Zorniger v. Commissioner

62 T.C. No. 49, 62 T.C. 435, 1974 U.S. Tax Ct. LEXIS 84
CourtUnited States Tax Court
DecidedJune 27, 1974
DocketDocket Nos. 3467-70, 3468-70
StatusPublished
Cited by11 cases

This text of 62 T.C. No. 49 (Zorniger 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
Zorniger v. Commissioner, 62 T.C. No. 49, 62 T.C. 435, 1974 U.S. Tax Ct. LEXIS 84 (tax 1974).

Opinion

GoKfe, Judge:

The Commissioner determined deficiencies in gift taxes for the taxable year 1966 against petitioner Frank E. Zorniger (docket No. 3467-70) in the amount of $63,220.05 and against petitioner Mary A. Zorniger (docket No. 3468-70) in the amount of $63,220.05. The issues for decision are: (1) Whether the fair market value for gift tax purposes and for purposes of a “bargain sale” of corporate stock of a Chevrolet dealership is limited to the net fair market value of the tangible assets of the corporation or whether some value may be ascribed to goodwill; and (2) whether the burden of proof was shifted to respondent under Buie 142, Tax Court Buies of Practice and Procedure, when he asserted a lower fair market value at trial than he determined in his statutory notice of deficiency.

FINDINGS OP FACT

Some of the facts have been stipulated and are so found. The stipulation of facts and exhibits attached are incorporated by reference.

Frank E. Zorniger, Sr., and Mary A. Zorniger, husband and wife, resided in Wilmore, Ky., at the time they filed their petitions herein. For the taxable year 1966 petitioners each filed gift tax returns with the district director of internal revenue at Louisville, Ky. Petitioner Mary A. Zorniger filed her return only to consent to have the gift made by Frank E. Zorniger, Sr., considered as having been made one-half by her and to report such one-half as a gift taxable to her.

Petitioner Frank E. Zorniger, prior to December 1965, owned 1,340 shares of stock in Nelson Enterprises, Inc., an Illinois corporation which owned all of the stock of Tri-State Auto Dental Co. and Kay Bryant Chevrolet Co. Nelson Enterprises also owned other assets. The other shareholders of Nelson Enterprises were Harry L. Bell and II. Ray Bryant who owned 1,340 shares and 1,320 shares, respectively.

Kay Bryant Chevrolet was a retail dealer of Chevrolet automobiles in Dayton, Ohio, pursuant to a dealer selling agreement (agreement) with the Chevrolet Motor Division, General Motors Cor])., covering the period November 1,1965, through October 31,1970. H. Kay Bryant was the operating manager1 of the dealership and wras responsible for its day-to-day operations. Petitioner Frank E. Zorniger, Sr., and Harry L. Bell participated in the operation of the dealership through periodic consultations with Bryant. During its existence, the dealership under Bryant, Bell, and Zorniger, Sr., was very successful and General Motors considered the thine men to be excellent dealers.

In December 1965 both Bryant and Bell died. At that time the agreement could have been terminated by Chevrolet as a result of the deaths of two of the three dealer parties to the agreement, but pursuant to the option granted to him by the agreement, Mr. Zorniger, Sr., requested that the date of termination be deferred to December 23, 1966.2 His request was approved by Chevrolet on January 20,1966.

In March 1966 the shares of Bryant and Bell in Nelson Enterprises were redeemed at the then book value of $704.34 per share pursuant to a buy-sell agreement. After the redemption, petitioner Frank E. Zorni-ger became the sole shareholder of Nelson Enterprises. On May 31, 1966, Nelson Enterprises and Tri-State were merged into Kay Bryant Chevrolet and 3,000 shares (all of the outstanding stock) of the surviving corporation were issued to petitioner Frank E. Zorniger in exchange for his shares of Nelson Enterprises. Immediately after the merger the financial status of Eay Bryant Chevrolet was as follows:

Assets
Current assets-$2, 928, 204.19
Fixed assets:- 497,844.13
Other assets_ 1,000. 00
Total assets_ $3,427, 048. 32
Liabilities
Current liabilities_ 2, 310, 720. 90
Deferred income_ 106,468. 84
Stockholders’ equity_ 1, 009, 858. 58
Total liabilities and equity. 3,427, 048. 32

The Eay Bryant dealership for the years 1961 through 1966 earned net income and had stockholders’ equity as follows:

Stockholders’ Net income equity
1961_ $77,468. 35 $560, 615. 41
1962 _ 165, 511. 80 726,127. 21
1963 _ 198, 712. 54 934, 804.88
1964 _ 222, 295. 25 1,159,358. 60
1965 _ 247, 907.03 1,406, 599. 95
1966 (post merger) 158, 952. 82 1,234, 835.28

Prior to the deaths of Bryant and Bell, Eay Bryant Chevrolet was operating under a dealer selling agreement with General Motors which is summarized in part as follows:

(a) Each Agreement is a personal service contract entered into in reliance upon the personal qualifications of the persons named in paragraph Third thereof. Notwithstanding the form in which the dealership is east (corporation, partnership, sole proprietorship, etc.), each participant must individually qualify under General Motor’s standards and agree to be bound by the terms and conditions of the Agreement. Harry L. Bell, H. Ray Bryant and Petitioner Prank Zorniger, Sr., were named in the Agreement terminated on October 1, 1966.
(b) Each Agreement is entered into for a maximum term of five years at the end of which it will automatically terminate. The Agreement in force at the date of the deaths of Bryant and Bell began on November 1, 1965. That Agreement was terminated and another Agreement was entered into between the dealership and General Motors on October 1,1966.
(c) Under the “Operating Requirements” section of the Agreement the Dealer agrees to the following:
(i) The Dealer cannot move or establish a new or different location for any aspect of the dealership without the prior written approval of Chevrolet;
(ii) The Dealer must meet certain minimum capital requirements which are established at the time of execution of the Agreement. If it becomes necessary to increase these requirements, the Dealer must increase within a specified period of time agreed upon by the parties;
(iii) The Dealer must use an accounting system prescribed by Chevrolet;
(iv) The Dealer agrees to submit to an examination of dealership records and accounts by Chevrolet at any reasonable time during regular business hours;
(v) The Dealer must provide satisfactory sales performance in his area based on composite standards for that area.
(d) If the Dealer does not comply with any of the above mentioned operating requirements, Chevrolet can terminate the Agreement effective three months after the receipt of the notice.

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

Related

James C. Nelson v. Commissioner
2020 T.C. Memo. 81 (U.S. Tax Court, 2020)
International Multifoods Corp. v. Commissioner
108 T.C. No. 3 (U.S. Tax Court, 1997)
Canterbury v. Commissioner
99 T.C. No. 12 (U.S. Tax Court, 1992)
VGS Corp. v. Commissioner
68 T.C. 563 (U.S. Tax Court, 1977)
Ruhlman v. Commissioner
1976 T.C. Memo. 81 (U.S. Tax Court, 1976)
Zorniger v. Commissioner
62 T.C. No. 49 (U.S. Tax Court, 1974)

Cite This Page — Counsel Stack

Bluebook (online)
62 T.C. No. 49, 62 T.C. 435, 1974 U.S. Tax Ct. LEXIS 84, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zorniger-v-commissioner-tax-1974.