Metropolitan Co. v. United States

176 F. Supp. 195, 84 Ohio Law. Abs. 331, 10 Ohio Op. 2d 409, 4 A.F.T.R.2d (RIA) 5175, 1959 U.S. Dist. LEXIS 2775
CourtDistrict Court, S.D. Ohio
DecidedJune 24, 1959
DocketCiv. A. No. 2249
StatusPublished
Cited by4 cases

This text of 176 F. Supp. 195 (Metropolitan Co. v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Metropolitan Co. v. United States, 176 F. Supp. 195, 84 Ohio Law. Abs. 331, 10 Ohio Op. 2d 409, 4 A.F.T.R.2d (RIA) 5175, 1959 U.S. Dist. LEXIS 2775 (S.D. Ohio 1959).

Opinion

OPINION

By CECIL, District Judge.

This case was tried and submitted to the court, upon the pleadings, the evidence, and oral arguments of counsel. Upon consideration whereof, the court makes the following finding of fact:

1. Plaintiff, the Metropolitan Company, is a corporation organized and existing under and by virtue of the laws of the State of Ohio, with its principal office in the City of Dayton, Ohio.

2. On or about June 11, 1954, plaintiff filed its federal income tax return for its taxable year ended January 31, 1954, with the District Director of Internal Revenue, at Cincinnati, Ohio, and paid the amount of tax due according to such return so filed.

3. Under date of February 24, 1956, the District Director of Internal Revenue, at Cincinnati, Ohio, mailed to plaintiff notice of a proposed deficiency in federal income tax in the amount of $15,800.78 for plaintiff’s taxable year ended January 31, 1954, to which proposed assessment protest was duly filed by plaintiff, but despite such protest the Commissioner of Internal Revenue determined that the alleged deficiency existed, and so notified plaintiff by letter dated August 31, 1956.

4. On December 24, 1956, assessment of the alleged deficiency was made against plaintiff, and pursuant to such assessment plaintiff, on January 7, 1957, paid to the District Director of Internal Revenue, at Cincinnati, Ohio, the sum of $18,352.28, this amount including the alleged deficiency of $15,800.78 in federal income tax for plaintiff’s taxable year ended January 31, 1954, together with interest thereon in the amount of $2,551.50.

5. On May 7,1957, plaintiff filed with the District Director of Internal Revenue, at Cincinnati, Ohio, its claim for refund in the amount of $18,352.28, of which $15,800.78 was claimed refundable as the alleged deficiency theretofore paid, and $2,551.50 was claimed refundable as the interest theretofore paid on the alleged deficiency, or such other amount as should be determined to be legally refundable, together with interest.

6. On February 27, 1958, the District Director of Internal Revenue, [333]*333at Cincinnati, Ohio, mailed to plaintiff, by registered mail, notice of disallowance in full of plaintiff’s said claim for refund.

7. Such alleged deficiency in federal income tax resulted from the disallowance of two deductions from gross income taken by plaintiff in computing its net taxable income in its return filed for its taxable year ended January 31, 1954, to-wit: (a) $30,000 paid during such taxable year to one David H. Margolis by plaintiff pursuant to contract entered into between plaintiff and the said David H. Margolis January 30, 1953, which amount so paid was deducted by plaintiff as an ordinary and necessary business expense under Section 23(a) (1) (A) of the Internal Revenue Code of 1939, 26 U. S. C. A. §23(a) (1) (A), now Section 162(a) of the Internal Revenue Code of 1954, 26 U. S. C. A. §162(a); and (b) $1,274.13 in real estate taxes accrued by plaintiff during its taxable year ended January 31, 1954, and deducted by plaintiff as an accrual of an ordinary and necessary business expense under the above-mentioned Sections of the Internal Revenue Code.

8. Plaintiff, in its fiscal year ended January 31, 1954, paid to David IT. Margolis the sum of $30,000, which payment was made pursuant to a contract entered into between plaintiff and the said David H. Margolis on January 30,1953. By the terms of this contract, plaintiff was obligated to pay to David H. Margolis the sum of $30,000 per year for six years beginning February 1, 1953, and ending January 31, 1959.

9. In 1952, there existed some dissension between the said David H.'Margolis and other officers and management of plaintiff with regard to company policies, management, and conduct of plaintiff’s business, which threatened to affect adversely the operation of such business.

10. In the latter part of 1952, the said David H. Margolis proposed to plaintiff a termination of his business connection with plaintiff.

11. At the time such negotiations commenced, there existed a contract between plaintiff and David H. Margolis entered into between them under date of May 9, 1945, as amended January 9, 1947, for a term of ten years ending January 31, 1955, which contract at the time the negotiations herein referred to commenced had an unexpired remaining term of more than two years. (Plaintiff’s Exhs. 1 and 2.) The disability provisions of said contract, as amended, became effective beginning February 1, 1950, pursuant to resolution of the board of directors of plaintiff at meeting thereof held May 6, 1950. (Plaintiff’s Exh. 12.)

12. At the time such negotiations commenced, David H. Margolis owned 10 shares of the 40,000 issued and outstanding common capital stock of plaintiff, and the immediate family of David H. Margolis, to-wit, his wife and children, owned an aggregate of 300 shares of the 900 issued and outstanding, preferred shares of plaintiff, and 13,323-1/3 shares of issued and outstanding common shares of plaintiff, the total of which shares of stock in plaintiff owned by David H. Margolis and his family comprising one-third of all of the issued and outstanding preferred shares and one-third of all of the issued and outstanding common shares of plaintiff.

13. From the inception and throughout such negotiations, at all times, there were these two matters involved: (1) The termination of the existing personal contract with David H. Margolis for the unexpired [334]*334term thereof; and (2) the purchase of the stock of plaintiff owned by David H. Margolis and his family.

14. In the negotiations with respect to the sale of such stock interest in plaintiff owned by David H. Margolis and his family, David H. Margolis was acting as agent for the members of his family with respect to the shares of stock then owned by them.

15. From the inception and throughout all such negotiations, these two matters were negotiated separately, and as wholly separate and distinct issues. This fact is established by a preponderance of • all' of the evidence in the case. The deposition of David H. Margolis is replete throughout with references to his contract and what he claimed to be entitled to receive under it. His own memorandum in evidence indicate there always was a claim of his right to receive payments under such contract of May 9, 1945, for the unexpired term thereof. The testimony of Mr. J. Edw. Wasserman, an attorney at the bar of this court, and a lawyer of high standing, who represented David H. Margolis in such negotiations, clearly substantiates this finding by the court, and the credibility of his testimony together with all other evidence establishes this fact by a preponderance thereof. The preponderance of all of the evidence establishes the fact that throughout such negotiations, at all times, it was the intent of the parties involved to negotiate separately with respect to these two matters, and that all that was done in such negotiations was consistent with and conformed to this intent.

16. From the inception and throughout such negotiations, the current volume of net sales of plaintiff, and its anticipated volume of net sales for the remainder of the unexpired term of the then existing contract with David H. Margolis was such that both parties could reasonably and did anticipate that there would become due and payable by plaintiff to David H.

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

Related

Great Lakes Pipe Line Company v. United States
352 F. Supp. 1159 (W.D. Missouri, 1972)
Darlington-Hartsville Coca-Cola Bottling Co. v. United States
273 F. Supp. 229 (D. South Carolina, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
176 F. Supp. 195, 84 Ohio Law. Abs. 331, 10 Ohio Op. 2d 409, 4 A.F.T.R.2d (RIA) 5175, 1959 U.S. Dist. LEXIS 2775, Counsel Stack Legal Research, https://law.counselstack.com/opinion/metropolitan-co-v-united-states-ohsd-1959.