In re Frank Fehr Brewing Co.

160 F. Supp. 631, 1 A.F.T.R.2d (RIA) 1181, 1958 U.S. Dist. LEXIS 2536
CourtDistrict Court, W.D. Kentucky
DecidedMarch 5, 1958
DocketNo. 19515
StatusPublished
Cited by7 cases

This text of 160 F. Supp. 631 (In re Frank Fehr Brewing Co.) is published on Counsel Stack Legal Research, covering District Court, W.D. Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re Frank Fehr Brewing Co., 160 F. Supp. 631, 1 A.F.T.R.2d (RIA) 1181, 1958 U.S. Dist. LEXIS 2536 (W.D. Ky. 1958).

Opinion

SHELBOURNE, Chief Judge.

This case is before the Court for judgment as to whether income tax returns for the years 1948 to 1952 (both years inclusive), filed by the Frank Fehr Brewing Co., were sufficiently fraught with fraud so that an assessment of delinquent tax and fraud penalty made by the Commissioner on August 23, 1957, constitutes a valid assessment and, therefore, a valid claim against the Frank Fehr Brewing Co. The claim was filed pursuant to an order in the Bankruptcy Court, requiring all creditors to file claims.

As a defense to the claim of the Government for the tax, interest, and penalty, the Trustee, appointed in this Court on August 14,1957, interposed the three-year statute of limitations, Section 275, Title 26 United States Code, 1952 Edition. The Government contends that, by Section 276, Title 26 United States Code, 1952 Edition, the three-year statute of limitations was tolled, because the return in each of the years 1948 through 1952 was fraudulent.

On January 27, 28, and 29, 1958, trial was had to this Court without a jury solely to determine this issue of fraud. Upon the signed stipulations of facts filed herein, the testimony heard by the Court, and the depositions, the Court makes the following findings of fact with respect only to the issue as to whether the income tax returns for the years 1948 through [633]*6331952 are barred by the three-year statute of limitations.

Findings of Fact

1. Frank Fehr Brewing Co., is a Delaware corporation organized March 17, 1933; its brewery and offices at all times have been located at 412 Fehr Avenue in Louisville, Kentucky. It was authorized to issue 500,000 shares of preferred participating stock, par $1 each, amounting to $500,000, and 1,000,000 shares of common stock, par 50^ each, amounting to $500,000. On August 14, 1957, when the Trustee herein was appointed, there was outstanding 397,917 shares of preferred stock owned by 1,673 shareholders, and 469,086 shares of common stock owned by 177 shareholders.

2. Frank Fehr owned approximately 185.000 shares of the common stock of the corporation from the date of its organization in 1933 to March 13, 1955.

3. Fehr Kremer owned approximately 121.000 shares of the common stock of the corporation from November 14, 1946 to February 18, 1955. Prior to October 5, 1949, Elizabeth Fehr Kremer owned approximately 159,000 shares of common stock, which from said last named date to March 14, 1955. The Louisville Trust Company and Fehr Kremer held as trustees for Elizabeth Fehr Kremer.

4. The directors of Frank Fehr Brewing Co., from April 22, 1947 to June 2, 1953, were as follows: Frank Fehr, Fehr Kremer, and John Marshall, Jr., elected by the holders of common stock; John S. Petot, Sr., and Wm. H. Crutcher, Jr., elected by holders of preferred stock. From June 2, 1953 to December 31, 1954, the directors remained as listed, except that Wm. H. Crutcher, Jr., was replaced by Robert W. Marshall on September 28, 1954.

5. Officers of the corporation from April 29, 1947 to July 8, 1953, were as follows: Frank Fehr, President; Fehr Kremer, Executive Vice President, Director of Sales and Advertising; John S. Petot, Sr., Treasurer. Mr. Kremer was secretary until September 26, 1950, when Armfield H. Hammond, Jr., was elected secretary.

6. Arlie Chastain was comptroller and chief bookkeeper for the corporation from 1935 to 1955; since 1955, Edward F. Reiss has kept the books of the corporation. John S. Petot, Sr., a certified public accountant who has engaged in the practice of his profession in Louisville for many years, was a member of the board of directors and treasurer of the corporation from 1939 to March 30, 1955. During this period, Mr. Petot was authorized to countersign checks and he did countersign checks issued by the corporation. From 1935 to 1955, checks on the bank accounts of the corporation were usually prepared and signed by Mr. Chastain, and it was required that all checks be signed by any two of the following officers: Fehr, Kremer, Chastain, and Petot.

7. From 1934 to date, except during the year 1953, the accounting firm of Escott, Grogan & Co., advised the corporation with reference to accounting matters, and made annual audits of the books and records of the corporation. Said accounting firm prepared all tax returns for the corporation for all years since 1934, and all tax returns for Colonel Fehr for all years since 1945. Mr. Petot prepared all tax returns for Fehr Kremer for the years 1948 through 1951, and Escott, Grogan & Co., prepared all tax returns for Mr. Kremer for the years 1952 to the present time. For the year 1953, Lybrand, Ross Bros., and Montgomery prepared the annual audit of the corporation, however, Escott, Grogan & Co., prepared the corporation’s tax return for 1953, as stated above.

8. The corporation’s federal income tax return for the calendar year 1948 was filed on March 15, 1949, showing taxable income of $1,007,363.30, and tax due in the amount of $382,798.05, which was paid by the corporation. An examination was made in 1950, by Revenue Agent Charley L. Parks, whose report of examination was dated September 5, 1950, showing a deficiency of $4,962.47, which was paid by the corporation.

[634]*6349. The corporation’s federal income tax return for the calendar year 1949 was filed on March 15,1950, showing taxable income of $1,181,780.83, and tax due in the amount of $449,076.72, which was paid by the corporation. An examination was made in 1951, by Revenue Agent J. W. Carter, whose report of examination was dated March 7, 1951, showing a deficiency of $3,404.15, which was paid by the corporation.

10. The corporation’s federal income tax return for the calendar year 1950 was filed on May 15, 1951, showing taxable income of $771,347.86, and tax due in the amount of $319,063.10, which was paid by the corporation. An examination was made in 1953, by Revenue Agent J. W. Carter, whose report of examination was dated May 15, 1953, showing a deficiency of $15,576.91, which was paid by the corporation.

11. The corporation’s federal income tax return for the calendar year 1951 was filed on June 15, 1952, showing taxable income of $544,257.90, and tax due in the amount of $270,710.88, which was paid by the corporation. An examination was made in 1953, by Revenue Agent J. W. Carter, whose report of examination was dated May 15, 1953, showing a deficiency of $4,789.49, which was paid by the corporation.

12. The corporation’s federal income tax return for the year 1952 was filed on May 28, 1953, showing taxable income of $231,809.51, and tax due in the amount of $115,040.95, which was paid by the corporation. On March 31, 1954, the corporation received a refund of $115,-040.95, due to a loss carry-back from the year 1953 to the year 1952.

13. The returns filed by the corporation for each of the tax years 1948 through 1952 contained deductions for personal expenses of Col. Frank Fehr and his wife and of Fehr Kremer and his family; the bookkeeping entries on the records of the corporation, for the most part, merely showed these expenses as office traveling expense or expense of the corporation. It was shown by the testimony of the comptroller, Mr.

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

Related

Black Forge, Inc. v. Commissioner
78 T.C. No. 71 (U.S. Tax Court, 1982)
Kremer v. Kopmeyer
418 S.W.2d 237 (Court of Appeals of Kentucky, 1967)
Speer v. Commissioner
1962 T.C. Memo. 220 (U.S. Tax Court, 1962)

Cite This Page — Counsel Stack

Bluebook (online)
160 F. Supp. 631, 1 A.F.T.R.2d (RIA) 1181, 1958 U.S. Dist. LEXIS 2536, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-frank-fehr-brewing-co-kywd-1958.