Hazelton v. Commissioner

12 T.C.M. 398, 1953 Tax Ct. Memo LEXIS 298
CourtUnited States Tax Court
DecidedApril 15, 1953
DocketDocket No. 36565.
StatusUnpublished

This text of 12 T.C.M. 398 (Hazelton 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
Hazelton v. Commissioner, 12 T.C.M. 398, 1953 Tax Ct. Memo LEXIS 298 (tax 1953).

Opinion

James C. Hazelton and Alice K. Hazelton, husband and wife v. Commissioner.
Hazelton v. Commissioner
Docket No. 36565.
United States Tax Court
1953 Tax Ct. Memo LEXIS 298; 12 T.C.M. (CCH) 398; T.C.M. (RIA) 53123;
April 15, 1953
John D. Smyers, Esq., for the petitioners. Robert J. McDonough, Esq., for the respondent.

TIETJENS

Memorandum Findings of Fact and Opinion

TIETJENS, Judge: The petitioners attack the following deficiencies in income tax determined by the respondent:

1944$ 43.75
1946881.01
19471,571.70

The petitioners allege as error the respondent's inclusion in taxable income in the years in question of amounts representing the difference between the price paid and the fair market value of shares of stock of Henry Holt and Company, Incorporated, (hereafter called the Company) purchased from the Company by one of the petitioners who was an employee of the Company.

Findings of Fact

A stipulation of facts filed by the parties*299 is adopted as part of our findings. The petitioner James C. Hazelton will be referred to hereafter as the petitioner.

The petitioners are husband and wife residing in Western Springs, Illinois. They filed joint income tax returns for the years in question with the collector for the first district of Illinois.

The petitioner has been employed by the Company since before 1938. In 1944 he was employed as Assistant Branch Manager of the Chicago office. At the beginning of that year his salary was $4,200 per annum and on September 1, 1944, this was increased to $6,000.

The Company was incorporated in 1928 to take over the book publishing business originally established in 1858 by Henry Holt. During the decade 1930 to 1940 the Company was unable to pay the dividends due on its preferred stock and in 1943 these arrearages amounted to $12.45 per share.

In 1943 the Company was experiencing difficulty in keeping its younger executives, some of whom had more attractive offers from competitors due, in part, to the shortage of qualified men in the publishing field resulting from war time employment conditions.

In 1944 the Company was recapitalized to eliminate the preferred dividend*300 arrearages. The recapitalization plan contained a provision setting aside 16,000 of 150,000 shares of common stock for future sale to employees and officers. The primary purpose of this provision was to retain the services of the Company's more promising junior executives.

On July 11, 1944, the Company's directors authorized the sale of 1,000 shares of its common stock to the petitioner at a price of $1.75 per share. A portion of the minutes of the meeting at which this action was authorized follows:

"The Chairman then suggested that this Board consider designating officers and employees of this Company who should be entitled to purchase from this Company all or any part of the 16,000 shares of Common Stock of this Company which are available for purchase by officers and employees of this Company pursuant to its Plan of Recapitalization approved February 25, 1944, and the terms upon which such shares may be sold to such officers and employees; and stated that no offer had heretofore been made on behalf of this Company to any of its officers or employees whereby any of them would be entitled to purchase from this Company any of said shares of stock.

"After further discussion and*301 on motion duly made, seconded and carried, the following resolution was unanimously adopted:

"RESOLVED that the proper officers of the Company be and they hereby are authorized, empowered and directed, on behalf of this Company, to offer to sell to each of the officers and employees of this Company hereinafter named in this resolution, from time to time during the three year period ended June 30, 1947, all or any part of approximately the number of shares of Common Stock of this Company, in the aggregate, hereinafter set opposite his name in this resolution, out of the 16,000 shares of Common Stock of this Company reserved for sale to officers and employees of this Company pursuant to its Plan of Recapitalization approved February 25, 1944, at a price of $1.75 per share, payable in cash in each instance upon written notification from him to this Company of the number of said shares of stock which he desired to purchase; and that the names of each of said officers and employees, the positions with the Company held by them respectively, the number of shares of said stock which each will be authorized to purchase as aforesaid, and the price per share to be paid by them, respectively, *302 to the Company are as follows:

NamePositionNo. of SharesAggregate Price
R. R. Mac MurpheyVice-President1100$1925.
A. K. ShieldsSecretary10001750.
B. L. StrattonAssistant Secretary6001050.
N. R. FeasleyBranch Manager6501137.50
H. K. TaylorAdvertising Manager11502012.50
J. C. Hazelton

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

Related

Commissioner v. Smith
324 U.S. 177 (Supreme Court, 1945)
McNamara v. Commissioner
19 T.C. 1001 (U.S. Tax Court, 1953)
Rosenberg v. Commissioner
20 T.C. 5 (U.S. Tax Court, 1953)

Cite This Page — Counsel Stack

Bluebook (online)
12 T.C.M. 398, 1953 Tax Ct. Memo LEXIS 298, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hazelton-v-commissioner-tax-1953.