Pebble Springs Distilling Co. v. Commissioner of Internal Revenue

231 F.2d 288
CourtCourt of Appeals for the Seventh Circuit
DecidedApril 4, 1956
Docket11397_1
StatusPublished
Cited by24 cases

This text of 231 F.2d 288 (Pebble Springs Distilling Co. v. Commissioner of Internal Revenue) is published on Counsel Stack Legal Research, covering Court of Appeals for the Seventh Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Pebble Springs Distilling Co. v. Commissioner of Internal Revenue, 231 F.2d 288 (7th Cir. 1956).

Opinion

SWAIM, Circuit Judge.

This is an appeal from a decision of the Tax Court of the United States *290 which held that Pebble Springs Distilling Co., the petitioner herein, did not sustain a loss which the petitioner claimed resulted from the sale during 1948 of certain of its noninventory assets to another corporation, the Old Peoria Building Corporation, hereafter referred to as Old Peoria. All of the stock of the latter corporation was owned by the petitioner’s principal stockholders, or members of their families, who owned sufficient stock in the petitioner to exercise control over it. Most of the facts involved in this case were stipulated by the parties.

The petitioner was organized in 1945 and on May 4, 1946, began the business of distilling whiskey and other alcoholic beverages. The corporation was authorized to issue one million shares of stock having a par value of $1 per share. One-half of the authorized number of shares were issued. The ownership of the issued shares, the family relationships of the owners, and their corporate positions in the petitioner are shown by the following table.

Office held in Number

Petitioner and of Shares

Shareholder Relationships Owned

Robert L. Silberstein President 58,534

Helen E. Silberstein Wife of Robert 58,633

Willard Silberstein Brother of Robert 58,333

Julian B. Venezky Secretary and Treasurer 62,322

Madelynn Venezky Wife of Julian 58,433

Bernard Venezky Brother of Julian 58,333

Lewis P. Weiner Vice-President 25,000

Kathryn R. Weiner Wife of Lewis 100

Sub-total 379,688

Public Holdings—

Approximately 657 separate shareholders, none of whom bore to any of the above-named shareholders any of the relationships set forth in Sec. 24(b) (2) of the Internal Revenue Code 120,312

Total 500,000

The directors of the petitioner were Robert L. Silberstein, Lewis P. Weiner, Julian B. Venezky and E. R. Morse.

At a meeting of petitioner’s stockholders on January 5, 1948, the president of petitioner, Robert L. Silberstein, reported to the stockholders the precarious condition of the whiskey market, the drastic decline in whiskey prices and the inability of the petitioner to secure sufficient additional funds to continue in the business. He then recommended, on behalf of the directors, that the company therefore be dissolved. Pursuant to the recommendation of the directors, the stockholders authorized the directors to dissolve the corporation and to liquidate its assets. The stockholders further authorized the directors to sell petitioner’s plant and equipment at public auction and to distribute the proceeds of the sale and the other assets of the petitioner pro rata among the stockholders.

At that time the petitioner had a large inventory of whiskey, a part of which was distributed pro rata among the stockholders and the inventory value thereof credited to the inventory accounts on petitioner’s books. At the same time the directors authorized the sale at auction of petitioner’s noninventory assets, consisting of the distillery, *291 fixtures, machinery, good will and labels, the auction to be held at the petitioner’s plant on May 20, 1948. Timely notices of this auction were sent to all of the petitioner’s stockholders, and the auction was also widely publicized by display advertisements in various newspapers and by brochures mailed to all of the petitioner’s stockholders and to others who might be interested.

One week before the date of the auction the petitioner’s principal stockholders held a meeting which they say was for the purpose of considering what action might be taken to insure a sale of the plant at auction, and to prevent a sacrifice sale. They say that as a solution of this problem they decided to organize another corporation on behalf of which a bid of $242,080 would be made for the noninventory assets of the petitioner in the event that no one else made a bid of at least that amount.

Pursuant to that agreement Old Peoria was organized. Due to an improper choice of a corporate name the certificate of incorporation was not issued until June 5, 1948. A pre-organization subscription agreement stated that the Old Peoria Building Corporation was to be “organized for the purpose of purchasing the real estate and equipment from the Pebble Springs Distilling Co.” and “for such other purposes as the incorporators may determine.” By that agreement all of the members of the Silberstein, Venezky and Weiner families, who together owned the majority of the stock of the petitioner, and Ellen S. Weiner, the Weiners’ daughter, agreed to subscribe and pay for all of thé shares of the new corporation. The stated purposes for which Old Peoria was formed included the dealing in real estate and personal property useful or convenient in the carrying on of the real estate business and of the business of a distiller, rectifier and wholesale dealer in alcoholic and nonalcoholic beverages and the manufacture, sale and distribution of whiskey and other types of alcoholic beverages.

Many of the petitioner’s stockholders and other persons were present at the auction but the only bid that was made was by Robert L. Silberstein. He, on behalf of Old Peoria, which was still in the process of organization, bid $242,-080 for all of the petitioner’s noninventory assets. The auctioneer gave the usual opportunity for other bids but no other bid was made. The auctioneer therefore closed the auction in the usual manner and made an entry in his auctioneer’s catalogue showing that the entire property offered was sold for $242,-080 to Robert L. Silberstein, “his nominee or nominees.” The published terms of this auction provided that any bid accepted by the auctioneer was subject to acceptance or rejection by the owners. On June 9, 1948, petitioner’s board of directors adopted a resolution which provided that the auction sale was “in all respects ratified, confirmed and approved.” The property so sold was duly conveyed and transferred to Old Peoria on June 15, 1948. After the purchase of petitioner’s plant and equipment, Old Peoria rented parts of the plant for dead storage to several different tenants, but it did not, prior to the Tax Court hearing, engage in any way in the business of distilling whiskey or other alcoholic beverages. After declaring a final liquidating dividend, the petitioner was finally dissolved on November 15, 1950.

The depreciated book value of the petitioner’s noninventory assets which were sold to Old Peoria was $793,508.54. On its income tax return covering the year of the sale the petitioner claimed a loss of $551,428.54. The Tax Court held that the transactions above described, culminating in the transfer of the auctioned property to Old Peoria, constituted a nontaxable reorganization under Section 112(b) (3) and (g) (1) (D) of the Internal Revenue Code of 1939, 26 U.S.C.A. § 112(b) (3) and (g) (1) (D) (1945), and that therefore no loss could be claimed on the transfer.

Section 112(g) defines “reorganization” as “a transfer by a corporation of all or a part of its assets to another *292

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

Related

J. E. Smothers and Doris Smothers v. United States
642 F.2d 894 (Fifth Circuit, 1981)
Atlas Tool Co. v. Commissioner
70 T.C. 86 (U.S. Tax Court, 1978)
Altenpohl v. Commissioner
1977 T.C. Memo. 342 (U.S. Tax Court, 1977)
Wilson v. Commissioner
46 T.C. 334 (U.S. Tax Court, 1966)
Reef Corp. v. Commissioner
1965 T.C. Memo. 72 (U.S. Tax Court, 1965)
Edwards Motor Transit Co. v. Commissioner
1964 T.C. Memo. 317 (U.S. Tax Court, 1964)
Moffatt v. Commissioner
42 T.C. 558 (U.S. Tax Court, 1964)
Pridemark, Inc. v. Commissioner
42 T.C. 510 (U.S. Tax Court, 1964)
Gallagher v. Commissioner
39 T.C. 144 (U.S. Tax Court, 1962)
Bentsen v. Phinney
199 F. Supp. 363 (S.D. Texas, 1961)
Allied Stores Corp. v. Commissioner
1960 T.C. Memo. 209 (U.S. Tax Court, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
231 F.2d 288, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pebble-springs-distilling-co-v-commissioner-of-internal-revenue-ca7-1956.