Shea Co. v. Commissioner

53 T.C. 135, 1969 U.S. Tax Ct. LEXIS 32
CourtUnited States Tax Court
DecidedNovember 3, 1969
DocketDocket Nos. 424-66 -- 429-66
StatusPublished
Cited by12 cases

This text of 53 T.C. 135 (Shea 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
Shea Co. v. Commissioner, 53 T.C. 135, 1969 U.S. Tax Ct. LEXIS 32 (tax 1969).

Opinion

Hoyt, Judge:

Respondent determined deficiencies in the Federal income taxes of petitioners as follows:

Docket No. Petitioner Year Amount
424-66 Shea Co., a dissolved corporation. 1959_ $57, 144. 01 Jan. 1 to Aug. 23, 15, 226. 66 . 1962.
425-66 Estate of Edmund H. Shea, deceased, Gilbert J. Shea and Edmund H. Shea, Jr., executors, and Margaret M. Shea. 1962__ 17,841.30
426-66 Gilbert J. Shea and Lucile M. Shea, husband and wife. 1962_ 68, 438. 18
427-66 Estate of Edmund H. Shea, deceased, Gilbert J. Shea and Edmund H. Shea, Jr., executors, transferee. 1959_ 57, 144. 01 Jan. 1 to Aug. 23, 15, 226. 66 1962.
428-66 Gilbert J. Shea, transferee 1959_ 57, 144. 01 Jan. 1 to Aug. 23, 15, 226. 66 . 1962.
429-66 Lucile M. Shea, transferee. 1959_ 57, 144. 01 Jan. 1 to Aug. 23, 15, 226. 66 . 1962.

Upon the joint motion of the parties, these cases were consolidated for consideration by this Court. Docket Nos. 424-66, 427-66, 428-66, and 429-66 involve deficiencies in income taxes of the Shea Co., a dissolved corporation, and transferee liability, in identical amounts, of the three shareholders of the dissolved corporation. Docket Nos. 425-66 and 426-66 involve determinations as to the characterization of certain amounts received by the shareholders in settlement of certain claims which were outstanding at the time of the effective dissolution of the Shea Co.

In the event that we determine that the Shea Co. is liable for deficiencies in income tax for the taxable year 1959 and for the period from January 1,1962, to August 23, 1962, the parties have stipulated that Gilbert J. Shea, Lucile M. Shea and the Estate of Edmund H. Shea, deceased, Gilbert J. Shea, and Edmund H. Shea, Jr., executors, are liable for such deficiencies, plus interest thereon, as transferees, of the assets of the Shea Co.

Kespondent’s statutory notices adopt alternative positions. If judgment is rendered for respondent in docket No. 424-66 and the related transferee cases, docket Nos. 427-66, 428-66, and 429-66, then judgment should be rendered for petitioners in docket Nos. 425-66 and 426-66. Conversely, if judgment is rendered for respondent in docket Nos. 425-66 and 426-66, then judgment should be rendered for petitioners in docket Nos. 424-66, 427-66, 428-66, and 429-66.

The issues in this case involve the tax treatment of amounts received upon the settlement of certain contested claims. The claims originated in a joint venture and were eventually distributed to the members of tbe joint venture, all of them being corporations. Shortly after this distribution, one of the corporate members liquidated and distributed, among other assets, its share of the contested claims to its shareholders. The issues presented upon these facts are:

(1) Whether the income realized upon the subsequent settlement of the contested claims should be allocated to the final taxable period of the dissolved corporation.

(2) If it is not allocable to the final period of the corporation, whether the shareholders of the dissolved corporation can be required to report the income realized upon the settlement of the claims as distributive shares of partnership ordinary income.

(3) If it is neither allocable to the corporation nor reportable as . distributive shares of partnership income, what should be the proper

characterization of this income in the hands of the shareholders.

FINDINGS OF FACT

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

The Shea Co. was a Nevada corporation and its principal office during the years in issue was located at Alhambra, Calif. The income tax returns of the Shea Co. for the calendar year 1959 and for the period from January 1, 1962 to August 23, 1962, were filed with the Reno, Nev., district director’s office.

Petitioners Gilbert J. and Lucile M. Shea reside in the State of California. Their joint income tax return for the calendar year 1962 was filed with the Los Angeles, Calif., district director’s office.

During the periods involved herein Edmund H. Shea and petitioner Margaret M. Shea were husband and wife residing in Alhambra, Calif. Margaret M. Shea continues to reside in Alhambra, Calif. Their joint income tax return for the calendar year 1962 was filed with the Los Angeles, Calif., district director’s office. Edmund H. Shea died in 1966 and Estate of Edmund H. Shea, Gilbert J. Shea and Edmund T. Shea, Jr., executors, has been substituted as a proper party in place of Edmund H. Shea in docket Nos. 425-66 and 427-66 by order of court.

The sole stockholders of the Shea Co. during all the years in issue were Gilbert J. Shea, who owned 51 percent of its stock, Lucile M. Shea, who owned 19 percent of its stock, and Edmund H. Shea, who owned 30 percent of its stock. The method of accounting regularly used by the Shea Co., and so used in all the years in question, was the accrual method of accounting.

On March 27, 1957, the Shea Co., Henry J. Kaiser Co., Morrison-Knudsen Co., Inc., Maceo Corp., and Raymond Concrete Pile Co. entered into a joint venture agreement associating themselves as a joint venture (hereafter referred to as the joint venture) for the purpose of constructing the Clear Creek Tunnel near Whiskeytown, Calif., under contract No. 14-06-D with the United States of America, Department of Interior, Bureau of Reclamation (hereafter referred to as the Bureau of Reclamation or the Bureau).

The agreement provided in, pertinent part, as follows:

Now, Therefore, in consideration of the mutual covenants hereinafter contained, it is hereby agreed as follows:
1. The parties hereto hereby associate themselves as joint venturers for the purpose of performing and completing the wort contemplated by the construction contract. All such work shall be performed under the fictitious name of “Shea-Kaiser-Morrison” and all money, equipment, materials, supplies and other property acquired by the joint venture shall be held jointly in that name.
2. The parties hereto hereby designate The Shea Company, hereinafter called “Shea”, as the sponsoring joint venturer and the construction contract shall be carried out and performed on behalf of the joint venture under the direction of Shea, acting .through such of its officers, employees or agents as it may hereafter at any time or from time to time designate, and the parties hereto hereby authorize the performance of the construction contract under the direction of the officers, employees and agents of Shea so designated.
3.

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

Related

VHC, Inc. v. Comm'r
2017 T.C. Memo. 220 (U.S. Tax Court, 2017)
Marcus v. Commissioner
1996 T.C. Memo. 190 (U.S. Tax Court, 1996)
Beauty Acquisition Corp. v. Commissioner
1995 T.C. Memo. 87 (U.S. Tax Court, 1995)
Cloward Instrument Corp. v. Commissioner
1986 T.C. Memo. 345 (U.S. Tax Court, 1986)
Schneider v. Commissioner
65 T.C. 18 (U.S. Tax Court, 1975)
Estate of Munter v. Commissioner
63 T.C. 663 (U.S. Tax Court, 1975)
Stewart Trust v. Commissioner
63 T.C. 682 (U.S. Tax Court, 1975)
Prizant v. Commissioner
1971 T.C. Memo. 196 (U.S. Tax Court, 1971)
Shea Co. v. Commissioner
53 T.C. 135 (U.S. Tax Court, 1969)

Cite This Page — Counsel Stack

Bluebook (online)
53 T.C. 135, 1969 U.S. Tax Ct. LEXIS 32, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shea-co-v-commissioner-tax-1969.