Perlman v. Feldmann

154 F. Supp. 436, 1957 U.S. Dist. LEXIS 3112
CourtDistrict Court, D. Connecticut
DecidedJuly 18, 1957
DocketCiv. 3086
StatusPublished
Cited by8 cases

This text of 154 F. Supp. 436 (Perlman v. Feldmann) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Perlman v. Feldmann, 154 F. Supp. 436, 1957 U.S. Dist. LEXIS 3112 (D. Conn. 1957).

Opinion

ANDERSON, District Judge.

Findings of Fact

1. The plaintiff Jane Perlman is a citizen of the United States and of the State of New York. The other plaintiffs are all citizens of the United States and of the State of Illinois. The plaintiffs each own shares of the common stock of Newport Steel Corporation which they acquired prior to August 31, 1950.

2. The defendant Newport Steel Corporation, now known as Newcorp, Inc., is a corporation duly organized and ex *437 isting under the laws of the State Indiana, and thus a citizen of that state. The other defendants are all citizens of the United States and of the State of Connecticut and were such at and prior to the commencement of this action. of

3. The present action is in this court on a remand from the United States Court of Appeals for the Second Circuit, 219 F.2d 173, for further proceedings to determine the value of the defendants’ stock without the appurtenant control over the corporation’s output of steel.

4. As of August 31, 1950, Newport had issued 1,221,869.4 shares of common stock of the par value of $1 per share. Of these, 1,078,491.4 shares were outstanding in the hands of stockholders. The remaining 143,378 shares were held by Newport or its subsidiaries as treasury stock.

■ 5. On August 31, 1950, the following persons or corporations owned the following number of shares of the common stock of Newport:

C. Russell Feldmann 0

Charlotte E. Feldmann 2,000

Strong, Carlisle & Hammond Co. 261,000

Henney Motor Co., Inc. 50,000

Carolyn F. Otto 7,300

Barbara Jane Feldmann 7,800

Phyllis F. McKee 7,300

John F. Otto 2,200

Joseph V. McKee, Jr. 2,525

Norman S. Feldmann 1,000

Raymond D. Feldmann 1,050

John C. Vega 600

Josephine V. Vega 600

343,375

Strong, Carlisle & Hammond Co. is a •corporation approximately 85% of the .stock of which was owned by C. Russell Feldmann (hereinafter called “Feldmann”) and members of his family. Henney Motor Co., Inc., is a corporation the stock of which was owned 60% by Feldmann, and 10% each by his wife, ■Charlotte E. Feldmann, and by his three -daughters. John F. Otto and the defendant Joseph V. McKee, Jr., are Feldmann’s sons-in-law. Defendants Carolyn Otto, Phyllis McKee and Barbara Jane Feldmann are Feldmann’s daughters. Norman S. Feldmann and Raymond D. Feldmann are Feldmann’s brothers. John C. Vega and Josephine V. Vega are Feldmann’s brother-in-law and sister-in-law, respectively.

6. The 343,375 shares referred to in Finding 5 amounted to approximately 33% of the outstanding stock of Newport. If voted as a unit, under the conditions existing on August 31, 1950, this amount of stock would have given the holder working control of Newport.

7. On August 31, 1950, pursuant to an option given on August 24, 1950, the aforesaid 343,375 shares, plus 55,552 shares of stock owned by friends and associates of Feldmann, and directors of Newport, or a total of 398,927 shares of Newport, were sold and delivered to Wilport Company (hereinafter called “Wilport”) for $7,978,540 or $20 per share. The stock sold represented approximately 37% of Newport stock and constituted a control block of shares.

8. In selling the 398,927 shares of Newport, Feldmann acted as agent of the owners of said shares, including the other defendants herein, and on his own behalf.

9. Although it is impossible to determine the actual volume of trading in the stock, it apparently enjoyed a broad, fair and active market.

10. On August 24, 1950, the date on which Feldmann gave the option, the over-the-counter price for Newport shares was 8V2 bid, 9% asked. On August. 31, 1950, the date of the delivery of the stock, the over-the-counter price was 10% bid, 11% asked.

11. From December, 1940 and until August 31, 1950, Feldmann was the president of Newport. In August, 1950, he was also the chairman of its board of directors. His salary was $75,000 a year. The other four members of Newport’s board of directors in August, 1950, were the defendant Joseph V. McKee, Jr., *438 Feldmann’s son-in-law, Frank L. Taylor, A. F. Lorenzen and Daniel M. Sheaffer.

12. Prior to August 8, 1946, Newport, then known as International Detrola Corporation, was in the business of manufacturing radios and phonographs through its Detrola Division in Detroit; aircraft components through its subsidiary, Rohr Aircraft Corporation; aircraft tools through its Elkhart Tool Division; radio cabinets and cedar chests through its Caswell-Runyan Division; refrigerator units through the Universal Cooler Division and the Universal Cooler Company of Canada; and radio speakers and parts through the Utah Radio Products Corporation in Detroit.

13. In late 1949 Newport disposed of its subsidiaries the Rohr Aircraft Corp., the Universal Cooler Co. of Canada, Ltd. and the Aircraft Tool Division. These subsidiaries had accounted for substantial portions of the company’s sales and profits during 1948 and 1949.

14. In August, 1950 the principal business of Newport was the production of steel ingots and the manufacturing of hot rolled steel and sheet steel in its Rolling Mill Division at Newport and Wilders, Kentucky. The other components of Newport’s business were the Caswell-Runyan Division, a woodworking operation which manufactured, among other things, jukebox, radio and television cabinets at Huntington and Goshen, Indiana; the Universal Cooler Division which made refrigerator compressors at Marion, Ohio; and a piece of real estate in Detroit, Michigan.

15. The Caswell-Runyan (woodworking) division as of August, 1950 consisted of a plant at Huntington, Indiana, which had about 500,000 square feet of floor spare, many acres of land, and practically all new equipment, and a plant at Goshen, Indiana, consisting of 125,000 square feet of floor space.

16. Prior to August 31, 1950, Newport had planned to sell its Universal Cooler Division, and had made serious attempts to sell it. It was actually sold on October 31, 1950.

17. The plant which Newport 'had used until 1948 for the manufacture of radios by its Detrola Division, had been unoccupied for two years preceding August, 1950. This property was referred to as the “Detroit property”.

18. On August 29, 1950, Newport leased the Detroit property to the U. S. Army Corps of Engineers for a 10% month period ending June 20, 1951, at a rental of $13,750 a month. The lease gave the Government an option to renew annually for four successive years at a rental of $165,000 per year. The Government was given an option to purchase the property at a price of $1,500,000 less a predetermined and prepaid restoration charge of $191,000.

19. Newport first entered the steel business in 1946.

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

Related

Dermody v. Sticco
465 A.2d 948 (New Jersey Superior Court App Division, 1983)
Carret v. Western Nuclear, Inc.
436 F. Supp. 952 (S.D. New York, 1977)
Morris v. Burchard
373 F. Supp. 373 (S.D. New York, 1974)
D'Ippolito v. Cities Service Co.
374 F.2d 643 (Second Circuit, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
154 F. Supp. 436, 1957 U.S. Dist. LEXIS 3112, Counsel Stack Legal Research, https://law.counselstack.com/opinion/perlman-v-feldmann-ctd-1957.