Stone v. Commissioner

50 T.C. 113, 1968 U.S. Tax Ct. LEXIS 144, 28 Oil & Gas Rep. 783
CourtUnited States Tax Court
DecidedApril 17, 1968
DocketDocket Nos. 3395-66, 3399-66, 3400-66, 3401-66
StatusPublished
Cited by8 cases

This text of 50 T.C. 113 (Stone 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
Stone v. Commissioner, 50 T.C. 113, 1968 U.S. Tax Ct. LEXIS 144, 28 Oil & Gas Rep. 783 (tax 1968).

Opinion

Fat, Judge:

The statutory notices issued in these cases involve deficiencies in income taxes in docket No. 3395-66 and duplicate transferee notices of liability in docket Nos. 3399-66 and 3401-66. The Court granted respondent’s motion to file amended answers in docket Nos. 3395-66,3399-66,and 3401-66.

The liabilities and deficiencies in income taxes for the various years in the respective dockets as per the statutory notices and also respondent’s amended answers areas follows:

[[Image here]]

The statutory notice in docket No. 3400-66 involves a deficiency in estate tax in the amount of $65,520.13.

Various adjustments raised in each of the above statutory notices have been conceded and/or settled by the parties and the remaining issues for determination are as follows:

(1) Whether additional income was constructively received by Ben Stone and Ruth B. Stone and by their transferor, Sango Co., from an oil production payment payable to another in connection with the Port Acres property. If such income is taxable to petitioners, there is a further issue as to the allowable depletion deduction.

(2) What is the fair market value of the Port Acres property as of May 31, 1961, the date of the liquidation of Sango Co., and as of September 12, 1962, the date of Ben Stone’s death.

(3) Whether petitioners in docket Nos. 3399-66 and 3401-66 are each liable as a transferee of the assets of Sango Co. for deficiencies which are due from Sango Co. for the fiscal years ended May 31,1957, May 31, 1958, and May 31, 1960.

FINDINGS OF FACT

Some of the facts have been stipulated 'and the stipulation of facts, together with the exhibits attached thereto, is incorporated herein by this reference.

Ruth B. Stone (hereinafter referred to as Ruth) is the widow and administratrix w.w.a. of the estate of Ben Stone (hereinafter referred to as the estate). Ben Stone (hereinafter referred to as Ben) died a resident of the State of Michigan on September 12, 1962. Ruth is the petitioner in each of these cases either in her individual capacity (docket No. 3401-66), as administratrix w.w.a. of the estate (docket Nos. 3399-66 and 3400-66), or in both capacities (docket No. 3395-66). Buth had at the túne of filing of each of the petitions an office address at Detroit, Mich. Docket Nos. 3399-66 and 3401-66 involve the respective petitioners’ liabilities as transferees of assets of Sango Co. (hereinafter referred to as Sango) and represent duplicate liabilities. The income tax returns of Ben and Buth (and the estate after Ben’s death), the estate tax returns for the estate, and the income tax returns of Sango for the years involved were all filed with the district director of internal revenue, Detroit, Mich.

Sango, formerly Bonan Co., was incorporated on June 8, 1955, and was engaged in the manufacture of automobile parts until sometime prior to October 15, 1958, when it sold all of its fixed assets, except some transportation equipment and furniture and fixtures. On its Federal income tax returns, Sango reported taxable income or loss as follows:

Fiscal year ended— Taxable income (or loss)
5/31/56 $149,731.72
5/31/57 _ 574, 390. 66
5/31/58 _ 516,824. 92
Fiscal year ended— Taxable income (or loss)
5/31/59 __ ($130, 812.19)
'5/31/60 __ (68, 332.15)
5/31/61 __ (240,218. 59)

On August 26, 1960, an “Application for Tentative Carryback Adjustment,” Form 1139, was filed by Sango stating that an operating loss was incurred in the fiscal year ended May 31,1960, in the amount of $72,582.15 and requesting that it be carried back to the fiscal year ended May 31, 1957, resulting in a decrease of the income taxes paid in that year in the amount of $37,742.71. On September 14, 1960, a tentative allowance in the amount claimed was approved by the district director and that amount was subsequently paid to Sango. On June 26,1961, an “Application for Tentative Carryback Adjustment,” Form 1139, was filed by Sango stating that an operating loss was incurred in the fiscal year ended May 31, 1961, in the amount of $241,281.09 and requesting that it be carried back to the fiscal year ended May 31, 1958, to decrease the income tax paid in the amount of $125,466.16. The district director of internal revenue, Detroit, Mich., tentatively approved the claimed allowance which was paid on August 30, 1961.

Prior to June 11, 1959, the common stock of Sango was owned equally by Ben, Buth, William C. Newberg, and Dorothy Newberg. Pursuant to a contract of sale dated June 11, 1959, the Newbergs sold all of their common stock plus their preferred stock to Ben. In exchange for the preferred stock, they were to receive $10,000 cash. In exchange for the common stock, they were to receive an amount equal to 50 percent of the excess of the fair market value of all of Sango’s assets over the sum of its liabilities and $10,000 determined as of the first of the following two dates, May 31, 1961, or the date of filial distribution in complete liquidation of tlie corporation. All assets were to be valued at net book value except oil and gas properties which were to be valued at their appraisal value. Payment to the Newbergs was to be made within SO days of the relevant valuation date.

As a result of this purchase, Ben became the owner of 75 percent of the common shares and Buth owned the remaining 25 percent. Ben also owned 100 percent of the preferred shares of Sango.

On June 3, 1960, Sango adopted a plan of complete liquidation at a meeting of its board of directors. Such action was approved that same day by Ben and Buth, the shareholders of Sango-.

On June 7, 1960, Sango made a partial liquidating distribution in the total amount of $219,090.57. The Newbergs received 'the $109,545.29 as a payment of Ben’s obligation pursuant to the June 11, 1959, contract of sale of their stock of Sango to Ben. The Stones received the remainder.

On July 25,1960, the Newbergs assigned all of their right, title, and interest under the above agreement -to Chrysler Corp. (hereinafter referred to as Chrysler). In August 1960 Chrysler filed suit in the Circuit Court for the County of Wayne, State of Michigan, against Ben, Buth, and Sango. The bill of complaint alleged, inter alia, that prior fraudulent conduct on the part of Ben and William C. Newberg, the latter also being an employee of Chrysler, had resulted in substantial profits to Sango at the expense of Chrysler. The complaint further alleged that all of Sango’s assets were acquired with the profits of this fraudulent conduct and that, therefore, such assets were held by Sango in constructive trust for the benefit of Chrysler.

On May 26,1961, a meeting of the board of directors of Sango was held in which steps were taken to effect a complete liquidation of Sango.

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

Related

Sinskey v. Commissioner
1971 T.C. Memo. 302 (U.S. Tax Court, 1971)
Holbrook v. Commissioner
54 T.C. 1617 (U.S. Tax Court, 1970)
Landreth v. Commissioner
50 T.C. 803 (U.S. Tax Court, 1968)
Stone v. Commissioner
50 T.C. 113 (U.S. Tax Court, 1968)

Cite This Page — Counsel Stack

Bluebook (online)
50 T.C. 113, 1968 U.S. Tax Ct. LEXIS 144, 28 Oil & Gas Rep. 783, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stone-v-commissioner-tax-1968.