Phoenix Coal Co. v. Commissioner
This text of 1955 T.C. Memo. 28 (Phoenix Coal Co. 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.
Opinion
Memorandum Findings of Fact and Opinion
OPPER, Judge: Respondent determined deficiencies in petitioner's income taxes for the calendar years 1946 and 1948 in the amounts of $702.38 and $408.77, respectively. The questions to be decided are (1) whether the statute of limitations bars any adjustment of items on petitioner's 1945 income tax return so as to prevent respondent from allocating a greater proportion of petitioner's 1947 net operating loss carry-back to 1945 and thereby determining a deficiency for 1946; and (2) whether the sum of $5,000 received by petitioner in 1948 in settlement of a lawsuit was ordinary income or received in lieu of damages for injury to good will and hence subject to capital gains treatment. If the latter is found, the proper basis for the good will must be determined to ascertain the extent, if any, of realized capital gain.
Findings of Fact
Some of the facts have been stipulated and are found accordingly.
Petitioner was a corporation organized in 1917 under the laws of the State of New York and dissolved in 1951. Its corporate income*314 tax returns for the years in controversy were filed on an accrual basis with the collector for the second district of New York.
At all times material herein, petitioner was a distributor of bituminous and anthracite coal in the New York City area. It acquired coal from mine operators for distribution to large consumers, such as bakeries, and to retail coal companies. Petitioer usually took title to the coal, but not possession. In many cases, it merely acted as agent and received a commission for directing delivery to its customers.
During the first 3 years of its operation, petitioner reported for income tax purposes a net loss of $276.78 and net incomes of $3,507.60 and $2,253.45, respectively.
E. S. Keay and Charles H. Dayton, petitioner's founders, each received $5,000 worth of its stock. Petitioner had a total capitalization of $10,000 when it commenced operations. Keay purchased Dayton's shares in 1928 and became petitioner's controlling stockholder-officer. He retained this position until his death in 1946.
Mrs. Winnifred Keay, Keay's wife, attended many parties given by her husband to entertain people in the coal business during the period from October 1916 to March*315 1917, prior to the organization of petitioner. She was not employed by her husband during that period. Keay also traveled a great deal during that period. Some money was spent on behalf of petitioner in the early years of its existence to establish good trade relations and good will with potential customers and mine operators. These expenditures were not deducted on any of petitioner's income tax returns as current expenses.
Keay owned 110 shares of petitioner's outstanding 150 shares of stock at his death in July 1946. For purposes of an accounting in the New York County Surrogate Court, the executrix of Keay's estate listed these securities at a total fair market value of $14,563.78 as of the date of his death.
In or about September 1947, petitioner commenced suit against Fuel Service Company, Inc., Fuel Distributing Corporation, William P. Anderson, secretary of Fuel Service Company, Inc., C. F. Wade and W. W. Davenport. Wade and Davenport had been officers and directors of petitioner for more than 10 years preceding April 1947 and, with Keay, constituted its management until the latter's death. They continued as its sole management until April 1947 when they resigned as officers*316 and directors. Petitioner alleged in the first cause of action of its complaint that Wade and Davenport had conspired with the defendant corporations and Anderson while still in petitioner's employ to destroy its business by certain specified acts. Petitioner claimed a loss of business profits and customers, damage to its trade relations, and loss of good will. Petitioner's prayer for relief pursuant to its first cause of action included demand for an accounting and recovery of all profits derived from the alleged wrongful acts after April 1947; for an injunction against continuation of these acts; for a return of books, records and customer data allegedly taken unlawfully from petitioner by Wade and Davenport; and for damages for injury to good will. Two other causes of action were alleged in the complaint.
After the filing of general denials by all defendants in the above action, petitioner served notice on Anderson of examination before trial.
Beneduce, attorney for petitioner in the above action, believed that he would have difficulty in proving petitioner's damage claims because it was going out of business, whereas the coal producers and consumers whose testimony was essential*317 to petitioner's case would be dependent in the future on new business relations already established with the defendants.
In December 1948 a settlement was reached in the above action whereby defendant Fuel Distributing Corporation paid $5,000 to petitioner and the latter gave a general release to all defendants in the suit. No part of the payment was based on the second and third causes of action in the complaint. The payment constituted a lump-sum settlement of the allegations in the first cause of action. During discussions prior to the settlement, nothing was said to indicate that the settlement was intended to compensate for either lost profits or good will.
Petitioner did not report the payment of $5,000 as ordinary income or capital gain on its tax return for the year 1948. The payment was included as a credit to earned surplus on the analysis thereof appearing on that return.
Petitioner did not maintain an account in its books and records entitled "Good Will."
Petitioner had net income for the calendar year 1942 in the amount of $5,631.13.
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
1955 T.C. Memo. 28, 14 T.C.M. 96, 1955 Tax Ct. Memo LEXIS 313, Counsel Stack Legal Research, https://law.counselstack.com/opinion/phoenix-coal-co-v-commissioner-tax-1955.