Lovejoy Patent Specialty Co. v. Commissioner

10 T.C.M. 71, 1951 Tax Ct. Memo LEXIS 341
CourtUnited States Tax Court
DecidedJanuary 25, 1951
DocketDocket No. 20317.
StatusUnpublished

This text of 10 T.C.M. 71 (Lovejoy Patent Specialty Co. 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
Lovejoy Patent Specialty Co. v. Commissioner, 10 T.C.M. 71, 1951 Tax Ct. Memo LEXIS 341 (tax 1951).

Opinion

Lovejoy Patent Specialty Co., Inc. (In Liquidation) v. Commissioner.
Lovejoy Patent Specialty Co. v. Commissioner
Docket No. 20317.
United States Tax Court
1951 Tax Ct. Memo LEXIS 341; 10 T.C.M. (CCH) 71; T.C.M. (RIA) 51017;
January 25, 1951
Jay T. McCamic, Esq., and Margaret F. Luers, Esq., for the petitioner. John J. Madden, Esq., for the respondent.

TIETJENS

Memorandum Findings of Fact and Opinion

TIETJENS, Judge: The respondent determined deficiencies for the taxable years and in the amounts as follows:

Declared
Value ExcessExcess
Taxable YearsIncome TaxProfits TaxProfits Tax
May 1, 1943 to April 30, 1944$602.87$ 9,017.23
May 1, 1944 to Jan. 31, 1945$999.0913,413.95

With respect to the period May 1, 1944 to January 31, 1945 one assignment of error raises a question as to the correctness of respondent's determination of petitioner's tax liability on the basis of a short taxable year of nine months instead of a twelvemonths fiscal year. In view of our holding, set forth in*342 the opinion, as to petitioner's correct taxable period, it will not be necessary to enumerate herein the various assignments of error for the period in controversy.

With respect to the fiscal year May 1, 1943 to April 30, 1944, petitioner assigns error in respondent's determination: (1) in disallowing $1,456.60 of the amount of $2,606.29 claimed as a deduction for New York franchise tax accrued in that year; and (2) in disallowing $4,967.71 of the amount of $8,144.42 claimed as a deduction for contributions made to petitioner's employees' pension plan in that year.

At the hearing and on brief petitioner asserted that of the amount of $8,144.42 originally claimed as a deduction on its return for the fiscal year 1944 for contributions made to its employees' pension plan, the amount of $7,846.80 should be allowed as a deduction and only $297.62 should be disallowed. On brief, respondent concedes that petitioner is entitled to the deduction now claimed in the amount of $7,846.80 for the fiscal year ended April 30, 1944. Effect thereto will be given in the recomputation under Rule 50.

We shall include in our findings of fact only those facts which are pertinent to the questions decided*343 herein.

Findings of Fact

The petitioner was incorporated under the laws of New York on or about August 1, 1935. Prior to and during the taxable years involved herein petitioner was engaged in manufacturing chaplets and other small articles and maintained its principal place of business at Hoosick Falls, New York. It kept its books on the accrual basis of accounting and on the basis of a fiscal year beginning May 1 and ending on April 30. Its tax returns, made on the same basis, were filed with the collector of internal revenue at Albany, New York.

Pursuant to a plan to liquidate and dissolve, petitioner closed its books as of January 31, 1945, at which time it distributed to its sole stockholder its manufacturing business and principal assets, but retained its claim against the United States for a postwar refund of $7,000 or $8,000, and certain other claims for refunds. Also pursuant to that plan, petitioner filed an application dated January 31, 1945 for consent to dissolution with the New York Department of Taxation and Finance which denied its consent until petitioner had met all necessary statutory requirements. In reply to such denial petitioner advised the Department of*344 Taxation and Finance that it could not complete final liquidation under New York law until settlement of federal tax matters.

On January 31, 1945, the petitioner had pending in this Court a proceeding, Docket No. 6235, involving a claim for relief under section 722 and asserted deficiencies in declared value excess-profits tax and excess profits tax for the fiscal year ended April 30, 1943. In such proceeding and upon stipulation of the parties this Court entered its decision dated June 5, 1946, that the petitioner therein was not entitled to section 722 relief and that there were no deficiencies and no overpayments in the taxes involved for that year.

In June 1945 petitioner filed a corporation income and declared value excess-profits tax return and also a corporation excess profits tax return for the "fiscal year beginning May 1, 1944, and ending April 30, 1945". Each such return bore an additional notation, as follows: "FINAL RETURN. CORPORATION DISSOLVED JAN. 31, 1945". On petitioner's income tax return, "Schedule L - BALANCE SHEETS" was filled in for the beginning of the taxable year but was left blank for the end of the year because all its manufacturing and fixed assets*345 had been distributed in partial liquidation on January 31, 1945 and its remaining assets and liabilities were considered as being too indeterminate in amount to be set forth. The deficiencies involved herein for the period ending January 31, 1945 were not determined on the basis of the twelve-month fiscal year for which the return was filed, but instead were determined by respondent on the basis of a short taxable year of nine months beginning May 1, 1944 and ending January 31, 1945, for the purpose of determining proper accruals and for the purpose of placing petitioner's net income on an annual basis under section 711 (a) (3) (A), Internal Revenue Code

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

Related

Smith v. Commissioner
26 B.T.A. 1178 (Board of Tax Appeals, 1932)
Elgin Compress Co. v. Commissioner
31 B.T.A. 273 (Board of Tax Appeals, 1934)
Pittsburgh & W. Va. Ry. v. Commissioner
32 B.T.A. 66 (Board of Tax Appeals, 1935)
Forest Glen Creamery Co. v. Commissioner
33 B.T.A. 564 (Board of Tax Appeals, 1935)
California Brewing Asso. v. Commissioner
43 B.T.A. 721 (Board of Tax Appeals, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
10 T.C.M. 71, 1951 Tax Ct. Memo LEXIS 341, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lovejoy-patent-specialty-co-v-commissioner-tax-1951.