Lachinski v. Commissioner

1986 T.C. Memo. 334, 51 T.C.M. 1665, 1986 Tax Ct. Memo LEXIS 275
CourtUnited States Tax Court
DecidedJuly 31, 1986
DocketDocket No. 10929-83.
StatusUnpublished

This text of 1986 T.C. Memo. 334 (Lachinski 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
Lachinski v. Commissioner, 1986 T.C. Memo. 334, 51 T.C.M. 1665, 1986 Tax Ct. Memo LEXIS 275 (tax 1986).

Opinion

JEROME S. LACHINSKI, Transferee, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Lachinski v. Commissioner
Docket No. 10929-83.
United States Tax Court
T.C. Memo 1986-334; 1986 Tax Ct. Memo LEXIS 275; 51 T.C.M. (CCH) 1665; T.C.M. (RIA) 86334;
July 31, 1986.
Wilbur F. Dorn, Jr., for the petitioner.
Barbara A. Olson, for the respondent.

WILBUR

MEMORANDUM OPINION

WILBUR, Judge: Respondent determined*279 that petitioner is liable as transferee of East Bethel Bottle Shop, Inc. for a Federal income tax deficiency of $7,795.39 determined to be due from that corporation for the taxable year ended June 30, 1978.

The only issue for decision is whether petitioner is liable, as transferee, for the personal holding company tax deficiency of East Bethel Bottle Shop, Inc., for the taxable year ended June 30, 1978.

This case was submitted under Rule 122 1. The stipulation of facts and the attached exhibits are incorporated herein by this reference. The pertinent facts are summarized below.

Jerome S. Lachinski (hereafter petitioner) resided at 120 Laurel Avenue, Wyoming, Minnesota, when he filed his petition in this case. The East Bethel Bottle Shop, Inc. (hereafter "the transferor") was incorporated under the laws of the state of Minnesota. The transferor operated as a retail liquor store until March of 1976 when the business was sold by petitioner who held 100 percent of its stock. On November 17, 1977, the board of directors of the transferor adopted a plan of complete liquidation*280 and on March 20, 1978, petitioner, as sole shareholder, approved the plan of liquidation and sale of assets. On September 18, 1978, the transferor filed a "Corporate Dissolution or Liquidation" form with the Internal Revenue Service Center in Ogden, Utah, as required for corporations within 30 days of their adoption of a resolution or plan of liquidation.

For the taxable year ended June 30, 1978, the transferor had total gross income of $24,172.25 consisting of $16,873.92 of interest income, and $7,298.93 of capital gain net income. At the start of the taxable year ended June 30, 1978, the transferor owed $17,378.83 to petitioner. The statement of Distribution of Assets filed by the transferor, however, indicates that as of the date of liquidation petitioner owed the transferor $11,550.45. All distributions made by the transferor to petitioner as sole shareholder were recorded on the corporation's books and records as repayment of loans and as notes receivable. The transferor reported distributions of property totaling $35,896.66 on its final corporate tax return but failed to designate any part of these distributions as a dividend. In addition, the transferor did not designate*281 any of the distributions received during the 1978 taxable year as dividends. Furthermore, the transferor did not mark the appropriate box on its return stating that it was a personal holding company, nor did it attach a Schedule PH.

During the taxable year 1978, petitioner experienced marital difficulties and a Petition for Dissolution of Marriage was served upon him. He contested the dissolution proceedings in an effort to retain the right to receive the installment payments that he was to receive from the sale of his business. On December 29, 1977, a Judgment and Decree was entered which included a provision whereby petitioner was to receive only one-third of the sale proceeds, with petitioner's spouse to receive the balance.

On May 12, 1981, petitioner executed and delivered to respondent an instrument ("Transferee Agreement"), wherein he agreed to assume and pay all Federal income taxes ultimately determined as due and owing by the transferor for the taxable year ended June 30, 1978. In consideration of this agreement, respondent agreed not to issue a notice of deficiency or to make any assessment against the transferor. No portion of the deficiency in personal holding company*282 tax allegedly due from the transferor, or the interest thereon, has yet been paid. It is respondent's contention that by virtue of the transfer of assets, petitioner became and remains a "transferee" within the meaning of section 6901; 2 and, therefore, petitioner is liable for any deficiency in Federal income tax due from the transferor for the taxable year ended June 30, 1978.

We agree with respondent. Petitioner's liability is evidenced by the Transferee Agreement and he is estopped from denouncing it as invalid. Turnbull, Inc. v. Commissioner,373 F.2d 91 (5th Cir. 1967), affg. 42 T.C. 582 (1964). Accordingly, the only issue before us is whether the transferor was liable for the personal holding company tax for the taxable year ended June 30, 1978. Petitioner has the burden of proof on this issue. Section 6902(a); Rule 142(a), (d). 3

*283 Prior to the 1981 changes, section 541

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

Related

Turnbull, Inc. v. Commissioner
42 T.C. 582 (U.S. Tax Court, 1964)
Howell v. Commissioner
57 T.C. 546 (U.S. Tax Court, 1972)
L. C. Bohart Plumbing & Heating Co. v. Commissioner
64 T.C. 602 (U.S. Tax Court, 1975)

Cite This Page — Counsel Stack

Bluebook (online)
1986 T.C. Memo. 334, 51 T.C.M. 1665, 1986 Tax Ct. Memo LEXIS 275, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lachinski-v-commissioner-tax-1986.