Peninsular Metal Products Corp. v. Commissioner

37 T.C. 172, 1961 U.S. Tax Ct. LEXIS 39
CourtUnited States Tax Court
DecidedNovember 7, 1961
DocketDocket No. 82074
StatusPublished
Cited by4 cases

This text of 37 T.C. 172 (Peninsular Metal Products Corp. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Peninsular Metal Products Corp. v. Commissioner, 37 T.C. 172, 1961 U.S. Tax Ct. LEXIS 39 (tax 1961).

Opinion

OPINION.

Arundell, Judge:

Respondent determined a deficiency in income tax for the calendar year 1956 in the amount of $61,048.

The only issue is whether petitioner properly accrued on its books and records and deducted from its gross income in its income tax return for the year 1956 the amount of $117,400 representing the sum petitioner agreed to pay under the terms and provisions of a written agreement with its former president, executed on March 17, 1956, payable in five annual installments commencing in 1957, the payments to be made as liquidated damages to its former president whose services petitioner had terminated by action of its board of directors at a meeting held January 19,1956.

All the facts were stipulated and are so found.

Petitioner is a corporation organized and existing by virtue of the laws of the State of Michigan, with its principal offices at Detroit. It filed its United States corporation income tax return for the calendar year 1956 with the district director of internal revenue for the district of Michigan.

During the period in controversy, petitioner was engaged in the manufacture of products for the automotive industry. Its issued and outstanding capital stock is listed and traded on the American Stock Exchange and the Detroit Stock Exchange.

Petitioner keeps its books and records and files its income tax returns on the accrual basis.

On July 28, 1954, petitioner made and entered into an employment agreement with Bobert W. Burgess, its president, whereby petitioner employed Burgess for a term of 5 years and 5 months from August 1, 1954, to December 31, 1959, at a basic salary of $70,000 per annum payable in semimonthly installments of $2,916.66 each, and in addition thereto the payment of additional compensation equal to not less than 2½ percent of the net profits of petitioner before Federal taxes on income for each calendar year during the term of the agreement, the amount of excess over 2½ percent of the net profits of petitioner, if any, to be determined by the board of directors of petitioner in its discretion. Burgess agreed to devote his business time, skill, efforts, and attention exclusively to his duties during the term of the agreement and agreed that he would not, during the term thereof, engage, directly or indirectly, in any other business. He also agreed to communicate all indentions or improvements made or conceived by him while in the employ of petitioner. The agreement further provided that in the event of the discharge of Burgess by petitioner for breach of the agreement the agreement should terminate and Burgess would be entitled to receive only his basic salary and pro rata additional compensation to the end of the month in which such discharge should occur.

On January 19, 1956, the board of directors of petitioner, at a meeting of the board held on that date, adopted a series of resolutions whereby the following action was taken: Burgess was removed as president and general manager effective immediately; Burgess was discharged and his employment contract was terminated, effective immediately, because of alleged breaches thereof by Burgess. Those resolutions provided, in part:

Whereas, in the judgment of the Board of Directors of this Corporation the business interests of the Corporation will be served by the removal of ROBERT W. BURGESS as President of this Corporation,
Now, Therefore, be it Resolved, that the said ROBERT W. BURGESS be and he is hereby removed as President of this Corporation, effective immediately.
*******
Whereas, in the judgment of the Board of Directors of this Corporation the business interests of the Corporation will be served by the removal of ROBERT W. BURGESS as General Manager of this Corporation,
Now, Therefore, be it Resolved, that the said ROBERT W. BURGESS be and he is hereby removed as General Manager of this Corporation, effective immediately.
⅞ # ⅜! * * * *
Whereas, ROBERT W. BURGESS has been and is in the employ of this Corporation by virtue of an employment agreement dated the 28th day of July, 1954, for a term of five years and five months from August 1,1954, to December 31,1959, and
Whereas, ROBERT W. BURGESS has been guilty of numerous and serious defaults in the performance of said employment agreement and has breached said agreement,
Now, Therefore, be it Resolved, that by reason of breach of his employment agreement, ROBERT W. BURGESS is hereby discharged from the employ of this Corporation, effective immediately.
Be it Further Resolved, that said employment agreement with the said ROBERT W. BURGESS be and the same is hereby terminated for breaeh, effective immediately.
* * * * * * *
Kesolved, that the Secretary of this Corporation he and he is hereby directed to deliver to ROBERT W. BURGESS a certified copy of these resolutions as notice to him of the action taken by this Board of Directors.

At that same meeting held on January 19, 1956, the board elected Soren W. Sorensen, Jr., as president and general manager. A certified copy of the resolutions was served upon Burgess.

On February 27,1956, Burgess and his attorney, Emil W. Colombo, sent a letter to petitioner and its board of directors. In that letter Burgess protested his discharge as president and general manager and the cancellation of his employment contract. He denied that any gromids existed for his discharge. He stated, “Your action in discharging me and in cancelling my contract has no justification in fact; it is arbitrary, unwarranted, unjustifiable and a deprivation of my legal rights under the contract. Your action is a deliberate and wilful breach of my contract.” He demanded that he be reinstated. He stated that upon failure of petitioner to reinstate him as president and general manager and to reinstate his contract for the full period of the unexpired term thereof, he would hold petitioner fully liable for the full amount of compensation which he would have earned during the full period of his contract.

On March 17,1956, petitioner and Burgess, desiring amicably to settle the controversy, made and executed an agreement whereby all matters in dispute between them and all claims and demands of Burgess against petitioner were settled. Some of the pertinent portions of the agreement are as follows:

Whereas, on January 19, 1956, the Board of Directors of Peninsular adopted resolutions * * *
Whereas, Peninsular affirms that Burgess did in fact breaeh his contract * * *
Whereas Burgess denies that he breached his .said contract * * *
Whereas, the parties desire to settle amicably the controversy which has thus arisen between them, and all other matters in dispute between them,
NOW, THEREFORE, IT IS AGREED as follOWS :

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

Related

Chief Indus. v. Comm'r
2004 T.C. Memo. 45 (U.S. Tax Court, 2004)
Consumers Power Company v. United States
299 F. Supp. 1180 (E.D. Michigan, 1969)
Tennessee Foundry & Machinery Co. v. Commissioner
48 T.C. 419 (U.S. Tax Court, 1967)
Peninsular Metal Products Corp. v. Commissioner
37 T.C. 172 (U.S. Tax Court, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
37 T.C. 172, 1961 U.S. Tax Ct. LEXIS 39, Counsel Stack Legal Research, https://law.counselstack.com/opinion/peninsular-metal-products-corp-v-commissioner-tax-1961.