Trowbridge v. United States

32 F. Supp. 852, 25 A.F.T.R. (P-H) 146, 1938 U.S. Dist. LEXIS 1285
CourtDistrict Court, D. Connecticut
DecidedDecember 5, 1938
DocketNo. 3993
StatusPublished
Cited by2 cases

This text of 32 F. Supp. 852 (Trowbridge v. United States) is published on Counsel Stack Legal Research, covering District Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Trowbridge v. United States, 32 F. Supp. 852, 25 A.F.T.R. (P-H) 146, 1938 U.S. Dist. LEXIS 1285 (D. Conn. 1938).

Opinion

HINCKS, District Judge.

Findings of Fact.

1. The plaintiff is a resident of the State of Connecticut and there resided at all times herein mentioned.

2. On or before March 15, 1934, the plaintiff duly filed in the office of the Collector of Internal Revenue for the District of Connecticut, an income tax return upon Form No. 1040 covering the calendar year 1933.

3. In said return, the plaintiff claimed as a deduction the sum of $19,700 representing a claimed loss by reason of the fact that 200 shares of the first preferred stock of the Connecticut Mills Company had become worthless during the calendar year 1933.

4. Of said 200 shares of stock, the plaintiff purchased 100 shares on June 18, 1919, and 100 shares on December 29, 1919, at a total cost of $19,700.

5. By letter dated October 29, 1935, the Commissioner of Internal Revenue gave notice to plaintiff of a deficiency of $5,861.-83, of which amount $5,782.95 was based upon the disallowance of said claimed loss.

6. A protest against the proposed assessment of said deficiency was filed by plaintiff through his attorney on or about November 8, 1935, with Hon. Charles T. Russell, Deputy Commissioner of Internal Revenue, Washington, D. C.

7. Thereafter said deficiency was duly assessed by the Commissioner of Internal Revenue.

8. On June 17, 1936, the deficiency so assessed, together with interest thereon in the amount of $782.27, was paid by plaintiff in the total amount of $6,644.10, and of this amount $6,554.69 represents the deficiency of $5,782.95 assessed upon the dis-allowance of said loss plus interest thereon to June 17, 1936, in the sum of $771.74.

9. On or about July 7, 1937, plaintiff duly filed a claim for refund of said tax of $5,-782.95 plus interest paid as aforesaid.

10. On or about December 28, 1937, said claim for refund was duly disallowed.

11. The reason for the disallowance of said claimed loss in the amount of $19,700 was that the stock, with respect to which said loss was claimed, was claimed by said Commissioner to have become worthless prior to the calendar year 1933.

12. The Connecticut Mills Company was organized under the laws of Massachusetts in 1919 and was capitalized as follows:

First preferred stock,

(net of $135,200 in treasury) $1,285,300.

Second preferred 1,065,100.

Common Stock Class A 612,500.

Common Stock Class B 90,500.

In 1919 it purchased a plant at Fall River, Massachusetts. Subsequently it purchased a plant in Danielson, Connecticut, and acquired and operated a’ wholly owned subsidiary in East Taunton, Massachusetts. The Taunton property (buildings, waterpower, and machinery) was originally subject to a mortgage of $400,000 which by 1932 or 1933 had been reduced to about $70,000. Subsequently Connecticut Mills entered into an arrangement with Textile Realty Company of Alabama whereby the Realty Company built a plant at Decatur, in that state, costing about $600,000 (subject to a mortgage of $390,000) which it leased to Connecticut Mills for an agreement whereby Connecticut Mills undertook to pay taxes, and insurance on the plant, to pay 7% dividends on the Realty Company Common stock, and to assume the outstanding bonds. Under the contract, Connecticut Mills also became obligated ultimately to purchase the Decatur plant at its cost. In 1927 Connecticut Mills moved all its machinery from its Fall River plant and half of its machinery from its Danielson plant to Decatur.

[854]*85413. The principal business of Connecticut Mills was the manufacture and sale of tire fabric, although it also produced some hosiery yarn. Previous to 1923, Connecticut Mills had' earned substantial profits. But due to the increasing trend on the part of tire manufacturers to manufacture their own fabric, after 1923 Connecticut Mills suffered losses in net income as follows:

$ 22,000. in 1924
2,000. in 1925
250.000. in 1926
700.000. in 1927
525.000. in 1928
300.000. in 1929
550.000. in 1930
250.000. in 1931
110,500. in 1932
900.000. in 1933

The Danielson plant was sold in 1927. Its Fall River plant was id.le after 1927. And production in all the plants ended pri- or to December 31, 1932.

Comment.

For legal effect of termination of production, compare Benjamin v. Commissioner, 2 Cir„ 70 F.2d 719.

14. The consolidated balance sheet of Connecticut Mills as of December 31, 1932 (Exhibit H, Schedule K-2) showed total book assets of slightly over $1,000,000 and liabilities of only $172,058.74.

In urging that said stock had earlier lost all value, the defendant suggests that the balance sheet (paragraph 14, supra) was subject to two major adjustments. It contends first that the Taunton assets shown in the balance sheet as over $400,000 should be reduced to $20,000. To be sure, in 1933 the Taunton assets were ultimately turned over to the mortgage trustee for only $20,000. The contention, however, implies that the fair current value of the item must be fixed by its price at a subsequent forced sale made in the trough of the depression. With this I cannot agree. There is, to be sure, evidence that the balance sheet does not reflect all the depreciation accrued against the Taunton plant since the discontinuance of operations there in 1927. But as to this it is reasonable to infer that the item of depreciation is of minor dimensions and without any controlling significance for present purposes. The defendant points to Exhibit 10, wherein the Company president, under date of January, 1934, states that the Taunton assets “then remaining of an aggregate estimated value of $20,118.97 were transferred to the trustee under the mortgage.” The defendant claims this as evidence that the value as of April, 1932, was only $20,-'000. I do not so construe the statement. To me the context indicates that $20,000 was treated as the value when the assets were transferred in 1933 rather than in 1932. In any event it is clear that the president was referring only to a forced-sale value.

The second claimed adjustment consists in a claimed addition of some $800,000 to the liabilities as a result of the default upon the agreement with Textile Realty Company relating to the Decatur plant. But the defendant overlooks the fact that if the balance sheet is adjusted to show this addition to the liabilities, the assets must correspondingly be credited with the value of the plant which a few years before had been built at a cost of some $600,000.

15. In 1933, the only corporate'activities related to negotiations for affiliations and to liquidation. Throughout the year the President was retained at substantially full salary and until the middle of the summer was engaged in negotiations looking to an affiliation with the Firestone Tire Company of Akron.

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

Related

Miami Beach Bay Shore Co. v. Commissioner
136 F.2d 408 (Fifth Circuit, 1943)

Cite This Page — Counsel Stack

Bluebook (online)
32 F. Supp. 852, 25 A.F.T.R. (P-H) 146, 1938 U.S. Dist. LEXIS 1285, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trowbridge-v-united-states-ctd-1938.