Metal Specialty Co. v. Commissioner

43 B.T.A. 891, 1941 BTA LEXIS 1429
CourtUnited States Board of Tax Appeals
DecidedMarch 13, 1941
DocketDocket No. 98530.
StatusPublished
Cited by3 cases

This text of 43 B.T.A. 891 (Metal Specialty Co. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Metal Specialty Co. v. Commissioner, 43 B.T.A. 891, 1941 BTA LEXIS 1429 (bta 1941).

Opinion

OPINION.

Disney:

This proceeding involves income tax for the fiscal year ended September 30,1937, in the amount of $7,152.09, in which amount the respondent determined deficiency. The question is whether there was error in the denial of a credit of $29,017.36 claimed under section 26 (c) (1) of the Revenue Act of 1936.1 All facts were stipulated and are found by us as so stipulated, by reference. Except for reference to petitioner’s return for the taxable year, copy of which is made a part [892]*892■of the stipulation, and reference to the disputed item of credit claimed, and exhibits attached to the stipulation, it recites, as follows:

Three: That Fred J. Flach during Ids liftirae owned 450 shares oí the 700 outstanding shares of common stock of The Metal Specialty Company of Cincinnati, Elaine Carew Plach, his wife, owned 50 shares, Vernon B. Chase owned 75 shares, Fred Moore owned 75 shares, and Hem-y C. Yeiser, Jr., owned 50 shares:
That Fred J. Flaeh was the president and head of the Metal Specialty Company;
That Fred Moore was in charge of manufacturing, and Vernon B. Chase was in charge of sales;
Four: That on January 7, 1934, Elaine Carew Flach, wife of Fred J. Flach, was killed in an automobile accident, and Fred J. Flach died two days later on January 9, 1934, of the same cause, leaving two daughters, Betty Carew Flach, a minor aged 17 years, and Elaine Flach Tietig, wife of Arnold Tietig, in., aged 22 years.
That Ben E. Tate, B. W. Lamson, H. E. Coombe, were business men and close personal friends of Fred J. Flach who went on the Board to maintain the status ■quo, and were acting on behalf of the Flach interests.
Five: That by reason of his death a reorganization became necessary and a certain method of reorganization of The Metal Specialty Company was proposed, and in order to carry out said plan of reorganization, Arnold Tietig, m. purchased the shares of stock owned by Henry C. Yeiser, Jr. Thereupon on the 24th day of May, 1935, at a special meeting of the Board of Directors of The Metal Specialty Company, a resolution was adopted providing for a plan of reorganization and providing for the amendment to the articles of incorporation of The Metal Specialty Company, a copy of the minutes of said meeting being hereto attached and expressly made a part of this stipulation and marked Exhibit “B”.
8ia>: And thereupon on June 25,1935, at a meeting of the stockholders wherein all the stockholders were present in person or by proxy, the proposed plan of reorganization was approved and adopted, and they unanimously adopted the resolution of amendment to the articles of incorporation and all of the stockholders signed said minutes in person or by proxy, a copy of said iminutes being hereto attached and marked Exhibit “C”; and thereafter within a few days of the meeting, all persons who signed by proxy signed in person.
Seven: That thereupon on the 27th day of June, 1935, a certificate of amendment to the articles of incorporation of The Metal Specialty Company was filed with the Secretary of State. A copy of said amended articles of incorporation is hereto attached and expressly made a part hereof and marked Exhibit “D”;
That certificates for the first and second preferred and common stock in pursuance of said reorganization were issued to all the stockholders as set forth in the reorganization, and all certificates of both first and second preferred stock then or thereafter issued were issued upon the same form of stock certificate hereto attached and expressly made a part hereof, marked Exhibit “E”, and all certificates of common stock then or thereafter issued were issued upon the form of stock certificates hereto attached and expressly made a part hereof and marked Exhibit “F”.
Fight: All the stockholders thereupon surrendered the stock certificates held by them prior to the reorganization and accepted new certificates in accordance with the agreement of reorganization. On July 20, 1935, 787% shares of common treasury stock was sold to Fred Moore and 787% shares of common treasury stock was sold to Vernon B. Chase. Later, prior to May, 1936, forty-one (41) shares was issued by the company to others not parties to the reorganization.

[893]*893The minutes of the special meeting of the petitioner’s directors, held May 24, 1935, and referred to as Exhibit B in the fifth paragraph of the stipulation, supra, recited in part:

After providing for the payment of cumulative dividends on the preferred stock and before any dividends are declared, paid or set aside to or for other stockholders, the directors shall set aside from the remaining surplus earnings five (5%) percent on the first Ten thousand ($10,000.00) Dollars surplus earnings or less, ten (10%) percent upon the next Five thousand ($5,000.00) Dollars surplus earnings or less, fifteen (15%) percent upon the next Ten thousand ($10,-000.00) Dollars surplus earnings or less, and twenty-five (25%) percent upon the next Ten thousand ($10,000.00) Dollars surplus earnings or less, and fifty (50%) percent upon all surplus earnings over and above Thirty-five thousand ($35,-000.00) Dollars, and such additional sums as the Board of Directors may consider advisable, as a sinking fund to be held and used for the redemption of the preferred stock, and for no other purpose. * * *

This provision, the petitioner contends is a clause restricting the payment of dividends, under section 26 (c) (1) of the Kevenue Act of 1936. The argument is that, having been first passed by the board of directors, and then approved and agreed to at a stockholders’ meeting where all stockholders were present in person or by proxy and all stockholders signed the minutes, the statute was satisfied, since, it is contended, the contract was executed by the company “in the actual doing of that which was required to put this agreement into effect; the company filed with the secretary of state the amendment to the charter of the company on June 27, 1935”; and the stock was exchanged. Thus it is argued there was an agreement between the corporation and all parties signatory thereto, in writing, prior to May 1, 1936, and expressly dealing with payment of dividends. Petitioner stresses the fact that it is not claiming that either the charter or the statement on the stock certificates is a contract under the revenue act, but that the contention is that “the agreement in writing contained in the minute book of both stockholder and director meetings is the contract in writing and within the provisions of Section 26 (c) 1 of the Eevenue Act of 1936.” The petitioner points out that the new stock was not issued proportionately to the old, in some instances, that therefore the matter was arranged by contract and could not have been arranged merely by corporate action, that the company on its part executed the contract by delivering to the secretary of state the certificate of amendment and charter, and that when the stockholders turned in their old stock and received the new stock, and the corporation issued new certificates, a contract was fully executed by all parties.

In our opinion, petitioner’s contention can not be sustained. So far as emphasis is laid upon the fact of signature of all stockholders upon the corporate resolution, we held in

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

Related

Reclaimed Island Lands Co. v. Commissioner
46 B.T.A. 1048 (Board of Tax Appeals, 1942)
McLean County Service Co. v. Commissioner
45 B.T.A. 1004 (Board of Tax Appeals, 1941)
Metal Specialty Co. v. Commissioner
43 B.T.A. 891 (Board of Tax Appeals, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
43 B.T.A. 891, 1941 BTA LEXIS 1429, Counsel Stack Legal Research, https://law.counselstack.com/opinion/metal-specialty-co-v-commissioner-bta-1941.