Salomon Bros. & Hutzler v. Pedrick

105 F. Supp. 210, 42 A.F.T.R. (P-H) 109, 1952 U.S. Dist. LEXIS 4634
CourtDistrict Court, S.D. New York
DecidedMay 7, 1952
StatusPublished
Cited by2 cases

This text of 105 F. Supp. 210 (Salomon Bros. & Hutzler v. Pedrick) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Salomon Bros. & Hutzler v. Pedrick, 105 F. Supp. 210, 42 A.F.T.R. (P-H) 109, 1952 U.S. Dist. LEXIS 4634 (S.D.N.Y. 1952).

Opinion

*211 NOONAN, District Judge.

In this case, the plaintiff has moved for summary judgment and the defendant has made a cross-motion for like relief.

The question is whether the plaintiff partnership became subject to Federal stamp taxes with respect to alleged transfers of its entire holdings of stocks and bonds on three different occasions:

(a) Upon the voluntary withdrawal on January 1, 1945, of one general partner;

(b) On the death on April 19, 1945, of another general partner; and

(c) Upon the admission to the partnership on January 1,1947, of two new general partners.

The Commissioner ruled that each change in the firm membership, whether or not there was a dissolution of the partnership, and formation of a new one, effected a change in ownership of the securities held by the partnership and a taxable transfer of legal title thereto.. The taxes in controversy were assessed as a result of this ruling.

The facts have been stipulated between the parties and it is agreed that no further testimony will be offered.

On and prior to January 1, 1945, plaintiff was a limited partnership and one of the partners was a Mr. Lloyd S. Miller. On that day, Mr. Miller withdrew from the partnership and subsequently withdrew the sum of $29,222.03, being his share of the partnership capital and representing about 6/10ths of 1% of the firm capital. On that date the partnership owned shares of various stocks and also was the owner of various bonds.

On or about April 19, 1945, another of the general partners of the plaintiff, Mr. Henry L. Rosenfeld, died and subsequently his executors withdrew from the partnership in cash, the sum of $146,946.90 being his share of the capital of the firm .and representing about 2%% of the firm capital. On that date, the plaintiff owned 27,028 shares of various stocks and $6,969,600 principal amount of various bonds.

On January 1, 1947, there were admitted as general partners of the plaintiff a Mr. Leo G. Shaw and Mr. Charles J. Simon. Mr. Shaw contributed $25,000 and Mr. Simon $5,000 to the capital of the partnership; the total of these two constributions amounted to less than % of l'% of the firm capital. Immediately after these contributions the total capital of the firm amounted to $5,815,000. On that day, January 1, 1947, the plaintiff owned 9,349 shares of various stocks and $9,324,000 face amount of various bonds.

It is stipulated that if the plaintiff had transferred all of its stocks and bonds which it owned on the aforesaid dates, namely January 1, 1945, April 19, 1945 and January 1, 1947, it would have incurred transfer stamp taxes in the amount of $5,-526.10 (on January 1, 1945), $4,472.34 (on April 19, 1945), $4,981.70 (on January 1, 1947) or a total of $14,980.14, the amount involved in this suit.

On or about June 7, 1948, demand was made of the plaintiff by the Collector of Internal Revenue for the payment of documentary stamp taxes in the said amount of $14,980.14 which sum was paid by the plaintiff on or about June 9, 1948.

On or about September 28, 1949, the plaintiff filed with the Collector of Internal Revenue a claim for refund of the said stamp taxes which was disallowed and rejected by the Commissioner of Internal Revenue on March 14, 1949.

Thereafter plaintiff instituted this action to recover the stamp taxes paid.

The plaintiff’s position is that on the withdrawal of one general partner, the death of another general partner and the admission of the two other general partners, referred to above, the partnership continued as such and was not terminated or dissolved. It is argued that in each case the firm continued to hold and own all of the stocks and bonds it then carried, and that there was no transfer of legal or record title to such securities to .anyone and the ■ beneficial ownership therein remained with the continuing firm.

Thus the plaintiff urges, there being no transfer of either legal or beneficial ownership, no stamp taxes were due.

*212 The defendant’s position is based'on an office ruling of the Commissioner of Internal Revenue, M.T. 20, C.B. 1944, page 649. 1

This ruling was not applied to transactions prior to May 25, 1944, the date of its publication, M.T. 22 1945 C.B. 452. Further M.T. 20 was never made a part of the Treasury Regulations.

In 1947, by Public Law 387, effective August 8, 1947, the Congress added a proviso to Section 1802(b) 2 of the Internal Revenue Code reading as follows:

“Provided further, That' upon any ’ transfer of an interest in a partnership ' owning shares or certificates of stock, the tax shall be limited to an amount equal to that percentage of a tax computed on the transfer of all of such shares or certificates of stock owned by the partnership as the interest transferred bears to the total interests in the partnership of all the partners”'.

A similar proviso was added to Section 3481 of the Internal Revenue Code with respect to the stamp tax on the transfer of bonds. These amendments were not retroactive. The defendant urges that reference to the Committee Reports which, accompanied the bill (H.R. 3613) to amend Secs. 1802(b) and 3481(a) in the manner just indicated above demonstrates that Congress accepted the construction oif those sections as interpreted in M.T. 20, supra. As indicative of this, a reference is made in the defendant’s brief to the report of the House Committee on Ways and Means, No. 969, dated July 17, 1947, which reads as follows:

“With respect to partnerships owning shares or certificates óf stock,' or bonds, the bill would limit the tax applicable ’ upon the transfer of partnership interests, when a change in the personnel of the partnership occurs, to an amount proportionate to the' capital interest transferred. Under present law, in such cases, the tax is based upon the full number of shares, certificates or bonds,'as the case ma.f be, owned by the partnership, even though the entire capital is not involved in the transfer.”

*213 : It is argued that the practice of the Bureau and the Miscellaneous Tax Unit is to be given great weight by the Courts. Conceding the validity of this argument by the defendant, it is equally true that such reference to the “present law” in. the Committee Reports is not final nor dispositive. A mere reference to what the “law” presently is, in a Committee Report, is not necessarily accurate nor always free from error.

An administrative interpretation of a statute which was erroneous and which Congress wanted to change when it came to its attention cannot preclude the Courts from exercising their function of construing the statute. Pembroke Realty & Securities Corp. v. Commissioner of Internal Revenue, 2 Cir., 122 F.2d 252, 254.

To summarize the defendant’s position, it may be stated thus.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
105 F. Supp. 210, 42 A.F.T.R. (P-H) 109, 1952 U.S. Dist. LEXIS 4634, Counsel Stack Legal Research, https://law.counselstack.com/opinion/salomon-bros-hutzler-v-pedrick-nysd-1952.