Benedek v. Commissoner

50 T.C. 732, 1968 U.S. Tax Ct. LEXIS 85
CourtUnited States Tax Court
DecidedAugust 12, 1968
DocketDocket Nos. 81900, 81901, 81902, 81903
StatusPublished
Cited by1 cases

This text of 50 T.C. 732 (Benedek v. Commissoner) 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
Benedek v. Commissoner, 50 T.C. 732, 1968 U.S. Tax Ct. LEXIS 85 (tax 1968).

Opinion

Simpson, Judge:

The respondent determined deficiencies in income tax of the petitioners as follows:

Petitioners I960 1951
Louis and Janet Benedek_ $16, 203. 88 $87, 009. 62
Henry and Myrtle G. Hirseh_ 95, 681. 63 334, 666. 10
Alexander P. and Mary E. Hirseh. 95, 483. 68 338, 079. 94
Martin and Leonore Benedek_ 48, 796. 25 212, 738. 09

The issue for decision is whether the Farragut corporations, of which the petitioners were stockholders and from which they receive distributions in 1950 and 1951, were collapsible corporations within the meaning of section 117(m) of the Internal Revenue Code of 1939 2 and whether, for the purposes of the limitation in section 117(m) (3) (B), more than 70 percent of the gain recognized by the petitioners on such distributions was attributable to property constructed by the corporations.

FINDINGS OF FACT

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

All of the petitioners are individuals who were legal residents of New York, N.Y., at the time their petitions were filed in this case. Louis and Janet Benedek, Martin and Leonore Benedek, Henry and Myrtle Hirsch, and Alexander and Mary Hirsch are, respectively, husband and wife and filed their joint Federal income tax returns, using the cash receipts and disbursements method of accounting, for the taxable years 1950 and 1951 with the then collector of internal revenue for the first district of New York. Louis and Martin Benedek and Henry and Alexander Hirsch will collectively be referred to as the petitioners.

On September 3, 1947, Newstrand Realty Corp. (Newstrand) was incorporated in the State of New York. The common stock of New-strand was owned 25 percent by Morris Kavy, 25 percent by Henry Hirsch, 25 percent by Alexander Hirsch, 16% percent by Martin Benedek, and 8% percent by Louis Benedek. Martin Benedek was president, Morris Kavy was vice president, Henry Hirsch was second vice president, Alexander Hirsch was treasurer, and Nathan Neitlich was secretary. All but Nathan Neitlich were members of the board of directors.

In 1947, the New York Water Service Corp. (Water Corp.), a regulated public utility, owned a substantial amount of property in Brooklyn, N.Y. The City of New York, through condemnation proceedings, took possession of a part of the Water Corp.’s property on June 30, 1947. When the City took possession, the compensation to the Water Corp. had not been determined. The part taken by the City was the source of much of the earnings of the Water Corp., which was also anticipating at that time the maturity in 1951 of its first-mortgage bonds. For these reasons, the Water Corp. decided to sell another large tract of its Brooklyn property.

Newstrand purchased such other tract from the Water Corp. at a price of $1,764,238.66 and acquired title on November 14, 1947. The tract contained a total of 1,144,525 square feet, of which 55,900 square feet was sold by Newstrand to third persons and 189,700 square feet was condemned by the City of New York.

On January 25, 1949, the following corporations were incorporated in the State of New York: Farragut Gardens No. 1, Inc; Farragut Gardens No. 2, Inc.; Farragut Gardens No. 8, Inc.; Farragut Gardens No. 4, Inc.; and Farragut Gardens No. 5, Inc. Each of the Farragut corporations was owned by the same persons in the same proportions as Newstrand, and the officers and directors of the Farragut corporations were the same as the officers and directors of Newstrand. The purposes of the Farragut corporations were leasing the unimproved tract purchased by Newstrand from the Water Corp., constructing, operating, and managing housing projects on this tract, and securing Federal Housing Administration (FHA) insured mortgage loans to finance the projects.

Newstrand leased the tract to the Farragut corporations in five separate leases dated at various times from April 27,1949, to October 4, 1949, for a total annual rental of $76,960. Each lease was prepared in accordance with lease forms prescribed by the FHA, and each was for a term of 99 years renewable at the option of the lessee for an additional 99 years at the same annual rental. The leases further provided that should the leasehold mortgagee or the FHA as mortgage insurer acquire title to the leasehold interests of the Farragut corporations because of a default by the lessee, the leasehold mortgagee or the FHA could acquire the lessor’s fee title in the land upon payment of a fixed price, known as the “recapture price.” The recapture prices for the land leased by the Farragut corporations total $1,924,000.

Under the terms of the leases, the net annual rental was fixed at 4 percent of the recapture price. During the years 1950 and 1951, and at all relevant times, such percentage was uniformly applied in FHA leasehold projects.

The FHA applications filed by the Farragut corporations were approved, commitments were issued by the FHA, and mortgage loans were made by the Manhattan Co. and insured by the FHA in the total amount of $21,719,300. The amount of a mortgage insured by FHA was determined by reference to the replacement cost of the property; FHA-insured mortgages up to 90 percent of the total estimated replacement cost of the property. The value of the Farragut Gardens’ leasehold interest did not influence the amount of the insured loan because it is not considered part of the replacement cost of the project.

The Farragut corporations constructed on their leaseholds 59 apartment buildings containing 2,496 apartments at a total construction cost of $18,118,987. Permanent certificates of occupancy, which evidenced completion of the buildings' and authorized their occupancy, were issued by the Department of Housing and Buildings of the City of New York to each of the Farragut corporations on dates ranging from December 21,1949, to July 10,1951.

Distributions of $396,000 were made by the Farragut corporations to their stockholders in 1949. In 1950, the Farragut corporations made distributions of $50,000 to Louis Benedek, $100,000 to Martin Benedek, $150,000 to Alexander Hirsch, $150,000 to Henry Hirsch, and $150,000 to Morris Kavy. In 1951, the Farragut corporations made distributions of $180,166.67 to Louis Benedek, $360,333.33 to Martin Benedek, $540,500 to Alexander Hirsch, $540,500 to Henry Hirsch, and $540,500 to Morris Kavy. Total distributions by the Farragut corporations in 1949,1950, and 1951 were thus in the amount of $3,158,000. When such distributions were made, the Farragut corporations had no accumulated or current earnings or profits, and the corporations suffered operating losses from 1949 at least through 1954. They engaged in no business or activity other than the construction and operation of the apartment buildings on their leaseholds.

In 1955, civil actions were commenced in the U.S. District Court, Eastern District of New York, by Norman P. Mason in his official capacity of Federal Housing Commissioner and by the Farragut corporations against the petitioners, among others, as defendants. Such actions sought, among other things, the recovery of funds alleged to have been wrongfully paid and distributed by the Farragut corporations to the petitioners.

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

Related

Benedek v. Commissoner
50 T.C. 732 (U.S. Tax Court, 1968)

Cite This Page — Counsel Stack

Bluebook (online)
50 T.C. 732, 1968 U.S. Tax Ct. LEXIS 85, Counsel Stack Legal Research, https://law.counselstack.com/opinion/benedek-v-commissoner-tax-1968.