Clinton Trust Co. v. United States

52 F. Supp. 671, 100 Ct. Cl. 348, 31 A.F.T.R. (P-H) 1162, 1943 U.S. Ct. Cl. LEXIS 11
CourtUnited States Court of Claims
DecidedDecember 6, 1943
Docket45514
StatusPublished
Cited by8 cases

This text of 52 F. Supp. 671 (Clinton Trust Co. v. United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Clinton Trust Co. v. United States, 52 F. Supp. 671, 100 Ct. Cl. 348, 31 A.F.T.R. (P-H) 1162, 1943 U.S. Ct. Cl. LEXIS 11 (cc 1943).

Opinion

MADDEN, Judge.

The plaintiff is a New Jersey trust company, a substantial portion of the business of which, during the period here in question, consisted of receiving deposits and making loans and discounts. Due to insolvency it closed on March 4, 1933, and remained closed until May 1934, at which time a plan of reorganization previously adopted by its Board of Directors was put into effect.

Under this plan the trust company, as reorganized, was to reopen for business, *677 and the former depositors were to be credited with deposits of 50% of their former deposits. As to the other 50%, the depositors released plaintiff from liability, accepting in exchange for the release (1) participating certificates in certain assets transferred to a corporate agent of plaintiff for liquidation, each depositor’s certificate being for one-half of the released 50% of his deposit and (2) such number of shares of redeemable Class B 3% preferred stock in plaintiff company as reorganized, par value $25 per share, redeemable at $50 a share, as would make a par value of one-half of that one-fourth of the depositor’s claim not covered by the other provisions described above. To illustrate, one having $200 on deposit when the bank closed received, in the reorganization a deposit of $100, a participation certificate in the liquidation of certain transferred assets for ’$50, and one $25 par value share of Class B preferred stock. Each $25 share had an actual market value of about $15 a share at the time these shares were given to the depositors. The reorganization plan called also for the amendment of plaintiff’s corporate charter to provide, so far as here relevant, that one tenth of the net profits of the company should be placed in a surplus fund, that next the holders of the B preferred stock should be entitled to a cash dividend of 3% per annum, and that 40% of the remainder, if any, of such net profits should be placed in the B preferred stock retirement fund. That stock was, as we have said, of a par value of $25 per share, and redeemable at $50 per share.

From July 1936, to December 31, 1940, the plaintiff had paid the 3% dividends on the preferred stock and had out of earnings placed some eleven thousand dollars in the B stock retirement fund. That money was, after the tax years here in question, on the suggestion of public banking authorities, transferred to other reserves and none of the B stock was redeemed.

The plaintiff filed federal capital stock tax returns for the years ending June 30, 1934, 1935, 1936 and 1937, and paid taxes accordingly. After the Revenue Act of 1938 was enacted, plaintiff filed claims for the refund of these taxes, on the ground that that Act authorized such claims, and on the ground that the capital stock tax was unconstitutional. With its return for the year ending June 30, 1938 plaintiff filed a claim for immunity from the tax for that year on the ground of the 1938 Act. Plaintiff relied then and now relies on Section 3798 of the Internal Revenue Code, which is Section 22(a) of the Act of March 1, 1879, as amended 26 U.S.C.A. Int.Rev. Code, § 3798. The text of the section (26 U.S.C.A., Int.Rev.Code, § 3798) is in the footnote. 1

*678 The Commissioner of Internal Revenue wrote plaintiff on May 26, 1939, rejecting plaintiff’s claimed ground of refund for the years 1934 to 1937 that the tax was unconstitutional, and further saying “Inasmuch as your claims for the refund of $600.00, $1,706.00, $600.00, and $559.00 paid for the years ended June 30, 1934 to June 30, 1937, inclusive, cover tax paid prior to May 28, 1938, the effective date of the amendment, the claims are also rejected on the ground that the bank is not entitled to the immunity claimed.”

The letter requested further information about the plaintiff’s claim for immunity for 1938. That information was furnished, and a request for a reconsideration of the refund claim for the prior years was made. On July 1, 1939, a Bureau letter was sent to plaintiff allowing plaintiff’s claim for immunity for the year ending June 30, 1938, on the ground that the payment of the tax “would diminish the assets necessary for the full payment of the claims of the depositors.”

On July 30, 1939, the plaintiff, in connection with the filing of its capital stock tax return for the year ended June 30, 1939, again filed a claim for immunity from the tax for that year. Further information was requested by the Bureau and was furnished. On December 20, 1939, the Commissioner wrote plaintiff that its claims for refund for the years 1934 to 1937 had been “rejected in Bureau letter of May 26, 1939, without consideration on their merits,” and that those claims “are rejected in full”; that the claim for immunity for 1938 “is reopened and rejected”, and that for 1939 “is also rejected” and that the taxes for those two years would be assessed. Plaintiff in 1940 paid the taxes for those years and for 1940, and sues here for the return of the taxes for all the years from 1934 to 1940.

The defendant urges that the plaintiff is, as to the taxes paid for the years 1934 to 1937, barred by the Statute of Limitations, Section 3772 of the Internal Revenue Code, 26 U.S.C.A. Int.Rev.Code, § 3772, which provides that suits may not be brought “after the expiration of two years from the date of mailing by registered mail by the Commissioner to the taxpayer of a notice of the disallowance of the part of the claim to which such suit or proceeding relates.” It says that the Bureau letter of May 26, 1939, set the two-year limitation running, and that therefore this suit, filed July 18, 1941, came too late. Plaintiff claims that the statute did not begin to run until the Commissioner’s letter of December 20, 1939, was mailed.

We think the defendant is right as to this point. The Commissioner’s letter of May 26, 1939, placed the rejection upon an obviously untenable ground. It rejected the claims on the ground that the taxes had been paid before the effective date of the 1938 amendment, though the statute said in paragraph (c) (1) that “any such tax collected, whether collected before, on, or after the date of enactment of the Revenue Act of 1938, shall be deemed to be erroneously collected, and shall be refunded * * When the Commissioner sent this letter, plaintiff must have felt certain that it could obtain a reconsideration by the Commissioner and a more intelligent treatment of its claims. In this effort it succeeded, though the claims were ultimately rejected.

But paragraph (a) (3) of Section 3772 provides that “any consideration, reconsideration, or action by the Commissioner with respect to such claim following the mailing of a notice by registered mail of disallowance shall not operate to extend the period within which suit may be begun.” What occurred here was that the Commis *679 sioner reconsidered the claims and placed their rejection upon a more tenable ground. But that did not toll the statute.

Plaintiff claims that the Commissioner here, by his May 26 letter, rejected only a part of the claim, and that his letter of December 20 rejected another part, and therefore the statute did not begin to run as to the latter part, until the December date, according to paragraph (a) (2).

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

Related

Exchange & Savings Bank of Berlin v. United States
242 F. Supp. 838 (D. Maryland, 1965)
United States v. Bank of Leipsic Company
272 F.2d 341 (Sixth Circuit, 1959)
De Kalb Trust & Savings Bank v. United States
253 F.2d 53 (Seventh Circuit, 1958)
Beardsley v. United States
126 F. Supp. 775 (D. Connecticut, 1954)

Cite This Page — Counsel Stack

Bluebook (online)
52 F. Supp. 671, 100 Ct. Cl. 348, 31 A.F.T.R. (P-H) 1162, 1943 U.S. Ct. Cl. LEXIS 11, Counsel Stack Legal Research, https://law.counselstack.com/opinion/clinton-trust-co-v-united-states-cc-1943.