Wiseman v. Commissioner

1987 T.C. Memo. 364, 53 T.C.M. 1432, 1987 Tax Ct. Memo LEXIS 364
CourtUnited States Tax Court
DecidedJuly 23, 1987
DocketDocket No. 700-85.
StatusUnpublished
Cited by1 cases

This text of 1987 T.C. Memo. 364 (Wiseman 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
Wiseman v. Commissioner, 1987 T.C. Memo. 364, 53 T.C.M. 1432, 1987 Tax Ct. Memo LEXIS 364 (tax 1987).

Opinion

RAY D. WISEMAN AND JOY WISEMAN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Wiseman v. Commissioner
Docket No. 700-85.
United States Tax Court
T.C. Memo 1987-364; 1987 Tax Ct. Memo LEXIS 364; 53 T.C.M. (CCH) 1432; T.C.M. (RIA) 87364;
July 23, 1987.
Arthur H. Boelter, for the petitioners.
Chris Ray and Ruth Salek, for the respondent.

*365 GOLDBERG

MEMORANDUM OPINION

GOLDBERG, Special Trial Judge: This case was heard pursuant to the provisions of section 7456(d) (redesignated section 7443A(b) by section 1556 of the Tax Reform Act of 1986, Pub. L. 99-514, 100 Stat. 2755) and Rule 180 et seq. 1

This case is before the Court on respondent's Motion For Partial Summary Judgment filed September 13, 1985, together with a supporting memorandum of law, affidavit, and exhibits. This case was calendered for hearing at the motions session of the Court on October 30, 1985. By order dated October 30, 1985, petitioners were directed to file with the Court, on or before November 29, 1985, a written response to respondent's pending motion. Respondent was permitted 30 days from petitioners' response to file a reply thereto. Petitioners filed, on December 2, 1985, pursuant to leave from the Court to file their response out of time, a memorandum brief, together with supporting affidavits, in opposition to respondent's Motion For Partial*366 Summary Judgment. On December 20, 1985, respondent filed a reply brief to petitioners' opposition brief.

In a notice of deficiency dated November 14, 1984, respondent determined deficiencies in petitioners' Federal income tax for the taxable years 1976 through 1979 as follows:

Taxable YearAmount
1976$  8,718.00
1977$  7,533.00
1978$ 21,571,00
1979$ 14,976.00

The issues for our determination are whether respondent is entitled to summary adjudications regarding: (1) petitioners' claimed deductions for advance royalties for 1978 and 1979; (2) petitioners' claimed deduction of a lease selection fee for 1978; and (3) petitioners' claimed deduction of a contract mining services retainer fee for 1978.

Petitioners timely filed joint Federal income tax returns as cash-basis taxpayers for the years in issue. Petitioners resided in Seattle, Washington when they filed their petition with the Court.

On September, 1, 1978, Ray D. Wiseman (petitioner) executed the following documents with respect to a coal mining activity known as Pikeville Quadrangle: (1) a mineral exploration and lease selection agreement with Salem Minerals, Inc.; (2) a mineral lease*367 with Salem Minerals, Inc. for an 8-year period beginning September 1, 1978; (3) a nonrecourse promissory note in favor of Salem Minerals, Inc.; (4) a pledge agreement in favor of Salem Minerals, Inc.; (5) a mining services retainer agreement with Hurricane Mining Corp.; and (6) a consultant agreement with Euran Energy, Inc. for the management of petitioners' Pikeville Quadrangle coal mining activity. A lease modification was executed in December 1979 pertaining to the 8-year mineral lease with Salem for the period beginning September 1, 1978. On Schedule C -- Profit or (Loss) From Business or Profession -- attached to their 1978 and 1979 joint Federal income tax returns, petitioners claimed deductions with respect to their Pikeville Quadrangle coal mining activity.

The mineral exploration and lease selection agreement with Salem Minerals, Inc. (Salem) gave petitioner the right to engage in mineral exploration on a specified tract of land located in Kentucky and also gave petitioner the right to select and lease one of the tract's two sub-tracts to mine coal. This lease selection right could only be exercised by petitioner prior to the agreement's expiration on November 30, 1978. *368 Petitioner paid Salem $ 5,000,00 for the mineral exploration and lease selection agreement.

Petitioner also executed an 8-year mineral lease with Salem, beginning September 1, 1978, by which Salem leased to petitioner all the marketable seams of coal it possessed under the sub-tract selected by petitioner pursuant to the mineral exploration and lease selection agreement. The lease granted petitioner the right to mine coal and in return petitioner agreed to pay Salem a royalty. The lease required that Salem be paid a $ 30,000.00 royalty for 1978 no later than the execution of the lease. The lease also required the payment of a $ 30,000.00 minimum royalty per year for each remaining year of the lease. Paragraph 4(e) of the lease set out the terms for payment of the royalties:

(i) With respect to payment required * * * [for 1978] * * * $ 3,000.00 in cash or by check and $ 27,000.00 by Non-Recourse Promissory Note and Pledge Agreement in the form attached hereto as Exhibit B.

(ii) With respect to the second royalty payment, such shall consist of $ 4,000.00 cash or check and the balance by Non-Recourse Promissory Note in the form attached hereto as Exhibit B. The said cash portion*369 shall be prepaid and evidenced by a promissory note payable January 30, 1979. 2 With respect to the third annual royalty payment, such shall consist of $ 2,000.00 cash and the balance by Non-Recourse Promissory Note in the form attached hereto as Exhibit B.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1987 T.C. Memo. 364, 53 T.C.M. 1432, 1987 Tax Ct. Memo LEXIS 364, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wiseman-v-commissioner-tax-1987.