Gravois Planing Mill Co. v. Commissioner

1960 T.C. Memo. 122, 19 T.C.M. 639, 1960 Tax Ct. Memo LEXIS 166
CourtUnited States Tax Court
DecidedJune 9, 1960
DocketDocket Nos. 67450, 67451.
StatusUnpublished

This text of 1960 T.C. Memo. 122 (Gravois Planing Mill Co. 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
Gravois Planing Mill Co. v. Commissioner, 1960 T.C. Memo. 122, 19 T.C.M. 639, 1960 Tax Ct. Memo LEXIS 166 (tax 1960).

Opinion

Gravois Planing Mill Company v. Commissioner. Charles A. and Florence Beckemeier v. Commissioner.
Gravois Planing Mill Co. v. Commissioner
Docket Nos. 67450, 67451.
United States Tax Court
T.C. Memo 1960-122; 1960 Tax Ct. Memo LEXIS 166; 19 T.C.M. (CCH) 639; T.C.M. (RIA) 60122;
June 9, 1960
*166

Held, that no portion of amounts paid by the corporation to attorneys as reimbursements and fees for services in connection with a recapitalization and partial liquidation of the corporation, or an amount paid for a certificate of title, have been shown to be deductible as ordinary and necessary business expenses of the corporation. Standard Linen Service, Inc., 33 T.C. 1.

Held, further, that the petitioner Beckemeier first acquired ownership of property distributed to him in the partial liquidation on March 2, 1954, and that he is not entitled to a depreciation deduction on such property for the first two months of 1954.

Held, further, that in computing the gain of the petitioner Beckemeier upon the redemption of his stock in the corporation, a paid-up life insurance policy received by him from the corporation is to be included at its fair market value as determined by the respondent, rather than at its cash surrender value.

Robert H. Batts, Esq., for the petitioners. Robert A. Roberts, Esq., for the respondent.

ATKINS

Memorandum Findings of Fact and Opinion

ATKINS, Judge: The respondent determined deficiencies in income tax for the taxable year 1954 as follows:

DocketDeficiency in
No.PetitionerIncome Tax
67450Gravois Planing Mill Com-
pany$1,410.79
67451Charles A. and Florence
Beckemeier1,410.89

The *167 issue as to the corporate petitioner is whether it is entitled to deduct legal fees and title expense of $2,510.05 and $203, respectively, as ordinary and necessary business expenses. The issues as to the individual petitioner Charles A. Beckemeier are (1) the proper value, to be used in computing gain or loss, for a paid-up life insurance policy received by him from the corporation as part payment for his stock, and (2) whether he in January and February 1954 had such an interest in buildings received in part payment for his stock as entitles him to depreciation deductions for those months.

Findings of Fact

Some of the facts are stipulated and are incorporated herein by this reference.

The petitioner Gravois Planing Mill Company, hereinafter referred to as the corporation, was organized under the laws of the State of Missouri on June 13, 1893, with its principal place of business in St. Louis, Missouri. It filed its Federal income tax return for the calendar year 1954 with the district director of internal revenue, St. Louis, Missouri.

The petitioners, Charles A. and Florence Beckemeier, were husband and wife and resided in St. Louis County, Missouri, during the taxable year 1954. *168 They filed a joint Federal income tax return for the calendar year 1954 with the district director of internal revenue, St. Louis, Missouri.

The petitioner Charles A. Beckemeier, hereinafter sometimes referred to as Beckemeier, was born September 13, 1886. He was a stockholder and officer of the corporation during the year 1953 and for many years prior thereto, having first acquired stock thereof in 1913. He was its president during the year 1953.

During the years 1945 to 1953, inclusive, and as of January 1, 1954, the corporation's issued and outstanding stock was owned as follows:

Shares
Charles A. Beckemeier200
Hobart C. Diringer75
M. R. Landgraf50
R. C. Goetting75
Total400

In 1945 the corporation and its stockholders entered into an agreement with respect to the sale by any of the stockholders of their stock. Such agreement was renewed and amended from time to time, but essentially the same provisions prevailed at all times until and including the year in question. The agreement recited the desire of the stockholders to provide against the stock falling into the hands of others inimical to the interest of the corporation and the existing stockholders and provided, therefore, that no *169 stockholder should sell his stock without first giving the corporation the opportunity to purchase it. A stockholder desiring to sell his stock was required to give written notice to the then secretary of the corporation and the corporation had 15 days within which to accept or reject the offer to sell.

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

Related

Guggenheim v. Rasquin
312 U.S. 254 (Supreme Court, 1941)
United States v. Ryerson
312 U.S. 260 (Supreme Court, 1941)
Botz v. Helvering
134 F.2d 538 (Eighth Circuit, 1943)
Cohan v. Commissioner of Internal Revenue
39 F.2d 540 (Second Circuit, 1930)
Lucius Pitkin, Inc. v. Commissioner
13 T.C. 547 (U.S. Tax Court, 1949)
Parsons v. Commissioner
16 T.C. 256 (U.S. Tax Court, 1951)
Mills Estate, Inc. v. Commissioner
17 T.C. 910 (U.S. Tax Court, 1951)
Tobacco Products Export Corp. v. Commissioner
18 T.C. 1100 (U.S. Tax Court, 1952)
Standard Linen Service, Inc. v. Commissioner
33 T.C. 1 (U.S. Tax Court, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
1960 T.C. Memo. 122, 19 T.C.M. 639, 1960 Tax Ct. Memo LEXIS 166, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gravois-planing-mill-co-v-commissioner-tax-1960.