West Street-Erie Boulevard Corp. v. United States

294 F. Supp. 145, 22 A.F.T.R.2d (RIA) 5369, 1968 U.S. Dist. LEXIS 11918
CourtDistrict Court, N.D. New York
DecidedJune 25, 1968
DocketCiv. No. 66 Civ. 36
StatusPublished
Cited by1 cases

This text of 294 F. Supp. 145 (West Street-Erie Boulevard Corp. v. United States) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
West Street-Erie Boulevard Corp. v. United States, 294 F. Supp. 145, 22 A.F.T.R.2d (RIA) 5369, 1968 U.S. Dist. LEXIS 11918 (N.D.N.Y. 1968).

Opinion

OPINION

RYAN, District Judge.

Plaintiff, WEST STREET-ERIE BOULEVARD CORPORATION, timely filed this suit to recover a deficiency income tax assessment and interest thereon, paid by plaintiff under protest [146]*146following Internal Revenue Service audit of plaintiff’s corporate income tax return for the taxable period April 1, 1961 to December 22, 1961.1

The Internal Revenue Service audit accepted as correct the ordinary taxable income as reported, showing an operating loss of $14,430.94, but included as taxable income subject to income tax a net capital gain of $343,560.51, which was “realized as a result of condemnation proceedings by the State of New York” involving a parcel of realty located in Syracuse, New York. The deficiency assessment of $85,890.13 which followed this audit, was paid and is sought to be recovered in this suit.

Plaintiff had reported these transactions but had claimed that this long-term capital gain was not includable in taxable income to the corporate plaintiff because a complete liquidation was effected by the plaintiff under the provisions of Section 337 of the Internal Revenue Code of 1954.2

Plaintiff’s return disclosed that all information returns had been duly filed by plaintiff with the District Director of Internal Revenue as required by Regulation Section 1.337-6 and Section 6043 of the Internal Revenue Code of 1954.3

The question presented is whether under the facts of this case, plaintiff is entitled to the benefit of Section 337. I have concluded that it is and award plaintiff judgment in an amount to be computed by the Court after further hearing, unless the parties stipulate to the amount.

At a post trial hearing held to afford an opportunity to counsel for argument, the following facts and record dates appeared undisputed.

Plaintiff, a New York realty holding corporation, was organized in 1947. It owned the fee to one parcel of real estate located at Erie Boulevard and West Street, Syracuse, New York. This was known as the Bartell-property. In addition, it held a one-third beneficial in[147]*147terest in an adjoining parcel known as the Forsythe property, record title to which was in the Hawley Court Corporation.

For some time prior to January, 1960, it had been general knowledge that the State of New York was considering acquiring, either by condemnation or negotiated acquisition, both of these properties for arterial highway purposes.4

The following historical dates are not in dispute:

January 7, 1960 — Corporation adopts resolution for dissolution and liquidation under Section 337.

January 28, 1960 — Treasury Form 966 filed with Internal Revenue Service notifying Government of corporation’s plan of liquidation.

December 1, 1960 — The appropriation map with regard to the Forsythe property was filed by the State of New York.

Dec. 27, 1960 — Corporate action revoking resolution of January 7, 1960 and adopting new resolution for dissolution and liquidation under Section 337. It is the legal effect of this resolution which is in issue in this suit. The Government contends it was simply an attempt to further extend the one-year — Section 337 — ■ period; the plaintiff contends it was a complete abandonment of the January 7, 1960 resolution and effected the adoption of a new plan of dissolution and liquidation.

June 21, 1961 Appropriation map with regard to Bartell property was filed by the State.

Dec. 22, 1961 Compensation for taking of Bartell property agreed upon.

Dec. 22, 1961 Plaintiff completed liquidation and distribution of assets. On January 7, 1960, the stockholders of the plaintiff corporation adopted a resolution providing for the liquidation of its assets and distribution among the shareholders. Because of the importance of this resolution in this suit, I set it forth at length.

“WHEREAS, it has come to the attention of the stockholders that real property representing their chief asset is to be taken by condemnation, “Now, therefore, on motion duly made, seconded and unanimously carried, it is
“RESOLVED, that the Board of Directors of West Street and Erie Boulevard Corporation be and they hereby are authorized to take such action as may be necessary for the dissolution of said corporation and distribution of its assets.”

Following this meeting, plaintiff on January 28, 1960, filed Form 966 (which was dated January 14, 1960) as provided for by Section 6043 of Internal [148]*148Revenue Code of 1954, to which a copy of the resolution of January 7, 1960 was attached.

The prompt taking of plaintiff’s holdings by the State as plaintiff had anticipated did not occur and plaintiff continued to conduct its regular business. As months went by, no definite step was taken by the State until December 1, 1960 when it filed an appropriation map of the Forsythe property, thereby acquiring fee title to that property. It was this property which was held in fee by the Hawley Court Corporation, in which plaintiff held a one-third beneficial interest.

Compensation for this parcel was made in August, 1961. It is not involved in this suit.

It was then manifest to plaintiff that the anticipated taking by the State of the Bartell property, contrary to expectation, would be delayed beyond the time limitation required by the January 7, 1960 resolution so as to permit plaintiff to claim the benefits of Section 337.

Plaintiff had taken no action under the resolution of January 7, 1960 to effect its dissolution, liquidation and distribution of its assets to its stockholders.

Another meeting of the stockholders of plaintiff was then held on December 27, 1960 and the following resolution was adopted:

“Whereas on motion of the stockholders of this corporation at a meeting held January 7, 1960 it was
“RESOLVED that the Board of Directors of West Street and Erie Boulevard Corporation be and they hereby are authorized to take such action as may be necessary for the dissolution of said corporation and distribution of its assets.” And
“Whereas the anticipated taking of its property in condemnation by the State of New York has not as yet been effected, however the taking by the State of New York is imminent. And
“Whereas the taking by the State at this time will not allow ample time within the year from January 7, 1960 to effect complete liquidation and distribution of its assets.
“Now, therefore, on motion duly made, seconded and unanimously carried, a majority of the stockholders being present, it is
“RESOLVED, that the action taken by stockholders at their meeting on January 7, 1960 be and it hereby is revoked, and
“On Motion duly made, seconded and unanimously carried, it is

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
294 F. Supp. 145, 22 A.F.T.R.2d (RIA) 5369, 1968 U.S. Dist. LEXIS 11918, Counsel Stack Legal Research, https://law.counselstack.com/opinion/west-street-erie-boulevard-corp-v-united-states-nynd-1968.