Kinsey v. Commissioner

58 T.C. 259, 1972 U.S. Tax Ct. LEXIS 127
CourtUnited States Tax Court
DecidedMay 10, 1972
DocketDocket No. 6089-69
StatusPublished
Cited by30 cases

This text of 58 T.C. 259 (Kinsey 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
Kinsey v. Commissioner, 58 T.C. 259, 1972 U.S. Tax Ct. LEXIS 127 (tax 1972).

Opinion

Irwin, Judge:

Respondent determined a deficiency in petitioners’ income tax for the year 1965 in the amount of $58,187.42. The question presented is whether petitioners are taxable on a distribution in liquidation in 1965 because of corporate stock donated to DePauw University after tbe corporation had adopted a plan of liquidation under section 337 of the Code.1

FINDINGS OF FACT

Some of the facts have been stipulated. These facts and the exhibits attached thereto are herein incorporated by this reference.

John P. and Edith B. Kinsey, who are husband and wife, were residents of New Hartford, Conn., at the time the petition was filed in this case. In 1965 they filed a joint Federal income tax return with the district director of internal revenue in Hartford, Conn.

Container Properties, Inc. (Container) was a Connecticut corporation organized on March 17,1948, to own and lease real property. On April 26, 1965, prior to the transactions in question here, the stock of Container was held as follows:

[[Image here]]

On April 26,1965, Container owned all of the issued and outstanding shares of LaPorte Property Corp. (LaPorte) and Carolina Properties, Inc. (Carolina). LaPorte was an Indiana corporation and Carolina was a North Carolina corporation and both engaged in the business of owning and leasing real property.

At a special meeting of Container’s board of directors, held April 26, 1965, the directors (Messrs. Kinsey, Kunkel, and Banta) unanimously recommended the liquidation of Container under section 337 of the Interna] Revenue Code. At a special meeting of the Container stockholders, held on the same day, the shareholders unanimously voted to approve the board’s recommendation to liquidate Container.

The board held another special meeting on April 30,1965, at which time it authorized the distribution by Container of all of the LaPorte and Carolina stock held by Container to the Container shareholders of record as of April 30, 1965. This distribution was the first step in the plan of liquidation adopted 4 days earlier. This distribution insured that the incipient sale of Container’s assets would qualify for section 337 treatment. The shares of LaPorte and Carolina were distributed by Container on April 30 to the Container shareholders in proportion to their interests in Container. The gain realized by petitioners upon the distribution of this stock was included in their gross income in their return for 1965 as a distribution in liquidation.

On May 7, 1965, Container, owner of all tbe stock of LaPorte and Carolina, adopted plans of liquidation of each of these companies.

On March 28, 1963, Container had executed an agreement to sell to the Waterbury Corrugated Container Co. (Waterbury) real estate owned by Container and its subsidiaries, LaPorte and Carolina, which those corporations had been leasing to Waterbury under various leases executed prior to that date. Under the agreement Waterbury agreed to purchase from Container the land, buildings, and all improvements therein owned by Container and its subsidiaries which were covered under the leases. Container had the right to designate the date that the sale should take place within a specified 3-year period, September 15, 1965, through September 15, 1968, and the agreement provided that “The date of sale shall be determined solely by the Lessor subject to the giving of at least 120 days’ notice.” The agreement also contained a consent by Container to the assignment of the leases held by Waterbury to Boise Cascade Corp. (Boise) or a subsidiary thereof pursuant to a plan of reorganization involving Waterbury and Boise.

On March 28, 1963, Waterbury and Boise had executed an agreement and plan of reorganization for the transfer of substantially all of Waterbury’s assets to Boise or a designated subsidiary, and the assumption by Boise, or a designated subsidiary, of Waterbury’s obligations and liabilities, with certain exceptions, in a transaction intended to qualify and which did qualify as a tax-free reorganization within the meaning of section 368(a) (1) (C) of the Code. As a result of the reorganization, Boise assumed Waterbury’s obligation to purchase the real estate, buildings, and other property of Container, LaPorte, and Carolina.

By letter dated May 14, 1965, addressed to Boise, W. M. Pickett (Pickett), attorney for Container, notified Boise that Container was exercising its rights under the agreement dated March 28, 1965, by designating September 15, 1965, as the closing date upon which title to the property located in Stratford, Conn., would be transferred to Boise in consideration for the payment of $533,334. Carolina and LaPorte also at this time exercised their rights under the 1963 agreement to sell their property to Boise for the prices of $800,000 and $666,666, respectively.

DePauw University (DePauw), located at Greencastle, Ind., is exempt from Federal income tax as an organization described in section 501(c) (3) of the Code. Mr. Kinsey is an alumnus of DePauw and at a meeting held in New York City in May 1965, he agreed to make a gift to liis alma mater. On July 7,1965, in satisfaction of his commitment, Kinsey caused to be transferred to DePauw 325 shares of Container stock and similar proportional amounts of LaPorte and Carolina stock. On July 12, 1965, Robert E. Crouch, a personal acquaintance of Mr. Kinsey for about 15 years and the secretary of alumni affairs for DePauw, acknowledged receipt of the certificates representing the shares so transferred. No restrictions were placed upon these shares; they were freely transferable by DePauw.

At the time the stock was transferred to the name of DePauw, neither the university nor its representative, Mr. Crouch, was advised that the corporation was in the process of liquidation. DePauw or its representative did not learn of the liquidation until the first liquidating distribution was received in October 1965.

It was the practice of the university to liquidate to cash any stock it received as a gift. The stock in question was not liquidated on the date of its receipt (July 12, 1965) because Mr. Crouch had been advised by petitioner John Kinsey to hold the stock pending advice from him as to how it could be liquidated. No further instructions were received by Mr. Crouch from his long-time friend, Mr. Kinsey, until the first distributions in liquidation were made.

Following the transfer of Container stock on July Y by Kinsey to DePauw, Kinsey was left holding a lY.5-percent interest in Container; his wife’s Y percent was not altered by his transfer. The 325 shares transferred to DePauw represented a 56.8-percent interest in Container stock.

After the transfer of shares to DePauw, the liquidations continued to proceed in accordance with the plan adopted on April 26. No action was ever taken to terminate the liquidations of either Container, La-Porte, or Carolina. ■

Connecticut law, the Stock Corporation Act of Connecticut (tit. 33, Conn. Gen. Stat. Ann.), and the case law thereunder, govern the corporate actions of Container, its director, and shareholders. The Connecticut statutes require a vote of two-thirds of the shareholders for a corporation to adopt a resolution or to terminate a previously adopted shareholder resolution.

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

Related

Rauenhorst v. Comm'r
119 T.C. No. 9 (U.S. Tax Court, 2002)
Gerald A. and Henrietta v. Rauenhorst v. Commissioner
119 T.C. No. 9 (U.S. Tax Court, 2002)
Ferguson v. Commissioner
108 T.C. No. 14 (U.S. Tax Court, 1997)
Michael Ferguson and Valene Ferguson v. Commissioner
108 T.C. No. 14 (U.S. Tax Court, 1997)
Estate of Bickmeyer v. Commissioner
84 T.C. No. 12 (U.S. Tax Court, 1985)
Estate of Applestein v. Commissioner
80 T.C. No. 10 (U.S. Tax Court, 1983)
Wilson v. Commissioner
1980 T.C. Memo. 288 (U.S. Tax Court, 1980)
Carborundum Co. v. Commissioner
74 T.C. 730 (U.S. Tax Court, 1980)
Wekesser v. Commissioner
1976 T.C. Memo. 214 (U.S. Tax Court, 1976)
Estate of Sidles v. Commissioner
65 T.C. 873 (U.S. Tax Court, 1976)
S. C. Johnson & Son, Inc. v. Commissioner
63 T.C. 778 (U.S. Tax Court, 1975)
Palmer v. Commissioner
62 T.C. No. 75 (U.S. Tax Court, 1974)
Sheldon v. Commissioner
62 T.C. No. 12 (U.S. Tax Court, 1974)
Kinsey v. Commissioner
58 T.C. 259 (U.S. Tax Court, 1972)

Cite This Page — Counsel Stack

Bluebook (online)
58 T.C. 259, 1972 U.S. Tax Ct. LEXIS 127, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kinsey-v-commissioner-tax-1972.