Oppenheimer Casing Co. v. Commissioner

1963 T.C. Memo. 216, 22 T.C.M. 1082, 1963 Tax Ct. Memo LEXIS 128
CourtUnited States Tax Court
DecidedAugust 15, 1963
DocketDocket No. 95397.
StatusUnpublished
Cited by5 cases

This text of 1963 T.C. Memo. 216 (Oppenheimer Casing Co. 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
Oppenheimer Casing Co. v. Commissioner, 1963 T.C. Memo. 216, 22 T.C.M. 1082, 1963 Tax Ct. Memo LEXIS 128 (tax 1963).

Opinion

Oppenheimer Casing Co. v. Commissioner.
Oppenheimer Casing Co. v. Commissioner
Docket No. 95397.
United States Tax Court
T.C. Memo 1963-216; 1963 Tax Ct. Memo LEXIS 128; 22 T.C.M. (CCH) 1082; T.C.M. (RIA) 63216;
August 15, 1963
Walter J. Rockler, for the petitioner. Seymour I. Sherman, for the respondent.

WITHEY

Memorandum Findings of Fact and Opinion

WITHEY, Judge: The respondent has determined deficiencies in the income tax of the petitioner for the indicated years as follows:

YearDeficiency
1958$6,032.32
19599,692.20

The only issue for determination is the correctness of the respondent's action in disallowing deductions taken by petitioner in the respective years for amounts paid to the widow of a deceased president of petitioner.

Findings of Fact

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

The petitioner is a Delaware corporation organized in 1926 and has its principal office and place of business in Chicago, Illinois. It filed its Federal corporation income tax returns for the years*129 1958 and 1959 on an accrual basis with the district director in Chicago, Illinois.

During the years in issue the petitioner was and presently is engaged in the business of importing, exporting, processing, and otherwise dealing in natural casings used in the production of sausages and related products. In 1958 and to the present, petitioner has had an average total of approximately 300 employees at its various plants in the United States and, through a number of subsidiary corporations, an average total of approximately 500 or 600 employees at various plants located outside the United States.

Harry D. Oppenheimer died in Chicago, Illinois, on October 31, 1953, and left surviving him his widow, Ida R. Oppenheimer, and their two sons, Edward H. Oppenheimer and Seymour Oppenheimer. Harry D. Oppenheimer founded the business conducted by petitioner and after the organization of petitioner in 1926 served petitioner as president until 1949 and thereafter as, chairman of petitioner's board of directors until his death in 1953. For the 5 years preceding his death, his salary was at a rate in excess of $60,000 per year and for the year 1953 his salary was at the rate of $62,500 per year. *130 In recognition of his long and faithful service, the board of directors of petitioner, by resolution duly adopted December 2, 1953, authorized the petitioner to pay to Ida R. Oppenheimer the sum of $50,000 in monthly installments over a period of 2 years and in the event she should die prior to the time when the entire $50,000 had been paid to her, the remaining balance of the $50,000 should continue to be paid in monthly installments to the heirs-at-law of Harry D. Oppenheimer. Pursuant to the foregoing resolution, the petitioner paid to Ida the sum of $25,000 in 1954 and a like sum in 1955.

Vincent M. Jenkinson died at Hinsdale, Illinois, on August 6, 1954, and left surviving him his widow, Florence Jenkinson of LaGrange, Illinois. At the time of his death he was the secretary and chief accountant of the petitioner. For the 4 years preceding his death, his salary, including bonus, had been at an average rate of $15,066.60 per year. For 1954, his salary, not including bonus, was at the rate of $14,260 per year. On August 25, 1954, Edward H. Oppenheimer, president of petitioner, informed Florence Jenkinson that in recognition of the many years of service her deceased husband had*131 rendered the petitioner, the directors of petitioner had decided to pay to her the sum of $12,000. Pursuant to such decision and instructions received from Florence Jenkinson relating to the dates of payment of the $12,000, the petitioner paid her $6,000 in 1954 and $6,000 in 1955. In addition, the petitioner continued Jenkinson's salary for a period after his death, paying during such time to his estate out of petitioner's regular salary account the amount of $2,611.16.

Edward H. Oppenheimer, sometimes hereinafter referred to as Edward, died suddenly in his office at the petitioner's principal place of business in Chicago, Illinois, on April 8, 1958, at the age of 46 years. He had been in the employment of petitioner since 1932 and during the following periods served in the indicated offices:

PeriodOffice
1936-1940Assistant secretary
1940-1943Vice president and
assistant secretary
1943-1949Vice president, assist-
ant secretary, and
assistant treasurer
1949-1954President and assist-
ant treasurer
1954-1958President
He had been the chief executive officer of the petitioner since 1949 and a member of petitioner's board of directors from*132 1942 until the time of his death. During each of the years 1950 through 1956, he received a salary in the amount of $35,000 and, except in 1953 when no bonus was paid, a bonus in the amount of $7,500. In 1957 he received a salary in the amount of $40,000 and a bonus of $7,500.

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

Related

M. S. D., Inc. v. United States
434 F. Supp. 85 (N.D. Ohio, 1977)
MSD INC. v. United States
434 F. Supp. 85 (N.D. Ohio, 1977)
Loewy Drug Co. of Baltimore City v. United States
232 F. Supp. 143 (D. Maryland, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
1963 T.C. Memo. 216, 22 T.C.M. 1082, 1963 Tax Ct. Memo LEXIS 128, Counsel Stack Legal Research, https://law.counselstack.com/opinion/oppenheimer-casing-co-v-commissioner-tax-1963.