- 9 - to June or July 1982. In February of 1982, West Pine had filed a petition for bankruptcy protection. The amended disclosure statement filed in the bankruptcy court on September 20, 1982, listed the shareholders of West Pine's common stock as: John McCullough (then deceased) and his widow (13 percent), Thomas Walsh and Kathleen Walsh (12 percent), Joseph Crosley and Marie Crosley (12 percent), the Quinns (13 percent), the Gaskins (13 percent), Oscar and Lillian Glassman (20 percent), Charles T. Conwell (12 percent), and Herbert Fisher (5 percent). All of the shares except those belonging to the Glassmans and the Crosleys were pledged as security for loans from Oscar Glassman and Joseph Crosley of $144,000 and $40,000, respectively. The amended disclosure statement listed West Pine's officers as: Mr. Gaskins, acting president; Mr. Quinn, acting secretary; Thomas Walsh, acting treasurer; Joseph Crosley, acting vice president; and Charles Conwell, acting assistant vice president; Mrs. Gaskins was not listed as an officer. Following a criminal investigation, Mr. Gaskins and Mr.Quinn were charged with diverting receipts belonging to West Pine.3 Mr. Gaskins and Mr. Quinn were convicted of Federal 3Petitioners William C. Gaskins and Pasquale T. Quinn have conceded in this case that they received receipts nor whether the diverted receipts included the rental of the Lincoln Continental automobiles and the payment of personal or nonbusiness expenses out of the corporate bank account.Page: Previous 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 Next
Last modified: May 25, 2011