Em

8 T.C.M. 329, 1949 Tax Ct. Memo LEXIS 225
CourtUnited States Tax Court
DecidedMarch 20, 1949
DocketDocket No. 12624.
StatusUnpublished

This text of 8 T.C.M. 329 (Em) 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
Em, 8 T.C.M. 329, 1949 Tax Ct. Memo LEXIS 225 (tax 1949).

Opinion

Em. H. Mettler & Sons v. Commissioner.
Em
Docket No. 12624.
United States Tax Court
1949 Tax Ct. Memo LEXIS 225; 8 T.C.M. (CCH) 329; T.C.M. (RIA) 49078;
March 20, 1949
George H. Zeutzius, Esq., and A.P.G. Steffes, Esq., 510 So. Spring St., Los Angeles, Calif., for the petitioner. W. J. McFarland, Esq., for the respondent.

ARNOLD

Memorandum Findings of Fact and Opinion

ARNOLD, Judge: Respondent determined deficiencies in income and excess-profits taxes of the petitioner for the year 1942 in the amounts of $5,672.72 and $84,683.04, respectively. Error is alleged in disallowance of a part of the deduction taken for salaries. Petitioner abandoned an allegation of error in determining its average base period net income and the excess profits credit for 1942. Respondent concedes an error with respect to State franchise tax in computing petitioner's excess-profits credit and a mathematical error. These will be taken into consideration in the computation*226 under Rule 50. The stipulated facts are found as stipulated and are summarized herein. Other facts are found from the evidence presented.

Findings of Fact

Petitioner was incorporated under the laws of California on December 22, 1941, with an authorized capital stock of $400,000, divided into 4,000 shares of common stock of a par value of $100 per share. Its principal office is at Shafter, Kern County, California, and its business was in 1942, and is now, chiefly that of developing, producing, harvesting, packing, shipping and marketing potatoes for seed and commercial use.

Petitioner acquired, as of January 1, 1942, all of the business and assets theretofore owned by Em. H. Mettler and his wife, Pauline Mettler, in exchange for the issuance to them of 3,264 shares of its stock.

By its articles of incorporation, petitioner was, and is, authorized, among other things,

"To engage in the business of farming and in any activity thereunto related, including the ownership, operation and management of farms, and the planting, growing, cultivating, harvesting, preserving, processing, manufacturing, canning, packing, grading, storing, handling, marketing and brokerage of agricultural*227 products."

The articles also confer such other broad powers as generally are possessed by business corporations.

Petitioner kept its books on the accrual basis and filed its income and profits tax returns on the accrual and calendar year basis. It filed its income and declared value excess-profits tax and excess-profits tax returns for the calendar year 1942 with the collector of internal revenue for the sixth district of California at Los Angeles.

Respondent increased petitioner's 1942 net income and excess-profits net income in the amount of $106,500 by disallowing that amount of the total salaries of $175,000 paid by petitioner during 1942 to its five key employees who also were its chief officers and directors. The following explanation was given by respondent in his deficiency letter:

"(a) The deductions for salaries claimed on your income tax return for the calendar year 1942 are disallowed in the amounts stated below, since deductions claimed on your return are held to be unreasonable under section 23 of the Internal Revenue Code:

CompensationReasonableCompensation
"NameClaimedCompensationDisallowed
"Em. H. Mettler$ 35,000.00$20,000.00$ 15,000.00
"S. J. Fairchild35,000.0015,000.0020,000.00
"Orvin Mettler35,000.0013,500.0021,500.00
"Dan E. Weitz35,000.0012,000.0023,000.00
"Raymond Mettler35,000.008,000.0027,000.00
"Total$175,000.00$68,500.00$106,500.00"

*228 At the first meeting of petitioner's board of directors, on January 6, 1942, Em. H. Mettler was elected president, Orvin Mettler, vice-president, and Stephen J. Fairchild, secretary-treasurer. On February 3, 1942, the directors elected Dan E. Weitz assistant secretary, authorized each director to draw on the petitioner's bank account and outlined the duties of each as follows:

"A motion was made and carried that the directors shall have the following responsibilities in addition to their duties as officers: Em. H. Mettler shall have general supervision of crop production. Orvin Mettler shall have supervision of the packing, shipping, sales including seed sales, and immediate supervision of the production at Shafter. Dan E. Weitz shall have supervision of the equipment of the corporation and the immediate supervision of production at Lerdo. Raymond A. Mettler shall have immediate charge of the production at Edison. Stephen J. Fairchild shall have charge of production at Santa Maria."

On March 3, 1942, at a regular meeting of the board of directors, held at Shafter, California, the following proceedings were had:

"The matter of salaries for the managers of various enterprises*229 of the corporation was brought up.

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

Related

Botany Worsted Mills v. United States
278 U.S. 282 (Supreme Court, 1929)
F. M. Hubbell Son & Co. v. Commissioner
19 B.T.A. 612 (Board of Tax Appeals, 1930)
Barto Co. v. Commissioner
21 B.T.A. 1197 (Board of Tax Appeals, 1931)
L. Schepp Co. v. Commissioner
25 B.T.A. 419 (Board of Tax Appeals, 1932)

Cite This Page — Counsel Stack

Bluebook (online)
8 T.C.M. 329, 1949 Tax Ct. Memo LEXIS 225, Counsel Stack Legal Research, https://law.counselstack.com/opinion/em-tax-1949.