Sainte Claire Corp. v. Commissioner

1997 T.C. Memo. 171, 73 T.C.M. 2540, 1997 Tax Ct. Memo LEXIS 195
CourtUnited States Tax Court
DecidedApril 7, 1997
DocketDocket Nos. 5921-95, 5922-95.
StatusUnpublished
Cited by2 cases

This text of 1997 T.C. Memo. 171 (Sainte Claire Corp. 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
Sainte Claire Corp. v. Commissioner, 1997 T.C. Memo. 171, 73 T.C.M. 2540, 1997 Tax Ct. Memo LEXIS 195 (tax 1997).

Opinion

SAINTE CLAIRE CORPORATION, JAMES F. BOCCARDO, TAX MATTERS PERSON, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent; SAINTE CLAIRE CORPORATION, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Sainte Claire Corp. v. Commissioner
Docket Nos. 5921-95, 5922-95.1
United States Tax Court
T.C. Memo 1997-171; 1997 Tax Ct. Memo LEXIS 195; 73 T.C.M. (CCH) 2540; T.C.M. (RIA) 97171;
April 7, 1997, Filed

*195 Decisions will be entered under Rule 155.

Clarence J. *196 Ferrari, Jr. and Lisa I. Caputo, for petitioners.
Lavonne D. Lawson, for respondent.
WELLS

WELLS

MEMORANDUM FINDINGS OF FACT AND OPINION

WELLS, Judge: By Notices of Final S Corporation Administrative Adjustment, respondent determined adjustments to the income of Sainte Claire Corporation (Sainte Claire), an S corporation, for the taxable years ended December 31, 1987 and 1988. Respondent also determined deficiencies in Sainte Claire's 1987 and 1988 Federal income tax in the amounts of $ 23,106 and $ 717,998, respectively. 2 Unless otherwise indicated, all section references are to the Internal Revenue Code as in effect for the years in issue, and all Rule references are to the Tax Court Rules of Practice and Procedure.

The issues remaining to *197 be decided in the instant case are (1) whether, during 1988, Sainte Claire constructively received the principal amount of a promissory note that it had been given in connection with the sale of certain property or (2) whether St. Claire disposed of the note, which was an installment obligation, within the meaning of section 453B. 3

FINDINGS OF FACT

Some of the facts have been stipulated for trial pursuant to Rule 91. The parties' stipulations of fact are incorporated herein by reference and are found as facts in the instant case.

At the time the petitions in the instant case were filed, the principal place of business of Sainte Claire was located in San Jose, California. During the years in issue, Sainte*198 Claire used the cash receipts and disbursements method of accounting.

Sainte Claire was organized pursuant to California law on March 1, 1946, and elected to be an S corporation on December 29, 1986, pursuant to the recommendation of its tax counsel. The corporation's first acquisition was a hotel, and it subsequently acquired other real estate, including ranches and mobile home parks. Its initial shareholders consisted of James F. Boccardo (Mr. Boccardo) and three of his friends and clients, Joseph Perrucci, Frank DiNapoli, and Earl Heple, each of whom held one quarter of its stock. Mr. Heple was killed in a construction accident during the 1950's, Frank DiNapoli died during 1974, and Mr. Perrucci died during 1985. Mr. Heple's interest in Sainte Claire came to be held by Mr. Boccardo's family; the interests in Sainte Claire that had originally been held by Frank DiNapoli and Mr. Perrucci became dispersed among, inter alia, members of their families. At least during 1988, the stock of Sainte Claire was held by the following individuals, members of families, and a trust, in the percentages indicated:

James F. and Lorraine V. Boccardo 131.25
John H. Boccardo, III9.375
Leanne C. Boccardo Rees9.375
Patricia Perrucci Melehan6.25
JoAnn Perrucci O'Connell6.25
Angelina Perrucci6.25
James S. Vaudagna6.25
DiNapoli Family (7 shareholders)16.145832
FL & EE DiNapoli Trust7.791668
Mulcahy Family (5 shareholders)1.5625

*199 Mr. Boccardo was one of the original directors of Sainte Claire, and he continued to hold that office subsequently. During the 1960's, Mr. Boccardo, Frank DiNapoli, and Mr. Perrucci managed Sainte Claire's affairs. After Frank DiNapoli's death during 1974, his son, J. Philip DiNapoli (Mr. DiNapoli), became a director of Sainte Claire. After Mr. Perrucci's death during 1985, JoAnn Perrucci O'Connell became a director of Sainte Claire. From 1985 and during all subsequent times relevant to the instant case, the directors of Sainte Claire consisted of Mr. Boccardo, Mr. DiNapoli, and Ms. O'Connell.

From the founding of Sainte Claire, and during all times relevant to the instant case, Mr. Boccardo was its president. Mr. DiNapoli became its secretary after Mr. Perrucci's death and continued to hold that office during all subsequent times relevant to the instant case. Ms. O'Connell was its assistant secretary from 1985 through at least 1995. During relevant times after 1985, Mr. Boccardo would make day-to-day decisions concerning Sainte Claire's affairs but would consult the other board members on decisions of consequence. Sainte Claire's board held periodic meetings, certain of which other*200

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

Related

Horace R. Walter Donna L. Walter v. United States
148 F.3d 1027 (Eighth Circuit, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
1997 T.C. Memo. 171, 73 T.C.M. 2540, 1997 Tax Ct. Memo LEXIS 195, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sainte-claire-corp-v-commissioner-tax-1997.