Dysart v. United States

17 F. Supp. 924, 18 A.F.T.R. (P-H) 1077, 1936 U.S. Dist. LEXIS 1702
CourtDistrict Court, E.D. Missouri
DecidedDecember 5, 1936
DocketNo. 7976
StatusPublished

This text of 17 F. Supp. 924 (Dysart v. United States) is published on Counsel Stack Legal Research, covering District Court, E.D. Missouri primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Dysart v. United States, 17 F. Supp. 924, 18 A.F.T.R. (P-H) 1077, 1936 U.S. Dist. LEXIS 1702 (E.D. Mo. 1936).

Opinion

DAVIS, District Judge.

This is an action to recover an alleged over payment of estate taxes. The action was filed on August 2, 1927, by the executors of the estate of Alexander H. Handlan, deceased. On November 5, 1935, Thomas N. Dysart, trustee under the will of Alexander H. Handlan, was substituted as the plaintiff. The parties waived a jury and the cause was submitted to the court.

Findings of Fact.

I. On May 28, 1921, Alexander H. Handlan, a resident of the city of St. Louis, Mo., died testate in said city. At the time of his death said Alexander H. Handlan left a will, which, after providing for the payment of certain specific legacies, directed that all of the rest, residue, and remainder of his estate should be turned over and delivered to his sons, Eugene W. Handlan, Alexander H. Handlan, Jr., and Edward R. Handlan, in trust for certain specific purposes named in said will. Said trust was to continue for a period of twenty years.

II. On May 31, 1921, the probate court of the city of St. Louis, state of Missouri, admitted the decedent’s will, dated April 27, 1920, to probate, and appointed E. W. Handlan, A. H. Handlan, Jr., and Edward R. Handlan to be the executors thereof. Said executors duly qualified and they have never been discharged as such. During the month of September, 1932, they turned over to themselves, as trustees of the trust created under the decedent’s will, the assets of the decedent’s estate; that included in the list of the assets for which they, as trustees, receipted to themselves as executors, was the claim or right that is involved in this action; that thereafter they continued to act as trustees of said trust until July 25, 1934, in which said last-mentioned date the circuit court of the city of St. Louis, Mo., in the case of Lillian Handlan Lemp, Plaintiff, v. Alexander H. Handlan et al., Defendants, No. 185292, made and entered an order and decree, by the terms of which the above-named trustees were removed and directed to turn over all of the assets of the decedent’s es[925]*925tate to Thomas N. Dysart, as trustee, including an assignment of the claim or right that is in suit; that pursuant to said order said trustees did turn over to Thomas N. Dysart, trustee, all of the assets belonging to sai<i trust estate.

III. The following is a list of decedent’s widow, children, and relatives who survived his death, and at the date of probate of his will were 'his heirs at law, legatees, and beneficiaries, to wit:

Name Relationship Address

Mrs. Millie A. Handlan Widow Chase Apartment, St. Louis, Mo.

Eugene W. Handlan Son Chase Apartment, St. Louis, Mo.

Alexander H. Handlan, Jr. Son 4323 McPherson, St. Louis, Mo.

Edward R. Handlan Son 3683 Olive St., St. Louis, Mo.

Vella H. Bisbee Daughter Kansas City, Mo.

Lillian H. Lemp Daughter Statler Hotel, St. Louis, Mo.

Marie H. Hornsby Daughter Joplin, Mo.

Kathryn Marie Handlan Trautz Granddaughter Chase Apartment, St. Louis, Mo.

John J. Handlan Brother Bourbon, Mo.

Regina H. Shaw Cousin 6016 Maple Ave., St. Louis, Mo.

Eugene Young Handlan Brother 1841 Grasmere St., East Cleveland, Ohio.

IV. On May 27, 1922, the executors of the decedent’s will filed a federal estate tax return, Form 706, for the estate of Alexander H. Handlan, deceased, with the collector of internal revenue at St. Louis, Mo. The return showed a gross estate of $833,993.68, deductions aggregating $141,-720.81, and a net estate subject to federal estate tax upon the transfer thereof of $692,272.87. The tax upon the transfer of the net estate amounted to $28,036.37, and a sum equal to said tax was paid by the executors to the collector of internal revenue at St. Louis, Mo., on November 27, 1922.

V. On May 12, 1923, the Commissioner of Internal Revenue notified the executors, by letter of that date, that an investigation disclosed a total federal estate tax liability of $58,246.12, or a deficiency or additional tax in excess of the tax reported in the return of $30,209.75; $3.47 of this amount was subsequently abated. The deficiency or additional tax, less the sum of $3.47 abated, was paid by the executors to the collector of internal revenue at St. Louis, Mo., as follows, to wit:

June 13, 1923.................$ 2,409.22

November 23, 1923............ 27,797.06

Interest ...................... 1,240.64

Total payments upon tax and interest $31,446.92

The additional tax of $30,209.75 was caused, as stated in said letter of May 12, 1923, and in the letter of the Commissioner under date of August 19, 1925, by the following:

The Commissioner of Internal Revenue determined that 1,550 shares of the capital stock of the Handlan-Buck Manufacturing Company of the value of $310,000 was property transferred by the testator during his lifetime, and that said transfer was made to take effect in possession or enjoyment after death, and that the value of the property transferred was properly included as a part of the gross estate. '

The item of real estate returned by the executors was increased from $392,-172.40 to $438,176.40.

The item of $20,000, administration expense for executors’ fees, the letter of May 12, 1923, contained this statement: “No deduction is made of the amount claimed for executors’ commissions, as it appears that payment had not been made at the time this estate was under investigation.”

VI. On June 30, 1924, the executors filed a claim for refund of $27,318.26 with the collector of internal revenue at St. Louis, Mo., which contains the following assignment of error, to wit:

“The Executors base their claim for refund in this case upon the following facts:
“Alexander H. Handlan died May 28, 1921. The Executors duly made their return on Form 706 and paid the tax shown to be due thereby. On Schedule E of Form 706 the Executors showed among other things that in February, 1917, the deceased transferred to his three sons, who ■are the Executors, a total of 1550 shares of the Capital Stock of Handlan-Buck Manufacturing Company, but the Executors did not include the value of this [926]*926stock in the gross estate as it was the view of the Executors that the transfer of the stock was not made in contemplation of death, nor was it intended to take effect at or after death.
“On review and audit of the return on Form 706, the Department included the stock in the gross estate, appraised the stock at $200.00 per share, and assessed an additional tax on account thereof.
“Thereafter a claim for abatement was filed whereby it was claimed among other things that the estate was entitled to a deduction in the sum of $25,000.00 on account of Executors’ fees and commissions. By 'a Statement II attached to the Claim for Abatement it was shown that the amount of the Executors’ commissions had not been paid. At the hearing on the claim for Abatement the representatives of the Department stated that when the amount of the commissions was determined and the commissions were paid, the claim for refund based upon the amount of the payment would be entertained by the Department.

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

Related

United States v. Michel
282 U.S. 656 (Supreme Court, 1931)
United States v. Felt & Tarrant Manufacturing Co.
283 U.S. 269 (Supreme Court, 1931)
Bull v. United States
295 U.S. 247 (Supreme Court, 1935)
Moses v. United States
61 F.2d 791 (Second Circuit, 1932)

Cite This Page — Counsel Stack

Bluebook (online)
17 F. Supp. 924, 18 A.F.T.R. (P-H) 1077, 1936 U.S. Dist. LEXIS 1702, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dysart-v-united-states-moed-1936.