Denholm & McKay Realty Co. v. Commissioner

139 F.2d 545, 31 A.F.T.R. (P-H) 1088, 1944 U.S. App. LEXIS 4100
CourtCourt of Appeals for the First Circuit
DecidedJanuary 7, 1944
DocketNo. 3873
StatusPublished
Cited by3 cases

This text of 139 F.2d 545 (Denholm & McKay Realty Co. v. Commissioner) is published on Counsel Stack Legal Research, covering Court of Appeals for the First Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Denholm & McKay Realty Co. v. Commissioner, 139 F.2d 545, 31 A.F.T.R. (P-H) 1088, 1944 U.S. App. LEXIS 4100 (1st Cir. 1944).

Opinion

MAGRUDER, Circuit Judge.

The Commissioner of Internal Revenue determined against petitioner herein deficiencies in income and excess profits taxes for the year 1936 in the respective amounts of $6,714.41 and $3,437.24. These deficiencies resulted from the failure of petitioner to report as income the sum of $48,202 paid by another corporation in 1936 to petitioner’s preferred stockholders in fulfillment of a guaranty of dividends. The Board of Tax Appeals upheld the Commissioner on the authority of United States v. Joliet & C. R. Co., 1942, 315 U.S. 44, 62 S.Ct. 442, 86 L.Ed. 658, and the taxpayer now petitions us for review of the Board’s decision. The facts in the case are somewhat peculiar.1

The Denholm and McKay Company, which we shall hereinafter refer to as the store company, has since its organization in 1891 been engaged in operating a general department store in Worcester, Mass. Until August 31, 1916, it owned the buildings in which its business was conducted. At that time Luther C. Brown was its president and the owner of a majority of its voting stock.

In August, 1916, the Denholm and McKay Realty Company, hereinafter referred to as the petitioner, was organized with an authorized capital of 500 shares of common stock and 10,000 shares of preferred, the stock of both classes having a par value of $100 a share. The preferred stock called for cumulative dividends at the rate of 7% per annum, payable quarterly. It had no voting rights except when dividends were in arrears. The common stock of petitioner was at the outset owned by Luther C. •Brown, who became its president. At some time prior to the taxable year 1936 all the common stock came into the ownership of ■the store company. Petitioner’s original board of directors was composed of Luther C. Brown and' two others, who were all also members of the board of the store company.

On August 31, 1916, the real estate on which the business was conducted was conveyed by the store company to petitioner in exchange for the 10,000 shares of petitioner’s preferred stock. At the same time petitioner leased back the premises to the store company for a term of twenty-one years from September 1, 1916. The lease itself is not in the record, but it appears from a vote of the common stockholders of the store company and a parallel vote by the directors of petitioner, at meetings held on [547]*547August 31, 1916, that the stipulated rental “shall be $264,000 per annum, payable in advance in installments of $22,000 a month.”

The resolution adopted at the stockholders’ meeting of the store company on August 31, 1916, contained this further provision:

“Voted in consideration of the lease of this Company of the premises now occupied by it from the Denholm & McKay Realty Company for a period of twenty-one years from Sept. 1st, 1916, heretofore mentioned in previous vote, and for other valuable considerations, that this Company guarantee the payment of dividends at the rate of seven percent per annum, payable quarterly on the outstanding preferred capital stock of the Denholm & McKay Realty Company amounting to one million dollars and the payment of one hundred and ten dollars a share in liquidation of said capital stock and that the said guaranty shall be in the following form and imprinted on the back of the certificate of said preferred shares of stock and signed by the President or Vice-President and Treasurer in behalf of this Company—
“ ‘ — Guaranty Agreement—
“ ‘Cumulative quarterly dividends amounting to seven percent per annum upon the par value of the outstanding preferred shares of the Denholm & McKay Realty Company, and in the event of liquidation, the payment of the sum of one hundred and ten dollax-s ($110) per share, and any secured and unpaid dividends thereon are guaranteed and will be paid by the undersigned.
• “ ‘The Denholm & McKay Company
“ ‘by -, President
“ ‘James Wilson Treasurer.’ ”

The store company executed the guaranty agreements printed on the back of the certificates of preferred stock of petitioner which had been issued to it. Thereafter the store company offered to exchange petitioner’s preferred shares for its own outstanding preferred stock share for share. This offer was accepted by approximately one half the holders of preferred stock of the store company.

Since all preferred stock of petitioner was issued to the store company in paymexxt for the real estate it seems that the only possible business purpose for the guaranty which the store company executed on the back of such preferred stock certificates was to facilitate the subsequent transfer of this stock by the store company.2

The original lease continued in effect until 1919 when the companies entered into a new lease. At that time the companies had gotten into financial difficulties. Brown resigned as president of the two corporations and new officers and directors were elected. “Sufficient of the common stock appears to have passed to the creditor banks to give them complete control of the corporations. It was found that the lease for the property occupied by the Store Co. imposed too.great a financial burden on that corporation. The banks, however, agreed to lend the corporation additional money provided it coxxld secure a modification or cancellation of the lease.” 2 B.T.A. at page 446. A new lease was executed for a one-year term beginning February 1, 1919, with a rental of $120,000 plus an agreement by the store company to pay all taxes, water rates and insurance premiums on petitioner’s real estate. The terms of this 1919 lease agreement are not in the record but it appears from a vote of petitioner’s stockholders, authorizing the new agreement, that the 1916 lease was cancelled and the store company was released from all obligations thereunder to petitioner, “such release not to affect or include any obligations of the [store company] in connection with the preferred stock of the [petitioner]”. This reservation appears to have been superfluous because the store company, having executed the guaranty on the back of the certificates of petitioner’s preferred stock, necessarily remained bound thereon to the persons to whom it had transfex-red such certificates.

When the 1919 lease expired no renewal lease was executed and the store company [548]*548continued to occupy the premises for several years as a tenant at will.

Beginning in 1927 or 1928, and thereafter, the store company occupied the premises under annual leases from petitioner. The lease for 1936, the taxable year now in question, was apparently similar to the annual leases entered into for the previous years, and its terms are recited in the following vote of petitioner’s board of directors:

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

Related

Brockman Bldg. Corp. v. Commissioner
21 T.C. 175 (U.S. Tax Court, 1953)
Chenango Textile Corp. v. Commissioner of Int. Rev.
148 F.2d 296 (Second Circuit, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
139 F.2d 545, 31 A.F.T.R. (P-H) 1088, 1944 U.S. App. LEXIS 4100, Counsel Stack Legal Research, https://law.counselstack.com/opinion/denholm-mckay-realty-co-v-commissioner-ca1-1944.