Estate of Johnson v. Commissioner

1958 T.C. Memo. 126, 17 T.C.M. 669, 1958 Tax Ct. Memo LEXIS 101
CourtUnited States Tax Court
DecidedJune 30, 1958
DocketDocket No. 61525.
StatusUnpublished

This text of 1958 T.C. Memo. 126 (Estate of Johnson 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 Johnson v. Commissioner, 1958 T.C. Memo. 126, 17 T.C.M. 669, 1958 Tax Ct. Memo LEXIS 101 (tax 1958).

Opinion

Estate of A. Gales Johnson, A. Glendon Johnson, Administrator, c.t.a. v. Commissioner.
Estate of Johnson v. Commissioner
Docket No. 61525.
United States Tax Court
T.C. Memo 1958-126; 1958 Tax Ct. Memo LEXIS 101; 17 T.C.M. (CCH) 669; T.C.M. (RIA) 58126;
June 30, 1958

*101 KERN

Memorandum Findings of Fact and Opinion

Respondent determined deficiencies in income taxes for the fiscal years ended August 31, 1951 and 1952 in the amounts of $2,684.83 and $107.78, respectively. Pursuant to section 272(e), Internal Revenue Code of 1939, respondent filed an amended answer in which he made claim for an increase in the deficiency in income tax for the fiscal year ended August 31, 1951, in the amount of $8,362.06.

The questions for our decision are: (1) Whether respondent erred in partially disallowing deductions claimed by petitioner for the fiscal year ended August 31, 1951, on account of the obsolescence of certain house plans and the depreciation of remaining plans; and (2) whether respondent erred in partially disallowing petitioner's depreciation deduction for the fiscal year ended August 31, 1952.

Findings of Fact

The parties have filed herein a stipulation of facts and we incorporate herein by this reference the stipulation, together with the exhibits attached thereto.

A. Glendon Johnson, hereinafter referred to as petitioner, is the administrator, c.t.a., of the estate of A. Gales Johnson, hereinafter referred to as the decedent. The*102 fiduciary returns for the years here in question were timely filed with the district director of internal revenue at Baltimore, Maryland.

Prior to his death on September 13, 1950, the decedent carried on a business as a sole proprietorship in Washington, D.C., under the name of Standard Homes Company, hereinafter referred to as Standard. The business was a mail-order home plan service based on certain original home designs prepared by the decedent and his staff. Petitioner and his brother, William W. Johnson, were engaged in a business similar to that of Standard before decedent's death. This business was operated in North Carolina.

Standard advertised its services in magazines and trade newspapers. As a result of these ads, prospective customers sent for brochures prepared by Standard containing pictures and floor plans of a variety of homes. If the prospective customer chose one particular design, he could order from Standard a kit containing detailed blueprints to be used in the construction of the particular house and a "Material List" booklet containing an itemized list of all materials needed for the construction of the particular house and blank spaces in which "Unit Cost" *103 and "Item Cost" could be noted. There was a standard fee charged for these house kits.

The designs for these houses were prepared by architects employed by Standard. The plans were a result of their experience and the features most desired by Standard's customers as expressed in their correspondence. It is difficult to know whether a particular plan will be accepted by the public, and, once accepted, it is difficult to estimate how long it may be profitably used in the business.

At the time of decedent's death there were in his possession 115,000 booklets for distribution to the public and 125 original master plans from which the blueprints and material lists which were sold to customers were prepared. The cost of preparing and advertising these plans had been charged to current expenses by the decedent in the year in which the expense had been incurred.

The administrator of decedent's estate reported the value of the 125 original plans as being $173,055 in his Second Restated First Account filed in the United States District Court for the District of Columbia holding Probate Court, No. 76,202, and also on the Federal estate tax return filed on behalf of the decedent. There was*104 no ready market for these original master plans. The appraisers who fixed the value for estate tax purposes at $173,055 were of the opinion that the average reproduction cost of the original master plans represented their value as of decedent's death. Upon the basis of decedent's accounting records, they calculated the average reproduction cost of an original master plan and then determined that the reproduction cost of the 125 plans was $173,055, itemized as follows:

464straight plans$ 81,200
290reversed plans10,150
290opposite material plans7,250
116opposite material reversed plans3,190
464material list standard4,640
12isometric plans (19 sheets)30,000
isometric details (16 sheets)11,000
isometric detail book10,000
125design plates15,625
Total$173,055

Included in the list of 125 master plans were 25 plans that had been dropped from the current brochures by decedent between 1947 and 1950. Twenty of the 25 plans were dropped in the spring or summer of 1950, only 3 or 4 months before decedent's death.

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

Related

Bullock v. Commissioner
26 T.C. 276 (U.S. Tax Court, 1956)
W. B. Davis & Son, Inc. v. Commissioner
5 T.C. 1195 (U.S. Tax Court, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
1958 T.C. Memo. 126, 17 T.C.M. 669, 1958 Tax Ct. Memo LEXIS 101, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-johnson-v-commissioner-tax-1958.