Johnson v. United States

583 F. Supp. 127
CourtDistrict Court, W.D. Kentucky
DecidedMarch 6, 1984
DocketCiv. A. C 81-0467 L(A)
StatusPublished
Cited by1 cases

This text of 583 F. Supp. 127 (Johnson v. United States) 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
Johnson v. United States, 583 F. Supp. 127 (W.D. Ky. 1984).

Opinion

FINDINGS OF FACT, CONCLUSIONS OF LAW AND MEMORANDUM OPINION

ALLEN, Chief Judge.

This is an action tried before the Court without a jury in which plaintiff seeks to recover certain penalties and interest assessed as taxes and collected by the Internal . Revenue Service, in connection with plaintiff’s employment with an Indiana corporation by the name of N & T Security, Inc., hereinafter N & T. The' United States has counterclaimed for additional penalties and interest, said to be due and owing to it, based upon the same factual circumstances from which plaintiff’s claim arises.

Plaintiff Ralph 0. Johnson came to N & T in the latter part of February 1978 at the behest of Edwin Neal, who then owned all of the stock of N & T. Plaintiff was told by Mr. Neal that he would be the President of the corporation, and that he would become a minority stockholder, owning approximately one-fourth of the shares of the corporation. He was also notified that a profit sharing plan was to be set up by the corporation, under the terms of which plaintiff would be entitled to 30% of the profits earned by the corporation. See Exhibit # 3 dated Sept. 18, 1978. The stock which was to be, issued to plaintiff was never issued.

Although plaintiff testified that he never saw the bylaws of the corporation, he was designated by them as the corporation’s chief executive officer. While he claims that he was not a member of the Board of Directors of the corporation, and while the corporation apparently held very few, if any, Board of Directors’ meetings, plaintiff, in his letter of resignation, took the precaution of resigning as a Director as well as President of the corporation.

Plaintiff was given the authority to draw checks on the accounts of the corporation, both at the Louisville Trust Company and *128 at the Union Bank and Trust Company of New Albany. In addition, one other person, namely Mr. Neal, was authorized to draw checks on the Union Bank and Trust Company’s account, and the individual on the Louisville Trust Company’s account was a Ms. Wilcoxson.

On June 30, 1978, plaintiff and Edwin Neal were designated as the authorized persons to sign checks on behalf of N & T, On September 12, 1978, plaintiff and Neal filed their signature cards with the Louisville Trust Bank, authorizing plaintiff and Neal to draw checks on the N & T account.

Plaintiff signed some 166 checks on the two bank accounts, as to which he was one of the authorized signatories. No restriction upon the amount that he could withdraw was .placed in the resolution which authorized him to be one of the signatories. The weight of the evidence was to the effect that plaintiff signed these checks when Neal was out of town. Neal testified that he was out of town approximately 65% of the time.

Plaintiff introduced the testimony of Neal and several other employees of N & T, and of Mr. Clay, who had been an attorney for Neal, in an effort to bolster his argument that he was merely a figurehead and had no authority other than that which Neal would grant him upon request. The evidence, however, shows that on April 24, 1978, plaintiff signed tax return Form 941 for N & T reflecting taxes owing to the United States of some $21,000. Plaintiff admitted signing Form 941 for the first quarter of 1978, but stated that he did so only on the request of a bookkeeper of the corporation by the name of Hawkins, who, prior to his signing it, told plaintiff that Mr. Neal had refused to sign the return.

On April 20,1978, Rieke Meyer, who was designated as Secretary-Treasurer of the corporation, sent a letter to plaintiff and Neal notifying them of N & T’s tax liability as of March 31, 1978. According to the letter, no provision for federal deposits had been made for the first quarter of 1978. Mr. Meyer then went on to state that the letter was to be considered as a letter of “notification of the above unpaid taxes, and penalties and interest that will be attached to said amount.” The tax forms were then attached to the letter for taxes which were due April 30, 1978. He then goes on to note that there were $52,717.23 owing in taxes, of which $22,133.58 were Social Security employee and employer taxes, and $19,949.56 were Federal withholding taxes.

' After receiving the letter of April 20th, plaintiff and Meyer went to see Neal and asked him if he were going to take steps to see to it that the taxes were paid. Neal advised them that he would attempt to borrow money from a firm in London, Kentucky and apparently attempted to do so but was unsuccessful.

The record reflects that the first checks drawn by plaintiff on the N & T account were issued on June 23, 1978, and that their total amount during the quarter which terminated on June 30th was $19,-592.29. For the third quarter of 1978, the total amount drawn by plaintiff on the N & T account was $10,716.61. The total amount drawn in the fourth quarter was $6,175.61.

On November 29, 1978, after conferring with an attorney, plaintiff submitted his resignation as President of N & T and as an employee to take effect immediately. In that letter, he stated that he never knew what his duties and obligations were, and that he was never given the proper responsibility to pay corporate taxes, both federal and state withholding. He also stated that he was never given the proper responsibility to issue payments on other obligations owed by the corporation, and that his duties were relegated to that of an employee.

Title 26 U.S.C. § 6672(a) provides as follows:

(a) General Rule — Any person required to collect, truthfully account for, and pay over any tax imposed by this title who willfully fails to collect such tax, or truthfully account for and pay over such tax, or willfully attempts in any manner to evade or defeat any such tax or the *129 payment thereof, shall, in addition to other penalties provided by law, be liable to a penalty equal to the total amount of the tax evaded, or not collected, or not accounted for and paid over. No penalty shall be imposed under section 6653 for any offense to which this section is applicable.

Title 26 U.S.C. § 6671(b) provides as follows:

(b) Person defined — The term ‘person’, as used this subehapter, includes an officer or employee of a corporation, or a member or employee of a partnership, who as such officer, employee, or member is under a- duty to perform the act in respect of which the violation occurs.

In Braden v. United States, 318 F.Supp. 1189 (S.D.Ohio), aff’d, 442 F.2d 342 (6th Cir.1971), cert. denied, sub nom. Bonistall v. Braden, .404 U.S. 912, 92 S.Ct. 229, 30 L.Ed.2d 185 (1971), the United States Court of Appeals for the Sixth Circuit has stated that the question of whether a 100% penalty under 26 U.S.C.

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

Related

In re Zauss
137 B.R. 682 (W.D. Tennessee, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
583 F. Supp. 127, Counsel Stack Legal Research, https://law.counselstack.com/opinion/johnson-v-united-states-kywd-1984.