Parks v. Commissioner

1967 T.C. Memo. 16, 26 T.C.M. 104, 1967 Tax Ct. Memo LEXIS 248
CourtUnited States Tax Court
DecidedJanuary 30, 1967
DocketDocket No. 4417-64.
StatusUnpublished

This text of 1967 T.C. Memo. 16 (Parks 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
Parks v. Commissioner, 1967 T.C. Memo. 16, 26 T.C.M. 104, 1967 Tax Ct. Memo LEXIS 248 (tax 1967).

Opinion

James R. Parks and Dorothy Parks v. Commissioner.
Parks v. Commissioner
Docket No. 4417-64.
United States Tax Court
T.C. Memo 1967-16; 1967 Tax Ct. Memo LEXIS 248; 26 T.C.M. (CCH) 104; T.C.M. (RIA) 67016;
January 30, 1967
Eldred Dede, for the petitioners. Denis J. Conlon, for the respondent.

TANNENWALD

Memorandum Findings of Fact and Opinion

TANNENWALD, Judge: Respondent determined a deficiency in income tax and addition to tax under section 6654*249 1 for the calendar year 1959 in the amounts of $31,032.55 and $97.79, respectively.

The only issue remaining for decision is whether petitioners constructively received ordinary income as liquidated damages from the expiration of an option granted by petitioner James R. Parks.

Findings of Fact

Some of the facts are stipulated and are found accordingly.

James R. Parks and Dorothy Parks, husband and wife, residing in Milwaukee, Wisconsin, filed their tax return for 1959 with the district director of internal revenue, Milwaukee, Wisconsin. Dorothy, now divorced from James, is a party to this proceeding only by reason of having filed a joint return with him. Accordingly, "petitioner" will be used to refer to James.

In 1949, Parks Engineering, Inc. (hereinafter referred to as "Parks, Inc. 1949") was formed as a Wisconsin corporation. Petitioner was vice president of the corporation from 1949 to 1953 and president from 1953 to May 31, 1957. Parks, Inc. 1949 manufactured connecting rods by a method patented under Patent No. *250 2,553,935 dated May 22, 1951. All of the issued and outstanding shares were owned by Dorothy.

The patent was owned by Nellie A. Boucha, the mother of Dorothy, and licensed to Parks, Inc. 1949 under an agreement dated November 15, 1954. Shortly prior to May 31, 1957, petitioner purchased all of the rights, title, and interest in the patent, subject to the Parks, Inc. 1949 license, which license was scheduled to expire on December 31, 1958.

On May 31, 1957, Parks, Inc. 1949 entered into a contract for the sale of substantially all its property to the C.E.L. Corporation, controlled by Charles E. Letts, Sr. and Charles E. Letts, Jr. Under the formula by which the price was computed, the contract called for the payment of $100,000 for certain machinery and equipment having an approximate $30,000 book value as of April 30, 1957, $43,000 for assignment of the patent license agreement (having a zero book value), and the net book value as of May 31, 1957 for the other assets covered by the contract, including inventory, automotive equipment, office machinery, and machinery and equipment acquired by seller after May 1, 1956. Seller further agreed to assign a lease to the premises occupied*251 by it. The transaction was closed on May 31, 1957 and $195,254.75 was paid for the assets.

The "net gross sales" and the profits after taxes of Parks, Inc. 1949 for 1954 through April 1957 were as follows:

"Net grossProfit after
Periodsales"taxes
1954$267,399.27$26,251.13
1955414,330.5739,529.57
1956499,339.4344,898.63
January through
April 1957198,283.0223,095.98

Also on May 31, 1957, certain related agreements were executed as indicated in the sale contract. In one of the agreements, C.E.L. Corporation agreed to employ petitioner as general manager for a period of five years at a salary of $25,000 per year plus one-half percent of "net gross sales" of the business. Petitioner further agreed not to compete with C.E.L. for a period of 10 years from the date of execution of the agreement. In a second agreement, petitioner gave C.E.L. Corporation an option to purchase his interest in the patent. The option expired on the same day as the license agreement expired, namely, December 31, 1958. Upon exercise of the option, optionee agreed to pay, for the duration of the patent and any extensions thereof, in quarter-annual installments, *252 the sum of which in each year would be the greater of the following:

(a) $15,000; or

(b) Fifteen percent (15%) of Optionee's gross profit as * * * defined for the year, provided, however, that when optionor shall have received an amount equal to $150,000.00 under the formula set forth in this Paragraph * * * then optionor shall thereafter be entitled only to fifteen percent (15%) of optionee's said gross profit with no minimum guarantee.

In the event C.E.L. should fail to exercise the option, it agreed to pay petitioner $50,000 as liquidated damages on or before December 31, 1958. Charles E. Letts, Sr. agreed to guarantee the payment of either the liquidated damages or the first $150,000.

Shortly after the signing of the agreements, Parks, Inc. 1949 changed its name to J. & D. Corporation. At the same time, C.E.L. Corporation changed its name to Parks Engineering, Inc. (hereinafter referred to as "Parks, Inc. 1957"). Subsequently the cash obtained in the sale and the retained assets, principally notes receivable and cash, were distributed to Dorothy by J. & D. Corporation in a liquidation purportedly qualifying under section 337 in exchange for all her shares.

During the*253 period of its existence, Parks, Inc.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1967 T.C. Memo. 16, 26 T.C.M. 104, 1967 Tax Ct. Memo LEXIS 248, Counsel Stack Legal Research, https://law.counselstack.com/opinion/parks-v-commissioner-tax-1967.