Woodman v. Commissioner

1977 T.C. Memo. 25, 36 T.C.M. 121, 1977 Tax Ct. Memo LEXIS 413
CourtUnited States Tax Court
DecidedFebruary 1, 1977
DocketDocket No. 8400-74.
StatusUnpublished

This text of 1977 T.C. Memo. 25 (Woodman 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
Woodman v. Commissioner, 1977 T.C. Memo. 25, 36 T.C.M. 121, 1977 Tax Ct. Memo LEXIS 413 (tax 1977).

Opinion

LAWRENCE B. WOODMAN and GLORIA M. WOODMAN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Woodman v. Commissioner
Docket No. 8400-74.
United States Tax Court
T.C. Memo 1977-25; 1977 Tax Ct. Memo LEXIS 413; 36 T.C.M. (CCH) 121; T.C.M. (RIA) 770025;
February 1, 1977, Filed

*413 In 1971, P received $10,560 in payment of a $12,000 note which had been issued to him as compensation in 1962. P did not report receipt of such amount on his 1971 return. Held, P failed to prove that any amount was included or includable in his gross income in 1962 by reason of the receipt of the note in that year; therefore, the $10,560 payment received in 1971 was properly includable in gross income for such year.

Lawrence*414 B. Woodman, pro se.
James F. Kidd, for the respondent.

SIMPSON

MEMORANDUM FINDINGS OF FACT AND OPINION

SIMPSON, Judge: The Commissioner determined a deficiency of $2,069.75 in the petitioners' Federal income taxes for 1971. The sole issue for decision is whether $10,560.00, received by Lawrence B. Woodman in 1971, in payment of a promissory note issued to him as compensation in 1962, should have been included in gross income for 1971.

FINDINGS OF FACT

Some of the facts have been stipulated, and those facts are so found.

The petitioners, Lawrence B. Woodman and Gloria M. Woodman, husband and wife, had their legal residence in Janesville, Wis., at the time of filing the petition in this case. They filed a joint Federal income tax return, using the cash receipts and disbursements method of accounting, for the taxable year 1971 with the Internal Revenue Service Center, Kansas City, Mo. Mr. Woodman will sometimes be referred to as the petitioner.

In 1971, the petitioner received $10,560 from Kewood Corporation (the corporation) in payment and discharge of a note in the face amount of $12,000 issued to him in 1962 by the corporation. The corporation*415 was a small, closely held family corporation. As of December 1962, Mr. and Mrs. Woodman owned 750 shares of stock in the corporation, and 750 shares were owned by Mr. Woodman's sister. In January of 1963, additional stock was issued to the corporation's lawyers in payment of legal fees, resulting in ownership as of January 1963 as follows:

Mr. and Mrs. Woodman37-1/2 percent
Mr. Woodman's sister37-1/2 percent
Attorneys25 percent

The petitioner was also the corporation's president and one of its directors.

The corporation was in a precarious financial situation in 1962, and its prospects were uncertain. It was heavily in debt, and its properties were subject to outstanding security interests. According to the minutes of a special meeting of stockholders held on December 4, 1962, the petitioner reported to the other stockholders that the corporation had aggregate liabilities of $177,337, including approximately $11,000 owed to Florence M. Woodman Lueck, the petitioner's mother. According to such minutes:

He further stated that said expenses will be incurred yearly; and there is insufficient income and insurance, leaving a monthly deficit of approximately*416 $672.16. There will be assessments for street improvements on Mayfair Drive of $838.88 for sewer and $701.59 for water. There are insufficient funds in the treasury to pay these assessments, and the real estate taxes and insurance for the current year.

In view of such description of the corporation's financial situation, the board of directors was authorized to investigate a possible sale or lease of corporate property, and also was authorized to levy any necessary assessments upon the stockholders.

On December 23, 1961, Mrs. Lueck created an irrevocable trust with respect to certain assets and securities, retaining a life interest in the income therefrom, with the corpus to be distributed upon her death to her executor. The petitioner was one of three trustees named in the trust agreement. The agreement also specifically authorized the trustees to make loans, secured or unsecured, to the corporation upon such terms and conditions as they alone determined. Among the assets listed in a schedule attached to the trust agreement were two promissory notes of the corporation, both dated December 23, 1961, bearing interest at a rate of 2 percent, and payable upon demand. One note*417 was in the amount of $8,000.00; the other was for $3,813.40. The trustees' report for the period from December 23, 1961, through December 31, 1962, states that as of January 1, 1963, the trust had assets of $27,076.40. In such report, the corporation's notes were included at face value as assets of the trust.

In December of 1962, the board of directors of the corporation voted to pay the petitioner $12,000 to compensate him for services performed by him for the corporation during such year. However, the corporation did not have sufficient cash to make such payment. Accordingly, on December 4, 1962, it issued to him its promissory note, in the face amount of $12,000, payable 10 years from date; the note bore no interest and was unsecured. Concomitantly, the board of directors voted to restrict the payment of dividends until the note to the petitioner had been paid.

In January of 1963, the corporation issued stock in payment of attorneys' fees. Payment was made in such manner because the corporation was unable to make the payment in cash.

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)
Merren v. Commissioner of Internal Revenue
51 F.2d 44 (Fifth Circuit, 1931)
Cooney v. Commissioner
18 T.C. 883 (U.S. Tax Court, 1952)
Dial v. Commissioner
24 T.C. 117 (U.S. Tax Court, 1955)
Williams v. Commissioner
28 T.C. 1000 (U.S. Tax Court, 1957)
Estate of Scharf v. Commissioner
38 T.C. 15 (U.S. Tax Court, 1962)
Marcello v. Commissioner
43 T.C. 168 (U.S. Tax Court, 1964)
Adams v. Commissioner
58 T.C. No. 4 (U.S. Tax Court, 1972)
Kronenberg v. Commissioner
64 T.C. 428 (U.S. Tax Court, 1975)
Jerome Castree Interiors, Inc. v. Commissioner
64 T.C. 564 (U.S. Tax Court, 1975)
Kingsbury v. Commissioner
65 T.C. 1068 (U.S. Tax Court, 1976)
Merren v. Commissioner
18 B.T.A. 156 (Board of Tax Appeals, 1929)
Foster v. Commissioner
19 B.T.A. 958 (Board of Tax Appeals, 1930)
Hines v. Commissioner
38 B.T.A. 1061 (Board of Tax Appeals, 1938)
Rogers v. Commissioner
7 B.T.A. 711 (Board of Tax Appeals, 1927)

Cite This Page — Counsel Stack

Bluebook (online)
1977 T.C. Memo. 25, 36 T.C.M. 121, 1977 Tax Ct. Memo LEXIS 413, Counsel Stack Legal Research, https://law.counselstack.com/opinion/woodman-v-commissioner-tax-1977.