Mannarino v. Commissioner

1964 T.C. Memo. 246, 23 T.C.M. 1476, 1964 Tax Ct. Memo LEXIS 94, 21 Oil & Gas Rep. 476
CourtUnited States Tax Court
DecidedSeptember 18, 1964
DocketDocket No. 80937.
StatusUnpublished

This text of 1964 T.C. Memo. 246 (Mannarino 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
Mannarino v. Commissioner, 1964 T.C. Memo. 246, 23 T.C.M. 1476, 1964 Tax Ct. Memo LEXIS 94, 21 Oil & Gas Rep. 476 (tax 1964).

Opinion

Samuel Mannarino and Rose Mannarino v. Commissioner.
Mannarino v. Commissioner
Docket No. 80937.
United States Tax Court
T.C. Memo 1964-246; 1964 Tax Ct. Memo LEXIS 94; 23 T.C.M. (CCH) 1476; T.C.M. (RIA) 64246; 21 Oil & Gas Rep. 476;
September 18, 1964
Vincent M. Casey, for the petitioners. Charles A. Boyce, for the respondent.

DAWSON

Memorandum Findings of Fact and Opinion

DAWSON, Judge: Respondent*95 determined a deficiency of $5,069.38 in the income tax of petitioners and an addition to tax of $140.80 for failure to pay estimated income tax for the calendar year 1956. The issues for decision are (1) whether petitioners are entitled to a deduction, under either section 165(c) or section 166(d), Internal Revenue Code of 1954, 1 as a result of the worthlessness of a subordinated deed of trust; (2) whether petitioners are entitled to a deduction under section 165(c) for a loss incurred in an oil-drilling venture; and (3) whether petitioners are subject to an addition to tax under section 6654 for the underpayment of estimated income tax.

Findings of Fact

The stipulated facts are hereby found accordingly.

Petitioners Samuel Mannarino (hereinafter sometimes referred to as petitioner) and Rose Mannarino, his wife, reside at 201 Highland Avenue, New Kensington, Pennsylvania. Petitioners filed their 1956 joint tax return, using the cash basis of accounting, with the district director of internal revenue, Pittsburgh, Pennsylvania.

On Schedule D of the return, petitioners*96 claimed a short-term capital loss on "Second Mortgage Brite, Inc.," acquired on January 1, 1956, in the amount of $30,000 and a long-term capital loss on "Investment in Dry Well," acquired in 1954, in the amount of $1,500. Respondent, by notice of deficiency mailed to petitioners on March 27, 1959, determined that the claimed losses were not allowable.

Petitioner was the president and majority stockholder of Brite, Inc., which was incorporated under the laws of Nevada in 1954. Brite, Inc., did not maintain books or records or file corporate tax returns. Neil Berk (hereinafter referred to as Berk) was a stockholder and secretary of Brite, Inc.

On May 28, 1954, Brite, Inc., executed a "Deed of Trust" in favor of Monaco, Inc., a Nevada corporation, securing a $54,000 indebtedness to Monaco, Inc. This deed of trust was subject to:

(1) Taxes for the fiscal year 1954.

(2) Rights of way, reservations, restrictions, and conditions of record, and

(3) Prior Deeds of Trust, as follows:

(a) A Trust Deed to Pioneer Title Insurance and Trust Company, a corporation, Trustee, executed by A. Joseph Geist and Cecile A. Geist, his wife, to secure their note in the sum of $35,820.00 * * *.

*97 (b) A Trust Deed to Pioneer Title Insurance and Trust Company, a corporation, Trustee, executed by Monaco, Inc., a Nevada Corporation to secure its note in the sum of $32,156.24 * * *.

This instrument was recorded June 9, 1954, in the Office of the County Recorder of Clark County, Nevada (hereinafter referred to as the Recorder's Office), as Document No. 12177, Book 11.

An instrument entitled "Assignment," dated June 9, 1954, was executed in the name of Monaco, Inc., by its president, Huey Young, and its secretary, Berk, in favor of Sue Young, the wife of Huey Young. The Assignment read in part:

For valuable consideration, to us in hand paid, receipt of which is hereby acknowledged, we hereby sell, assign, transfer and turn over unto SUE YOUNG of Las Vegas, Nevada, all our right, title and interest in and to that certain Promissory Note secured by Deed of Trust dated the 28th day of May, 1954 and recorded the 9th day of June, 1954 in the [Recorder's Office] as Document No. 12177. And we hereby give and grant unto said SUE YOUNG full power and authority to collect and receive upon said Promissory Note and Deed of Trust from Brite, Inc., a Nevada corporation, in our place and*98 stead the sum of Fifty Four Thousand and 00/100 Dollars ($54,000.00), with interest thereon, and take all necessary proceedings for the collection thereof * * *.

This instrument was recorded September 16, 1954 in the Recorder's Office as Document No. 20284, Book 22.

On June 23, 1954, Brite, Inc., borrowed $100,000 from the Silver State Building & Loan Association (hereinafter referred to as Silver State). At that time Brite, Inc., executed a "Note Secured by Deed of Trust" payable to Silver State in the amount of $100,000, with interest, and a "Deed of Trust," naming Silver State as beneficiary and Federal Guaranty Corporation (hereinafter referred to as Federal Guaranty) as trustee. The Deed of Trust was recorded July 26, 1954, in the Recorder's Office, as Document No. 16228, Book 17.

On July 29, 1954, Brite, Inc., borrowed an additional $70,000 from Silver State. Brite, Inc., executed a "Note Secured by Deed of Trust" payable to Silver State in the amount of $70,000, with interest, and a "Deed of Trust," naming Silver State as beneficiary and Federal Guaranty as trustee. This Deed of Trust was recorded August 4, 1954, in the Recorder's Office, as Document No. 16959, Book 17.

*99 On the same day, July 29, 1954, Monaco, Inc., executed a "Subordination Agreement," in which it agreed to subordinate the Deed of Trust it had received on May 28, 1954. The Subordination Agreement stated in part:

AND WHEREAS said SILVER STATE * * * refuses to make said loans except upon the condition that the undersigned MONACO, INC. shall subordinate all of their right and interest under said Deed of Trust recorded June 9, 1954 referred to above to the lien of the said One Hundred Thousand Dollar ($100,000.00) Trust Deed, and to the lien of the said Seventy Thousand Dollar ($70,000.00) Trust Deed.

AND WHEREAS, the interest of MONACO, INC.

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

Related

Carpenter v. Longan
83 U.S. 271 (Supreme Court, 1873)
Eckert v. Burnet
283 U.S. 140 (Supreme Court, 1931)
Spring City Foundry Co. v. Commissioner
292 U.S. 182 (Supreme Court, 1934)
Brown v. United States
95 F.2d 487 (Third Circuit, 1938)
Seaboard Commercial Corp. v. Commissioner
28 T.C. 1034 (U.S. Tax Court, 1957)
Western Products Co. v. Commissioner
28 T.C. 1196 (U.S. Tax Court, 1957)
Denver & R. G. W. R. Co. v. Commissioner
32 T.C. 43 (U.S. Tax Court, 1959)
Roussel v. Commissioner
37 T.C. 235 (U.S. Tax Court, 1961)
Cullinan v. Commissioner
19 B.T.A. 930 (Board of Tax Appeals, 1930)
Armstrong v. Commissioner
24 B.T.A. 321 (Board of Tax Appeals, 1931)
Denniston v. Commissioner
37 B.T.A. 834 (Board of Tax Appeals, 1938)
American Utilization Co. v. Commissioner
38 B.T.A. 322 (Board of Tax Appeals, 1938)
Kinkead v. Commissioner
71 F.2d 522 (Third Circuit, 1934)
Theatre Inv. Co. v. Commissioner
119 F.2d 477 (Ninth Circuit, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
1964 T.C. Memo. 246, 23 T.C.M. 1476, 1964 Tax Ct. Memo LEXIS 94, 21 Oil & Gas Rep. 476, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mannarino-v-commissioner-tax-1964.