Estate of Oakley v. Commissioner

1972 T.C. Memo. 28, 31 T.C.M. 102, 1972 Tax Ct. Memo LEXIS 226
CourtUnited States Tax Court
DecidedFebruary 7, 1972
DocketDocket No. 5408-69.
StatusUnpublished

This text of 1972 T.C. Memo. 28 (Estate of Oakley 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 Oakley v. Commissioner, 1972 T.C. Memo. 28, 31 T.C.M. 102, 1972 Tax Ct. Memo LEXIS 226 (tax 1972).

Opinion

Estate of H. Wayne Oakley, Anna C. Pandick Oakley, Executrix, and Anna C. Pandick Oakley v. Commissioner.
Estate of Oakley v. Commissioner
Docket No. 5408-69.
United States Tax Court
T.C. Memo 1972-28; 1972 Tax Ct. Memo LEXIS 226; 31 T.C.M. (CCH) 102; T.C.M. (RIA) 72028;
February 7, 1972, Filed
Bernard S. Gross, for the petitioners. David B. Spivak, for the respondent.

*227 SCOTT

Memorandum Opinion

SCOTT, Judge: Respondent determined a deficiency in the income tax of petitioners Estate of H. Wayne Oakley, Anna C. Pandick Oakley, Executrix, and Anna C. Pandick Oakley for the taxable year 1965 in the amount of $8,729.95 and determined a deficiency in the income tax of Anna C. Pandick Oakley for the taxable year 1966 in the amount of $5,653.54.

The issue for decision is whether petitioners are entitled to a deduction for a loss from a nonbusiness bad debt becoming worthless in the year 1965 and a carryover of a part of the loss to the year 1966 because of advances to Pandick Press, Inc., of which they owned the majority of the stock, becoming worthless in 1965 at the time that corporation was merged with another corporation.

All of the facts have been stipulated and are found accordingly.

Anna C. Pandick Oakley (hereinafter referred to as Anna), one of the petitioners for the year 1965 and the executrix of the Estate, which is the other petitioner for that year, and the petitioner for the year 1966, was a resident of New York, New York, at the time the petition in this case was filed.

A joint United States income tax return for the taxable*228 year 1965 was filed by H. Wayne Oakley (deceased) and Anna and an individual income tax return was filed by Anna for the taxable year 1966. Both of these returns were filed with the district director, Manhattan District, New York.

Pandick Press, Inc. (hereinafter referred to as Pandick) was incorporated under the laws of the State of New York on March 3, 1923. Immediately prior to January 8, 1965, the authorized capital stock of Pandick consisted of 2,826 shares of preferred stock, $100 par value and 5,250 shares of common stock, without par value.

Immediately prior to January 8, 1965, Anna was the registered owner of 366 shares of preferred and 3,970 shares of common stock of Pandick. Her husband, H. Wayne Oakley (hereinafter referred to as Oakley) was at that time the registered owner of 345 shares of preferred and 600 shares of common stock of Pandick.

Prior to January 8, 1965, Anna advanced money to Pandick the balance of which as of January 8, 1965 was $304,297.45. Oakley also advanced money to Pandick the balance of which as of January 8, 1965, was $84,549. These sums were carried as an open account on the books of Pandick.

On January 8, 1965 a Plan and Agreement of*229 Merger was entered into by James F. Newcomb Co., Inc. (hereinafter referred to as Newcomb) and Pandick under which Newcomb was merged with and into Pandick. The surviving corporation, Pandick, has continued actively to conduct business.

The Plan and Agreement of Merger of January 8, 1965 provided that each 10 shares of common stock of Pandick be converted into 3 shares of $4 Participating Preferred stock and that each share of preferred stock be converted into 1 share of $4 Participating Preferred stock. As a result of this conversion factor Anna was to receive 1,557 shares of the $4 Participating Preferred stock and Oakley was to receive 525 shares of the $4 Participating Preferred stock. The long-term debt of Anna in the amount of $304,297.45 was to be exchanged for 4 percent Non-Negotiable Junior 103 Subordinated Notes in the same principal amount. The long-term debt of Oakley in the amount of $84,549 was to be exchanged for 4 percent Non-Negotiable Junior Subordinated Notes in the same principal amount.

On January 8, 1965 a Principal Stockholders' Letter Agreement was concluded in which Anna and Oakley agreed to an audit by Price Waterhouse & Co. as to the accumulated deficit*230 of Pandick as of the effective date of the merger. The opening paragraph of this letter is as follows:

In order to induce James F. Newcomb Co., Inc., a Delaware corporation (herein called "Newcomb"), and its stockholders to agree to the Plan and Agreement of Merger, dated as of January 8, 1965 (herein called the "Agreement"), by and between you and Pandick Press, Inc., a New York corporation (herein called "Pandick"), and for further considerations hereinafter stated, the undersigned, A. C. p/andick, owner of approximately 62% of the shares of capital stock of Pandick, and H. Wayne Oakley, owner of approximately 12% of the shares of capital stock of Pandick, hereby agree with, and represent and warrant to, you as follows:

The Principal Stockholders' Letter Agreement stated that Anna and Oakley agreed that if the deficit as determined by the Price Waterhouse audit exceed $1,550,000, they would be personally jointly and severally liable to the Surviving Corporation for the full amount by which such accumulated deficit exceeded $1,550,000.

The Principal Stockholders' Letter Agreement provided that to the extent that any liability of Anna and Oakley existed under the agreement because*231 of a deficit in excess of $1,550,000 as of January 8, 1965, Anna and Oakley would surrender to the Surviving Corporation 4 percent Non-Negotiable Junior Subordinated Notes equal to the amount of the liability or the total amount of the 4 percent Non-Negotiable Junior Subordinated Notes owned by them, whichever would be less. This Letter Agreement further provided that if any liability should then remain, Anna and Oakley would surrender $4 Participating Preferred stock to satisfy this liability; and, further, that if any liability still remained, then Anna and Oakley would remain personally jointly and severally liable for any remaining liability.

Anna and Oakley agreed that the surviving corporation could, for a period not in excess of 120 days from the effective date of the merger hold for their accounts all of the 4 percent Non-Negotiable Junior Subordinated Notes and certificates for shares of $4 Participating Preferred stock of the surviving corporation.

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

Related

Trinco Industries, Inc. v. Commissioner
22 T.C. 959 (U.S. Tax Court, 1954)
McGlothlin v. Commissioner
44 T.C. 611 (U.S. Tax Court, 1965)
Siple v. Commissioner
54 T.C. 1 (U.S. Tax Court, 1970)

Cite This Page — Counsel Stack

Bluebook (online)
1972 T.C. Memo. 28, 31 T.C.M. 102, 1972 Tax Ct. Memo LEXIS 226, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-oakley-v-commissioner-tax-1972.