Heyman v. COMMISSIONER OF INTERNAL REVENUE

176 F.2d 389, 38 A.F.T.R. (P-H) 338, 1949 U.S. App. LEXIS 3345
CourtCourt of Appeals for the Second Circuit
DecidedAugust 2, 1949
Docket88, 89, Dockets 20943, 20944
StatusPublished
Cited by7 cases

This text of 176 F.2d 389 (Heyman v. COMMISSIONER OF INTERNAL REVENUE) is published on Counsel Stack Legal Research, covering Court of Appeals for the Second Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Heyman v. COMMISSIONER OF INTERNAL REVENUE, 176 F.2d 389, 38 A.F.T.R. (P-H) 338, 1949 U.S. App. LEXIS 3345 (2d Cir. 1949).

Opinion

CHASE, Circuit Judge.

The Commissioner determined a deficiency in the income taxes of William Hey-man and of his wife Lydia Vogel Heyman, *390 who filed a joint return for 1938, and in the income taxes of Lydia Vogel Heyman computed on her return for 1939 and fraud penalties for each year were imposed. The returns were filed with the Collector of Internal Revenue for the Second District of New York and the issues here presented are closely related to those involving other taxpayers, all of which were heard and decided together in the Tax Court. These two petitions, however, have been brought on for hearing before those of other tax7 payers concerned. They were consolidated for argument together and are so alike as to the decisive questions that we will, for convenience, call Mrs. Heyman the 'petitioner though we recognize her husband’s interest in the deficiency redetermined on the joint return and in the fraud penalty.

The basic issues are the amount of the petitioner’s taxable share of the net proceeds of a claim against the City of New York of a corporation some of whose stock she owned, and whether it is taxable as ordinary income in the taxable years or only as a long term capital gain in each such year.

These questions grew out of the following facts and circumstances:

The petitioner, at all critical times, owned one third of the capital stock of Mideastern Contracting Corporation, a Delaware Corporation, to be called hereinafter Mideastern, which was organized in 1927 to enter into a contract with the City of New York to build a subway. It did make the contract and built the subway which was substantially completed by 1931, and did no other business. It was dissolved pursuant to a resolution of its directors, and a certificate of dissolution issued by the Secretary of State of Delaware on October 18, 1933, and continued to exist thereafter only for the limited purposes of winding up its affairs as provided by Section 42 of the Delaware General Corporation Law. It had in 1931 filed a claim against the City of New York for extra work done and materials furnished in constructing the subway and after that claim had been disallowed a suit was, on May 21, 1932, brought by the corporation against the City on the claim. The corporation obtained a judgment for $784,064.54 which was entered on January 7, 1938, after trial by jury in that suit. Thereafter sudh negotiations were had that the City on April 22, 1938, paid the attorneys for the corporation, the sum of $66,290.59 in partial settlement of that judgment, and part of the net proceeds was received by petitioner in that year. It was reported as a long term capital gain.

In 1939 the City agreed with the attorneys for the corporation upon a settlement of the remainder of the judgment and paid them an additional sum of $620,000.00 in full discharge of it. The petitioner received part of the net proceeds of this further payment and reported it in 1939 as a long term capital gain.

Neither of these receipts so reported equalled the one third of the net proceeds which would have been proportionate to petitioner’s stock interest but only one ninth, as the petitioner had, as later more fully appears, some years previously attempted to assign one third of her rights to her husband and one third to her son— to each of whom, consequently, was paid an amount equal to her actual receipts. The payments to 'both of them have been added to her taxable 'income in the respective .years and the deficiencies determined by taxing all as her income at full rates.

Meanwhile the following things had been done which are in part relied on by the petitioner as the legal justification for reporting the two receipts for taxation as she did.

In 1931 such changes were made in the capital structure of Mideastern that on July 20 in that year its common stock had been reduced to 3000 shares having no par value and its preferred stock had been retired for cash. On July 30, 1931 these new shares were owned, one third each by the petitioner, by Rose Goodman and by James E. Gibbons. In September of that year $551,615.01 was distributed out of paid-in surplus to these stockholders and on March 2, 1932 an additional $3,500 was distributed to them leaving the paid-in surplus of the corporation thereafter, as reported in its income tax returns from *391 1933 to 1937, inclusive, at $29,384.99. On October 21, 1931, James E. Gibbons assigned to the petitioner and Rose Goodman, jointly, all his rights to receive dividends and distributions thereafter on his Mideastern stock but to the extent of $68,200 only, in which amount he was acknowledged to be indebted to them for loans used to acquire the stock. The assignment provided that Gibbons should not be personally liable for any part of the loans not so paid.

On January 17, 1935, the petitioner, Charles Goodman and James E. Gibbons executed an instrument which Mideastern signed by James E. Gibbons, Pres., in which it was recited that the corporation had been indebted to them as its creditors in the sum of $29,384.99 from March 2, 1932 to the date of the instrument; that it was unable to pay the debt; that it was the owner of a claim filed against the City of New York for extra work done and materials furnished on which suit had been brought; and that the corporation was without funds to pay for the preparation of that suit for trial. It was therefore agreed that the “creditors” would waive all further interest on the “indebtedness” and would wait for payment until the corporation was financially able to pay them. In consideration for such promises the corporation assigned to such “creditors and/or their assignees all its right, title and interest in and to all claims now owned by it against the City of New York.” It also agreed to prosecute its said claim for the benefit of the “creditors and/or their assignees, subject however to payment by the creditors of all further expenses of such litigation.” And the corporation agreed that designated individuals, who were the three stockholders, their spouses, and their children, were the owners of the claim in shares then stated without giving effect to Gibbons’ previous assignment.

On October 28, 1937, Charles Goodman, James E. Gibbons and William Heyman, purporting to act as individuals and as trustees for their respective wives and children, executed an instrument in which they acknowledged the receipt of all the assets-of Mideastern, subject to its therein stated liabilities, and in which the net proceeds were transferred in trust to Charles Goodman for distribution to the same persons entitled to share in the proceeds of the claim under the instrument executed on January 17, 1935, but with recognition now given, however, to .the rights of the petitioner and of Rose Goodman to distribution from the share of Gibbons in accordance with the terms of the agreement executed on October 21, 1931. The claim against the City was not among the assets listed. Distribution of the proceeds of the claim however was made, as to shares at least, in accordance with the provisions of this 1937 agreement.

The petitioner now takes a twofold position.

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

Related

First Teachers Inv. Corp. v. Commissioner
1980 T.C. Memo. 302 (U.S. Tax Court, 1980)
Hedrick v. Commissioner
1980 T.C. Memo. 54 (U.S. Tax Court, 1980)
Williams v. Commissioner
1978 T.C. Memo. 306 (U.S. Tax Court, 1978)
Hall v. Commissioner
1976 T.C. Memo. 311 (U.S. Tax Court, 1976)
Wood Harmon Corporation v. United States
311 F.2d 918 (Second Circuit, 1963)
Leo L. Lowy v. Commissioner of Internal Revenue
288 F.2d 517 (Second Circuit, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
176 F.2d 389, 38 A.F.T.R. (P-H) 338, 1949 U.S. App. LEXIS 3345, Counsel Stack Legal Research, https://law.counselstack.com/opinion/heyman-v-commissioner-of-internal-revenue-ca2-1949.