TESCO DRIVEAWAY CO. v. COMMISSIONER

2001 T.C. Memo. 294, 82 T.C.M. 857, 2001 Tax Ct. Memo LEXIS 330
CourtUnited States Tax Court
DecidedNovember 6, 2001
DocketNo. 10966-97
StatusUnpublished

This text of 2001 T.C. Memo. 294 (TESCO DRIVEAWAY 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
TESCO DRIVEAWAY CO. v. COMMISSIONER, 2001 T.C. Memo. 294, 82 T.C.M. 857, 2001 Tax Ct. Memo LEXIS 330 (tax 2001).

Opinion

TESCO DRIVEAWAY CO., INC., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
TESCO DRIVEAWAY CO. v. COMMISSIONER
No. 10966-97
United States Tax Court
T.C. Memo 2001-294; 2001 Tax Ct. Memo LEXIS 330; 82 T.C.M. (CCH) 857;
November 6, 2001, Filed

*330 Respondent's determination that petitioner was liable for accuracy-related penalty on deficiencies was sustained.

Charles E. Hammond, for petitioner.
Dennis R. Onnen, for respondent.
Beghe, Renato

BEGHE

MEMORANDUM FINDINGS OF FACT AND OPINION

BEGHE, JUDGE: Respondent determined the following deficiencies, late-filing additions, and penalties with respect to petitioner's Federal income taxes:

Accuracy-related Additions to Tax Penalty
TYE July 31DeficiencySec. 6651(a)(1)Sec. 6662(a)
1992$ 5,143$ 1,029 $ 1,029
199314,1243,5312,825
199443,83710,9598,767
After concessions by the parties, only one substantive item remains in issue. The parties dispute whether petitioner can deduct $ 100,000 in compensation paid to petitioner's sole shareholder and his sons after the close of petitioner's fiscal year ended July 31, 1994. We hold that petitioner is not entitled to the*331 deduction for that year.

Petitioner also challenges the late-filing additions to tax and the accuracy-related penalties determined by respondent. We sustain respondent's determinations.

FINDINGS OF FACT

Most of the facts have been stipulated and are so found. The stipulation of facts and related exhibits are incorporated by this reference.

Petitioner's principal place of business was Kansas City, Missouri, when it filed the petition in this case. Petitioner is in the business of transporting trucks from manufacturers or dealers to other dealers or end-users. Doyce Gentry was the sole shareholder, officer, and director of petitioner, and had sole check-writing authority over petitioner's bank accounts. At all relevant times, petitioner was an accrual method taxpayer using a July 31 fiscal year, and Doyce Gentry and his sons were cash method taxpayers using the calendar year.

Petitioner had sufficient funds in its bank accounts prior to the end of its 1994 fiscal year to pay $ 100,000 in compensation to Doyce Gentry and his sons. Petitioner did not pay compensation to Doyce Gentry or his sons until after the end of that fiscal year. Indeed, except for the $ 100,000 in compensation*332 at issue here, petitioner had not awarded and had not paid any compensation to Doyce Gentry or his sons from the time of its formation in 1991 until after the end of petitioner's 1994 fiscal year.

Petitioner's bylaws provided that its officers and employees shall receive salaries and other compensation "as shall be determined by resolution of the Board of Directors * * * or by employment contracts entered into by the Board of Directors." The Board of Directors did not adopt any formal resolution awarding or setting the amount of the compensation prior to the end of petitioner's 1994 fiscal year. Nor was there any prior written agreement between petitioner and the Gentrys, such as an employment contract, setting the amount of compensation that would be awarded to them.

Petitioner took no formal action prior to the end of its 1994 fiscal year to segregate physically or set apart the $ 100,000 in compensation for Doyce Gentry and his sons. Nor did petitioner make any entry in its books of account to reflect the award of $ 100,000 in compensation prior to the end of the fiscal year. Petitioner made no specific allocation of the $ 100,000 in compensation between Doyce Gentry and each*333 of his two sons until after the end of the fiscal year.

Petitioner filed an Employer's Quarterly Federal Tax Return, Form 941, for the fourth calendar quarter of 1994, showing $ 152,625 in compensation as subject to withholding for that quarter. This amount included the $ 100,000 in compensation paid to Doyce Gentry and his sons after the end of petitioner's fiscal year. The entire period covered by the Form 941, the fourth quarter of 1994, occurred after the end of petitioner's fiscal year. Petitioner did not file a Form 941 including the $ 100,000 in compensation for any prior quarter ending or beginning prior to July 31, 1994. Petitioner's Federal income tax returns were due and filed on the following dates:

TYE July 31Date Return DueDate Return Filed
1992Oct. 15, 1992Feb. 9, 1993
1993Oct. 15, 1993June 13, 1994
1994Oct. 17, 1994Mar. 1, 1995

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

Related

Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
United States v. Boyle
469 U.S. 241 (Supreme Court, 1985)
Mazur Ex Rel. Estate of Mazur v. Commissioner
986 F. Supp. 752 (W.D. New York, 1997)
Cohen v. United States
63 F. Supp. 2d 1131 (C.D. California, 1999)
Lacy Contracting Co. v. Commissioner
56 T.C. 464 (U.S. Tax Court, 1971)
White v. Commissioner
61 T.C. No. 82 (U.S. Tax Court, 1974)
Jerome Castree Interiors, Inc. v. Commissioner
64 T.C. 564 (U.S. Tax Court, 1975)
Sanderling, Inc. v. Commissioner
66 T.C. 743 (U.S. Tax Court, 1976)
Kaw Dehydrating Co. v. Commissioner
74 T.C. 370 (U.S. Tax Court, 1980)
Lair v. Commissioner
95 T.C. No. 35 (U.S. Tax Court, 1990)
Miller-Dunn Co. v. Commissioner
5 T.C.M. 114 (U.S. Tax Court, 1946)

Cite This Page — Counsel Stack

Bluebook (online)
2001 T.C. Memo. 294, 82 T.C.M. 857, 2001 Tax Ct. Memo LEXIS 330, Counsel Stack Legal Research, https://law.counselstack.com/opinion/tesco-driveaway-co-v-commissioner-tax-2001.