In Re West Lakeland Land Co. v. United States (In Re West Lakeland Land Co.)

216 B.R. 892, 11 Fla. L. Weekly Fed. B 163, 1998 Bankr. LEXIS 87, 32 Bankr. Ct. Dec. (CRR) 84, 1998 WL 42212
CourtUnited States Bankruptcy Court, M.D. Florida
DecidedFebruary 3, 1998
DocketBankruptcy No. 96-14434-8C1, Adversary No. 96-1130
StatusPublished
Cited by3 cases

This text of 216 B.R. 892 (In Re West Lakeland Land Co. v. United States (In Re West Lakeland Land Co.)) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, M.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In Re West Lakeland Land Co. v. United States (In Re West Lakeland Land Co.), 216 B.R. 892, 11 Fla. L. Weekly Fed. B 163, 1998 Bankr. LEXIS 87, 32 Bankr. Ct. Dec. (CRR) 84, 1998 WL 42212 (Fla. 1998).

Opinion

DECISION ON MOTIONS FOR SUMMARY JUDGMENT

C. TIMOTHY CORCORAN, III, Bankruptcy Judge.

This adversary proceeding came on for hearing on August 22, 1997, of the cross-motions for summary judgment filed by the parties (Documents Nos. 11 and 12). The parties have also filed supplemental briefs (Documents Nos. 14 and 15). In addition to the Rule 56 materials attached as exhibits to the motions, the parties have filed two stipulations (Documents Nos. 10A and 19).

The plaintiff in this adversary proceeding is the debtor, West Lakeland Land Company Limited Partnership (“plaintiff’ or “Debtor Partnership”). The defendant is the United States of America.

In Count I of the complaint, the plaintiff seeks to invalidate federal tax liens filed by the defendant against the plaintiffs property. *894 The defendant filed these liens on account of unpaid Form 706 estate taxes and unpaid Form 1041 income taxes owed by the Estate of Martin Fridovich, deceased, claiming that the plaintiff is the nominee of the Estate of Martin Fridovich, deceased, and that the plaintiff was formerly known as West Lake-land Land Co., Inc., Fridovich Holdings, Inc., General Partner.

In Count II of the complaint, the plaintiff seeks damages for alleged violations of the automatic stay committed by the defendant when it failed to release the tax liens alleged in Count I. The plaintiff subsequently dismissed this count without prejudice on a voluntary basis (Document No. 18). The defendant consented to this dismissal, and the court therefore is no longer required to consider it.

In Count III of the complaint, the plaintiff seeks to avoid the tax liens alleged in Count I as fraudulent transfers within the meaning of Section 548 of the Bankruptcy Code.

Based upon the summary judgment record made by the parties, the court decides the issues as follows:

I.

FACTS

The following facts are without dispute on this summary judgment record:

Martin Fridovich died on December 4, 1981. In 1982, the Estate of Martin Fridovich (“Estate”) filed a Form 706 federal estate tax return showing an outstanding liability of $3,883,147.43. On November 15, 1993, the Estate filed a Form 1041 federal fiduciary income tax return reflecting a tax liability in the amount of $219,548 for the period ending May 31, 1993. On September 15, 1995, the Estate filed a Form 1041 federal fiduciary income tax return reflecting a tax liability in the amount of $1,376,047 for the period ending May 31, 1995. As of the date of the events in dispute, May 31, 1995, the outstanding tax assessments against the Estate, including interest and penalties, exceeded $10 million. As of the date of the plaintiffs bankruptcy filing, October 22, 1996, the outstanding tax liability of the Estate with respect to these returns was $12,310,921.50, including interest and penalties.

As of May 31, 1995, the only substantial asset of the Estate was its 100 percent ownership interest in the common stock of West Lakeland Land Co., Inc. (“Company”). The assets of the Company were real estate, notes, and mortgages receivable. The value of the Estate’s assets was substantially less than the Estate’s tax liability.

Because the Estate had a negative net worth and because the sale of the assets of the Company to pay the Estate’s taxes would create additional taxable gain, the Estate wished to compromise its tax liabilities in a comprehensive, once and for all manner. Accordingly, the Estate devised a plan that would satisfy all the technical tax law requirements, settle all tax issues, and allow the acceptance by the defendant of an offer of compromise. This plan required the liquidation of the Company. 1 The defendant ultimately agreed to the offer of compromise.

On May 25, 1995, therefore, the Company began to execute its plan. It filed its Articles of Dissolution with the Secretary of State of the State of Florida. By IRS Form 966 (Corporate Dissolution or Liquidation), dated May 30, 1995, the Company indicated that it would engage in a complete corporate liquidation pursuant to Sections 331 and 336 of the Internal Revenue Code by May 31, 1995. Additionally, the Company stated on this Form 966 that the last month, day, and year of its existence would be May 31,1995.

On May 25, 1995, before the Company made its liquidating distribution, a limited partnership named West Lakeland Land Company Limited Partnership (“Partnership”), the debtor and the plaintiff in this adversary proceeding, was formed. The sole general partner was Fridovich Holdings, Inc., owning one percent of the partnership. The sole limited partner was the Estate, owning 99 percent of the partnership.

At the end of May, 1995, when the Debtor Partnership was formed and the Company *895 was dissolved, all of the assets of the Company were directly transferred to the Debtor Partnership. The interests in real property of the Company were directly transferred to the Debtor Partnership through deeds and assignments that were recorded in the Public Records of Polk County, Florida. The Company transferred the other assets directly to the Debtor Partnership through other written instruments.

When the Company completed its liquidation on May 31, 1995, both Company and Estate filed federal tax returns. These returns claimed a complete corporate liquidation under Sections 331 and 336 of the Internal Revenue Code demonstrating a transfer of the property and assets of the Company to its sole shareholder, the Estate, notwithstanding the fact that the transfer had actually been made directly to the Partnership.

The defendant contends the Company constructively transferred the property to the Estate because:

1. Form 1120S of the federal income tax return of the Company for the period ending May 31, 1995, Line 20 of Schedule K-l (Shareholder’s Share of Income, Credits, Deductions, etc.) reflects the distribution of all of the Company’s assets to its sole shareholder, the Estate, on or before May 31,1995, the last day of existence of the Company. Further, Line 1 of Schedule K-l reflects income of $2,896,291 to the Company as a result of this, liquidating distribution to the Estate, pursuant to Section 336 of the Internal Revenue Code.

2. Because the Company was an “S” Corporation, the income the Company recognized as a result of its distribution was reported as “flowing through” to the Estate. This result was reflected on Schedule E of the Estate’s Form 1041 federal fiduciary income tax return for the period ending May 31, 1995, where the Estate reported income of $2,896,291 on Line 27C. In addition, as a result of the liquidating distribution of the Company’s assets to the Estate, the Estate reported on Schedule D (Capital Gains and Losses) of its Form 1041 return an exchange of its shares of stock in the Company for the assets of the Company. Based on this exchange, the Estate recognized a capital loss of $2,588,869, pursuant to Section 331 of the Internal Revenue Code.

3. On May 25, 1995, before the Company made its liquidating distribution, the Debtor Partnership was formed with two partners. The general partner was Fridovich Holdings, Inc. The sole limited partner was the Estate.

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

Related

Fridovich v. Commissioner
2001 T.C. Memo. 32 (U.S. Tax Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
216 B.R. 892, 11 Fla. L. Weekly Fed. B 163, 1998 Bankr. LEXIS 87, 32 Bankr. Ct. Dec. (CRR) 84, 1998 WL 42212, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-west-lakeland-land-co-v-united-states-in-re-west-lakeland-land-flmb-1998.