Connecticut Fire Ins. Co. v. Commissioner

10 T.C.M. 347, 1951 Tax Ct. Memo LEXIS 263
CourtUnited States Tax Court
DecidedApril 12, 1951
DocketDocket Nos. 102462, 102482.
StatusUnpublished

This text of 10 T.C.M. 347 (Connecticut Fire Ins. 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
Connecticut Fire Ins. Co. v. Commissioner, 10 T.C.M. 347, 1951 Tax Ct. Memo LEXIS 263 (tax 1951).

Opinion

The Connecticut Fire Insurance Company, Transferee v. Commissioner. The Estate of Luella C. Hale, Transferee, The First National Bank of Hartford, Executor v. Commissioner.
Connecticut Fire Ins. Co. v. Commissioner
Docket Nos. 102462, 102482.
United States Tax Court
1951 Tax Ct. Memo LEXIS 263; 10 T.C.M. (CCH) 347; T.C.M. (RIA) 51108;
April 12, 1951

*263 Petitioners, who as stockholders received rental-dividends from a corporation in 1930, held, liable as transferees for the unpaid income taxes of the transferor corporation for the year 1930. Samuel Wilcox, 16 T.C. 572, followed.

Frank Chapman, Esq., for the petitioners. Walt Mandry, Esq., for the respondent.

ARUNDELL

Memorandum Findings of Fact and Opinion

These proceedings, consolidated for trial and opinion, arise from the respondent's determination that the petitioners, as transferees, are liable for deficiencies in income tax for the calendar year 1930 in the following amounts:

Doc. No.PetitionerAmount
102462The Connecticut Fire Insur-
ance Company $800
102482The Estate of Luella C. Hale $332

The sole issue herein is whether*264 the petitioners are liable as transferees for the unpaid income taxes of The Empire and Bay State Telegraph Company for the year 1930 within the meaning of section 311 of the Revenue Act of 1928.

Findings of Fact

The Connecticut Fire Insurance Company is a Connecticut corporation with its principal office at 30 Trinity Street, Hartford, Conn. The First National Bank of Hartford is a national banking association located at Hartford, Conn., and is the duly qualified executor of the Estate of Luella C. Hale.

The Empire and Bay State Telegraph Company, hereinafter referred to as Empire and Bay States, is a New York corporation whose principal office is and was at all times material to the issue herein located at 60 Hudson Street, New York, N. Y. The capital stock of Empire and Bay States consists of 3,000 shares of common stock of the par value of $100 per share.

The Western Union Telegraph Company, hereinafter referred to as Western Union, is a New York corporation whose principal office is and was at all times material to the issues herein located at 60 Hudson Street, New York, N. Y.

Empire and Bay States was engaged in the business of transmitting messages by telegraph prior*265 to February 28, 1890, on which date it leased to Western Union for a term of 99 years from March 1, 1890, all of its lines and property of every description for the following consideration:

"SECOND. * * * the Lessee hereby covenants and agrees for itself its sucsessors and assigns, to pay to the lessor, or its successor Company, if one be organized, the annual rental or sum of twelve thousand dollars ($12,000.00) in equal quarterly installments of three thousand dollars ($3000.00) the first payment to be made on the first day of December 1890 for the quarter ending November 30th, 1890, * * *.

"If the Lessor shall retire its outstanding bonds and stock and form a new Company with a capital stock of $300,000.00 without any bonds or other liens or indebtedness, or shall reduce its outstanding stock and bonds to a capital of $300,000.00 in stock, without any bonds or other liens or indebtedness the Lessee will, at the request of the majority of the Stockholders of the Lessor, or of its successor Company, endorse in proper terms on the certificates of stock of the Lessor or of its successor Company and each of said certificates respectively a convenant to pay directly to said Stockholders*266 pro rata, the said sum of twelve thousand dollars ($12,000.00) aforesaid; subject to the terms and conditions of this agreement."

The lease further provided:

"FOURTH. * * * that in case of failure of the Lessee, its successors or assigns, to pay the sums of money aforesaid or any part thereof, at the times specified, and that if the same remain due and unpaid for the period of thirty days after the President of the WESTERN UNION TELEGRAPH COMPANY shall be specifically notified thereof in writing, then the Lessor may at its option, terminate this lease, and thereupon resume possession forthwith of all the property, rights and franchises hereby demised, conveyed or transferred as in its first and former estate. But if the Lessee shall be enjoined against paying said rental or any part thereof, to the Lessor, by any creditors of the Lessor, or otherwise, on account of its floating debt, or otherwise, the Lessee may retain said rental or such part thereof as it may be enjoined from paying over to the Lessor, and may apply the same as may be directed by the Court, and such retention and application of said rental, shall not operate as such failure nor have the effect of terminating*267 this lease.

* * *

"SIXTH. The Lessee further agres [agrees] at the expiration of the term hereby created, or on the termination of this lease for any cause, to deliver the lines and property hereby leased back to the Lessor in as good condition as they were in when turned over to the Lessee, ordinary wear and tear excepted, and subject to such alterations and modifications as may become necessary in the natural development or changes in said business."

Prior to 1930, Western Union, as lessee, endorsed on the outstanding stock certificates of Empire and Bay States its covenant to pay the annual rental of $12,000 directly to the stockholders of Empire and Bay States.

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

Related

Wilcox v. Commissioner
16 T.C. 572 (U.S. Tax Court, 1951)

Cite This Page — Counsel Stack

Bluebook (online)
10 T.C.M. 347, 1951 Tax Ct. Memo LEXIS 263, Counsel Stack Legal Research, https://law.counselstack.com/opinion/connecticut-fire-ins-co-v-commissioner-tax-1951.