Kimmes v. Commissioner

1963 T.C. Memo. 59, 22 T.C.M. 232, 1963 Tax Ct. Memo LEXIS 284
CourtUnited States Tax Court
DecidedFebruary 28, 1963
DocketDocket No. 79630.
StatusUnpublished

This text of 1963 T.C. Memo. 59 (Kimmes 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
Kimmes v. Commissioner, 1963 T.C. Memo. 59, 22 T.C.M. 232, 1963 Tax Ct. Memo LEXIS 284 (tax 1963).

Opinion

Arnold L. Kimmes v. Commissioner.
Kimmes v. Commissioner
Docket No. 79630.
United States Tax Court
T.C. Memo 1963-59; 1963 Tax Ct. Memo LEXIS 284; 22 T.C.M. (CCH) 232; T.C.M. (RIA) 63059;
February 28, 1963
*284

Transferee liability - The transferor corporation transferred all its assets to another corporation in exchange for stock, and such other corporation agreed to pay all its liabilities, including its Federal income tax liability. The transferor corporation thereupon distributed the stock of such other corporation to its stockholders, including the petitioner, and dissolved. Held, that the agreement of such other corporation did not constitute a retained asset of the transferor for purposes of determining whether it was rendered insolvent by the distribution and hence did not relieve the petitioner of liability, as a transferee, for the unpaid income taxes of the transferor corporation. Held further, that the transferor corporation's liability, for which the petitioner is liable as transferee, includes an addition to tax under section 6651(a) of the Internal Revenue Code of 1954, for failure to file a return for its final tax period.

The fair market value of the stock received by the petitioner from the transferor corporation upon liquidation established for the purpose of measuring the petitioner's liability as transferee.

Stanley L. Drexler, Esq., and Ellis J. Sobol, Esq., Mile High *285 Center, Denver, Colo., for the petitioner. Arthur B. Bleecher, Esq., for the respondent.

ATKINS

Memorandum Findings of Fact and Opinion

ATKINS, Judge: The respondent determined that petitioner is liable to the extent of $71,052.63 as transferee of assets of Uranium Drilling Co. for deficiencies in income tax of that company and additions thereto for the years and in amounts as follows:

Addition to Tax
(Sec. 6651(a)
Year EndedDeficiencyIRC 1954)
7-31-55$42,676.10
2-26-5650,270.31$12,567.58

The issues presented are whether petitioner is liable as a transferee for unpaid taxes of Uranium Drilling Co. and if so to what extent, and whether the failure of the transferor to file an income tax return for the period ended February 26, 1956, was due to reasonable cause and not due to willful neglect, within the meaning of section 6651(a).

Findings of Fact

Some of the facts have been stipulated and are incorporated herein by this reference.

Uranium Drilling Co., the transferor, hereinafter referred to as Uranium, was a Colorado corporation. On October 9, 1958, the respondent issued a notice of deficiency to Uranium determining the deficiencies in income tax and addition to tax above referred to. *286 Uranium did not file a petition with this Court, and thereupon the district director of internal revenue at Denver, Colorado, assessed the above amounts, and such assessments remained unpaid at the time of the trial. It has been agreed by the parties that the correct amount of deficiencies in income tax due from Uranium are $1,625.59 for the fiscal year ended July 31, 1955, and $30,899.53 for the taxable period ended February 26, 1956. The parties have also agreed that if Uranium is liable for an addition to tax under section 6651(a) of the Internal Revenue Code of 1954 for failure to file an income tax return for the period ended February 26, 1956, the correct amount of such addition is $7,724.88.

The petitioner was a stockholder and director of Uranium and was its president.

Commercial Uranium Mines, Inc., a Delaware corporation (hereinafter referred to as Commercial), 1*287 was incorporated on June 9, 1954, for the purpose of exploration, development, and operation of uranium mining properties. Its authorized capital stock consisted of 20 million shares of common stock having a par value of 1" per share.

On February 25, 1956, the board of directors of Commercial adopted a resolution authorizing its president to issue and deliver to Uranium 5 million shares of its stock in exchange for all the assets of Uranium. On the same date the board of directors of Uranium adopted a resolution accepting the offer of Commercial, subject to the approval of the stockholders, and subject to the condition that the 5 million shares of Commercial be delivered to Uranium within 10 days after the approval of the stockholders, and directing that upon the transfer of the assets and receipt of the Commercial stock steps be taken immediately to liquidate and dissolve Uranium in accordance with the laws of Colorado. At a meeting held on February 26, 1956, the stockholders of Uranium unanimously approved the resolution of the board of directors.

The directors of Commercial were Harry C. Gamblin, Clyde D. Moslander, Jr., and James O. Kaysbier; the directors of Uranium were the petitioner and Gamblin and Moslander.

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

Related

Northern Pacific Railway Co. v. Boyd
228 U.S. 482 (Supreme Court, 1913)
Pierce v. United States
255 U.S. 398 (Supreme Court, 1921)
Beck Chemical Equipment Corp. v. Commissioner
27 T.C. 840 (U.S. Tax Court, 1957)
Robinson's Dairy, Inc. v. Commissioner
35 T.C. 601 (U.S. Tax Court, 1961)
Humbert v. Commissioner
24 B.T.A. 828 (Board of Tax Appeals, 1931)
Charles E. Pearsall & Son v. Commissioner
29 B.T.A. 747 (Board of Tax Appeals, 1934)

Cite This Page — Counsel Stack

Bluebook (online)
1963 T.C. Memo. 59, 22 T.C.M. 232, 1963 Tax Ct. Memo LEXIS 284, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kimmes-v-commissioner-tax-1963.