Mitchell Offset Plate Service, Inc. v. Commissioner

53 T.C. 235, 1969 U.S. Tax Ct. LEXIS 27
CourtUnited States Tax Court
DecidedNovember 12, 1969
DocketDocket Nos. 5835-67, 5836-67
StatusPublished
Cited by32 cases

This text of 53 T.C. 235 (Mitchell Offset Plate Service, Inc. 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
Mitchell Offset Plate Service, Inc. v. Commissioner, 53 T.C. 235, 1969 U.S. Tax Ct. LEXIS 27 (tax 1969).

Opinion

Featherston, Judge:

Respondent determined deficiencies in petitioners’ income tax and additions to tax as follows:

Mitchell Offset -Plate Service, Inc. — Docket No. 5835-67
TYE Mar. 81— Deficiency $13, 460. 28 14, 204 48 Addition to tax, sec. 666S(fl) [1] $673. 01 710. 22 Sam Weiss and Beatrice Weiss-t-Docket No. 5836-67 Year Deficiency 1962_ $11, 048. 54 1963_ 13, 855. 92 CO CD CO a> a tH r — I

The issues presented for decision are:

(1) Whether Mitchell Offset Plate Service, Inc. (hereinafter referred to as Mitchell), was a subchapter S corporation during the taxable years ending March 81,1963, and March 31,1964. The resolution of this issue turns on the question whether Mitchell timely filed an election and consents of its shareholders to be treated as a small business corporation in accordance with the provisions of section 1372, and

(2) Whether petitioners Sam and Beatrice Weiss received constructive dividend income from Mitchell in the amounts of $22,690.01 in 1962 and $29,818.80 in 1963.

By stipulation the parties have agreed that the addition to tax under section 6653 (a) shall apply to the total deficiency, if any, determined against Mitchell.

FINDINGS OP PACT

Mitchell, a New York corporation, had its principal place of business at 120 East 13th Street, New York, N.Y., at the time its petition was filed. It filed its Form 1120-S income tax returns for the taxable years ending March 31, 1963, and March 31, 1964, with the district director of internal revenue, Manhattan District, New York, N.Y.

Sam Weiss (sometimes hereinafter referred to as Weiss) and Beatrice Weiss, husband and wife, were legal residents of Forest Hills, N.Y., at the time of filing their petition. They filed joint income tax returns for 1962 with the district director of internal revenue, Brooklyn District, New York, N.Y., and for 1963 with the district director of internal revenue, Manhattan District, New York, N.Y.

In early 1959 Weiss, who was then employed as a foreman in charge of offset plate making, decided to organize a corporation to engage in that business. He was advised by an accountant, Sidney Lieppe, that having the proposed corporation elect to be treated as a small business corporation under subchapter S would be to his advantage. Lieppe introduced Weiss to an attorney, Wallace Sturm, who also recommended the creation of a subchapter S corporation. Weiss retained both Lieppe and Sturm to assist him in organizing the corporation and in qualifying it under subchapter S.

The corporation (Mitchell) was incorporated on April 13,1959. The original stockholders were Weiss and Edward D. Flynn; each was issued 50 shares of stock in Mitchell. Due to illness, however, Flynn withdrew from Mitchell shortly after it was created. Mitchell’s stock transfer ledger shows that Flynn’s shares of stock were canceled as of May 1, 1959, and transferred to Sturm, in escrow for Weiss. Thus Weiss was Mitchell’s sole shareholder as of May 1, 1959.

Sturm held a degree of master of laws in taxation and was engaged primarily in the practice of tax law. Subchapter S had been enacted on September 2,1958, and during late 1958 and early 1959 he assisted some 30 corporations to qualify under its provisions. As part of his practice he maintained a calendar system to remind him of the filing dates of the several papers required to organize and qualify a corporation under subchapter S. In conjunction with his calendar system he also would “double check” with his clients or their representatives to see that all required papers had been prepared and filed on time.

On May 1, 1959, Mitchell’s shareholder formally resolved that Mitchell elect under sections 1371-1377 not to be subject to the income tax. With Sturm’s assistance Lieppe prepared the election, Form 2553, and the letter of consent to be signed by Mitchell’s shareholder. Weiss signed the Form 2553 on behalf of the corporation and executed the requisite shareholder’s consent to the election. Between May 1 and May 10, 1959, Lieppe placed the signed Form 2553 and the executed consent in a stamped envelope, addressed to the district director of internal revenue at 484 Lexington Avenue, New York, N.Y., and deposited the envelope in a mailbox in the vicinity of Mitchell’s office.

On July 27, 1959, 24 shares of Mitchell stock were issued each to Eugenie Weiss and Mitchell Weiss, the minor children of Sam and Beatrice. Letters consenting to the corporation’s subchapter S election, to be signed by Beatrice as guardian for the children, were prepared by Lieppe following a telephone conversation with Sturm as to their contents. Lieppe placed the letters in a stamped envelope addressed to the district director of internal revenue, 484 Lexington Avenue, New York, N.Y., and gave the envelope to Weiss. Weiss took the consent letters home with him and had Beatrice sign them on behalf of the children. He then placed the signed consents in the envelope supplied to him by Lieppe and, on the same date, deposited the envelope in a mailbox near his home.

Lieppe was unable to complete Mitchell’s first income tax return (Form 1120-S for the period April 13,1959, to March 31,1960) by the date it was due to be filed. He therefore submitted an application for an extension of time within which to file the return, and the extension was granted. Subsequently, he filed a completed return, to which he attached the form granting the extension and a copy of Mitchell’s sub-chapter S election together with its shareholders’ consents.

In 1965 and again in 1966, in connection with an audit of Mitchell’s tax returns for the fiscal years ending March 31, 1963 and 1964, the files in the Manhattan District Director’s Office were searched in efforts to locate Mitchell’s subchapter S election and the consents of its shareholders. The documents were not found. Shortly before the trial, and after petitioners’ counsel had made demand on respondent’s counsel for production of these documents, employees of the Internal Revenue Service searched for them (and for Mitchell’s Form 1120-S income tax return for its first fiscal year, ending March 31, 1960) in the files of the Federal Records Center for the Manhattan District, the audit section of the Manhattan District Director’s Office, and the Internal Revenue Service Center at Andover, Mass. Again, these papers were not located.

Prior to the latter part of 1959, what is presently the Manhattan District was divided into two segments. These two segments were merged in late 1959, subsequent to the dates Mitchell’s election and consents were filed. In September 1968 the records of the Manhattan District relating to filed subchapter S elections were transferred to the service center in Andover. These records are presently arranged on an alphabetical basis, without regard to the years in which the elections are filed.

During the course of the various searches described above no effort was ever made to locate a regular corporation income tax return, Form 1120, for Mitchell for the fiscal years ending March 31, 1960, or March 31, 1961, and no such return was ever uncovered. Nor was any search ever made for the income tax returns of Mitchell’s shareholders, Sam, Eugenie, and Mitchell Weiss, for the years prior to those in issue.

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

Related

LAWLESS v. COMMISSIONER
2005 T.C. Summary Opinion 18 (U.S. Tax Court, 2005)
Hyler v. Comm'r
2002 T.C. Memo. 321 (U.S. Tax Court, 2002)
Grothues v. Comm'r
2002 T.C. Memo. 287 (U.S. Tax Court, 2002)
Petito v. Commissioner
2000 T.C. Memo. 363 (U.S. Tax Court, 2000)
Schwechter v. Commissioner
2000 T.C. Memo. 36 (U.S. Tax Court, 2000)
Weachock v. Commissioner
1999 T.C. Memo. 428 (U.S. Tax Court, 1999)
BARBER v. COMMISSIONER OF INTERNAL REVENUE
1999 T.C. Memo. 260 (U.S. Tax Court, 1999)
Stevens v. Commissioner
1996 T.C. Memo. 250 (U.S. Tax Court, 1996)
Fabian v. Commissioner
1994 T.C. Memo. 487 (U.S. Tax Court, 1994)
Huff v. Commissioner
1994 T.C. Memo. 477 (U.S. Tax Court, 1994)
Smith v. Commissioner
1994 T.C. Memo. 270 (U.S. Tax Court, 1994)
Carroll v. Commissioner
1994 T.C. Memo. 229 (U.S. Tax Court, 1994)
Hiner v. Commissioner
1993 T.C. Memo. 608 (U.S. Tax Court, 1993)
Borsody v. Commissioner
1993 T.C. Memo. 534 (U.S. Tax Court, 1993)
Garrett & Garrett, P.C. v. Commissioner
1993 T.C. Memo. 453 (U.S. Tax Court, 1993)
Leather v. Commissioner
1991 T.C. Memo. 534 (U.S. Tax Court, 1991)
Lee Brick & Tile Co. v. United States
132 F.R.D. 414 (M.D. North Carolina, 1990)
Christian v. Commissioner
1990 T.C. Memo. 229 (U.S. Tax Court, 1990)
Estate of Wood v. Commissioner
92 T.C. No. 46 (U.S. Tax Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
53 T.C. 235, 1969 U.S. Tax Ct. LEXIS 27, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mitchell-offset-plate-service-inc-v-commissioner-tax-1969.