United States v. Alexander L. Guterma and Robert J. Eveleigh, and F. L. Jacobs Co., Comficor, Inc., and Chatham Corporation

281 F.2d 742, 1960 U.S. App. LEXIS 3983
CourtCourt of Appeals for the Second Circuit
DecidedJuly 18, 1960
Docket362, Docket 26198
StatusPublished
Cited by27 cases

This text of 281 F.2d 742 (United States v. Alexander L. Guterma and Robert J. Eveleigh, and F. L. Jacobs Co., Comficor, Inc., and Chatham Corporation) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Alexander L. Guterma and Robert J. Eveleigh, and F. L. Jacobs Co., Comficor, Inc., and Chatham Corporation, 281 F.2d 742, 1960 U.S. App. LEXIS 3983 (2d Cir. 1960).

Opinion

FRIENDLY, Circuit Judge.

Alexander L. Guterma and Robert J. Eveleigh appeal from a judgment of the District Court for the Southern District of New York which convicted them, after a jury trial, of various offenses under § 32 of the Securities Exchange Act of 1934 and of conspiracy, under 18 U.S.C. § 371, to violate the Securities Exchange Act and to defraud the United States by impeding and attempting to defeat the lawful functions of the Securities and Exchange Commission, all with reference to F. L. Jacobs Co., a company whose common stock was registered with the SEC under the Securities Exchange Act and listed on the New York Stock Exchange. Appellants were indicted along with Jacobs, which first pleaded guilty and later nolo contendere, and Comficor, Inc. and Chatham Corporation, alleged to be personal holding companies of Guter-ma, which were convicted on certain counts but have not appealed. The trial took all or part of 34 days. We have concluded that the judgment convicting Guterma and Eveleigh should be affirmed with two exceptions: Guterma’s conviction on Count 2 relating to his failure to file an “insider’s report” (Form 4) for January, 1959, and the conviction of both appellants on Count 9 relating to their alleged willful hindering of the filing of a current report (Form 8-K) of Jacobs for January, 1959.

The indictment, which was in 21 counts, related to various matters concerning Jacobs, whose business had been that of a subcontractor for automotive parts. In March, 1956, Guterma acquired 20,000 Jacobs shares of a total of 875,622 and became chairman of the board of directors; in the following years he acquired large additional amounts of stock and received stock options. Eveleigh became vice president, *745 treasurer and a director of Jacobs; he also owned stock and held stock options in Jacobs and assisted Guterma in the operation of Comfieor and Chatham Corporation. During 1958, under Guterma’s direction, Jacobs acquired all or a controlling interest in a number of other companies. On December 4, 1958, the New York Stock Exchange suspended trading in the stock of Jacobs because of the company’s failure to file its annual report for the fiscal year ended July 31, 1958, on October 31, 1958 as required.

The indictment, found on March 16, 1959, contained 21 counts. These can be divided into three categories:

(a) Counts 1-4 and 10-20 charged willful violations of the requirements of § 16(a) of the Securities Exchange Act, 15 U.S.C.A. § 78p(a), for the filing of so-called insider reports (Form 4) by officers, directors or beneficial owners of more than 10% of any class of an equity security registered on a national securities exchange within 10 days after the close of any month in which any change in such ownership occurs. Counts 1 and 2 charged failures by Guterma to file reports allegedly required of him as an officer and director of Jacobs for December, 1958, and January, 1959; Counts 3 and 4 charged similar failures by Eveleigh for the same months. Counts 10-20 charged the failure of Comfieor, Guterma and Eve-leigh to file reports allegedly required from Comfieor as a 10% beneficial owner of Jacobs’ stock for each month from December, 1957, through July, 1958, and from November, 1958, through January, 1959. Count 4 against Eveleigh was dismissed during the trial with the government’s consent.

(b) Counts 5-9 charged violation 'of the corporate reporting requirements of § 13(a) of the Securities Exchange Act, 15 U.S.C.A. § 78m(a). Count 5 charged that Guterma and Eveleigh willfully, knowingly and without just cause hindered, delayed and obstructed the making and filing of Jacobs’ annual report (Form 10-K) for the fiscal year ending July 31, 1958, which § 13(a) of the Act and SEC Rule X-13A-1 required to be filed with the SEC within 120 days after the close of the fiscal year. Counts 6, 7, 8 and 9 charged that Guterma and Eveleigh willfully, knowingly and without just cause hindered, delayed and obstructed the making and filing of current reports (Form 8-K) which § 13(a) (1) of the Act and SEC Rule X-13A-11 allegedly required of Jacobs for September, November and December, 1958 and January, 1959, because of its disposition of a significant amount of assets in each such month. The Court dismissed Counts 6, 7 and 8 for lack of proof of dispositions during the respective months of assets sufficient to require an 8-K report, rejecting the government’s contention that transactions in various months could be cumulated to meet the quantitative test in the SEC instructions which we shall discuss below in connection with Count 9.

(c) Count 21 charged all five defendants with conspiring with each other and four other individuals to violate §§ 16, 20 and 32 of the Securities Exchange Act and to “defraud' the United States by impeding, impairing, obstructing and attempting to defeat the lawful functions of an agency of the United States of America, namely, the Securities and Exchange Commission, in the protection of the investing public,” by failing to file or obstructing and delaying the filing of the reports previously referred to and by filing reports of Jacobs “which were false and misleading with respect to material facts and which contained omissions of material facts.”

The jury found all defendants guilty on all the counts that had been submitted to it. The judge sentenced Guterma to two years on each of Counts 1, 2, 5 and 9, to one year on each of Counts 10 through 20, and to four years and eleven months on the conspiracy count, the sentences to be served concurrently, and imposed fines of $10,000 on each of the 16 counts. He sentenced Eveleigh to one year on each of Counts 3, 5, 9 and 10 through 20, and to two years and eleven months,on the conspiracy count, the sentences to be *746 served concurrently, and imposed a $10,-000 fine on the conspiracy count.

(1) A major contention of appellants relates to the denial of their motion to strike paragraph 7 of the conspiracy count which we set forth in the margin, 1 to the admission of evidence under that paragraph, and to the judge’s charge concerning it. The motion to strike was correctly denied. The government had charged a conspiracy not to file required reports and to defraud the government of the lawful functioning of the SEC for the protection of investors by such failure and by the filing of false and misleading reports, see Hammerschmidt v. United States, 1924, 265 U.S. 182, 44 S.Ct. 511, 68 L.Ed. 968; it was relevant for the government to show that the conspiracy was motivated by a scheme to appropriate assets of Jacobs for defendants’ benefit and to demonstrate what the facts were that defendants allegedly wished to conceal from the SEC and the public.

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

Related

United States v. Burrell Billingslea
603 F.2d 515 (Fifth Circuit, 1979)
United States v. Dominick Santiago
528 F.2d 1130 (Second Circuit, 1976)
United States v. Harry Bernstein
533 F.2d 775 (Second Circuit, 1976)
United States v. Marvin R. Cole
463 F.2d 163 (Second Circuit, 1972)
United States v. John Hugh Herron
457 F.2d 798 (Ninth Circuit, 1972)
United States v. Jack Cohen
384 F.2d 699 (Second Circuit, 1967)
United States v. Wolfson
269 F. Supp. 621 (S.D. New York, 1967)
United States v. Irving Tolub
309 F.2d 286 (Second Circuit, 1962)
United States v. Dominic Alaimo
297 F.2d 604 (Third Circuit, 1962)
E
9 I. & N. Dec. 421 (Board of Immigration Appeals, 1961)
United States v. Cuddeback
192 F. Supp. 860 (S.D. New York, 1961)
United States v. Pope
189 F. Supp. 12 (S.D. New York, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
281 F.2d 742, 1960 U.S. App. LEXIS 3983, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-alexander-l-guterma-and-robert-j-eveleigh-and-f-l-ca2-1960.