Harold Levinson Assocs. v. Commissioner

1997 T.C. Memo. 536, 74 T.C.M. 1311, 1997 Tax Ct. Memo LEXIS 620
CourtUnited States Tax Court
DecidedDecember 3, 1997
DocketTax Ct. Dkt. No. 9575-95
StatusUnpublished

This text of 1997 T.C. Memo. 536 (Harold Levinson Assocs. 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
Harold Levinson Assocs. v. Commissioner, 1997 T.C. Memo. 536, 74 T.C.M. 1311, 1997 Tax Ct. Memo LEXIS 620 (tax 1997).

Opinion

HAROLD LEVINSON ASSOCIATES, INC., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent.
Harold Levinson Assocs. v. Commissioner
Tax Ct. Dkt. No. 9575-95
United States Tax Court
T.C. Memo 1997-536; 1997 Tax Ct. Memo LEXIS 620; 74 T.C.M. (CCH) 1311;
December 3, 1997, Filed

*620 Decision will be entered under Rule 155.

Richard M. Gabor, for petitioner.
Gary W. Bornholdt, for respondent.
RAUM, JUDGE.

RAUM

MEMORANDUM OPINION

RAUM, JUDGE: The Commissioner determined deficiencies in petitioner's Federal income taxes for the taxable years ending January 31, 1990, and January 31, 1991, in the amounts of $179,860 and $1,349, respectively. The remaining issue for consideration is whether an amount paid to settle a lawsuit is a deductible business expense under section 162(a) 1 or a nondeductible capital expenditure pursuant to section 263. This case was submitted on the basis of a stipulation of facts.*621

Petitioner, Harold Levinson Associates, Inc., (petitioner) is a New York State corporation whose*622 principal place of business when the petition in this case was filed was Plainview, New York. During and throughout the fiscal year ended January 31, 1990, Edward Berro and Rita Berro each owned 50 percent of petitioner's common stock. Together, they owned all of the common stock in petitioner during and throughout the taxable year ended January 31, 1990. The relationship of Edward and Rita Berro is not disclosed in the record.

In or about November 1987, petitioner, Edward Berro, and Rita Berro, entered into an option agreement with Mark Goldman and Barry Feldman (the optionees), whereby each of the optionees was granted an option to purchase 24.5 percent of the common stock of petitioner at an agreed upon exercise price. In return, the optionees made efforts to cause petitioner to become an authorized cigarette stamping agent (New York Stamp Tax Agent) or the equivalent thereof for the sale of cigarettes in the State of New York. Once acquired, a New York Stamp Tax Agent license lasts indefinitely. Neither Mark Goldman nor Barry Feldman was ever employed by petitioner.

Pursuant to the terms of the Option Agreement, the exercise price for the option to purchase the 24.5-percent interest*623 in petitioner was to be determined by the tangible net worth of petitioner on the exercise date of the option. The optionees had the right to exercise the option for a period of 60 days after the date on which petitioner became a New York Stamp Tax Agent. The options granted pursuant to the Option Agreement were to expire in or about April 1989, subject to extension for two additional 3-month periods. On or about March 17, 1989, Mark Goldman exercised his rights under the Option Agreement to extend for two additional 3-month periods the terms of the Option Agreement.

On or about September 13, 1989, petitioner was granted a license as a New York Stamp Tax Agent. Petitioner's acquisition of a New York Stamp Tax Agent license has resulted in a substantial increase to petitioner's gross sales, as evidenced by petitioner's Forms 1120 U.S. Corporation Income Tax Return for the taxable years ended January 31, 1991, and January 31, 1992.

On or about October 23, 1989, Mark Goldman notified petitioner, Edward Berro, and Rita Berro, of his intent to exercise his rights under the Option Agreement. On or about November 20, 1989, Goldman's request to exercise the option was rejected. In or about*624 December 1989, Goldman filed a verified complaint in the Supreme Court of the State of New York initiating litigation (the litigation) against petitioner, Edward Berro, and Rita Berro. The complaint alleged that petitioner and the Berros failed to honor the terms of the Option Agreement. Goldman sought specific performance under the terms of the Option Agreement, requesting that petitioner and the Berros be ordered to deliver the 24.5-percent equity interest in petitioner at the agreed upon exercise price. He also sought monetary damages in excess of $3 million.

On or about April 27, 1990, petitioner, Edward Berro, Rita Berro, and Mark Goldman, entered into an agreement settling the litigation. As stated in the settlement agreement, petitioner concluded that it was impracticable and hazardous to the continued viability of petitioner to permit Goldman to exercise his option and become a shareholder in petitioner. Pursuant to the terms of the settlement agreement, Mark Goldman is required to release petitioner and the Berros from any claims asserted in connection with the litigation. Petitioner is required to pay Mark Goldman the sum of $1 million in annual payments of $*625 83,200 in satisfaction of all claims asserted in connection with the litigation.

In connection with the settlement of the litigation, petitioner claimed a lawsuit settlement deduction in the amount of $529,000 on its Form 1120, U.S. Corporation Income Tax Return, filed for the taxable year ended January 31, 1990. The $529,000 deduction claimed for that year represented the net present value of the $1 million lawsuit settlement. 2

*626 On March 7, 1995, respondent issued petitioner a statutory notice of deficiency asserting deficiencies in income tax for the taxable years ended January 31, 1990, and January 31, 1991. The deficiency for the taxable year ended January 31, 1990, is based upon the disallowance of the $529,000 lawsuit settlement deduction claimed on petitioner's return for that year. 3 The deficiency for the taxable year ended January 31, 1991, is based upon the disallowance of a $3,967 insurance deduction claimed on petitioner's return for that year.

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

Related

United States v. Gilmore
372 U.S. 39 (Supreme Court, 1963)
United States v. T. W. And Evelyn B. Wheeler
311 F.2d 60 (Fifth Circuit, 1963)
Anchor Coupling Company, Inc. v. United States
427 F.2d 429 (Seventh Circuit, 1970)
Boagni v. Commissioner
59 T.C. No. 70 (U.S. Tax Court, 1973)
Von Hafften v. Commissioner
76 T.C. 831 (U.S. Tax Court, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
1997 T.C. Memo. 536, 74 T.C.M. 1311, 1997 Tax Ct. Memo LEXIS 620, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harold-levinson-assocs-v-commissioner-tax-1997.