Akron Dry Goods Co. v. Commissioner

18 T.C. 1143, 1952 U.S. Tax Ct. LEXIS 87
CourtUnited States Tax Court
DecidedSeptember 29, 1952
DocketDocket No. 19259
StatusPublished
Cited by6 cases

This text of 18 T.C. 1143 (Akron Dry Goods 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
Akron Dry Goods Co. v. Commissioner, 18 T.C. 1143, 1952 U.S. Tax Ct. LEXIS 87 (tax 1952).

Opinion

OPINION.

Tietjens, Judge:

The respondent determined a deficiency of $16,-671.67 in petitioner’s excess profits tax for the fiscal taxable yeai ended January 31, 1945.

Petitioner claims an overpayment of $22,486.48 in excess profits tax for that year.

The petitioner alleges that respondent erred in failing to allow:

(1) Depreciation of $4,400.26 on furniture and fixtures;

(2) Depreciation of $2,998.20 on a portion of a building known as 18 South Main Street, Akron, Ohio;

(3) Depreciation of $7,496.04 on a portion of a building known as 20-24 South Main Street, Akron, Ohio ;

(4) Depreciation of $7,354.60 on a building known as 25-27 South Howard Street, Akron, Ohio;

(5) Depreciation of $1,742 on a building known as 19 South Howard Street, Akron, Ohio; and

(6) An amount of $199,840.19 as a contribution to capital, or, in the alternative, $44,573.60 of accumulated earnings and profits, in arriving at equity invested capital at the beginning of the fiscal taxable year for excess profits tax purposes.

The respondent affirmatively alleges that petitioner, by reason of its inconsistent position taken in prior taxable years, is now estopped from claiming depreciation on any and all of its depreciable capital assets in excess of that allowed in respondent’s determination.

This proceeding has been submitted upon a voluminous stipulation of an involved state of facts, including many exhibits, and an agreed statement of what a prospective witness would have testified as to furniture and fixtures had he been called at the hearing. The stipulation embraces certain concessions relative to respondent’s determination and also certain figures and matters relative to a redetermination of petitioner’s tax liability dependent upon the decision herein on the issues involved.

The stipulated facts are found accordingly and included herein by reference. There will be set forth herein only such facts as are deemed necessary to the disposition of this proceeding.

The petitioner, an Ohio corporation, was organized on July 1,1927, and its place of business is located at 18-20-24 South Main Street and 19-25-27 South Howard Street, Akron, Ohio. Each of those properties abutted an alley running through the middle of a city block. During the taxable years 1928 to 1945 the petitioner has engaged in the retail department store business and has maintained its books and filed its Federal tax returns on the accrual basis of accounting for the fiscal year ending January 31. Petitioner’s income and excess profits tax returns for the fiscal taxable year ended January 31, 1945, were filed with the collector of internal revenue for the 18th district of Ohio.

The petitioner was organized by J. H. Yineberg and throughout the subsequent years he owned all of its outstanding common stock and most of its preferred. Prior to July 1, 1927, Vineberg owned all the assets of a retail dry goods business conducted in buildings located at 20 South Main and 19 South Howard Streets which he owned and in a building at 18 South Main which was leased. On July 1, 1927, Vineberg conveyed the personal assets, including accounts receivable, inventories, furniture and fixtures, etc., and the leasehold interest to petitioner. Subsequently on July 1, 1928, Vineberg conveyed to petitioner the land and buildings at 20 South Main and 19 South Howard Streets in consideration of the petitioner’s assumption of mortgages thereon in a stipulated amount. Those mortgages were paid in full on July 18, 1928, in connection with and out of proceeds from a land trust certificate transaction, hereinafter described.

On May 5,1928, petitioner purchased land and buildings at 24 South Main and 25-27 South Howard Streets for a stipulated cash consideration.

On July 18,1928, in connection with a land trust certificate transaction the petitioner by warranty deed conveyed fee simple title to the properties at 20-24 South Main and 19-25-27 South Howard to the First Trust and Savings Bank of Akron, hereinafter referred to as the Bank. On the same date, that Bank declared itself trustee of those properties for the benefit of the holders of a total of 900 shares of $1,000 face value land trust certificates, each share representing 1/900 of the equitable ownership and beneficial interest in those properties and each being entitled to a pro rata share of the annual rental therefrom. Also, on the same date, the Bank as trustee leased those same properties to petitioner for 99 years, with right of renewal, for a specified rent per annum and certain other payments for taxes and charges in connection with the leasehold as detailed in the stipulation. The lease gave petitioner the right to repurchase the lessor’s interest in those properties at specified prices depending upon when the option was exercised. Also, the lease obligated petitioner to pay a certain amount per annum to the Bank to be held in an account for petitioner denominated a “depreciation fund” to be applied to the future purchase or redemption of outstanding land trust certificates. Further, the petitioner obligated itself to make certain leasehold improvements at a cost of approximately $200,000 to the properties at 20-24 South Main Street.

The purchasers of the land trust certificates paid the face value thereof or a total of $900,000 of which, after deducting brokerage and expenses, the petitioner received the net proceeds in the amount of $864,000 which was applied in payment of three prior existing mortgages on the properties. The proceeds of the transaction so received by petitioner were $116,491.75 less than the cost to petitioner of the properties conveyed to the Bank. At the time of the land trust certificate transaction the Bank made a separate agreement with petitioner to lend it about $220,000 for petitioner’s erection of improvements on a portion of the leased premises.

On its tax return for the fiscal year ended January 31, 1929, petitioner reported a loss of $116,491.75 from the sale of real estate embracing the above-mentioned properties. The respondent at first determined that the land trust certificate transaction was a mortgage and disallowed the claimed loss, but proposed the allowance of depreciation, resulting in a proposed tax deficiency of $9,580.10 for that taxable year. In several conferences with respondent the petitioner insisted that it intended to make and did make a sale of the properties in the 1928 transaction and it was finally agreed by petitioner and respondent, with both having knowledge of all the facts, that the transaction was a sale resulting in a deductible loss in an amount agreed to by the parties after certain adjustments to the petitioner’s cost basis, and petitioner paid the determined additional tax of $780.75 for the taxable yea]* 1929.

The lease, as modified by agreement from time to time effecting reductions in annual rentals and reduction or elimination of other payments thereunder, remained in effect throughout the years to and including the taxable year 1945. The stipulation sets forth the rentals paid by petitioner to the Bank as trustee for the certificate holders during those years.

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

Related

Gauthier v. Commissioner
1976 T.C. Memo. 166 (U.S. Tax Court, 1976)
Glazer Steel Corporation v. The United States
388 F.2d 990 (Court of Claims, 1967)
Building Syndicate Co. v. United States
181 F. Supp. 725 (D. Oregon, 1960)
Times Tribune Co. v. Commissioner
20 T.C. 449 (U.S. Tax Court, 1953)
Akron Dry Goods Co. v. Commissioner
18 T.C. 1143 (U.S. Tax Court, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
18 T.C. 1143, 1952 U.S. Tax Ct. LEXIS 87, Counsel Stack Legal Research, https://law.counselstack.com/opinion/akron-dry-goods-co-v-commissioner-tax-1952.