Empire Mortg. & Inv. Co. v. Commissioner

1971 T.C. Memo. 270, 30 T.C.M. 1161, 1971 Tax Ct. Memo LEXIS 62
CourtUnited States Tax Court
DecidedOctober 26, 1971
DocketDocket No. 697-69.
StatusUnpublished

This text of 1971 T.C. Memo. 270 (Empire Mortg. & Inv. 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
Empire Mortg. & Inv. Co. v. Commissioner, 1971 T.C. Memo. 270, 30 T.C.M. 1161, 1971 Tax Ct. Memo LEXIS 62 (tax 1971).

Opinion

Empire Mortgage & Investment Co. v. Commissioner.
Empire Mortg. & Inv. Co. v. Commissioner
Docket No. 697-69.
United States Tax Court
T.C. Memo 1971-270; 1971 Tax Ct. Memo LEXIS 62; 30 T.C.M. (CCH) 1161; T.C.M. (RIA) 71270;
October 26, 1971, Filed.
Edward R. Kane and Earle B. May, Jr., 4th Floor, Haas-Howell Bldg., Atlanta, Ga., for the petitioner. James D. Burroughs, for the respondent.

WITHEY

Memorandum Findings of Fact and Opinion

WITHEY, Judge: A deficiency in the income tax of petitioner for its taxable year ended October 31, 1960, has been determined by the Commissioner in the amount of $20,982.87.

The only issue to be decided is whether petitioner received for its covenant not to compete executed in that year the sum of $66,087.62, as determined by respondent, or the sum of $1 as reported by petitioner in its income tax return for that year.

Findings of Fact

Such facts as have been stipulated are found accordingly.

Empire Mortgage & Investment Co., hereinafter referred to as the petitioner, was incorporated pursuant to*63 the laws of the State of Georgia under the name of Commercial Securities Corporation on October 1, 1954. The charter was amended on February 23, 1962, to change the name of the corporation to Empire Mortgage & Investment Co.

At the time the petition was filed in this case, petitioner maintained its principal 1162 office at Tucker, Georgia. Petitioner keeps its books and records on an accrual method of accounting and files its tax returns on a fiscal year ending October 31. Petitioner filed its income tax return for the fiscal year ended October 31, 1960, with the district director of internal revenue, Atlanta, Georgia.

On August 6, 1960, and prior thereto, petitioner owned all the outstanding common stock of the following subsidiary finance corporations:

Liberal Credit Company, Inc., of Dalton

Liberal Credit Company, Inc., of Americus

Liberal Credit Company, d/b/a Colonial Credit Company

Delco Finance Company, Inc., d/b/a Colonial Credit Company

These subsidiary corporations operated as personal loan companies.

Prior to August 1960, negotiations were conducted between J. Mack Robinson, acting for Dixie Finance Company, Inc., hereinafter referred to as Dixie, and*64 Conrad Sechler, president and 90-percent owner of the stock of petitioner, looking toward the acquisition by Dixie of the capital stock of the four loan companies owned by petitioner. These negotiations culminated in a sales agreement dated and executed on August 6, 1960, by and between Dixie and petitioner.

Paragraph 2 of the sales agreement of August 6, 1960, provided that the purchase price for the stock was to be $152,952.40. This amount was to be paid in cash upon the consummation of the sale. The agreement further provided that $159,545.01 was to be paid for a covenant not to compete and goodwill which was to be paid by $39,545.01 in cash upon the consummation of the sale and $120,000 in bonds of Dixie.

Paragraph 6 of the sales agreement of August 6, 1960, stated that a balance sheet was submitted by petitioner to Dixie for each of the subsidiary corporations as of July 31, 1960, and such balance sheets were submitted accordingly. Petitioner warranted and guaranteed that the balance sheets correctly reflected the assets, liabilities, and net worth of each of the subsidiary corporations as of July 31, 1960, in accordance with generally accepted accounting principles.

At*65 the time the sales agreement of August 6, 1960, was executed, the petitioner simultaneously executed and delivered to Dixie its covenant not to compete.

Paragraph 3 of the covenant not to compete executed on August 6, 1960, provided that Dixie pay petitioner $51,419.17 for the covenant not to compete and $108,125.29 for a covenant not to compete and goodwill. 1

Paragraph 4 of the covenant not to compete agreement executed on August 6, 1960, specified that the agreement was to apply for a period of 3 years and was made applicable to petitioner and its officers. Under its terms, *66 petitioner and its officers agreed not to induce the employees of the subsidiary corporations to leave their employment or to solicit any present or former customers. They also agreed to refrain from engaging in the business of purchasing installment sales contracts within the counties of Whitfield, Floyd, Fulton, and Sumter, Georgia.

Approximately 2 weeks subsequent to August 6, 1960, Dixie determined that of the accounts receivable of the four subsidiary corporations set forth in the various balance sheets, about $33,000 thereof was worthless. Therefore, negotiations were begun in which Dixie contended that the total purchase price stated in the sales agreement should be reduced by a like amount. Petitioner, on the other hand, contended that inasmuch as the stated purchase price was lower than it had contemplated in the first place, it was willing to "live with" the agreement as written. Such negotiations continued until April 5, 1961, and were culminated by a written agreement between Dixie and petitioner which reduced the originally agreed-upon sales price by an amount in excess of $16,000 to $296,080.91. Petitioner agreed to the reduction in sales price only on 1163 condition*67 that in the latter agreement, Dixie agree to a "more realistic" allocation of a portion of the sales price to the covenant not to compete. The result was paragraph 2 of the April 5, 1961, agreement which provided that the parties thereto mutually agree "that the value placed on the covenants not to compete included in the agreements dated August 6, 1960, shall not exceed $1.00."

Petitioner's cost basis for the stock of the four subsidiaries sold by it to Dixie was $264,550.16.

In the return filed for the fiscal year ended October 31, 1960, petitioner indicated that it was being liquidated under

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1971 T.C. Memo. 270, 30 T.C.M. 1161, 1971 Tax Ct. Memo LEXIS 62, Counsel Stack Legal Research, https://law.counselstack.com/opinion/empire-mortg-inv-co-v-commissioner-tax-1971.