Marcelle v. Commissioner

1956 T.C. Memo. 223, 15 T.C.M. 1174, 1956 Tax Ct. Memo LEXIS 69
CourtUnited States Tax Court
DecidedSeptember 28, 1956
DocketDocket No. 52966.
StatusUnpublished

This text of 1956 T.C. Memo. 223 (Marcelle 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
Marcelle v. Commissioner, 1956 T.C. Memo. 223, 15 T.C.M. 1174, 1956 Tax Ct. Memo LEXIS 69 (tax 1956).

Opinion

Joseph P. Marcelle and Anna Rose Marcelle v. Commissioner.
Marcelle v. Commissioner
Docket No. 52966.
United States Tax Court
T.C. Memo 1956-223; 1956 Tax Ct. Memo LEXIS 69; 15 T.C.M. (CCH) 1174; T.C.M. (RIA) 56223;
September 28, 1956

*69 1. Certain income received by petitioners in the taxable years 1948, 1949, and 1950, held to be proceeds from the sale of stock rather than compensation for services and taxable as long-term capital gain rather than as ordinary income.

2. The amount of legal fees taxable to petitioner in 1949 determined.

3. The amount of deductions allowable to petitioners for the taxable years 1948, 1949, and 1950 for legal fees, club dues, auto expenses, auto repairs, auto depreciation, entertainment expense, traveling expense, gratuities and gifts, and petty cash expenses determined.

4. The respondent erred in determining that a part of the deficiencies for the taxable years 1948 and 1949 was due to negligence or intentional disregard of rules and regulations.

Anthony A. Marcelle, Esq., 15 Park Row, New York, N. Y., Albert I. *70 Schmalholz, Esq., and Samuel Bader, Esq., for the petitioners. William G. O'Neill, Esq., and Emil Sebetic, Esq., for the respondent.

ARUNDELL

Memorandum Findings of Fact and Opinion

Respondent determined deficiencies in income tax and additions to income tax under section 293(a) of the Internal Revenue Code of 1939 for the calendar years 1948, 1949, and 1950 as follows:

YearDeficiencyAddition
1948$7,664.96$383.25
19496,664.36333.22
19504,714.38235.72

The issues are: (1) Whether petitioners derived ordinary income or realized a long-term capital gain from the sale of 25 shares of stock in the Eastern Electric Vending Machine Corporation on June 1, 1948; (2) whether petitioners failed to report legal fees of $150 in 1948 and $750 in 1949; (3) whether petitioners are entitled to any deductions in excess of the deductions allowed by respondent for legal fees, club dues, auto expenses, auto repairs, auto depreciation, entertainment expenses, traveling expenses, gratuities and gifts, and petty cash expenses for all 3 taxable years; and (4) whether any part of any of the deficiencies is due to negligence or intentional disregard of*71 rules and regulations.

In their reply brief, petitioners concede that they failed to report legal fees of $150 in 1948.

Findings of Fact

1. Petitioners 1 are husband and wife residing in Brooklyn, New York. The income tax returns for the taxable years involved herein were filed with the then collector of internal revenue for the first district of New York.

Petitioner is an attorney-at-law, admitted to practice in the State of New York in 1931. From 1944 to 1951 he was collector of internal revenue for the first district of New York.

The Eastern Electric Vending Machine Corporation, hereinafter sometimes referred to as Eastern was incorporated under the laws of the State of New Jersey on October 30, 1945. It was organized by petitioner and one Mario Caruso as a sales corporation to sell electric cigarette vending machines. It issued 50 shares of $100 par value common stock, which were the only shares issued and outstanding to and including June 1, 1948, in the names of the following persons:

Joseph P. Marcelle2 shares
Anna Rose Marcelle23 shares
Mario Caruso12 1/2 shares
Rosa V. Caruso (wife of
Mario)12 1/2 shares

*72 Petitioners paid a total of $2,500 for their 25 shares.

On November 1, 1945, Eastern held a meeting of the stockholders and elected each stockholder a director and elected officers as follows:

Joseph P. MarcellePresident
Anna Rose MarcelleVice President
Mario CarusoSecretary
Rosa V. CarusoAssistant Secretary and
Assistant Treasurer

On January 6, 1947, Anthony M. Caruso was added as a director of Eastern.

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

Related

Woody v. Commissioner
19 T.C. 350 (U.S. Tax Court, 1952)
Nelson v. Commissioner
19 T.C. 575 (U.S. Tax Court, 1952)
M. C. Parrish & Co. v. Commissioner
3 T.C. 119 (U.S. Tax Court, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
1956 T.C. Memo. 223, 15 T.C.M. 1174, 1956 Tax Ct. Memo LEXIS 69, Counsel Stack Legal Research, https://law.counselstack.com/opinion/marcelle-v-commissioner-tax-1956.