John L. Ashe, Inc. v. Commissioner

11 T.C.M. 194, 1952 Tax Ct. Memo LEXIS 308
CourtUnited States Tax Court
DecidedFebruary 29, 1952
DocketDocket No. 26496.
StatusUnpublished
Cited by1 cases

This text of 11 T.C.M. 194 (John L. Ashe, Inc. 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
John L. Ashe, Inc. v. Commissioner, 11 T.C.M. 194, 1952 Tax Ct. Memo LEXIS 308 (tax 1952).

Opinion

John L. Ashe, Inc. v. Commissioner.
John L. Ashe, Inc. v. Commissioner
Docket No. 26496.
United States Tax Court
1952 Tax Ct. Memo LEXIS 308; 11 T.C.M. (CCH) 194; T.C.M. (RIA) 52056;
February 29, 1952
R. B. Cannon, Esq., 909-913 Sinclair Bldg., Fort Worth, Tex., for the petitioner. Frost Walker, Esq., for the respondent.

JOHNSON

Memorandum Findings of Fact and Opinion

JOHNSON, Judge: Respondent determined deficiencies in petitioner's income tax, declared value excess-profits tax, excess profits tax, and 50 per cent fraud penalties, as follows:

Income Tax
YearDeficiencyFraud Penalty
1942$ 300.51$ 150.26
194650,580.1825,290.09
Declared Value
Excess-Profits Tax
1942$ 3,744.37$ 1,872.18
19433,116.551,558.28
19441,525.30762.65
19454,704.872,352.44
Excess Profits Tax
1942$29,004.91$14,502.46
194333,031.7116,515.86
194443,091.4421,545.72
194527,164.0113,582.01

The questions presented for*309 decision are:

Did the Commissioner, in his determination, err:

(1) In the amounts disallowed by him as compensation paid by petitioner to its president, John L. Ashe, and its vice-president, Walter E. Ashe, for each of the years 1942, 1943, 1944, 1945 and 1946, and to its secretary-treasurer, Ernest G. Ashe, in 1946?

(2) By inventory adjustments increasing petitioner's reported net taxable income for each of the years 1942, 1943, 1944 and 1946?

(3) By disallowing certain deductions claimed by petitioner as business expenses in 1942, 1943, 1944, 1945 and 1946, and depreciation on an automobile in 1944 and 1945?

(4) In his imposition of a 50 per cent fraud penalty under section 293 (b) of the Internal Revenue Code?

Other minor adjustments were not contested by petitioner.

Findings of Fact

Petitioner is a Texas corporation, incorporated March 28, 1927, and is engaged in the retail mercantile business at Fort Worth. Its income tax returns for the years involved were filed with the collector of internal revenue for the second district of Texas.

Petitioner's original capital of $25,000 was, on March 6, 1943, increased to $30,000, and on July 24, 1944, to*310 $66,000. When first organized it took over a business theretofore owned and operated since 1923 by John L. Ashe, who will hereafter be called "Ashe". From date of incorporation to 1936, Ashe owned 60 per cent of the stock, K. A. Thomas 20 per cent and R. R. Wilson 20 per cent. In 1936, Ashe's brother, Walter E. Ashe, in consideration for property he transferred to petitioner, received from the other three stockholders pro rata an aggregate of 30 shares of petitioner's total of 300 shares, which proportionate ownership thereafter continued. A voting trust agreement accorded equal voting strength to each stockholder.

Prior to 1940, petitioner occupied rented quarters in an antiquated building, inadequate in size and poorly arranged, which seriously and adversely affected its business. Its landlord, in 1940, advised Ashe that if petitioner would sign a ten year lease with a minimum annual rent of $7,200, the old building would be torn down and replaced with a new and modern one with needed additional space, etc. Stockholders other than Ashe were discouraged about petitioner's business and were reluctant to accept the landlord's offer, whereupon Ashe went to Chicago where an arrangement*311 was made for petitioner to operate its shoe business as a leased department, and also visited eastern markets where a line of credit was secured with clothing manufacturers, and petitioner thereupon executed such rental contract 1 and a new building was erected and occupied about August, 1940. Ashe personally guaranteed the landlord that petitioner would make all payments under the lease.

From 1942 to 1946, inclusive, Ashe was president and Walter E. Ashe was vice president of petitioner, and in 1946 Ernest G. Ashe was its secretary-treasurer.

In July, 1940, petitioner fixed the salary of Ashe and Walter E. Ashe at $300 and $200 per month respectively, plus 12 1/2 per cent of petitioner's annual net sales in excess of $120,000, to be divided between them in such proportion as they might determine, and they were thereafter compensated on that basis; in*312 November, 1941, the basis of the percentage compensation was increased from $120,000 to $130,000.

On December 29, 1945, petitioner authorized "forthright payment" of $10,000 to Ashe and the same amount to Walter E.

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

Related

Ware Knitters, Inc. v. United States
168 F. Supp. 208 (Court of Claims, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
11 T.C.M. 194, 1952 Tax Ct. Memo LEXIS 308, Counsel Stack Legal Research, https://law.counselstack.com/opinion/john-l-ashe-inc-v-commissioner-tax-1952.