Alstate-Schuylkill Co. v. Commissioner

1969 T.C. Memo. 9, 28 T.C.M. 32, 1969 Tax Ct. Memo LEXIS 286
CourtUnited States Tax Court
DecidedJanuary 14, 1969
DocketDocket No. 2974-67.
StatusUnpublished

This text of 1969 T.C. Memo. 9 (Alstate-Schuylkill Co. 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
Alstate-Schuylkill Co. v. Commissioner, 1969 T.C. Memo. 9, 28 T.C.M. 32, 1969 Tax Ct. Memo LEXIS 286 (tax 1969).

Opinion

Alstate-Schuylkill Company v. Commissioner.
Alstate-Schuylkill Co. v. Commissioner
Docket No. 2974-67.
United States Tax Court
T.C. Memo 1969-9; 1969 Tax Ct. Memo LEXIS 286; 28 T.C.M. (CCH) 32; T.C.M. (RIA) 69009;
January 14, 1969, Filed
Jules I. Whitman, 2600 The Fidelity Bldg., Philadelphia, Pa. 19109, for the petitioner, Albert Squire, for respondent. 33

FEATHERSTON

Memorandum Findings of Fact and Opinion

FEATHERSTON, Judge: Respondent determined deficiencies in petitioner's Federal corporate income tax as follows:

Fiscal Year EndedAmount
March 31, 1961$ 6,044.81
March 31, 19627,636.48
March 31, 196420,694.08

Certain issues have been conceded by the parties. The only question remaining for decision*287 is whether petitioner's advances of funds to Roustabout, Inc., created a debt which became worthless in the fiscal year 1964, entitling petitioner to a deduction under section 166(a)(1), 1 or an equity interest, entitling petitioner only to a capital loss deduction.

Findings of Fact

Some of the facts have been stipulated and are so found. The stipulations and exhibits thereto are incorporated herein by this reference.

Petitioner Alstate - Schuylkill Company (hereinafter referred to as "petitioner"), a corporation, was organized on or about March 31, 1952, under the laws of Pennsylvania. Petitioner had its principal place of business in Harrisburg, Pennsylvania, at the time of the filing of the petition herein. Petitioner filed its corporate income tax returns on an accrual basis with the district director of internal revenue, Philadelphia, Pennsylvania, for the fiscal years ended March 31, 1961, March 31, 1962, and March 31, 1964.

At all relevant times petitioner was engaged in the business of road construction and the extraction, crushing, and selling of stone and*288 slag for road building purposes. Its stock was owned as follows:

Number of
StockholderShares
Joseph L. Maguire350
Richard J. Maquire (son of Joseph)133
Steve Comisac 207
Total690

The three stockholders were also directors The three stockholders were also directors and officers of petitioner as follows: Joseph L. Maguire, President and Treasurer; Richard J. Maguire, Vice-President; and Steve Comisac, Secretary.

J. Robert Bazley, Inc., a corporation, was engaged in three businesses in the Pottsville, Pennsylvania, area: Heavy road construction; strip mining of coal; and repair and maintenance of heavy construction machinery. Approximately 36 percent of the stock of J. Robert Bazley, Inc., was owned by J. Robert Bazley; approximately 60 percent by members of his family, and 4 percent by unrelated shareholders. The principal officers and directors of J. Robert Bazley, Inc., were also members of the Bazley family.

On September 8, 1961, The Roustabout Company (hereinafter called "Roustabout") was incorporated under the laws of Pennsylvania by J. Robert Bazley, James R. Bazley, and Max C. Hempt (collectively referred to as the "Bazley group"). *289 Roustabout was formed to manufacture a one-half ton utility truck of unconventional design having only three wheels - two in front and one in the rear, known then as the "Roustabout," but later called the "Trivan."

On September 12, 1961, Roustabout purchased from Harry Payne all of the assets of a Delaware corporation which had been organized to develop a three-wheel truck. The assets consisted of prototypes, drawings, manufacturing rights, and similar items. The selling price was $115,587.46, all paid in cash. The cash was advanced to Roustabout by J. Robert Bazley, Inc., in exchange for Roustabout's note. The idea of the three-wheel vehicle had been developed to the point where Payne believed production could be started. Roustabout hired Payne as a consultant for the two-year period beginning September 12, 1961. He was to receive $50,000 for the two years, payable monthly, and royalties for each vehicle produced and sold.

Roustabout was originally authorized to issued 3,000 shares of capital stock having a par value of $100 per share. On November 6, 1961, this authorization was changed to 300,000 shares having a par value of $1 per share. As of November 29, 1961, Roustabout had*290 6,080 shares issued and outstanding, owned principally by the Bazley group. Neither petitioner nor its shareholders owned any Roustabout stock as of November 29, 1961.

The directors, officers, and major individual shareholders of Roustabout were, for the most part, individuals with extensive experience in business or management positions. Most of them were familiar with the acquisition, maintenance, and operation of large fleets of motor vehicles or with sales and management in the automobile industry. However, these individuals had no previous 34 experience in production or marketing of a novel vehicle like the three-wheel Trivan.

In November 1961, Roustabout began negotiations with the Greater Pottsville Industrial Development Corporation (hereinafter referred to as "GPIDC") to purchase or lease a factory being constructed by GPIDC.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1969 T.C. Memo. 9, 28 T.C.M. 32, 1969 Tax Ct. Memo LEXIS 286, Counsel Stack Legal Research, https://law.counselstack.com/opinion/alstate-schuylkill-co-v-commissioner-tax-1969.