United States v. National City Bank of New York

32 F. Supp. 890, 25 A.F.T.R. (P-H) 160, 1940 U.S. Dist. LEXIS 3230
CourtDistrict Court, S.D. New York
DecidedFebruary 15, 1940
StatusPublished
Cited by3 cases

This text of 32 F. Supp. 890 (United States v. National City Bank of New York) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. National City Bank of New York, 32 F. Supp. 890, 25 A.F.T.R. (P-H) 160, 1940 U.S. Dist. LEXIS 3230 (S.D.N.Y. 1940).

Opinion

LEIBELL, District Judge.

The plaintiff, United States of America, has moved for summary judgment against the original defendant and third party plaintiff, the National City Bank of New York, which also moves for summary judgment against the third party defendant, Rose Gossert, Inc. Rule 56(a) and (b) F.R.C.P., 28 U.S.C.A. following section 723c.

The action was brought by United States of America against the National City Bank of New York to recover the sum of $1,030.-32 on deposit with that bank to the credit of the third party defendant, Rose Gossert, Inc. The complaint sets forth that on June 12, 1936, the Commissioner of Internal Revenue duly assessed against LewisGossert, Inc., an Illinois corporation, a deficiency income tax in the sum of $1,030.-32 for the year 1933 and that on June 20, 1936, the name of such corporation was changed to Rose Gossert, Inc. It alleges that on October 28, 1937, the Collector of Internal Revenue for the Third Collection District of New York duly served upon the original defendant and upon a representative of the third party defendant a notice and demand for the payment of the tax, and that on the same day a notice of tax lien in the usual form was filed with the Clerk of this Court. It is further alleged that on that date the defendant bank had in its possession money applicable to the payment of the deficiency tax and that notwithstanding the demand for payment the bank has refused and still refuses to pay over the money in its possession contrary to the provisions of Section 1114(e) and (f) of the Revenue Act of 1926, 26 U.S.C.A.Int.Rev. Acts, pp. 325, 326.

Prior to the service of its answer the bank obtained an ex parte order under Rule 14 of the Federal Rules of Civil Procedure permitting it to serve a third party summons and complaint upon Rose Gossert, Inc.

The third party complaint, after stating the facts with respect to the levy upon the bank, alleges that the third party defendant claimed that the lien of plaintiff was against Lewis-Gossert, Inc., and not against it and had directed the bank not to.pay over any part of its indebtedness to Rose Gossert, Inc., to the plaintiff. In its answer to the original complaint, the bank asserts that it has no interest in this indebtedness except to deliver it to the person legally entitled thereto and that since Rose Gossert, Inc., had directed it not to pay over any part of the deposit to the Collector of Internal Revenue it could not safely determine which of the two claimants was entitled to the fund. It therefore prays that it be permitted to pay the deposit into Court and thereby be discharged from all liability either to the plaintiff or to Rose Gossert, Inc., in connection with the amount so paid.

After the service of the third party summons and complaint, Rose Gossert, Inc., appeared by attorney and filed an answer to the original complaint and to the third party complaint. The third party answer to the original complaint alleges that Rose Gossert, Inc., is without knowledge or information sufficient to form a belief as to the assessment of the tax on June 12, 1936, and admits that the corporate name of Lewis-Gossert, Inc., was changed to Rose Gossert, Inc. It further asserts that a creditors’ committee assumed control of the affairs of the corporation on or about May 29, 1936, and while it admits the service of the notice and demand on October 28, 1937, and the fact that the defendant bank has a deposit to the credit of Rose Gossert, Inc., it alleges that “the beneficial interest, right and title” to the deposit is in the creditors’ body of Rose Gossert, Inc.

As a purportedly separate defense to the complaints it is alleged that Rose Gossert, Inc., was liquidated on the 31st day of May, 1937, and its business discontinued. It is asserted that on that day it had been determined that there was an insufficient amount of assets on hand to pay current creditors in full and that there were no assets to pay the creditors whose claims accrued prior to May 29, 1936.

The third party defendant opposes the granting of the motions on the ground that there are material triable issues of fact (affidavit of Henry I. Perlstein, page 3). The pleadings show, however, that the only issue in the case is whether or not on Octo *892 ber 28, 1937, defendant bank had on hand a deposit subject to levy by the government.

Since no real argument has or can be made with regard to the effect of the merely formal change of the corporation’s name, the levy having been made upon funds to the credit of either Lewis-Gossert, Inc., or Rose Gossert, Inc., the resolution of the issue depends upon two factors only: — (1) whether or not despite the corporation’s lack of information and knowledge with respect to the assessment, the facts show that the assessment was validly made; and (2) whether or not an agreement of May 29, 1936, was sufficient to raise some prior right in the creditors sufficient to defeat the government’s claim for taxes for the year 1933. The papers submitted on these motions show the following facts with regard to these two points.

It appears from the affidavits submitted by the United States Attorney that on or about January 11, 1936, the Commissioner of Internal Revenue, Chicago Division, mailed the usual ten day formal letter to Lewis-Gossert, Inc., at 700 North Michigan Avenue, Chicago, Illinois, this address being the same as that given by the corporation on June 20, 1936, in its application to the Secretary of State of Illinois for its change of name. The letter states that the government proposes to assess an additional $908.10 tax for the year 1933 and directs the taxpayer to file a protest with the local office if he desires to have an administrative hearing upon the proposed deficiency. Attached to the affidavits is a photostatic copy of the 90-day letter sent by registered mail to the taxpayer at its Chicago address by the Commissioner of Internal Revenue, Washington, D. C., on March 2, 1936, in which the taxpayer is advised of the determination of the deficiency and of the fact that it has 90 days from the mailing of the letter to file a petition with the Board of Tax Appeals. Apparently nothing was done by the taxpayer with respect to the 90-day letter and a certified copy of the assessment roll shows that the deficiency, together with the statutory interest, wás assessed on June 12, 1936, after the expiration of the 90-day period.

Rose Gossert, who was associated with Lewis-Gossert, Inc., since October 1933 and was secretary and treasurer thereof, has made affidavit that at no time did she have knowledge that any assessment or claim had been levied by the Government against the corporations for the tax upon, which the suit is brought; that William L.. Lewis severed his connection with the corporation May 29, 1936 (this is contradicted by paragraph fifteenth of- the agreement of that date), after which Rose Gossert became vice-president acting under direction of a creditors’ committee headed by Henry I. Perlstein (a new president of the taxpayer) whose offices were located in New York City. Rose Gossert says she never knew of or received either of the Government’s demands of June 16, 1936, or July 3, 1936, or the copy of the assessment list. She also states that in the early part of 1937 a Government agent called on her with respect to a government claim for taxes against the corporation.

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

Related

Blommer Chocolate Co. v. Bongards Creameries, Inc.
635 F. Supp. 919 (N.D. Illinois, 1986)
United States v. O'Dell
61 F. Supp. 966 (E.D. Michigan, 1945)
United States v. Marine Midland Trust Co. of New York
46 F. Supp. 38 (S.D. New York, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
32 F. Supp. 890, 25 A.F.T.R. (P-H) 160, 1940 U.S. Dist. LEXIS 3230, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-national-city-bank-of-new-york-nysd-1940.