Riverpoint Lace Works, Inc. v. Commissioner

1954 T.C. Memo. 39, 13 T.C.M. 463, 1954 Tax Ct. Memo LEXIS 208
CourtUnited States Tax Court
DecidedMay 13, 1954
DocketDocket No. 44929.
StatusUnpublished

This text of 1954 T.C. Memo. 39 (Riverpoint Lace Works, 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
Riverpoint Lace Works, Inc. v. Commissioner, 1954 T.C. Memo. 39, 13 T.C.M. 463, 1954 Tax Ct. Memo LEXIS 208 (tax 1954).

Opinion

Riverpoint Lace Works, Inc. v. Commissioner.
Riverpoint Lace Works, Inc. v. Commissioner
Docket No. 44929.
United States Tax Court
T.C. Memo 1954-39; 1954 Tax Ct. Memo LEXIS 208; 13 T.C.M. (CCH) 463; T.C.M. (RIA) 54143;
May 13, 1954, Filed
Santi J. Paul, Esq., 1711 Industrial Trust Building, Providence, R.I., and Alfred E. Motta, Esq., for the petitioner. James R. McGowan, Esq., for the respondent.

MURDOCK

Memorandum Findings of Fact and Opinion

The Commissioner determined a deficiency in income tax for 1947 in the amount of $10,809.11. The only issue for decision is whether $18,000 should be deducted in computing a net loss of the petitioner for 1949 as the basis for a net operating loss deduction for 1947 under section 23(s) and section 122.

Findings of Fact

The petitioner was incorporated in 1932 under the laws of Rhode Island, and has at all times been engaged in the business of manufacturing lace at 825 Main Street, West Warwick, Rhode Island, sometimes called the Lippitt Mill. Its return for the taxable year was filed with the*209 collector of internal revenue for the District of Rhode Island.

The stock of the petitioner was owned in equal shares by George A. and John E. Hayes, brothers, who were also its officers and directors.

The Commissioner, in determining the deficiency for 1947, made an adjustment as follows:

Claimed net operating loss in 1949$44,980.37
Unallowable deductions and
additional income - 1949
Accrued Officers' Com-
sation$ 6,000.00
Contributions - 1949455.00
Payroll tax adjust-
ment36.01
Rent18,000.00
Total unallowable deductions
and additional income -
194924,491.01
Net operating loss deduction - 1947$20,489.36

The petitioner acquired its mill property in 1932 and carried the land on its books at $3,014 and the buildings at $18,000 less depreciation based on a useful life of twenty years. The petitioner spent $13,714.69 in 1947 for painting the mill and for work on its roof, stairways, and plumbing. Those expenditures were recorded on the books as repairs but the Commissioner, in determining the deficiency, disallowed $4,304.16 of the amount because it represented capital improvements. The captial account for the buildings was increased*210 in 1948 by expenditures of $20,062.14 consisting of the following:

Rewiring Building$ 4,768.90
Painting Weave Room2,506.00
Reconstruction of Weave
Room Floor12,787.24
Total$20,062.14
$9,537.80 was spent in 1948 to rewire the mill partly because of deterioration of the original wire insulation, and partly because additional wiring was necessary to meet an increased workload, but one-half of the expenditure was charged to expense. An account was opened in August 1948 entitled "Construction in Process" primarily to record expenses in the reconstruction of the weave room floor. $25,574.48 was charged to that account in 1948 but on December 31, 1948, $12,787.24 was charged off to expense. Later, as a result of a revenue agent's audit of 1948, the petitioner agreed to the capitalization of $9,259.68 of the $12,787.24 charged off to expense. The cost of the land and buildings less depreciation shown on the books at the end of 1948 was $26,174.59, but should have been $35,434.27. The value of the land and buildings was far greater than the correct book cost less depreciation in January 1949.

John and George Hayes, together with their wives, organized the J & G*211 Realty Corporation (hereafter called J & G) on November 17, 1948. Each of the four paid $7,500 for 25 per cent of the stock of that corporation.

The two stockholders and directors of the petitioner and the directors of J & G passed resolutions at meetings held on January 26, 1949, authorizing the conveyance of the Lippitt Mill from the petitioner to J & G for $26,174.59 and the leasing of it by the petitioner at $18,000 per year.

The petitioner, on January 26, 1949, conveyed the Lippitt Mill property to J & G for $26,174.59 and received payment in that amount from the latter on February 23, 1949. The petitioner did not report the sale on its return for 1949. The petitioner would not have sold the property to an unrelated buyer at that price and was not interested in a sale to any other buyer.

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

Related

Higgins v. Smith
308 U.S. 473 (Supreme Court, 1940)
Woodcliff Silk Mills v. Commissioner
1 B.T.A. 715 (Board of Tax Appeals, 1925)
Gould-Mersereau Co. v. Commissioner
21 B.T.A. 1316 (Board of Tax Appeals, 1931)

Cite This Page — Counsel Stack

Bluebook (online)
1954 T.C. Memo. 39, 13 T.C.M. 463, 1954 Tax Ct. Memo LEXIS 208, Counsel Stack Legal Research, https://law.counselstack.com/opinion/riverpoint-lace-works-inc-v-commissioner-tax-1954.