Elms Sec. Corp. v. Commissioner

1987 T.C. Memo. 162, 53 T.C.M. 440, 1987 Tax Ct. Memo LEXIS 158
CourtUnited States Tax Court
DecidedMarch 25, 1987
DocketDocket No. 14167-86.
StatusUnpublished
Cited by2 cases

This text of 1987 T.C. Memo. 162 (Elms Sec. 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
Elms Sec. Corp. v. Commissioner, 1987 T.C. Memo. 162, 53 T.C.M. 440, 1987 Tax Ct. Memo LEXIS 158 (tax 1987).

Opinion

ELMS SECURITIES CORPORATION, Petitioner, v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Elms Sec. Corp. v. Commissioner
Docket No. 14167-86.
United States Tax Court
T.C. Memo 1987-162; 1987 Tax Ct. Memo LEXIS 158; 53 T.C.M. (CCH) 440; T.C.M. (RIA) 87162;
March 25, 1987.
Eric A. Seiff, for the petitioner.
Mitchell B. Hausman, for the respondent.

PANUTHOS

MEMORANDUM FINDINGS OF FACT AND OPINION

PANUTHOS, Special*159 Trial Judge: This case is before the Court on respondent's Motion to Dismiss for Lack of Jurisdiction and petitioner's Motion for Leave to Amend Petition. 1 The sole issue for consideration is whether Laurence M. Brown (hereinafter Brown) has authority to bring this action on behalf of petitioner under Rules 23(a)(3) and 60(c).

FINDINGS OF FACT

At the time of filing the petition herein, the principal place of business of petitioner was New York, New York.

The notice of deficiency, dated February 14, 1986, determined a deficiency in petitioner's Federal income tax for the taxable year ended June 30, 1982 in the amount of $268,920. The primary adjustments are disallowed management fees and a disallowed net operating loss deduction. A petition was filed with the Court on May 15, 1986. The petition is executed by Brown. Below the signature line*160 the following information appears:

Laurence M. Brown, Member of the Board of Directors, Elms Securities Corporation, 660 Madison Avenue, New York, New York 10021, Telephone: (212) 731-0330

Respondent's Motion to Dismiss for Lack of Jurisdiction is premised on the theory that Brown is not a proper person to sign the petition. In response to the Motion to Dismiss, petitioner's Motion for Leave to Amend was filed on August 21, 1986. The Amendment to Petition was lodged on the same date. Petitioner (through Brown) seeks to substitute the signature of counsel for that of Brown.

The Court finds the following facts based upon the submissions of the parties including oral stipulations and the Affidavit of Brown, filed January 29, 1987.

Petitioner is a closely-held New York corporation which conducted trading activities in various securities. Petitioner ceased all trading activities on January 6, 1983. Brown, as a director of petitioner, advised the National Association of Securities Dealers, Inc. of the cessation of trading activity at that time. Prior to 1983, the individuals who held offices and/or were directors of petitioner and the respective dates of their resignations*161 are as follows:

Howard SamuelsChairman/DirectorJune 30, 1982
Andrew ReeganPresidentAugust 17, 1982
Alan KralPresidentDecember 17, 1982
Nicholas CapanoTreasurer/SecretaryDecember 31, 1982
Saul DworkinVice PresidentJanuary 31, 1983
Bruce H. LipnickDirectorNovember 1, 1982
Terrence T. HerzogDirectorMay 13, 1983
Laurence M. BrownDirector

As of August 20, 1982 there were three stockholder/directors: Terrence Tobius Herzog, Bruce Howard Lipnick, and Brown. On or about September 28, 1982, Mr. Lipnick sold his shares back to petitioner. Mr. Herzog resigned as director effective May 13, 1983. It is not entirely clear if he remained a shareholder. 2 Brown indicates in his Affidavit that he cannot determine if Mr. Herzog is or is not a shareholder. Brown further indicates that since Mr. Herzog's resignation, the latter has not participated in any activities regarding petitioner.

*162 Petitioner and Brown (in his individual capacity) were named defendants in a lawsuit in the United States District Court for the Northern District of Texas sometime in 1984. Counsel representing both defendants (the same counsel that has filed an appearance in this litigation) filed pleadings and motions on behalf of both defendants. Petitioner was also named as a defendant in a lawsuit in the Superior Court of the State of California for the County of Los Angeles in 1983. Brown, in January of 1984, authorized California counsel to defend petitioner's interest.

In support of his authority to represent petitioner, Brown, in his Affidavit dated January 22, 1987, states as follows:

9. Because the petitioner has not actively conducted business for approximately four (4) years, there have been no formal meetings of the shareholders or directors. But more significantly, prior to these four years of inactivity, my authority to engage counsel for litigation and file the necessary documentation was both implied and orally expressed; invariably my actions were accepted, and not criticized by the shareholders, directors and officers. No formal approval was required then; nor is it*163 required now.

10.

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

Related

Sirrine Bldg. No. 1 v. Commissioner
1995 T.C. Memo. 185 (U.S. Tax Court, 1995)
Estate of Hughey v. Commissioner
1987 T.C. Memo. 383 (U.S. Tax Court, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
1987 T.C. Memo. 162, 53 T.C.M. 440, 1987 Tax Ct. Memo LEXIS 158, Counsel Stack Legal Research, https://law.counselstack.com/opinion/elms-sec-corp-v-commissioner-tax-1987.