Helvering v. Continental Oil Co.

68 F.2d 750, 63 App. D.C. 5, 13 A.F.T.R. (P-H) 582, 1933 U.S. App. LEXIS 4989, 1933 U.S. Tax Cas. (CCH) 9593
CourtCourt of Appeals for the D.C. Circuit
DecidedNovember 27, 1933
DocketNo. 5863
StatusPublished
Cited by20 cases

This text of 68 F.2d 750 (Helvering v. Continental Oil Co.) is published on Counsel Stack Legal Research, covering Court of Appeals for the D.C. Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Helvering v. Continental Oil Co., 68 F.2d 750, 63 App. D.C. 5, 13 A.F.T.R. (P-H) 582, 1933 U.S. App. LEXIS 4989, 1933 U.S. Tax Cas. (CCH) 9593 (D.C. Cir. 1933).

Opinion

GRONER, Associate Justice.

This is a tax case in which the Commissioner is the petitioner. The respondent is the Continental Oil Company, and the proceeding involves its tax liability as transferee of the assets of Mutual Oil Company of Maine, Mutual Oil Company of Arizona, Mutual Refining & Producing Company, and Northwestern Oil Refining Company.

During the period January 1, 1920, to March 15, 1920, Mutual Oil Company of Maine owned all the capital stock of the three last above-mentioned companies. On March 15, 1920, Continental Company (respondent) acquired the entire capital of Maine, and the following March 15 (1921) Continental filed a consolidated return for itself and the other four companies for the [751]*751entire calendar year 1920. Some time after the acquisition by Continental of the stock of Maine, the former caused all of the assets of Mutual Oil Company of Arizona, Mutual Refining & Producing Company, and Northwestern Oil Refining Company to he transferred to it, and dissolved these corporations. The value of the property so transferred by each company was sufficient over and above its liabilities to cover income and profits taxes due at the time of the transfer. The assets of Maine were transferred to Continental March 15, 1920, but it owed no tax, and therefore the transfer is of no consequence in this proceeding. The Commissioner rejected the consolidated return filed by Continental for itself and the other four companies for the calendar year 1920'. The ground of rejection was that, since Continental did not acquire the entire capital stock of Maine until March 15, 1920, the latter company, or the Continental Company for it, should have filed a consolidated return for the period January 1, 1920, to March 15, 1920. He said that two consolidated returns (to cover the calendar year) should have been filed instead of one — the first for the period January to March; the other for the period March to December 31. He determined the consolidated invested capital and the income for each company for each of the two periods, and mailed Continental a notice of a proposed assessment against it in the sum of $56,113.14 for the period January 1, 1920, to March 15, 1920, as its liability as transferee of the assets of the four companies mentioned. Inclosed with the notice was a statement in which, under the title “Tax liability,” the transferor was shown to be Mutual Oil Company of Maine; the year, 1920; and the deficiency, $56,113.14- — and the transferee, Continental Oil Company; the year, 1920; and the deficiency, $56,113.14.

The Board of Tax Appeals held that this deficiency notice covered only the liability of Continental for the tax, if any, owing by Maine, and, since that company owed no tax, there was no transferee liability, and it accordingly determined no deficiency. We are asked to review and reverse this decision of the Board.

Section 274 (a) of the Revenue Act of 1926 (44 Stat. 55, tit. 26 USCA § 1048) makes it the duty of the Commissioner to send a notice of deficiency to a taxpayer by registered mail. The statute in this respect is sufficiently complied with if the form adopted by the Commissioner shall notify the taxpayer of the proposed deficiency. The statute apparently contemplates nothing more than that the notice, where a deficiency in respect ox tax is determined, shall be sent to the taxpayer of “such deficiency.” In the ease we are considering the Board was of opinion that the heading or summary of the statement, which we have set out in full above, was a notice to the effect that the deficiency in tax claimed was owing from Continental as transferee of Maine, and, aS Maine owed no tax, no deficiency could be found. In reaching this conclusion, the Board regarded the- Commissioner’s deficiency letter as an assertion of liability only against Maine as the holder of the shares of stock of its controlled companies and against Continental as transferee of the assets of Maine. But the quoted part of the Commissioner’s notice, which ax>pa.rently was the basis of the Board’s conclusion, was a mere summary or caption, and was followed by the further statement: “The records of this office indicate that the Mutual Oil Company of Maine transferred its assets, which consisted of the capital slock of the Mutual Oil Company of Arizona, the Mutual Refining and Producing Company, and the Northwestern Oil Refining Company as of March 15,1920, and was dissolved January 12,1921. The Mutual Oil Company of Arizona transferred its assets to you on December 31,1921, and was dissolved January 23, 39,22. The Mutual Refining and Producing Company and the Northwestern Oil Refining Company transferred their assets on April 30, 1921, to the Mutual Oil Company of Arizona and were dissolved on July 12, 1921, and August 7, 1922, respectively.” This in turn was followed by detailed statements of liability as to each of the companies named.

We have examined the deficiency letter filed by the Commissioner, together with an attached summary and schedules, and we have likewise examined the findings of fact. The deficiency letter notified Continental that the Commissioner proposed to assess liability for taxes against it not only as transferee of Maine but likewise as transferee of Mutual Oil Company of Arizona, Mutual Refining & Producing Company, and Northwestern Oil Refining Company, in respect to alleged deficiency in income and excess profits taxes for the period January 1, 1920, to March 15, 1920. Except for the caption to which we have referred, the notice is plain and unambiguous as to the purpose of the Commissioner and the grounds on which he relied to sustain it. Continental refused to consent to the proposed assessment, appealed to the Board, and in its petition stated the [752]*752controversy to be its liability for taxes as transferee of all of tbe companies just above named, and in the findings of fact, which was by stipulation, the Board found that “tbe deficiency letters propose to assess tbe liability * * * of tbe petitioner as transferee of tbe assets of” tbe four companies named, for tbe period January 1, 1920, to March 15, 1920. Tbe findings also fixed tbe amount of the tax covering tbe period January 1, to March 15, 1920, as $56,113.14 and as due from tbe four companies, viz., Mutual Oil Company of Maine, Mutual Oil Company of Arizona, Mutual Refining & Producing Company, and Northwestern Oil Refining Company. In reaching a decision, as appears from tbe record, tbe Board misconstrued tbe purport of the notice as well as tbe agreed statement of facts, and based its decision on what to us appears to have been an erroneous theory of tbe question submitted.

As we have seen, there was inclosed with tbe Commissioner’s notice to tbe Continental Company (tbe notice of March 15, 1927) a statement with a beading in which tbe caption showed tbe claimed deficiency of tax to be primarily due by Maine and by the Continental as transferee of that company. This, as tbe Board correctly states, was not true, for there was no tax liability or deficiency of. any bind due by Maine for the period in question, and tbe Commissioner never claimed there was, for in tbe agreed statement of facts be admits that: “Tbe net loss of tbe Mutual O'il Company of Maine, which owned only tbe stocks of tbe Mutual Oil Company of Arizona, Northwestern Oil Refining Company, and Mutual Refining and Producing Company for tbe period from January 1, to March 15,1920, was the sum of $8,255.-02. ” It is perfectly obvious, therefore, in. view of this stipulation, the Commissioner never bad any purpose to assert a liability against Maine either on its own account or for account of tbe other companies whose stocks it owned.

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

Related

Hupp v. Employment Security Commission of Wyoming
715 P.2d 223 (Wyoming Supreme Court, 1986)
United States v. Lehigh
201 F. Supp. 224 (W.D. Arkansas, 1961)
Papanikolaou v. Atlantic Freighters, Ltd.
232 F.2d 663 (Fourth Circuit, 1956)
Papanikolaou v. Atlantic Freighters
232 F.2d 663 (Fourth Circuit, 1956)
United States v. Merrill
107 F. Supp. 836 (S.D. California, 1952)
A. Finkenberg's Sons, Inc. v. Commissioner
17 T.C. 973 (U.S. Tax Court, 1951)
Alabama Electric Cooperative, Inc. v. Alabama Power Co.
36 So. 2d 530 (Supreme Court of Alabama, 1948)
Successors of Jose Gonzalez & Co. v. Buscaglia
154 F.2d 754 (First Circuit, 1946)
Denholm & McKay Co. v. Commissioner of Int. Rev.
132 F.2d 243 (First Circuit, 1942)
Continental Oil Co. v. Helvering
100 F.2d 101 (D.C. Circuit, 1938)
Gowran v. Commissioner of Internal Revenue
87 F.2d 125 (Seventh Circuit, 1936)
Helvering v. Louis
77 F.2d 386 (D.C. Circuit, 1935)

Cite This Page — Counsel Stack

Bluebook (online)
68 F.2d 750, 63 App. D.C. 5, 13 A.F.T.R. (P-H) 582, 1933 U.S. App. LEXIS 4989, 1933 U.S. Tax Cas. (CCH) 9593, Counsel Stack Legal Research, https://law.counselstack.com/opinion/helvering-v-continental-oil-co-cadc-1933.