Marin Canalways & Development Co. v. Commissioner

1961 T.C. Memo. 333, 20 T.C.M. 1705, 1961 Tax Ct. Memo LEXIS 13
CourtUnited States Tax Court
DecidedDecember 14, 1961
DocketDocket No. 89717.
StatusUnpublished

This text of 1961 T.C. Memo. 333 (Marin Canalways & Development 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
Marin Canalways & Development Co. v. Commissioner, 1961 T.C. Memo. 333, 20 T.C.M. 1705, 1961 Tax Ct. Memo LEXIS 13 (tax 1961).

Opinion

Marin Canalways and Development Co., Inc. v. Commissioner.
Marin Canalways & Development Co. v. Commissioner
Docket No. 89717.
United States Tax Court
T.C. Memo 1961-333; 1961 Tax Ct. Memo LEXIS 13; 20 T.C.M. (CCH) 1705; T.C.M. (RIA) 61333;
December 14, 1961
Robert M. Winokur, Esq., and Warren Wertheimer, Esq., for the petitioner. James Booher, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: Respondent determined deficiencies in petitioner's income tax as follows:

YearDeficiency
1955$1,929.30
19571,367.53
1958694.55

The issue is whether respondent properly disallowed interest expense deductions claimed by petitioner in 1957 and 1958 and carryback losses arising therefrom applied to 1955.

Findings of Fact

Some of the facts are stipulated and the stipulations, including the stipulated exhibits, are incorporated herein by this reference.

Petitioner is a corporation organized under the laws of the State of California. *14 It filed its 1955, 1957, and 1958 income tax returns with the district director of internal revenue at San Francisco, California.

On or about March 6, 1947, petitioner purchased from J. E. Davis and Alice Maude Davis (hereinafter sometimes called Davis) 953 acres of undeveloped vacant land located in Marin County, California, which has since been its principal asset. As part of the purchase price, petitioner gave a promissory note which read as follows:

$50,000.00 San Rafael, California, March 6th, 1947. In installments as herein stated, for value received, I promise to pay J. E. DAVIS and ALICE MAUDE DAVIS, his wife * * * the sum of FIFTY THOUSAND AND NO/100ths ($50,000.00) Dollars with interest from date on unpaid principal at the rate of five (5%) per cent per annum; principal and interest payable in installments of TWO HUNDRED FIFTY AND NO/100ths ($250.00) DOLLARS, or more on the first day of each and every month, beginning on the first day of April, 1947 and continuing until said principal and interest have been paid. Each payment shall be credited first on interest then due and the remainder on principal * * *. Should default be made in payment of any installment when due*15 the whole sum of principal and interest shall become immediately due at the option of the holder of this note. * * * This note is secured by DEED OF TRUST.

The deed of trust referred to in the promissory note was recorded in the official records of Marin County, California.

In the latter part of 1947, the promissory note was in default and Davis (now sole holder of the note following the death of J. E. Davis) was threatening to foreclose. Petitioner, having found it impossible to raise needed financing with the promissory note as secured by the deed of trust outstanding, started negotiations with Davis. Petitioner believed that it could more easily raise funds if its obligation to Davis appeared in the form of preferred stock instead of a secured promissory note. Davis did not desire to foreclose and repossess the land.

Petitioner and Davis entered into a written agreement which, among other things, called for Davis to surrender her promissory note and deed of trust, in return for which she was to receive preferred stock.

On June 15, 1948, petitioner's board of directors prepared a "Certificate of Amendment to Articles of Incorporation of Marin Canalways and Development Co. *16 , Changing the Stock Structure," which was ratified by petitioner's stockholders on August 25, 1948, and recorded with the State of California on November 13, 1948. Its applicable provisions read in part as follows:

This corporation is authorized to issue two classes of stock as follows:

[Attributes of Preferred Stock]

( A) 50,000 shares of preferred stock having a par value of $1.00 each * * * [and] preferred as to assets upon liquidation and likewise as to earnings and dividends, as follows:

Said preferred stock shall * * * have the right to 5 cents per share per annum as a preferred dividend, which sum shall be paid before any dividends or other moneys are paid upon any other stock * * *. Said preference as to dividends shall be cumulative. The said preferred stock shall not, however, participate in earnings beyond the face value thereof plus said 5% per annum.

[Restrictions Upon Other Corporate Distributions]

No earnings * * * and no receipts from the sale, rental or other exploitation of [petitioner's] property * * * shall be paid to the holders of any common stock * * * until $1.00 [per share] * * * and * * * 5% per annum [cumulative] has been paid upon*17 the * * * preferred stock * * *, except by * * * consent of the holders of 75% of said preferred stock. Said preferred stock shall in all respects be treated as a note secured by a purchase money mortgage on the assets of the corporation, as between the holders of the different classes of stock, but not as to third parties. None of the earnings * * * and * * * receipts from the sale, rental or other exploitation of the assets of the corporation * * * shall be invested * * * in the development of corporation assets * * * until the [preferred stock] holders * * * have been paid 50" on each share [$1.00 after 5 years] * * * plus * * * 5% per annum on said preferred stock to the date thereof, or until * * * consent * * *.

[Voting Rights]

The holders of said preferred stock shall have no right to vote * * * except * * *:

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

Related

Crawford Drug Stores, Inc. v. United States
220 F.2d 292 (Tenth Circuit, 1955)
United States v. South Georgia Ry. Co.
107 F.2d 3 (Fifth Circuit, 1939)
Commissioner of Internal Revenue v. Proctor Shop
82 F.2d 792 (Ninth Circuit, 1936)
Northern Refrigerator Line, Inc. v. Commissioner
1 T.C. 824 (U.S. Tax Court, 1943)
John Wanamaker, Philadelphia v. Commissioner
1 T.C. 937 (U.S. Tax Court, 1943)
J. I. Morgan, Inc. v. Commissioner
30 T.C. 881 (U.S. Tax Court, 1958)
Wilbur Sec. Co. v. Commissioner
31 T.C. 938 (U.S. Tax Court, 1959)
Brush-Moore Newspapers, Inc. v. Commissioner
37 B.T.A. 787 (Board of Tax Appeals, 1938)
Parisian, Inc. v. Commissioner of Internal Revenue
131 F.2d 394 (Fifth Circuit, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
1961 T.C. Memo. 333, 20 T.C.M. 1705, 1961 Tax Ct. Memo LEXIS 13, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marin-canalways-development-co-v-commissioner-tax-1961.