Newberry Lumber & Chem. Co. v. Commissioner

33 B.T.A. 150, 1935 BTA LEXIS 797
CourtUnited States Board of Tax Appeals
DecidedOctober 3, 1935
DocketDocket No. 68511.
StatusPublished
Cited by2 cases

This text of 33 B.T.A. 150 (Newberry Lumber & Chem. Co. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Newberry Lumber & Chem. Co. v. Commissioner, 33 B.T.A. 150, 1935 BTA LEXIS 797 (bta 1935).

Opinion

OPINION.

Van Fossan :

This proceeding was brought to redetermine a deficiency in the income tax of the petitioner for the period from June 1, to December 31,1929, in the sum of $58,498.32.

The petitioner alleges ths following errors:

(1) Failure of the respondent to hold that the formation of the petitioner corporation and the acquisition by it of properties of the Charcoal Iron Co. of America at a foreclosure sale on behalf of depositing bondholders of that company, constituted a reorganization as contemplated by sections 112, 113, and 115 of the Revenue Act of 1928.

(2) Refusal of the respondent to hold that the cost to the petitioner of the properties so acquired was their fair market value on June 1, 1929, rather than the relatively nominal sum paid for them by the bondholders’ protective committee.

(3) Improper valuation of inventories.

The facts were stipulated and so far as material to the issues are substantially as follows:

The petitioner is a corporation, organized on May 25, 1929, under the laws of the State of Delaware, with its principal place of business at Newberry, Michigan. Its business is the manufacture of pig iron, methanol, acetate of lime, and lumber.

The Charcoal Iron Co. of America, hereinafter called the Charcoal Co., had outstanding as at September 1, 1925, $3,298,500 face value first mortgage 8 percent gold bonds dated November 1, 1921, due November 1, 1931. On September 1, 1925, it issued a notice to the effect that it was in default with respect to the provisions of the trust mortgage indentare and that it would be unable to meet its bond interest indebtedness due on November 1, 1925, or redeem $100,000 face value bonds as required by the trust indenture.

At the request of various holders of first mortgage bonds of the Charcoal Co., a bondholders’ protective committee ivas organized for the purpose of protecting the interests of the bondholders and on September 1, 1925, this committee addressed a communication to the holders of first mortgage bonds which requested the deposit of their holdings under the terms of a bondholders’ protective agreement.

On March 10, 1926, by order of the United States District Court for the Western District of Michigan, Northern Division, the Charcoal Co. was placed in receivership and the receivers operated the business of the company from that date to May 31, 1929.

[152]*152During the period from March 10,1926, to May 17,1929, certain of the more important properties of the receivership, such as pig iron furnaces and chemical plants at Ashland, Wisconsin, and Boyne City and Manistique, Michigan, a mine at Bessemer, Michigan, a steamer and a sawmill, were sold or disposed of by the receivers, and the proceeds thereof were properly accounted for to the court.

On April 10,1929, the bondholders’ protective committee published a “ Plan of Beorganization or Beadj ustment.”

The books of the receivership show that on March 1, 1926, the property account stood at $12,004,646.55, less depreciation and depletion reserve of $3,231,299.33, or a net of $8,773,347.22, while as of May 31, 1929, it had been reduced to $3,898,200.04 by sales and properly apportioned depreciation and depletion reserves. The assets were further increased by cash, investments, inventories, etc., so that the book deficit on March 1, 1926, was $2,578,890.34 and on May 31,1929, was $1,520,204.69. On the former date the capital stock was $4,056,600 and the first mortgage bonds $3,298,500, with accrued interest thereon of $223,418.40, together with other liabilities aggregating over $680,000. On the latter date the capital stock had been written down to $8,056.60, while the first mortgage bonds remained at $3,298,500 with $1,219,283.18 interest due thereon, and other liabilities listed at over $1,900,000.

On May 17, 1929, the court confirmed the sale of the remaining assets (principally represented by a pig iron furnace, chemical plant, and sawmill at Newberry, Michigan, and timber and timber-lands) in the receivership estate to the protective committee representing the depositing bondholders of the Charcoal Co. Those assets consisted of mortgaged property, such as plants and equipment, timber and timberlands purchased for $400,000, and unmortgaged property such as tools, supplies, and other personal property, including cash and inventories, purchased for $140,000.

Out of a total of $3,298,500 face value bonds of the Charcoal Co. outstanding there were deposited with the bondholders’ protective committee in pursuance of the “ Plan of Beorganization or Bead-justment ” bonds of a face value of $3,060,500, leaving nondepositing bondholders owning $238,000 face value of bonds.

Aside from the receivership expenses the claims against the receivership estate comprised open accounts aggregating $6,269.35 and' $3,298,500 face value of bonds outstanding plus accrued interest thereon to May 17, 1929.

The court decree and order of sale dated May 8, 1928, as amended by a supplemental order dated April 2, 1929, provided that the payment for the unmortgaged property would be required to be satisfied by a cash payment sufficient to cover specified costs and [153]*153expenses and as to the balance the purchaser had the option of paying either cash or depositing bonds • of the Charcoal Co. at such price or value as should be equivalent to the sums which would be payable thereon out of the proceeds of the sale.

The terms of the foreclosure sale as confirmed by the United States District Court provided that the bid of $100,000 could be satisfied by the delivery of at least $2,993,500 face value bonds of the Charcoal Co., except that a cash payment, subsequently determined to be $36,986.13, would be required for distribution to the holders of undeposited bonds and that the bid of $140,000 for the unmortgaged property was to be paid in cash in accordance with the terms of the bid.

After payment of legal fees arising out of the receivership, the settlement of unsecured creditors’ claims of $6,269.35 for $232.24 and the proportionate payment to the bondholders who did not deposit their bonds under the reorganization agreement, there was left $275,764.60 which accrued to the depositing bondholders and was paid over to the Newberry Lumber & Chemical Co.

The bondholders’ protective committee, having purchased the aforesaid properties at the foreclosure sale on May 17, 1929, and having organized the petitioner corporation on May 25, 1929, caused the properties to be transferred by deeds of conveyance and bills of sale on May 29, 1929, directly to the petitioner, which thereupon issued to the bondholders’ committee its demand note for $3,287,000 dated June 1, 1929, and 13,000 shares of no par value common stock.

On June 22, 1929, the bondholders’ protective committee amended the Plan of Reorganization or Readjustment ” dated April 10,1929, so as to change the capital structure of the petitioner by providing for the issue of first mortgage bonds and preferred and common stock, all of which were turned over to the bondholders’ protective committee in exchange for the stock and demand note of the petitioner held by the committee, and the bonds and stock were thereafter distributed to the depositors of the old bonds of the Charcoal Co. in proportion to their respective interests.

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

Related

Marlborough House, Inc. v. Commissioner
40 B.T.A. 882 (Board of Tax Appeals, 1939)
Newberry Lumber & Chem. Co. v. Commissioner
33 B.T.A. 150 (Board of Tax Appeals, 1935)

Cite This Page — Counsel Stack

Bluebook (online)
33 B.T.A. 150, 1935 BTA LEXIS 797, Counsel Stack Legal Research, https://law.counselstack.com/opinion/newberry-lumber-chem-co-v-commissioner-bta-1935.