Estate of Kamm v. Commissioner

1963 T.C. Memo. 344, 22 T.C.M. 1805, 1963 Tax Ct. Memo LEXIS 344
CourtUnited States Tax Court
DecidedDecember 31, 1963
DocketDocket Nos. 69456, 89860, 89861.
StatusUnpublished
Cited by5 cases

This text of 1963 T.C. Memo. 344 (Estate of Kamm 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 Kamm v. Commissioner, 1963 T.C. Memo. 344, 22 T.C.M. 1805, 1963 Tax Ct. Memo LEXIS 344 (tax 1963).

Opinion

Estate of Louis Kamm, Deceased, and Emily E. Kamm, Surviving Wife, a/k/a Edythe Emily Kamm v. Commissioner. * Edythe Emily Kamm, Transferee of the Estate of Louis Kamm, Deceased, Transferor v. Commissioner. Estate of Louis Kamm, Edythe Emily Kamm, Administratrix Pendente Lite v. Commissioner.
Estate of Kamm v. Commissioner
Docket Nos. 69456, 89860, 89861.
United States Tax Court
T.C. Memo 1963-344; 1963 Tax Ct. Memo LEXIS 344; 22 T.C.M. (CCH) 1805; T.C.M. (RIA) 63344;
December 31, 1963
*344 H. Kamens, Newark, N.J., and E. J. Goodrich, for petitioner. W. F. Fallon, for respondent.

SCOTT

Memorandum Findings of Fact and Opinion

SCOTT, Judge: Respondent determined a deficiency in income tax for the Estate of Louis Kamm, Deceased, and Emily E. Kamm for the year 1949, of $34,827.22. Respondent determined a deficiency in estate tax of $17,851.19 and a delinquency penalty of $4,462.80 under the provisions of section 3612(d)(1) of the Internal Revenue Code of 1939, against the Estate of Louis Kamm. Respondent also determined that Edythe Emily Kamm is liable, as transferee of the property of the Estate of Louis Kamm, for the estate tax and the delinquency penalty under section 3612(d)(1).

The issue for decision in Docket No. 69456 is whether the gain realized on the sale of corporate stock is includable in petitioners' taxable income for the year 1949, and, if so, the amount of such gain.

The issues for decision in Docket Nos. 89860 and 89861 are whether (1) the $143,258.82 proceeds from the sale of corporate stock of Retail Realties or any portion thereof are includable in the Estate of Louis Kamm, (2) the Estate of Louis Kamm is liable for a delinquency penalty under the*345 provisions of section 3612(d)(1) for failure to file an estate tax return, (3) the estate is entitled to a marital deduction and (4) Edythe Emily Kamm is liable as a transferee for the estate tax liability due from the Estate of Louis Kamm.

Findings of Fact

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

The petitioners in Docket No. 69456 are the estate of Louis Kamm, deceased, and Emily E. Kamm, surviving wife, a/k/a Edythe Emily Kamm.

Louis Kamm, now deceased (hereinafter sometimes referred to as decedent), and Emily E. Kamm (hereinafter sometimes referred to as Emily) were husband and wife. They filed a joint Federal income tax return for the taxable year 1949 on the cash basis, with the collector of internal revenue at Newark, New Jersey, on June 14, 1950.

Louis Kamm, a domiciliary of the State of New Jersey, died intestate on May 3, 1950. Louis (deceased May 3, 1950) and Emily E. Kamm filed a joint Federal income tax return for the calendar year 1950 on June 15, 1951. No estate tax return has been filed on behalf of the estate of Louis Kamm. Prior to his death decedent was engaged in business as a real estate broker. He was also the sole stockholder of*346 a real estate brokerage company known as Louis Kamm Company. Decedent was survived by his wife, Emily, and a daughter Dorothea K. Gould.

On November 6, 1946, a corporation known as Retail Realties was organized under the laws of the State of New Jersey, by decedent and David Cronheim, to engage in the real estate business. Although no capital contribution was made, ten shares of capital stock were issued. Five shares were placed in the names of David Cronheim and his nominees, and decedent caused the remaining five shares to be placed in Emily's name.

On January 14, 1947, Retail Realties acquired commercial property located in Newark, New Jersey. The consideration for the property acquired by Retail Realties was $1,148,046.60. The funds for the purchase of this property and for closing costs were all borrowed by Retail Realties. The amount of $1,000,000 was borrowed from Connecticut Mutual Life Insurance Company and the loan was secured by a mortgage on the property. This loan was repayable at $50,000 annually in quarterly payments until January 15, 1965, when the balance was payable. Interest on the loan was at the rate of 4 percent annually on the unpaid balance to be paid in *347 quarterly payments. The amount of $150,000 was borrowed by Retail Realties from David Cronheim. This loan was repayable at $10,000 annually in quarterly installments until January 16, 1957, when the entire unpaid balance became due and bore interest at 5 percent per annum on the unpaid balance, payable quarterly. The property was acquired by Retail Realties subject to a lease by Hearns Department Stores, Inc., which had been entered into on July 14, 1943, and extended to December 31, 1949, at an annual rental of $72,000. For each of its fiscal years ended November 30, 1947, 1948, and 1949, Retail Realties reported a deficit on its Federal income tax return after allowance of a deduction for depreciation on its property.

On August 18, 1949, David Cronheim (hereinafter referred to as Cronheim), on behalf of the owners of the Retail Realties stock, entered into an agreement to sell all the outstanding shares to Walter Kirschner for $321,398.57. Decedent was instrumental in effecting the sale agreement through his real estate brokerage firm, Louis Kamm Company.

The agreement provided that Cronheim, at the closing, was to deliver to the purchaser all ten shares of Retail Realties outstanding*348 capital stock endorsed in blank.

On August 18, 1949, the individuals in whose names the capital stock of Retail Realties was held executed an agreement which stated in part as follows:

WHEREAS, the undersigned are the holders of the following certificates of capital stock of Retail Realties, a corporation of the State of New Jersey:

* * *

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

Related

Morgan v. Comm'r
2010 T.C. Summary Opinion 29 (U.S. Tax Court, 2010)
Rosser v. Comm'r
2010 T.C. Memo. 6 (U.S. Tax Court, 2010)
MILLER v. COMMISSIONER
2002 T.C. Summary Opinion 94 (U.S. Tax Court, 2002)
LEHMUTH v. COMMISSIONER
2001 T.C. Summary Opinion 190 (U.S. Tax Court, 2001)
Burkes v. Commissioner
1998 T.C. Memo. 61 (U.S. Tax Court, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
1963 T.C. Memo. 344, 22 T.C.M. 1805, 1963 Tax Ct. Memo LEXIS 344, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-kamm-v-commissioner-tax-1963.