Rainbow Inn, Inc. v. Commissioner

1969 T.C. Memo. 217, 28 T.C.M. 1160, 1969 Tax Ct. Memo LEXIS 80
CourtUnited States Tax Court
DecidedOctober 15, 1969
DocketDocket No. 3652-66.
StatusUnpublished

This text of 1969 T.C. Memo. 217 (Rainbow Inn, 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
Rainbow Inn, Inc. v. Commissioner, 1969 T.C. Memo. 217, 28 T.C.M. 1160, 1969 Tax Ct. Memo LEXIS 80 (tax 1969).

Opinion

Rainbow Inn, Inc. v. Commissioner.
Rainbow Inn, Inc. v. Commissioner
Docket No. 3652-66.
United States Tax Court
T.C. Memo 1969-217; 1969 Tax Ct. Memo LEXIS 80; 28 T.C.M. (CCH) 1160; T.C.M. (RIA) 69217;
October 15, 1969. Filed
Robert M. Taylor, for the petitioner. Giles J. McCarthy, for the respondent.

SCOTT

Memorandum Findings of Fact and Opinion

SCOTT, Judge: Respondent determined deficiencies in petitioner's income tax for the taxable years ending June 30, 1959, 1960, 1961, and 1962 and additions to tax under sections 6651(a) and 6653(a), I.R.C. 1954, 1 as follows:

*90 TaxableAdditions to tax
yearUnderUnder
endingSec.Sec.
June 30Deficiency6651(a)6653(a)
1959$ 76.3000
19606,894.20$966.60$344.71
19612,362.0534.790
19626,159.0700

Some of the issues raised by the pleadings have been disposed of by agreement of the parties, leaving for our decision whether petitioner is entitled to a deduction of $33,013.37 for the taxable year ending June 30, 1962, as an embezzlement loss. If petitioner is entitled to this claimed deduction, net operating*82 loss carrybacks to the taxable years ending June 30, 1959, June 30, 1960, and June 30, 1961, will result.

Findings of Fact

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

Petitioner is a New Jersey corporation with its principal place of business both now and at the time of the filing of the petition in this case in Clayton, New Jersey. It filed its Federal income tax returns for the fiscal years ended June 30, 1959, 1960, 1961, and 1962 with the district director of internal revenue at Camden, New Jersey. Petitioner keeps its books and records and files its Federal income tax returns on an accrual basis and for fiscal years ending June 30.

Since its incorporation on June 3, 1953, petitioner has been engaged in the retail food and liquor business. Capitalized at $40,000, represented by 40 shares of $1,000 par value common stock, petitioner was owned during the years here in issue 50 percent by Jean Wlodkowski (hereinafter referred to as Jean), 25 percent by Edmund Jezemski (hereinafter referred to as Edmund), and 25 percent by Apolonia Jezemski (hereinafter referred to as Apolonia). Jean was the president and Edmund and Apolonia were vice president and secretary-treasurer, *83 respectively.

Apolonia and Edmund have been estranged as husband and wife since 1959, and since that time they have lived separate and apart. Apolonia lived in Nortonville, New Jersey where she operated a tavern under the name, "Conn's, Inc." In November of 1961 Apolonia requested from Jean and Edmund a distribution to her of what she considered to be her share of petitioner's bank deposits. When her request was refused, Apolonia told the other officers that she would get her money.

During the taxable years in issue petitioner maintained a checking account at the Clayton National Bank, Clayton, New Jersey. All checks on the account required the signatures of all three of petitioner's officers. Apolonia kept the books of petitioner and attended to its banking details, reconciling the bank statements with petitioner's books. Petitioner's bank issued statements to petitioner, reflecting the following balances in petitioner's account as of the dates indicated:

BalanceDate
$46,675.07January 30, 1962
47,331.71February 26, 1962
49,733.95March 23, 1962
42,403.86April 30, 1962
17,417.21May 14, 1962

Between February 2, 1962, and May 7, 1962, the following*84 checks totaling $36,513.37, purportedly signed by the three officers of petitioner, were drawn on petitioner's account at the Clayton National Bank: 1161

DateAmountPayee
February 2, 1962

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

Related

Clarke v. Camden Trust Co.
201 A.2d 762 (New Jersey Superior Court App Division, 1964)
Clarke v. Camden Trust Co.
215 A.2d 381 (New Jersey Superior Court App Division, 1965)
Estate of Scofield v. Commissioner
25 T.C. 774 (U.S. Tax Court, 1956)
Gale v. Commissioner
41 T.C. 269 (U.S. Tax Court, 1963)
Schacht v. Commissioner
47 T.C. 552 (U.S. Tax Court, 1967)
Ander v. Commissioner
47 T.C. 592 (U.S. Tax Court, 1967)
Gottlieb Realty Co. v. Commissioner
28 B.T.A. 418 (Board of Tax Appeals, 1933)

Cite This Page — Counsel Stack

Bluebook (online)
1969 T.C. Memo. 217, 28 T.C.M. 1160, 1969 Tax Ct. Memo LEXIS 80, Counsel Stack Legal Research, https://law.counselstack.com/opinion/rainbow-inn-inc-v-commissioner-tax-1969.