Louisville Trust Co. v. Glenn

65 F. Supp. 193, 34 A.F.T.R. (P-H) 1238, 1946 U.S. Dist. LEXIS 2727
CourtDistrict Court, W.D. Kentucky
DecidedMarch 30, 1946
Docket541
StatusPublished
Cited by4 cases

This text of 65 F. Supp. 193 (Louisville Trust Co. 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
Louisville Trust Co. v. Glenn, 65 F. Supp. 193, 34 A.F.T.R. (P-H) 1238, 1946 U.S. Dist. LEXIS 2727 (W.D. Ky. 1946).

Opinion

MILLER, Circuit Judge.

The Louisville Trust Company filed this action asking for a Declaration of Rights with respect to a deposit standing with it in the amount of $1,053,743.60, being a part of the proceeds from the sale of whiskey warehouse receipts formerly owned by the defendant Cummins Distilleries Corporation, and against which there are conflicting claims totaling more than Three Million Dollars. S. R. Glenn, Collector of Internal Revenue for Kentucky, vyas originally made a party defendant because of a jeopardy assessment of income taxes against the Cummins Distilleries Corporation in the sum of $1,500,000 followed by distraint against the deposit. The United States of America subsequently intervened claiming a first and prior lien against the deposit for the payment of delinquent income taxes in the total amount of $2,255,-421.45 with interest. The Collector moved for dismissal of the action as to him. If the government’s claim is a valid one, all *195 other claims become valueless. A small part of the claim is conceded. If further tax liability exists by reason of the facts hereinafter stated, the amount of the liability is not in dispute. This action is now submitted upon the validity of the remainder of the government’s claim.

Findings of Facts.

The controversy arises out of the dissolution of the Cummins Distilleries Corporation as of December 31, 1942. The Company was incorporated under the law of Delaware in 1933. In 1942 it had outstanding 23,519 shares of preferred stock upon which there was an accumulated dividend of $3.70 per share, and 219,207 shares of common stock. Under the certificate of incorporation the preferred stockholders had the right to the exclusive voting control when the dividends on the preferred stock were in arrears. Only one dividend of ten cents a share had been declared on the common stock. Factional differences existed among the directors and in the spring of 1942 receivership proceedings were threatened by some common and preferred stockholders. It became known in the industry that the Government would probably require, as a part of its war program, that all distilleries discontinue distillation of beverage alcohol. By reason of these conditions, the directors considered liquidation of the corporation at a meeting on August 10, 1942, but made no decision. At a meeting of the board on November 30, 1942, the directors recommended to the stockholders that the corporation be liquidated and dissolved. A stockholders’ meeting was called for December 24, 1942. At that meeting the stockholders authorized dissolution and complete liquidation of the corporation. They adopted a comprehensive detailed plan of liquidation which provided that the directors pay $16.20 per share to the holders of the preferred stock and make provision for the payment or release of all of the Company’s obligations, and thereafter distribute the assets to the common stockholders, on or before July 15, 1945, either in kind or in cash in cancellation of their stock. Thereafter, at a directors’ meeting held on the same day, the board adopted the plan of liquidation approved by the stockholders, directed the executive officers to set aside out of the assets of the corporation an amount thereof adequate for the payment or settlement of all the Company’s obligations and to pay the preferred stockholders $16.20 per share and then adopted a resolution that pursuant to the plan and in conformity with the provisions thereof “a distribution in liquidation be made, and the same is hereby declared to be now made, to bona fide owners of the common stock of the Company” as of December 26, 1942, consisting of the net equity of the Company in whiskey warehouse receipts representing 51,694 barrels of whiskey. The executive officers were authorized to do all things necessary to transfer the same to the stockholders entitled thereto. A bid of $300,000 for the distillery and book value for the other assets of the corporation was accepted and the officers were authorized to convey this property to the purchaser. The officers thereafter conveyed the distillery and other property to the purchaser and made provision for the payment of the preferred stockholders and all known debts and taxes.

On December 25, 1942, some of the larger stockholders discussed the advisability of appointing a stockholders’ committee which could act for the stockholders and eliminate some of the difficulties in distributing to each of the individual stockholders the exact portion of the warehouse receipts to which he was entitled. There was also involved the practical problem of liquidating the corporation’s loans and converting the equity in the warehouse receipts into cash. The warehouse receipts had been pledged to various banks to secure a corporate indebtedness of approximately $1,113,000. These stockholders agreed on W. M. Morrison, who was Vice President and Treasurer of the corporation and a large stockholder, Max Wald-man, who had served as accountant for the corporation, and William Wagner, a member of a brokerage firm which had distributed considerable stock of the Company, as a stockholders’ committee. A document was drawn to this effect which authorized the committee to receive from the Company and to receipt for any evidence of title to assets “heretofore transferred to the individual stockholders jointly or otherwise” and to sell any assets received in kind, and to distribute the proceeds from such sale to the stockholders of the corporation. This document was circulated among the stockholders who could be immediately reached and was signed by the owners of 80% of the stock. These same stockholders executed a document which authorized the *196 Corporation to deliver to the committee the warehouse receipts to which they were entitled. These same stockholders also executed a third document addressed to the corporation to the effect that they believed it to be for the best interests of all that the committee which they had appointed should also act for the other 20% of the stockholders who had not signed the agreement appointing the committee, and they requested the corporation to deliver to the committee the warehouse receipts to which the other 20% were entitled. They agreed to protect and indemnify the Company, its directors and officers against any claims arising out of the assignment and delivery to them of any assets comprising the distribution in kind, and to cause the Company to be released of its bank indebtedness of approximately $1,113,000. On December 28, 1942, the corporation, pursuant to- the action of the board of directors on December 24th and to the instruments just referred to, executed two assignments, by one of which it transferred its equity in 80% of the warehouse receipts to the stockholders who had appointed the committee, and by the other of which it transferred its equity in 20% of the warehouse receipts to the owners of the 20% of the stock who had not signed the instrument appointing the committee. The Court finds that the stockholders’ committee was selected and appointed by the stockholders as individuals after the liquidating dividend of December 24, 1942, and not by the corporation, and acted and purported to act for the stockholders as individuals, and not for the corporation, in all of its transactions thereafter.

The corporation had in the meantime caused its indebtedness to banks in various cities to be consolidated in one loan from the Continental Illinois National Bank and Trust Company of Chicago totaling $1,113,784.61, which bank also acquired possession of the warehouse receipts as security for the loan.

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

Related

Gensinger v. Commissioner of Internal Revenue
208 F.2d 576 (Ninth Circuit, 1953)
Crellin v. Commissioner
17 T.C. 781 (U.S. Tax Court, 1951)
Louisville Trust Co. v. Glenn
66 F. Supp. 872 (W.D. Kentucky, 1946)

Cite This Page — Counsel Stack

Bluebook (online)
65 F. Supp. 193, 34 A.F.T.R. (P-H) 1238, 1946 U.S. Dist. LEXIS 2727, Counsel Stack Legal Research, https://law.counselstack.com/opinion/louisville-trust-co-v-glenn-kywd-1946.