Mignon Reinecke v. Commissioner

12 T.C.M. 1223, 1953 Tax Ct. Memo LEXIS 71
CourtUnited States Tax Court
DecidedOctober 30, 1953
DocketDocket No. 33433.
StatusUnpublished

This text of 12 T.C.M. 1223 (Mignon Reinecke 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
Mignon Reinecke v. Commissioner, 12 T.C.M. 1223, 1953 Tax Ct. Memo LEXIS 71 (tax 1953).

Opinion

Mignon Reinecke, Transferee v. Commissioner.
Mignon Reinecke v. Commissioner
Docket No. 33433.
United States Tax Court
1953 Tax Ct. Memo LEXIS 71; 12 T.C.M. (CCH) 1223; T.C.M. (RIA) 53348;
October 30, 1953
Henry C. Lowenhaupt, Esq., 408 Olive Street, St. Louis, Mo., for the petitioner. Ray H. Garrison, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: Respondent determined against petitioner a liability as transferee of Carl J. Reinecke for deficiencies in his individual income taxes of $3,418.09, $3,243.00 and $3,516.65 for the years 1945, 1946 and 1947, respectively. All issues relative to the propriety of the deficiencies determined against the transferor were conceded by petitioner. The sole question is whether petitioner is liable for these deficiencies as transferee of certain assets of the taxpayer.

Findings of Fact

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

Petitioner is an individual residing in Clayton, Missouri. She filed*72 Federal income tax returns for the years in controversy with the collector for the first district of Missouri.

Carl J. Reinecke, hereinafter called "Carl," is an individual residing in Clayton, Missouri. He filed Federal income tax returns for the years in controversy with the collector for the first district of Missouri.

Petitioner and Carl were married in 1948, immediately following Carl's divorce in Reno, Nevada from his former wife.

In addition to being known as Mignon Reinecke and Mignon Estes, petitioner has also used the names "Mary Gordon" and "Mrs. M. Gordon" at certain times since 1945.

Carl operated the C. J. Reinecke Lumber Company, a Missouri Corporation, until it made an assignment for benefit of creditors and discontinued operations on February 28, 1950. Carl subsequently became a lumber salesman for United Lumber Company, St. Louis, Missouri.

Respondent determined deficiencies in income taxes against Carl for the years in controversy totaling $10,177.74, as a result of a revenue agent's examination revealing failure to include certain corporate distributions in his income during each year in controversy and improper deductions for alimony in two of the years*73 in controversy. Carl admitted tax liability as determined on January 25, 1950 and assessment thereof was duly made on March 25, 1950. Repeated demands were made upon Carl for payment of the assessed taxes.

On March 25, 1937, Carl entered into an annual premium monthly retirement annuity contract (No. 739,384) with Phoenix Mutual Life Insurance Company, Hartford, Connecticut. That contract provided that Phoenix Mutual Life Insurance Company (authorized to do business in Missouri under section 377.200 to 377.460 of the Missouri Revised Statutes, 1949), herein sometimes called "Phoenix Mutual," should pay to transferor a monthly retirement income of One Hundred Sixty Dollars, beginning on March 25, 1952, and upon his death certain payments to the beneficiary, upon receipt of the policy by the Company. Transferor then reserved the right to change the beneficiary by compliance with the requirement of "filing at the Home Office of the Company a written notice thereof duly executed and accompanied by the policy for record of the change thereon by the Company. Unless the notice is so recorded it shall not take effect but when recorded, * * * it shall relate back and take effect as of the*74 date of the execution of said notice by the annuitant * * *." The maturity or cash value of the policy was payable upon surrender of the policy to the Company. The Home Office of the Company was at Hartford, Connecticut.

In the latter part of May 1950, Carl indicated to the Government's collection agents that he then owned an annuity worth $18,000.00, and promised that he would borrow against it and pay the tax liability asserted against him. However, Carl refused to pay the assessment, and, instead of borrowing against the annuity as promised, he assigned it to petitioner without consideration sometime in May or June 1950. Liens were then filed by the Collector against all property belonging to Carl.

The Collector notified Carl on May 26, 1950 that warrants for distraint had been given the collection agents. However, the collection agents were unable to collect from Carl. In the meantime, Carl had divested himself of all his assets.

Despite all reasonable and continuous efforts to collect, the deficiencies and interest assessed against Carl for 1945, 1946 and 1947 have remained unpaid and owing with the exception of the following amounts collected on the designated dates: $14.68*75 on June 4, 1951; $83.20 on May 8, 1951; $82.10 on April 29, 1951; $100.00 on October 23, 1951; and $73.48 on August 9, 1950. The collections were applied to the deficiency for 1945.

Carl was required under the annuity contract to pay fifteen annual premiums of $1,220.64 each. The premiums were due on March 25 of each year, and were to continue until March 25, 1952. All premiums were paid when due, and the annuity contract remained in full force and effect until quitclaimed and surrendered to Phoenix Mutual on July 2, 1952 for $20,686.84 in full settlement thereof.

During the duration of the annuity contract, Carl ordered numerous changes with respect to the beneficiary of any death benefits which might become payable. Carl named petitioner as beneficiary on March 22, 1946, the notice reading "Mrs. Mignon E. Estes, friend, #62 Broadview Drive, Clayton (5) Missouri," petitioner at that time being the wife of David Estes. On April 4, 1946, Carl directed Phoenix Mutual to correct the beneficiary designation by dropping the word "friend" after petitioner's name, making it read "Mignon E. Estes, whose present address is 62 Broadview Drive, Clayton 5, Missouri." Again, after petitioner*76 had married Carl, she was redesignated beneficiary under her married name, as of April 15, 1948.

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

Related

Helvering v. Le Gierse
312 U.S. 531 (Supreme Court, 1941)
Ga Nun v. . Palmer
111 N.E. 223 (New York Court of Appeals, 1916)
Muller v. Commissioner
10 T.C. 678 (U.S. Tax Court, 1948)
Gobins v. Comm'r
18 T.C. 1159 (U.S. Tax Court, 1952)
Leary v. Commissioner
18 T.C. 139 (U.S. Tax Court, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
12 T.C.M. 1223, 1953 Tax Ct. Memo LEXIS 71, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mignon-reinecke-v-commissioner-tax-1953.