Rhombar Co. v. Commissioner

47 T.C. 75, 1966 U.S. Tax Ct. LEXIS 26
CourtUnited States Tax Court
DecidedOctober 26, 1966
DocketDocket No. 5838-64
StatusPublished
Cited by18 cases

This text of 47 T.C. 75 (Rhombar 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.

Bluebook
Rhombar Co. v. Commissioner, 47 T.C. 75, 1966 U.S. Tax Ct. LEXIS 26 (tax 1966).

Opinion

Atkins, Judge:

The respondent determined deficiences in income tax (including the accumulated earnings tax) for the taxable years ended January 31,1959,1960,1961, and 1962, in the respective amounts of $55,333.09, $37,336.78, $19,803.51, and $24,227.41.

The issues raised by the pleadings are: (1) Whether assessment of any deficiency for the taxable year 1959 is barred by the statute of limitations; (2) whether the amounts of installment obligations which were payable, but unpaid, in the taxable years 1959 and 1960 constituted taxable income to the petitioner in those years; (3) whether any portion of the amount of installment obligations to the petitioner in the taxable years 1959, 1960, 1961, and 1962 constituted ordinary income; (4) whether there should be included in income for the taxable year 1959 amounts which had been accrued and deducted in the taxable year ended J anuary 31,1953, as amounts payable to a former employee, but no part of which was paid prior to April 6, 1964; and (5) whether for any of the taxable years 1959, 1960, 1961, and 1962 the petitioner is liable for the accumulated earnings tax imposed by section 531 of the Internal Revenue Code of 1954.

FINDINGS OF FAOT

Some of the facts have been stipulated and the stipulations are incorporated herein by this reference.

The petitioner is a New York corporation with an annual accounting period ending on January 31. Its Federal income tax return for its taxable year ended January 31, 1959, was filed on April 15, 1959, with the district director of internal revenue for the Manhattan District, New York, N.Y., and its Federal income tax returns for its taxable years ended J anuary 31,1960,1961, and 1982, were filed with the district director of internal revenue for the Manhattan District, New York, N.Y.

The petitioner was organized as John Stuart, Inc., in 1934 to carry on business as a distributor of fine furniture. In 1952 its name was changed to Rhombar Co., Inc. It had 200 shares of common stock and 400 shares of nonvoting preferred stock held as follows: Herbert M. Rothschild, 108 shares of common; Robert F. Rothschild (Herbert’s son), 45 shares of common; Barbara R. Michaels (Herbert’s daughter), 45 shares of common; Herman S. Gelbin (unrelated), 1 share of common; John L. Stuart (unrelated), 1 share of common; and Nannette F. Rothschild '(Herbert’s wife), 400 shares of nonvoting preferred.

Prior to 1952 the petitioner sold furniture in New York City. Operating on the same premises as the petitioner was a corporation known as John Widdicomb Co., Inc., New York, half of the outstanding stock of which was owned by John L. Stuart and half of which was owned by members of the Rothschild family. That company was the exclusive distributor in the New England, New York, and Washington, D.C., areas for the furniture manufactured by John Widdicomb Co., Inc. (Grand Rapids), which was wholly owned by John L. Stuart. The petitioner did not sell the line of furniture sold by John Widdi-comb Co., Inc., New York.

On June 30, 1952, the petitioner, pursuant to an agreement dated June 9,1952,1 sold to John Widdicomb Co., Inc., New York, its goodwill, fixed assets, merchandise inventory, accounts receivable, prepaid expenses and advances to salesmen, and an item designated as “Assoc. Reciprocal Exchanges.” With respect to the first two items the agreement of sale provided as follows:

4. Seller further agrees to sell and Purchaser further agrees to purchase the following assets of -Seller as same shall exist on June 30, 1952:
(d) Seller’s good will, including but not limited to the exclusive right to the name “John Stuart, Inc.” and the name “John Stuart”, trade marks, trade names, designs, design patents, customers’ lists, and contracts with suppliers under which Seller acts as selling agent or dealer.
Seller agrees that on or about June 30, 1952 it will change its corporate name to some name not including the name “John -Stuart” or any similar name, -that it will execute such instruments and take such measures as may be necessary on its part to enable Purchaser to adopt the name “John Stuart Inc.” as its corporate name, and that it will discontinue its furniture business.
(e) Seller’s fixed 'assets, including but not limited to decorations, backgrounds, room settings, accessories, -signs, pictures, paintings, photographs, lamps, lighting fixtures, floor coverings, furniture covers, air conditioning equipment, partitions, office equipment and machinery, and furniture handling and repairing equipment.
* * * # * * *
5. The price to be paid by Purchaser to Seller for the property contracted to be sold pursuant to article 4 hereof shall be as follows:
For item (d), the sum of Seven hundred and fifty thousand dollars ($750,000.00).
For item (e), the value of said item as appraised by Herbert M. Rothschild and John L. Stuart, or if they cannot agree, by The American Appraisal Co., Inc., or by any other appraiser selected by the parties.
6. Payment of the price for said items (d) and (e) shall be made in forty (40) equal quarter-annual installments, the first on November 15, 1952 and subsequent ones each three (3) months thereafter. Within ten (10) days after the price for item (e) has been determined, Purchaser shall execute and deliver to Seller promissory notes as evidence of Purchaser’s obligation to pay the installments of the price of items (d) and (e), a separate note to be executed and delivered for each installment. Said notes * * * shall provide that (i) the maker shall have the privilege of prepayment at any time; and (ii) in the event of default in the payment of any of said notes for thirty (30) days, the balance of the notes shall at the option of the holder thereof forthwith become due and payable.

All tlie property referred to in paragraphs 4(d) and 4(e) of the agreement had an adjusted basis of zero in the hands of the petitioner.

The property referred to in paragraph 4(e) of the agreement consisted of property which had been included in a schedule of assets prepared on or about May 31, 1952. An appraisal was duly made of such assets as provided in the agreement and a price of $150,000 was agreed upon.

In accordance with the agreement John Widdicomb Oo., Inc., New York delivered to the petitioner 40 equal quarter-annual serial promissory notes, each in the amount of $22,500 (totaling $900,000), the first note being due on November 15, 1952. The notes did not bear interest. Each note contained the provision that the maker should have the privilege of prepayment at any time, and the provision that upon default for 30 days in payment of any note each of the remaining notes should become immediately due and payable without notice, at the option of the holder. At the time of the transaction the petitioner changed its name to Rhombar Co., Inc., and the purchaser, John Widdicomb Co., Inc., New York changed its name to John Stuart Inc. At the same time the petitioner redeemed the one share of stock owned by Herman S. Gelbin and the one share of stock owned by John L. Stuart.

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

Related

Graffia v. Comm'r
2013 T.C. Memo. 211 (U.S. Tax Court, 2013)
Ridge L. Harlan and Marjory C. Harlan v. Commissioner
116 T.C. No. 4 (U.S. Tax Court, 2001)
Harlan v. Comm'r
116 T.C. No. 4 (U.S. Tax Court, 2001)
Sainte Claire Corp. v. Commissioner
1997 T.C. Memo. 171 (U.S. Tax Court, 1997)
Affiliated Capital Corp. v. Commissioner
88 T.C. No. 65 (U.S. Tax Court, 1987)
Burbage v. Commissioner
82 T.C. No. 42 (U.S. Tax Court, 1984)
H. C. Cockrell Warehouse Corp. v. Commissioner
71 T.C. 1036 (U.S. Tax Court, 1979)
Powder Mill Realty Trust v. Commissioner
1973 T.C. Memo. 149 (U.S. Tax Court, 1973)
Leavens v. Commissioner
467 F.2d 809 (Third Circuit, 1972)
Montgomery Co. v. Commissioner
54 T.C. 986 (U.S. Tax Court, 1970)
Nodell Motors, Inc. v. Commissioner
1967 T.C. Memo. 209 (U.S. Tax Court, 1967)
Rhombar Co. v. Commissioner
47 T.C. 75 (U.S. Tax Court, 1966)

Cite This Page — Counsel Stack

Bluebook (online)
47 T.C. 75, 1966 U.S. Tax Ct. LEXIS 26, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rhombar-co-v-commissioner-tax-1966.