Hook v. Commissioner

58 T.C. 267, 1972 U.S. Tax Ct. LEXIS 128
CourtUnited States Tax Court
DecidedMay 10, 1972
DocketDocket No. 3622-70
StatusPublished
Cited by39 cases

This text of 58 T.C. 267 (Hook 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
Hook v. Commissioner, 58 T.C. 267, 1972 U.S. Tax Ct. LEXIS 128 (tax 1972).

Opinion

Simpson, Judge:

The respondent determined a deficiency of $16,977.61 in the petitioners’ 1966 Federal income tax. The issue for decision is whether a transfer of stock to a nonconsenting shareholder caused a termination of a “subchapter S” election by a corporation.

FINDINGS OP PACT

Some of the facts were stipulated, and those facts are so found.

The petitioners, Clarence L. Hook and Vivian L. Hook, are husband and wife, who maintained their residence in Bellevue, Wash., at the time of filing their petition in this case. They filed their joint 1966 Federal income tax return with the Western Service Center of the Internal Revenue Service in Ogden, Utah. Mr. Hook will be referred to as the petitioner.

On April 10, 1962, Cedar Homes Manufacturing Corp. (Cedar Homes) was formed under Washington State law for the purpose of manufacturing prefabricated wood structures. The petitioner was its president and, after January 12, 1965, its sole shareholder. The petitioner’s wife was its secretary.

From the time of its formation through at least July 20, 1967, Cedar Homes and the petitioner were represented by a certain law firm. On November 5,1964, the petitioner, on behalf of Cedar Homes, entered into an agreement with such firm, whereby it would provide general legal services at the usual office rates for a period of 3 years from the date of such agreement, unless it was otherwise terminated. Such services were regularly performed by one of the firm’s attorneys (the attorney). The agreement set as maximum outstanding fees $5,000, and as security for the payment of such fees, the petitioner executed a mortgage secured by property owned by him worth more than that amount.

For its taxable years 1962,1963, and 1964, .Cedar Homes filed Federal corporate income tax returns which reflected losses, and as of December 31,1964, it had an unused net operating loss deduction of $77,389.-89. On January 30,1965, the corporation filed an election to be treated for tax purposes as a small business corporation (subchapter S election). For the taxable year 1965, the corporation was treated by both the petitioner and the respondent as an electing small business corporation within the meaning of section 1371 (b) of the Internal Bevenue Code of 1954.1 Accordingly, while the Form 1120-S filed by the corporation for its taxable year 1965 reflected a loss of $11,934.06, such loss was deducted by the petitioners on their joint individual return for 1965.

During 1966, Cedar Homes continued to experience financial difficulties, and various attempts were made to attract new investors who could supply badly needed capital. During the summer of such year, the petitioner began negotiations with Mr. Charles Davis. Mr. Davis was unwilling to invest capital directly in Cedar Homes, but he was willing to invest in a new corporation (new corporation) to carry on the business of Cedar Homes.

In August of such year, there was an assignment for the benefit of Cedar Homes’ creditors, who accepted a settlement of approximately 20 cents on the dollar. It was thereafter apparent to the petitioner’s accountant that as a result of such settlement, Cedar Homes realized substantial income which, because of the subchapter S election, would be taxed to the petitioner as its sole shareholder. Sometime thereafter, he advised the petitioner to terminate the subchapter S election by transferring some stock of Cedar Homes to a shareholder who would not consent to the election. In a letter dated November 30, 1966, the petitioner wrote to his attorney:

[My accountant] advises that we need to transfer one share of stock and to “get off” the Sub-Chapter S.
I would appreciate your calling * * * [my accountant] and advising how we should handle this.

On December 9,1966, an agreement concerning the formation of the new corporation was executed by Cedar Homes, the petitioner, and Mr. Davis. Such agreement was drafted by the petitioner’s attorney. Among other things, the agreement provided that the new corporation would carry on the same business as Cedar Homes, which would cease doing business. The new corporation’s authorized capital was to be $50,000, with 500 shares of $100 par value stock to be divided into 250 shares of class A and 250 shares of class B, the shares equal in all respects, each class to elect 2 directors. Cedar Homes was to subscribe to 250 ¿ares of class A stock and was to transfer its inventory and some of its assets to the new corporation. The petitioner was to hold such stock as nominee for Cedar Homes and was to cause Cedar Homes to transfer such stock to him no later than 6 months and 10 days after the closing. Mr. Davis was to subscribe for 250 shares of class B stock, paying cash therefor on the closing. Within 6 months after the closing, Mr. Davis could require Cedar Homes to purchase his shares 10 days after notice for $50,000 less organization expense. If Cedar Homes was unable to purchase such shares, the petitioner agreed to do so. No party was to sell the shares of the new corporation without first offering them to that company at book value plus after-tax earnings for 2 preceding years. Cedar Homes agreed to sell or lease its machinery and equipment and to assign a lease on its office facilities to the new corporation. The petitioner agreed to lease to the new corporation certain plant facilities then leased to Cedar Homes. A certain bulk sales affidavit was to be filed so that the new corporation could commence business on January 1, 1967. The articles of incorporation and the bylaws of the new corporation were to be prepared by the petitioner’s attorney, subject to the approval of the attorneys representing Mr. Davis.

In a letter dated December 14, 1966, the petitioner wrote to his accountant:

Please advise the action necessary in order to “get off” Sub-Chapter S.
Advise relative to the transfer of stock.
I would appreciate your advising myself, * * * [my attorney], or Mr. Davis of any instructions.

Also, in a letter dated December 15, the petitioner’s accountant wrote to him:

Regarding Sub-Chapter S election — When we meet with Charles Davis and the new bank next week, we can discuss in detail the action necessary to terminate the Sub-Chapter S election * * *. It is imperative that we undertake the procedures to terminate this election sometime during the week ending December 23, 1966.

On December 23,1966, the attorney received a telephone call from the accountant with regard to the termination of the subchapter S election. During their conversation, the attorney was advised of the necessity of transferring some of the Cedar Homes stock. He apparently suggested a gift of stock to the petitioner’s son, John, but was advised that the transfer had to be a sale. The accountant then asked him to take the stock, but he expressed reluctance to do so. Either on December 23, or thereafter, there was further discussion between them during which, the accountant outlined a transaction in accordance with a certain case he had in mind. As a result of such discussion, the attorney drew up a letter which purported to be an agreement. Such letter provided

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

Related

Clinton Deckard v. Commissioner
155 T.C. No. 8 (U.S. Tax Court, 2020)
Windheim v. Comm'r
2009 T.C. Memo. 136 (U.S. Tax Court, 2009)
Dunne v. Comm'r
2008 T.C. Memo. 63 (U.S. Tax Court, 2008)
Hightower v. Comm'r
2005 T.C. Memo. 274 (U.S. Tax Court, 2005)
BECK v. COMMISSIONER
2001 T.C. Memo. 270 (U.S. Tax Court, 2001)
Chu v. Commissioner
1996 T.C. Memo. 549 (U.S. Tax Court, 1996)
CMEM, Inc. v. Commissioner
1993 T.C. Memo. 520 (U.S. Tax Court, 1993)
DOXEY v. COMMISSION OF INTERNAL REVENUE
1991 T.C. Memo. 150 (U.S. Tax Court, 1991)
Hang v. Commissioner
95 T.C. No. 6 (U.S. Tax Court, 1990)
Esmark, Inc. v. Commissioner
90 T.C. No. 14 (U.S. Tax Court, 1988)
Weigl v. Commissioner
84 T.C. No. 66 (U.S. Tax Court, 1985)
Feldman v. Commissioner
84 T.C. No. 1 (U.S. Tax Court, 1985)
Weiner v. Commissioner
1984 T.C. Memo. 163 (U.S. Tax Court, 1984)
Crock v. Commissioner
1983 T.C. Memo. 351 (U.S. Tax Court, 1983)
T.J. Henry Associates, Inc. v. Commissioner
80 T.C. No. 47 (U.S. Tax Court, 1983)
Hume v. Commissioner
1982 T.C. Memo. 525 (U.S. Tax Court, 1982)
Borkowski v. Commissioner
1982 T.C. Memo. 87 (U.S. Tax Court, 1982)
American Nurseryman Publishing Co. v. Commissioner
75 T.C. 271 (U.S. Tax Court, 1980)
Fundenberger v. Commissioner
1980 T.C. Memo. 113 (U.S. Tax Court, 1980)

Cite This Page — Counsel Stack

Bluebook (online)
58 T.C. 267, 1972 U.S. Tax Ct. LEXIS 128, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hook-v-commissioner-tax-1972.