Glenshaw Glass Co. v. Commissioner

5 T.C.M. 864, 1946 Tax Ct. Memo LEXIS 58
CourtUnited States Tax Court
DecidedOctober 15, 1946
DocketDocket No. 6994.
StatusUnpublished
Cited by1 cases

This text of 5 T.C.M. 864 (Glenshaw Glass Co. 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
Glenshaw Glass Co. v. Commissioner, 5 T.C.M. 864, 1946 Tax Ct. Memo LEXIS 58 (tax 1946).

Opinion

Glenshaw Glass Company, Inc., a corporation v. Commissioner.
Glenshaw Glass Co. v. Commissioner
Docket No. 6994.
United States Tax Court
1946 Tax Ct. Memo LEXIS 58; 5 T.C.M. (CCH) 864; T.C.M. (RIA) 46245;
October 15, 1946

*58 The salaries and bonuses, totaling $67,000, paid by petitioner as compensation to its three executives, is held to be properly deductible as being reasonable compensation for the fiscal year ending September 30, 1941. The deduction of $60,497.85, in addition to the total of $67,000 fixed salaries paid to the same executives in the fiscal year ending September 30, 1942, is denied because petitioner has not carried its burden of establishing that such amount was not, in fact, distributed as profits in the guise of compensation.

Ben W. Heineman, Esq., 135 South La Salle St., Chicago 3, Ill., for the petitioner. Homer F. Benson, Esq., for the respondent.

LEECH

Memorandum Findings of Fact and Opinion

LEECH, Judge: This proceeding involves deficiencies in income tax, declared value excess-profits tax, and excess-profits tax for the fiscal years ending September 30, 1941 and 1942, respectively as follows:

Declared ValueExcess-Profits
PeriodIncome TaxExcess-Profits TaxTax
Sept. 30, 1941$21,845.51$3,966.25$23,658.30
Sept. 30, 19425,286.92791.1375,552.52

The only issue submitted is the reasonableness of the compensation*59 paid to three of petitioner's officers in the respective taxable periods. The case was submitted upon oral testimony and exhibits.

Findings of Fact

Petitioner is a Pennsylvania corporation, organized in 1900 as successor to a limited association formed in 1895. Since its incorporation it has engaged in the manufacture of glass bottles and glass containers. Its returns for the respective periods involved were filed with the collector of internal revenue for the 23rd district of Pennsylvania, at Pittsburgh, Pennsylvania.

Petitioner's three executives were the Meyer brothers, Samuel B., George W., and Albert C., who had been associated with petitioner for 40, 35 and 46 years, respectively. During the taxable periods involved, Samuel B. was president, treasurer, general manager and sales manager; George W. was secretary, assistant treasurer and assistant manager in complete charge of production; and Albert C. was in charge of engineering, designing and product improvement. These three brothers were eminently qualified to conduct the business of petitioner. Under their progressive management petitioner made a net profit in every year for 20 years ending with 1942. For the same period*60 it paid a dividend in every year except 1934. In the two taxable years in question, the dividend amounted to 16 per cent upon the capital stock. The book value of the shares was less than $60 per share in 1921, but it gradually increased to $212 in 1941 and $234 in 1942. Petitioner had an up-to-date plant in which the most modern machinery and equipment had been installed. There has been a consistent and material increase in plant and equipment all of which has been financed from earnings. During the taxable years and for many years prior thereto petitioner had been engaged in 24-hour operation seven days a week, employing an average of from 350 to 375 employees. The three executives had no executive assistants. In consequence of the continuous operation of the plant and the lack of these assistants, the three executive officers worked long hours, taking no vacations in the taxable years and, with one exception, no vacation in 10 or 15 years prior thereto.

During the taxable years and continuously since 1913, the outstanding shares of the capital stock consisted of 6,000. In the taxable years all the shares except 173 were held by the Meyer, Beck and Berner families, as follows: *61

Meyer Family3,432
Beck Family1,437
Berner Family958
Others173
Total6,000

In 1939, a voting trust was formed with the three Meyer executives holding the voting power. This trust consisted of 3,017 shares, or about 51 per cent of the total shares. Of the 3,017 shares, 2,958 were owned by the Meyer family, 48 were owned by Thomas A. Murphy, and 11 shares were owned by John W. Heinl, Jr., both of whom were employees of the petitioner.

Petitioner's board of directors, in the fiscal year 1941, consisted of the three Meyer executives; Dr. J. Howard Beck, a relative of Samuel Meyer's wife and a son of a former officer and director; John A. Berner, also a son of a former president and director; Ruth Meyer and John W. Heinl, Jr., an employee. Ruth Meyer was not present at the meeting held August 20, 1941 when the additional compensation was voted. The board of directors for the fiscal year 1942 was the same, except that Thomas A. Murphy, an employee, was elected in place of Ruth Meyer.

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

Related

Smith v. Manning (Two Cases)
189 F.2d 345 (Third Circuit, 1951)

Cite This Page — Counsel Stack

Bluebook (online)
5 T.C.M. 864, 1946 Tax Ct. Memo LEXIS 58, Counsel Stack Legal Research, https://law.counselstack.com/opinion/glenshaw-glass-co-v-commissioner-tax-1946.