O'Brien v. Commissioner

36 T.C. 957, 1961 U.S. Tax Ct. LEXIS 86
CourtUnited States Tax Court
DecidedAugust 31, 1961
DocketDocket Nos. 77290, 86023
StatusPublished
Cited by5 cases

This text of 36 T.C. 957 (O'Brien 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
O'Brien v. Commissioner, 36 T.C. 957, 1961 U.S. Tax Ct. LEXIS 86 (tax 1961).

Opinion

Pierce, Judge:

The respondent determined deficiencies in petitioners’ income taxes, as follows:

[[Image here]]

The cases were consolidated for trial.

The ultimate issue presented for decision in the instant case is whether petitioners are entitled to net operating loss carryover deductions which they claimed on their Federal income tax returns for the above-mentioned years and which were disallowed by the respondent. Decision of the foregoing issue will turn upon a subsidiary issue relating to the propriety of a deduction claimed by petitioners in their 1952 return for the amount of a court judgment in favor of certain insurance companies, which was entered against petitioner Casy O’Brien in that year. This subsidiary issue, in turn, raises three questions:

(1) Was any of the amount of the 1952 judgment deductible, either as a business expense or as a loss, for Federal income tax purposes?

(2) If any of such item was deductible, then what amount should have been deducted ?

(3) Was any of such deduction, if allowable, attributable to a business regularly carried on by petitioner Casy O’Brien, so as to be a proper component in the computation of a net operating loss to be carried forward for deduction in subsequent years ?

All other issues raised by the pleadings have either been eliminated by stipulation of the parties, or have been conceded by the petitioners in their briefs.

FINDINGS OF FACT.

Some of the facts were stipulated. The stipulation of facts, together with the exhibits identified therein, is incorporated herein by reference.

The petitioners, Casy and Dorotha (also known as Dorothea) O’Brien, are husband and wife residing in San Jose, California. They filed a joint Federal income tax return for each of the taxable calendar years here involved, 1955, 1956, and 1957, with the district director of internal revenue at San Francisco, California. The term “petitioner” will have reference-to Casy O’Brien.

During the years 1948 through 1952, petitioner operated, as a sole proprietor, a business known as Casy’s Feed and Seed Store, in Bedding, California.

On July 17, 1949, a fire occurred at Casy’s Feed and Seed Store which destroyed the inventory and stock in trade. Thereafter, on or about August 3, 1949, petitioner filed claims with four insurance companies, claiming an inventory fire loss in the total amount of $33,451.67. In support of part of these claims, there were prepared and presented to said insurance companies the following false and fraudulent scale tags or weight certificates purporting to show purchases by petitioner of barley, wheat, and oats:

Thereafter, petitioner recovered the following amounts from insurance companies, pursuant to his above-mentioned claims for inventory fire losses:

Of the foregoing total amount of $33,451.67 received by petitioner from the insurance companies, $30,106.51 was received by petitioner in 1949, and $3,345.16 was received in 1950.

Petitioner recorded the amount thus recovered in 1949 on his books of account by the following entry:

jDebit Credit
Cash _ $30,106.51 -
Purchases__ $30,106. 51

On the Federal income tax return filed by the petitioners for 1949, the amount shown therein as “purchases” in the computation of cost of goods sold, was a “net” figure, i.e., it represented purchases per books, after reduction by said $30,106.51 loss recovery.

The loss recovery of $3,345.16 received by petitioner in 1950 was reflected in petitioner’s books of account and on his Federal income tax return for 1950 in the same manner as above described for the recoveries received in 1949.

Approximately 2 years after petitioner had filed the above-described false and fraudulent claims of loss with the insurance companies, he was charged in a California criminal proceeding with violation of section 556 of the Insurance Code of the State of California,1 relating to presentation of false and fraudulent claims of loss. On June 11,1951, petitioner pleaded guilty to 11 violations of said section; and he was convicted and sentenced to prison therefor.

Thereafter, on July 5, 1951, the above-named insurance companies filed a civil action against petitioner in the Superior Court of the State of California in and for the County of Shasta, in which the plaintiff-insurance companies prayed for recovery of the $33,451.67 paid by them to the defendant (petitioner herein) representing claimed inventory losses growing out of the July 17, 1949, fire at Casy’s Feed and Seed Store. The insurance companies’ cause of action was based upon the following terms contained in each of the policies of insurance—

This entire policy shall be void, (a) if the insured has concealed or misrepresented any material fact or circumstances concerning this insurance or the subject thereof; or (b) in ease of any fraud or false swearing by the insured touching any matter relating to this insurance or the subject thereof, whether before or after a loss.

It was alleged that the foregoing provision was applicable by reason of defendant’s presentation to the plaintiff-insurance companies of the above-described false and fraudulent scale tags or weight certificates in support of the proofs of loss.

Subsequently on January 16, 1952, the Superior Court granted plaintiffs’ motion for summary judgment, stating in part:

The policies were voided by the action of the defendant for which he was adjudged guilty criminally on his own plea and said policies being voided and wiped out, the defendant’s insurance companies were not obligated to pay one cent on any of them, and having made such payments before discovering the fraud to which they had been subjected, they are now entitled under their complaint in this action to recover the full amount thereof, if possible.

Ou January 28, 1952, judgment was entered in favor of the insurance companies in the total amount prayed for ($33,451.67), plus costs of $18 and interest at 7 percent running from dates of their payments to defendant.

Approximately 1 year later, on January 30,1953, petitioner entered into an agreement with the insurance companies, to compromise the above-mentioned judgment of January 28, 1952. The agreement to compromise called for an immediate payment by petitioner of $4,500, and quarterly payments thereafter of $250 each, beginning on February 1, 1953, and continuing until the sum of $3,000 should have been so paid in quarterly installments. Alternatively, instead of the total amount of $7,500 thus specified, the plaintiffs agreed to accept a total of $6,750, provided the same was paid on or before February 1, 1954. The insurance companies further agreed to deliver to petitioner a satisfaction of said judgment and a release and discharge from further liability thereunder, upon his compliance with either mode of payment specified in the agreement. The final paragraph of the agreement to compromise provided:

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

Related

B. C. Cook & Sons, Inc. v. Commissioner
59 T.C. No. 49 (U.S. Tax Court, 1972)
Bixby v. Commissioner
58 T.C. 757 (U.S. Tax Court, 1972)
O'Brien v. Commissioner
36 T.C. 957 (U.S. Tax Court, 1961)

Cite This Page — Counsel Stack

Bluebook (online)
36 T.C. 957, 1961 U.S. Tax Ct. LEXIS 86, Counsel Stack Legal Research, https://law.counselstack.com/opinion/obrien-v-commissioner-tax-1961.