Capek v. Commissioner

86 T.C. No. 2, 86 T.C. 14, 1986 U.S. Tax Ct. LEXIS 163
CourtUnited States Tax Court
DecidedJanuary 21, 1986
DocketDocket Nos. 27834-82, 25003-83, 479-84, 6754-84
StatusPublished
Cited by85 cases

This text of 86 T.C. No. 2 (Capek 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
Capek v. Commissioner, 86 T.C. No. 2, 86 T.C. 14, 1986 U.S. Tax Ct. LEXIS 163 (tax 1986).

Opinion

SIMPSON, Judge-.

The Commissioner determined the following deficiencies in the petitioners’ Federal income taxes:

Taxable year Deficiency Petitioners
1978 $22,471.00 Richard C. Capek and Joy Ann Capek
1981 14,323.00 Gene Croci and Mary Croci
11,695.57 Paul A. Reaume 05 t> 05 rH
25,114.23 and Alice May Reaume O CO 05 rH
10,748.00 and Margie R. Spiller T-i 00 05 iH

The issues for decision are: (1) Whether petitioners Capek and Reaume engaged in their coal mining activities with a profit objective within the meaning of section 183 of the Internal Revenue Code of 1954;2 (2) whether advanced royalties “paid” by petitioners Capek and Reaume constitute advanced minimum royalties within the meaning of section 1.612-3(b)(3), Income Tax Regs.; and (3) whether petitioners Croci and Spiller were at risk within the meaning of section 465(b) with respect to their investments in the Price Coal leasing program.

FINDINGS OF FACT

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

Petitioners Richard C. and Joy Ann Capek are husband and wife, who maintained their legal residence in Downers Grove, Illinois, at the time of the filing of their petition herein. Petitioners Paul A. and Alice Mae Reaume are husband and wife, who maintained their legal residence in Lake Forest, Illinois, at the time of the filing of their petition herein. Petitioners Gene and Mary Croci are husband and wife, who maintained their legal residence in Highland Park, Illinois, at the time of the filing of their petition herein. Petitioners Arthur J. and Margie R. Spiller are husband and wife, who maintained their legal residence in Waukegan, Illinois, at the time of the filing of their petition herein. All of the petitioners filed timely joint Federal income tax returns for the taxable years involved with the Internal Revenue Service Center, Kansas City, Missouri.

Price Coal & Energy, Inc. (Price Coal), an Illinois corporation, was incorporated on November 23, 1977. For all times relevant to these cases, its outstanding capital stock has been owned by Rodman G. Price (Mr. Price) and his wife, Diane Price. From its date of incorporation and for all times relevant to these cases, Mr. Price has been the president and a director of Price Coal, and Mrs. Price has been the secretary and a director of such corporation. Mr. Price graduated in 1949 from Hobart College with a degree in economics and is a “private investment banker, specializing in tax shelters.”

Great American Royalties, Inc. (Great American), a North Dakota corporation, was incorporated in 1957. The articles of incorporation of Great American provide in part that it was formed for the “purchasing and leasing of lands, and royalty and mineral interests therein, believed to contain oil, gas and other minerals, the improving, mortgaging, leasing, assigning and otherwise disposing of the same.” In 1977, and for all times relevant to these cases, the officers of Great American were president, Melvin (Pat) Ballantyne; vice president, Russell Ballantyne; and secretary, Todd Ballantyne.

Rodman G. Price, Ltd. (Price Ltd.), a North Dakota corporation, was incorporated on January 24, 1979. The incorporators and directors listed on the articles of incorporation were Mr. Price, Diane R. Price, and Rodman M. Price.

Price Coal entered into a coal purchase agreement dated November 1, 1977, with Great American. This agreement gave Price Coal an option to acquire up to 100 million tons of in place strippable lignite coal located in western North Dakota “out of leases and acreage selected by” Great American for 29.97 cents per ton. As consideration for the option, the agreement required Price Coal to pay Great American $5,000.

Sometime late in 1977, Mr. Price, with the assistance of Melvin and Todd Ballantyne, prepared a promotional booklet describing the 1977 Price Coal coal leasing program (the 1977 program). The booklet contains copies of the following documents: lease instructions, mining lease, addendum to mining lease, contract for sale of coal, nonrecourse promissory note, promissory note, and an authorization to negotiate. The booklet also contains a summary of the program, a legal opinion, and a geologist’s report. The 1977 booklet contains no projections of profit that an investor might be expected to realize.

The 1977 booklet explained that an investor subleasing lands warranted to contain 300,000 tons of coal was entitled to deduct the $45,000 “advance royalties” as a business expense on Schedule C of his 1977 Federal income tax return. A sample Schedule C illustrating the mechanics of this deduction was included in the booklet. The summary of the 1977 program contained in the booklet described the anticipated deduction as follows: “For 1977, Lessee will report on his Federal Income Tax Return, as a business expense, a deductible royalty payment of $4.00 for every $1.00 of a personal investment funds.”

The 1977 booklet states that Price Coal is the “owner of one hundred (100) million tons of coal in North Dakota.” Although Price Coal had an option to acquire up to 100 million tons of strippable lignite coal reserves from Great American, it never obtained any coal lands under this option until February 25, 1978, when it received an assignment of a lease of 94.88 coal acres, known as the Knox lease. There is no indication in the assignment of how many tons of coal were estimated to be contained in such leased land. Most of the investors in the 1977 program were assigned subleases in the Knox lease, extending for 10 calendar years plus the remainder of 1977. However, in February 1984, Price Coal filed a release of the Knox lease with the Recorder of Deeds in Williams County, North Dakota, thereby releasing any claim to such property. Price Coal had a right of substitution, but there is no credible evidence that other property was substituted for the Knox lease.

The legal opinion in the 1977 program booklet is signed by Richard B. Thomas, an attorney with offices in Minot, North Dakota. The first paragraph of this opinion letter states as follows: “You have informed us that Price Coal & Energy, Inc. owns a lease on land containing coal resources and wishes to sub-lease the land to others under terms and conditions set forth below.” Mr. Price provided Mr. Thomas with the information relied upon in preparing the legal opinion.

The geologist’s report in the 1977 booklet was prepared by Ira M. Tillotson, an engineer registered in the State of Montana, and begins as follows: “This letter report attempts to evaluate and summarize certain of your coed leases in Dunn, McLean, Grant, Hettinger, McKenzie, Stark, Burke, Williams, Ward, and Morton Counties, North Dakota, attached hereto as Appendix A, by leases.” Price Coal has never owned any leases in Grant, Hettinger, McKenzie, Stark, Burke, Ward, or Morton Counties.

The booklet prepared for prospective investors in the 1978 coal leasing program (the 1978 program) is substantially similar to the 1977 program booklet.

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

Related

United States v. Tuff
359 F. Supp. 2d 1129 (W.D. Washington, 2005)
Corbin West Ltd. Pshp. v. Commissioner
1999 T.C. Memo. 7 (U.S. Tax Court, 1999)
Richard D. Frazier and Yvonne Frazier v. Commissioner
111 T.C. No. 11 (U.S. Tax Court, 1998)
Frazier v. Commissioner
111 T.C. No. 11 (U.S. Tax Court, 1998)
Whitmire v. Commissioner
109 T.C. No. 13 (U.S. Tax Court, 1997)
Levien v. Commissioner
103 T.C. No. 9 (U.S. Tax Court, 1994)
Barrister Equip. Assocs. Series 115 v. Commissioner
1994 T.C. Memo. 205 (U.S. Tax Court, 1994)
Brifman v. Commissioner
1992 T.C. Memo. 375 (U.S. Tax Court, 1992)
Balkissoon v. Commissioner
1992 T.C. Memo. 223 (U.S. Tax Court, 1992)
Waters v. Commissioner
1991 T.C. Memo. 462 (U.S. Tax Court, 1991)
Ray v. Commissioner
1991 T.C. Memo. 106 (U.S. Tax Court, 1991)
Coleman v. Commissioner
1990 T.C. Memo. 357 (U.S. Tax Court, 1990)
American Principals Leasing Corp. v. United States
904 F.2d 477 (Ninth Circuit, 1990)
Thornock v. Comm'r
94 T.C. No. 25 (U.S. Tax Court, 1990)
Davis v. Commissioner
1989 T.C. Memo. 635 (U.S. Tax Court, 1989)
McAlister v. Commissioner
1989 T.C. Memo. 177 (U.S. Tax Court, 1989)
Moser v. Commissioner
1989 T.C. Memo. 142 (U.S. Tax Court, 1989)
Jones v. Commissioner
1989 T.C. Memo. 120 (U.S. Tax Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
86 T.C. No. 2, 86 T.C. 14, 1986 U.S. Tax Ct. LEXIS 163, Counsel Stack Legal Research, https://law.counselstack.com/opinion/capek-v-commissioner-tax-1986.