proceedings and Decision (March 14, 2014)
- Cecilia, Ma. Corazon and Eumir filed a Motion for Additional Time to file Answer on March 7, 2014, alleging summons not properly served; RTC denied the motion as it should have been filed within ten (10) days per Section 5, Rule 6 of the Interim Rules of Procedure for Intra-Corporate Controversies.
- RTC rendered decision on March 14, 2014, declaring:
- The election of Cecilia, Ma. Corazon and Eumir as directors null and void for lack of quorum (only 98,428 voting shares out of 200,000 outstanding represented).
- Their election to corporate officer positions null and void.
- All acts taken by them in relation to their alleged elec