Estate of Lincoln v. Commissioner
This text of 1955 T.C. Memo. 70 (Estate of Lincoln 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.
Opinion
Memorandum Opinion
JOHNSON, Judge: Respondent determined a deficiency in the income tax of Alexander Lincoln and Eleanor Ames Lincoln for the year 1949 in the amount of $3,705.30. The sole issue before us is whether they sustained a deductible loss when they surrendered certain capital stock pursuant to a plan of reorganization.
*271 [Findings of Fact]
All of the facts were stipulated and are incorporated herein by this reference.
Alexander Lincoln and Eleanor Ames Lincoln, husband and wife, resided in Brookline, Massachusetts, during 1949. They filed a joint income tax return for 1949 with the collector of internal revenue for the first district of Massachusetts. Alexander Lincoln died on August 11, 1954, and Eleanor Ames Lincoln and Edward W. Raye were appointed executors of his estate.
On December 1, 1947, the Andover Silver Company, Inc., hereinafter referred to as the corporation, was incorporated under the laws of the Commonwealth of Massachusetts. The corporation was authorized to issue 750 shares of $100 par value preferred stock and 5,000 shares of no par common stock. The principal office was in Andover, Massachusetts, and the corporation manufactured, bought and sold articles of silver.
Shortly after its incorporation the corporation suffered financial difficulties and in 1949 a plan of reorganization was proposed. The plan envisaged that common stockholders would surrender 60 per cent of their stock to the corporation, that preferred stockholders would exchange their stock for common stock*272 in the ratio of 3 shares for 1 preferred share, and, finally, that creditors other than trade creditors would accept in settlement of the corporation's debts common stock in the ratio of one share for each $20 of the principal amount of their claims. Prior to the adoption of the plan of reorganization the common stockholders and creditors (other than trade creditors) were as follows:
| No. of | Shares | ||
| Com- | Pre- | Amount | |
| mon | ferred | of Debt | |
| Alexander Lincoln | 150 | 20 | $ 2,000 |
| Eleanor Ames Lincoln | 375 | 25 | 6,000 |
| Emily A. Lincoln | 150 | 20 | |
| William A. Lincoln | 1,500 | 25,500 | |
| Alexander Lincoln, Jr. | 5 | ||
| Elizabeth C. Lincoln | 2,500 | ||
| David Ames | 1,000 | ||
| Edwin O. Baker | 10 | ||
| Frederic C. Church | 2,500 | ||
| Gordon T. Marshall | 5,000 | ||
| Ann Dudley Newell | 25 | ||
| Samuel R. Payson | 25 | ||
| Wallace L. Pierce | 25 | ||
| S. L. St. John | 2,000 | ||
| Dana A. Steele | 250 | ||
| Elizabeth S. Whiteside | 50 | ||
| Howard S. Whiteside | 50 | ||
| Nathaniel T. Winthrop | 250 | 5,000 | |
| Total | 2,865 | 65 | $51,500 |
A proposed plan of reorganization was adopted by the board of directors on June 30, 1949, and was later approved by all stockholders and by all unsecured creditors, with the exception of Gordon*273 T. Marshall. The aggregate claims of the assenting creditors were $46,500 and Marshall's claim was $5,000.
Around the first of November 1949, the common stockholders surrendered 60 per cent of their stock and retained 40 per cent. The preferred stockholders received 195 shares of common stock in exchange for their 65 shares of preferred stock. The creditors received 2,325 shares of common stock in settlement of debts owed to them.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
1955 T.C. Memo. 70, 14 T.C.M. 225, 1955 Tax Ct. Memo LEXIS 270, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-lincoln-v-commissioner-tax-1955.