Veego Foods, Inc. v. Commissioner

1958 T.C. Memo. 203, 17 T.C.M. 1000, 1958 Tax Ct. Memo LEXIS 27
CourtUnited States Tax Court
DecidedNovember 28, 1958
DocketDocket No. 62139.
StatusUnpublished

This text of 1958 T.C. Memo. 203 (Veego Foods, Inc. 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
Veego Foods, Inc. v. Commissioner, 1958 T.C. Memo. 203, 17 T.C.M. 1000, 1958 Tax Ct. Memo LEXIS 27 (tax 1958).

Opinion

Veego Foods, Inc. v. Commissioner.
Veego Foods, Inc. v. Commissioner
Docket No. 62139.
United States Tax Court
T.C. Memo 1958-203; 1958 Tax Ct. Memo LEXIS 27; 17 T.C.M. (CCH) 1000; T.C.M. (RIA) 58203;
November 28, 1958

*27 Petitioner was formed in 1949 when an existing corporation was too insolvent to furnish a potential supplier with a satisfactory financial statement. Petitioner commenced business in 1950, and bought merchandise from the supplier. During 1950, 1951 and 1952, it resold a substantial part of its purchases to the insolvent corporation on open account. The latter corporation was indebted to petitioner for large sums at the end of 1950 and 1951, and petitioner wrote off a portion of such indebtedness as of December 31, 1951. During the early months of 1952 petitioner extended a substantial amount of additional credit to the same debtor and continued to sell to it on open account. Held, respondent did not act in an arbitrary or unreasonable manner in disallowing a deduction for the taxable year 1951 on account of a partially worthless indebtedness.

Harry Lesnik, C.P.A., 17 Academy St., Newark, N.J., for the petitioner. John J. Hopkins, Esq., for the respondent.

FORRESTER

Memorandum Findings of Fact and Opinion

FORRESTER, Judge: Respondent has determined deficiencies in the income tax of petitioner as follows:

YearAmount
1950$ 148.86
19517,976.86
19522,599.56

*28 The sole issue is whether respondent erred in disallowing a partial bad debt deduction for the taxable year 1951 in the amount of $35,000. The taxable years 1950 and 1952 are in controversy solely because of the carryback and carryforward provisions of the Internal Revenue Code of 1939 respecting net operating losses. Our determination with respect to 1951 will also be decisive of the deficiencies determined for 1950 and 1952.

Findings of Fact

Some of the facts are stipulated and are so found.

Petitioner was incorporated under the laws of the State of New Jersey in April of 1949. It commenced business in 1950 as an importer and dealer in cheese, with principal place of business in Plainfield, New Jersey. Petitioner's corporate income tax returns for the calendar years 1950 and 1951 were filed with the collector of internal revenue at Newark, New Jersey. Its corporate income tax return for the calendar year 1952 was filed with the director of internal revenue at Newark.

From April 6, 1949, to December 31, 1951, the capital stock of petitioner, according to its records, was owned as follows:

StockholderNo. of Shares
Hy Zausner5
Sol Zausner4
Martin A. Fromer1
*29 Hy and Sol Zausner are brothers. Martin A. Fromer was their and petitioner's attorney. The foregoing shareholders also constituted petitioner's board of directors.

From April 14, 1949, to May 11, 1950, Hy Zausner was president, and Sol Zausner was secretary-treasurer. Thereafter, and until at least December 31, 1951, Sol Zausner was president and Hy Zausner secretary-treasurer of petitioner. The single share in the name of Martin A. Fromer was held by him for Sol Zausner. During 1952, Hy and Sol Zausner each continued to own 50 per cent of the capital stock of petitioner.

Zausner Foods, Inc., (hereinafter called "Zausner") was incorporated under the laws of the State of New York on December 17, 1945. It engaged in the business of manufacturing cheese, and also imported, bought and sold cheese. From January 2, 1946, to December 31, 1951, the stockholders of record of Zausner and offices held were as follows:

StockholderNo. of SharesOffice
1/ 2/46 to 12/31/46Hy Zausner25 commonPresident
250 preferred
Sol Zausner25 commonSec'y.-Treas.
250 preferred
12/31/46 to 12/22/50Hy Zausner275 common
Sol Zausner275 common
12/22/50 to 1/15/51Hy Zausner275 common
Harry A. Scharf275 common
1/15/51 to 12/31/51

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

Related

Bullock v. Commissioner
26 T.C. 276 (U.S. Tax Court, 1956)
Powers Mfg. Co. v. Commissioner
7 B.T.A. 786 (Board of Tax Appeals, 1927)
Doty v. United States
308 U.S. 593 (Supreme Court, 1939)

Cite This Page — Counsel Stack

Bluebook (online)
1958 T.C. Memo. 203, 17 T.C.M. 1000, 1958 Tax Ct. Memo LEXIS 27, Counsel Stack Legal Research, https://law.counselstack.com/opinion/veego-foods-inc-v-commissioner-tax-1958.