Forshew v. Commissioner

2 T.C.M. 337, 1943 Tax Ct. Memo LEXIS 228
CourtUnited States Tax Court
DecidedJune 28, 1943
DocketDocket No. 110687.
StatusUnpublished

This text of 2 T.C.M. 337 (Forshew 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
Forshew v. Commissioner, 2 T.C.M. 337, 1943 Tax Ct. Memo LEXIS 228 (tax 1943).

Opinion

Charlotte J. Forshew v. Commissioner.
Forshew v. Commissioner
Docket No. 110687.
United States Tax Court
1943 Tax Ct. Memo LEXIS 228; 2 T.C.M. (CCH) 337; T.C.M. (RIA) 43310;
June 28, 1943
*228 M. L. Seidman, C.P.A., 80 Broad St., New York City, for the petitioner. E. E. Strickland, Esq., for the respondent.

LEECH

Memorandum Findings of Fact and Opinion

LEECH, Judge: Respondent has determined a deficiency in income tax of petitioner in the sum of $927 for the calendar year 1939. The issue is whether the gain of $17,950.23 realized by petitioner upon receipt from a corporation of a payment in redemption of stock therein owned by her, is taxable in full or only to the extent of 50 per cent as a long-term gain under section 115 (c) of the Internal Revenue Code. 1

*229 Findings of Fact

Petitioner is a resident of Brooklyn, New York. Her return for the calendar year 1939 was filed with the collector for the First Collection District of New York.

On October 23, 1939, Jakobson and Peterson, Inc., a New York corporation, had outstanding 2,689 shares of capital stock of a par value of $100 per share which were held as follows:

StockholderNo. SharesTotal Shares%
Irvin D. Jakobson500
Edna A. Hossfeld500
Estate of Charlotte Peterson500
F. E. Grauwiller250
Louis F. Peterson1891,93972
Genevieve J. Knemeyer166 6/9
Ida Waller166 6/9
Charlotte F. Jacobus125
Charlotte J. Forshew97 5/9
Gwendolyn J. Welfley97 5/9
Frank S. Jacobus96 5/975028
Total2,689100

The 97 5/9 shares of stock in the corporation owned by petitioner had been her property for some years. From the date of its organization the corporation was engaged in the business of shipbuilding and repairs. Its plant and office were located at the foot of 16th Avenue in Brooklyn. When the construction of a new parkway from Fort Hamilton to Coney Island was begun, the City of New York acquired the greater portion of the corporation's property by condemnation. *230 Title was taken in 1938 and the sum of $320,000 was awarded for the land and consequential damages.

In the Fall of 1938 a firm of attorneys was engaged by the corporation to prepare plans for liquidation of the corporation and to make a study of the tax problems incident thereto. As a result, a memorandum was submitted by the attorneys setting out four plans. Plan No. 1 was one under which, if certain of the stockholders desired to carry on the corporation and acquire a new location, there would be a partial liquidation through the acquisition by the corporation of the stock of those stockholders wishing to liquidate their investments. Plan No. 2 covered the condition under which the corporation would be continued and the stock of the retiring stockholders would be purchased from them by the continuing stockholders. Plan No. 3 contemplated the complete liquidation of the corporation in December 1938 under section 112 (b) (7) of the Revenue Act of 1938. Plan No. 4 contemplated the complete liquidation of the corporation after December 1938 within the period required under section 115 (c) of the Revenue Act of 1938 in order that the gains to the stockholders in the liquidation distributions*231 would be taxable to the stockholders as long-term capital gains.

At a meeting of the board of directors of the corporation held on December 19, 1938, each member of the board was presented with a copy of the memorandum from the attorneys above mentioned with the request that they study it in order that the suggestions might be discussed at the next meeting. The next meeting of the board of directors of the corporation was on January 5, 1939 and Irving D. Jakobson, president of the corporation, stated at such meeting that he proposed to purchase the stock of the corporation and would submit a proposal notifying each stockholder of the amount he was willing to pay.

On April 3, 1939, Jakobson wrote William Knemeyer, one of the directors of the corporation, forwarding him a copy of an audit report computing a value for the capital stock of the corporation at $154.59 per share as of December 31, 1938. He further advised that he would be unable to carry out his plan for the purchase of the stock of other stockholders and that since all of the business of the corporation would be terminated by June 30, 1939, he suggested, in effect, as the most feasible proposition that they begin complete*232 liquidation proceedings at that time.

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

Related

Bank of United States v. Dandridge
25 U.S. 64 (Supreme Court, 1827)
Handley v. Stutz
139 U.S. 417 (Supreme Court, 1891)
United States v. Phellis
257 U.S. 156 (Supreme Court, 1921)
Buhl v. Kavanagh
118 F.2d 315 (Sixth Circuit, 1941)
Young v. United States Mortgage & Trust Co.
108 N.E. 418 (New York Court of Appeals, 1915)

Cite This Page — Counsel Stack

Bluebook (online)
2 T.C.M. 337, 1943 Tax Ct. Memo LEXIS 228, Counsel Stack Legal Research, https://law.counselstack.com/opinion/forshew-v-commissioner-tax-1943.