United Mercantile Agencies v. Commissioner

34 T.C. 808, 1960 U.S. Tax Ct. LEXIS 99
CourtUnited States Tax Court
DecidedAugust 8, 1960
DocketDocket No. 66537
StatusPublished
Cited by17 cases

This text of 34 T.C. 808 (United Mercantile Agencies 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
United Mercantile Agencies v. Commissioner, 34 T.C. 808, 1960 U.S. Tax Ct. LEXIS 99 (tax 1960).

Opinion

Bkuce, Judge:

The respondent determined deficiences in income tax of petitioner for the years and in the amounts as follows:

Tear ended Deficiency
Dec. 31, 1953 _$15,589.07
Dec. 31, 1954 _ 799.66
Jan. 1, 1955, to Nov. 30, 1955 _ 134,477.86

The deficiency of $799.66 for the year 1954 has been conceded by petitioner. The deficiency, if any, for the year 1953 depends upon the amount of loss carryback available from the taxable year 1955, which, in turn, depends upon the decision of this Court on the single remaining issue of whether the respondent was correct in determining that petitioner realized taxable income on May 31, 1955, in the amount of $300,000 upon the dissolution of petitioner and the transfer of certain accounts receivable held for collection to the chief stockholder of petitioner. One other issue relating to the taxable year 1955 was settled by stipulation.

FINDINGS OF FACT.

The stipulated facts are found.

Petitioner is a corporate collection agency, incorporated July 1, 1917, in Kentucky. During the years involved petitioner’s principal office was at 620 South Fifth Street, Louisville, Kentucky. The returns for the years involved were filed with the district director of internal revenue at Louisville, Kentucky.

For all years herein involved petitioner kept its books and records and reported for income tax purposes on the cash receipts and disbursements method.

At all pertinent times, petitioner’s stockholders and the number of shares held by each were as follows:

Number of Stockholder shares held
F. W. Drybrough_273
Marion S. Drybrough_100
D. Earle Hankins_ 1
H. E. Mahorney_ 1
Total outstanding 375

On May 31, 1955, the directors and officers of petitioner were as follows:

, Directors Officers
E. W. Drybrough. D. W. Drybrough, president.
Marion S. Drybrough. H. E. Mahorney, executive vice president.
D. Earle Hankins. M. S. Drybrough, secretary.
H. E. Mahorney. D. E. Hankins, assistant secretary-treasurer.

On May 31, 1955, petitioner had in its possession, among other assets, some 7,000 so-called White files with a total face value (uncollected balances) of approximately $5 million. These files represented delinquent accounts receivable owed to petitioner’s clients which had been forwarded to petitioner as agent for attempted collection on a contingent fee basis. Petitioner’s clients were principally manufacturers, large companies with their own credit departments. Collection cases forwarded to petitioner were those on which its clients had already exhausted their own efforts at collection. Title to the accounts represented by the White files remained with the original creditors. Petitioner acted only as agent. Petitioner took each White file case on a strictly contingent fee basis. Unless and until it succeeded in making a collection, petitioner had no right to compensation for its services.

The steps taken by petitioner to collect the accounts receivable in the White files varied with the individual accounts, but normally two or three letters were sent by petitioner to the delinquent debtor, at least one telephone call was made, and, if necessary, a field representative would call on the delinquent debtor. The letters were form letters or individually dictated. The field representatives were specialists stationed throughout the country. Normally, an attorney was employed by petitioner only if the attempts to collect the accounts by letter or other means were unsuccessful.

The fees which petitioner became entitled to receive upon collection of all or part of a delinquent account varied from 15 to 50 per cent of the amount collected, the percentage depending upon the difficulty of collection, the size of the account, and the procedure used by petitioner in attempting to collect the account. If it was found necessary or advisable to utilize the services of an attorney for collection, petitioner chose the attorney and agreed to pay him a percentage of the contingent fee, usually two-thirds. In addition, the attorney charged a suit fee which was in addition to the percentage fee already mentioned but which was nonetheless contingent upon collection and came out of the amount collected. Upon collection of all or part of a delinquent account, the fee, and suit fee, if any, were deducted from the amount collected and the balance remitted to the creditor.

On May 31, 1955, approximately 79 per cent in number and 72 per cent in face value of the White files on hand had been referred by petitioner to outside independent lawyers for attempted collection under the arrangement above mentioned. On May 31, 1955, there was no way to tell whether a recovery would ever be had on any specific White file.

On May 25, 1955, petitioner’s shareholders and directors authorized petitioner’s total liquidation and dissolution. A plan was adopted calling for the distribution on May 31, 1955, pro rata to shareholders of all assets belonging to the corporation except for retention of cash to pay direct and contingent liabilities. On May 31, 1955, a “Statement of Intent to Dissolve” was filed by petitioner with the secretary of state of Kentucky at Frankfort.

On May 31, 1955, petitioner’s shareholders and directors voted to distribute in liquidation, at the close of business on the same day, all assets other than cash to F. W. Drybrough upon his agreement to pay cash or its equivalent to the other three shareholders for their shares of such assets. It was further resolved that the corporation cease all activities as of May 31, 1955, “[o]ther than those incident to the determination and payment of its existing liabilities and the distribution of any remaining cash to the stockholders.”

On May 31, 1955, petitioner made the following entry on page 69 of its general journal:

Distribution in complete liquidation_$197,600.52
Court costs — 1953 _ 5,624.45
Court costs — 1954 _ 7,633.65
Court costs — 1955 _ 7,426.41
Client ledger_$19,395.68
Improvements to leased property_ 24,445.58
Office equipment — Chicago_ 3,363.37
Office equipment — Louisville (straight line)_ 26,447.96
Office equipment — Louisville (declining balance) _ 15,381.30
Purchase ledger_ 129,251.14

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

Related

Schneider v. Commissioner
65 T.C. 18 (U.S. Tax Court, 1975)
Estate of Munter v. Commissioner
63 T.C. 663 (U.S. Tax Court, 1975)
Stewart Trust v. Commissioner
63 T.C. 682 (U.S. Tax Court, 1975)
Shea Co. v. Commissioner
53 T.C. 135 (U.S. Tax Court, 1969)
Drybrough v. Commissioner
45 T.C. 424 (U.S. Tax Court, 1966)
Hersloff v. United States.
310 F.2d 947 (Court of Claims, 1963)
Wood Harmon Corporation v. United States
311 F.2d 918 (Second Circuit, 1963)
United Mercantile Agencies v. Commissioner
34 T.C. 808 (U.S. Tax Court, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
34 T.C. 808, 1960 U.S. Tax Ct. LEXIS 99, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-mercantile-agencies-v-commissioner-tax-1960.