Childs v. Commissioner

1968 T.C. Memo. 59, 27 T.C.M. 322, 1968 Tax Ct. Memo LEXIS 239
CourtUnited States Tax Court
DecidedApril 9, 1968
DocketDocket No. 993-66.
StatusUnpublished

This text of 1968 T.C. Memo. 59 (Childs 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
Childs v. Commissioner, 1968 T.C. Memo. 59, 27 T.C.M. 322, 1968 Tax Ct. Memo LEXIS 239 (tax 1968).

Opinion

Henry A. Childs and Carol M. Childs v. Commissioner.
Childs v. Commissioner
Docket No. 993-66.
United States Tax Court
T.C. Memo 1968-59; 1968 Tax Ct. Memo LEXIS 239; 27 T.C.M. (CCH) 322; T.C.M. (RIA) 68059;
April 9, 1968. Filed
John H. Falsey, 425 Park Ave., New York, N. Y., for the petitioners. Charles M. Costenbader and Irving Bell, for the respondent.

HARRON

Memorandum Findings of Fact and Opinion

HARRON, Judge: The respondent determined for 1960 and 1961 income tax deficiencies of $5,669.83, and $4,283. Each deficiency*241 results from respondent's disallowances of deductions in 1960 and 1961 of claimed loss carrybacks from 1963. The claimed net operating loss deductions were attributable to a loss sustained in 1963 from the worthlessness in 1963 of 915 shares of stock of Yankee Productions, Inc., a small business corporation. The issue is whether the loss was a capital loss under sections 165(f) and 165(g)(1) of the code, as respondent determined, or was an ordinary loss under section 1244(a), as petitioners contend. Determination of the issue depends upon whether the shares of stock involved were so-called "section 1244 stock" which were issued pursuant to a "plan", as defined in section 1244(c)(1)(A).

Findings of Fact

The stipulated facts are so found and are incorporated herein by reference.

In 1961-1964, petitioners were residents of Darien, Connecticut. They are now residents of Leola, Pennsylvania. They filed joint income tax returns with the district director of internal revenue in Hartford, Connecticut. Henry A. Childs is referred to herein as the petitioner.

Yankee Productions, Inc. is a Connecticut corporation that was organized on July 18, 1960. Its originally authorized capital stock*242 was 500 shares of a par value of $100 per share. In June 1962 its authorized capital stock was duly increased to 1,000 shares of the same par value. The sole business of Yankee was the production of the motion picture, "Panic Button."

Prior to December 31, 1963, Yankee did not earn or realize any gross receipts from any source.

At various times beginning in October, 1960 and ending in April 1961 petitioner purchased for cash 915 shares of stock of Yankee. Yankee was a small business corporation, as defined in section 1244(c)(2) on the dates when petitioner made the several purchases of stock. However, respondent does not agree or concede that there was in existence a "plan," as described in section 1244(c), at the time when Yankee otherwise qualified as a small business corporation.

Under circumstances set forth in more detail later, petitioner purchased the shares of stock involved on the dates and for the amounts, as follows:

Date of PurchasePurchasePriceNumber of Shares
October 21, 1960$15,00015
January 4, 196125,000100
March 28, 19613,000300
April 12, 1961 16,000500
Total$59,000915

On December 31, 1963, all of the stock*243 of Yankee owned by petitioner was worthless.

On October 21, 1960, January 4, 1961, and March 28, 1961, there was no portion of a prior offering of the stock of Yankee outstanding.

Petitioner purchased 15 shares of stock of Yankee for $15,000 pursuant to a resolution, as shown in minutes, adopted at a special meeting of the board of directors of Yankee held on October 21, 1960. The stock was paid for on the date of purchase. The minutes are, in part, as follows:

Mr. Risola stated that the purpose of the meeting was to consider the issuance of fifteen shares of stock to Henry Childs for the sum of $15,000 to be paid in cash. After some discussion, it was unanimously agreed to consumate [sic] the sale. 323

There being no further business, the meeting was adjourned.

Petitioner purchased 100 shares of stock of Yankee for $25,000 pursuant to a resolution adopted at a special meeting of the board of directors of Yankee held on January 4, 1961. The stock was paid for on January 4, 1961, $3,500, and on January 5, 1961, $21,500. The minutes state, in part, as follows:

Mr. Ron Gorton stated that the purpose of the meeting was to consider the issuance of 100 shares of stock*244 to Henry Childs, for the sum of $25,000.00 to be paid in cash. After some discussion, it was unanimously agreed to accept the offer of Henry Childs.

Petitioner purchased 300 shares of stock of Yankee for $3,000, and 500 shares for $16,000, pursuant to a resolution adopted at a special meeting of the stockholders of Yankee held on March 28, 1961. The stock was paid for on March 29, 1961, $14,917.50, and on April 12, 1961, $4,082.50, in the total sum of $19,000. The minutes state, in part, as follows:

Greg Michie pointed out that the method for raising additional capital discussed at the last special meeting on March 20, 1961, had not materialized. After much discussion, on past expenditures and possible methods of raising additional capital, it was decided to issue the additional 300 authorized shares to Henry Childs for $3,000.00 to be paid in cash, and to obtain an additional issue of 500 shares of common stock of the par value of $100.00 and sell same to Mr. Childs for $16,000.00. A motion to do the same was duly made and carried.

Mr. Christopher Risola tendered his resignation as president, which was accepted.

*245 A motion was then duly made and carried that the office of assistant treasurer be abolished. After discussion, another motion was duly made and carried that either Mr.

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

Related

John Kelley Co. v. Commissioner
326 U.S. 521 (Supreme Court, 1946)
Morgan v. Commissioner
46 T.C. 878 (U.S. Tax Court, 1966)
Warner v. Commissioner
48 T.C. 49 (U.S. Tax Court, 1967)
Estate of Nienhuys v. Commissioner
17 T.C. 1149 (U.S. Tax Court, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
1968 T.C. Memo. 59, 27 T.C.M. 322, 1968 Tax Ct. Memo LEXIS 239, Counsel Stack Legal Research, https://law.counselstack.com/opinion/childs-v-commissioner-tax-1968.