McLaughlin v. Coos Bay Lumber Co.

80 F.2d 763, 17 A.F.T.R. (P-H) 119, 1935 U.S. App. LEXIS 3409
CourtCourt of Appeals for the Ninth Circuit
DecidedDecember 16, 1935
DocketNo. 7832
StatusPublished
Cited by2 cases

This text of 80 F.2d 763 (McLaughlin v. Coos Bay Lumber Co.) is published on Counsel Stack Legal Research, covering Court of Appeals for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
McLaughlin v. Coos Bay Lumber Co., 80 F.2d 763, 17 A.F.T.R. (P-H) 119, 1935 U.S. App. LEXIS 3409 (9th Cir. 1935).

Opinion

HANEY, Circuit Judge.

From a judgment rendered in favor of plaintiff in an action brought to recover stamp taXes alleged to have been erroneously paid, the collector has appealed. The action was tried by the court, after a written waiver of the jury was filed, on a stipulation of the facts.

It appears from the stipulation of facts that appellee is a Delaware corporation, which until February 15, 1928, when its name was changed to the present one, was named Pacific States Lumber Company. On September 18, 1925, plaintiff had issued and outstanding first mortgage bonds in the principal “amount of upwards of” $7,000,-' 000, and on that date plaintiff was in default in the payment of principal and interest thereon. A bondholders’ protective committee was organized, and under an agreement dated September 18, 1925, between the committee and the bondholders, bonds were deposited with the committee.

This agreement provided for the deposit of the bonds with the committee, and among other things provided:

“The title to all of said bonds is, for the-period hereinafter named, vested in the Committee to hold the same for the purposes herein set forth and to have and exercise, with respect thereto, all rights and powers of every kind and-description given by law or by the terms of the Bonds or in any instrument securing the same, which the Depositors might thus have had or exercised in respect to the Bonds so deposited or the property upon which the same are secured.
“The Committee shall have power and authority, if and when in its judgment it becomes advisable so to do, but not otherwise, to propose of adopt a plan and agreement of reorganization. * * * ”

The agreement also provided that, upon approval or adoption of a plan of reorganization, notice was to be published, and a copy of the plan was to be mailed to each of the depositors; and further provided, that “any depositor may within twenty (20) days from the date of the first publication of such notice, withdraw herefrom” on certain conditions therein specified. The powers given by this agreement were very broad, giving to the members of the committee the right to institute action, if in the judgment of the committee such action was necessary. Once a bondholder had deposited his bonds, he relinquished all control over them except in the event of an amendment of the agreement, when, within 20 days after notice of the amendment, he might withdraw his bonds; except also the right to withdraw upon publication of a plan of reorganization; except also the right for a majority of the bondholders to withdraw at any time; and excepting also the right to share in the proceeds of any payments made on account of principal and interest as provided in the agreement.

On April 18, 1927, the committee adopted a plan of reorganization, to which appellee agreed in the month of September following, and the reorganization was completed thereafter. The proposed plan was that for each $100 of principal of the outstanding bonds, there was to be issued one share of $100 par first preferred stock, and one share of no par value common stock; and there was to be issued to the stockholders who held the stock of plaintiff as it existed prior to the reorganization, and which we call the old stock, $1,000,000 of second preferred stock. The plan provided that the old stock of plaintiff, received by it in the exchange, was then to be canceled. The first preferred stock and the common stock by the terms of said plan “shall be held and voted by a committee of five Voting Trustees, for the benefit of the owners thereof.”

The stock trust agreement was in part as follows:

“This agreement, made this twenty-third day of February, 1928, by and between G. S. Arnold, C. T. )V[ac Neille, N. V. Wagner, -A. McC. Washburn, and Homer W. [765]*765Bunker, constituting the Pacific States Lumber Company Bondholders’ Protective Committee and the Managers of the Plan of Reorganization of said company and hereinafter called the ‘Committee,’ parties of the first part, and G. S. Arnold, C. T. Mac Neille, N. V. Wagner, A. McC. Wash-burn, and Iiomer W. Bunker, hereinafter called the ‘Trustees,’ parties of the second part,
“Witnesseth:
“Whereas, the Committee has caused to be delivered to said trustees, certificates representing 63,757 shares of the first preferred stock and an equal number of shares of no par value common stock of Coos Bay Lumber Company (formerly Pacific States Lumber Company) to be held by said trustees for and on behalf of the beneficial owners thereof as designated by the Committee.”

Upon the issue of the stock there was affixed to the certificate stubs, revenue stamps as follows: For issue of 63,757 shares of $100 par first preferred $3,187.-85; for issue of 63,757 shares of no par common $1,275.14; for issue of 10,000 shares of $100 par second preferred $500.

Thereafter, appellee made a claim for the redemption of the stamps used on account of the issue of the no par common for the reason that this stock had no actual value at the time of issue, and also made a claim for redemption of the stamps used on account of the issue of the second preferred stock on the ground that such stock was used in exchange for outstanding certificates, and the issue did not involve an increase in the capital of the corporation.

In a letter dated March 3, 1930, the Commissioner allowed both of these claims in the sum of $1,775,13, but said:

“ * * * It is disclosed, however, that the 10,000 shares of second preferred stock were not issued to the stockholders but to certain trustees, and that the 63,757 shares of first preferred and 63,757 shares of common stock, which .were issued through "an agreement with bondholders, were not issued to such bondholders, but to trustees.
“The rights of the stockholders and the bondholders to receive these shares of stock were, therefore, transferred, and such transfer is subject to tax under Schedule A-3 of the Revenue Act of. 1926. The tax on the transfer of such rights amounts to $2,750.28. Deducting from this the overpayment of $1,775.13 on the issue tax, a stamp tax of $975.15 is still due.”

Thereafter, plaintiff paid this deficiency, with interest, amounting to a total of $1,-039.91, and seeks by this action to recover the $2,750.28 and $64.76 interest so paid, less the $200 payment made on account of the transfer of the second preferred stock.

The Revenue Act 1926, § 800 et seq., Schedule A, subd. 3, 44 Stat. 101 imposes a tax “on all sales, or agreements to sell, or memoranda of sales or deliveries of, or transfers of legal title to shares or certificates of stock * * * or to rights to subscribe for or to receive such shares or certificates, whether made upon or shown by the books of the corporation, or by any assignment in blank, or by any delivery, or by any paper or agreement or memorandum or other evidence of transfer or sale, whether entitling the holder in any manner to the benefit of such stock, interest, or rights, or not.”

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

Related

Orpheum Bldg. Co. v. Anglim
127 F.2d 478 (Ninth Circuit, 1942)
Welch v. Kerckhoff
84 F.2d 295 (Ninth Circuit, 1936)

Cite This Page — Counsel Stack

Bluebook (online)
80 F.2d 763, 17 A.F.T.R. (P-H) 119, 1935 U.S. App. LEXIS 3409, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mclaughlin-v-coos-bay-lumber-co-ca9-1935.