Hawkins v. Commissioner
Decision Date | 12 February 1987 |
Docket Number | Docket No. 6256-70,6213-76.,1499-72,1486-72 |
Citation | 53 TCM (CCH) 138,1987 TC Memo 91 |
Parties | Earl G. Hawkins and Elva L. Hawkins v. Commissioner. |
Court | U.S. Tax Court |
Earl G. Hawkins, pro se. Robert L. Archambault, for the respondent.
Memorandum Findings of Fact and Opinion
Respondent determined deficiencies in Federal individual income tax against petitioners as follows:
Docket No. Year Deficiency 6256-70 .................... 1965 $ 1,004.20 1966 13,806.00 1486-72 .................... 1967 7,077.07 1499-72 .................... 1968 2,195.00 1969 102,753.00 6213-76 .................... 1970 1,110.92 1971 26,667.07 1972 3,383.43 1973 186.40 1974 1,699.25
These cases have been consolidated for trial, briefs, and opinion.
After concessions by both sides, the issues for decision1 are as follows:
Some of the facts have been stipulated; the stipulations and the stipulated exhibits are incorporated herein by this reference.
When the petitions were filed in the instant cases, petitioners Earl G. Hawkins (hereinafter sometimes referred to as "Earl") and Elva L. Hawkins (hereinafter sometimes referred to as "Elva"), husband and wife, resided in Douglas County, Nebraska.
Before August 1960, Parsons Construction Company, Inc. (hereinafter sometimes referred to as "Old Parsons"), was actively engaged in the construction business. Old Parsons was owned and operated by Earl, his sons, William C. Hawkins (hereinafter sometimes referred to as "William") and Earl G. Hawkins, Jr. (hereinafter sometimes referred to as "Earl, Jr."), Earl's brother, Kenneth J. Hawkins (hereinafter sometimes referred to as "Kenneth"), and Kenneth's son, Fred H. Hawkins (hereinafter sometimes referred to as "Fred"); they held Old Parsons' outstanding stock (all common stock) as shown in table 1.
Table 1 Owner Shares Basis Earl ................................. 113 $11,300 William .............................. 25 2,500 Earl, Jr. ............................ 25 2,500 Kenneth .............................. 138 13,800 Fred ................................. 25 2,500
Over a period of time immediately before August 1960, personnel problems developed at the managerial level of Old Parsons which precipitated a decision by the two families operating Old Parsons to separate and operate their own construction businesses. A plan to reorganize Old Parsons was adopted at a meeting of Old Parsons' board of directors on August 24, 1960.
Pursuant to the reorganization plan, two corporations were formed on or about September 1, 1960, in order to operate separate construction businesses. Earl, William, and Earl, Jr., organized Parsons Corporation (hereinafter sometimes referred to as "New Parsons"). Kenneth and Fred organized Hawkins Construction Company. Each of these corporations was authorized to issue 4,000 shares of preferred stock at $100 par value each, and 1,000 shares of common stock at $100 par value each.
New Parsons issued 1,000 shares of its common stock to Earl on September 1, 1960, in exchange for which Earl transferred to New Parson $100,000 ($81,500 in cash and $18,500 in fair market value of equipment). New Parsons issued 4,000 shares of its preferred stock to Old Parsons on or about September 1, 1960, in exchange for which Old Parsons transferred to New Parsons $400,000 ($236,749.75 in cash and $163,250.25 in fair market value of equipment and a life insurance policy).
On August 24, 1960, Old Parsons' shareholders amended the Articles of Incorporation to authorize the issuance of 1,000 shares of Class A common stock and 1,000 shares of Class B common stock. On September 30, 1960, new Class A common stock of Old Parsons was issued to Earl, William, and Earl, Jr., in exchange for their Old Parsons common stock on a share-for-share basis. On the same day, new Class B common stock of Old Parsons was issued to Kenneth and Fred in exchange for their Old Parsons common stock on a share-for-share basis. Immediately after these exchanges, the Old Parsons outstanding stock was held as shown in table 2.
Table 2 Owner Class Shares Basis Earl................... A 113 $11,300 William................ A 25 2,500 Earl, Jr............... A 25 2,500 Kenneth ............... B 138 13,800 Fred .................. B 25 2,500
On December 30, 1960, Earl disposed of his 1,000 shares of New Parsons common stock by transferring 500 shares to Earl, Jr., and 500 shares to William.
The stock certificate representing the 25 Class A Old Parsons shares owned by Earl, Jr., contains the following endorsement:
A substantially similar endorsement with the same date appears on the stock certificate representing the 25 Class A Old Parsons shares owned by William. On or about December 4, 1963, a stock certificate representing the 50 Class A shares of Old Parsons stock owned by Earl, Jr., and William was issued to Earl. After this transfer3, Old Parsons outstanding stock was held as shown in table 3.
Table 3 Owner Class Shares Earl ..................... A 163 Kenneth .................. B 138 Fred ..................... B 25
On November 30, 1965, Old Parsons was voluntarily dissolved by written consent of all of its shareholders pursuant to Nebraska law. On November 30, 1965, in accordance with Old Parsons' Articles of Incorporation, the 4,000 shares of New Parsons preferred stock held by Old Parsons before dissolution were distributed to Earl, the holder of all the Old Parsons Class A common stock at the time of Old Parsons' dissolution. Immediately after the dissolution of Old Parsons, the New Parsons outstanding stock (all of it being voting stock) was held as shown in table 4.
Table 4 Owner Class Shares Earl ..................... Preferred 4,000 Earl, Jr. ................ Common 500 William .................. Common 500
Holders of New Parsons preferred stock are entitled to dividends of $5 per share per year, payable in cash, property, or additional shares of preferred stock, at the discretion of the board of directors. During 1960 through at least 1974, no dividends were declared or paid with respect to the 4,000 shares of New Parsons preferred stock. As of November 30, 1965, arrearages in the payment of dividends to the preferred shareholders of New Parsons amounted to $100,000. On any dissolution, liquidation, merger, or consolidation of New Parsons in which there is a distribution of capital, the holders of New Parsons preferred stock are entitled to $100 per share plus unpaid dividends, before any amount is paid or property distributed to holders of New Parsons common stock.
During the years in issue, Earl was chairman of New Parsons' board of directors, William was president and treasurer, and Earl, Jr., was vice-president and secretary. Elva was never an employee, officer, director, or shareholder of New Parsons.
On or about January 28, 1963, petitioners, William, William's wife, Earl Jr., and Earl, Jr.'s wife executed an agreement entitled "GUARANTY" (hereinafter sometimes referred to as "the Guaranty") with the United States National Bank of Omaha (hereinafter sometimes referred to as "the Bank"), in which they jointly and severally guaranteed payment to the Bank of all existing and future debts from New Parsons to the Bank, up to a total of $300,000.
On or about April 1, 1969, New Parsons owed the Bank $280,000, plus interest, on various loans obtained by New Parsons in prior years. These loans were secured by the Guaranty. On April 1, 1969, Elva pledged various securities to the Bank to further secure these debts of New Parsons. On April 1, 1969, New Parsons borrowed an additional $100,000 from the Bank, secured by New Parsons' promissory note and various additional securities pledged to the Bank by Elva. After June 2, 1969, New Parsons was in default on its payments to the Bank on the $280,000 debt. On or about July 8, 1969, the Bank accelerated the maturity date of the $100,000 April 1, 1969, loan. On various dates in July, August, and September 1969, the Bank sold the securities that had been pledged by Elva, and applied the proceeds as payment on New Parsons' $394,366.61...
To continue reading
Request your trial