New York Trap Rock Corp. v. Commissioner

8 T.C.M. 436, 1949 Tax Ct. Memo LEXIS 199
CourtUnited States Tax Court
DecidedMay 5, 1949
DocketDocket No. 11400.
StatusUnpublished

This text of 8 T.C.M. 436 (New York Trap Rock Corp. 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
New York Trap Rock Corp. v. Commissioner, 8 T.C.M. 436, 1949 Tax Ct. Memo LEXIS 199 (tax 1949).

Opinion

New York Trap Rock Corporation v. Commissioner.
New York Trap Rock Corp. v. Commissioner
Docket No. 11400.
United States Tax Court
1949 Tax Ct. Memo LEXIS 199; 8 T.C.M. (CCH) 436; T.C.M. (RIA) 49107;
May 5, 1949
Joseph Diehl, Fackenthal, Esq., 230 Park Ave., New York, N. Y., for the petitioner. Clay C. Holmes, Esq., for the respondent.

HARRON

Memorandum Findings of Fact and Opinion

HARRON, Judge: The respondent determined a deficiency in income tax for the year*200 1939 in the amount of $19,902.95. That deficiency resulted from the disallowance of certain items which were deducted in the return. Petitioner now concedes that disallowance of the deductions was correct. However, in its petition, the petitioner has claimed that it erroneously included in its income for 1939, as reported in its return, the total amount of $46,182.43, which is the difference between the face amount of its indebtedness on bonds, and the sum paid when it purchased bonds from bondholders in 1939 upon payment of less than its obligation. Petitioner, upon this contention, seeks to have its income tax liability for the year 1939 redetermined.

Petitioner filed its return in New York City with the collector for the third district of New York.

All of the facts have been stipulated.

Findings of Fact

The facts are found as stipulated. The stipulation of facts is incorporated herein by this reference.

Petitioner is a New York corporation, having its principal place of business in New York City. It is engaged in the business of marketing and making crushed stone and related products.

In 1927, petitioner issued and sold First Mortgage Six Per Cent Sinking Fund Gold*201 Bonds in the principal amount of $6,500,000. The bonds were secured by a mortgage under an indenture of trust of which The Chemical National Bank of New York was trustee. The bonds were due and payable on December 1, 1946.

Through the operation of the sinking fund and otherwise, $1,706,500 principal caount of bonds were retired and cancelled, so that on January 1, 1935, there were outstanding $4,793,500 principal amount of bonds. Of that amount $1,000 of bonds was held by petitioner in its treasury.

On January 1, 1935, also, sinking fund payments were in default in the amount of $500,000. In order to provide for curing this default under the mortgage indenture agreement, a plan of readjustment was worked out with the bondholders, as of January 1, 1935, and with the trustee, under which contain bondholders assented to waiving the default in the sinking fund payments. The holders of bonds in the principal amount of $4,068,000 entered into the agreement, and their bonds were stamped and made subject to the terms of the agreement. Bondholders who did not subscribe to the agreement did not submit their bonds, and such bonds became known as the "Unstamped Bonds."

On May 23, 1939, there*202 were outstanding $3,745,500 of Stamped Bonds, and $685,500 of Unstamped Bonds, the aggregate amounting to $4,404,000 principal amount.

Under the agreement to cure the defaults in sinking fund payments (the agreement of January 1, 1935) it was agreed inter alia that petitioner would pay to the bondholders who came into the agreement, in addition to the six per cent interest, additional interest out of net earnings at the cumulative rate of one per cent per annum, pari passu, with dividends on common stock of petitioner; and any deficit in the additional interest was to be paid at the maturity or redemption of the bonds. These additional interest payments on the bonds were called "participation dividends" and were to be paid under "participation warrants" which were to be annexed to the Stamped Bonds.

On May 23, 1939, interest had been duly paid on all of the outstanding bonds. "Participation dividends" aggregating one-fourth of one per cent had been paid on the Stamped Bonds.

On May 9, 1939, petitioner's board of directors adopted resolutions authorizing the officers to borrow $500,000, and to set aside $100,000 (total $600,000) which was to be used for the purchase of the First*203 Mortgage Bonds, Stamped and Unstamped, and of the corporation's Ten Year Seven Per Cent Debentures (another issue which is not material to the issue in this proceeding); and authorizing the Executive Committee to purchase the First Mortgage Bonds and the debentures from time to time in its discretion, "at such price or prices (whether higher than current market quotations at the time or otherwise) as to the Committee may seem wise," expending the borrowed monies for that purpose.

On May 23, 1939, the Executive Committee determined that it was expedient at that time to purchase as large an amount of the outstanding First Mortgage Bonds, Stamped or Unstamped, as it might be possible to purchase at prices satisfactory to the corporation; and that the purchases of bonds should be undertaken through a request for tenders of bonds to the holders of record, made on behalf of the petitioner through bankers or brokers having membership in the New York Stock Exchange; and that the firm of Smith, Barney & Co., should be appointed petitioner's agent to act in pursuance of the provisions of the Request for Tenders for the purchase of bonds. Several resolutions were adopted on May 23, 1939, which*204 authorized certain arrangements for having Smith, Barney & Co. mail to all of the holders of the First Mortgage Six Per Cent Bonds the request for tenders and the form of tender to be used, and authorizing the payment to Smith, Barney & Co. of its expenses and a fee of one-half of one per cent of the principal amount of all bonds purchased by petitioner pursuant to the tenders.

Smith, Barney & Co. accepted the agency for procuring tenders of bonds for purchase by petitioner.

The Request for Tenders stated that the purpose of the proposed purchase of bonds was for the cancellation of the purchased bonds in order to reduce the petitioner's outstanding funded debt and interest charges; and that the terms of the tenders which were invited were, inter alia, as follows:

"1. Tenders were to be made to Smith, Barney & Co. before June 26, 1939; and tenders would be opened and notices of acceptance or rejection mailed on or before June 29, 1939.

"2.

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

Related

Helvering v. American Dental Co.
318 U.S. 322 (Supreme Court, 1943)
Commissioner v. Jacobson
336 U.S. 28 (Supreme Court, 1949)
Jacobson v. Commissioner
6 T.C. 1048 (U.S. Tax Court, 1946)

Cite This Page — Counsel Stack

Bluebook (online)
8 T.C.M. 436, 1949 Tax Ct. Memo LEXIS 199, Counsel Stack Legal Research, https://law.counselstack.com/opinion/new-york-trap-rock-corp-v-commissioner-tax-1949.