Flood v. Commissioner

1986 T.C. Memo. 65, 51 T.C.M. 455, 1986 Tax Ct. Memo LEXIS 545
CourtUnited States Tax Court
DecidedFebruary 11, 1986
DocketDocket No. 17066-82.
StatusUnpublished

This text of 1986 T.C. Memo. 65 (Flood 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
Flood v. Commissioner, 1986 T.C. Memo. 65, 51 T.C.M. 455, 1986 Tax Ct. Memo LEXIS 545 (tax 1986).

Opinion

JAMES J. FLOOD AND DONNA A. FLOOD, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Flood v. Commissioner
Docket No. 17066-82.
United States Tax Court
T.C. Memo 1986-65; 1986 Tax Ct. Memo LEXIS 545; 51 T.C.M. (CCH) 455; T.C.M. (RIA) 86065;
February 11, 1986.
James J. Flood, pro se.
Irene Scott Carroll, for the respondent.

GERBER

MEMORANDUM FINDINGS OF FACT AND OPINION

GERBER, Judge: With respect to petitioners' Federal income tax for 1978, respondent determined a deficiency of $13,036, and an addition to tax of $900.95 under section 6651(a)(1). 1 After concessions, the issues for consideration are (1) whether certain stock issued to petitioner 2 qualifies as section 1244 stock, (2) whether this stock became*548 worthless in 1978 or 1977, and (3) whether petitioners had reasonable cause for failing to timely file their 1978 Federal income tax return.

FINDINGS OF FACT

Some of the facts have been stipulated by means of a stipulation of facts, as amended, along with attached exhibits, all of which are incorporated herein by this reference.

Petitioners are husband and wife. During the taxable year at issue, petitioners resided in La Jolla, California. Petitioners filed their 1978 U.S. Individual Income Tax Return with the Internal Revenue Service Center in Fresno, California. Although their return was due April 16, 1979, petitioner did not mail it until April 23, 1979. Petitioner lacked reasonable cause for filing late.

In 1974 petitioner started a business, Lil David Gawfe Tools, Inc. (Lil David). Lil David incorporated in California on May 20, 1974, for the primary purpose of manufacturing and selling golf clubs, shafts, heads, equipment, tools and accessories. Lil David was authorized*549 to issue only one class of stock, in the total number of 2,500,000 shares, with each share having a par value of one cent for an aggregate bar value of $25,000. Irving Fields, Monica Wood and Lynne Colvig incorporated Lil David and were appointed as its first directors.

On June 17, 1974, the board of directors of Lil David held its first meeting. The minutes of this meeting reflect that at this time Fields, Wood and Colvig resigned and were succeeded as directors by petitioner, Bill Bailey and Robert Gould. The minutes further reflect that petitioner became chairman of the board and was president of Lil David.With respect to qualification of Lil David's stock under section 1244, the minutes state as follows:

ADOPTION OF 1244 PLAN

Mr. Fields discussed the requirements necessary for being a small business under Section 1244 of the Internal Revenue Code. The Board therefore is adopting a written plan to qualify the stock under Section 1244 of this code.

RESOLVED, that:

1. Only one class of stock be authorized which is common stock. This stock is nonconvertable [sic] into any other securities of the corporation.

2. The Corporation qualifies*550 as a small business corporation and only common stock will be outstanding.

3. The stock will be issued in exchange for money or property other than stock or security.

4. The amounts of money or property to be paid for the stock offered as a contribution to capital and as paid in surplus shall not exceed $500,000.

5. The amounts to be paid for the stock offered under this written plan plus the equity Capital of the Corporation as of the date of the adoption of the plan shall not exceed $1,000,000.

A typed, unsigned writing on the stationery of Fields, Fehn & Feinstein, Attorneys at Law, bearing the date June 17, 1974, provides as follows:

Section 1244 I.R.C. Requirements

1. Written plan.

2. Common stock.

3. Domestic corporation.

4. Two year maximum stock issuance period, after date plan adopted.

5. "Small business corporation" at time plan adopted

a. $500,000.00 amount to be paid for stock limitation

b. $1,000,000.00 equity capital limitation

6. No prior offering outstanding

7. Stock issued for dollars and/or property

8. No new offering to issue stock after adoption of plan and before section 1244 stock used.

*551 On July 1, 1974, Lil David filed an application to issue stock with the California Department of Corporations. On July 11, 1974, Lil David received its first permit to issue stock. On July 16, 1974, petitioner was issued 90,000 shares for $900.

On October 6, 1975, Lil David applied to the Department of Corporations for a permit to issue 130,500 shares of common stock at $6 per share, for a proposed maximum aggregate offering price of $783,000.

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

Related

Boehm v. Commissioner
326 U.S. 287 (Supreme Court, 1945)
Hoover v. Commissioner
32 T.C. 618 (U.S. Tax Court, 1959)
Hayden v. Commissioner
52 T.C. 1112 (U.S. Tax Court, 1969)
Aagaard v. Commissioner
56 T.C. 191 (U.S. Tax Court, 1971)
Mogab v. Commissioner
70 T.C. 208 (U.S. Tax Court, 1978)
Marsh v. Commissioner
38 B.T.A. 878 (Board of Tax Appeals, 1938)

Cite This Page — Counsel Stack

Bluebook (online)
1986 T.C. Memo. 65, 51 T.C.M. 455, 1986 Tax Ct. Memo LEXIS 545, Counsel Stack Legal Research, https://law.counselstack.com/opinion/flood-v-commissioner-tax-1986.