Delta Plastics Corp. v. Commissioner

54 T.C. 1287, 1970 U.S. Tax Ct. LEXIS 116
CourtUnited States Tax Court
DecidedJune 16, 1970
DocketDocket No. 1919-68
StatusPublished
Cited by23 cases

This text of 54 T.C. 1287 (Delta Plastics Corp. 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
Delta Plastics Corp. v. Commissioner, 54 T.C. 1287, 1970 U.S. Tax Ct. LEXIS 116 (tax 1970).

Opinion

opinion

Hoyt, Judge:

Respondent determined a deficiency in petitioner’s income tax for the taxable year ended February 28, 1965, in the amount of $24,856.62.

The sole issue presented for our decision is whether a bona fide debtor-creditor relationship was created between a certain party and petitioner so as to justify a subsequent $77,000 bad debt claim as part of the net operating loss applied by petitioner against its taxable income for the year ended February 28,1965.

The facts have been fully stipulated. The stipulation of facts and exhibits thereto are incorporated herein by this reference.

At the time the petition herein was filed, petitioner’s principal place of business was at Crawford Street, Carey, Ohio. Its income tax return for the taxable year ended February 28, 1965, was filed with the district director of internal revenue, Cleveland, Ohio.

Delta Plastics Corp. (hereinafter referred to as Delta) was incorporated in the year 1950 to engage in the manufacture and sale of molded-plastic household and toy items.

Initially, Delta was incorporated under the name of Universal Molding, Inc. (hereinafter referred to as Delta), but changed its name to the present one in 1964.

Upon incorporation, there were four individual shareholders, but through a series of stock redemptions and purchases, Howard Eome remained as the sole stockholder as of January 1,1959.

On March 23, 1959, Eome entered into an agreement with Stanley Marks and Ethel M. Marks, whereby Eome agreed to sell his stock interest in Delta to the Markses for a total purchase price of $200,000. After the deduction of various items, for which credits were specifically allowed in the contract, the net purchase price for the stock was $168,729.07, $100,000 of which to be paid in cash upon the transfer of the stock, and the balance, as evidenced by separate corporate promissory notes, with Stanley and Ethel as cosigners, to be payable in 24 monthly installments, including interest at an annual rate of 5 percent.

Following the execution of the agreement, the books and records of Delta were turned over to Marks and-he assumed control of the corporation, including the authority to sign checks on the corporate bank accounts.

Marks withdrew by check $67,000 and $33,000 on March 26, 1959, and March 30, 1959, respectively, from Delta. The detachable memorandum accompanying the $67,000 check had the notation of “Loan” typed on it. The detachable memorandum accompanying the $33,000 check had the notation of “Purchase of Stock” typed on it. The $100,000 ($67,000 + $33,000) was deposited to the personal account of Marks, who in turn wrote a check to Eome for $100,000. Eome was cognizant of the fact that Marks withdrew the $100,000 from Delta in order to make this initial payment on his personal obligation under the agreement of March 23,1959.

This $100,000, plus two subsequent disbursements to Marks by Delta of $1,000 each, was initially charged on the books of Delta as accounts receivable due from Marks. Marks never gave any notes to the corporation evidencing the receipt of the $102,000; nor did he ever pay any interest on the $102,000 disbursed to him. He never transferred any collateral to Delta as security for the repayment of these disbursements to him.

The corporate promissory notes payable to Borne, which were to cover the 24 monthly installment payments due under the March 23, 1959, agreement, were executed by Delta on March 30,1959, but held by Delta until June 10,1959, at which time they were delivered to Marks. Marks signed a receipt on that date which read as follows:

I am taking 24 notes executed by Stanley J. and Ethel M. Marks as individuals and S..T.M. as President of Corporation, each for $2,900.00, each dated March 30th 1959 bearing 5% per annum due successively beginning May 10,1959 final note for $2029.07 payable April 10, 1961 payable to H. R. Rome.
(S) Stanuev J. Makes

The record fails to reveal whether Marks ever delivered the aforementioned notes to Borne.

Upon assuming control of Delta, Marks dismissed the accounting firm then employed by Delta, and another C.P.A. was retained to audit the company books. Some time during the taxable year ended February 29, 1960, the new accountant eliminated the $102,000 receivable due from Marks and transferred this amount to an account identified as “Treasury Stock.” No stock was ever purchased or redeemed in connection with this adjustment.

Shortly after Marks assumed control of the corporation, Delta experienced financial difficulties. For the taxable year ended February 28, 1959, Delta sustained an operating loss of $57,799.75. For the taxable year ended February 29, 1960, it sustained a further net operating loss of $108,660.75, and as of February 29, 1960, it had a surplus deficit of $163,114.16, resulting from the operating losses and other adjustments to surplus.

No payments were made to Borne under the agreement of March 23, 1959, other than the amounts (totaling $100,000) referred to above.

Some time during March or April 1960, the corporation ceased operations and the creditors placed the company in bankruptcy under chapter XI of the Federal Bankruptcy Act. At this point of time, Marks relinquished his control over the administration and operations of Delta, including, inter alia, signing Delta’s Federal income tax returns and the checks drawn upon its bank accounts.

Upon placing Delta in bankruptcy, the creditors solicited the services of Borne to operate the company until such time as a plan for payment of the outstanding debts satisfactory to all creditors could be accomplished. Eome agreed to return to the company to take over the management, provided that he would be able to regain the stock of the corporation. The stock was returned to Eome and he retained the cash he had previously received. Eome also entered into an agreement with Marks and his wife, whereby Eome was released from all claims and liabilities that the Markses might assert against him.

The plan of arrangement filed in bankruptcy contained a financial statement of Delta’s assets and liabilities. No account receivable from Marks in any amount was included among the listed assets of Delta.

Under authority of the bankruptcy court, Eome took over the operations of the corporation and entered into an agreement with the creditors whereby Delta would pay them over a 3-year period 25 percent of the outstanding accounts due. During the following 3 years of operation, the creditors were, in fact, paid off at the agreed 25-percent rate.

Simultaneously with the corporation being placed in bankruptcy, Delta filed a suit against Marks in the amount of $124,000, $100,000 of this amount representing the two checks ($67,000 and $33,000) withdrawn by Marks in March 1959.

In the petition filed with the District Court, Marks was charged with withdrawing $124,000 with intent to defraud the creditors. The case was brought to trial during 1963. Neither Delta nor the creditors made an appearance before the court and the case was therefore dismissed.

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

Related

Homero F. Meruelo v. Commissioner
2018 T.C. Memo. 16 (U.S. Tax Court, 2018)
Gassaway v. Comm'r
2013 T.C. Memo. 13 (U.S. Tax Court, 2013)
Curcio v. Comm'r
2010 T.C. Memo. 115 (U.S. Tax Court, 2010)
Gleason v. Comm'r
2006 T.C. Memo. 191 (U.S. Tax Court, 2006)
Ruckriegel v. Comm'r
2006 T.C. Memo. 78 (U.S. Tax Court, 2006)
Stark v. Commissioner
1999 T.C. Memo. 1 (U.S. Tax Court, 1999)
Yei v. Commissioner
1997 T.C. Memo. 57 (U.S. Tax Court, 1997)
Computervision Int'l Corp. v. Commissioner
1996 T.C. Memo. 131 (U.S. Tax Court, 1996)
McCain v. Commissioner
1987 T.C. Memo. 285 (U.S. Tax Court, 1987)
Qureshi v. Commissioner
1987 T.C. Memo. 153 (U.S. Tax Court, 1987)
Roe v. Commissioner
1986 T.C. Memo. 510 (U.S. Tax Court, 1986)
McInnes v. Commissioner
1984 T.C. Memo. 88 (U.S. Tax Court, 1984)
Brown Corp. of Ionia, Inc. v. Commissioner
1982 T.C. Memo. 683 (U.S. Tax Court, 1982)
Professional Services v. Commissioner
79 T.C. No. 56 (U.S. Tax Court, 1982)
Stinnett's Pontiac Service, Inc. v. Commissioner
1982 T.C. Memo. 314 (U.S. Tax Court, 1982)
Justice Steel, Inc. v. Commissioner
1980 T.C. Memo. 466 (U.S. Tax Court, 1980)
Sabes v. Commissioner
1979 T.C. Memo. 465 (U.S. Tax Court, 1979)
Malinowski v. Commissioner
71 T.C. 1120 (U.S. Tax Court, 1979)
Bugbee v. Commissioner
1975 T.C. Memo. 45 (U.S. Tax Court, 1975)
Holman v. Commissioner
1973 T.C. Memo. 279 (U.S. Tax Court, 1973)

Cite This Page — Counsel Stack

Bluebook (online)
54 T.C. 1287, 1970 U.S. Tax Ct. LEXIS 116, Counsel Stack Legal Research, https://law.counselstack.com/opinion/delta-plastics-corp-v-commissioner-tax-1970.