Leff v. Commissioner

1954 T.C. Memo. 226, 13 T.C.M. 1138, 1954 Tax Ct. Memo LEXIS 15
CourtUnited States Tax Court
DecidedDecember 20, 1954
DocketDocket Nos. 43876, 43877.
StatusUnpublished
Cited by1 cases

This text of 1954 T.C. Memo. 226 (Leff 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
Leff v. Commissioner, 1954 T.C. Memo. 226, 13 T.C.M. 1138, 1954 Tax Ct. Memo LEXIS 15 (tax 1954).

Opinion

Victor Leff and Mary Leff, Husband and Wife, v. Commissioner. George Sindeband v. Commissioner.
Leff v. Commissioner
Docket Nos. 43876, 43877.
United States Tax Court
T.C. Memo 1954-226; 1954 Tax Ct. Memo LEXIS 15; 13 T.C.M. (CCH) 1138; T.C.M. (RIA) 54332;
December 20, 1954, Filed
*15
Seymour J. Wilner, Esq., 400 Madison Avenue, New York, N. Y., for the petitioners. Richard G. Maloney, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: These cases, consolidated for hearing and consideration, involve proposed deficiencies in income taxes for the calendar year 1949 as follows:

PetitionersDeficiency
Victor and Mary Leff$8,082.99
George Sindeband8,392.89
Petitioners in both cases claim overpayments of income taxes for the year involved. Concessions by both parties necessitate Rule 50 decisions.

The issue to be decided is what portion of the fiscal year ordinary net income of the partnership, Markay Waist House, constituted the distributive shares of petitioners Victor Leff and George Sindeband and, as such, was taxable to them as ordinary income in 1949.

Findings of Fact

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

A joint income tax return of petitioners Victor and Mary Leff, 1*16 husband and wife, and an individual income tax return of petitioner George Sindeband were filed for the calendar year 1949 with the collector of internal revenue for the third district of New York.

On October 15, 1943, Victor Leff, George Sindeband, Irving J. Kaye, Elliott W. Siegel, as general partners, and Sylvia Seideman (at that time Sylvia Knebel), as a limited partner, entered into an agreement of partnership for the manufacturing, buying and selling of women's blouses under the firm name of Markay Waist House. The agreement provided for a limited partnership, commencing October 15, 1943 and continuing until October 14, 1948, under the laws of the State of New York. The general partners guaranteed that Seideman was to receive $15,000 for the first year and $10,000 per year for the next 4 years as income on her investment; the general partners were to receive annual salaries, $20,000 each to Kaye and Siegel, $15,000 to petitioner Sindeband and $12,500 to petitioner Leff, as well as 4 per cent annual interest on their invested capital; thereafter, the profits and losses were to be divided 30 per cent each to Kaye and Siegel, and 20 per cent each to petitioners. It was agreed that good will, trade name and leasehold would be deemed of no value in computing the net worth of the business at any time, and further, *17 that each general partner would devote all of his business time to the partnership and in no way become interested in a competitive business. In the event of the retirement of any general partner during the continuance of the partnership, the partnership was not thereby to be dissolved but would be continued by the surviving partners; at the end of the then current accounting period, the interest of the retired partner would terminate and the value of his interest determined, liquidated and paid over. Any additions or modifications, to be valid, were required to be in writing and signed by all the parties.

The partnership adopted a fiscal year beginning February 1 and ending January 31 for tax and accounting purposes, and for all taxable periods ending as of January 31, 1948, the net income of the partnership was distributed among the general partners in accordance with the provisions of the written partnership agreement. On June 7, 1946 the general partners, for no consideration, acquired a leasehold from Millinery Center Building Corporation on premises at 521-527 Seventh Avenue, New York City. Thereafter, the enterprise had its principal place of business at that address and operated *18 as a New York partnership.

Between August and October 1948, petitioners notified Kaye and Siegel of their intention to retire from the partnership on October 14, 1948, the expiration date of the partnership agreement. During September and part of October 1948, the partners carried on negotiations for the purchase by Kaye and Siegel of petitioners' and Seideman's interests in the partnership as of October 14, 1948. The parties discussed petitioners' interests in their capital accounts, accumulated profits and other partnership property, including the leasehold, the partnership name, trade-marks and trade names.

In discussing the price for the outgoing partners' interests at about that time, it was agreed that Kaye and Siegel were to get possession of the trade-marks and the name of the partnership; this oral agreement was included in the formal written dissolution agreement dated January 10, 1949. The parties came to the conclusion that the partnership had no good will since it was engaged in a high-styled business. Acting upon information furnished by real estate brokers, the parties agreed that the values of Leff's and Sindeband's interests in the partnership leasehold were $20,000 *19 and $17,500, respectively, and included this oral agreement in the formal written dissolution agreement dated January 10, 1949. In determining petitioners' remaining interests in the partnership as reflected by their capital accounts, it was agreed that a physical inventory be taken of the partnership assets on October 14, 1948; that the profits of the partnership for the period February 1, 1948, to October 14, 1948, be determined therefrom; that petitioners' shares of the profits for the period be added to their capital accounts to show their capital accounts as of October 14, 1948; and that this final figure would be the price paid to them for retiring from the partnership.

In accordance with this agreement, a physical inventory was taken on October 14, 1948 by Leff and his representative, Sindeband's representative and an accountant for Kaye and Siegel. Nat E.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1954 T.C. Memo. 226, 13 T.C.M. 1138, 1954 Tax Ct. Memo LEXIS 15, Counsel Stack Legal Research, https://law.counselstack.com/opinion/leff-v-commissioner-tax-1954.