Trotz v. Commissioner

43 T.C. 127, 1964 U.S. Tax Ct. LEXIS 21
CourtUnited States Tax Court
DecidedNovember 6, 1964
DocketDocket No. 562-62
StatusPublished
Cited by16 cases

This text of 43 T.C. 127 (Trotz 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
Trotz v. Commissioner, 43 T.C. 127, 1964 U.S. Tax Ct. LEXIS 21 (tax 1964).

Opinions

Fat, Judge*:

Respondent determined deficiencies in petitioners’ income tax for the years 1958 and 1959 in the amounts of $12,048.58 and $6,400.30, respectively. By an amendment to his answer, respondent claimed an additional deficiency for the year 1958 in the amount of $3,454.59.

The issues are (1) whether petitioners owned more than 80 percent in value of the 'outstanding stock of Trotz Construction, Inc., within the meaning of section 1239 1 at the time they sold construction equipment to the corporation, and (2) whether petitioners are entitled to the depreciation deductions claimed in 1958 on various items of construction equipment sold by them in that year at prices in excess of their undepreciated basis therein at the beginning of the year.

FINDINGS OF FACT

Some of the facts were stipulated and they are found accordingly.

Harry and Camille Trotz were at all times relevant hereto husband and wife. They filed their joint Federal income tax returns for the taxable years 1958 and 1959 with the district director of internal revenue, Albuquerque, N. Mex. Harry Trotz will hereinafter be referred to as petitioner.

Prior to February 1958 petitioner was owner of Trotz Construction Co., a sole proprietorship (hereinafter referred to as the proprietorship) engaged in road construction in New Mexico. At that time the proprietorship had just finished a job in a joint venture with Miller, Smith & O’Hara, Inc. During the prosecution of this contract, petitioner became acquainted with Ben F. Kelly, Jr., then a grade foreman. Kelly was not related to petitioner by blood or marriage. Petitioner proposed to Kelly that the two of them join forces in the construction business.

On February 3, 1958, petitioner, his wife, and Kelly caused Trotz Construction, Inc. (hereinafter referred to as the corporation), to be incorporated under tlie laws of the State of New Mexico. Pursuant to the corporate charter, 400 shares of authorized common stock, each having a par value of $100 per share, were issued on March 1,1958, as follows:

[[Image here]]

Also on March 1, 1958, the above officers adopted the bylaws of the corporation which contained the usual clauses with respect to the conduct of the corporate business. Article IV, section (7), of these bylaws provided: “Any Director or Officer may be removed from Ms office or position at any time with or without cause ‘by the affirmative vote of a maj ority of the stockholders of the corporation.” Petitioner turned over to the corporation $40,000 cash for the 400 shares of stock being issued. He purportedly loaned Kelly the $8,400 required for Kelly’s purchase of 84 shares of stock of the newly formed corporation. The loan was evidenced by a promissory note. In order to secure the payment of the purported indebtedness, Kelly pledged Ms stock and assigned any bonus and dividend he might receive from the corporation to petitioner by a document entitled “Pledge of Stock and Collateral Agreement.” Kelly delivered the endorsed certificate evidencing his 84 shares of stock to petitioner, pursuant to the “Pledge of Stock and Collateral Agreement.” Petitioner retained the Kelly certificate from that time. As a further part of the same transaction Kelly, petitioner, and petitioner’s wife executed on March 1, 1958, a document entitled “Option to Purchase Stock.”

The document provides, in part, as follows:

1. First party [Kelly] does hereby agree that in the event he shall for any reason cease to be an officer and/or director of [the corporation] or shall die, second parties, [petitioners] or either of them, their respective heirs, executors, administrators and assigns, shall have and are hereby given an option to purchase the stock now held by first party and any further shares of [the corporation] which first party shall hold or acquire by any increase in the capital stock of the company, or otherwise, at the book value of said stock as determined by the Board of Directors of said company. In computing such book value, it is understood and agreed that no value shall be estimated for the good will, trade names, trade marks or other intangible assets.
2. It is understood and agreed that if second parties, or either of them, their respective heirs, administrators or assigns, shall not exercise within thirty (30) days after written demand from first party, their option to purchase said stock, at the book value of said stock, in cash, then first party ‘shall have the right to sell or transfer his shares of stock to any other party, free from any of the obligations of this Agreement.
3. First party agrees that Re will make no sale, transfer or pledge of said stock except subject to the option and rights herein given to second parties.
This Option Agreement Shall be binding upon the parties hereto and upon their respective heirs, executors and assigns.

Immediately following the incorporation on March 1, 1958, petitioner sold substantially all of his construction equipment to the corporation for $183,153.33, which was the median market value as determined by three independent appraisers. As payment for the equipment the corporation assumed $22,933.55 of purchase money indebtedness against the equipment, paid $35,219.78 in cash, and issued to petitioner a $125,000 promissory note secured by a chattel mortgage on the equipment sold. The bill of sale that effected the transfer listed each item of equipment and the price the purchaser paid for each item. In each instance, the purchase price was in excess of petitioner’s January 1, 1958, basis, with the single exception of one 12-ton Gabon tandem roller. In that case the purchase price was less than the January 1,1958, basis.

On their 1958 income tax return petitioners reflected the cost to them of the equipment sold to the corporation as $275,031.11, the accwnwlated depreciation as $196,088.^0, and their adjusted basis as $78,942.71. The resultant gain of $104,210.62 was reported as long-term capital gain arising from the sale of property used in trade or business. The gain on the sale was reported on the installment basis, the gain for 1958 being listed as $22,892.86 and the gain for 1959 as $27,300. Respondent determined that the gain on the sale of this equipment was includable in full as ordinary income in each of the years involved.

At the first meeting of the stockholders and board of directors of the corporation, the following were elected as officers and directors of the corporation, with salary and bonuses as indicated:

[[Image here]]

Kelly’s employment with the corporation commenced in March 1958 and lasted until the latter part of December 1958, at which time a disagreement arose between petitioner and Kelly. Kelly, on his own volition, submitted his resignation as vice president and director of the corporation effective December 29, 1958. On January 15, 1959, petitioner wrote Kelly concerning the transfer of Kelly’s 84 shares of stock and the cancellation of Kelly’s promissory note in the amount of $8,400. On January 17, 1959, petitioner wrote Kelly acknowledging receipt of the certificate for 84 shares of stock, canceling the $8,400 note, and indicating return of tbe note to Kelly.

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

Related

Pilgrim's Pride Corp. v. Comm'r
141 T.C. No. 17 (U.S. Tax Court, 2013)
Yamamoto v. Commissioner
73 T.C. 946 (U.S. Tax Court, 1980)
Hudlow v. Commissioner
1971 T.C. Memo. 218 (U.S. Tax Court, 1971)
Trotz v. Commissioner
1967 T.C. Memo. 139 (U.S. Tax Court, 1967)
Desilu Productions, Inc. v. Commissioner
1965 T.C. Memo. 307 (U.S. Tax Court, 1965)
Seas Shipping Co. v. Commissioner
1965 T.C. Memo. 240 (U.S. Tax Court, 1965)
Parker v. United States
242 F. Supp. 117 (W.D. Louisiana, 1965)
Kershaw Mfg. Co. v. Commissioner
1965 T.C. Memo. 44 (U.S. Tax Court, 1965)
Nichols v. Commissioner
43 T.C. 135 (U.S. Tax Court, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
43 T.C. 127, 1964 U.S. Tax Ct. LEXIS 21, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trotz-v-commissioner-tax-1964.