Eric v. Tax Commissioner of Connecticut

15 Conn. Super. Ct. 237, 15 Conn. Supp. 237, 1947 Conn. Super. LEXIS 96
CourtConnecticut Superior Court
DecidedOctober 15, 1947
DocketFile 68835
StatusPublished

This text of 15 Conn. Super. Ct. 237 (Eric v. Tax Commissioner of Connecticut) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Eric v. Tax Commissioner of Connecticut, 15 Conn. Super. Ct. 237, 15 Conn. Supp. 237, 1947 Conn. Super. LEXIS 96 (Colo. Ct. App. 1947).

Opinion

CORNELL, J.

In the instant proceeding, plaintiffs, who are the executors of the will of the late Howard Eric, seek a review, under tne provisions of General Statutes. § 1405, of the action of the defendant state tax commissioner (hereinafter referred to as "the commissioner”) in including in the assessment of a penalty tax against the decedent’s estate on March 15, 1944, under the' authority of General Statutes, § 1403, an item in the sum of $2899.76. Eric deceased on November 28, 1941. When he died, he was a resident of and domiciled in Stamford in this state and had been for more than five years next prior thereto. The property involved, as it appears in the inventory' of Eric’s estate, filed by-his executors in the Court of Probate for the distriot of Stamford, is thus described: “Indebtedness of Louis J. Drevers, resulting from liquidation of Eric & Drev ers.” Upon this, the appraisers appointed by the Court of Probate placed a valuation of $72,4.94-.02. Admittedly, such an item 'had never been included in- Eric’s list -for taxation in the town of Stamford in accordance with General Statutes, § 1147, nor had Eric, at his election, paid to the state the tax thereon prescribed by General Statutes, Cum. Sup. 1939, § 322e, in any year after the alleged indebtedness arose in October, 1938. The determinative consideration is, hence, whether the item in question was liable to be -taxed under the provisions *239 of § 1147. Lockwood v. Blodgett, 106 Conn. 525, 530. That section, insofar as may be material here, reads as follows: “All notes, bonds and stocks, not issued by the United States, moneys, credits, choses in action . . . chattels ... or any interest therein, belonging to any resident in this state, shall be set in his list in the town where he resides at their then actual valuation, except when otherwise provided by law . . . .”

The alleged debt is owed by one Louis J. Drevers. The latter and the deceased Howard Erie had been engaged together with others as copartners in the conduot of a stock brokerage business in the city of New York since 1910, under the firm name of Eric and Drevers. As of June 30, 1938, the copart' nership was dissolved, owing to the depletion of its capital, which had become insufficient to enable it to meet its obligations. In this situation, Eric satisfied all its debts to third persons, Drevers being financially unable to contribute anything in this respect. This done, it was then determined that there was ? deficit in Drevers’ capital account of $486,301.35. On June 10, 1938, quite apparently in view of the impending dissolution of the copartnership, a limited partnership, pursuant to the pro' visions of article 8 of the partnership law of the state of New York, was formed, the terms of which were defined in a written instrument which provided that the business to be conducted by it should commence on July 1, 1938. This continued the business theretofore operated by the dissolved copartnership under the same firm name of Eric and Drevers. In this, Drevers, Edward Leo Nesbitt and George J. Theuer were general part' ners, and Eric a limited partner. Eric’s capital contribution to the limited copartnership was $50,000. The participation of the general partners in the earnings of the business to be conducted by it were thus fixed: Drevers, 45 per cent; Theuer, 30 per cent and Nesbitt, 25 per cent. The liability of each of them to creditors of the concern was to be borne in the same proportions. Eric, however, as a limited partner was to have no share of the firm’s profits but in lieu thereof was to be paid the sum of 5 per cent per annum on his contribution of $50, 000, which income was guaranteed to him by the named general partners. He was exempted from any contribution toward the payment of losses over and above such principal sum. Other details need not be noticed for present purposes, except to say that such limited copartnership commenced operations on July 1, 1938, and has remained in business at all times material hereto.

*240 On October 26, 1938, Drevers and Eric executed a written agreement in which, as amended on November 10, 1938, Drevers acknowledged his obligation to Eric, resulting from the dissolution of the original copartnership, in the sum of $181, 301.35, and undertook to satisfy it “when and as soon as he is financially able to pay the same.” Eric, on his part, agreed to waive all past accrued and future accruing interest thereon and not to attempt to enforce payment by legal process “until such time or times as Drevers is able to pay the same and to permit . . . Drevers to postpone payment thereof accordingly.” It was further provided that: “The indebtedness as above, described . . . may be paid in installments.” When these undertakings were entered into, Eric and Drevers together and equally owned the following securities: 1000 shares, Callahan Zinc: 1000 shares, Coty; 5000 shares, Michigan Bumper; 200 shares, Universal Gear Shift, common;-200 shares, Universal Gear Shift, preferred;344shares,ChesapeakeTrust;4000shares, Associated Gas Warrants; In another group, each had a 47½, per cent interest (one Joseph Drasbar having the other 5 percent.) These consisted of the following: 2000 shares, South American Oil Fields Inc.; 13,300 shares, Columbia Oil Concession; 4000 shares, Aire Mines; 100 shares, International Motors, preferred; 18-40/50 shares, Pierce-Arrow, common; 20,000 shares, St. Paul, common; 5000 shares, LaLasine; The certificates evidencing such stocks were in Eric’s safe deposit box and held by him “as custodian,” and so remained when he died. The agreement made between Eric and Drevers provided that these securities “may be sold by order of either party . . . or by their respective executors or legal representatives” and when sold the entire proceeds paid over to or retained by Eric, Drevers’ share therein, as stated supra, to be applied in sudi case in reduction of his said obligation to Eric. In addition, there were three trading accounts with the firm of Cyrus J Lawrence 6? Sons in New York City, one carried under the designation of “Howard Eric T. R. Account"; another, “Howard Eric No. 39 Account”; and the other, “Howard Eric, B. D. K. Account.” In each, there were a great many shares in various corporations. The entire interest in the two last mentioned accounts belonged to Drevers; in the first named, Eric and Drevers had each a one-half interest All had debit balances in October, 1938, in the following sums: On the first listed, $18,800; on the second, $42,800; and on the third, $56,600. Drevers in the agreement referred to authorised that his interest, as above *241 outlined, upon the liquidation of each of such accounts be a-p<. plied toward the payment of his said liability to Eric. Of the three such aeounts, two (that is, the No. 39 and B. D. K. accounts) were taken over by Cyrus J. Lawrence 6? Sons at the time the agreement of October 26, 1938, was made.

The objections urged by the plaintiff executors to the penalty tax imposed by t'he commissioner are directed to the (a) validity of such action, but if this is found not wholly illegal then (b) to the amount of such penalty.

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

Related

McKesson & Robbins, Inc. v. Walsh
42 A.2d 841 (Supreme Court of Connecticut, 1945)
Hackett v. Bankers Trust Co.
187 A. 653 (Supreme Court of Connecticut, 1936)
Manufacturers Trust Co. v. Hackett
170 A. 792 (Supreme Court of Connecticut, 1934)
Anastasio v. Gulf Oil Corporation
42 A.2d 149 (Supreme Court of Connecticut, 1945)
Bankers Trust Co. v. Blodgett
114 A. 104 (Supreme Court of Connecticut, 1921)
Guilford-Chester Water Co. v. Town of Guilford
141 A. 880 (Supreme Court of Connecticut, 1928)
Lockwood v. Blodgett
138 A. 520 (Supreme Court of Connecticut, 1927)
Lowery v. Fuller
281 S.W. 968 (Missouri Court of Appeals, 1926)
State Ex Rel. Diederichs v. Board of Trustees
7 P.2d 543 (Montana Supreme Court, 1932)
State Ex Rel. Diederichs v. State Highway Commission
296 P. 1033 (Montana Supreme Court, 1931)
People Ex Rel. Butterick Publishing Co. v. Purdy
101 N.E. 1116 (New York Court of Appeals, 1913)
People Ex Rel. National Surety Co. v. Feitner
59 N.E. 731 (New York Court of Appeals, 1901)
Browning-Ferris MacHinery Co. v. Thomson
55 S.W.2d 168 (Court of Appeals of Texas, 1932)
O'Connor v. Estate of Lape
3 A.2d 554 (Supreme Court of Vermont, 1939)
Comfort v. City of Tacoma
252 P. 929 (Washington Supreme Court, 1927)
People ex rel. Butterick Publishing Co. v. Purdy
153 A.D. 665 (Appellate Division of the Supreme Court of New York, 1912)
Dewey v. Denson
120 S.E. 805 (Court of Appeals of Georgia, 1923)
Georgia Power Co. v. Davis
160 S.E. 690 (Court of Appeals of Georgia, 1931)
Plymouth Township v. Larksville Borough
110 A. 801 (Supreme Court of Pennsylvania, 1920)
Arnold v. Town of Middletown
41 Conn. 206 (Supreme Court of Connecticut, 1874)

Cite This Page — Counsel Stack

Bluebook (online)
15 Conn. Super. Ct. 237, 15 Conn. Supp. 237, 1947 Conn. Super. LEXIS 96, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eric-v-tax-commissioner-of-connecticut-connsuperct-1947.