Esquire Motors, Inc. v. Commissioner

1969 T.C. Memo. 40, 28 T.C.M. 229, 1969 Tax Ct. Memo LEXIS 257
CourtUnited States Tax Court
DecidedFebruary 25, 1969
DocketDocket No. 2766-66.
StatusUnpublished

This text of 1969 T.C. Memo. 40 (Esquire Motors, Inc. 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
Esquire Motors, Inc. v. Commissioner, 1969 T.C. Memo. 40, 28 T.C.M. 229, 1969 Tax Ct. Memo LEXIS 257 (tax 1969).

Opinion

Esquire Motors, Inc. v. Commissioner.
Esquire Motors, Inc. v. Commissioner
Docket No. 2766-66.
United States Tax Court
T.C. Memo 1969-40; 1969 Tax Ct. Memo LEXIS 257; 28 T.C.M. (CCH) 229; T.C.M. (RIA) 69040;
February 25, 1969, Filed
*257

Held, that the return filed by the petitioner for the taxable year ended September 30, 1955, was false or fraudulent with intent to evade tax and that assessment and collection of any deficiency for such year are not barred by the statute of limitation. Held, further, that the petitioner is liable for addition to tax on account of fraud under section 6653(b) of the,internal Revenue section 6653(b) of the Internal Revenue Code of 1954 for the taxable year ended September Code of 1954 for the taxable ye&r ended September 30, 1955. Held, further, that the respondent has not established that the petitioner's return for the taxable year ended September 30, 1956, was false or fraudulent with intent to evade tax, and consequently assessment and collection of any deficiency for that year are barred by the statute of limitations.

Thomas F. Seymour, 1115 Main, Bridgeport, Conn., and John M. Brannelly, 137 Elm, Bridgeport, Conn., for petitioner. Charles M. Costenbader and Ira H.Freedman, for respondent.

ATKINS

Memorandum Findings of Fact and Opinion

ATKINS, Judge: The respondent determined deficiencies in income tax for the taxable years ended September 30, 1955 and 1956 in the amounts of *258 $41,317.55 and $13,380.53, respectively, and additions to tax under section 6653(b) of the Internal Revenue Code of 1954 of $21,537.96 and $13,254.31, respectively.

The issues for decision are whether assessment and collection of the asserted deficiencies are barred by the statute of limitations and whether the petitioner is liable for additions to tax under section 6653(b) of the Code.

Findings of Fact

Some of the facts were stipulated and are incorporated herein by this reference.

The petitioner is a Connecticut Corporation. It was organized on October 1, 1946. At the time of the filing of its petition, the petitioner's principal office and its principal place of business was in Bridgeport, Connecticut. The petitioner keeps its books of account and files its returns on an accrual method of accounting and on the basis of a fiscal year ended September 30.

At all times relevant to this proceeding, the petitioner's business was the buying and selling of used cars. At all times since its incorporation petitioner has had 100 shares of $100 par value common stock issued and outstanding, held as follows: Vincent Anthony (petitioner's president and hereinafter referred to as "Anthony") 51 *259 shares; Lena Anthony (Anthony's wife) 48 shares; and Margaret Weiss 1 share, which she holds as nominee for Anthony.

During the years in question, Anthony was active in the management of petitioner. He bought and sold cars and supervised other employees. For his services he received a salary of $300 per week. He had the sole authority to sign petitioner's checks drawn on its bank account with the Black Rock Bank and Trust Company in Bridgeport, Connecticut.

Petitioner employed, as its bookkeeper, Stephen Catandella, Anthony's son-in-law. He prepared checks on petitioner's checking account for Anthony's signature, and made the entries in petitioner's check disbursement ledger. He also did some buying and selling of cars for the petitioner.

During the years in question the petitioner retained Ralph Piccolo, Jr., a registered public accountant, paying him $50 per week. He also kept some of the books for petitioner, including the general ledger. At the end of each month he examined the invoices and check stubs and the books and reconciled the bank statements. He prepared year-end profit and loss statements which were for petitioner's guidance and for presentation to the bank. He also prepared *260 petitioner's income tax returns for the years in question.

In 1954 Jerome J. Haskell became associated with the petitioner's business under an arrangement with Anthony whereby Haskell was to receive a salary of $300 per week as an employee of petitioner and, in addition, was to receive 50 percent of the profits of the business after deduction of the salary. Haskell became the driving 230 force of the business, doing most of the petitioner's buying and selling. Petitioner had theretofore conducted primarily a retail business, but after Haskell became associated with the business it became primarily a wholesale business, with a smaller profit per car. The volume of petitioner's sales increased from approximately two million dollars per year to approximately ten million dollars during the first year Haskell worked for petitioner. He spent about 30 percent of his time at various places, including Detroit, Miami, and Boston, primarily for the purpose of purchasing automobiles for petitioner. He sometimes spent as much as a week at a time in Detroit.

Sometime prior to September 30, 1955, Anthony loaned Haskell about fifteen thousand dollars, which was used by Haskell as part payment on a *261 home in the Bridgeport area. He entertained customers and prospective customers at such house. He also maintained an apartment in Detroit which he used while in Detroit buying cars.

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

Related

Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Helvering v. Taylor
293 U.S. 507 (Supreme Court, 1935)
Sidney Kreps v. Commissioner of Internal Revenue
351 F.2d 1 (Second Circuit, 1965)
Ferguson v. Commissioner
14 T.C. 846 (U.S. Tax Court, 1950)
Petterson v. Commissioner
19 T.C. 486 (U.S. Tax Court, 1952)
Switzer v. Commissioner
20 T.C. 759 (U.S. Tax Court, 1953)
Gum Products, Inc. v. Commissioner
38 T.C. 700 (U.S. Tax Court, 1962)
Kreps v. Commissioner
42 T.C. 660 (U.S. Tax Court, 1964)
SCHULTZE v. COMMISSIONER
18 B.T.A. 444 (Board of Tax Appeals, 1929)
Gano v. Commissioner
19 B.T.A. 518 (Board of Tax Appeals, 1930)

Cite This Page — Counsel Stack

Bluebook (online)
1969 T.C. Memo. 40, 28 T.C.M. 229, 1969 Tax Ct. Memo LEXIS 257, Counsel Stack Legal Research, https://law.counselstack.com/opinion/esquire-motors-inc-v-commissioner-tax-1969.