B. T. Harris Corp. v. Commissioner

30 T.C. 635, 1958 U.S. Tax Ct. LEXIS 158
CourtUnited States Tax Court
DecidedJune 18, 1958
DocketDocket No. 55088
StatusPublished
Cited by11 cases

This text of 30 T.C. 635 (B. T. Harris Corp. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
B. T. Harris Corp. v. Commissioner, 30 T.C. 635, 1958 U.S. Tax Ct. LEXIS 158 (tax 1958).

Opinion

Atkins, Judge:

The respondent determined a deficiency in the petitioner’s income tax for the calendar year 1950 in the amount of $4,628.29. By amended answer the respondent claims a further deficiency of $7,850. The question for decision is whether certain legal fees paid by the petitioner in connection with a suit by stockholders are deductible as ordinary and necessary business expenses.

FINDINGS OF FACT.

Some of the facts are stipulated and are incorporated herein by this reference.

The petitioner is a corporation organized under the laws of the State of Delaware, on April 1, 1921, with its principal place of business in Stamford, Connecticut. It filed its corporation income and excess profits tax return for the calendar year 1950 with the collector of internal revenue for the district of Connecticut.

Since 1933 the authorized capital stock of the petitioner has consisted of 65,000 shares of no-par voting common stock and 15,000 shares of nonvoting no-par class A stock.

Most of the common stock of the petitioner had been held by Benjamin Harris who died in 1927. By his will the stock was placed in trust for the benefit of his widow, Minnie Harris, for life. At her death the remainder was to be distributed equally among his three daughters, Rosemary, Betty, and Thelma. The widow, Minnie Harris, died on August 23,1944.

Prior to October 26,1944, the issued and outstanding common stock of the petitioner amounted to 41,843 shares held as follows:

Number of Name shares
The Fidelity Title and Trust Co., Trustee, Estate of Benjamin Harris,
Deceased_36, 606
Minnie Harris (Deceased) The Fidelity Title and Trust Company, Executor, Estate of Minnie Harris- 3, 500
Bennett E. Glazer_ 1, 677
Others___ 60
Total_41, 843

On March 20, 1945, pursuant to the will of Benjamin Harris, the 36,606 shares of common stock of the petitioner held in trust were distributed equally among the three daughters of Benjamin Harris, 12,202 shares each.

One of the daughters, Thelma, was married to Bennett E. Glazer who was a director of the petitioner and served as president from 1927 to 1951.

At a meeting of the board of directors of the petitioner held on October 26,1944, Bennett E. Glazer made claim for payment of arrear-ages in salary for the period 1932 to 1944, totaling $17,923.24, on the ground that during those years he had not drawn the full $10,000 yearly salary which had been authorized for him in 1929 and which salary had never been reduced. He stated that during this time he had refrained from drawing the full salary because of the financial condition of the company, but that he considered that he was entitled to it upon demand when the condition of the company improved, although he had not caused the arrearages to be placed upon the boohs.

At the same meeting Glazer outlined the services which he had rendered for the corporation and requested that the board of directors give him an interest in the common stock of the company in the amount of 20,000 shares, or in such amount as the directors saw fit. He requested that if the amount given to him should be less than 20,000 shares, he be permitted to purchase up to 20,000 shares for an amount that he and the directors might deem fair and adequate. He' stated that this was the only basis on which he would continue to serve as president. He further stated that the book value did not reflect the true value and that in his opinion it had no value, but that he had recently purchased 1,667 shares at $1 per share.

The board of directors then discussed the matter of whether Glazer had waived his claim to the full amount of salary and the fact that some portion of the claim might be barred by the statute of limitations. The company’s attorney advised that a reasonable compromise would be desirable from the standpoint of the corporation. Thereupon a resolution was adopted to the effect that the corporation should offer to compromise the claim for salary arrearages in the amount of $17,923.24 for the sum of $10,000, to be payable in installments over a 4-year period. It was also resolved that Glazer be thereafter paid the full amount of salary theretofore voted to him at the rate of $10,000 per annum.

The minutes recited that after a general discussion of Glazer’s service the directors agreed that the incentive of common stock ownership by Glazer would be of value to the corporation and that his request for a common stock interest was reasonable and proper and that they agreed that it would be a detriment to the corporation if Glazer left the company. The directors discussed the question whether the stock should be given to Glazer or sold to him. The company’s attorney advised the directors that under the certificate of incorporation the board of directors was authorized to issue stock of any class for such consideration as the board might fix. He further advised that the board of directors of a Delaware corporation could legally issue stock for past services. A resolution was adopted which recited that:

in consideration of the loyal and faithful service which has resulted in large savings to the corporation, and improvement in the management, operation and in the good-will of the corporation, and in consideration of the fact that Mr. Glazer, in the opinion of the Board of Directors, has not been adequately compensated for his services and for all of the accomplishments, and provided that said Bennett E. Glazer shall also accept, in settlement of his claim for arrears of salary totalling $17,923.24, the sum of $10,000., as voted by the Board of Directors, which the Directors consider as part of the consideration for the issuance of the stock to Mr. Glazer, that the corporation issue to Bennett E. Glazer, if he desire, 20,000 shares of common stock upon payment of $4,000. * * *

The minutes of such directors’ meeting recite that the directors recognized that, the effect of this acquisition of stock by Glazer -would be to give him and his wife together a majority of the common stock, but that this would assure a continuation of the same management which they considered desirable from the standpoint of the company.

Glazer accepted the compromise offer. On October 26,1944,20,000 shares of common stock were issued by the petitioner to him for $4,000.

Betty and Rosemary Harris engaged counsel to prosecute a lawsuit against Glazer and the other directors who had taken the action at the directors’ meeting of October 26, 1944. On March 8, 1946, they paid attorneys’ fees of $3,250 which was to be deemed full payment unless the action was successful, in which event additional fees were to be arranged for.

On April 9, 1946, Betty and Rosemary Harris instituted a civil action in Connecticut naming as defendants the petitioner corporation and all the directors of the petitioner above referred to, including Bennett E. Glazer.

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

Related

Moore Trust v. Commissioner
49 T.C. 430 (U.S. Tax Court, 1968)
Central Foundry Co. v. Commissioner
49 T.C. 234 (U.S. Tax Court, 1967)
Larchfield Corporation v. United States
373 F.2d 159 (Second Circuit, 1966)
Iowa Southern Utilities Co. v. Commissioner
1962 T.C. Memo. 267 (U.S. Tax Court, 1962)
Erdman v. Commissioner
37 T.C. 1119 (U.S. Tax Court, 1962)
B. T. Harris Corp. v. Commissioner
30 T.C. 635 (U.S. Tax Court, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
30 T.C. 635, 1958 U.S. Tax Ct. LEXIS 158, Counsel Stack Legal Research, https://law.counselstack.com/opinion/b-t-harris-corp-v-commissioner-tax-1958.