Snyder v. Commissioner

1981 T.C. Memo. 216, 41 T.C.M. 1416, 1981 Tax Ct. Memo LEXIS 528
CourtUnited States Tax Court
DecidedApril 30, 1981
DocketDocket Nos. 7616-78, 7617-78.
StatusUnpublished

This text of 1981 T.C. Memo. 216 (Snyder 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
Snyder v. Commissioner, 1981 T.C. Memo. 216, 41 T.C.M. 1416, 1981 Tax Ct. Memo LEXIS 528 (tax 1981).

Opinion

ATLEE D. SNYDER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent; ATLEE D. SNYDER, Transferee of the Assets of Snyder Enterprises, Inc., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Snyder v. Commissioner
Docket Nos. 7616-78, 7617-78.
United States Tax Court
T.C. Memo 1981-216; 1981 Tax Ct. Memo LEXIS 528; 41 T.C.M. (CCH) 1416; T.C.M. (RIA) 81216;
April 30, 1981; As Amended May 12, 1981
Harry W. Schmuck, James C. Herndon, and Sam D. Bartlo, for the petitioner.
Richard S. Bloom, for the respondent.

TANNENWALD

MEMORANDUM*529 FINDINGS OF FACT AND OPINION

TANNENWALD, Judge: Respondent determined deficiencies of $ 160,650.05 and $ 125,476.11 in petitioner's income taxes for the taxable years ending December 31, 1973 and December 31, 1974. After concessions by petitioner, the issue remaining is whether Snyder Enterprises, Inc. (Snyder, Inc.), completely liquidated within the statutory period prescribed by section 337(a), 1 thereby entitling it to nonrecognition of gain during that same period.

FINDINGS OF FACT

Some of the facts have been stipulated and are found accordingly.

Petitioner resided in North Canton, Ohio, when he filed his petitions in these cases. He filed his Federal income tax returns for the years in issue with the Internal Revenue Service Center, Cincinnati, Ohio, using the cash receipts and disbursement method of accounting. Petitioner is the transferee of Snyder, Inc., see section 6901(h), and has accepted liability for any Federal income tax deficiency adjudged against Snyder, Inc., for its taxable year ending December 31, 1973. See section 6901.

*530 Snyder, Inc., was an Ohio corporation which owned and operated mobile homes and trailer parks in North Canton, Ohio. Petitioner founded Snyder, Inc., in 1939 and was its sole shareholder, sole director, and president. 2 Snyder, Inc., on December 26, 1972, adopted a resolution directing its complete liquidation, to be completed by December 26, 1973. On December 26, 1973, Snyder, Inc., certificated its dissolution to the State of Ohio.

Petitioner was 70 years old in 1972. Because of his advanced age and seriously declining health, petitioner resolved to divest himself of his business holdings. In pursuit of this plan, petitioner caused Snyder, Inc., to sell most of its assets during the period January 16 to November 2, 1973, for cash, which he then placed in various banks and savings institutions either*531 as savings accounts or certificates of deposit. By December of 1973, petitioner had deposited over $ 420,000.

The liquidation of Snyder, Inc., proceeded slowly because of petitioner's severe illness. He was unable to leave his house during large portions of 1973 and was dependent upon a long-time employee, Flossie Haskins, for any automobile travel. Ms. Haskins helped petitioner visit several of his savings institutions during 1973, but, because petitioner's health was so poor and Ms. Haskins was forced to undergo three operations during that year, petitioner was unable personally to visit all such institutions and instruct them to transfer the accounts. Accordingly, by December 25, 1973, petitioner had written and mailed transfer instructions to such institutions. 3

*532 Snyder, Inc., also owned four parcels of real estate located in Ohio. Three of these parcels were conveyed by Snyder, Inc., to petitioner by deed on December 26, 1973.

The fourth parcel of Ohio land owned by Snyder, Inc. (the Lake parcel No. 22-00510), was not conveyed to petitioner, on advice of counsel that the cost of transferring title plus the accrued property taxes exceeded the property's value. 4 Based upon this advice of counsel, petitioner developed the intention to abandon Lake parcel No. 22-00510 on or before January 1, 1973. In furtherance of this plan, neither petitioner nor Snyder, Inc., paid any property tax due on this parcel after that date. The State of Ohio certified the property as delinquent on September 8, 1972. 5

The only other property owned by Snyder, Inc., on December 25, 1973, was a Cadillac Sedan de Ville, model year 1974. *533 All expenses of this automobile were paid by Snyder, Inc., until it dissolved. However, petitioner's personal account was charged for all such expenses incurred after December 1, 1973, thereby shifting the economic burden of the automobile from Snyder, Inc., to petitioner. Petitioner exercised complete control over this automobile, and, to the extent that he was able to drive or Ms. Haskins was available to drive for him, it was used for his transportation needs whether related to the business of Snyder, Inc., or not. Record title to this automobile was changed from Snyder, Inc., to petitioner in March of 1974.

OPINION

The sole issue presented is whether Snyder, Inc., satisfied the statutory requirements of section 337(a), thereby entitling it to nonrecognition of the gain realized when it converted its business properties to cash preparatory to its complete liquidation. In order to come within the terms of section 337(a)

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

Related

Dixon v. United States
381 U.S. 68 (Supreme Court, 1965)
Malat v. Riddell
383 U.S. 569 (Supreme Court, 1966)
Gensinger v. Commissioner of Internal Revenue
208 F.2d 576 (Ninth Circuit, 1953)
United States v. Alex Shondor Birns
395 F.2d 943 (Sixth Circuit, 1968)
Hopkins v. Commissioner
15 T.C. 160 (U.S. Tax Court, 1950)
Campbell Chain Co. v. Commissioner
16 T.C. 1402 (U.S. Tax Court, 1951)
Gensinger v. Commissioner
18 T.C. 122 (U.S. Tax Court, 1952)
General Lead Batteries Co. v. Commissioner
20 T.C. 685 (U.S. Tax Court, 1953)
Mountain Water Co. v. Commissioner
35 T.C. 418 (U.S. Tax Court, 1960)
Adams v. Commissioner
38 T.C. 549 (U.S. Tax Court, 1962)
Bird Management, Inc. v. Commissioner
48 T.C. 586 (U.S. Tax Court, 1967)
Pastene v. Commissioner
52 T.C. 647 (U.S. Tax Court, 1969)
Vern Realty, Inc. v. Commissioner
58 T.C. 1005 (U.S. Tax Court, 1972)
Theo. H. Davies & Co. v. Commissioner
75 T.C. 443 (U.S. Tax Court, 1980)
West Park Shopping Center, Inc. v. Masheter
216 N.E.2d 761 (Ohio Supreme Court, 1966)
O. B. M., Inc. v. Commissioner
427 F.2d 661 (Second Circuit, 1970)

Cite This Page — Counsel Stack

Bluebook (online)
1981 T.C. Memo. 216, 41 T.C.M. 1416, 1981 Tax Ct. Memo LEXIS 528, Counsel Stack Legal Research, https://law.counselstack.com/opinion/snyder-v-commissioner-tax-1981.