City National Bank & Trust Co. of Columbus v. United States

203 F. Supp. 398, 9 A.F.T.R.2d (RIA) 1943, 1962 U.S. Dist. LEXIS 5186
CourtDistrict Court, S.D. Ohio
DecidedMarch 7, 1962
DocketCiv. A. 5456
StatusPublished
Cited by10 cases

This text of 203 F. Supp. 398 (City National Bank & Trust Co. of Columbus v. United States) is published on Counsel Stack Legal Research, covering District Court, S.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
City National Bank & Trust Co. of Columbus v. United States, 203 F. Supp. 398, 9 A.F.T.R.2d (RIA) 1943, 1962 U.S. Dist. LEXIS 5186 (S.D. Ohio 1962).

Opinion

WEINMAN, Chief Judge.

This matter is before the Court upon the agreement of the parties that the within action be submitted on the stipulation agreed to by the parties and upon their respective briefs. The parties have stipulated that for the purposes of this case the following facts are true, and the Court adopts said stipulation, filed June 16, 1961, as its Findings of Fact.

FINDINGS OF FACT

1. Plaintiff, a corporation incorporated under the laws of the State of Ohio with principal office at 20 East Broad Street, Columbus, Ohio, is the duly qualified and acting Adminstrator With Will Annexed of the Estate of Bess M. Kelly, deceased, under Letters of Authority issued by the Probate Court of Franklin *399 County, Ohio. Defendant is the United States of America.

2. This action is brought pursuant to Section 1346(a) (1) of Title 28 of the United States Code, and arises under the Internal Revenue laws of the United States. The Court has jurisdiction over the subject matter of this action.

3. This action is for the recovery of federal estate taxes paid by the Estate of Bess M. Kelly, deceased, in the amount of $241,342.01, plus interest thereon at the rate of six per cent (6%) per annum from the dates of payment of the items comprising said total amount.

4. Bess M. Kelly died testate, a resident of Franklin County, Ohio, on November 24,1952. The Last Will and Testament of Bess M. Kelly was filed for probate and record in the Probate Court of Franklin County, Ohio, on December 10, 1952. The said Last Will and Testament was admitted to probate and letters testamentary issued to Fred R. Hearn as Executor (hereinafter referred to as the “Executor”) of the Estate of Bess M. Kelly, deceased, (hereinafter referred to as the “Estate”). The Executor died during the course of the administration of the Estate and thereafter, on October 16, 1957, plaintiff herein was duly appointed and qualified as Administrator With Will Annexed. No contest of said Last Will and Testament or any other proceeding attacking its validity has ever been filed.

5. Bess M. Kelly, by Item XI of her Last Will and Testament, bequeathed her residuary estate in trust, the net income of which to be accumulated until her adopted son, Dennis R. Kelly (hereinafter referred to as “Dennis”), reached the age of 21 years. Thereafter, until Dennis reached the age of 45 years, he was to receive the amount of $5000.00 per year, and such additional sums as the Trustee deemed necessary for his support and maintenance in accordance with his station in life. The said trust was to terminate when Dennis reached the age of 45 years. Upon termination of said trust the principal thereof was to be paid to Dennis if living, and if not living, to his wife and children, if any.

6. Item XII of the Last Will and Testament of Bess M. Kelly provided that if Dennis should die before reaching the age of 45 years, leaving neither wife nor child or children surviving him, then the aforesaid trust should cease and determine and all of the property then comprising the trust estate should be paid one share each to the following:

a. Sisters of the Poor of St. Francis or whatever order, corporation, association or partnership may then be in charge of the operation and management of St. Anthony’s Hospital, Columbus, Ohio.
b. Sisters of the Poor of St. Francis, or whatever order, corporation, association or partnership may then be in charge of the operation and management of St. Francis Hospital, Columbus, Ohio.
c. Sisters of the Good Shepherd, or whatever order, corporation, association or partnership may then be in charge of the operation and management of the Convent of the Good Shepherd, Columbus, Ohio.
d. Dominican Sisters of the Sick Poor, Columbus, Ohio.
e. Hawkes Hospital of Mt. Car-mel, Columbus, Ohio, or whatever order, corporation, association or partnership may then be in charge of the operation and management of said hospital.
f. Cradle Society of Evanston, Illinois.

7. At all times material hereto, each of the organizations mentioned above in Finding of Fact number 6 was organized and operated exclusively for the religious, charitable, or. educational purposes described in Section 812(d) of the Internal Revenue Code of 1939, 26 U.S.C. § 812(d).

8. Dennis died intestate on February 12, 1953, 80 days after the date of death of Bess M. Kelly. On the date of his death Dennis was 20 years of age, un *400 married; leaving neither wife nor child surviving him.

9. By reason of Dennis’ death during the administration of the Estate no part of the residue thereof was ever paid or distributed to or on behalf of Dennis or his estate. Instead, after payment of specific legacies and insurance proceeds in the amount of $91,431.57, the property comprising the residue of the Estate less debts, funeral and administration expenses and state inheritance taxes, and the amount of $5,000 still being retained by the plaintiff herein for the purpose of securing the costs and expenses of pursuing this action, was paid and distributed to the organizations listed in Finding of Fact number 6, in accordance with the provisions of Item XII of the Last Will and Testament of Bess M. Kelly.

10. On February 19, 1954, the Executor timely filed with the District Director of Internal Revenue, at Columbus, Ohio, (hereinafter referred to as the “Director”) an estate tax return (Form 706) for the Estate. Thereafter, on May 26, 1954, the Executor timely filed an amended estate tax return (Form 706) with the Director.

11. On the original and amended estate tax returns election was made to value the property of the Estate as of the date one year after the death of Bess M. Kelly, pursuant to the provisions of Section 811 (j) of the Internal Revenue Code, 26 U.S.C. § 811(3).

12. No deduction was claimed on either the original or amended estate tax return for the amount of the residuary estate passing to the organizations described in Finding of Fact number 6. However, statements were attached to said returns to the effect that the liability for tax was disputed and that a claim for refund would be filed.

13. The original estate tax return filed February 19, 1954, reported a total gross estate of $877,277.47 and estate tax due in the amount of $213,145.54. The estate tax shown as due on the original estate tax return was paid by the Estate on the following dates:

14. On March 9, 1954, the Executor timely filed with the Director a claim for refund of estate tax (Form 843) in the amount of $212,010.47.

15. The amended estate tax return filed May 26, 1954 disclosed additional items includible in the gross estate in the total amount of $6,537.57, increasing the gross estate to the amount of $883,-815.04. The additional items consisted of insurance ($6,137.57) and miscellaneous property ($400.00).

16.

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

Related

SAMUEL C. JOHNSON 1988 v. Bayfield County, Wis.
520 F.3d 822 (Seventh Circuit, 2008)
In Re the Estate of Mater
8 P.3d 1274 (Court of Appeals of Kansas, 2000)
Farmers Trust Co. v. United States
458 F. Supp. 94 (M.D. Pennsylvania, 1978)
Estate of Neugass v. Commissioner
65 T.C. 188 (U.S. Tax Court, 1975)
Estate of Salter v. Commissioner
63 T.C. 537 (U.S. Tax Court, 1975)
Bel v. United States
452 F.2d 683 (Fifth Circuit, 1971)

Cite This Page — Counsel Stack

Bluebook (online)
203 F. Supp. 398, 9 A.F.T.R.2d (RIA) 1943, 1962 U.S. Dist. LEXIS 5186, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-national-bank-trust-co-of-columbus-v-united-states-ohsd-1962.