Delaney v. Commissioner

1958 T.C. Memo. 185, 17 T.C.M. 932, 1958 Tax Ct. Memo LEXIS 40
CourtUnited States Tax Court
DecidedOctober 20, 1958
DocketDocket No. 51430.
StatusUnpublished

This text of 1958 T.C. Memo. 185 (Delaney 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
Delaney v. Commissioner, 1958 T.C. Memo. 185, 17 T.C.M. 932, 1958 Tax Ct. Memo LEXIS 40 (tax 1958).

Opinion

Harold Edwin Delaney v. Commissioner.
Delaney v. Commissioner
Docket No. 51430.
United States Tax Court
T.C. Memo 1958-185; 1958 Tax Ct. Memo LEXIS 40; 17 T.C.M. (CCH) 932; T.C.M. (RIA) 58185;
October 20, 1958
*40 Mr. Sidney Gelfand, and Bernard Weiss, Esq., 136 E. 57th Street, New York, N. Y., for the petitioner. Scott A. Dahlquist, Esq., for the respondent.

OPPER

Memorandum Findings of Fact and Opinion

OPPER, Judge: For the year 1946 respondent determined deficiencies in income tax of $178,763.69 and in additions to tax under sections 293(b), 294(d)(1)(A), and 294(d)(2), I.R.C. 1939, of $89,381.85, $18,258.08 and $10,924.84, respectively. Respondent has made a jeopardy assessment.

The issues to be decided are: (1) Whether assessment of the deficiencies is barred by the statute of limitations and if not, (2) whether petitioner understated his taxable income in 1946, (3) whether petitioner failed to file a declaration of estimated tax for 1946 without reasonable cause, (4) whether petitioner substantially underestimated his 1946 income tax, and (5) whether any part of the deficiency was due to fraud with intent to evade tax.

Findings of Fact

Some of the facts were stipulated and are found accordingly.

Petitioner, a resident of Ridgewood, New Jersey, filed a timely Federal income tax return for 1946 on the cash basis with the collector of internal revenue for the fifth*41 district of New Jersey. On this return petitioner reported salary income from Caprice Undergarment Co., Inc., of $22,800. Petitioner's wife, Margaret F. Delaney, had salary income of $8,000 in 1946. Petitioner filed a declaration of estimated income tax for 1946 in January 1947. Respondent mailed to petitioner a notice of deficiency dated September 14, 1953 pertaining to the taxable year 1946.

In 1945 and for several prior years, petitioner was a partner in the Caprice Undergarment Company. On January 1, 1946, this partnership was incorporated under name of Caprice Undergarment Co., Inc., hereafter called Caprice, Inc. In 1946, Caprice, Inc., had sales and cost of goods sold totaling $989,679.63 and $811,273.47, respectively, and these amounts were reported on its return for that year. Caprice, Inc.'s net income for 1946, after adjustments made by respondent pursuant to an examination in 1949 but prior to the allowance of a net operating loss carry-back, was $79,339.10. Respondent does not contemplate making any further adjustments to this return.

The Harding Realty Co., Inc., hereafter called Harding, was incorporated on March 1, 1946 and obtained title on the same day to a piece*42 of property, hereafter called Harding property. Petitioner acquired a 50 per cent interest in Harding in March 1946, and on May 20, 1946 acquired an additional 12 1/2 per cent interest. Clifton Associates, Inc., the vendor of the Harding property, authorized the sale on October 29, 1945 for $175,000. The closing statement on the sale of this property reflected a total consideration of $150,000 before adjustments. Harding computed its basis for income tax purposes for the Harding property by using $150,000 as the initial cost. Clifton Associates, Inc., paid an additional income tax in connection with its sale of the Harding property based on a corrected selling price of $175,000.

During the first half of 1946 and for several years prior thereto Rodney G. Benson, Jr., owned a piece of real property, hereafter called the Delawanna property. He had leased this property up until June 1946 to Hoffmann-LaRoche, Inc., which had an option to purchase the property for $125,000. Hoffmann-LaRoche, Inc., through its attorney, notified Benson by letter dated January 25, 1946 that it intended to exercise the option. The Delawanna property was conveyed to Hoffmann-LaRoche, Inc., by a deed dated*43 June 12, 1946.

During the first 6 months of 1946, Benson owned an automobile agency which was incorporated under the name of Rodney Benson, Inc. He also owned the real estate used by the automobile agency and an adjoining tract which was leased by Allen B. Du Mont Laboratories, Inc. This lease granted an option to purchase the leased premises for $210,000. All of this real estate was held under the corporate name of Sonben Realty Co., Inc., hereafter called Sonben. At some date prior to May 21, 1946, petitioner negotiated with Benson for the sale of Rodney Benson, Inc., and Sonben. These purchases were completed on July 11, 1946 when petitioner, acting through Delaney-Brussel Motors, Inc., purchased the assets of Rodney Benson, Inc., and acting through Deltex, Inc., purchased the real estate owned by Sonben. Murray Brussel had a 12 per cent interest in each of the purchasing corporations until the end of September 1946 when petitioner obtained full ownership. The closing statement, dated July 11, 1946, shows as the purchase price for the assets of Rodney Benson, Inc., $10,000 plus adjustments, and as the price for the real estate of Sonben, $180,000 less adjustments.

Delmade Lingerie, *44 Inc., was incorporated in December 1945, and in January 1946 certificate No. 1 for 100 shares was issued to petitioner. Certificate No. 1 was canceled on an undisclosed date. Certificate Nos. 2 and 3 for 50 shares each were issued to Milton Koenigsberg and Sanford Koenigsberg on February 14, 1946.

On October 29, 1946, petitioner purchased a summer residence, including furnishings, at Spring Lake, New Jersey, from Benson and his wife. The amount of transfer revenue stamps attached was based on a purchase price of $17,000. Benson took back a purchase money mortgage of $15,000 from petitioner.

Respondent computed petitioner's increase in net worth, after deducting (liabilities) as of December 31, 1945 and December 31, 1946, in the following manner:

12/31/45

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

Related

Holland v. United States
348 U.S. 121 (Supreme Court, 1955)
United States v. Massei
355 U.S. 595 (Supreme Court, 1958)
Reis v. Commissioner
1 T.C. 9 (U.S. Tax Court, 1942)
Switzer v. Commissioner
20 T.C. 759 (U.S. Tax Court, 1953)
Shaw v. Commissioner
27 T.C. 561 (U.S. Tax Court, 1956)
Marbut v. Commissioner
28 T.C. 687 (U.S. Tax Court, 1957)

Cite This Page — Counsel Stack

Bluebook (online)
1958 T.C. Memo. 185, 17 T.C.M. 932, 1958 Tax Ct. Memo LEXIS 40, Counsel Stack Legal Research, https://law.counselstack.com/opinion/delaney-v-commissioner-tax-1958.