Trotz v. Commissioner

1967 T.C. Memo. 139, 26 T.C.M. 632, 1967 Tax Ct. Memo LEXIS 119
CourtUnited States Tax Court
DecidedJune 27, 1967
DocketDocket No. 562-62.
StatusUnpublished

This text of 1967 T.C. Memo. 139 (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, 1967 T.C. Memo. 139, 26 T.C.M. 632, 1967 Tax Ct. Memo LEXIS 119 (tax 1967).

Opinion

Harry Trotz and Camille Trotz v. Commissioner.
Trotz v. Commissioner
Docket No. 562-62.
United States Tax Court
T.C. Memo 1967-139; 1967 Tax Ct. Memo LEXIS 119; 26 T.C.M. (CCH) 632; T.C.M. (RIA) 67139;
June 27, 1967
Leland B. Franks, Simms Bldg., Albuquerque, N. Mex., for the petitioners. Edward H. Boyle, for the respondent.

FAY

Memorandum Findings of Fact and Opinion

FAY, Judge: This case is presently before the Court on remand from the United States Court of Appeals for the Tenth Circuit 361 F. 2d 927). TThe only issue 1 is whether the shares owned by petitioners in Trotz Construction, Inc., were 80 percent or more in value of all outstanding shares in said corporation for purposes of section 1239 of the Internal Revenue Code of 1954.

*120 On the facts presented respondent argued that petitioners owned more than 80 percent in value of the outstanding stock of Trotz Construction, Inc., because (1) in substance petitioners owned 100 percent of the stock even though in form they owned only 79 percent; and (2) even though petitioners owned only 79 percent of the numerical number of shares, that interest represented more than 80 percent in value of the outstanding stock of Trotz Construction, Inc. We held for respondent on his first theory and did not consider his second theory. On appeal the Tenth Circuit reversed our decision based upon respondent's first theory and remanded the case "for a factual determination as to whether the taxpayer's shares were 80% or more in value of all outstanding shres." Harry Trotz v. Commissioner, 361 F. 2d 927 (C.A. 10, 1966), reversing and remanding 43 T.C. 127 (1964).

Findings of Fact

Harry Trotz (hereinafter referred to as Trotz) and Camille Trotz filed their Federal joint income tax returns for the taxable years 1958 and 1959 with the district director of internal revenue, Albuquerque, New Mexico.

Prior to February 1958 Trotz was the owner of Trotz*121 Construction Company, a sole proprietorship engaged in road construction in New Mexico. On February 3, 1958, petitioners and Ben F. Kelly, Jr. (hereinafter referred to as Kelly)caused Trotz Construction, Inc. (hereinafter referred to as Construction, Inc.) to be incorporated under New Mexico law. Construction, Inc., was a comparatively smallsized construction firm. Trotz had no contractual obligation to continue his connection with Construction, Inc.

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:

NameSharesPercentage
Harry Trotz21654
Camille Trotz10025
Ben F. Kelly, Jr.8421
Total400100

Also on March 1, 1958, the above-said persons 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 his office or position at any time with or without cause by the affirmative vote of a majority of the stockholders of the corporation." Trotz turned over to Construction, Inc., $40,000*122 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 his stock and assigned any bonus and dividend he might receive from Construction, Inc., to Trotz by a document entitled "PLEDGE OF STOCK AND COLLATERAL AGREEMENT." Kelly delivered the endorsed certificate evidencing his 84 shares of stock to Trotz, pursuant to the Pledge of Stock and Collateral Agreement. Trotz retained the Kelly certificate from that time. As a further part of the same transaction Kelly, Trotz, and Trotz'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 [Construction, Inc.] 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*123 first party and any further shares of [Construction, Inc.] 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.

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

Related

Danco Co. v. Commissioner
14 T.C. 276 (U.S. Tax Court, 1950)
Trotz v. Commissioner
43 T.C. 127 (U.S. Tax Court, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
1967 T.C. Memo. 139, 26 T.C.M. 632, 1967 Tax Ct. Memo LEXIS 119, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trotz-v-commissioner-tax-1967.