Cedar Park Cemetery Ass'n, Inc. v. Commissioner

8 T.C.M. 177, 1949 Tax Ct. Memo LEXIS 242
CourtUnited States Tax Court
DecidedMarch 11, 1949
DocketDocket No. 16274.
StatusUnpublished
Cited by1 cases

This text of 8 T.C.M. 177 (Cedar Park Cemetery Ass'n, Inc. 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
Cedar Park Cemetery Ass'n, Inc. v. Commissioner, 8 T.C.M. 177, 1949 Tax Ct. Memo LEXIS 242 (tax 1949).

Opinion

Cedar Park Cemetery Association, Inc. v. Commissioner.
Cedar Park Cemetery Ass'n, Inc. v. Commissioner
Docket No. 16274.
United States Tax Court
1949 Tax Ct. Memo LEXIS 242; 8 T.C.M. (CCH) 177; T.C.M. (RIA) 49057;
March 11, 1949
Leonard L. Cowan, Esq., 10 So. La Salle St., Chicago, Ill., for the petitioner. Gerald W. Brooks, Esq., and David F. Long, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: By this proceeding petitioner challenges respondent's determination of deficiencies for the taxable years 1939, 1940, and 1941, as follows:

Declared Value
Excess-Profits
YearIncome TaxTax
1939$16,553.52$3,528.90
194010,064.16None
19416,835.941,517.92

The above deficiencies*243 resulted in part from respondent's action in increasing gross income by the amounts $24,534.96, $24,163.58, and $18,137.85 for the taxable years 1939, 1940, and 1941, respectively, representing approximately 20 percent of the sale prices of cemetery lots sold by petitioner in those years and claimed to be excludible from gross income because allocated to a perpetual care fund; respondent's action in disallowing as bases for lots sold the amounts of $18,866.45, $14,608.21, and $9,033.53 for the taxable years 1939, 1940, and 1941, respectively; and respondent's action in increasing gross income for the year 1939 by the amount of $41,878.65, which was part of $102,519.99 reported in the 1939 return as nontaxable income for a perpetual care fund "dissolved" and credited to earned surplus. An alternative issue is petitioner's claim for overpayment based upon its rejected claim for refund of $7,503.52 for interest paid in the year 1939 on Federal income tax deficiencies for the years 1923, 1924, and 1925.

The parties have submitted a stipulation of facts and a supplemental stipulation of facts which we adopt as our findings of fact herein.

Statement of Facts

Petitioner was incorporated*244 for profit as a cemetery corporation in 1923 under the General Corporation Act of Illinois. Its principal office is at 6219 South Halsted Street, Chicago, Illinois. Petitioner kept its books on an accrual basis, and filed its Federal income tax and excess-profits tax returns on an acrual basis for the taxable years 1939, 1940, and 1941 with the collector of internal revenue for the first district of Illinois.

Leonard L. Cowan was vice-president and E. R. (Goldman) Gardner was secretary-treasurer of petitioner during the years 1933 to 1941, inclusive. During the taxable years Cowan and Gardner each owned 50 percent of petitioner's outstanding common shares. Petitioner's preferred stock was held by a few individuals and was retired from time to time until the outstanding balance in 1945 was $15,700. At the time of the hearing in this case outstanding preferred shares were held as follows:

Effie A. Zimmer100 shares
Leonard L. Cowan Trust28 1/2 shares
E. R. (Goldman) Gardner Trust28 1/2 shares

Petitioner's board of directors during the taxable years were Leonard L. Cowan, chairman; his wife, Belle F. Cowan; E. R. (Goldman) Gardner; and his wife, Leonore Gardner.

*245 Lots in about 70 percent of the improved portions of petitioner's cemetery are sold exclusively to members of the Masonic Fraternity and Order of Eastern Star and their families, and the balance of the improved sections is open to the general public. The Masonic Fraternity owns no stock in and receives no financial benefits from petitioner's cemetery.

Facts Relating to the Perpetual Care Issue

No reference was made in petitioner's articles of incorporation or by-laws to a perpetual care fund. A resolution was adopted by petitioner's board of directors on June 6, 1927, authorizing the execution of a perpetual care fund agreement with Lake View State Bank of Chicago and the transfer to that bank of "all moneys or securities now held by the Citizens State Bank, as a Depository for the Perpetual Care Fund of this company."

In December, 1934, petitioner and The Chicago City Bank and Trust Company entered into a contract, hereinafter called the 1934 agreement, in which petitioner promised that in compliance with its obligations to lot owners relating to perpetual care it would deposit with the Bank from time to time amounts equal to 10 percent of the net sale prices of lots sold*246 until the aggregate principal amount of the trust estate reached $200,000. The 10 percent might, at petitioner's discretion, be taken from the final 10 percent installment payment of the sale price. Article III of the 1934 agreement provided in part as follows:

"ARTICLE III.

"POWERS, DUTIES AND LIABILITIES OF THE TRUSTEE. ADMINISTRATION OF TRUST ESTATE.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
8 T.C.M. 177, 1949 Tax Ct. Memo LEXIS 242, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cedar-park-cemetery-assn-inc-v-commissioner-tax-1949.