Flitcroft v. Commissioner

39 T.C. 52, 1962 U.S. Tax Ct. LEXIS 56
CourtUnited States Tax Court
DecidedOctober 9, 1962
DocketDocket Nos. 80074, 88894
StatusPublished
Cited by30 cases

This text of 39 T.C. 52 (Flitcroft 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
Flitcroft v. Commissioner, 39 T.C. 52, 1962 U.S. Tax Ct. LEXIS 56 (tax 1962).

Opinion

Scott, Judge:

Respondent determined deficiencies in petitioners’ income tax for the calendar years 1953, 1954, 1955, and 1956 in the respective amounts of $36,958.95, $39,281.86, $25,666.01, and $31,047.73.

The issue for decision is whether the income reported in the years 1954, 1955, and 1956 by three trusts created by petitioners for the benefit of their minor son and daughter should be included in petitioners’ income.

In the determination set forth in the notice of deficiency respondent included the income reported by these three trusts in the year 1953 in petitioners’ income but on brief concedes that the assertion of a deficiency against petitioners for the year 1953 is barred by the statute of limitations. Certain issues raised by petitioners in their petition were conceded at the trial.

FINDINGS OF FACT.

Some of the facts have been stipulated and are found accordingly.

Petitioners, husband and wife residing in Los Angeles County, California, filed joint Federal income tax returns for the calendar years 1954,1955, and 1956 with the district director of internal revenue at Los Angeles, California.

On their joint Federal income tax returns petitioners reported as part of their gross income net profits received from a partnership known as Western Hydraulic & Service Company in the amounts of $74,829.26, $63,363.44, and $69,768.83 for the years 1954,1955, and 1956, respectively. Petitioners first became associated with Western Hydraulic & Service Company (hereinafter referred to as Western Hydraulic) on November 1, 1945, when they and two other persons executed a partnership agreement under which each of petitioners and each of the other persons became a partner with a 25-percent interest in the partnership. The partnership was formed for the manufacture and assembly of hydraulic parts, assemblies, and fittings, general machine shop wort, manufacturing wort, and the servicing of hydraulic parts, assemblies, and fittings. The duties of petitioner Will Flitcroft in the partnership consisted of managing the plant facilities and supervising production, and the duties of one of the other partners consisted of contacting customers and selling partnership products. The duties of petitioner Agnes D. Flitcroft under this agreement were not specified.

On April 1, 1946, the partnership between petitioners and their two partners terminated and on the same date petitioners purchased the partnership interest of the other two' partners, and formed a new partnership in which each owned a 50-percent interest. During the years 1946 through 1952 petitioners, as partners, operated the business of Western Hydraulic, at a plant facility located at 70th and Central Avenue, Los Angeles, California, and subsequent to 1952 and until about November 12,1953, the business of Western Hydraulic was operated at a plant facility located on West 136th Street in Gardena, California. The property at 70th and Central Avenue was owned personally by petitioner Will Flitcroft and the partnership was permitted to use this property without a lease and without payment of rent therefor.

After the formation of the partnership between petitioners on April 1, 1946, Will Flitcroft managed the company, functioned as chief of quality control, did all of the purchasing of materials, machinery, and tools, did the bidding for customers, and kept up customer relations, as well as supervised production. In the performance of these duties Will Flitcroft worked long hours, 6 days and sometimes 7 days a week.

In June of 1952 petitioner Will Flitcroft became acquainted with Nichard H. Miers (hereinafter referred to as Miers), when Miers was sent to the plant of Western Hydraulic by his employer who was doing accounting work for the partnership to make a running audit of the partnership’s books. Subsequent to the time that Miers made this running audit petitioner Will Flitcroft terminated the services of the accounting firm by which Miers was employed, engaged and then discharged another certified public accountant to do the work of Western Hydraulic, and then about July 1952 engaged Miers to keep the books and records of the partnership. The partnership paid Miers the prevailing fee of $60 per day for his services.

After Western Hydraulic engaged Miers to render accounting services for it, petitioner Will Flitcroft and Miers discussed from time to time the advantages which petitioners might derive through the creation of trusts for the benefit of their two minor children and the inclusion of these trusts in the partnership. On November 6, 1952, Miers wrote a letter to petitioners suggesting that the partnership, Western Hydraulic, composed of petitioners be dissolved on December 31, 1952, and that a new partnership be formed on January 1, 1953, composed of petitioners and their two minor children, Johnel A. Flitcroft and William E. Flitcroft.

Sometime in November 1952, a meeting was held at petitioners’ home at which the petitioners, their children aged 10 and 12 years, Miers, and an attorney were present. The attorney who was present had been an acquaintance of Miers for some time and Miers had recommended him to petitioner Will Flitcroft. The result of the meeting held in November 1952 was a decision to create a 10-year trust for each of petitioners’ minor children to which trusts one-half of petitioners’ interest in Western Hydraulic was to be conveyed. A new partnership was to be formed that would be composed of petitioners and the trusts for their two minor children. Miers was to be appointed sole trustee of the trusts because petitioner Will Flitcroft had confidence in him. An agreement dated December 31, 1952, dissolving the partnership, Western Hydraulic, was executed by petitioners on a date not shown in the record.

Sometime after January 1,1953, petitioners and Miers executed two agreements dated January 1,1953, identical except as to the beneficiary named therein, each entitled “trust agreement” and each stating in part as follows:

This Trust Agreement is entered into between WILL FLITOROFT and AGNES DOROTHY FLITOROFT, husband and wile, as the Trustors, and RICHARD H. MIERS, as the Trustee.
The Trustors have transferred and delivered to the Trustee, without any consideration on their part, the property described in the attached “Schedule A”, which is a part of this Trust Agreement, the receipt of which is hereby acknowledged by the Trustee. The said property, together with any other property that may later become subject to this Trust, shall constitute the trust estate, and shall be held, administered and distributed by the Trustee as provided herein.
Abticle I
The Trustors shall have the right at any time to add to this Trust other property acceptable to the Trustee, which additional property, upon its receipt and acceptance by the Trustee, shall become a part of the Trust estate.

Article 2 of the trust provided for broad powers of management of the trust corpus by the trustee.

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

Related

Estate of Nicholson v. Commissioner
94 T.C. No. 39 (U.S. Tax Court, 1990)
Estate of Kraus v. Commissioner
1988 T.C. Memo. 154 (U.S. Tax Court, 1988)
Ward v. Commissioner
87 T.C. No. 6 (U.S. Tax Court, 1986)
Fono v. Commissioner
79 T.C. No. 44 (U.S. Tax Court, 1982)
American Nurseryman Publishing Co. v. Commissioner
75 T.C. 271 (U.S. Tax Court, 1980)
Estate of Hill v. Commissioner
64 T.C. 867 (U.S. Tax Court, 1975)
Roderick v. Commissioner
57 T.C. 108 (U.S. Tax Court, 1971)
Harris v. Commissioner
1971 T.C. Memo. 172 (U.S. Tax Court, 1971)
Estate of Casey v. Commissioner
55 T.C. 737 (U.S. Tax Court, 1971)
Davis v. Commissioner
55 T.C. 416 (U.S. Tax Court, 1970)
Estate of Davis v. Commissioner
51 T.C. 361 (U.S. Tax Court, 1968)
Dodge v. Commissioner
1968 T.C. Memo. 238 (U.S. Tax Court, 1968)
Britenstool v. Commissioner
46 T.C. 711 (U.S. Tax Court, 1966)
Lanigan v. Commissioner
45 T.C. 247 (U.S. Tax Court, 1965)
Bosch v. Commissioner
43 T.C. 120 (U.S. Tax Court, 1964)
Miller v. Commissioner
1963 T.C. Memo. 215 (U.S. Tax Court, 1963)
Flitcroft v. Commissioner
39 T.C. 52 (U.S. Tax Court, 1962)

Cite This Page — Counsel Stack

Bluebook (online)
39 T.C. 52, 1962 U.S. Tax Ct. LEXIS 56, Counsel Stack Legal Research, https://law.counselstack.com/opinion/flitcroft-v-commissioner-tax-1962.