Galewitz v. Commissioner

50 T.C. 104, 1968 U.S. Tax Ct. LEXIS 143
CourtUnited States Tax Court
DecidedApril 17, 1968
DocketDocket No. 1078-66
StatusPublished
Cited by6 cases

This text of 50 T.C. 104 (Galewitz 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
Galewitz v. Commissioner, 50 T.C. 104, 1968 U.S. Tax Ct. LEXIS 143 (tax 1968).

Opinion

OPINION

HaeRon, Judge,:

The Commissioner determined a deficiency in income tax for 1961 in the amount of $7,466.70. Pie disallowed a deduction of legal fees in the amount of $11,568.95.

Tlie question is whether expenditures for legal fees paid in 1961 by Samuel Galewitz, hereinafter called the petitioner, or Samuel, in the amount of $11,568.95, for 'legal services in the defense of litigation instituted against the petitioner and others constitute ordinary and necessary expenses “for the management, conservation, or maintenance of property held for the production of income,” within the provisions of section 212(2), 1954 Code; or are capital expenditures incurred to defend title to and ownership of shares of stock of the Walter Peek Paper Corp. and, therefore, are nondeducti'ble expenditures.

The petitioners, residents of New Rochelle, N.Y., filed their joint return for 1961 with the district director of internal revenue for the Manhattan District of New York City.

All of the facts have been stipulated. The stipulated facts are so found and are incorporated herein 'by reference. Also incorporated herein by reference are the following: (1) The complaint in the lawsuit filed by Hannah Galewitz against Samuel Galewitz, Walter Peek Paper Corp., and others in the Supreme Court of the State of New York, County of New York. (2) The answer to the complaint filed in the same court by the defendants. (3) Tlie opinion of the New York County Supreme Court denying on September 29, 1955, the defendants’ motion to dismiss the complaint and for summary judgment, Galewitz v. Walter Peek Paper Corporation, 145 N.Y.S. 2d. 402 (1955), affd. 161 N.Y.S. 2d. 566 (1957). (4) The opinion of the New York County Supreme Court in Galewitz v. Walter Peek Paper Corporation, 182 N.Y.S. 2d. 750 (1958), affd. 191 N.Y.S. 2d. 359 (1959), by which the lawsuit was decided against Hannah, and her suit was dismissed.

The facts are as follows: Jacob Galewitz, the father of Samuel Galewitz, died testate on October 10, 1950. Samuel is one of the executors named in Jacob’s will dated March 22, 1950. Jacob was survived by Hannah Galewitz, his second wife, and six children; two are children of Jacob and Hannah, and four are children of Jacob and his first wife. Samuel and Elsie Galewitz Schreiber are children of J acab and his first wife. Hannah and J acob were married on November 30, 1931.

In his will, Jacob provided that Hannah was to receive $2,500 cash, and in addition, the income for her life of one-third of his estate. The principal of Jacob’s estate was to be divided equally among his six children. All of the children were adults. The gross estate was about $1,200,000, ’and the net estate was estimated as about $716,000. There as no problem ¡here about the payment of the cash bequest to the widow.

After the executors were appointed by the Surrogate’s Court on February 26,1951, Hannah filed a lawsuit in August 1954 against 'the Manhattan Co. and 'Samuel, the executors of the estate, and against Samuel and Elsie G. Schreiber, individually, and Walter Peek Paper Corp., by which she tried to have set aside, “as illusory and fraudulent, the transfer or issuance of 9 out of 10 shares” of the outstanding stock of Walter Peek Paper Corporation (hereinafter called Peek Corporation), which shares had been issued by the corporation in 1938, five shares to Samuel and four shares to Elsie. The remaining one share had been issued to Jacob and was part of the assets of Ms estate.

Samuel paid the legal fees in issue in 1961 to Ms attorneys, Vaughan & Lyons, for their legal services to Mm in Ms defense in that lawsuit, in Ms MdividuaJl capacity.

The facts about Peek Corporation which have been stipulated, admitted in the pleadings, and found by the Supreme Court for New York County in Galewitz v. Walter Peek Paper Corporation, 182 N.Y.S. 2d. 750, are as follows: At some time before he married Hannah on November 30, 1931, Jacob organized the Peek Corporation under the laws of New York for the purpose of conducting a business of selling paper made for another corporation controlled by Jacob, the Clinton Paper Co. It was Jacob’s intention that the earnings of Peek Corporation would provide income for Hannah, a few of her friends, and her then husband whom she was to divorce. Peek Corporation was in serious financial difficulties in 1933 and was indebted to Clinton Paper Corp. Full control of Peek was given to Jacob under an agreement dated February 14, 1933. Peek ceased all operations in the paper business in 1935. On July 1, 1935, it had no assets, and liabilities of over $1,700. When it was in difficulties in 1933, all its affairs were liquidated and all original outstanding shares were turned in as wortMess by the stockholders. As of July 1, 1936, and for 1937, Peek’s income tax returns showed no income and no assets. The tax return for 1938 showed that the business of Peek Corporation had been changed to a realty holding corporation, and that Jacob was its president. Minutes of the corporation dated February 25, 1938, show the election of Jacob, Samuel, and Elsie as directors and officers; Samuel was the chairman and Jacob was the treasurer. The 1938 tax return of Peek Corporation also shows that 10 shares were outstanding and were held 1 by Jacob, 5 by Samuel, and 4 by Elsie. Samuel was an officer and director of Peek at all times after 1938 and was active in the management of the corporation, which eventually became the owner of substantial real estate properties.

Only 10 shares of stock of Peek were outstanding in 1938 and thereafter. It is stipulated that Jacob, Samuel, and Elsie, individually, fully paid the corporation for his and her shares; and that the corporation issued the shares to each of them. Those shares were issued on February 25,1938.

In its findings, the New York County Supreme Court in the suit of Hannah Galewitz found that there was nothing of an “illusory” nature in the operations of the Peek Corporation in 1938 and thereafter.

From the time Samuel acquired his five shares in 1938 until Jacob died in 1950, Samuel received $11,250 dividends on his five shares, and he included them in his tax returns.

In her lawsuit, Hannah did not claim that the nine shares held by Samuel and Elsie belonged to her. Eather, she sought to recapture the nine shares for Jacob’s estate. The nine shares had not been issued first to Jacob and then transferred by him to Samuel and Elsie; the corporation had issued them directly to Samuel and Elsie. That issuance of the nine shares by the Peek Corporation was what Hannah sought to have set aside in her lawsuit. Also, she petitioned for the appointment of a receiver. But a receiver was never appointed.

Samuel and the other defendants, including the Peek Corporation, did not institute a lawsuit against Hannah. But they filed a motion to dismiss her suit on the ground that it did not state a good cause of action, and for summary judgment. Their motion was denied, and the case was tried. On appeal, that ruling was affirmed in 1957. But after trial, the court dismissed the complaint under a written opinion.

In her complaint, Hannah alleged inter alia that the issuance of the nine shares to Samuel and Elsie “constituted a fraudulent and illusory transfer of the assets of the said Jacob P. Galewitz, deceased.”

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

Related

Lange v. Commissioner
1998 T.C. Memo. 161 (U.S. Tax Court, 1998)
Duntley v. Commissioner
1987 T.C. Memo. 579 (U.S. Tax Court, 1987)
Reed v. Commissioner
55 T.C. 32 (U.S. Tax Court, 1970)
Goldberg v. Commissioner
1970 T.C. Memo. 27 (U.S. Tax Court, 1970)
Galewitz v. Commissioner
50 T.C. 104 (U.S. Tax Court, 1968)

Cite This Page — Counsel Stack

Bluebook (online)
50 T.C. 104, 1968 U.S. Tax Ct. LEXIS 143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/galewitz-v-commissioner-tax-1968.