Douglas v. Commissioner

1958 T.C. Memo. 35, 17 T.C.M. 143, 1958 Tax Ct. Memo LEXIS 195
CourtUnited States Tax Court
DecidedFebruary 28, 1958
DocketDocket No. 64661.
StatusUnpublished
Cited by1 cases

This text of 1958 T.C. Memo. 35 (Douglas 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
Douglas v. Commissioner, 1958 T.C. Memo. 35, 17 T.C.M. 143, 1958 Tax Ct. Memo LEXIS 195 (tax 1958).

Opinion

John F. Douglas and Laura W. Douglas v. Commissioner.
Douglas v. Commissioner
Docket No. 64661.
United States Tax Court
T.C. Memo 1958-35; 1958 Tax Ct. Memo LEXIS 195; 17 T.C.M. (CCH) 143; T.C.M. (RIA) 58035;
February 28, 1958

*195 Petitioner John F. Douglas was the majority stockholder of a corporation organized on January 7, 1946, to manufacture toys. The original capital of the corporation was $2,500. In February of 1946, petitioner began making substantial advances to the corporation. Petitioner advanced to the corporation $60,000 in 1946; $65,000 in 1947; and $49,950.38 in 1948. Held: on the facts, the advances were contributions to capital and not loans.

Charles F. Hartsock, Esq., 1704 Carew Tower, Cincinnati, Ohio, for the petitioners. W. Ralph Musgrove, Esq., for the respondent.

BRUCE

Memorandum Findings of Fact and Opinion

BRUCE, Judge: Respondent determined deficiencies in the income tax of petitioners as follows:

YearDeficiency
1951$4,560.86
19527,568.06
19535,698.82
The issue for decision*196 is whether petitioners sustained business bad debt deductions of $83,307.66 in 1950 and $27,000.00 in 1952 resulting in net operating loss carry-overs in the taxable years 1951, 1952 and 1953.

Findings of Fact

Most of the facts have been stipulated and are so found.

Petitioners are husband and wife, residing at 628 Lexington Avenue, Terrace Park, Ohio. Their joint returns for the calendar years 1951, 1952 and 1953 were filed with the director of internal revenue for the first district of Ohio, at Cincinnati, Ohio.

In the early part of the year 1946, petitioner John F. Douglas (hereinafter referred to as petitioner) became a shareholder in an Ohio corporation known as Tech-Art, Inc., and gave part-time service as an officer and director of Tech-Art, Inc. from that time forward and throughout the years herein involved. Tech-Art, Inc., was incorporated on January 7, 1946, with a beginning capital of $2,500 obtained by the issuance of 25 of the 500 authorized shares of capital stock with a par value of $100 per share. Of the original 25 shares of stock issued, petitioner owned 23 shares, his wife owned 1 share, and Allen Lloyd owned 1 share.

During the period from 1946 through*197 1949, petitioner advanced varying sums of money to Tech-Art, Inc., and accepted its demand notes for such advances. The advances made by petitioner amounted to the following sums in each of the years 1946 through 1949:

YearAdvance
1946$60,600.00
194765,000.00
194849,950.38
194919,500.00

The advances made by petitioner to Tech-Art, Inc., in 1946 were made on the dates and in the amounts as follows:

DateAmount
February 4$ 2,500.00
April 21,000.00
April 205,000.00
May 92,000.00
May 232,000.00
June 75,000.00
June 266,000.00
July 210,000.00
August 145,000.00
August 275,000.00
September 175,000.00
October 75,000.00
October 265,000.00
November 81,000.00
November 151,000.00
December 31100.00
Total$60,600.00

The advances made by petitioner to Tech-Art, Inc., in 1947 were made on the following dates and in the following amounts:

DateAmount
January 31$ 3,000.00
March 317,000.00
May 315,000.00
June 305,000.00

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1958 T.C. Memo. 35, 17 T.C.M. 143, 1958 Tax Ct. Memo LEXIS 195, Counsel Stack Legal Research, https://law.counselstack.com/opinion/douglas-v-commissioner-tax-1958.