Finkel v. Commissioner

1961 T.C. Memo. 76, 20 T.C.M. 359, 1961 Tax Ct. Memo LEXIS 273
CourtUnited States Tax Court
DecidedMarch 20, 1961
DocketDocket No. 75609.
StatusUnpublished

This text of 1961 T.C. Memo. 76 (Finkel 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
Finkel v. Commissioner, 1961 T.C. Memo. 76, 20 T.C.M. 359, 1961 Tax Ct. Memo LEXIS 273 (tax 1961).

Opinion

Max and Molly Finkel v. Commissioner.
Finkel v. Commissioner
Docket No. 75609.
United States Tax Court
T.C. Memo 1961-76; 1961 Tax Ct. Memo LEXIS 273; 20 T.C.M. (CCH) 359; T.C.M. (RIA) 61076;
March 20, 1961
James T. Waldron, Esq., for the petitioners. Raymond T. Mahon, Esq., for the respondent.

MULRONEY

Memorandum Findings of Fact and Opinion

MULRONEY, Judge: Respondent determined a deficiency in the petitioners' income tax for 1956 in the amount of $6,281.10. The issue is whether petitioners are entitled to business bad debt deductions in the amounts of $21,312.27 and $12,216.98 resulting from the purported worthlessness in 1956 of loans made to two corporations over a period of several years.

Findings of Fact

Max and Molly Finkel, husband and wife, are residents of New Bedford, Massachusetts. They filed a joint income tax return*274 for 1956 with the district director of internal revenue for the district of Massachusetts. Max Finkel will hereinafter be called the petitioner.

New Bedford Fish Products Corporation, hereinafter called New Bedford, was organized under the laws of Massachusetts in 1944 by petitioner, Charles J. McGowan, Phillip J. Kane, Bernard Finkel and Harry Finkel for the purpose of constructing and operating a fish reduction plant, that is, the manufacture of fish meal and condensed fish solubles. The total authorized and outstanding stock of New Bedford was 1,000 shares of common stock with a par value of $100 a share. Petitioner and the four other stockholders in New Bedford each owned 200 shares of stock.

After numerous hearings, New Bedford was able to obtain the necessary license and permits for the operation of its fish reduction business, which was regarded by the City of New Bedford as an offensive industry. New Bedford was in operation from about 1945 until December 1951, when it suspended operations because of the influx in the domestic market of cheap imported fish. The plant remained closed, with only a maintenance man and watchmen on duty, until December 1956. From late in 1952*275 until 1956 the petitioner and the other New Bedford stockholders made efforts to sell the plant.

During the period from March 1946 through December 8, 1956 the petitioner and the other stockholders advanced amounts to New Bedford, some of which were repaid to the stockholders from time to time, and on December 8, 1956 the net outstanding amounts of these advances to the corporation were as follows:

Balance of
StockholderAdvances
Petitioner$42,874.82
Charles J. McGowan57,318.09
Phillip J. Kane30,803.10
Bernard Finkel29,253.10
Harry Finkel6,950.00

Meso, Inc. (hereinafter called Meso) was organized under the laws of Massachusetts in 1943 for the purpose of transporting fish waste to New Bedford, which was the sole customer of Meso. The total outstanding common stock of Meso was owned by the same individuals who were stockholders of New Bedford, each of them owning 80 shares of common stock with a par value of $100 a share. Over a period of years ending in September 1954 the five stockholders in Meso advanced amounts to the corporation, and the balances of these advances to the corporation, as of December 8, 1956, were as follows:

Balance of
StockholderAdvances
Petitioner$12,216.98
Charles J. McGowan11,889.75
Phillip J. Kane3,325.00
Bernard Finkel2,475.00
Harry Finkel1,750.00
$31,656.73

*276 On December 3, 1956, the stockholders of New Bedford executed an agreement with Helen Levin to sell to her all the outstanding stock of the corporation. The agreement provided, in part, as follows:

1. This agreement is subject to the condition that at the time fixed for the transfer of said shares,

A. The vote adopted by the Board of Health of the City of New Bedford on October 19, 1944, * * * (designating the area occupied by the plant of New Bedford Fish Products Corp. "as an area for the establishment of a fish dehydration plant for the manufacture of fish meal, under Section 143, of Chapter 111 of the General Laws, as amended") shall be in full force and effect.

B. The written consent and permission of the City Council of the City of New Bedford dated October 19, 1944, to said New Bedford Fish Products Corp. "to occupy and use for the purposes of a fish dehydration plant" the premises and buildings of the corporation included within the area mentioned in the above Board of Health vote, together with the written consent dated November 13, 1944, of Arthur N. Harriman, then Mayor of New Bedford, shall be in full force and effect.

* * *

C. New Bedford Fish Products Corp. *277

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1961 T.C. Memo. 76, 20 T.C.M. 359, 1961 Tax Ct. Memo LEXIS 273, Counsel Stack Legal Research, https://law.counselstack.com/opinion/finkel-v-commissioner-tax-1961.