Estate of Alden v. Commissioner
This text of 1982 T.C. Memo. 183 (Estate of Alden 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.
Opinion
MEMORANDUM FINDINGS OF FACT AND OPINION
WILES,
FINDINGS OF FACT
Some of the facts have been stipulated and are found accordingly.
The decedent, Floyd D. Alden, died on October 14, 1974. The executrix of his estate, Miriam P. Alden (hereinafter Miriam), resided in Bath, New York, when the petition in this case was filed. Petitioner filed its Federal estate tax return with the Internal Revenue Service Center, Andover, Massachusetts.
When the decedent died, he owned, among other things, two parcels of real property upon which residential structures were situated. One parcel is located in Bath, New York, and the other is located in Rochester, New York. These parcels of real property and the residences located thereon were inherited by Miriam, the decedent's daughter and the executrix of his estate.
Miriam grew up at the Rochester residence. In 1958, shortly before the death of her mother, Miriam moved from New York City back to the Rochester residence where she resided until 1967, when she moved to the Bath residence. Since that time, the Bath residence*561 has been Miriam's principal residence, although she has intermittently resided at the Rochester residence. Since the death of her father, Miriam has never contemplated selling either the Bath or Rochester residence.
On October 28, 1974, Miriam Alden filed a petition with the Surrogate's Court, County of Steuben, State of New York, alleging that she was nominated as executrix in a will of the decedent executed on June 28, 1974. On November 27, 1974, John E. Alden (hereinafter John), the son of the decedent, filed a petition with the Surrogate Court alleging that the last will and testament of the decedent was executed on April 16, 1951. John E. Alden objected to the probate of the instrument dated June 28, 1974, as the last will and testament of the decedent upon the grounds that the will was not duly executed as required by law, that the decedent lacked the capacity to make a will at that time, and that the execution of the alleged will was obtained by fraud or undue influence. Under the 1974 will, John received a legacy of $ 5,000, while Miriam inherited the bulk of decedent's estate, including both the Bath and Rochester residences. The prior will, however, would have made*562 certain minor bequests, devised the Rochester residence to Miriam, and divided the residue of the estate equally between John and Miriam.
On February 14, 1975, Security Trust Company of Rochester, New York (hereinafter Security Trust), was appointed temporary administrator of the decedent's estate by order of the Steuben County Surrogate Court. After protracted negotiations, the parties agreed to a compromise of their respective claims, and the Surrogate Court entered an order approving the terms of the compromise agreement in January 1978.
Upon the settlement of the will contest, all objections to probate of the decedent's 1974 will were withdraw. On January 19, 1979, Miriam was issued letters testamentary as executrix and the decedent's 1974 will was admitted to probate. Under the compromise agreement, the will contest was settled by causing, among other things, the following distributions in full satisfaction of their legacies under the decedent's 1974 will: $ 1,000 to Armanda Alden; $ 2,000 to Bonnie Louise Alden Smith; $ 2,000 to Karen Ann Alden Marinovich. In addition, John received $ 30,250 in full compromise of his claims.
Miriam has not obtained a court order authorizing*563 or approving the payment of executrix fees in connection with the decedent's estate, nor does she intend to claim executrix fees.
On its estate tax return, petitioner claimed deductions for attorneys' fees and executrix's commissions of $ 25,000 and $ 6,500, respectively. In the notice of deficiency, respondent disallowed these deductions on the grounds that petitioner had failed to establish that such expenses had been or would be paid. Furthermore, respondent determined that petitioner was not entitled to the following additional expense deductions claimed in a protest filed by petitioner.
| Expense Item | Deduction Claimed |
| Real estate taxes, repairs, and utilities - | |
| Bath residence 2 | $ 5,445.85 |
| Real estate taxes, repairs, and utilities - | |
| Rochester residence | 6,565.62 |
| Additional Surrogate Court expense | 189.50 |
| New York gift tax | 2,737.26 |
| Federal gift tax | 7,200.00 |
Free access — add to your briefcase to read the full text and ask questions with AI RelatedWelch v. Helvering 290 U.S. 111 (Supreme Court, 1933) Dutcher v. Commissioner 34 T.C. 918 (U.S. Tax Court, 1960) Estate of Lazar v. Commissioner 58 T.C. 543 (U.S. Tax Court, 1972) Estate of Posen v. Commissioner 75 T.C. 355 (U.S. Tax Court, 1980)
|