Blaser v. Commissioner

1981 T.C. Memo. 70, 41 T.C.M. 915, 1981 Tax Ct. Memo LEXIS 678
CourtUnited States Tax Court
DecidedFebruary 19, 1981
DocketDocket Nos. 2169-78, 9945-78.
StatusUnpublished

This text of 1981 T.C. Memo. 70 (Blaser 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
Blaser v. Commissioner, 1981 T.C. Memo. 70, 41 T.C.M. 915, 1981 Tax Ct. Memo LEXIS 678 (tax 1981).

Opinion

BONNIE J. BLASER, Petitioner v. COMMISSIONER OF INTERNALREVENUE, Respondent
Blaser v. Commissioner
Docket Nos. 2169-78, 9945-78.1
United States Tax Court
T.C. Memo 1981-70; 1981 Tax Ct. Memo LEXIS 678; 41 T.C.M. (CCH) 915; T.C.M. (RIA) 81070;
February 19, 1981.
Joseph Weigel, for the petitioner
Wayne B. Henry, for the respondent.

DAWSON

MEMORANDUM FINDINGS OF FACT AND OPINION

DAWSON, Judge: These cases were assigned to and heard by Special Trial Judge Marvin F. Peterson, pursuant to the provision of Rule 180, Tax Court Rules of Practice and Procedure.2 The Court agrees with and adopts his opinion which is set forth below.

OPINION OF THE SPECIAL TRIAL JUDGE

PETERSON, Special Trial Judge: Respondent determined deficiencies in and additions to petitioner's Federal income tax in the following amounts for the taxable years as indicated:

Addition to Tax
Sec. 6653(a)
Taxable YearDeficiencyI.R.C. 3 1954
1973$ 1,710.890
19741,725.490
19752,821.02$ 141.05
19763,644.03182.20

The issues*681 for decision are (1) whether petitioner or a trust is taxable on certain wages and interest income earned during the years which were assigned to a trust; (2) whether the statute of limitations bars assessment of any deficiency for the year 1973; and (3) whether, if there was an underpayment of tax for the years 1975 and 1976, such underpayment was due to negligence or intentional disregard of the rules and regulations.

FINDINGS OF FACT

Some of the facts have been stipulated by the parties and are found accordingly.

Petitioner resided in the State of Wisconsin when she filed her petition herein. Petitioner filed a timely separate income tax return for each of the years 1973 through 1976 with the Internal Revenue Service Center, Kansas City, Missouri. Petitioner executed Form 872, Consent Fixing Period of Limitation Upon Assessment of Income Tax, for the year ended December 31, 1973, which extended the time for the assessment of income taxes for such year to December 31, 1977. The respondent issued a notice of deficiency for the year ended December 31, 1973 on December 27, 1977.

During each of the years involved, petitioner performed services as a teacher in the Unified*682 School District No. 1 of Racine County, Wisconsin (sometimes referred to herein as school district). Petitioner performed her duties as a teacher pursuant to the terms and conditions agreed to by her union and the school district.

On November 23, 1972, petitioner executed a document entitled "Declaration of Trust of This Constitutional Trust." The document was executed by petitioner for the purpose of creating a trust known as the Bonnie Jean Blaser Family Estate (A Trust) (hereinafter Trust). The declared purpose of the Trust was:

"* * * to accept rights, title and interest in real and personal properties conveyed by THE GRANTOR HEREOF. Included therein is the exclusive use of his or her lifetime services and ALL OF his or her earned REMUNERATION ACCRUING THEREFROM, from any current source whatsoever, * * *."

TheTrust document was signed by Bonnie Coons, a friend of petitioner, and Louis E. Blaser, petitioner's father as the Trustees. The Trust was to continue for a period of 25 years unless the trustees unanimously determined to terminate the Trust at an earlier date at which time the assets of the Trustwould be distributed to the beneficiaries.

At the first meeting*683 of the trustees on November 23, 1972, petitioner was appointed a trustee. On December 26, 1972, at the second meeting of the trustees, petitioner was appointed the Executive Manager and Secretary of the Trust for life. The Executive Manager, Secretary and all other officers of the Trust were to be paid as independent consultants and in such amount as determined by the majority of the trustees.

On December 26, 1972, petitioner executed a document which assigned certain personal property, securities, and a life insurance policy to the Trust. Also, on December, 26, 1972, she signed a document which conveyed to the Trust "* * * exclusive use of my lifetime services and all of the currently earned remuneration accruing therefrom." Further, on this same date, petitioner signed a document purporting to be an employment agreement between herself and the Trust in which the Trust retained her services as the executive manager and secretary. Article III of the Agreement, provides "the managers shall be entitled to remuneration for their services and shall from time to time submit statements for their consultant fees for an amount mutually agreed upon between the managers and the Trustees, *684 substantiated by the minutes of the Trust."

Documents entitled "Units of Beneficial Interest" were issued.

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

Related

Lucas v. Earl
281 U.S. 111 (Supreme Court, 1930)
Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Commissioner v. Culbertson
337 U.S. 733 (Supreme Court, 1949)
Commissioner of Internal Revenue v. Laughton
113 F.2d 103 (Ninth Circuit, 1940)
Whirlpool Corp. v. Commissioner
61 T.C. No. 22 (U.S. Tax Court, 1973)
Wesenberg v. Commissioner
69 T.C. 1005 (U.S. Tax Court, 1978)
Markosian v. Commissioner
73 T.C. 1235 (U.S. Tax Court, 1980)
Vercio v. Commissioner
73 T.C. 1246 (U.S. Tax Court, 1980)

Cite This Page — Counsel Stack

Bluebook (online)
1981 T.C. Memo. 70, 41 T.C.M. 915, 1981 Tax Ct. Memo LEXIS 678, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blaser-v-commissioner-tax-1981.