Commonwealth Container Corp. v. Commissioner

48 T.C. 483, 1967 U.S. Tax Ct. LEXIS 79
CourtUnited States Tax Court
DecidedJune 28, 1967
DocketDocket No. 2427-65
StatusPublished
Cited by11 cases

This text of 48 T.C. 483 (Commonwealth Container Corp. 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
Commonwealth Container Corp. v. Commissioner, 48 T.C. 483, 1967 U.S. Tax Ct. LEXIS 79 (tax 1967).

Opinion

DeeNNEN, Judge:

Respondent determined deficiencies in petitioner’s income taxes for the calendar years 1961 and 1962 in the amounts of $66,597.10 and $69,310.14, respectively. The only issue is what part of the net operating loss carryover of Tri-City Container Corp. (hereinafter referred to as Tri-City), which merged into petitioner on or about June 21, 1961,1 may be included in petitioner’s net operating loss deduction for the years 1961 and 1962. Petitioner claims it is entitled to deduct the entire net operating loss carryover of Tri-City, as provided in section 381(a) (2) and (c) (1), I.E.C. 1954.2 In his notice of deficiency respondent determined that petitioner was not entitled to deduct any part of the net operating loss carryover of Tri-City because of the special limitations provided in section 382(b) (1), but on brief concedes that petitioner is entitled to deduct 65 percent of the carryover as computed under section 382(b) (2).

FINDINGS OF FACT

The stipulated facts are so found.

Petitioner is a corporation organized under the laws of New Jersey on October 4,1951. Petitioner filed income tax returns for the calendar years 1961 and 1962 with the district director of internal revenue at Philadelphia, Pa. On May 7,1965, the date the petition herein was filed with the Court, petitioner’s principal place of business was in Trexlertown, Pa.

Petitioner was organized by Paul and Irwin Densen, who are brothers, and Abbot Greene, their brother-in-law, who purchased shares of petitioner’s common stock as follows:

Number
Stockholder of shares Price
Paul Densen_ 142% $14,250
Abbot Greene_ 142% 14,250
Irwin Densen_ 15 1, 500
Total_ 300 30,000

Since August 1960, petitioner has had an authorized capital of 2,500 shares of $100 par value common stock, and 1,250 shares of 5-percent cumulative preferred stock having a par value of $100 per share, callable at $105 per share.

Petitioner was engaged in the business of manufacturing corrugated paperboard and corrugated containers at its plant in Trexlertown, Pa., which it sold in the area comprised of western New Jersey and eastern Pennsylvania.

Tri-City was a corporation organized under the laws of New York on March 4,1955, with an authorized capital of 200 shares of no-par-value stock, of which 180 shares were issued as follows:

Number
Stockholder of shares
Paul Densen_ 85%
Abbot Greene_ 85%
Irwin Densen_ 9
Total_180

Paul Densen and Abbot Greene each subsequently gave 10 shares of their Tri-City stock to trusts for their children. At all times here relevant Tri-City was engaged in the business of manufacturing corrugated paperboard and corrugated containers at its plant in Northampton, Mass., which it sold in the southern New England area.

Eastern Corrugated Container Corp. (hereinafter referred to as Eastern) is a New York corporation organized in 1922 with its principal office in Clifton, N.J., which is engaged in the manufacture of corrugated paperboard and corrugated containers. In 1961 the capital stock of Eastern consisted of 9,5703 shares of common stock, of which 3,007% shares were owned by Bertha Densen (mother of Paul and Irwin Densen and Shirley Greene), 2,007% shares were held by each of Paul and Irwin Densen and Shirley Greene (and trusts for their children), and 330 shares were held by an unrelated employee. Eastern sold corrugated paperboard and other materials to petitioner and Tri-City which they used in manufacturing corrugated containers. On May 27, 1960, when petitioner’s obligations to Eastern for materials and supplies purchased on open account had a balance of at least $125,000, petitioner issued 1,250 shares of its preferred stock to Eastern with respect to that liability. On October 1, 1960, petitioner redeemed 500 shares of this preferred stock at $105 per share.

Elmer Hertzmark (hereinafter referred to as Hertzmark) was employed by petitioner in 1951 as plant manager, and was vice president and a director of petitioner and general manager of its Trexlertown plant at all times relevant. On February 28, 1955, Hertzmark and petitioner entered into a written employment agreement for a term of 6 months from January 1 to July 1, 1955, and from year to year thereafter until either petitioner or Hertzmark should give 30 days’ notice of cancellation prior to July 1 of any year. The only provisions of the employment agreement of particular relevancy to the issue before us were those with reference to stock of the petitioner.

Paragraph Thirteenth of the agreement provided that in consideration of the payment by Hertzmark of $12,084, petitioner would cause to have issued to Hertzmark 75 shares of its common stock, which would constitute 25 percent of all the issued and outstanding common stock. Paragraphs Fourteenth and Fifteenth restricted Hertzmark’s right to sell, assign, hypothecate, and in any manner encumber the stock without the written permission of petitioner, and the stock certificate was to be endorsed to indicate that it was not transferable except in accordance with the terms of the agreement. Paragraph Fourteenth also provided, in general, that in the event Hertzmark ceased to be an employee of the company either voluntarily or at the choice of petitioner, or because of illness or death, or in the event Hertzmark chose to sell the stock, the stock was first to be offered to petitioner or its stockholders for sale at a price to be determined by petitioner’s accountant, who should determine “the value of the said shares as of the date of the last regular quarterly audit,” plus profits to date. In some circumstances petitioner was required to buy the stock; in others Hertzmark could sell the stock to outsiders if petitioner or its other stockholders did not choose to buy it.

To carry out the terms of the employment agreement, Hertzmark paid $12,084 to Paul Densen and Abbot Greene and they each transferred 37% shares of their stock to Hertzmark. A certificate for 75 shares of stock was issued to Hertzmark dated February 28,1955. The stock transferred to Hertzmark had voting rights and rights to receive dividends equal in all respects to the shares retained by Densen and Greene. No cash dividends have been paid on petitioner’s stock but Hertzmark regularly attended stockholders and directors meetings and voted his stock. This employment agreement continued in effect until January 1,1962, when it was superseded by a written agreement dated January 5, 1962.

On January 4, 1958, Paul Densen and Abbot Greene transferred portions of their common stock of petitioner to trusts for their children. On September 20,1960, a common stock dividend of three shares was issued to the holder of each outstanding share of petitioner.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
48 T.C. 483, 1967 U.S. Tax Ct. LEXIS 79, Counsel Stack Legal Research, https://law.counselstack.com/opinion/commonwealth-container-corp-v-commissioner-tax-1967.