Shirley v. Commissioner

1970 T.C. Memo. 317, 29 T.C.M. 1450, 1970 Tax Ct. Memo LEXIS 44
CourtUnited States Tax Court
DecidedNovember 17, 1970
DocketDocket Nos. 2645-68, 2653-68 - 2658-68.
StatusUnpublished

This text of 1970 T.C. Memo. 317 (Shirley 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
Shirley v. Commissioner, 1970 T.C. Memo. 317, 29 T.C.M. 1450, 1970 Tax Ct. Memo LEXIS 44 (tax 1970).

Opinion

Gunther J. Shirley and Helen A. Shirley, et al. 1 v. Commissioner.
Shirley v. Commissioner
Docket Nos. 2645-68, 2653-68 - 2658-68.
United States Tax Court
T.C. Memo 1970-317; 1970 Tax Ct. Memo LEXIS 44; 29 T.C.M. (CCH) 1450; T.C.M. (RIA) 70317;
November 17, 1970, Filed
John G. Gemmill, Suite 1400,900 Wilshire Blvd., Los Angeles, Calif., for the petitioners. Marion Malone, for the respondent.

SCOTT

Memorandum Findings of Fact and Opinion

SCOTT, Judge: Respondent determined deficiencies in petitioners' Federal income taxes for the calendar year 1963 in the following amounts:

Docket No.PetitionerDeficiency
2645-68Gunther J. Shirley and Helen A. Shirley$11,023.71
2653-68William E. Cornell and Louise S. CORNELL1,446.45
2654-68Mary D. Gould2,924.98
2655-68Loeta Spray2,467.74
2656-68Charles P. Gould2,873.09
2657-68Joseph A. Spray2,467.74
2658-68J. P. Shirley and Jacqueline C. Shirley6,043.24

*45 The sole issue for decision is whether an amount paid by each petitioner in 1963 1451 in settlement of several law suits and for legal expenses incident thereto should be treated as capital losses or be deductible under section 162, I.R.C. 1954, 2 as ordinary and necessary business expenses or under section 212 as ordinary and necessary expenses paid for the management, conservation or maintenance of incomeproducing property.

Findings of Fact

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

Petitioners Gunther J. Shirley and Helen A. Shirley (husband and wife), William E. c/ornell and Louise Shirley Cornell (husband and wife), Charles P. Gould and Mary D. Gould (husband and wife), Joseph A. Spray and Loeta Spray (husband and wife), and J. P. Shirley, Jr., and Jacqueline C. Shirley (husband and wife), were all residents of the county of Los Angeles, California at the time of the filing of their petitions in this case. Each couple except the Goulds and the Sprays filed a joint Federal income tax return for the calendar year 1963 with the district director of internal*46 revenue in Los Angeles, California. Charles P. Gould, Mary D. Gould, Joseph A. Spray and Loeta Spray each filed a separate Federal income tax return for the year 1963 with the district director of internal revenue at Los Angeles, California. *

All of petitioners were stockholders in Emprise, Inc. (hereinafter referred to as Emprise). Prior to its dissolution in 1959 Emprise was a California corporation which had been organized in 1954. All of the men with the exception of William E. Cornell have at sometime been officers or employees of Metropolitan Federal Savings and Loan Association of Los Angeles (hereinafter referred to as Metropolitan Federal), and thereafter its successor company, Metropolitan Savings and Loan Association (hereinafter referred to as Metropolitan State).

Petitioners Joseph A. Spray and Charles P. Gould are now and for sometime prior to 1936 have been attorneys licensed to practice by the State of California and senior partners of the Los Angeleslaw firm of Spray, Gould, & Bowers. Spray*47 and Gould and their law firm were the attorneys for Metropolitan Federal from its inception in 1936 and for its successor, Metropolitan State until mid-1959. In addition, they were the attorneys for Sealand Investment Corporation (hereinafter referred to as Sealand) from 1935 until subsequent to the year here in issue and for Emprise from its inception until its dissolution.

Sealand was incorporated under the laws of California on October 22, 1934, under the name of Woodruff Browning Corporation. The name was later changed to Geo. L. Browning & Company, and on May 11, 1937, was changed to Sealand Investment Corporation.

On November 12, 1935, 200 shares of Sealand's stock was held by M. M. Browning. On that date sealand authorized and issued an additional 800 shares of stock. On November 18, 1935, the shareholders of Sealand were as follows:

NameNumber of sharesheld
M. M. Browning250
George L. Browning250
R. A. Martin125
J. H. Mitchell125
Herman Gunther125
J. P. Shirley, Sr 125

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

Related

Kornhauser v. United States
276 U.S. 145 (Supreme Court, 1928)
Arrowsmith v. Commissioner
344 U.S. 6 (Supreme Court, 1952)
Joseph Lewis v. Commissioner of Internal Revenue
253 F.2d 821 (Second Circuit, 1958)
United States v. T. W. And Evelyn B. Wheeler
311 F.2d 60 (Fifth Circuit, 1963)
Larchfield Corporation v. United States
373 F.2d 159 (Second Circuit, 1966)
Lewis v. Commissioner
27 T.C. 158 (U.S. Tax Court, 1956)
Rees Blow Pipe Mfg. Co. v. Commissioner
41 T.C. 598 (U.S. Tax Court, 1964)
Munson v. McGinnes
283 F.2d 333 (Third Circuit, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
1970 T.C. Memo. 317, 29 T.C.M. 1450, 1970 Tax Ct. Memo LEXIS 44, Counsel Stack Legal Research, https://law.counselstack.com/opinion/shirley-v-commissioner-tax-1970.