Lloyd v. McDonald County Bank

591 S.W.2d 281
CourtMissouri Court of Appeals
DecidedDecember 4, 1979
DocketNo. 10807
StatusPublished
Cited by1 cases

This text of 591 S.W.2d 281 (Lloyd v. McDonald County Bank) is published on Counsel Stack Legal Research, covering Missouri Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lloyd v. McDonald County Bank, 591 S.W.2d 281 (Mo. Ct. App. 1979).

Opinion

FLANIGAN, Chief Judge.

Plaintiffs W. D. Lloyd, Jr. and Clariece Lloyd are statutory trustees of Noel Manufacturing Co. (“Noel Co.”), a dissolved Missouri corporation.

The U.S. corporation income tax return of Noel Co. for the fiscal year ending September 30, 1972, was due to be filed on or before December 15, 1972, unless an extension was obtained. The return was not filed until February 1974 and the tax ($35,-122.46) was then paid. By reason of the late filing and the late payment Noel Co. paid $13,869.54 to the government as interest and. penalties.

Acting on behalf of Noel Co. plaintiffs brought this action against defendant McDonald County Bank, seeking recovery of .$13,869.54, plus interest, based upon alternative theories of breach of contract and negligence.

The petition pleaded that Noel Co. deposited $125,000 with defendant pursuant to a written agreement entered into on June 19, 1972, the terms of which were incorporated in the petition. The petition further alleged that on December 15, 1972, defendant “by its agent and employee H. D. Armstrong” mailed to the Internal Revenue Service Form 7004, “Application for Automatic Extension of Time to File Corporation Income Tax Return”; that the form, which was sent on behalf of Noel Co., should have been accompanied by a check in the amount of $36,000 in payment of income tax then owed by Noel Co.; that the accountant for Noel Co., one Brink “for and on behalf of Noel Co. directed defendant by written instruction to H. D. Armstrong to forwárd a check for $36,000 along with Form 7004 to the Internal Revenue Service so as to prevent penalty for failure to pay the tax on time; that defendant breached its escrow agreement by failure to remit the $36,000 to the Internal Revenue Service or in the alternative that defendant by its agent negligently failed to remit the $36,000 as directed from the escrow fund.”

The trial court, sitting without a jury, made findings of fact pursuant to Rule 73.01, V.A.M.R., and entered judgment in favor of the defendant. Plaintiffs appeal. Appellate review of this action is governed by Rule 73.01, par. 3, as construed in Murphy v. Carron, 536 S.W.2d 30, 32 (Mo. banc 1976). The judgment of the trial court must be sustained unless there is no substantial evidence to support it, unless it is against the weight of the evidence, or unless it erroneously declares or applies the law.

Plaintiffs contend that they were entitled to the relief requested by the petition for the following independent reasons:

1. Under the terms of the agreement of June 19, 1972 (“the June agreement”), it was the duty of the bank, on December 15, 1972, to withdraw $36,000 from the escrow fund and to remit that amount, along with Form 7004, to the Internal Revenue Service. The bank’s failure to do so constituted a breach of its obligation under the June agreement.

2. Form 7004 itself constituted a written instruction to defendant to remit $36,000 to the Internal Revenue Service, along with the form, and the bank was negligent in not heeding that instruction.

The only portion of the June agreement quoted and relied upon in plaintiffs’ brief is the following: “For purpose of this agreement, ‘claim’ shall include, but shall not be limited to any and all undisclosed and/or [283]*283contingent liabilities of Noel Co., including all tax liabilities. . . . ”

Plaintiffs do not point to any other provision of the June agreement to support their argument that a duty was imposed upon defendant to withdraw $36,000 from the escrow fund and send that amount, with Form 7004, to the Internal Revenue Service on December 15, 1972.

Prior to the execution of the June agreement Noel Co. had contracted to sell certain assets to Noel Products, Inc. (“Products”). The parties to the June agreement were Noel Co., Products, and defendant bank. Pursuant to the June agreement $125,000 was deposited by Noel Co. in the bank as “the escrow fund.” 1

Material portions of the June agreement are set forth marginally.2

After the initial deposit of $125,000 there was no deposit to or withdrawal from the escrow fund until December 24,1972, when the first withdrawal was made.

The principal events giving rise to the lawsuit took place on December 15, 1972, during a conversation at the bank. Present at that conversation were H. D. Armstrong, K. H. Brink, and Robert Foster.

At all material times Armstrong was the president of defendant bank and was also the assistant secretary of Noel Co. It was Armstrong’s testimony, undisputed by the plaintiffs, that he “functioned as assistant secretary in the preparation of various forms to pay taxes.”

Brink, a public accountant, and Foster, a certified public accountant, were accountants for Noel Co. Brink “handled the tax matters” of Noel Co.

For several days prior to December 15, 1972, Foster had been working with Brink on matters pertinent to, and preliminary to, the preparation of Noel Co.’s tax return. On that date the two accountants went to the bank. They had in their possession Form 7004 which had been prepared by Foster. Form 7004 is published by the Internal Revenue Service and is entitled “Application for Automatic Extension of Time to File Corporation Income Tax Return.”

[284]*284As a result of the conversation between Armstrong and the two accountants Armstrong signed Form 7004 in his capacity as assistant secretary for Noei Co. and the form was mailed that day to the Internal Revenue Service.

The basic factual dispute was whether or not, during the conversation at the bank, Brink instructed Armstrong to mail a check in the amount of $36,000, together with Form 7004, to the Internal Revenue Service and to do so on that day. According to the two accountants, such were the instructions given Armstrong by Brink but Armstrong, so they later determined, failed to send the $36,000 check.

Defendant’s evidence, through Armstrong, was that Brink’s instructions to him were to sign Form 7004, in his capacity as assistant secretary for Noel Co., and to mail it that day to the Internal Revenue Service. These instructions, as delineated by Armstrong, were obeyed. According to Armstrong he received no instructions with regard to sending a $36,000 check or withdrawing $36,000 from the escrow fund in order to do so.

The trial court in its findings of fact adopted Armstrong’s version of the conversation. This court agrees with the finding of the trial court on that issue.

Plaintiffs’ first contention is that the June agreement imposed a duty on the bank to withdraw $36,000 from the escrow fund and send a check in that amount, along with Form 7004, to the Internal Revenue Service.

The June agreement is not a carefully drafted document. Under paragraph 2 the bank was instructed to hold the escrow fund until December 29, 1972, and then to deliver same to Noel Co., “if during that period no claims are made as hereinafter set forth.” The word “claim” is defined to include all tax liabilities of Noel Co. Paragraph 2 concerns itself basically with claims made against Products for which Noel Co. was primarily responsible. With respect to claims of that nature, the bank was under a duty to pay the claim if Noel Co. consented to the payment. Noel Co.

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

Related

Myers v. City of Springfield
445 S.W.3d 608 (Missouri Court of Appeals, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
591 S.W.2d 281, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lloyd-v-mcdonald-county-bank-moctapp-1979.