Gelfond v. Commissioner

1964 T.C. Memo. 242, 23 T.C.M. 1444, 1964 Tax Ct. Memo LEXIS 97
CourtUnited States Tax Court
DecidedSeptember 15, 1964
DocketDocket No. 1561-62.
StatusUnpublished

This text of 1964 T.C. Memo. 242 (Gelfond 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
Gelfond v. Commissioner, 1964 T.C. Memo. 242, 23 T.C.M. 1444, 1964 Tax Ct. Memo LEXIS 97 (tax 1964).

Opinion

Sol Gelfond and Norma Gelfond v. Commissioner.
Gelfond v. Commissioner
Docket No. 1561-62.
United States Tax Court
T.C. Memo 1964-242; 1964 Tax Ct. Memo LEXIS 97; 23 T.C.M. (CCH) 1444; T.C.M. (RIA) 64242;
September 15, 1964
Sidney F. Looker, 570 7th Ave., New York, N. Y., for the petitioners. Rudolph J. Korbel, for the respondent.

FAY

Memorandum Findings of Fact and Opinion

FAY, Judge: The Commissioner determined a deficiency in petitioners' income tax for the year 1959 in the amount of $4,266.54. The only issue for decision is whether the sum of $15,749.59 paid by petitioner as guarantor is deductible as a business bad debt or nonbusiness bad debt.

Findings of Fact

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

*98 Petitioners Sol Gelfond (hereinafter referred to as petitioner) and Norma Gelfond (hereinafter referred to as Norma) are husband and wife with their residence in Forest Hills, New York. They filed their joint Federal income tax return for the taxable year 1959 with the district director of internal revenue, Brooklyn District, New York.

Louis Memblatt & Sons, Inc., (hereinafter referred to as the corporation) was a New York corporation with its principal business being the purchase and sale of draperies, curtains, and curtain piece goods. As of July 1, 1956, the corporation had issued an outstanding 75 shares of common stock owned as follows:

Louis Memblatt25 shares
Stephen Memblatt25 shares
Gerald Mitchell Memblatt25 shares
At this time the corporation was in financial difficulties and needed cash to continue its business. Louis Memblatt approached the petitioner and Jacob Levine, who was already a director of the corporation, some time in May or June of 1956 with the aim of having petitioner and Levine invest money in the corporation. As a result of these negotiations petitioner and Levine agreed to invest $10,000 each in return for each receiving 37 1/2 shares*99 of stock. On July 2, 1956, an agreement was entered into between the stockholders of the corporation setting forth their respective rights and obligations in connection with the sale and transfer of their stockholdings and their agreement as to the running and management of the corporation. Among other things, the agreement provided for (1) petitioner to be a permanent member of the board of directors, (2) petitioner to be the secretary and treasurer of the corporation, and (3) petitioner to be employed by the corporation at a weekly salary of $200. Petitioner was to be retained as an employee so long as he faithfully performed his duties. Petitioner was required to devote only as much time as he deemed necessary to co-manage the affairs of the corporation.

Pursuant to the aforementioned agreement, petitioner paid $10,000 to the corporation and received 37 1/2 shares of its stock. Levine also contributed $10,000 and received a like amount of stock.

Between July 2, 1956, and October 1958, petitioner and Norma advanced $40,000 to the corporation. Petitioner was under no contractual obligation to either make any additional contributions to capital or make any loans to the corporation. *100 Of the $40,000, the sum of $15,000 was given to the corporation on July 20, 1956, by a check signed by Norma. The $40,000 was in addition to the $10,000 capital contribution made by petitioner. The books of the corporation reflected $25,000 as a capital contribution and $25,000 as a loan payable to Norma.

After July 2, 1956, petitioner devoted all of his time to the business of the corporation. His duties included almost every aspect of the business. However, it was not part of his job to make loans to the corporation or guarantee its obligations. Mainly through his efforts the corporation began to increase the size of its operations. The cutting of materials, which had previously been done by another company, was now being done by the corporation. The volume of business increased and with it the need for additional money. The corporation was not able to obtain additional credit without the personal guarantee of one of its officers. Petitioner was approached in September 1956 by Deering, Milliken & Co., Inc. (hereinafter referred to as Deering), one of the corporation's suppliers, for the purpose of obtaining his individual guarantee. Petitioner agreed to guarantee all purchases*101 made by the corporation from Deering. Petitioner's guarantee was incorporated in a written agreement dated September 21, 1956. With petitioner's guarantee the corporation was able to buy additional goods from Deering and to stay in business. Petitioner was under no legal or contractual obligation to guarantee the obligations of the corporation. Prior to September 1956 petitioner was not aware that he might be called upon to guarantee any corporate obligations. Petitioner volunteered to guarantee the corporate obligations to keep the corporation from folding up. The question of petitioner being called up to personally guarantee any corporate obligations was not discussed prior to September 1956.

As a result of financial difficulties, the corporation, on October 27, 1958, made an assignment for the benefit of creditors. Following this, Deering sued petitioner under the guarantee agreement dated September 21, 1956, in the Supreme Court, New York County, New York. Deering was awarded judgment against petitioner on April 16, 1959, in the amount of $27,815.40. This judgment was subsequently compromised for $25,749.59. Petitioner paid Deering on July 14, 1959, the sum of $15,749.59, representing*102 the first installment on the aforementioned judgment. A second installment of $5,000 was paid by petitioner on December 27, 1960, and the final installment of $5,000 was paid on December 28, 1961.

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

Related

Putnam v. Commissioner
352 U.S. 82 (Supreme Court, 1956)
Whipple v. Commissioner
373 U.S. 193 (Supreme Court, 1963)
United States v. Sylvan M. Byck and Beatrice Byck
325 F.2d 551 (Fifth Circuit, 1963)
Nash v. Commissioner
31 T.C. 569 (U.S. Tax Court, 1958)
Trent v. Commissioner
34 T.C. 910 (U.S. Tax Court, 1960)
Pachella v. Commissioner
37 T.C. 347 (U.S. Tax Court, 1961)
Weddle v. Commissioner
39 T.C. 493 (U.S. Tax Court, 1962)

Cite This Page — Counsel Stack

Bluebook (online)
1964 T.C. Memo. 242, 23 T.C.M. 1444, 1964 Tax Ct. Memo LEXIS 97, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gelfond-v-commissioner-tax-1964.