Babin v. Commissioner

1992 T.C. Memo. 673, 64 T.C.M. 1357, 1992 Tax Ct. Memo LEXIS 717
CourtUnited States Tax Court
DecidedNovember 23, 1992
DocketDocket No. 17993-89
StatusUnpublished

This text of 1992 T.C. Memo. 673 (Babin 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
Babin v. Commissioner, 1992 T.C. Memo. 673, 64 T.C.M. 1357, 1992 Tax Ct. Memo LEXIS 717 (tax 1992).

Opinion

C. STEPHEN AND BETTY BOEHM BABIN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE,Respondent
Babin v. Commissioner
Docket No. 17993-89
United States Tax Court
T.C. Memo 1992-673; 1992 Tax Ct. Memo LEXIS 717; 64 T.C.M. (CCH) 1357;
November 23, 1992, Filed

*717 Decision will be entered under Rule 155.

For Petitioners: J. Timothy Bender, Aaron H. Bulloff, and Timothy J. O'Shaughnessy.
For Respondent: Jeffrey J. Erney.
WELLS

WELLS

MEMORANDUM FINDINGS OF FACT AND OPINION

WELLS, Judge: Respondent determined deficiencies in petitioners' Federal income taxes as follows:

YearDeficiency
1978$ 130,730
1979173,179
198276,768

After concessions, we must decide several issues in the instant case. The first issue we must decide arises from the discharge of a recourse mortgage debt of a partnership of which petitioner C. Stephen Babin (hereinafter petitioner) was a general partner. We must decide whether petitioners must recognize income from such discharge and, consequently, whether petitioner was insolvent at the time of such discharge. The second issue we must decide is the amount of capital gain to be recognized by petitioner upon the reduction in his share of partnership liabilities occasioned by such discharge. The third issue we must decide is the amount and character of loss petitioners must recognize upon the dissolution of another partnership in which petitioner held an interest. Lastly, we must decide whether petitioner*718 Betty Boehm Babin is entitled to certain net operating loss carryforwards for 1982.

Unless otherwise indicated, all section references are to the Internal Revenue Code in effect for the years in issue, and all Rule references are to the Tax Court Rules of Practice and Procedure.

FINDINGS OF FACT

Certain documents have been stipulated for trial pursuant to Rule 91. When the petition in the instant case was filed, petitioners resided in Fairview Park, Ohio. Immediately before petitioner's marriage to Betty Boehm Babin on January 17, 1976, they executed an antenuptial agreement listing all petitioner's assets.

The Debt Discharge Transaction

Petitioner was a general partner in Lakewood Center Medical Construction Associates (LCMCA), an Ohio limited partnership. LCMCA's primary asset was the newly constructed Lakewood Center Professional Building (the medical building), a 7-story, 70,000 square foot office building adjacent to Lakewood Hospital. Petitioner held a 51-percent interest in the income and loss of LCMCA and a 75-percent share of its liabilities. The other general partner of LCMCA was James Carroll, who held a 17 percent profit/loss interest. LCMCA had six limited*719 partners, including Mrs. Babin.

Cleveland Trust Company (CTC) held a first mortgage on the medical building of $ 3,300,110, a second mortgage of $ 660,014, and debtor's certificates of $ 220,782 (hereinafter collectively referred to as the "CTC mortgage"). All of the debt held by CTC was recourse as to the general partners. Because LCMCA was unable to make debt service payments, CTC foreclosed on the medical building and LCMCA filed a Chapter XII bankruptcy petition on April 13, 1977. In late 1977, LCMCA and CTC discussed a settlement of the partnership's debts. The total debt owed CTC by LCMCA was $ 5,170,019, but CTC offered to cancel the debt for $ 2,750,000, forgiving $ 2,420,019 of debt.

On October 31, 1977, petitioner contracted to sell to Howard Schulman all of LCMCA's assets, including the medical building, as well as the partners' interest in LCMCA, for a total of $ 2,850,000, $ 64,000 of which represented a cash distribution to the partners. The remainder was used to pay various other creditors of LCMCA and expenses incident to the sale. On January 9, 1978, the bankruptcy court approved the settlement reached by LCMCA and CTC and dismissed the proceedings. LCMCA*720 sustained an ordinary loss of $ 442,265 on the disposition of the medical building, of which petitioner's share was $ 225,555.

At the time of the sale, Mr. Schulman entered into a Management and Consulting Agreement with petitioner under which Mr. Schulman agreed to award Marwood, Inc., a property management firm owned by petitioner, a 2-year contract as managing and leasing agent for the medical building. Marwood would be compensated at the rate of 4 percent of gross rentals until "break even" cash flow was attained, and such fee would be increased to 5 percent if the "break even" level were attained for 3 consecutive months. Marwood would also receive a leasing fee of 5 percent of the gross lease amount for leases it negotiated. If the lease rate for the building did not exceed 60 percent within a year of Mr. Schulman's acquisition of the building, Mr. Schulman could cancel the contract. If, however, the lease rate was 80 percent within 18 months, the contract would be automatically extended for a year. Marwood would also receive a supervisory fee of 10 percent of cost for all construction in vacant areas of the building, and a design fee of $ 1.00 per square foot for design*721 work in areas to be leased up to 2,500 square feet, and a design fee of $ .75 per square foot for areas in excess of such size. Marwood was also allowed to bid on construction work to be done in the building.

Under the Management Agreement, petitioner was entitled to 30 percent of annual cash flow, after payment of expenses and repayment of advances made by Mr. Schulman.

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

Related

Olson v. United States
292 U.S. 246 (Supreme Court, 1934)
Helvering v. National Grocery Co.
304 U.S. 282 (Supreme Court, 1938)
Halle v. Commissioner of Internal Revenue
175 F.2d 500 (Second Circuit, 1949)
Haden Co. v. Commissioner of Internal Revenue
118 F.2d 285 (Fifth Circuit, 1941)
Fifth Avenue-14th Street Corp. v. Commissioner
2 T.C. 516 (U.S. Tax Court, 1943)
Yale Ave. Corp. v. Commissioner
58 T.C. 1062 (U.S. Tax Court, 1972)
Pietz v. Commissioner
59 T.C. 207 (U.S. Tax Court, 1972)
Roberts v. Commissioner
62 T.C. No. 89 (U.S. Tax Court, 1974)
Estate of Huntsman v. Commissioner
66 T.C. 861 (U.S. Tax Court, 1976)
Halle v. Commissioner
7 T.C. 245 (U.S. Tax Court, 1946)
Wilkinson v. Commissioner
71 T.C. 633 (U.S. Tax Court, 1979)
Estate of Delman v. Commissioner
73 T.C. 15 (U.S. Tax Court, 1979)
Buffalo Tool & Die Mfg. Co. v. Commissioner
74 T.C. No. 31 (U.S. Tax Court, 1980)

Cite This Page — Counsel Stack

Bluebook (online)
1992 T.C. Memo. 673, 64 T.C.M. 1357, 1992 Tax Ct. Memo LEXIS 717, Counsel Stack Legal Research, https://law.counselstack.com/opinion/babin-v-commissioner-tax-1992.