Eger v. Commissioner

1966 T.C. Memo. 192, 25 T.C.M. 986, 1966 Tax Ct. Memo LEXIS 93
CourtUnited States Tax Court
DecidedAugust 30, 1966
DocketDocket No. 2866-64.
StatusUnpublished

This text of 1966 T.C. Memo. 192 (Eger 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
Eger v. Commissioner, 1966 T.C. Memo. 192, 25 T.C.M. 986, 1966 Tax Ct. Memo LEXIS 93 (tax 1966).

Opinion

Sofie Eger v. Commissioner.
Eger v. Commissioner
Docket No. 2866-64.
United States Tax Court
T.C. Memo 1966-192; 1966 Tax Ct. Memo LEXIS 93; 25 T.C.M. (CCH) 986; T.C.M. (RIA) 66192;
August 30, 1966
Benjamin Tannenbaum, 350 Fifth Ave., New York, N. Y., for the petitioner. John B. Murray, Jr., for the respondent.

TANNENWALD

Memorandum Findings*94 of Fact and Opinion

TANNENWALD, Judge: Respondent has determined deficiencies in the income tax of petitioner and Fred Eger for the years and in the amounts as follows:

YearAmount
1958$2,428.88
19592,540.15
19601,738.36

After agreement concerning two of the issues raised by respondent's deficiency notice, there remains for our determination only the issue of whether the petitioner is entitled to a loss carryback to the years in question, as a result of a claimed ordinary loss in 1961, under the provisions of section 1244(a) of the Internal Revenue Code of 1954, due to the alleged worthlessness of certain stock. Respondent concedes that, if petitioner suffered such a loss in 1961, she is entitled to carry it back to 1958, 1959, and 1960.

Findings of Fact

Some of the facts are stipulated and are found accordingly.

Sofie Eger (petitioner 1) and Fred Eger were husband and wife prior to Fred's death on January 20, 1964. They filed joint Federal income tax returns for the taxable years 1958 to 1961, inclusive, with the district director of internal revenue at Brooklyn, New York.

*95 Petitioner and Fred incorporated Windmill Food Stores of Hewlett, Inc. (hereafter referred to as Hewlett) on March 10, 1959, under the laws of the State of New York, with an authorized capital of 200 shares, all without par value. Hewlett operated a supermarket.

The minutes of the first meeting of the Board of Directors of Hewlett, held on March 31, 1959, were on a standard form with blank spaces designed to be filled with the missing details. They contained the following:

The Secretary then presented to the meeting a written proposal from Fred Eger and Sofie Eger to this Corporation.

Upon motion duly made, seconded and carried, the said proposal was ordered filed with the Secretary, and he was requested to spread the same at length upon the minutes, said proposal being as follows:

That Fred and Sofie Eger will purchase stock of the Windmill Food Stores of Hewlett, Inc. and that they will do so provided that the said common stock is issued pursuant to the terms and provisions of Section 1244 of the Internal Revenue Code.

Upon motion duly made and seconded and carried it was RESOLVED that the corporation accepts the offer and the conditions of the*96 offer of Fred and Sofie Eger to purchase common stock of the corporation and that it be issued pursuant to Section 1244 of the Internal Revenue Code. [Emphasis added.]

The italicized portion was from the form and the non-italicized portion was typed in.

Property having a cost basis to petitioner and Fred of $93,837.96 was transferred to Hewlett in exchange for notes in the principal amount of $53,837.96 and 40 shares of Hewlett stock, which were issued 20 shares each to petitioner and Fred. Prior to the issuance of these shares, petitioner and Fred had caused to be redeemed for $40,000 shares of another corporation held by them and had transferred the proceeds of that redemption to Hewlett for the shares. The cost of the 40 shares to petitioner and Fred was $40,000. At all times material hereto, these 40 shares represented all of the issued and outstanding stock of Hewlett.

Subsequently, petitioner loaned $8,200 to Hewlett.

On January 17, 1961, Hewlett filed a petition for a Chapter XI arrangement under the Federal Bankruptcy Act showing total assets of $168,170 and total liabilities of $131,500 and that Hewlett expected to make a profit at least during*97 the thirty-day period following the filing of the petition. Petitioner and Fred were listed as unsecured creditors to the extent of $62,037.96 for loans to Hewlett. Petitioner and Fred jointly claimed $53,837.96 of such loans and petitioner individually claimed $8,200. In an affidavit filed April 14, 1961, in the Chapter XI proceeding, Fred stated that no monies were due him as a creditor of Hewlett.

Subsequently, a proposed plan of arrangement, dated March 3, 1961, was filed whereby Hewlett would pay its unsecured creditors 22 1/2 percent of their claims. Upon the schedule accompanying the proposed plan, petitioner was listed as an unsecured, non-priority creditor in the amount of $62,037.96, with the proposed 22 1/2 percent payment of $13,958.54. Between these two figures was handwritten "(waived)."

On March 10, 1961, while the proposal for a plan of arrangement was still pending, petitioner and Fred entered into an agreement with Pick 'N Save, Inc. whereby the former agreed to sell and the latter agreed to purchase the 40 shares of Hewlett stock. The purchase price was $100,000 plus the value of certain security deposits and other items and plus the value of inventory of Hewlett*98 on the date of closing, less credits for certain secured liabilities and other items.

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

Related

Jules Samann v. Commissioner of Internal Revenue
313 F.2d 461 (Fourth Circuit, 1963)
Samann v. Commissioner
36 T.C. 1011 (U.S. Tax Court, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
1966 T.C. Memo. 192, 25 T.C.M. 986, 1966 Tax Ct. Memo LEXIS 93, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eger-v-commissioner-tax-1966.