Utter McKinley Mortuaries v. Commissioner

12 T.C.M. 814, 1953 Tax Ct. Memo LEXIS 172
CourtUnited States Tax Court
DecidedJuly 17, 1953
DocketDocket No. 26256.
StatusUnpublished

This text of 12 T.C.M. 814 (Utter McKinley Mortuaries 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
Utter McKinley Mortuaries v. Commissioner, 12 T.C.M. 814, 1953 Tax Ct. Memo LEXIS 172 (tax 1953).

Opinion

Utter McKinley Mortuaries v. Commissioner.
Utter McKinley Mortuaries v. Commissioner
Docket No. 26256.
United States Tax Court
1953 Tax Ct. Memo LEXIS 172; 12 T.C.M. (CCH) 814; T.C.M. (RIA) 53253;
July 17, 1953

*172 Petitioner's president, who owned or controlled all of its capital stock, leased a mortuary establishment at a minimum rental of $200 a month plus a percentage of gross receipts in excess of $55,200 per year. The leased premises were immediately sublet to petitioner at a flat rental of $1,000 per month on the same terms except an option to purchase at a stated sum was retained by the original lessee. Petitioner deducted $1,000 a month during the taxable years as rent required to be paid as a condition to the continued use and possession of the leased premises. Respondent allowed petitioner to deduct the amounts paid under the terms of the original lease and disallowed the remainder.

1. Held, the amounts that petitioner was required to pay as rent during the taxable years were the amounts allowed by respondent.

In 1945 petitioner paid $1,000 to a nonprofit organization in which its president was a founder and life-member, which it deducted as an ordinary and necessary expense.

2. Held, the $1,000 payment was a donation and not an ordinary and necessary business expense.

James J. Arditto, Esq., 621 Roosevelt Building, Los Angeles, Calif., for the petitioner. Donald P. *173 Chehock, Esq., for the respondent.

RICE

Memorandum Findings of Fact and Opinion

Respondent determined deficiencies for the calendar years 1944 to 1946, inclusive, in the follwoing amounts:

Declared
Value Excess-ExcessIncome
YearProfits TaxProfits TaxTax
1944$40.05$10,897.68None
1945None5,214.07$2,211.30
1946NoneNone6,344.72

For the calendar year 1944, respondent determined an overassessment in income tax in the amount of $2,324.51, which petitioner disputes.

Some of the adjustments made by the respondent in determining the deficiencies are conceded by the petitioner.

The issues to be decided are: (1) the proper amount of the rentals or other payments that petitioner is entitled to deduct for each of the taxable years under section 23 (a) (1) (A) of the Internal Revenue Code for the use of the East Los Angeles or Coleman mortuary; and (2) whether petitioner is entitled to deduct a payment of $1,000 for the taxable year 1945 to an organization known as Adventures in Business. Under the first issue, petitioner claims deductions of $10,500, $12,000, and $12,000 for the taxable years*174 1944, 1945, and 1946, respectively, of which respondent allowed $2,100, $2,400, and $2,907.60, respectively, and disallowed the remainder.

Findings of Fact

The petitioner is a California corporation, organized in 1929, with its principal office in Los Angeles, California. During the taxable years and for many years prior thereto, it was engaged in operating mortuaries throughout the County of Los Angeles. It filed its income, declared value excess-profits, and excess profits tax returns for the taxable years with the collector of internal revenue for the sixth district of California.

During the taxable years, Maytor H. McKinley owned 75 per cent of petitioner's capital stock and held 25 per cent in trust for his divorced wife.

Petitioner's officers and directors during the taxable years were:

OfficersDirectors
PresidentMaytor H. McKinleyMaytor H. McKinley
Vice PresidentClarence H. McKinleyClarence H. McKinley
Secretary-TreasurerC. Paul BennettC. Paul Bennett
Secretary-Treas. (1946)R. H. OssenbeckJ. L. Larson
E. M. Welch

Clarence H. McKinley received a salary and 12 1/2 per cent of petitioner's net profits during each of the*175 taxable years. C. Paul Bennett received a salary and 12 1/2 per cent of the net profits during the first two taxable years; he left the petitioner in 1946 but came back subsequent thereto. J. L. Larson served as a director of the petitioner at the suggestion of one of Maytor H. McKinley's creditors, Inglewood Park Cemetery Association, and, similarly, E. M.

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

Related

Consolidated Apparel Co. v. Commissioner
17 T.C. 1570 (U.S. Tax Court, 1952)
Place v. Commissioner
17 T.C. 199 (U.S. Tax Court, 1951)
Kerrigan Iron Works, Inc. v. Commissioner
17 T.C. 566 (U.S. Tax Court, 1951)
Pioneer Parachute Co. v. Commissioner
4 T.C. 27 (U.S. Tax Court, 1944)
Limericks, Inc. v. Commissioner
7 T.C. 1129 (U.S. Tax Court, 1946)
Cornelius Cotton Mills v. Commissioner
4 B.T.A. 255 (Board of Tax Appeals, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
12 T.C.M. 814, 1953 Tax Ct. Memo LEXIS 172, Counsel Stack Legal Research, https://law.counselstack.com/opinion/utter-mckinley-mortuaries-v-commissioner-tax-1953.