Estate of Engelstein v. Commissioner

1977 T.C. Memo. 219, 36 T.C.M. 914, 1977 Tax Ct. Memo LEXIS 221
CourtUnited States Tax Court
DecidedJuly 14, 1977
DocketDocket No. 719-74.
StatusUnpublished

This text of 1977 T.C. Memo. 219 (Estate of Engelstein 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
Estate of Engelstein v. Commissioner, 1977 T.C. Memo. 219, 36 T.C.M. 914, 1977 Tax Ct. Memo LEXIS 221 (tax 1977).

Opinion

ESTATE OF DAVID ENGELSTEIN, DECEASED, AHLEEN ENGELSTEIN, EXECUTRIX, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Estate of Engelstein v. Commissioner
Docket No. 719-74.
United States Tax Court
T.C. Memo 1977-219; 1977 Tax Ct. Memo LEXIS 221; 36 T.C.M. (CCH) 914; T.C.M. (RIA) 770219;
July 14, 1977, Filed
Donald J. Ball, for the petitioner.
David R. Smith, for the respondent.

SCOTT

MEMORANDUM FINDINGS OF FACT AND OPINION

SCOTT, Judge: Respondent determined deficiencies in the Federal income tax of David Engelstein, now deceased, for calendar years 1963 and 1968 in the amounts of $3,116.29 and $19,179.32, respectively. The sole issue for decision is whether David Engelstein was entitled to elect the nonrecognition provisions of section 1033, I.R.C. 1954, 1 when he received condemnation proceeds in 1963 and 1968 but did not purchase replacement property until 1969. Resolution of this issue turns on whether the amount realized by Mr. Engelstein in 1963 exceeded his adjusted basis in the condemned property.

FINDINGS OF FACT

Some of the facts have been stipulated and are found accordingly.

*223 David Engelstein, the original petitioner in this case, filed individual Federal income tax returns for calendar years 1963 and 1968 with the District Director of Internal Revenue, Buffalo, New York and with the Internal Revenue Service Center, Andover, Massachusetts, respectively. At the time of filing the petition in this case, Mr. Engelstein resided in Syracuse, New York. Mr. Engelstein died on October 23, 1975, while this action was pending and before trial. On December 24, 1975, this Court granted a motion to substitute as party herein the Estate of David Engelstein, Deceased, Ahleen Engelstein, Executrix.

Lena Engelstein, sister of petitioner David Engelstein, purchased real property and improvements located at 613-615 Harrison Street, Syracuse, New York, on July 29, 1938. Subsequently on December 7, 1956, she acquired real property and improvements located at 617 Harrison Street from her father, Harry Engelstein, and Aaron Kruth, an unrelated party. This property had been purchased by Harry Engelstein and Aaron Kruth on October 29, 1954. During the period Lena Engelstein owned the property at 613-617 Harrison Street, David Engelstein managed it. Mr. Engelstein was*224 a real estate broker and appraiser.

On September 9, 1960, Lena Engelstein was advised by the Syracuse Office of Urban Renewal that the property at 613-617 Harrison Street was to be appropriated by the City of Syracuse as part of a renewal project.

On December 31, 1962, Lena Engelstein transferred her interest in 613-617 Harrison Street to petitioner David Engelstein. This conveyance was recorded on January 2, 1963. The deed states that consideration for the conveyance was one dollar "and other good and valuable consideration." No documentary tax stamps are affixed to the deed. At the time, Mr. Engelstein owned property adjoining the 613-617 Harrison Street property.

The City of Syracuse physically appropriated the 613-617 Harrison Street property on October 23, 1963. On that date, 617 Harrison Street was a vacant lot, 613 Harrison Street included an apartment building and part of a concrete block warehouse or garage, and 615 Harrison Street included the remainder of the concrete block building and a building containing apartments and a store. At all times prior to the condemnation, David Engelstein held these properties as rental properties.

On November 22, 1963, Mr. *225 Engelstein received a payment of $30,000 from the City of Syracuse as a partial condemnation award.

Mr. Engelstein disputed the amount of the condemnation award with the City of Syracuse in 1963, and litigation was commenced. Administrative hearings were held in 1966 to determine the amounts of condemnation awards to be paid by the city to property owners in the Harrison Street area. David Engelstein testified at those hearings on November 3, 1966.

A redetermination of the amount of the condemnation award was sought and obtained from the County Court of Onondaga County. The amount thus awarded was $105,787.50, plus interest and costs of $13,166. On May 29, 1968, Mr. Engelstein received from the City of Syracuse $88,955.50, representing the balance of the award including interest and costs after deduction of the initial $30,000 payment. Lena Engelstein did not receive any part of the condemnation proceeds, nor had she ever received any cash payment for the 613-617 Harrison Street property at the time of the trial in this case.

In 1969, Mr. Engelstein acquired the following properties as replacements for the 613-617 Harrison Street property:

Date of
AcquisitionLocationCost
January 1969909 Harrison St.$ 40,000
December 1969900 S. Salina St.40,000
December 1969105 Slocum Ave.10,000
December 1969722 University Ave.22,200
December 19691244 S. State St.12,800
$125,000

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
1977 T.C. Memo. 219, 36 T.C.M. 914, 1977 Tax Ct. Memo LEXIS 221, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-engelstein-v-commissioner-tax-1977.