Estate of Rosen v. Commissioner

1962 T.C. Memo. 58, 21 T.C.M. 316, 1962 Tax Ct. Memo LEXIS 250
CourtUnited States Tax Court
DecidedMarch 19, 1962
DocketDocket Nos. 70894, 77588, 82999.
StatusUnpublished

This text of 1962 T.C. Memo. 58 (Estate of Rosen 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
Estate of Rosen v. Commissioner, 1962 T.C. Memo. 58, 21 T.C.M. 316, 1962 Tax Ct. Memo LEXIS 250 (tax 1962).

Opinion

Estate of Louis Rosen, Deceased, Hannah Rosen and Harry J. Winick, Executors, and Hannah Rosen v. Commissioner. Hannah Rosen v. Commissioner. Hannah Rosen v. Commissioner.
Estate of Rosen v. Commissioner
Docket Nos. 70894, 77588, 82999.
United States Tax Court
T.C. Memo 1962-58; 1962 Tax Ct. Memo LEXIS 250; 21 T.C.M. (CCH) 316; T.C.M. (RIA) 62058;
March 19, 1962
Adrian Jerome Schiffer, Esq., for the petitioners. Robert S. Bevan, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: In these consolidated proceedings, respondent has determined deficiencies in income tax as follows:

YearDocket No.PetitionerAmount
195570894Estate of Louis Rosen, Deceased, Hannah Rosen and$3,794.23
Harry J. Winick, Executors, and Hannah Rosen
195677588Hannah Rosen3,218.87
195782999Hannah Rosen384.48
The sole remaining question is whether payments by a corporation to the widow of a corporate officer, director, *251 and shareholder were, in their entirety, gifts within the meaning of the applicable sections of the Internal Revenue Code of 1954, so as to be nontaxable to the widow.

Findings of Fact

The stipulated facts are hereby found accordingly.

Hannah Rosen (hereinafter called petitioner) is the widow of Louis Rosen (hereinafter called decedent), who died on February 21, 1955. Petitioner duly and timely filed a joint income tax return on the cash basis under the name of Louis and Hannah Rosen, husband and wife, for the year ending December 31, 1955, with the district director of internal revenue at Brooklyn, New York. Hannah Rosen and Harry J. Winick, as executors and trustees under the last will and testament of decedent (hereinafter called the estate), joined in the execution of the return. Petitioner duly and timely filed her individual income tax return on the cash basis for the years ending December 31, 1956 and December 31, 1957, with the district director of internal revenue at Brooklyn, New York.

Decedent was at all times up to the date of his death the president, a director, and the operating head of Federal Pump Corporation (hereinafter called Pump), a company in the business*252 of manufacturing and selling all types of pumps, and Federal Pump Repair Company, Inc. (hereinafter called Repair), a company in the business of repairing all types of pumps. Decedent's salary from Pump at the date of his death and for the year ending December 31, 1954 had been $31,800 per annum. The authorized compensation of decedent from Repair was as follows:

For the fiscal year ending June 30, 1953 the sum of $50 per week plus $2,500 at the end of the fiscal year.

For the fiscal year ending June 30, 1954 the sum of $50 per week plus $1,500 at the end of the fiscal year.

All of the outstanding and issued common stock of Pump and Repair as of February 21, 1955 was held as follows:

PumpRepair
Decedent233-4/7 shares50 percent
Petitioner36-3/7 shares
Sam Rosen (brother
of decedent)50 percent

Prior to February 1, 1955, the board of directors of Pump consisted of decedent and petitioner. Prior to March 24, 1955, petitioner was secretary and treasurer of Pump. Prior to February 21, 1955, petitioner was not a stockholder, director, officer, or employee of Repair.

Decedent's will provided for the residuary estate, consisting in part of decedent's*253 stock of Pump and Repair, to be divided into two equal trusts. The first gave petitioner a life estate in the income of the trust with a general power of appointment over the corpus of the trust. The second gave a life estate to petitioner in the income of the trust with a special power to appoint the principal of the trust to her children.

Prior to February 1955 petitioner never appeared at the place of business of Pump for business purposes and she had never received a salary from Pump. In her capacity as an officer of Pump she signed several corporate documents. In February, shortly after decedent's death, Pump commenced paying petitioner $400 per week.

A special meeting of the directors and stockholders of Pump was held on March 24, 1955, with the following present:

DirectorsStockholders
PetitionerPetitioner
Harry J. WinickThe estate
At this meeting, Samuel Rosen was elected to the vacancy in the board of directors. Petitioner resigned her position as secretary and treasurer and was elected president of Pump and trustee of the employees' incentive trust.

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

Related

Old Colony Trust Co. v. Commissioner
279 U.S. 716 (Supreme Court, 1929)
Bogardus v. Commissioner
302 U.S. 34 (Supreme Court, 1937)
Robertson v. United States
343 U.S. 711 (Supreme Court, 1952)
Commissioner v. LoBue
351 U.S. 243 (Supreme Court, 1956)
Commissioner v. Duberstein
363 U.S. 278 (Supreme Court, 1960)
Willkie v. Commissioner of Internal Revenue
127 F.2d 953 (Sixth Circuit, 1942)
Silverman v. Commissioner
28 T.C. 1061 (U.S. Tax Court, 1957)
Fifth Ave. Coach Lines,Inc. v. Commissioner
31 T.C. 1080 (U.S. Tax Court, 1959)
Pierpont v. Commissioner
35 T.C. 65 (U.S. Tax Court, 1960)
Martin v. Commissioner
36 T.C. 556 (U.S. Tax Court, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
1962 T.C. Memo. 58, 21 T.C.M. 316, 1962 Tax Ct. Memo LEXIS 250, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-rosen-v-commissioner-tax-1962.