Estate of Bassick v. Commissioner

3 T.C.M. 1234, 1944 Tax Ct. Memo LEXIS 33
CourtUnited States Tax Court
DecidedNovember 27, 1944
DocketDocket Nos. 2978, 2979.
StatusUnpublished

This text of 3 T.C.M. 1234 (Estate of Bassick 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
Estate of Bassick v. Commissioner, 3 T.C.M. 1234, 1944 Tax Ct. Memo LEXIS 33 (tax 1944).

Opinion

Estate of W. R. Bassick, Deceased, Della W. Bassick, Executrix, v. Commissioner. Della W. Bassick v. Commissioner.
Estate of Bassick v. Commissioner
Docket Nos. 2978, 2979.
United States Tax Court
1944 Tax Ct. Memo LEXIS 33; 3 T.C.M. (CCH) 1234; T.C.M. (RIA) 44379;
November 27, 1944

*33 Value of stock received by the decedent as compensation for services in connection with reorganization of the company, determined.

Stanley Pedder, Esq., 405 Montgomery St., San Francisco, Cal., for the petitioner. T. M. Mather, Esq., for the respondent.

VAN FOSSAN

Memorandum Findings of Fact and Opinion

The respondent determined a deficiency of $1,519.38 in the income tax of W. R. Bassick for the year 1940 and a deficiency of $1,552.51 in the income tax of Della W. Bassick for the same year.

The sole issue is the correct determination of the value, if any, of 812 1/2 shares of stock of the Hendy Realization Company received by W. R. Bassick as compensation for his services in connection with the reorganization of that corporation.

Findings of Fact

In the pleadings and at the hearing certain facts were admitted and stipulated and we adopt them as findings of fact. In so far as they are material to the issue, they are as follows:

The petitioner, W. R. Bassick, was an individual residing in Mill Valley, California. The petitioner, Della W. Bassick, was his wife. The stock involved was the community property of the petitioners. They filed their income tax returns with the collector*34 of internal revenue for the first district of California. Since the institution of this proceeding, W. R. Bassick died. His wife was appointed executrix of his estate and the proceeding was continued under the above title.

Joshua Hendy Iron Works, now the Hendy Realization Company, merely by reason of change of name, hereinafter called the company, is a California corporation. As of December 1940 there were outstanding 4,120 1/4 shares of the capital stock of that corporation.

As of March 27, 1934, the company was in receivership under the laws of the State of California, and was apparently hopelessly insolvent.

In 1935 the company petitioned under the provisions of Section 77-B of the Federal Bankruptcy Law for reorganization.

A summary of the balance sheet which is a part of the petition for and plan of the reorganization shows the following:

ASSETS
Current Assets, Cash, Accounts Receivable, Inventories, etc. (Inventories at book cost
- Physical inventories not taken)$198,742.77
Capital Assets, Land, Buildings, Machinery and Equipment, etc. 724,564.93
Note from petition and plan: Stated at the book values, subject to write-down
for excess capital charges and insufficient depreciation and amortization taken in
prior years.
Other assets9,148.23
Total Assets at Book Value$932,455.93
LIABILITIES
Current$ 96,387.28
Deferred liabilities - prior to May 17, 1932623,170.14
Capital - Common Stock issued, less held in Treasury$442,500.00
Less: Deficit229,601.49212,898.51
Total$932,455.93

*35 Under the plan of reorganization which was submitted, and which was subsequently approved by the Court, and put into effect, the following concessions were made by different classes of creditors, the total reduction of amounts of claims by all such creditors being $73,853.06:

(a) The bondholders reduced their claims by 10 per cent and accepted secured five-year notes, with reduced interest.

(b) Another mortgage creditor reduced its claim by 10 per cent and reduced its interest.

(c) Other secured creditors, likewise reduced their claims by 10 per cent and reduced interest.

(d) Unsecured notes and accounts were reduced by 15 per cent, bore no interest for three years, and interest thereafter at 5 per cent payable only if earned, and then only after five-year maturity of the notes given for their reduced amounts.

In view of these concessions by the creditors the plan as submitted and approved required the stockholders to deliver the whole of their stock to the board of directors of the company to be held by the board in trust as to 50 per cent thereof for the respective depositing stockholders, but such 50 per cent to be voted by the board for a period of five years and until *36 the extended obligations referred to above were fully paid, so as to leave the management of the company in the hands of its creditors, who appointed the board, with full power of that board, as such trustees, to vote for a reorganization of the capital structure of the company, as specified in the plan. Such a reorganization of the capital structure did not take place.

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

Related

Crowell v. Commissioner of Internal Revenue
62 F.2d 51 (Sixth Circuit, 1932)
Crowell v. Commissioner
21 B.T.A. 849 (Board of Tax Appeals, 1930)

Cite This Page — Counsel Stack

Bluebook (online)
3 T.C.M. 1234, 1944 Tax Ct. Memo LEXIS 33, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-bassick-v-commissioner-tax-1944.