15967. Hanover National Bank (New York, NY)

Bank Information

Episode Type
Suspension → Closure
Bank Type
national
Bank ID
1352
Charter Number
1352
Start Date
April 21, 1909
Location
New York, New York (40.714, -74.006)

Metadata

Model
gpt-5-mini
Short Digest
bb65b437

Response Measures

None

Description

Articles reference the Hanover National Bank of New York in litigation against William F. Suddath, 'as receiver' — indicating the bank had been placed in receivership (i.e., suspended and taken into receiver). No article text mentions a depositor run. Dates of receivership/suspension are not explicitly given in the snippets; the Supreme Court docket entries are from 1909 (Apr and Nov 1909).

Events (4)

1. June 28, 1865 Chartered
Source
historical_nic
2. April 21, 1909 Suspension
Cause
Government Action
Cause Details
Bank placed in receivership (receiver William F. Suddath named); bank suspended payments and legal appeals followed.
Newspaper Excerpt
The Hanover National Bank of the City of New York, plaintiff in error, vs. William F. Suddath, as receiver, &c.; argument commenced...
Source
newspapers
3. November 29, 1909 Receivership
Newspaper Excerpt
The Hanover National Bank of the city of New York, plaintiff in error, agt. William F. Suddath, as receiver, etc.: is error to the United States circuit court of appeals for the second circuit; judgment affirmed.... (Supreme Court docket entry dated Nov 29, 1909).
Source
newspapers
4. April 23, 1929 Voluntary Liquidation
Source
historical_nic

Newspaper Articles (2)

Article from The Washington Herald, April 21, 1909

Click image to open full size in new tab

Article Text

Supreme Court of the United States. Present: The Chief Justice. Mr. Justice Harlan, Mr. Justice Brewer, Mr. Justice White, Mr. Justice Peckham, Mr. Justice McKenna, Mr. Justice Holmes, Mr. Justice Day, and Mr. Justice Moody. William L. Read, of Des Moines, Iowa: James H. Maxey, of Shawnee, Okla: John W. Manson, of Pittsfield, Me.; Clarence J. Roberts, of Raton, N. Mex.; Thomas D. Sporer, of Jacksboro, Tex.: John S. Williams, of Guilford, Me.; Freeman D. Dearth of Dexter. Me.; Harry R. Coolidge. of Pittsfield. Me., and Ernest S. Ellis, of Kansas City, Mo., were admitted to practice. No. 174. Kaimiola Nakookoo Gray, appellant, TS. David Noholoa; submitted by Mr. David L. Withington. for the appellant, and by Mr. W. L. Stanley and Mr. Clarence H. Olson. for the appellee. No. 175. J. D. Compton, plaintiff in error, vs. The State of Alabama: submitted by Mr. John M. Chilton, for the plaintiff in error. and by Mr. Alexander M. Garber, for the defendant in error. No. 162 St. Paul, Minneapolis and Manitoba Railway Company et al., plaintiffs in error, vs. The State of Minnesota ex rel. City of Minneapolis; argument continued by Mr. Frank Healy, for the defendant in error, and concluded by Mr. Rome G. Brown. for the plaintiffs in error. No. 163. The Hanever National Bank of the City of New York, plaintiff in error, F5. William F. Suddath, as receiver &c.; and N. 164. The Hanover National Bank of the City of New York, appellant, vs. William F. Suddath, as receiver, &c.; argument commenced by Mr. Percy S. Dudley. for the plaintiff in error and appellant; continued by Mr. Edward B. Whitney, for the defendant in error and appellee, and concluded by Mr. Percy S. Dudley, for the plaintiff in error and appellant. No. 156. The Fidelity and Casualty Company of New York, plaintiff in error, vs, The Southern Railway News Company: argument commenced by Mr. William H. Field. for the plaintiff in error. The court declined to hear further argument. No. 168. Western Union Telegraph Company. plaintiff in error, vs. Samuel Chiles: argument commenced by Mr. Francis Raymond Stark, for the plaintiff in error; continued by Mr. W. D. Stoakley. for the defendant in error (by special leave). and concluded by Mr. Francis Raymond Stark, for the plaintiff in error. No. 169. John W. Manson et al., trustees, appellants, vs. John 8. Williams, trustee in bankruptcy of the estate of Hudson Clothing Company; argument commenced by Mr. John W. Manson, for the appellants. Adjourned until to-day at 12 o'clock. The day call for Wednesday, April 21, will be as follows: Nos. 169, 170, 171, 172. 177, 179. 180, 181, 183, and 185.


Article from Evening Star, November 29, 1909

Click image to open full size in new tab

Article Text

U. S. SUPREME COURT. Monday, November 2. 1909. Present: The Chief Justice, Mr. Justice Harlan. Mr. Justice Brewer, Mr. Justice White, Mr. Justice McKenna. Mr. Justice Holmes and Mr. Justice Day. Asa L. Duncan of Missoula. Mont.: Ralph W. Crockett of Lewiston. Me.: Martin B. Koon of Minneapolis, Minn.: Arthur J. McCabe of Topeka. Kan.: Francis Fitch of New York city: William Howell of Cleveland, Ohio: Lewis L. Delafield of New York city: Frank Stetson of Washington, D. C.; John A. Kratz, jr., of Washington. D. C.: James B. Horigan of Washington, D. C.; Frederick M. Hudson of Miami, Fla., and William R. Vance of Washington, D. C., were admitted to practice. No. 292. The United States, plaintiff in error, agt. Tilden B. Stevenson. et al.; in error to the district court of the United States for the district of Massachusetts; judgment reversed and cause remanded for further proceedings in conformity with the opinion of this court; opinion by Mr. Justice Day. No. 293. The United States. plaintiff in error. agt. Tilden B. Stevenson, et al.: in error to the district court of the United States for the district of Massachusetts; judgment reversed and cause remanded for further proceedings in conformity with the opinion of this court; opinion by Mr. Justice Day. No. 22. Isaac H. Callga, plaintiff in error, agt. Inter Ocean Newspaper Company; in error to the United States circuit court of appeals for the seventh circuit; judgment affirmed with costs and cause remanded to the circuit court of the United States for the northern distriet of Illinois: opinion by Mr. Justice Day. No. 11. The state of Louisiana ex rel. Louis A. Hubert, receiver, plaintiff in error, agt. the mayor and council of the city of New Orleans; in error to the supreme court of the state of Louisiana; judgment reversed with costs and cause remanded for further proceedings not inconsistet with the opinion of this court; opinion by Mr. Justice Day. No. 9. Rumford Chemical Works, petitioner, agt. Higienic Chemical Company: on writ of certiorari to the United States circuit court of appeals for the third circuit; decree affirmed, with costs and cause remanded to the circuit court of the United States for the district of New Jersey: opinion by Mr. Justice Holmes. No. 121. Higienic Chemical Company of New York et al., petitioners, agt. the Rumford Chemical Works; on writ of certiorari to the United States circuit court of appeals for the seventh circuit: decree reversed with costs and cause remanded to the circuit court of the United States for the southern district of New York for further proceedings in conformity with the opinion of this court; opinion by Mr. Justice Holmes. % No. 27. Demetrius M. Steward et al., petitioners, agt. The American Lava Company et al., and No. 28. Moritz Kirchberger et al., petitioners, agt. American Lava Company et al.: on writs of certiorari to the United States circuit court of appeals for the sixth circuit: decrees affirmed with costs and cause remanded to the circuit court of the United States for the eastern district of Tennessee: opinion by Mr. Justice Holmes: dissenting, Mr. Justice McKenna. No. 21. Mathew Scully, plaintiff in error, agt. Louise Squier et al.: in error to the supreme court of the state of Idaho: judgment affirmed with costs: opinion by Mr. Justice McKenna. No. 243. B. W. Simmons, late master of the tug Helen, et al., etc.. agt. the steamship Jefferson. etc.; appeal from the district court of the United States for the eastern district of Virginia: decree reversed. with costs and cause remanded for further proceedings in conformity with the opinion of this court. No. 12. The Hanover National Bank of the city of New York. plaintiff in error. agt. William F. Suddath. as receiver. etc.: is error to the United States circuit court of appeals for the second circuit; judgment affirmed. and cause remanded to the circuit court of the United States for the southern district of New York; opinion by Mr. Justice White No. 13. The Hanover National Bank of the City of New York, appellant. agt. William F. Suddath, as receiver, etc.: appeal from the United States circuit court of appeals for the second circuit: decree affirmed with costs and cause remanded to the circuit court of the United States for the southern district of New York; opinion by Mr. Justice White. No. 31. Thomas J. Kenney et al., specia) administrators of William J. Corbett, deceased. plaintiffs in error, agt. Michael Craven; in error to the superior court of the state of Massachusetts; dismissed for the want of jurisdiction; opinion by Mr. Justice White No. 251. The interstate commerce commission, appellant, agt. A. B. Stickney et al., receivers, etc.; appeal from the circuit court of the United States for the district of Minnesota: decree affirmed, with costs; opinion by Mr. Justice Brewer. No. 1. George L. Everett, plaintiff in error, agt. Edward Everett: in error to the supreme court of the state of New York: dismissed for the want of jurisdiction; opinion hv Mr. Justice Harlan. The Chief Justice announced the following orders of the court: No. 481. Helvetia-Swiss Fire Insurance