Congress Square Hotel Co. v. Commissioner

4 T.C. 775, 1945 U.S. Tax Ct. LEXIS 228
CourtUnited States Tax Court
DecidedFebruary 13, 1945
DocketDocket No. 4277
StatusPublished
Cited by6 cases

This text of 4 T.C. 775 (Congress Square Hotel Co. 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
Congress Square Hotel Co. v. Commissioner, 4 T.C. 775, 1945 U.S. Tax Ct. LEXIS 228 (tax 1945).

Opinion

OPINION.

Arnold, Judge:

This case involves corporation income, declared value excess profits, and excess profits taxes for the calendar year 1941 in the aggregate amount of $80,441.65. Certain adius tments were made by respondent which are not here contested. A st ipulation of facts containing certain exhibits was filed and we incorporate it herein by reference. The case hinges on whether the unamorti; ed discount and expenses of old bonds are deductible in the taxable i ear, as contended by the petitioner, or should be amortized over tho life of the new bonds, as determined by respondent.

Petitioner is a Maine corporation, with its principal office in Portland, Maine, and its return for the period here involved was filed with the collector of internal revenue for the district of Maine. Petitioner kept its books and records and reported its income during the year in question on an accrual basis.

Petitioner is engaged in the business of conducting two hotels and a radio station at Portland, Maine. In 1926 and 1927 it issued its 5% percent first mortgage bonds, due May 1,1946 (hereinafter called old bonds), in the principal amount of $2,592,000, secured under an indenture of mortgage from it to the Canal National Bank of Portland (hereinafter called Canal Bank), as trustee, dated as of May 1, 1926.

On January 18, 1941, and on all subsequent dates up to the final payment of all bonds of said issue on January 27, 1941, and the discharge of the mortgage, there were outstanding $2,059,000 principal amount of old bonds, on which all coupons to and including those dated November 1, 1940, had been paid. On the same dates $333,500 par value of old bonds was owned by petitioner and held in its treasury and $1,725,500 was held by the public.

On December 20,1940, Maine Securities Co., representing the dealers therein named, sent a letter to petitioner with reference to a new bond issue in which it is stated:

Confirming our conversation with you and after discussing your suggestions with our associates in the proposed underwriting, we have organized a group of dealers prepared to buy and understand that your Company agrees to sell to that group $1,425,000 out of a total issue of $1,500,000 (the $75,000 balance being retained by the Company as a treasury asset) Congress Square Hotel Company 1st Mortgage 4%s, due Nov. 1961, at a price of 100 and accrued interest to date of delivery. The bonds will be offered and sold only to persons resident within the State of Maine.

On January 13, 1941, petitioner entered into an underwriting contract in letter form with certain named underwriters with reference to the new bond issue. The letter was dated January 11, 1941, addressed to petitioner, and signed by the underwriters. The terms and conditions thereof were accepted by petitioner by endorsement thereon dated January 13, 1941.

The letter of January 11,1941, states that it supplements the letter of December 20, 1940, that the underwriters severally agree to buy from petitioner specified amounts aggregating $1,425,000 of an issue of $1,500,000 of first mortgage sinking fund 4% percent bonds dated as of November 1, 1940, due November 1, 1961, at par plus accrued interest to January 27,1941, delivery to be made by petitioner on January 27, 1941. The letter further provides:

We, jointly and severally, further agree that we will jointly and severally offer said issue of Bonds to persons resident within the State of Maine, including Maine corporations as hereinafter more particularly defined, owning and holding Congress Square Hotel Company 5%s of 1946 (to be called) at a preferential price of 102 and accrued interest and orders from persons resident within the State of Maine holding said 5%s will be given preference over other orders for a limited period of time. The balance of said Bonds will be offered only to persons resident within the State of Maine, including Maine corporations, as hereinafter more particularly defined, at the price of 103 of the principal amount thereof and accrued interest for delivery on or about January 27, 1941. * * *
Congress Square Hotel Company agrees on its behalf that the net proceeds from the issue of Bonds offered in the Descriptive Circular, together with other funds, will be used by it to pay and redeem on or before May 1, 1941, all of the Congress Square Hotel Company First Mortgage 5%s of 1946 now outstanding and that it will furnish the Canal National Bank of Portland, Trustee under the Mortgage Indenture securing said 5%s of 1946, funds sufficient to redeem said Bonds which are to be called for redemption, on May 1, 1941, it being understood that sufficient funds will be deposited with the Trustee on the day and at the time when the underwriters receive and pay for the Bonds sold to them under this Agreement. You further agree that you will cause a proper Indenture of Mortgage to be executed between Congress Square Hotel Company and The Canal National Bank of Portland, Trustee, and that the Bonds secured thereunder will, in the opinion of Counsel, satisfactory to the undersigned, qualify as legal investments for Savings Banks within the State of Maine and that they will be free of State and Municipal taxation in Maine under existing law.

The validity of the bonds and the indenture securing the same, together with all other legal phases of the issuance, were to meet the approval of counsel for the underwriters who had the joint discretion to terminate the agreement without liability on their part if stated conditions were not complied with by petitioner.

Each one of the underwriters was a security dealer in good standing and repute in the State of Maine and was believed by the petitioner to be financially responsible and able fully to complete and discharge all the obligations assumed under the agreement.

On or prior to January 27, 1941, the various documents necessary in order to complete the transaction, such as notice for call of old bonds, discharge of old mortgage, new issue of $1,500,000 principal amount of first mortgage sinking fund 4% percent bonds (hereinafter called new bonds) and trust mortgage securing the same, legal opinions of counsel for underwriters, counsel for petitioner, and counsel for trustee, etc., were all prepared. Some of them were executed prior to that date, some not until that day, but all of them were held by the parties executing the same, to be delivered concurrently with the closing of the transaction.

On January 27, 1941, the parties to the contract and officers of the Canal Bank, with their respective counsel, met around the table in the directors’ room of the Canal Bank. At that time the underwriters delivered to the petitioner a bank check purchased by them from Canal Bank for the full amount due in accordance with the underwriting agreement for the $1,425,000 par value of new bonds, viz., $1,440,318.75, and $1,425,000 par value of new bonds were delivered by petitioner to the underwriters. Concurrently with such payment by the underwriters to the petitioner and delivery of new bonds to the underwriters, the petitioner utilized such bank check, together with the old bonds then in its treasury and additional cash, to pay to Canal Bank, as trustee under the mortgage securing the old bonds, the full amount due thereon, including the call premium and interest, and received a discharge of the mortgage securing the same.

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

Related

Bridgeport Hydraulic Co. v. Commissioner
22 T.C. 215 (U.S. Tax Court, 1954)
South Carolina Continental Tel. Co. v. Commissioner
10 T.C. 164 (U.S. Tax Court, 1948)
Congress Square Hotel Co. v. Commissioner
4 T.C. 775 (U.S. Tax Court, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
4 T.C. 775, 1945 U.S. Tax Ct. LEXIS 228, Counsel Stack Legal Research, https://law.counselstack.com/opinion/congress-square-hotel-co-v-commissioner-tax-1945.