Kaiser v. Glenn

114 F. Supp. 356, 44 A.F.T.R. (P-H) 413, 1953 U.S. Dist. LEXIS 3973
CourtDistrict Court, W.D. Kentucky
DecidedJuly 18, 1953
DocketCiv. 2314, 2315, 2430
StatusPublished
Cited by6 cases

This text of 114 F. Supp. 356 (Kaiser v. Glenn) 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
Kaiser v. Glenn, 114 F. Supp. 356, 44 A.F.T.R. (P-H) 413, 1953 U.S. Dist. LEXIS 3973 (W.D. Ky. 1953).

Opinion

SHELBOURNE, Chief Judge.

The three actions, above styled and numbered, were consolidated for trial and heard together.

They each involved a cáse against Seldon R. Glenn, former Collector of Internal Revenue in Kentucky, to recover income tax assessments made by the Commissioner of Internal Revenue, which assessments were paid by the plaintiffs and appropriate claims for refund refused by the Commissioner.

Each and all of the plaintiffs were members of a partnership trading and doing business under the firm name Kentucky Independent Distillations.

Plaintiff Ruth M. Kaiser seeks to recover $6,304.53; plaintiff Edward F. Kaiser seeks to recover $1,694.25 and plaintiff Yancy Lee Cummins seeks to recover $11,002.26. These items are exclusive of interest.

The cases were tried to the Court without a jury and upon the evidence heard, the Court makes the following — ■

Findings of Fact

1. For some years prior to March 5, 1947, Edward F. Kaiser, Ruth M. Kaiser, A. J. Cummins, Yancy Lee Cummins and D. A. Skaggs were associated as partners in the partnership named Kentucky Independent Distillations, engaged in the brokerage business, as expressed in the articles of partnership “in any and all commodities”. The principal business however, was buying and selling case and bulk whiskies.

2. Under date of March 5, 1947, the individual partners and Kentucky Indiana Distillations, a Kentucky corporation, created just prior to March 5, 1947 entered into the following contract—

“This Agreement made and entered into by and between all of the parties of Kentucky Independent Distillations, to wit; Edward F. Kaiser, Ruth M. Kaiser, A. J. Cummins, Yancey Lee Cummins and D. A. Skaggs, (hereinafter called “partners”), and Kentucky Indiana Distillations, a Kentucky corporation with its home office in Louisville, Jefferson County, Kentucky, (hereinafter called “K.I.D.”),
“Witnesseth:
“This agreement is an agreement of the partners between themselves and likewise an agreement with Kentucky Indiana Distillations, and the pertinent provisions thereof shall be binding upon each of the parties by each of the respective provisions thereof.
“The parties agree to sell and simultaneously with the delivery of this contract, deliver to K.I.D. all of their interest in the partnership, Kentucky Independent Distillations, as is hereinafter set out, for the sum of One Hundred and Fifty-Two Thousand Dollars ($152,000.00), payable in cash upon such delivery of the respective partners’ interests. Said delivery is to be made on or before March 8, 1947. Said partners’ interests shall include the following:
*358 “(1) One thousand five hundred sixty-three (1563) new white oak bourbon whiskey barrels, produced by Blue Grass Cooperage Company and in storage at Louisville, Kentucky.
“(2) Pre-paid insurance as of February 28, 1947
“(3) All of the furniture and general office equipment, supplies, books, records, accounts, customers’ files and statements of the partnership, Kentucky Independent Distillations. It is, however, agreed that said partnership records shall be available to any of the partners at any time for examination of any such partner or his duly authorized agent,
“(4) A lease with the Kentucky Home Mutual Life Insurance Company for office space at 1517-21 Kentucky Home Life Building, for a three year period from November 1, 1945, which said lease shall be assumed by K.I.D. and the partners released from liability in connection therewith.
“(5) The whiskey blend label ‘K.I.D.’ and the gin label ‘K.I.D.’ Neither label has Federal registration and the partners make no guarantees in connection therewith.
“(6) Any barrels, new and used, and drums stored at Frantz Distillers, Berlin, Pennsylvania.
“(7) Warehouse receipts for the bulk whiskies as shown by schedule attached, marked ‘Exhibit A’.
“'It is the purpose and intention of this contract that K.I.D. shall purchase all of the physical assets, contracts, leases and choses in action of the partners in Kentucky Independent Distillations, together with the books, records, accounts and office supplies, and in general, all of the assets of said partnership, unless same are expressly excluded from this agreement. The assets excluded are:
“(a) The earnings of the partnership up to and including February 28, 1947.
“(b) A contract with Frantz Distillers, Inc., whose office is at Pittsburgh, Pennsylvania, for 200 barrels of Boui'bon or Rye whiskey per month. Said contract was dated the 27th day of July 1945, and expires January 1, 1948, regardless if the full amount of barrels were not produced due to restrictions. There is a $3,000.-00 deposit paid on same.
“(c) A contract with Barton Distilling Company of ¡Bardstown, Kentucky, dated July 10, 1944, for 50 barrels per month for a total of 1,800 barrels, of which 232 barrels have been received to date.
“It is now agreed between the parties hereto as follows:
“No business has been transacted by Kentucky Independent Distillations since February 28, 1947, and the partners agree that said partnership shall be forthwith liquidated and dissolved according to the terms of the partnership agreement and said liquidation when completed shall be considered effective as of February 28, 1947.
“The partners further agree that said liquidation will be effected at the earliest possible date and that distribution of the funds of the partnership shall be made in accordance with the respective partners’ interests as shown by the partnership agreement.
“Payment of the sum of $152,000.00 shall be made by K.I.D. on the following basis:
“To Edward F. Kaiser — 6%; to Ruth M. Kaiser — 20%; to A. J. Cummins — 7%; to Yancy Lee Cummins— 30%; to D. A. Skaggs — 37%.
“In Testimony Whereof, witness the signature of the parties hereto in person, or by their officer or agent duly authorized in the premises, this March 5th, 1947.”

3. The plaintiffs, Edward F. and Ruth M. Kaiser were stockholders in the newly formed corporation and Edward F. Kaiser had been the managing partner of the partnership and became the president and directing head of the corporation. None of the other partners, except Edward F. and Ruth M. Kaiser became stockholders in *359 the corporation, Kentucky Indiana Distillations.

4. The contract of March 5, 1947, it will be noted, agrees on the part of the individual partners to sell and deliver “all of their interest in the partnership — Kentucky Independent Distillations — as is hereinafter set out, for the sum of $152,000.00”. Then there follows a list of the property sold as—

1. 1563 new white oak bourbon whiskey barrels.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
114 F. Supp. 356, 44 A.F.T.R. (P-H) 413, 1953 U.S. Dist. LEXIS 3973, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kaiser-v-glenn-kywd-1953.