Burnside Veneer Co. v. Commissioner of Internal Rev.

167 F.2d 214, 36 A.F.T.R. (P-H) 929, 1948 U.S. App. LEXIS 3905
CourtCourt of Appeals for the Sixth Circuit
DecidedApril 7, 1948
Docket10500
StatusPublished
Cited by18 cases

This text of 167 F.2d 214 (Burnside Veneer Co. v. Commissioner of Internal Rev.) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Burnside Veneer Co. v. Commissioner of Internal Rev., 167 F.2d 214, 36 A.F.T.R. (P-H) 929, 1948 U.S. App. LEXIS 3905 (6th Cir. 1948).

Opinion

ALLEN, Circuit Judge.

This is a petition to review a decision of the Tax Court of the United States which sustained the Commissioner’s disallowance of a deduction claimed by petitioner, a Kentucky corporation. In its return for the fiscal year ending November 30, 1941, petitioner deducted $24,140.35 as a long-term capital loss, being the difference between the cost of 655 shares of capital stock of Glanton yeneer Company, a North Carolina corporation (hereinafter called Glanton), acquired at an aggregate cost of $65,500, and the aggregate amount of cash received by petitioner in the liquidation of Glanton, totaling $41,359.65. Petitioner, at all the times involved, was the owner of more than 80% of the outstanding capital stock of Glanton, consisting of 810 shares of common stock.

On September 15, 1937, Glanton, which was engaged in the business of manufacturing veneer in North Carolina, suffered a disastrous fire which destroyed substantially all of its operating properties. On September 23, 1937, its board of directors unanimously adopted a resolution that Glanton “be immediately dissolved as provided by law under section #1182, N.C. Code of 1935.” The officers of the corporation were directed “forthwith” to secure the unanimous consent of the stockholders and to take all necessary and proper steps to legally effect the dissolution “forthwith.”

It was the intention of the directors of Glanton to discontinue operations immediately; to secure immediate written *216 consent of all the stockholders of Glanton to the dissolution in conformity with the statutes of North Carolina; to wind up the company affairs; to collect all claims and other assets; to pay all debts and all outstanding claims; to distribute the remainder of the money pro rata to the stockholders of Glanton as soon as this could be done under the laws of North Carolina without personal liability to the directors for unpaid claims; and to have 'the stock certificates of Glanton returned and can-celled.

All of the stockholders consented to the dissolution, their written consents being filed October 4, 1937, with the Secretary of State of North Carolina. The consents expressly agreed “to the dissolution of said corporation and the termination of the corporation’s existence and our connection therewith as stockholders as provided by the laws of the State of North Carolina.”

The Secretary of State of North Carolina issued a final certificate of dissolution of Glanton on December 28, 1937. The directors knew that under North Carolina law, acting as trustees it would be necessary for them to continue the existence of the corporation for three years after the issuance of such certificate, or until December 28, 1940, before a distribution could be made to the stockholders without creating in themselves a liability for unpaid outstanding claims.

Cash was realized by the trustees, principally from the collection of notes and accounts receivable, as follows:

Year ended November 30, 1938.. $18,103.93

Year ended November 30, 1939.. 6,958.79

Year ended November 30, 1940.. 1,332.32

Year ended November 30,1941.. 861.80

Subsequent years............. None

The item of $861.80 represented a final dividend on accounts due from an insolvent company. No ba-nk deposits were made subsequent to this date. The last claim against Glanton was paid sometime prior to November 30, 1940. All certificates of Glanton’s capital stock were delivered to the trustees during November and December, 1942, and thereupon “cancelled as of December 28, 1937.”

At a meeting held on December 28, 1940, the directors of Glanton passed a resolution stating that all accounts and claims owing to the company had been collected, and directing and authorizing the officers to distribute in full to the stockholders all moneys in possession of the dissolved corporation. The resolution stated that, on the final distribution, “the officers and directors are fully discharged and all the affairs of the company closed.”

The distributions in liquidation made to the shareholders of Glanton by its trustees, and the amounts received by petitioner as holder of 655 shares of Glanton’s stock, were as follows:

The above facts, which were stipulated, were included in the findings of fact of the Tax Court. The Tax Court sustained the Commissioner’s determination of deficiency and disallowance of the deduction claimed, on the ground that under § 112(b) (6), Int.Rev.Code, 26 U.S.C.A. Int.Rev. Code, § 112(b) (6), 1 no loss was permitted to be recognized.

*217 Petitioner contends that the liquidation of Glanton does not fall within the provisions of § 112(b) (6) (D), for the reason (1) that no plan of liquidation existed, and (2) that if such a plan did exist it did not specify, as required by the statute, that the transfer of all the property was to be completed within three years from the close of the taxable year during which the first of the series of distributions under the plan was made. It is conceded that the distributions actually were concluded during this period. Petitioner owned 80% of Glanton’s stock, and in other respects the transaction falls within the statute. The facts as to the prompt disposal of the corporate assets and the limited character of the corporation’s business during the period subsequent to the resolution authorizing immediate dissolution are uncontroverted. The cash distribution to the stockholders constitutes property within § 112(b) (6). Tri-Lakes S. S. Co. v. Commissioner, 6 Cir., 146 F.2d 970.

We have little difficulty in concluding that the Tax Court ruled correctly that a plan of liquidation existed within the meaning of the statute. A plan is a method of putting into effect an intention or proposal. The statute does not require a formal plan. Here the proposal was the liquidation, and the method proposed of effecting the liquidation was the plan. The express provisions of the resolutions directing that the corporation “be immediately dissolved” and ordering the officers to take all necessary and proper steps to that end, under the North Carolina statutes which supply the details of procedure, together with the circumstances surrounding the liquidation, were pertinent evidence not only that there was an intention to dissolve the corporation, but that there was in fact an orderly method of liquidation contemplated. Cf. Service Co. v. Commissioner of Internal Revenue, 8 Cir., 165 F.2d 75.

Also we think that the statutory requirements that the liquidation is to be in accordance with a plan under which the liquidation is to “be completed within three years from the close of the taxable year during which is made the first of a series of distributions under the plan” is satisfied. The statute does not require a formal statement to this effect; but it was present here by necessary implication, in the various resolutions of the directors and stockholders.

While we are not bound by the decisions of the Tax Court, we think that its interpretation of § 112(b) (6) in Roach v. Commissioner, 4 T.C.

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

Related

The YORK GROUP, INC. v. Horizon Casket Group, Inc.
459 F. Supp. 2d 567 (S.D. Texas, 2006)
Association Cable TV v. Commissioner
1995 T.C. Memo. 596 (U.S. Tax Court, 1995)
Barkley Co. of Arizona v. Commissioner
1988 T.C. Memo. 324 (U.S. Tax Court, 1988)
American Mfg. Co. v. Commissioner
55 T.C. 204 (U.S. Tax Court, 1970)
Cherry-Burrell Corporation v. United States
367 F.2d 669 (Eighth Circuit, 1966)
Cleveland v. Commissioner
39 T.C. 657 (U.S. Tax Court, 1963)
Mills v. Commissioner
39 T.C. 393 (U.S. Tax Court, 1962)
Intercounty Development Corp. v. Commissioner
1961 T.C. Memo. 217 (U.S. Tax Court, 1961)
Whitson v. Rockwood
190 F. Supp. 478 (D. North Dakota, 1960)
Mountain Water Co. v. Commissioner
35 T.C. 418 (U.S. Tax Court, 1960)
McDaniel v. Commissioner
25 T.C. 276 (U.S. Tax Court, 1955)

Cite This Page — Counsel Stack

Bluebook (online)
167 F.2d 214, 36 A.F.T.R. (P-H) 929, 1948 U.S. App. LEXIS 3905, Counsel Stack Legal Research, https://law.counselstack.com/opinion/burnside-veneer-co-v-commissioner-of-internal-rev-ca6-1948.