T. v. D. Co. v. Commissioner

27 T.C. 879, 1957 U.S. Tax Ct. LEXIS 250
CourtUnited States Tax Court
DecidedFebruary 28, 1957
DocketDocket No. 58804
StatusPublished
Cited by29 cases

This text of 27 T.C. 879 (T. v. D. 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
T. v. D. Co. v. Commissioner, 27 T.C. 879, 1957 U.S. Tax Ct. LEXIS 250 (tax 1957).

Opinion

OPINION.

Tietjens, Judge:

The facts as recited by counsel for the petitioner in his opening statement to the Court have been stipulated to be the facts. They are so found and are incorporated herein by this reference.

The petitioner, the T. V. D. Co., is an Ohio corporation having its principal office in Cincinnati, Ohio. It was originally known as the DuBois Co. The petitioner had, for a number of years prior to April 30, 1952, been engaged in the manufacture and sale of soap and other cleaning materials. At that time about 90 per cent of its stock was owned by members of the DuBois family.

Enterprise Productions, Inc., is a California corporation and, for some time prior to 1952, had been engaged in the production of motion pictures.

Bank of America National Trust and Savings Association, in the ordinary course of its banking business, lent substantial sums to Enterprise during its production of motion pictures. Bank of America also made substantial loans to subsidiary and affiliated companies of Enterprise, which loans were guaranteed by Enterprise.

As of December 31, 1950, Enterprise was indebted to the Bank of America in the sum of approximately $2,700,000 as principal and approximately $4,300,000 as guarantor. Enterprise defaulted on these obligations and the Bank of America foreclosed mortgages held by it upon motion pictures which were collateral for the loans. In addition, as a part of the proceedings initiated by the bank to effect collection of its debts, the Bank of America acquired all of the outstanding stock of Enterprise on June 20, 1951. Prior to that date, the Bank of America had no interest in Enterprise other than as a creditor.

On June 29, 1951, the Bank of America transferred all of the Enterprise stock to Sunset Securities Co. for the sum of $50, taking back at the same time an irrevocable option to reacquire the shares for $50. This was a technical transfer of legal title and was done for the purpose of meeting certain bank laws. Bank of America remained the beneficial owner of the stock of Enterprise.

Bank of America, in an effort to recoup the moneys which it had lent to Enterprise and its subsidiary and affiliated companies and which had become worthless debts, sought to acquire on behalf of Enterprise, a well managed and successful business which might be transferred into Enterprise. A Chicago attorney was retained by the bank to help locate the desired type of company. A blind advertisement was inserted in the Wall Street Joumal and it was this advertisement which ultimately led to the acquisition by Enterprise of all of the petitioner’s stock.

Prior to 1952 the petitioner’s stockholders had been seeking a purchaser for their stock and had engaged a New York broker in this connection. He answered the blind advertisement in the Wall Street Journal and in due course Enterprise purchased all of petitioner’s stock. Prior to the answering of the blind advertisement no person representing Enterprise or the Bank of America had ever met anyone representing petitioner or any of its stockholders. Further, prior to consummation of the transaction, no stockholder of petitioner had any interest in Enterprise or in the Bank of America and neither Enterprise nor the Bank of America had any interest in the petitioner.

By contract dated April 28,1952, the holders of all of the issued and outstanding stock of petitioner agreed to sell all of such stock to Enterprise, at a price of $266 per share, or an aggregate of $6,977,712, to be paid as follows:

Cash-Per share Aggregate $41.50 $1,088, 628
5 per cent notes of Enterprise, payable on or before Eeb. 28, 1955_ 113. 50 2, 977,332
2 per cent notes of Enterprise, payable on or before Apr. 30, 1962_ 111. 00 2,911,752
$266. 00 $6,977,712

At the same time Enterprise entered into a credit agreement with the Bank of America under which the bank loaned to it $1,100,000 of new money which was used by Enterprise to make the initial cash payment required by the. April 28 contract. The credit agreement required that Enterprise use the additional loan of $1,100,000 for the initial cash payment for the stock and also that as soon as possible the petitioner would be liquidated and the latter’s business, assets, name, patents, trade-marks, and all operating assets would be taken directly into Enterprise.

The sale of petitioner’s stock to Enterprise was consummated on April 30, 1952. Thereafter, no former stockholder of petitioner had any interest in Enterprise or in the Bank of America, other than as a creditor or an employee of Enterprise. Also, on April 30, 1952, Enterprise adopted a plan of liquidation of petitioner. The plan provided for the conveyance, transfer, and delivery to Enterprise, at the close of business on April 30, 1952, of all of the petitioner’s properties, except Treasury Savings Notes, Series D, 90-day United States Treasury Bills, and sufficient cash estimated to pay all of the petitioner’s liabilities. The plan also provided for the change of petitioner’s name from The DuBois Co. to The T. V. D. Co. and for the reduction of its authorized capital stock to 500 shares, par value $50 each, or an aggregate of $25,000. The plan further provided for the complete cessation of business by petitioner at the close of business on April 30, 1952, and provided that thereafter the petitioner should do nothing other than those things necessary to its orderly liquidation, collection of its assets, and the payment of its bills. According to the plan the final distribution of petitioner’s assets and its dissolution were to be completed after January 1, 1956, but not later than April 1, 1956, and that at that time the petitioner’s remaining assets were to be transferred to Enterprise in exchange for and in complete cancellation of the remaining 500 shares of stock, whereupon the petitioner should be dissolved.

In conformity with the plan, the petitioner’s name was changed, its authorized capital was reduced, a general bill of sale was executed by petitioner to Enterprise, supported by more particular documents, and all of petitioner’s assets, except those specified in the plan, were transferred and delivered to Enterprise. All documents connected with such transfer were duly recorded in the appropriate governmental offices.

DuBois and all of the personnel and staff of the petitioner took positions with Enterprise. They were elected Enterprise’s officers and directors, and, in addition, two directors were nominated and elected to Enterprise’s board of directors by the Bank of America.

Enterprise’s charter was formally amended to encompass dealing with detergents, soaps, and like products and its name was changed to The DuBois Co., Inc. (To avoid confusion we will continue to refer to the latter as Enterprise). Enterprise qualified to do business in all of the States in which petitioner was theretofore authorized to do business; it obtained the necessary State and municipal sales licenses; it qualified under Workmen’s Compensation laws; and it commenced to operate the business formerly owned by the petitioner.

At the same time the petitioner withdrew from the various States in which it had been authorized to do business.

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

Related

Brittingham v. Commissioner
598 F.2d 1375 (Fifth Circuit, 1979)
Edwards v. Commissioner
67 T.C. 224 (U.S. Tax Court, 1976)
Brittingham v. Commissioner
66 T.C. 373 (U.S. Tax Court, 1976)
Bobsee Corporation v. United States
411 F.2d 231 (Fifth Circuit, 1969)
Luke v. Commissioner
1964 T.C. Memo. 176 (U.S. Tax Court, 1964)
Spicer Theatre, Inc. v. Commissioner
44 T.C. 198 (U.S. Tax Court, 1964)
Hamburgers York Road, Inc. v. Commissioner
41 T.C. 821 (U.S. Tax Court, 1964)
O'Donnell v. Commissioner
1964 T.C. Memo. 38 (U.S. Tax Court, 1964)
Esrenco Truck Co. v. Commissioner
1963 T.C. Memo. 72 (U.S. Tax Court, 1963)
Ballentine Motor Co. v. Commissioner
39 T.C. 348 (U.S. Tax Court, 1962)
James Realty Company, a Corporation v. United States
280 F.2d 394 (Eighth Circuit, 1960)
Haberman Farms, Inc. v. United States
182 F. Supp. 829 (D. Nebraska, 1960)
Virginia Metal Products, Inc. v. Commissioner
33 T.C. 788 (U.S. Tax Court, 1960)
Morgan v. Commissioner
33 T.C. 30 (U.S. Tax Court, 1959)
James Realty Company v. United States
176 F. Supp. 306 (D. Minnesota, 1959)
T. v. D. Co. v. Commissioner
27 T.C. 879 (U.S. Tax Court, 1957)

Cite This Page — Counsel Stack

Bluebook (online)
27 T.C. 879, 1957 U.S. Tax Ct. LEXIS 250, Counsel Stack Legal Research, https://law.counselstack.com/opinion/t-v-d-co-v-commissioner-tax-1957.