Renard v. Commissioner

1972 T.C. Memo. 244, 31 T.C.M. 1210, 1972 Tax Ct. Memo LEXIS 13
CourtUnited States Tax Court
DecidedDecember 11, 1972
DocketDocket No. 2650-69
StatusUnpublished

This text of 1972 T.C. Memo. 244 (Renard 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
Renard v. Commissioner, 1972 T.C. Memo. 244, 31 T.C.M. 1210, 1972 Tax Ct. Memo LEXIS 13 (tax 1972).

Opinion

HENRY H. RENARD AND RUTH RENARD, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Renard v. Commissioner
Docket No. 2650-69
United States Tax Court
T.C. Memo 1972-244; 1972 Tax Ct. Memo LEXIS 13; 31 T.C.M. (CCH) 1210; T.C.M. (RIA) 72244;
December 11, 1972, Filed

*13 Petitioner and Sidney B. Bette were the two equal shareholders of a Subchapter S corporation. Pursuant to an agreement executed on August 30, 1965, which was intended to carry out the provisions of a previously executed buy-sell agreement between them and the corporation and which called for the purchase price of the stock to be book value, Bette's stock was purchased by the corporation as of April 30, 1965. The total amount received by Bette was $122,025.46 plus 10 percent of the corporation's net profits for the 3 succeeding years. While the August 30, 1965 agreement referred to the $122,025.46 as the purchase price of the stock, the petitioner established that both he and Bette intended that $97,968.98 of that amount represented the unpaid portion of Bette's share of the corporation earnings for the period January 1 to April 30, 1965 and that Bette would be liable for the income taxes on said amount. Held: The common intent of adverse parties to an agreement having been established, the $97,968.98 is found to represent a dividend payment to Bette and not to be part of the purchase price of the stock, and hence the undistributed taxable income as defined in sec. 1373(c) is reduced*14 by $97,968.98.

Sidney Bender, Aaron Lewittes and Howard Weitz, for the petitioners.
Powell W. Holly, Jr. and Steedly Young, for the respondent.

STERRETT

MEMORANDUM FINDINGS OF FACT AND OPINION

STERRETT, Judge: Respondent determined a deficiency in petitioners' Federal income tax and an addition to tax in the following amounts:

Addition to tax
YearDeficiencyunder Sec. 6653(a) 1
1965$64,618.59$3,230.93

Due to concessions*16 the issues remaining for adjudication are:

(1) Whether the undistributed taxable income for 1965 of Budd, a Subchapter S corporation, is reduced by a September 2, 1965 distribution. Such a determination necessitates a prior judgment relevant to the character of the distribution; that is, whether the disbursement qualifies as a complete redemption of stock or a partial dividend and a partial redemption.

(2) Whether any portion of the asserted deficiency is due to negligence or intentional disregard of rules and regulations.

FINDINGS OF FACT

Some of the facts have been stipulated. The stipulation, together with the exhibits attached thereto, are incorporated herein by this reference.

Henry H. Renard (hereinafter referred to as petitioner) and Ruth Renard are husband and wife and their legal residence was Yonkers, New York, as of the date their petition was filed with the Tax Court. Their joint Federal income tax return for the calendar year 1965 was filed on the cash basis with the district director of internal revenue, Manhattan district, New York, New York.

*17 Budd Contracting Corporation (hereinafter referred to as Budd or the "Corporation") is a corporation formed, in 1932, under the laws of the State of New York, having its principal place of business in New York, New York. Since its incorporation Budd's predominant business activity has been as a general building contractor. The Corporation at all material times kept its books and filed its Federal income tax returns on the accrual method of accounting, adopting the calendar year as its accounting period. It filed its U.S. Small Business Corporation Return of Income (Form 1120-S) with the aforementioned district director for the calendar year 1965.

From 1932 to September 1965 Sidney B. Bette (hereinafter referred to as Bette) was president and petitioner was secretary and treasurer of the Corporation. Petitioner became president in September of 1965.

On January 11, 1962, the corporation through its accountant Alexander Gassman (hereinafter referred to as Gassman) filed an election to be taxed as a small business corporation, together with the consents to such election of Budd's two shareholders, petitioner and Bette. The Subchapter S election continued in effect through December 31, 1965.

*18 At the time the corporation filed its election the two shareholders each owned 50 percent of the Corporation's outstanding stock. On May 8, 1962, Budd issued stock certificates numbers 3 and 4 to petitioner and Bette respectively, in the amounts of five shares each. 2

Prior to the preparation of the Subchapter S election Gassman, a certified public accountant who served as accountant to petitioner and the corporation from at least 1934 through 1966, and as accountant to Bette from at least 1934 to sometime in 1965, explained to the shareholders the tax consequences of such election. Petitioner and Bette each complied with the applicable statutory provisions on their individual income tax returns for the years 1962 through 1964.

In early 1962 Julian S.

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

Related

Commissioner v. Court Holding Co.
324 U.S. 331 (Supreme Court, 1945)
Commissioner v. P. G. Lake, Inc.
356 U.S. 260 (Supreme Court, 1958)
Cummins Diesel Sales Corporation v. United States
459 F.2d 668 (Seventh Circuit, 1972)
Cummins Diesel Sales Corp. v. United States
323 F. Supp. 1114 (S.D. Indiana, 1971)
People Ex Rel. Knickerbocker Fire Insurance v. Coleman
14 N.E. 431 (New York Court of Appeals, 1887)
Montesi v. Commissioner
40 T.C. 511 (U.S. Tax Court, 1963)
Lutz v. Commissioner
45 T.C. 615 (U.S. Tax Court, 1966)
Ballantine v. Commissioner
46 T.C. 272 (U.S. Tax Court, 1966)
Schmitz v. Commissioner
51 T.C. 306 (U.S. Tax Court, 1968)
Lemery v. Commissioner
52 T.C. 367 (U.S. Tax Court, 1969)
Erickson v. Commissioner
56 T.C. 1112 (U.S. Tax Court, 1971)
Mittleman v. Commissioner
56 T.C. 171 (U.S. Tax Court, 1971)
Rose v. Commissioner
56 T.C. 185 (U.S. Tax Court, 1971)
Clark v. Commissioner
58 T.C. 94 (U.S. Tax Court, 1972)
Aron v. Gillman
128 N.E.2d 284 (New York Court of Appeals, 1955)
Ullman v. Commissioner
264 F.2d 305 (Second Circuit, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
1972 T.C. Memo. 244, 31 T.C.M. 1210, 1972 Tax Ct. Memo LEXIS 13, Counsel Stack Legal Research, https://law.counselstack.com/opinion/renard-v-commissioner-tax-1972.