S. Klein on The Square, Inc. v. Commissioner

14 T.C. 786, 1950 U.S. Tax Ct. LEXIS 207
CourtUnited States Tax Court
DecidedMay 9, 1950
DocketDocket No. 21097
StatusPublished
Cited by14 cases

This text of 14 T.C. 786 (S. Klein on The Square, Inc. 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
S. Klein on The Square, Inc. v. Commissioner, 14 T.C. 786, 1950 U.S. Tax Ct. LEXIS 207 (tax 1950).

Opinion

OPINION.

Murdock, Judge:

The Commissioner determined the following deficiencies in the excess profits tax of the petitioner: For the period April 16 to September 30, 1944, $40,707.81; and for the fiscal year ended September 30, 1945, $90,342.73.

The petitioner assigns as error the action of the Commissioner in computing the depreciation deduction for each taxable period upon the basis of cost instead of on the adjusted basis of the Klein estate, and in failing to compute its excess profits credit on income pursuant to sections 713 and 742. The facts have been stipulated.

The petitioner filed its returns for the periods in question with the collector of internal revenue for the third district of New York.

Samuel Klein, as sole proprietor, operated a widely known ready-to-wear business at 14 Union Square, New York, New York, under the trade names, “S. Klein” and “S. Klein on the Square” for many years and until his death on November 15, 1942. Klein left a will. Aaron J. Simon and Charles Fredericks, as Klein’s executors, continued to operate the store business on behalf of the estate until the business was acquired by the petitioner.

Klein left the residue of his estate in trust for his ten daughters, sisters, and brothers. He directed his executors to incorporate his business and provided that the business could not be sold without the consent of the adult beneficiaries entitled to receive the income under his will.

The Surrogate’s Court, pursuant to an application of the executors, granted the executors the authority to sell the Union Square business without the consent of the adult beneficiaries under the will and also gaye them authority to disregard the direction in the will for the incorporation of the business.

Herbert Daniel Stone, the husband of one of Klein’s daughters, acting on behalf of the children, brothers, and sisters of Klein, made an offer to the executors either to purchase the business and transfer it to a corporation or to buy the stock and debentures of a corporation to be formed by the executors and to which the executors would transfer the business. The purchase price was to be $1,000,000, subject to possible adjustments. The stock and debentures were to be issued as indicated by Stone. He gave a check for $100,000 in connection with his offer. Other offers were also received, but an amended offer by Stone to buy the stock of a corporation to be formed by the executors was accepted. The order of the court was in part as follows:

Okdeeed and Decreed that the Executors be and they hereby are directed to sell the business * * * to the members of the testator’s family, in accordance with the last modified offer submitted by Herbert Daniel Stone on their behalf * * *.

The executors entered into an agreement with Stone on April 6, 1944, whereby the executors agreed to organize the petitioner and transfer the business to it, with exceptions appearing below. The agreement recited that the buyer had theretofore paid the executors $100,000, was to pay another $100,000 upon the execution of the agreement, and the balance of $800,000 on or before April 11, 1944, subject to adjustments. The only provision in the agreement for the issuance of any stock was as follows:

The sellers agree that the .corporation, when organized, will issue to them 4,000 shares of Class A stock and that upon the date of closing they will deliver to the buyer a certificate or certificates evidencing such 4,000 shares of stock, duly endorsed in blank, as well as the corporate stock book, minute book, stock register, and all other papers of the corporation, including the resignation of all the directors and officers of the corporation.

The petitioner was incorporated on April 6,1944, and the executors executed a bill of sale on April 11, 1944, transferring the Klein business to-it. The total value of the assets of the store immediately prior to the transfer was $1,838,934.12. They were subject to liabilities in the amount of $1,184,031.53, which the petitioner did not assume. About $840,000 in cash and $85,813.34 in receivables of the business were retained by the executors.

The following securities and stock of the petitioner were issued to the executors on April 15,1944:

$800,000 in principal amount of debentures
2,000 shares of preferred stock, nonvoting
4,000 shares of class A common, with voting power to elect three directors
4,000 shares of class B common, with voting power to elect three directors
1,600 shares of class C common, with voting power to elect one director
1,500 shares of class D common, with voting power to elect one director
1,500 shares of class E common, with voting power to elect one director
1,500 shares of class P common, with voting power to elect one director

The stock certificates issued to the executors were subsequently endorsed in blank. The certificates were canceled on October 10, 1944, and new certificates were issued thereafter either to the persons or the nominees of the persons who were represented by Stone. They had entered into an agreement with him dated April 3,1944, whereby they indicated precisely their subscriptions to the various classes of stock which were subsequently issued by the petitioner. Those parties were not the same as the ten children, sisters, and brothers of Klein mentioned in his will; that is, they did not include three of the latter, but did include nineteen other persons related in some degree to Klein.

Apparently the purchase price was paid.

The Commissioner, in determining- the deficiencies, disallowed $1,007.13 of a deduction for depreciation claimed in the amount of $7,724.36 for the period ended September 30, 1944, thus allowing a deduction of $6,717.23, and disallowed $5,202.88 of a deduction for depreciation claimed in the amount of $20,685.88 for the fiscal year ended September 30, 1945.

The parties have stipulated that the amount allowable as a deduction for depreciation for the period ended September 30,1944, is $7,724.36, “If the acquisition by the corporation of the assets from the executors qualified under Section 112 (b) (5) of the Internal Revenue Code,” but the amount is $6,717.23 if the basis of the property transferred is its cost to the petitioner.

They have also stipulated that the amount allowable as a deduction for depreciation for the period ended September 30,1945, is $22,700.15, “If the acquisition by the corporation of the assets from the executors qualified under Section 112 (b) (5) of the Internal Revenue Code,” but the amount allowable is $20,685.88 if the basis of the property transferred is its cost to the petitioner.

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

Related

Baris v. Commissioner
1965 T.C. Memo. 182 (U.S. Tax Court, 1965)
Overland Corp. v. Commissioner
42 T.C. 26 (U.S. Tax Court, 1964)
Frederic R. Harris, Inc. v. Commissioner
40 T.C. 744 (U.S. Tax Court, 1963)
Kaczmarek v. Commissioner
1962 T.C. Memo. 131 (U.S. Tax Court, 1962)
Farr v. Commissioner
24 T.C. 350 (U.S. Tax Court, 1955)
Scientific Instrument Co. v. Commissioner
17 T.C. 1253 (U.S. Tax Court, 1952)
S. Klein on The Square, Inc. v. Commissioner
14 T.C. 786 (U.S. Tax Court, 1950)

Cite This Page — Counsel Stack

Bluebook (online)
14 T.C. 786, 1950 U.S. Tax Ct. LEXIS 207, Counsel Stack Legal Research, https://law.counselstack.com/opinion/s-klein-on-the-square-inc-v-commissioner-tax-1950.