Steiden Stores, Inc. v. Glenn

94 F. Supp. 712, 40 A.F.T.R. (P-H) 164, 1950 U.S. Dist. LEXIS 2213
CourtDistrict Court, W.D. Kentucky
DecidedAugust 2, 1950
DocketCiv. A. 1456
StatusPublished
Cited by17 cases

This text of 94 F. Supp. 712 (Steiden Stores, Inc. v. Glenn) is published on Counsel Stack Legal Research, covering District Court, W.D. Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Steiden Stores, Inc. v. Glenn, 94 F. Supp. 712, 40 A.F.T.R. (P-H) 164, 1950 U.S. Dist. LEXIS 2213 (W.D. Ky. 1950).

Opinion

SHELBOURNE, Chief Judge.

In this action, plaintiff seeks to recover federal income taxes for the fiscal years ended June 30, 1942, June 30, 1943, and June 30, 1944, in the aggregate amount of $170,872.44, plus interest. The action was instituted under the provisions of Section 41(5), [revised Section 1340], 28 U. S.C.A., and tried December 13, 1948.

The two questions involved are whether the Commissioner of Internal Revenue properly disallowed, as deductions under Section 23(a) (1) (A), Internal Revenue Code, 26 U.S.C.A. § 23(a) (1) (A), portions of the salaries and bonuses paid to taxpayer’s officers and employees in the tax years involved, as not being reasonable allowances for personal services rendered by these officers and employees, and whether the taxpayer is estopped to deny the correctness of the Commissioner’s findings with reference to the disallowed portions of the salaries and bonuses for the fiscal years ended June 30, 1942 and 1943.

The Court makes the following— Findings of Fact.

1. Plaintiff is now and was during the tax years involved and has been since the year 1931, a corporation duly and legally organized under the laws of Kentucky, with its principal office and place of business located at Louisville, Jefferson County, Kentucky.

2. Defendant was during the tax years involved and at all times subsequent thereto, the duly appointed, qualified and acting Collector of Internal Revenue in and for the District of Kentucky.

3. At all times material herein, plaintiff kept its books and filed its income tax returns on the basis of a fiscal year ended June 30th.

4. Plaintiff filed income tax returns for the fiscal years ended June 30, 1942, June 30, 1943, and June 30, 1944. In each of these returns, plaintiff claimed as deductions salaries and bonuses paid to its officers and key employees during said fiscal years, pursuant to the provisions of Section 23(a) (1) (A), Internal Revenue Code as ordinary andi necessary expenses paid during the tax year in carrying on a trade or business, in the form of reasonable salaries or other compensation for personal serv *714 ices actually rendered. These returns were audited by agents of the Commissioner of Internal Revenue and as a result of said audit portions of the salaries and bonuses claimed as deductions were disallowed as deductions by the Commissioner.

The following table sets forth by tax years, the name of the officer or key employee, the salary and bonus paid to the particular officer or employee and the amount allowed as deductions by the 'Commissioner of Internal Revenue:

Fiscal year ended June 30, 1942
Name of Officer Amounts paid and Total salary and
or Employee claimed as deductions bonus allowed
Salary Bonus Total
L. W. Cole $10,000.00 $15,885.85 $25,885.85 $18,741.15
W. A. Steiden 10,000.00 15,885.85 25,885.85 18,741.15
L. C. Steiden 5,500.00 15,885.85 21,385.85 14,241.10
D.- T. Petty 5,000.00 15,885.85 20,885.85 ■13,741.10
J. J. Murphy 5,000.00 15,885.85 20,885.85 ■13,741.10
R. B. Laufer 4,500.00 15,885.85 20,885 13,741.10
D. N. Duncan 4,000.00 15,885.85 19,885.85 12,741.10
L. D. Cole 2,044.00 15,885.85 17,929.85 7,835.00
Fiscal year ended June 20, 1943
L. W. Cole 10,000.00 32,849.84 42,849.84 28,697.9.1
W. A. Steiden 10,000.00 ' 32,849.84 42,849.84 28,697.91
L. C. Steiden 5,500.00 32,849.84 38,349.84 24,197.91
D. T. Petty 5,000.00 32,849.84 37,849.84 23,697.91
J. J. Murphy 5,000.00 32,849.84 37,849.84 23,697.91
R. B. Laufer 2,626.00 32,849.83 35,475.83 11,254.80
D. N. Duncan 4,000.00 32,849.83 36,849.83 22,697.91
Fiscal Year ended June 30, 1944
L. W. Cole 10,000.00 27,834.56 37,834.56 28,697.91
W. A. Steiden 10,000.00 27,834.56 37,834.56 28,697.91
L. C. Steiden 5,500.00 27,834.56 33,334.56 24,197.91
D. T. Petty 5,000.00 27,834.56 32,834.56 23,697.91
J. J. Murphy 5,000.00 27,834.56 32,834.56 23,697.91
D. N. Duncan 4,000.00 27,834.56 31,834.56 22,697.91

. As a result of the disallowance of portions of the salaries and bonuses, as above set out, the Commissioner made additional taxes of $120,000, plus interest against plaintiff for the fiscal years ended June 30, 1942, and June 30, 1943, and June 30, 1944. The Commissioner assessed additioinal taxes of $120,000, plus interest for the fiscal years ended June 30, 1942, and June 30, 1943. On June 27, 1945, the plaintiff paid to this defendant as Collector of Internal Revenue, the sum of $120,000 principal, plus $14,736.33 interest, total $134,736.33, which satisfied said assessment in full. For the fiscal year ended June 30, 1944, the Commissioner made an additic assessment against plaintiff. The amount of said assessment, attributable to the disallowance of bonuses and salaries was $50,872.44, plus interest. Plaintiff paid to defendant, as Collector of Internal Revenue, the full amount of said assessment in the amount of $50,872.44 principal, and $7,046 interest, total $57,918.44 the last installment of said payments being made on May 16, 1947. All of the additional assessments of income taxes, as set forth herein, were made as the result of the disallowance of the salaries and bonuses as above set forth.

*715 6. Within the time' prescribed by law, plaintiff filed claims for refund for the amounts of' taxes paid pursuant to the additional assessments described above, and for each of the tax years ended June 30, 1942, June 30, 1943, and June 30, 1944, the claims for refund being based on the ground that the Commissioner, in disallowing any portions ■ of ' the ■ salaries and bonuses claimed, was in-error. The Commissioner rejected each of the claims for refund and mailed notices of the rejection to the plaintiff by registered .mail. This suit was instituted within two- years after the mailing of said notices.

7. In 1919, W. A. Steiden and W. L. Cole started in -business in the operation of two chain grocery stores, which business was incorporated under the name of Piggly Valley Company. The business grew from these two stores to 107 stores located in Kentucky and Southern Indiana, together with a subsidiary in Cincinnati. During most of the periods of these operations, D. T. Petty, J. J. Murphy, R. B. Laufer, D. N. Duncan, L. C. Steiden and Louis D. Cole were associated with L. W. Cole and W. A. Steiden in this business in various capacities. L. C. Steiden was the son of W. A. Steiden and Louis D. -Cole was the son of L. W. Cole. During the period of these operations this business was highly successful.

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

Related

Rodriguez v. Ilagan
D. Guam, 2010
Cooper Agency v. United States
301 F. Supp. 871 (D. South Carolina, 1969)
United States v. Saladoff
233 F. Supp. 255 (E.D. Pennsylvania, 1964)
Girard v. Gill
261 F.2d 695 (Fourth Circuit, 1958)
J. W. Cain v. United States
255 F.2d 193 (Eighth Circuit, 1958)
Davis v. Commissioner
29 T.C. 878 (U.S. Tax Court, 1958)
Bank of New York v. United States
141 F. Supp. 364 (S.D. New York, 1956)
John v. United States
138 F. Supp. 89 (E.D. Wisconsin, 1956)
The Crosley Corporation v. United States
229 F.2d 376 (Sixth Circuit, 1956)
Cuba Railroad Company v. United States
124 F. Supp. 182 (S.D. New York, 1954)
W. J. Voit Rubber Corp. v. United States
110 F. Supp. 277 (S.D. California, 1953)
Whayne v. Glenn
107 F. Supp. 308 (W.D. Kentucky, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
94 F. Supp. 712, 40 A.F.T.R. (P-H) 164, 1950 U.S. Dist. LEXIS 2213, Counsel Stack Legal Research, https://law.counselstack.com/opinion/steiden-stores-inc-v-glenn-kywd-1950.