Coburn v. Comm'r

2005 T.C. Memo. 283, 90 T.C.M. 563, 2005 Tax Ct. Memo LEXIS 281
CourtUnited States Tax Court
DecidedDecember 6, 2005
DocketNo. 6695-04
StatusUnpublished
Cited by6 cases

This text of 2005 T.C. Memo. 283 (Coburn v. Comm'r) 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
Coburn v. Comm'r, 2005 T.C. Memo. 283, 90 T.C.M. 563, 2005 Tax Ct. Memo LEXIS 281 (tax 2005).

Opinion

TIMOTHY J. COBURN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Coburn v. Comm'r
No. 6695-04
United States Tax Court
T.C. Memo 2005-283; 2005 Tax Ct. Memo LEXIS 281; 90 T.C.M. (CCH) 563;
December 6, 2005, Filed
*281 Richard A. Seigal and Mark S. Gregory, for petitioner.
Michael J. Proto, for respondent.
Wells, Thomas B.

THOMAS B. WELLS

MEMORANDUM OPINION

WELLS, Judge: Respondent determined a deficiency in petitioner's 2000 Federal income tax of $ 277,951 and a section 6662 accuracy-related penalty of $ 55,590.20. The issue to be decided is whether petitioner must recognize discharge of indebtedness income in 2000 with respect to a loan on which petitioner defaulted. Unless otherwise indicated, all section references are to the Internal Revenue Code, as amended, and all Rule references are to the Tax Court Rules of Practice and Procedure.

Background

The parties submitted the instant case fully stipulated, without trial, pursuant to Rule 122. The parties' stipulations of fact are hereby incorporated by reference and are found as facts in the instant case. At the time of filing the petition, petitioner resided in Glastonbury, Connecticut.

During 1996, petitioner received stock of PhyMatrix Corporation (PhyMatrix) and CareMatrix Corporation (CareMatrix) which had an aggregate value of $ 1,675,000 at the time of receipt. 1 Petitioner incurred a Federal income tax liability of*282 $ 621,980 related to the receipt of the stock. 2 Petitioner borrowed from CareMatrix an amount equal to the Federal income tax liability (the loan), pledging 57,248 shares of PhyMatrix common stock (the collateral) as security for the loan. The loan and the pledge of the collateral are hereinafter collectively referred to as the loan transaction.

On April 15, 1997, to complete the loan transaction, petitioner executed the following three documents: (1) A promissory note (the promissory note), (2) a stock pledge agreement (the stock pledge agreement), and (3) a stock transfer power (the stock transfer power). The promissory note, stock pledge agreement, and stock transfer*283 power are sometimes hereinafter referred to as the loan documents. The promissory note provided that the principal and interest were due and payable on the earlier of either April 15, 2000, or the date of the registration of any shares of PhyMatrix stock received by petitioner pursuant to an agreement dated May 3, 1996. The promissory note further provided that petitioner would secure the liability underlying the promissory note with the collateral. The stock pledge agreement also provided that petitioner was required to pledge the collateral as security for the liability underlying the promissory note and set forth the rights and duties of petitioner and CareMatrix with respect to the collateral. The stock transfer power provided that petitioner sold, assigned, and transferred the collateral for value received. At all relevant times, Abraham D. Gosman (Mr. Gosman) served as Chief Executive Officer and Chairman of the Board of CareMatrix and was responsible for the terms of the loan documents.

As of April 15, 1997, the collateral had an aggregate market value of approximately $ 750,000, which represented 120 percent of the outstanding principal due on the promissory note. 3 At the*284 request of CareMatrix, petitioner delivered the loan documents to CareMatrix's counsel. On or about May 29, 1997, CareMatrix took possession of the loan documents and the stock certificate for the collateral from its counsel.

*285 The promissory note became due and payable on April 15, 2000, at which time the outstanding principal and interest due was $ 746,376.52. CareMatrix subsequently demanded payment, but petitioner refused to pay, alleging that the promissory note was nonrecourse and that CareMatrix held the collateral. CareMatrix made no further collection efforts.

On July 14, 2000, PhyMatrix filed a bankruptcy plan of reorganization, which became effective on September 21, 2000. The plan provided for the conversion of PhyMatrix stock to shares of the newly reorganized entity. However, the plan required thatany PhyMatrix shares be tendered for conversion by March 20, 2001. The collateral was not timely tendered for conversion. 4

Respondent determined that petitioner's default on the promissory*286 note resulted in cancellation of indebtedness income in the amount of $ 750,000 and that petitioner should be subject to an accuracy-related penalty of $ 55,590.20.

Discussion

Section 61(a)(12) provides that gross income includes income from discharge of indebtedness, which generally equals the amount due on the obligation less the amount of any consideration paid for the discharge. Babin v. Commissioner, 23 F.3d 1032, 1034 (6th Cir. 1994), affg. T.C. Memo. 1992-673.

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

Related

Shelley Jou Wienke v. Commissioner
2020 T.C. Memo. 143 (U.S. Tax Court, 2020)
Pinn v. Comm'r
2013 T.C. Memo. 45 (U.S. Tax Court, 2013)
MacGregor v. Comm'r
2010 T.C. Memo. 187 (U.S. Tax Court, 2010)
Coburn v. Comm'r
2006 T.C. Memo. 118 (U.S. Tax Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
2005 T.C. Memo. 283, 90 T.C.M. 563, 2005 Tax Ct. Memo LEXIS 281, Counsel Stack Legal Research, https://law.counselstack.com/opinion/coburn-v-commr-tax-2005.