Charles S. Payson v. Commissioner

6 T.C.M. 590, 1947 Tax Ct. Memo LEXIS 194
CourtUnited States Tax Court
DecidedMay 29, 1947
DocketDocket No. 9530.
StatusUnpublished

This text of 6 T.C.M. 590 (Charles S. Payson v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Charles S. Payson v. Commissioner, 6 T.C.M. 590, 1947 Tax Ct. Memo LEXIS 194 (tax 1947).

Opinion

Charles S. Payson v. Commissioner.
Charles S. Payson v. Commissioner
Docket No. 9530.
United States Tax Court
1947 Tax Ct. Memo LEXIS 194; 6 T.C.M. (CCH) 590; T.C.M. (RIA) 47147;
May 29, 1947

*194 1. Petitioner in the taxable year surrendered his stock in a corporation then liquidating and dissolving, receiving in exchange stock of another corporation to which the liquidating corporation had transferred that day all of its assets in exchange for preferred and common stock of the acquiring corporation. The liquidation and dissolution of the selling corporation are found to constitute a part of the plan of reorganization within the purview of Section 112, I.R.C., and petitioner is held to have sustained no deductible loss upon the exchange.

2. Respondent held not to be precluded from asserting the present deficiency by reason of the fact that petitioner had paid an additional tax for the same year found due upon an audit by a revenue agent and such payment had been made pursuant to a waiver of restrictions upon assessment and collection.

3. Petitioner is found to have made payment in the taxable year of $6,349 to a law firm for services in connection with his income tax controversies. Held, that he is entitled to deduction of this sum.

J. Sterling Halstead, Esq., 70 Pine St., New York 5, N. Y., for the petitioner. Harold D. Thomas, Esq., for the respondent.

LEECH

Memorandum Findings of Fact and Opinion

LEECH, Judge: Respondent has determined a deficiency of $30,224 in petitioner's income tax for the calendar year 1941. An overpayment of $5,016.02 is claimed by petitioner. The issues submitted are: (a) whether petitioner realized a deductible loss upon the liquidation of a corporation wherein he surrendered his shares of its corporate stock and received stock of another corporation to which the liquidating corporation had transferred all of its assets in exchange for preferred and common stock of the acquiring corporation; (b) whether the respondent is precluded from asserting*196 a deficiency here by reason of the fact that petitioner had paid an additional tax for the same year found to be due by a revenue agent, such payment having been made pursuant to a waiver of restrictions on assessment and collection; and (c) is petitioner entitled to a deduction of more than $6,200 for attorneys' fees paid in connection with certain income tax litigation.

Findings of Fact

Petitioner is an individual, with office at 30 Rockefeller Plaza, New York City. His return for the taxable year involved was filed with the collector of internal revenue for the second district of New York.

Petitioner, in his amended return for 1941, claimed as a deduction attorney's fees in the sum of $6,349 for services rendered in income tax litigation, and $100,746.67, representing 66-2/3rds per cent of an alleged loss of $151,120 incurred upon liquidation of a corporation known as Refined Syrups Sales Corporation. This return was audited by a revenue agent who determined that the aforementioned payment of $6,349, and certain other items not in issue in this proceeding, were not allowable deductions. The recomputation of the tax by the revenue agent, with the elimination of these items, *197 showed an additional tax due in the sum of $6,900.70. On July 15, 1944 petitioner executed a waiver of restrictions on assessment and collection of this deficiency and on September 9, 1944, paid such deficiency together with interest thereon of $1,000.60.

Subsequent to this audit of petitioner's return by the revenue agent and the payment of the resulting additional tax, respondent determined that petitioner had suffered no deductible loss on the transaction in which he had received a liquidating distribution upon which he had claimed the loss of $100,746.67. Respondent thereupon determined the present deficiency.

Refined Syrups & Sugars, Inc. was incorporated in 1927. Petitioner and his wife were large stockholders and petitioner has been connected with the company since its incorporation. Edward W. Freeman and his wife were large stockholders and the former was an officer and director of the corporation.

In 1939 the condition of the business of Refined Syrups & Sugars, Inc. was financially critical. The company had acquired a plant in Yonkers, New York, and the cost of remodeling it for its use had proved to be greatly in excess of the estimated cost. In addition, the corporation*198 was indebted to the United States government for approximately $250,000, representing unpaid excise taxes on processing of sugar. Conferences were held by the corporate officers with the collector of internal revenue, who desired to co-operate in permitting the plant to continue operations but insisted that some arrangement be made to protect the government's claim.

To meet the situation efforts were made to secure additional financing but these were unsuccessful. Finally, in 1940, an arrangement was made under which the petitioner, Edward W. Freeman, his wife, Dorothy P. Freeman, and certain members of the Luke family, all of whom were large stockholders in the corporation, caused a new corporation to be organized known as Refined Syrups Sales Corporation. Petitioner paid in $200,000 for preferred stock of the new corporation of a par value of $100 per share and $2,000 for 2,000 shares of common stock of a par value of $1.00. Freeman paid in $2,000 for 2,000 shares of common stock and his wife, Dorothy P. Freeman, paid in $200,000 for 2,000 shares of preferred stock. The Luke family paid in approximately $16,000 for preferred and common stock, making a total of approximately $420,000*199 capital paid in to the new corporation.

Upon organization of Refined Syrups Sales Corporation the latter leased the plant of Refined Syrups & Sugars, Inc. and continued operating the business with the new capital. Refined Syrups & Sugars, Inc. thereupon filed a petition in bankruptcy and continued under control of the court for approximately one year. The only purpose for the formation of Refined Syrups Sales Corporation was that it should take over the business operations of Refined Syrups & Sugars, Inc.

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

Related

Botany Worsted Mills v. United States
278 U.S. 282 (Supreme Court, 1929)
Thieriot v. Commissioner
7 T.C. 769 (U.S. Tax Court, 1946)
Little v. Commissioner
20 B.T.A. 1042 (Board of Tax Appeals, 1930)
Northport Shores v. Commissioner
31 B.T.A. 1013 (Board of Tax Appeals, 1935)

Cite This Page — Counsel Stack

Bluebook (online)
6 T.C.M. 590, 1947 Tax Ct. Memo LEXIS 194, Counsel Stack Legal Research, https://law.counselstack.com/opinion/charles-s-payson-v-commissioner-tax-1947.