Dixie Portland Flour Co. v. Commissioner

31 T.C. 641, 1958 U.S. Tax Ct. LEXIS 4
CourtUnited States Tax Court
DecidedDecember 31, 1958
DocketDocket Nos. 26148, 31343
StatusPublished
Cited by8 cases

This text of 31 T.C. 641 (Dixie Portland Flour 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
Dixie Portland Flour Co. v. Commissioner, 31 T.C. 641, 1958 U.S. Tax Ct. LEXIS 4 (tax 1958).

Opinion

Tietjens, Judge:

These consolidated proceedings involve claims for refund of excess profits taxes for the taxable years ended May 31, 1943 through 1946.

The issues for decision are: (1) Whether petitioner qualifies as an “acquiring corporation” within the meaning of section 740 (a) of the 1939 Code with respect to its acquisition of certain properties of the partnership Majestic Flour Mill, and with respect to its acquisition of the properties of the Eisenmayer Milling Company and the Arkansas City Flour Mills Company; if so, (2) whether it filed timely claims for such relief for its taxable years 1943 through 1945; and (3) whether petitioner is entitled to excess profits tax relief under section 722 (b) (5) of the 1939 Code.

FINDINGS OF FACT.

The stipulated facts are so found, and are incorporated herein by this reference.

Dixie Portland Flour Company (hereinafter referred to as the petitioner), a Tennessee corporation with its principal place of business at Memphis, Tennessee, filed its excess profits tax returns for the years in issue with the collector of internal revenue for the district of Tennessee.

Petitioner kept its books and records and filed its Federal tax returns on the basis of a fiscal year ended June 30 for each of the years 1937 through 1939; and on the basis of a fiscal year ended May 31 for each of the years 1940 through 1946.

On September 29, 1939, petitioner purchased 3,210 of the 3,350 outstanding shares of the stock of the Eisenmayer Milling Company (hereinafter referred to as Eisenmayer) from Eisenmayer’s shareholders for a cash consideration of $433,350. On February 5, 1942, a portion of Eisenmayer’s assets was sold to the Majestic Flour Mill for $112,000. In May 1942, Eisenmayer’s assets were converted into cash, it was dissolved, and the cash was distributed among its shareholders in proportion to their stock ownership. In exchange for its Eisenmayer stock petitioner received the amount of $493,024.59.

On February 4, 1940, petitioner purchased all the stock of the Arkansas City Flour Mills (hereinafter referred to as Arkansas) from Arkansas’ shareholders for $286,014.97 cash. On July 31, 1942, Arkansas was dissolved and its assets, having a net book value of $404,285.36, were transferred to petitioner in exchange for its stock then held by petitioner.

The Majestic Flour Mill (hereinafter referred to as Majestic) was a partnership organized under the laws of Tennessee. Its partners, their respective interests in Majestic, and the number of shares of petitioner’s outstanding 1,000 shares of common stock owned by them during the years in issue as set forth below:

[[Image here]]

Majestic kept its books and records and filed its Federal tax returns on the basis of a fiscal year ended June 30 for the years 1937 through 1939, and on the basis of a fiscal year ended May 31 for the years 1940 through 1946.

On May 29, 1942, Majestic’s partners and petitioner entered into an agreement whereby Majestic agreed to sell petitioner all its current assets and further agreed to lease to petitioner certain of its fixed assets for a specified term of years. On May 31, 1942, pursuant to that agreement, Majestic transferred to petitioner all its current assets valued as set forth below:

Cash._$17,656.01

Accounts receivable_ 112, 853. 99

Inventories_ 257, 937. 51

Defense bonds and stamps-.l- 16. 30

Expense funds_ 3, 093. 65

Total_ 391,557.46

In consideration for that transfer, petitioner assumed Majestic’s liabilities in the amount of $124,075.04, and issued to Majestic its 10-year debenture note in the amount of $267,482.42, bearing interest at 6 per cent per annum.

In addition to the assets transferred by it to petitioner, Majestic, as of May 31, 1942, owned the following fixed assets having a depreciated book value of $166,622.75:

Land_ $7,079.23

Buildings_$130, 788.10

Machinery and equipment- 56, 685.36

Office equipment_ 1, 219.49

Automobiles and trucks_ 97.40

Total_ 188, 790. 35

Less: Depreciation reserve_ 29, 246. 83

Total depreciable property_ 159, 543. 52

Total assets_ 166, 622.75

In furtherance of their agreement of May 29, 1942, Majestic leased to petitioner all its machinery, furniture, fixtures, tools, equipment, brands, trademarks, trade names, and goodwill for a 10-year term commencing June 1, 1942, for an annual rental of $6,000. Petitioner also was given the right to lease Majestic’s premises as a sublessee for the term commencing July 8,1942, through July 8,1947.

On July 8,1942, an unspecified portion of the buildings, machinery, and equipment leased by petitioner from Majestic was sold by Majestic to the Union Equity Co-operative Exchange, Inc., for $60,000 cash. On July 14, 1942, the remaining land held by Majestic, and an additional part of the buildings, machinery, and equipment leased from it by petitioner, were sold by Majestic to Anheuser-Busch, Inc., for $100,000 cash. During December 1942 and April 1943 petitioner purchased from Majestic certain machinery and equipment which it was then leasing, for $25,241.40 cash which was an amount equal to the cost basis of those assets. The rest of the buildings, machinery, and equipment which petitioner was leasing from Majestic, haying a net book value of $3,718.09, was sold prior to November 1, 1944, by Majestic to parties not material hereto for $9,850 cash.

On October 1, 1942, Majestic transferred $100,000 to petitioner in exchange for petitioner’s debenture note in like amount due June 1, 1952, bearing interest at the rate of 6 per cent per annum. On October 20, 1942, Majestic transferred $50,000 to petitioner in exchange for a similar note in the principal amount of $50,000. Majestic was dissolved on June 30,1947.

Petitioner’s excess profits credit based on invested capital for each of the years in issue was:

Fiscal year ended May SI Invested capital credit

1943_$150,290. 67

1944_ 165, 814.65

1945_ 171, 739.43

1946_ 183,124. 88

Set forth below are the net earnings of the petitioner, Majestic, Arkansas, and Eisenmayer for the fiscal years as indicated :

Fiscal year ended Petitioner Majestic1

June 30, 1937-$216, 808. 61 $165,446. 98

June 30, 1938- (88, 924.06) 63, 871.28

June 30, 1939- 24, 016.35 165, 775. 96

May 31, 1940- 97,651.11 92,412.23

Fiscal year ended May 31 ArJcansas Eisenmayer

1937-•-$16, 279. 01 $66, 308. 64

1938-(54,789.18) 6,400.35

1939- (5,213.97) 11, 698.64

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

Related

Loewen v. Commissioner
76 T.C. 90 (U.S. Tax Court, 1981)
Connecticut Light & Power Co. v. Commissioner
40 T.C. 597 (U.S. Tax Court, 1963)
Air Preheater Corp. v. Commissioner
36 T.C. 982 (U.S. Tax Court, 1961)
Dixie Portland Flour Co. v. Commissioner
31 T.C. 641 (U.S. Tax Court, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
31 T.C. 641, 1958 U.S. Tax Ct. LEXIS 4, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dixie-portland-flour-co-v-commissioner-tax-1958.