Standard Asbestos Mfg. & Insulating Co. v. Commissioner

1958 T.C. Memo. 42, 17 T.C.M. 207, 1958 Tax Ct. Memo LEXIS 188
CourtUnited States Tax Court
DecidedMarch 18, 1958
DocketDocket Nos. 60607, 60696.
StatusUnpublished

This text of 1958 T.C. Memo. 42 (Standard Asbestos Mfg. & Insulating Co. 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
Standard Asbestos Mfg. & Insulating Co. v. Commissioner, 1958 T.C. Memo. 42, 17 T.C.M. 207, 1958 Tax Ct. Memo LEXIS 188 (tax 1958).

Opinion

Standard Asbestos Manufacturing and Insulating Company v. Commissioner. Alice D. Ryder v. Commissioner.
Standard Asbestos Mfg. & Insulating Co. v. Commissioner
Docket Nos. 60607, 60696.
United States Tax Court
T.C. Memo 1958-42; 1958 Tax Ct. Memo LEXIS 188; 17 T.C.M. (CCH) 207; T.C.M. (RIA) 58042;
March 18, 1958
*188

1. Petitioner, Standard Asbestos and Insulating Company, paid to each of its three officers for services rendered during the years 1949, 1950 and 1951, the sums of $52,232.14, $65,290.17 and $65,290.17, respectively. The officers and their families collectively held the majority of the stock in the corporation. They performed all the duties of the major officers of a corporation and estimated, bid, and supervised the work on all contracts of over $5,000. During the 1920's and 1930's their compensation was small. Evidence was presented, inter alia, of the compensation paid to officers in other companies in the industry. Other pertinent financial data, both with respect to petitioner company and with respect to other companies in the industry, was submitted. Held, on the facts, none of the compensation paid during the years in question was intended as compensation for services rendered in prior years. Held further, that the compensation paid to the officers in question for the years 1949, 1950 and 1951 was unreasonable to the extent herein determined.

2. Petitioner company paid $13,012.50 to petitioner Alice D. Ryder, widow of its deceased president, which amount represented the probable *189 amount of bonus which the president would have drawn for the first quarter of 1949, had he been alive at the end of the year, when bonuses were being determined. The president died on April 1, 1949, and before that date was the active head of the corporation. No employment contract existed between the company and the president, and there was no obligation for the company to pay the amount to his widow. Alice Ryder performed no services for the corporation and became a director of the corporation after the amount had been decided upon and accrued on the corporation's books. The amount was paid directly to her, and not to her husband's estate. The corporation deducted the amount on its return for 1949 as a payment to W. E. Ryder, and Alice Ryder included the amount in income in the year of receipt, 1950. Held, the amount represented a gift and was not includible in Alice Ryder's income for 1950.

3. The corporation had 500 shares of stock outstanding. During the years 1949-1951, inclusive, 446 1/2 of these shares were held by members of the Ryder family. Of the remaining shares, 26 3/4 were held by E. McElreath, the assistant secretary of the corporation, and 26 3/4 by Charles C. Knapp. *190 These parties (other than Knapp) entered into a contract under date of February 17, 1949, in which they agreed to certain restrictions on the transfer of their stock. The agreement provided in part that should any of the Ryder brothers or their father die and leave their stock to their widow, or should the widow inherit any of their stock, the stockholders would cause the company to pay the widow, quarterly, 50 per cent of the average of the salaries of the father and brothers during the preceding quarter, so long as the widow held the stock. Pursuant to this agreement, the stockholders caused the company to pay to Alice Ryder the amount called for in the agreement. Held, the amounts were not deductible by the company, and were properly includible in Alice Ryder's income.

4. The respondent determined additions to the income tax of Alice Ryder for the year 1950 under sections 294(d)(1)(A) and 294(d)(2). Alice Ryder failed to file declaration of estimated tax for 1950. Held, that Alice failed to meet the burden of proving reasonable cause for failure to file such declaration and that additions to tax under the sections referred to are applicable.

Harry H. Ellis, Esq., Argyle Building, *191 Kansas City, Mo., for the petitioners. Claude R. Sanders, Esq., for the respondent.

FISHER

Memorandum Findings of Fact and Opinion

FISHER, Judge: In these consolidated proceedings respondent determined deficiencies in income taxes and additions to the taxes of petitioners as follows:

Docket No. 60607
YearDeficiency
1949$19,644.67
195040,843.10
195156,432.34
Docket No. 60696
Additions to Tax Under
Sec.Sec.
YearDeficiency294(d)(1)(A)294(d)(2)
1950$11,128.84$1,444.66$963.10
19525,168.43

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

Related

Lucas v. Ox Fibre Brush Co.
281 U.S. 115 (Supreme Court, 1930)
E. B. & A. C. Whiting Co. v. Commissioner
10 T.C. 102 (U.S. Tax Court, 1948)
Miles-Conley Co. v. Commissioner
10 T.C. 754 (U.S. Tax Court, 1948)
Bausch v. Commissioner
14 T.C. 1433 (U.S. Tax Court, 1950)
Kerrigan Iron Works, Inc. v. Commissioner
17 T.C. 566 (U.S. Tax Court, 1951)
Estate of Foote v. Commissioner
28 T.C. 547 (U.S. Tax Court, 1957)
Estate of Maycann v. Commissioner
29 T.C. 81 (U.S. Tax Court, 1957)
Christman Co. v. Commissioner
8 T.C. 679 (U.S. Tax Court, 1947)
Marble & Shattuck Chair Co. v. Commissioner
13 B.T.A. 657 (Board of Tax Appeals, 1928)
Barto Co. v. Commissioner
21 B.T.A. 1197 (Board of Tax Appeals, 1931)
L. Schepp Co. v. Commissioner
25 B.T.A. 419 (Board of Tax Appeals, 1932)
Astorian-Budget Publishing Co. v. Commissioner
44 B.T.A. 969 (Board of Tax Appeals, 1941)
Estate of Hellstrom v. Commissioner
24 T.C. 916 (U.S. Tax Court, 1955)

Cite This Page — Counsel Stack

Bluebook (online)
1958 T.C. Memo. 42, 17 T.C.M. 207, 1958 Tax Ct. Memo LEXIS 188, Counsel Stack Legal Research, https://law.counselstack.com/opinion/standard-asbestos-mfg-insulating-co-v-commissioner-tax-1958.