Kennebec Box & Lumber Co. v. Commissioner

6 T.C.M. 544, 1947 Tax Ct. Memo LEXIS 205
CourtUnited States Tax Court
DecidedMay 19, 1947
DocketDocket No. 11421.
StatusUnpublished

This text of 6 T.C.M. 544 (Kennebec Box & Lumber Co. 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
Kennebec Box & Lumber Co. v. Commissioner, 6 T.C.M. 544, 1947 Tax Ct. Memo LEXIS 205 (tax 1947).

Opinion

Kennebec Box and Lumber Company, Inc. v. Commissioner.
Kennebec Box & Lumber Co. v. Commissioner
Docket No. 11421.
United States Tax Court
1947 Tax Ct. Memo LEXIS 205; 6 T.C.M. (CCH) 544; T.C.M. (RIA) 47136;
May 19, 1947
*205 Herbert E. Locke, Esq., 284 Water St., Augusta, Maine, for the petitioner. C. W. Nyquist, Esq., for the respondent.

HARRON

Memorandum Findings of Fact and Opinion

HARRON, Judge: Respondent determined deficiencies in income tax, declared value excess profits tax, and excess profits tax for 1941 in the respective amounts of $9,060.88, $1,197.89 and $5,862.69. The petition raises only one issue. It is whether petitioner is taxable in 1941 upon gain realized from the involuntary conversion of property into money. Petitioner's mill and inventory were destroyed by fire. It received insurance proceeds in excess of the basis of the property which was destroyed. Petitioner contends that it is entitled to postpone recognition of the gain under the provisions of section 112(f) of the Internal Revenue Code.

Petitioner filed its returns with the collector for the district of Maine.

The record consists of a stipulation of facts, testimony and exhibits.

Findings of Fact

The stipulation of facts is incorporated herein by this reference and is made part of the findings of fact.

Petitioner, a Maine corporation, was organized in February 1934, and was*206 engaged during the taxable year 1941 in the manufacture and sale of lumber, boxes, and box shooks. Petitioner kept its books and made its returns on the accrual method of accounting and on a calendar year basis.

Petitioner's lumber mill and yards were located in South Gardiner, Maine, near the Kennebec River. A fire, on June 9, 1941, destroyed substantially all of the mill and part of the inventory. The mill and inventory were insured against fire. Petitioner recovered fire insurance proceeds totalling $118,552.99.

The adjusted basis of the destroyed mill was $39,655.60. The basis of the destroyed inventory was $21,838.67; total bases, $61,494.27.

On November 4, 1941, petitioner purchased all of the capital stock, except three qualifying shares of directors, of Augusta Lumber Company, 987 shares for $113,454.99. The value of the assets of Augusta Lumber Company was determined by an appraisal made by an independent appraiser experienced in valuing lumber, timber and sawmills. The selling price of the Augusta stock was determined by the values of the assets of Augusta. The assets of Augusta were appraised as having a total value of $113,454.99.

The parties have stipulated that*207 Augusta's assets similar to those of petitioner which were destroyed by fire had a value of $55,788.94; and that its other assets had a value of $57,666.05.

The Augusta Lumber Company had a mill on the Kennebec River at Augusta, Maine, about ten miles above the site of petitioner's plant which was destroyed by fire. Augusta Lumber Company was engaged in the manufacture of lumber and in the sale of lumber and building supplies, and was capable of serving the area previously served by petitioner.

Petitioner, after the destruction of its mill, made a survey to acquire another plant and mill. It was not satisfied with the results of the survey. It considered rebuilding a mill but found that plan inadvisable because it could not acquire special machinery. Upon concluding that it could not rebuild its mill nor make a satisfactory purchase of another mill, petitioner purchased the stock of Augusta.

Petitioner purchased the stock of Augusta from Kennebec Land Company, a Maine corporation. Kennebec Land Company owned the stock of petitioner.

Kennebec Land Company was engaged in the business of selling timber land, logs, stumpage and pulp. On separate occasions, Kennebec Land Company*208 acquired all the stock of petitioner and Augusta Lumber Company for the purpose of keeping each corporation in operation after each one had experienced financial difficulties. The three corporations have maintained at all times separate business offices. Petitioner and Augusta had been customers of Kennebec Land Company prior to the time Kennebec Land acquired the stock of each company.

During 1941, 95 per cent of the stock of Kennebeck Land Company was owned by Blaine S. Viles and his wife. Viles was president of the three corporations.

Kennebec Land Company reported gain of $29,043.10 on the sale of the stock of Augusta Lumber Company to petitioner in its return for 1941.

After the purchase of the Augusta Lumber Company stock by petitioner, the Augusta Lumber Company continued to do business in its own name and continued to operate its own plants and sawmills in the same manner as it had done previously.

After petitioner acquired the stock of Augusta Lumber Company petitioner's business activities were restricted to selling lumber which had not been destroyed by the fire and to finishing up operations at its portable mills. These activities continued on into 1942 and 1943*209 and constituted petitioner's only business activities.

At the beginning of the year 1941, petitioner carried good will on its books at a valuation of $6,000. At the end of the year good will was written down to zero.

There was a mortgage on the destroyed mill of petitioner. Petitioner, in July 1941, used $33,730.55 of the insurance proceeds which it received after the destruction of the mill to discharge the mortgage.

The above amount was withdrawn from a special bank account which petitioner opened on July 28, 1941, in which petitioner, in July, deposited $105,152.48 of insurance proceeds. Petitioner made other withdrawals from the special bank account for general purposes, after depositing insurance proceeds in the account. These other withdrawals aggregated $18,200.21.

Petitioner borrowed $33,730.55 from Kennebec Land Company in September 1941, for the purpose of restoring that amount to the special account. It made deposits at various times in August and September in the special bank account from its own funds, aggregating $18,200.21.

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

Related

Herder v. Commissioner
36 B.T.A. 934 (Board of Tax Appeals, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
6 T.C.M. 544, 1947 Tax Ct. Memo LEXIS 205, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kennebec-box-lumber-co-v-commissioner-tax-1947.