San Joaquin Ginning Co. v. McColgan

125 P.2d 36, 20 Cal. 2d 254, 1942 Cal. LEXIS 273
CourtCalifornia Supreme Court
DecidedApril 29, 1942
DocketL. A. 17846
StatusPublished
Cited by21 cases

This text of 125 P.2d 36 (San Joaquin Ginning Co. v. McColgan) is published on Counsel Stack Legal Research, covering California Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
San Joaquin Ginning Co. v. McColgan, 125 P.2d 36, 20 Cal. 2d 254, 1942 Cal. LEXIS 273 (Cal. 1942).

Opinion

SHENK, J.

The plaintiff sued the defendant, as Bank and Corporation Franchise Tax Commissioner, for a refund of a portion of the franchise taxes paid for the taxable year July 1, 1938, to June 30,1939, on the theory that on October 27, 1938, it had voluntarily wound up its affairs and been dissolved. It recovered judgment for the sum of $3,644.62, which represented the proportion of the first installment of the tax paid by it for the months of the taxable year following dissolution. *256 The defendant prosecutes this appeal from the judgment on the ground that the plan and procedure adopted by the plaintiff to effect a dissolution was in reality a reorganization or a merger of the plaintiff with its parent corporation. If it was such a reorganization or merger by virtue of the provisions of section 13 (k) of the Bank and Corporation Franchise Tax Act (Stats. 1933, p. 869, as amended, Deering’s Gen. Laws, 1937, Act 8488), the plaintiff was not entitled to the refund.

On November 6, 1928, the people adopted section 16 of article XIII of the Constitution which imposed on corporations an annual tax measured by four per cent of their net income for the privilege of exercising their corporate franchises. In 1929 the Legislature passed the Bank and Corporate Franchise Tax Act to carry into effect the provisions of that section. (Stats. 1929, p. 19.) The act of 1929 required the payment by corporations doing business in this state of a tax measured by net income, to be computed at the rate of 4 per cent upon the basis of net income for the next preceding fiscal or calendar year. A minimum tax of $25 was provided. Thus the tax imposed on the exercise of the corporate franchise during the first effective year (1929) under the act was measured by the percentage of net income for the preceding 1928 fiscal or calendar year. If a corporation was dissolved during the taxable year it was required to pay the tax only for the months of the taxable year prior to dissolution measured by the' net income received during a similar proportion of the preceding year. (Stats. 1929, p. 1555.) Thus a corporation, if deemed advisable, could be dissolved at the close of a fiscal year and thereby avoid payment of a franchise tax for the ensuing year, or it could be dissolved before the end of' a taxable year and by virtue of the fact of dissolution obtain a refund of a proportion of the tax paid for that year. Reorganization, merger or consolidation of the dissolved company did not obviate those possible results under the act as it was drafted, and the results ensued whether tax avoidance was intended or was merely incidental to the main purpose of the dissolution. Thus inequalities in franchise tax levies resulted.

In 1931 (Stats. 1931, p. 1348), the Legislature created the Tax Research Bureau consisting of the governor, the director of finance and the board of equalization, whose duty it was to make a full and complete investigation of the actual *257 operation of the systems of revenue, taxation and public finance of the state and its political subdivisions. It was also the duty of any corporation or individual to make reports to the bureau when requested to do so on matters consistent with the purposes of the act. Upon the basis of information thus obtained the bureau was required to report to the people and the Legislature concerning matters of revenue, taxation, and public finance and to make recommendations thereon.

On December 1, 1932, the tax bureau made its report based on an analysis prepared at its request by Roger J. Traynor and Frank M. Keesling. The bureau’s report contained the following statement:

“The present provisions of section 13 relating to the computation of the taxes on banks or corporations which dissolve or withdraw from the State or which commence to do business in the State make no exception in the case of corporate reorganizations, consolidations and mergers. Hence, simply because of a change in the corporate structure by which a business is operated, the amount of taxes due the State for the privilege of operating that business in a corporate form will vary from what it would have been otherwise. Provision should be made for measuring the tax by the same income and allowing the same offsets had a reorganization, consolidation, or merger not occurred.”

In 1933 (Stats. 1933, p. 869), the Legislature amended certain sections of the Bank and Corporation Franchise Tax Act. Provisions of section 13 for payment of the tax by a reorganized, consolidated or merged corporation were amended and the term “reorganization” was defined to include, “(1) a transfer by a corporation of all or a part of its assets to another corporation if immediately after the transfer the transferor or its stockholders or both are in control of the corporation to which the assets are transferred; or (2) a recapitalization; or (3) a mere change in identity, form or place of organization however effected.” The same section was further amended to provide that a corporation which was dissolved during any year should pay a tax only for the months of the year preceding its dissolution, but that taxes levied under the act should “not be subject to abatement or refund because of the cessation of business or corporate existence of any bank or corporation pursuant to a reorganization, consolidation or merger.” The foregoing *258 quoted provisions were retained in section 13 (h) and (m) respectively by the amendments of 1935. (Stats. 1935, p. 967.) By amendments in 1937 (Stats. 1937, p. 2331), the definition of “reorganization” was included in sub-section (j) and the words “or (4) a merger or consolidation” added thereto. The prohibition against refunds or abatements in cases of reorganizations, consolidations or mergers was retained as sub-section (k). Until 1939 the act provided that the basis for ascertaining the gain or loss from disposition or exchange of property should be determined in accordance with the provisions of sections 112 and 113 of the Federal Income Tax Law.

With the foregoing legislative history as a background we turn to the merits of this case.

The facts are stipulated. They show that some time prior to the dates hereinafter mentioned the San Joaquin Cotton Oil Company acquired for cash all of the stock of the plaintiff, San Joaquin Ginning Company, both of which were organized under the laws of California. On September 14, 1938, the plaintiff filed its return for the taxable year July 1, 1938, to June 30, 1939. It reported a net income for the preceding fiscal year of $587,176.69, and a tax of $23,487.07 for the ensuing taxable year. It accompanied its return with a payment of $11,743.54, as the first installment of the reported tax. On October 26, 1938, the plaintiff, upon the vote of its sole stockholder and parent corporation, San Joaquin Cotton Oil Company, elected to wind up its affairs and for a voluntary dissolution pursuant to an agreed plan of liquidation. The plaintiff filed the certificate of dissolution required by law, and upon payment of all of its debts, the balance of its assets and property, with the exception of two leases which were cancelled, was turned over in kind to the parent corporation in return for the stock held by it which was thereupon cancelled.

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

Related

National Gypsum Co. v. Continental Brands Corp.
895 F. Supp. 328 (D. Massachusetts, 1995)
Marks v. Minnesota Mining & Manufacturing Co.
187 Cal. App. 3d 1429 (California Court of Appeal, 1986)
Satco, Inc. v. State Board of Equalization
144 Cal. App. 3d 12 (California Court of Appeal, 1983)
Environmental Defense Fund, Inc. v. Coastside County Water District
27 Cal. App. 3d 695 (California Court of Appeal, 1972)
Reimel v. Alcoholic Beverage Control Appeals Board
256 Cal. App. 2d 158 (California Court of Appeal, 1967)
Learner Co. v. County of Alameda
234 Cal. App. 2d 278 (California Court of Appeal, 1965)
Heating Equipment Manufacturing Co. v. Franchise Tax Board
228 Cal. App. 2d 290 (California Court of Appeal, 1964)
Bethlehem Pacific Coast Steel Corp. v. Franchise Tax Board
203 Cal. App. 2d 458 (California Court of Appeal, 1962)
Andersen-Carlson Manufacturing Co. v. Franchise Tax Board
283 P.2d 278 (California Court of Appeal, 1955)
McCall v. Potlatch Forests, Inc.
208 P.2d 799 (Idaho Supreme Court, 1949)
Rosemary Properties, Inc. v. McColgan
177 P.2d 757 (California Supreme Court, 1947)
Koenig v. Johnson
163 P.2d 746 (California Court of Appeal, 1945)
W. R. Grace & Co. v. California Employment Commission
151 P.2d 215 (California Supreme Court, 1944)
Hise v. McColgan
148 P.2d 616 (California Supreme Court, 1944)
Standard Oil Co. v. Johnson
147 P.2d 577 (California Supreme Court, 1944)
Great Western Power Co. v. McColgan
125 P.2d 42 (California Supreme Court, 1942)

Cite This Page — Counsel Stack

Bluebook (online)
125 P.2d 36, 20 Cal. 2d 254, 1942 Cal. LEXIS 273, Counsel Stack Legal Research, https://law.counselstack.com/opinion/san-joaquin-ginning-co-v-mccolgan-cal-1942.