George L. Riggs, Inc. v. Commissioner

64 T.C. 474, 1975 U.S. Tax Ct. LEXIS 122
CourtUnited States Tax Court
DecidedJune 24, 1975
DocketDocket No. 8348-71
StatusPublished
Cited by3 cases

This text of 64 T.C. 474 (George L. Riggs, Inc. 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
George L. Riggs, Inc. v. Commissioner, 64 T.C. 474, 1975 U.S. Tax Ct. LEXIS 122 (tax 1975).

Opinion

Drennen, Judge:

Respondent determined a deficiency in petitioner’s income tax for the taxable year ended March 31, 1969, in the amount of $589,882.28.

The sole issue for determination is whether the plan of liquidation of Riggs-Young Corp., a subsidiary of the petitioner, was adopted subsequent to the time when petitioner owned at least 80 percent of the outstanding stock of Riggs-Young, thereby rendering section 332,1.R.C. 1954, applicable to the liquidation so that the gain to petitioner thereon is not to be recognized.

FINDINGS OF FACT

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

The petitioner, George L. Riggs, Inc. (hereinafter Riggs), is a corporation incorporated in 1927 under the laws of the State of Connecticut with its principal office at the time the petition herein was filed at 89 Logan Street, Springfield, Mass.

The petitioner’s taxable year is a fiscal year ending at the last day of March.

Petitioner filed its Federal income tax return for the taxable year ended March 31, 1968, with the District Director of Internal Revenue, Boston, Mass. Petitioner also filed its original Federal income tax return and its amended Federal income tax return for its taxable year ended March 31, 1969, with the District Director of Internal Revenue, Boston, Mass.

At all times relevant to the present case, 97.2 percent of petitioner’s issued and outstanding stock was owned by George L. Riggs Trust (hereinafter Riggs Trust). Frances Riggs-Young and the Security National Bank of Springfield, Mass., were the cotrustees of the George L. Riggs Trust during the period in issue. Frances Riggs-Young was a beneficiary of the trust.

The Standard Electric Time Co. (hereinafter Standard) is a liquidated Connecticut corporation formerly with principal offices at 89 Logan Street, Springfield, Mass.

The Standard Electric Time Co. of Delaware (hereinafter Standard of Delaware) and the Standard Electric Time Co. of California (Standard of California) are liquidated Delaware and California corporations, respectively, which were subsidiaries of Standard. Standard of Delaware was a 90-percent-owned subsidiary corporation with Standard owning 90 shares of the 100 issued and outstanding shares. Standard owned 986 shares of the 990 issued and outstanding shares of Standard of California, thereby making it a 99.5-percent-owned subsidiary corporation.

Standard and its two subsidiaries were in the business of manufacturing and marketing electric clocks and signal devices. Standard did the manufacturing and the two subsidiaries marketed its products. Petitioner is a holding company.

Standard, at all times relevant hereto, had 6,840 shares of callable preferred stock issued and outstanding and 11,156 shares of common stock issued and outstanding. Petitioner owned 2,432 shares of Standard’s preferred stock (approximately 35.6 percent) and 8,047 shares of Standard’s common stock (approximately 72.13 percent). None of the conditions which would have given Standard’s preferred shareholders voting power were present during any relevant time period.

Frances Riggs-Young was president and a member of the board of directors of both Standard and petitioner and was also president of Standard of Delaware and vice president of Standard of California. Norman R. Vester, president of the Security National Bank, was, during the relevant period, a member of the board of directors of both Standard and the petitioner.

The corporate charter or bylaws of both Standard and its two subsidiaries required a vote of at least two-thirds of the shares of the corporations entitled to vote to authorize a liquidation of these corporations.

By separate letters dated December 13, 1967, Frances Riggs-Young, in her capacity as president of Standard, notified the common and preferred shareholders of Standard of separate special meetings to be held on December 27,1967, for each group of shareholders. Both letters stated the purpose of these meetings as follows:

This meeting is called for the purpose of authorizing the sale of substantially all of the Company’s assets to a subsidiary of Johnson Service Company for $3,475,000 in cash plus the assumption by the subsidiary of Johnson Service Company of substantially all of the Company’s liabilities. In order to permit Johnson’s subsidiary to carry on the business under the name “The Standard Electric Time Company”, it is proposed to change the name of your Company to Riggs-Young Corporation.

The letters also indicated that an affirmative vote of two-thirds of the outstanding shares of common stock and of two-thirds of the outstanding shares of preferred stock would be necessary to approve the sale. In addition, the letter to the common shareholders stated:

If the sale of assets is approved and carried out, it is contemplated that during the year 1968 your Company will make an offer to purchase the shares of Common Stock held by all shareholders other than George L. Riggs, Inc.

On December 27, 1967, the common and preferred shareholders of Standard each held special meetings. At the meetings, 10,764 of the 11,156 shares of Standard common stock outstanding and 6,128 of the 6,480 shares of Standard preferred stock outstanding were voted in favor of the sale of assets. The same number of common and preferred were also voted in favor of selling the assets of Standard of Delaware and Standard of California.

On December 29, 1967, substantially all of the assets of Standard and its two subsidiaries, Standard of Delaware and Standard of California, were sold to SET Corp. (hereinafter SET), a Delaware corporation which was a wholly owned subsidiary of Johnson Service Co., a Wisconsin corporation. Neither Standard nor its subsidiaries adopted a plan of complete liquidation pursuant to the provisions of section 337,1.R.C. 1954. The consideration paid by SET for the assets was $3,338,616.55 in cash and the assumption of substantially all of the liabilities of Standard and its two subsidiaries. Of the purchase price, SET paid an aggregate of $3,038,616.55 to Standard and its subsidiaries at the closing. The balance of $300,000 was paid by SET in escrow to the First National Bank of Boston pursuant to an escrow agreement to secure Standard’s and its subsidiaries’ obligation to indemnify Johnson Service Co. and SET against losses for breaches of warranties, losses caused by liabilities not assumed, and deficiencies in the net worth of the companies acquired.

In connection with this transaction, the names of Standard and its two subsidiaries, Standard of Delaware and Standard of California, were changed to Riggs-Young Corp. (hereinafter Riggs-Young), Riggs-Young Corp. of Delaware (hereinafter Delaware), and Riggs-Young Corp. of California (hereinafter California), respectively.

Riggs-Young and its two subsidiaries, Delaware and California, filed a consolidated Federal income tax return for the taxable year 1967 with the District Director of Internal Revenue, Boston, Mass.

On January 19, 1968, the board of directors of Riggs-Young voted to call on February 23, 1968, all of its preferred stock at $25 per share.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
64 T.C. 474, 1975 U.S. Tax Ct. LEXIS 122, Counsel Stack Legal Research, https://law.counselstack.com/opinion/george-l-riggs-inc-v-commissioner-tax-1975.