Northwestern Terra Cotta Corp. v. Commissioner

34 T.C. 886, 1960 U.S. Tax Ct. LEXIS 89
CourtUnited States Tax Court
DecidedAugust 19, 1960
DocketDocket No. 67183
StatusPublished
Cited by1 cases

This text of 34 T.C. 886 (Northwestern Terra Cotta 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
Northwestern Terra Cotta Corp. v. Commissioner, 34 T.C. 886, 1960 U.S. Tax Ct. LEXIS 89 (tax 1960).

Opinion

Mulroney, Judge:

The respondent determined deficiencies in petitioner’s income tax in the amounts of $10,787.75 and $52,678.24, for the years 1952 and 1958, respectively. Petitioner corporation sold real property in the taxable years in question. In reporting gain or loss it claimed its transferor’s basis under section 113(a) (22), I.R.C. 1939,1 alleging that it had received the property through a court-approved plan of reorganization qualifying under section 112(b) (10). Respondent determined a deficiency based on the reasoning that petitioner did not receive the property pursuant to an approved plan under section 112(b) (10), or, if it did, then the transferor’s basis used by petitioner was incorrect. The sole issue for decision is whether respondent’s determination on these issues was correct.

FINDINGS OF FACT.

Most of the facts have been stipulated. They are found accordingly-

Petitioner is an Illinois corporation with its principal place of business in Chicago. It prepared its income tax returns on an accrual basis and for the years in question filed returns with the district director of internal revenue at Chicago, Illinois.

The record presents a long, complex history of the ownership of the land sold by petitioner during the years in question. In December of 1922 the Northwestern Terra Cotta Company (hereinafter sometimes called Company), acquired substantially all of the assets of the Chicago Ceramic Company for $525,000 cash, $500,000 in first mortgage bonds, $175,000 in notes, and $1,500,000 in 7 per cent cumulative preferred stock, and it assumed all of the obligations of the Chicago Ceramic Company.

Included among the assets received by Company were certain parcels of land consisting of about 945,556 square feet situated in the city of Chicago. This land was improved with buildings, kilns, sheds, and miscellaneous structures designed expressly for use in the manufacture and sale of terra cotta. On its books, Company assigned a value of $1,273,175.44 to the land. Near the end of 1922 Company executed and delivered its mortgage deed of trust (hereafter called the mortgage) to a Chicago trust company and conveyed to it the real estate acquired from Company’s predecessor to secure an issue of 6 per cent real estate first mortgage serial bonds in the amount of $1,500,000.

In 1931 a creditors’ bill was filed against Company in the United States District Court for the Northern District of Illinois, Eastern Division, and receivers, one corporate and one individual, were appointed by the court. Later that same year a proceeding to foreclose the mortgage was brought in the same court by the trustee under the mortgage and consolidated with the creditors’ suit. No decree of foreclosure on the mortgage was ever entered by the District Court.2

The receivers continued to operate Company for several years at a loss. In July 1934 the District Court approved a plan, described as a plan of liquidation for Company, which had been submitted to the court by the receivers and other parties in the suit. Pursuant to this plan and under order of the court, Northwestern Terra Cotta Corporation (hereafter called petitioner) was organized about August of 1934. In exchange for all its issued capital stock, the receivers transferred to petitioner $50,000 in cash, all of Company’s current accounts receivable, inventories, goodwill, and tangible personal property. Under the plan approved by the District Court the receivers as lessors and petitioner as lessee entered into a lease with option to purchase Company’s Chicago plant and property, consisting of 383,328 square feet. The lease was for benefit of mortgage bondholders and was drawn for a term of 10 years. The option, which included the buildings, equipment, and improvements, piovided for purchase of the leased premises at any time during the first 5 years of the lease at a price of $285,000 and during the last 5 years of the lease at a price of $835,000. The lease with the option was subsequently extended so as to expire on December 31, 1948.

Petitioner took over operation of the Chicago business from the receivers in September of 1934. It issued 125,000 shares of common stock to receivers for distribution to creditors. The ultimate distribution to creditors was as follows:

[[Image here]]

In 1935 Terra Cotta Properties Company (hereafter called Properties I), an Illinois corporation, was organized as a nominee by the successor trustee under the mortgage, who held all of its stock. By order of the District Court, Company and the receivers conveyed all their right, title, and interest in the mortgaged property to Properties I.

Substantial property taxes were outstanding in 1939 against the mortgaged properties then held by Properties I. Pursuant to a plan approved by the District Court, a complaint to foreclose the county tax lien on the portion of the property covered by the lease was filed in an Illinois court by the State of Illinois in 1939. The Illinois court scheduled the tax sale for the middle of 1940.

The successor trustee under the mortgage organized a corporation, the 1750 Wrightwood Corporation (hereinafter called Wright-wood), and caused all its stock to be issued to him as trustee for the bondholders under the mortgage. On July 16, 1940, at the public sale under the tax lien, the property was struck down to Wright-wood for $60,000, which amount was paid. No redemption was made and the Illinois court subsequently ordered a deed to the property made and delivered to Wrightwood. The deed was delivered in July 1943.

Company’s receiver was discharged by the Federal District Court on December 30, 1940.

In July 1942 the successor trustee for the bondholders under the mortgage filed an action in the Superior Court of Cook County, Illinois. The complaint asked that the court, after assuming jurisdiction of the subject matter and parties, administer the trusts and approve certain contemplated actions. The court subsequently determined that it had jurisdiction of the trust, and approved a plan of reorganization of Properties I, which plan was submitted by the successor trustee.

In accordance with this plan:

a. Properties I changed its name to 2525 Clyboum Ave. Corporation (hereafter also referred to as Properties I).

b. The successor trustee organized a new corporation called Terra Cotta Properties Corporation (hereafter called Properties II), which was authorized to issue 11,000 shares of stock.

c. Properties I executed and delivered a deed for all its right, title, and interest of all the mortgaged properties to the newly created Properties II.

d. The successor trustee quitclaimed to Properties II all interest in the following property:

(1) About 55,311 shares of petitioner constituting about 51 per cent of its issued stock.

(2) All the outstanding common shares of Properties I.

(3) All the outstanding shares of Wrightwood.

(4) All other property held by the successor trustee not previously transferred to Properties II.

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

Related

Northwestern Terra Cotta Corp. v. Commissioner
34 T.C. 886 (U.S. Tax Court, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
34 T.C. 886, 1960 U.S. Tax Ct. LEXIS 89, Counsel Stack Legal Research, https://law.counselstack.com/opinion/northwestern-terra-cotta-corp-v-commissioner-tax-1960.