William Kelly Gladney, Evelyn Gladney Witherspoon, Celeste Gladney Peers, Julian M. Gladney and Edward Lee Gladney, Transferees v. Commissioner of Internal Revenue, William F. Bonner, Jr., Estate of Bettina Bonner, William F. Bonner, Jr., Transferees, Appellees-Cross-Appellants v. Commissioner of Internal Revenue, Appellant-Cross-Appellee

745 F.2d 955, 54 A.F.T.R.2d (RIA) 6350, 1984 U.S. App. LEXIS 17002
CourtCourt of Appeals for the Fifth Circuit
DecidedNovember 5, 1984
Docket83-4229
StatusPublished
Cited by1 cases

This text of 745 F.2d 955 (William Kelly Gladney, Evelyn Gladney Witherspoon, Celeste Gladney Peers, Julian M. Gladney and Edward Lee Gladney, Transferees v. Commissioner of Internal Revenue, William F. Bonner, Jr., Estate of Bettina Bonner, William F. Bonner, Jr., Transferees, Appellees-Cross-Appellants v. Commissioner of Internal Revenue, Appellant-Cross-Appellee) is published on Counsel Stack Legal Research, covering Court of Appeals for the Fifth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
William Kelly Gladney, Evelyn Gladney Witherspoon, Celeste Gladney Peers, Julian M. Gladney and Edward Lee Gladney, Transferees v. Commissioner of Internal Revenue, William F. Bonner, Jr., Estate of Bettina Bonner, William F. Bonner, Jr., Transferees, Appellees-Cross-Appellants v. Commissioner of Internal Revenue, Appellant-Cross-Appellee, 745 F.2d 955, 54 A.F.T.R.2d (RIA) 6350, 1984 U.S. App. LEXIS 17002 (5th Cir. 1984).

Opinion

745 F.2d 955

84-2 USTC P 9917

William Kelly GLADNEY, Evelyn Gladney Witherspoon, Celeste
Gladney Peers, Julian M. Gladney and Edward Lee
Gladney, Transferees, Appellees,
v.
COMMISSIONER OF INTERNAL REVENUE, Appellant.
William F. BONNER, Jr., Estate of Bettina Bonner, William F.
Bonner, Jr., Executor, Transferees,
Appellees-Cross-Appellants,
v.
COMMISSIONER OF INTERNAL REVENUE, Appellant-Cross-Appellee.

Nos. 83-4229, 83-4379.

United States Court of Appeals,
Fifth Circuit.

Nov. 5, 1984.

Glenn L. Archer, Jr., Asst. Atty. Gen., Tax Div., Dept. of Justice, David I. Pincus, Michael L. Paup, Chief, Appellate Sec., William S. Estabrook, Kenneth W. Gideon, Chief Counsel, I.R.S., John H. Menzel, Washington, D.C., for respondent-appellant.

Edward Lee Gladney, pro se.

Mark S. Stein, Christopher J. Dicharry, Harry B. Kelleher, New Orleans, La., for William Gladney.

Sklar, Nachman, Schmidt & Bowsher, Charles B. Sklar, Robert Troxel Bowsher, Baton Rouge, La., for petitioners-appellees cross-appellants.

Appeal from the United States Tax Court.

Before TIMBERS,* POLITZ and RANDALL, Circuit Judges.

TIMBERS, Circuit Judge:

The Commissioner of Internal Revenue appeals from a decision of the United States Tax Court, Herbert L. Chabot, Judge, 45 T.C.Mem. 280 (1982), holding that the taxpayers (appellees) were not liable for federal excise taxes under Sec. 49451 as transferees of taxable expenditures made by a private foundation, i.e. by the board of trustees of a home for elderly men. A Louisiana state court had ordered the transfer of assets from the private foundation to the heirs of the residuary legatees under a will in which the decedent originally had created the foundation. The Tax Court concluded, contrary to the arguments of the IRS, that the state court judgment operated to terminate the board's private foundation status and that reports filed by the board subsequent to the transfer satisfied the statutory notice requirements.

For the reasons stated below, we hold that the decision of the Tax Court is not supported by the 1969 Act, particularly in light of its legislative history. We reverse and remand.

I.

The facts, having been stipulated, are not in dispute.

We shall summarize only those facts and prior proceedings believed necessary to an understanding of our rulings on the legal issues raised on this appeal.

Lelia Bonner Dwyer died testate on June 22, 1905. In her will, Mrs. Dwyer directed that the real estate she owned be sold. She further directed that a portion of the proceeds be used by a group of named individuals as trustees to found and maintain in New Orleans a home for aged and infirm men to be called the John M. Bonner Memorial Home (the Home). Mrs. Dwyer's first cousins in due course became her substitute residuary legatees. They were placed in possession of all property remaining after payment of specific legacies named in Mrs. Dwyer's will. The heirs on this appeal are descendants of those first cousins.

On July 13, 1905, the surviving trustees named in the will organized a charitable corporation known as the Board of Trustees of the John M. Bonner Memorial Home (the Board). The surviving trustees under the will were the trustees of the Board. The Board completed construction of the Home in 1915. The Home operated at a capacity of about twenty resident men until the early 1950's. During the 1950's, the number of residents of the Home began to decrease. The Home at this time also experienced financial difficulties. It began to draw upon its endowment to pay operating expenses.

In 1963, the heirs sued the Board in the Louisiana Civil District Court. They alleged that the trust had been completely fulfilled and no longer could be operated as originally contemplated. They requested that the trust be dissolved and that the remaining assets be delivered to them. The court's judgment in favor of the Board and against the heirs was affirmed on appeal. The Court of Appeal of Louisiana, Fourth Circuit, in affirming, pointed out that five men remained in the home and that funds were available to care for them, even though only for a few more years. Bonner v. Board of Trustees, 181 So.2d 255, 258 (La.App.1965), writ denied, 248 La. 915, 182 So.2d 664 (1966).2

In 1970, the Board responded to a letter from the IRS by filing a statement that the Board was a private foundation within the meaning of Sec. 509(a) and claimed that it was an operating foundation within the meaning of Sec. 4942(j)(3).

On July 1, 1971, the Board closed the Home because the cost of operations significantly exceeded the revenues of the trust fund. At that time the Home had only two residents.

In a letter dated July 9, 1971, the IRS notified the Board that it was waiting for promulgation of Treasury Regulations under Sec. 509 before it could rule on the Board's request for foundation status for the Home. In a letter dated October 5, 1971, the IRS informed the Board that it had been classified as a private foundation under Sec. 509(a) and as an operating foundation under Sec. 4942(j)(3).

On November 5, 1971, the heirs filed a petition in a declaratory judgment action in the Louisiana Civil District Court requesting that the trust be dissolved because of non-performance of the conditions imposed by the donor and that the heirs be declared entitled to the remaining assets. The Board responded that the Home had been closed, it was impractical to continue the trust, and the trust established by Mrs. Dwyer had been fulfilled satisfactorily. The Board left to the court the decision whether the remaining assets should be delivered to the heirs or diverted to another cause under the doctrine of cy pres.3 On December 23, 1971, the court entered its judgment. It agreed with the heirs and ordered the assets distributed to them. One of the trustees concluded and recommended to the Board that the judgment was based on a factual determination and thus there was no basis for an appeal. Accordingly, on January 18 and March 13, 1972, the Board delivered the remaining assets, valued at $200,596, to the heirs in equal parts. After delivery of the assets to the heirs, the Board carried on only minimum ministerial functions.

The Board filed with the IRS a form dated October 24, 1973. This form was known as "Form 966-E Liquidation, Dissolution, Termination or Substantial Contraction of Organizations Exempt or Formerly Exempt under Section 501(a)". In this form, the Board stated that it had been dissolved and that final distribution of assets had been made. The Board made similar statements in subsequent filings with the IRS.

On March 21, 1977, the IRS mailed notices to each of the heirs asserting excise tax liability.

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

Related

John Q. Shunk Ass'n, Inc. v. United States
626 F. Supp. 564 (S.D. Ohio, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
745 F.2d 955, 54 A.F.T.R.2d (RIA) 6350, 1984 U.S. App. LEXIS 17002, Counsel Stack Legal Research, https://law.counselstack.com/opinion/william-kelly-gladney-evelyn-gladney-witherspoon-celeste-gladney-peers-ca5-1984.