Stockvis v. Commissioner

10 T.C.M. 74, 1951 Tax Ct. Memo LEXIS 342
CourtUnited States Tax Court
DecidedJanuary 25, 1951
DocketDocket No. 20316.
StatusUnpublished

This text of 10 T.C.M. 74 (Stockvis 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
Stockvis v. Commissioner, 10 T.C.M. 74, 1951 Tax Ct. Memo LEXIS 342 (tax 1951).

Opinion

Betty C. Stockvis v. Commissioner.
Stockvis v. Commissioner
Docket No. 20316.
United States Tax Court
1951 Tax Ct. Memo LEXIS 342; 10 T.C.M. (CCH) 74; T.C.M. (RIA) 51023;
January 25, 1951
Jay T. McCamic, Esq., and Margaret F. Luers, Esq., for the petitioner. John J. Madden, Esq., for the respondent.

TIETJENS

Memorandum Findings of Fact and Opinion

TIETJENS, Judge: The respondent determined against petitioner income tax deficiencies in the amounts of $10,930.92 and $7,015.19 for the calendar*343 years 1945 and 1946, respectively.

The issues presented are whether the respondent erred:

(1) In adding $13,715.52 to petitioner's income for 1945 by reason of an adjustment reducing petitioner's opening inventory in that amount for the year 1945.

(2) In the alternative, if the adjustment in the first issue is sustained, in failing to reduce the December 31, 1945 inventory by $4,697.68 and the December 31, 1946 inventory by $2,118.88.

(3) In failing to allow as deductions in each of the years 1945 and 1946, the full amounts of salaries accrued and credited under a management contract.

(4) In disallowing deductions in the amounts of $8,709.43 for 1945 and $8,927.95 for 1946 representing contributions to an employees' pension plan.

At the hearing and also by amended answer thereafter, filed, respondent conceded that petitioner is entitled to deduct $102.51 and $163.52 as interest in the years 1945 and 1946, respectively, and to deduct $815.79 in 1946 as New York State income taxes.

Petitioner's allegations of error as to respondent's disallowance for each of the years 1945 and 1946, of claimed interest deductions in amounts greater than those conceded by respondent; of*344 claimed Virginia State taxes; and of claimed depreciation, are deemed to have been abandoned since no evidence has been adduced with respect thereto.

Findings of Fact

The petitioner, an individual and a practicing attorney, resides in Alexandria, Virginia, and maintains an office in Washington, D.C. Her income tax returns for the calendar years 1945 and 1946 were duly filed with the collector of internal revenue at Baltimore, Maryland.

On December 26, 1944, the petitioner purchased all the shares of stock of the Lovejoy Patent Specialty Co., Inc. of Hoosick Falls, New York, (hereinafter referred to as Lovejoy) for an agreed consideration of $250,000, with the intention of liquidating Lovejoy and operating as a sole proprietorship the company's business of manufacturing chaplets and other small articles sold to foundries. The stock purchase was arranged by petitioner's father and legal advisor, Howe P. Cochran, who fixed the purchase price on the basis of the value of the company's plant and various assets less liabilities.

The petitioner's purchase of Lovejoy stock was made pursuant to her written offer dated December 21, 1944 and a written acceptance dated December 26, 1944 by*345 the then stockholders of Lovejoy, namely, E. M. Ashworth, Leroy P. Brownell, Elwin S. Bentley and Mrs. Marion A. Brownell. Under the terms of that agreement petitioner agreed to buy the stock for $250,000 payable $100,000 before January 1, 1945 and $25,000 each year until paid; to employ Ash. worth, Brownell and Bentley at the present salaries paid by Lovejoy subject to adjustment in the event of increased or decreased sales on a 1943-1944 basis until they quit or until retirement date under a pension plan established by Lovejoy; to give those three men full charge of operations until the stock was fully paid for; to pay to those three men in addition to their salaries one-quarter of all profits before taxes but after all proper charges and divided in the same proportions as their salaries and accruable currently on the books and payable after full payment of the purchase money for the stock; to let the sellers of the stock hold the shares as security during the liquidation of Lovejoy; not to mortgage or pledge the property after liquidation without the sellers' consent until after payment for the stock; and to take over Lovejoy's liability in regard to its employees' pension trust; *346 and the sellers of the stock agreed to faithfully operate the property; and to transfer the stock to petitioner and allow her to liquidate Lovejoy and operate the business as a sole proprietorship within the limits of her agreement. The sellers of the stock also agreed to Lovejoy's making an immediate first liquidating dividend of $100,000 cash to petitioner to be applied by her as a down payment to them on the stock.

On December 26, 1944, at a special meeting, the stockholders of Lovejoy adopted a "Plan of Liquidation" which provided inter alia that one liquidating dividend be made in 1944, that complete final liquidation of the company be made before the end of 1945, and that the liquidating dividend be in complete redemption and cancellation of the stock after making provision to meet all its responsibilities. A copy of such plan was filed with respondent, on or about January 26, 1945, together with an information return, Form 966, of Lovejoy signed by Betty C. Stockvis as president.

Pursuant to the plan of liquidation and on January 31, 1945 Lovejoy distributed all its manufacturing assets to its sole stockholder, the petitioner. Such assets included the company's closing inventory*347 on that date in the total amount of $61,606.91 based on cost to the company for raw materials, goods in process and finished goods on hand. Thereafter petitioner operated the business as a sole proprietorship. The inventory so distributed to petitioner by Lovejoy was set up on her books as an opening inventory on February 1, 1945 in the total amount of $75,322.43 as representing the cost thereof to her; that is, the allocable part of the $250,000 agreed consideration for the Lovejoy shares based on the value of that company's underlying net assets. The amount of $75,322.43 was the fair market value of the inventory as of the date distributed to petitioner on January 31, 1945 under the plan of liquidation of Lovejoy.

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

Related

Volckening, Inc. v. Commissioner
13 T.C. 723 (U.S. Tax Court, 1949)
FLEMING v. COMMISSIONER
4 T.C. 168 (U.S. Tax Court, 1944)
Peeler Hardware Co. v. Commissioner
5 T.C. 518 (U.S. Tax Court, 1945)
Gloyd v. Commissioner
19 B.T.A. 966 (Board of Tax Appeals, 1930)

Cite This Page — Counsel Stack

Bluebook (online)
10 T.C.M. 74, 1951 Tax Ct. Memo LEXIS 342, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stockvis-v-commissioner-tax-1951.