Estate of Leyman v. Commissioner

40 T.C. 100, 1963 U.S. Tax Ct. LEXIS 145
CourtUnited States Tax Court
DecidedApril 24, 1963
DocketDocket No. 77075
StatusPublished
Cited by31 cases

This text of 40 T.C. 100 (Estate of Leyman 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 Leyman v. Commissioner, 40 T.C. 100, 1963 U.S. Tax Ct. LEXIS 145 (tax 1963).

Opinion

Scott, Judge:

Respondent determined a deficiency in estate tax and addition to tax under section 3612(d)(2) of the Internal Revenue Code of 1939 in the amounts of $1,804,228.98 and $1,930,350.45, respectively.

The issues for decision are:

(1) What was the fair market value of 2,309 shares of Leyman Corp. common stock on May 24, 1954, the date of death of Harry Stoll Leyman.

(2) Whether Harry S. Leyman, Jr., as executor of the estate of Harry Stoll Leyman, deceased, willfully filed a false and fraudulent estate tax return on behalf of the estate.

(3) If a false and fraudulent estate tax return was filed by the executor, is the amount to be added to the tax because of the filing of such a false and fraudulent return governed by the provisions of section 6653(b) of the Internal Eevenue Code of 1954 or the provisions of sections 871 (i), 894(a), and 3612(d)(2) of the Internal Eevenue Code of 1939.

(4) If the executor filed a false and fraudulent estate tax return and the addition to tax for such filing is governed by the provisions of sections 871 (i), 894(a), and 3612(d) (2) of the Internal Eevenue Code of 1939, is the amount computed under the provisions of these sections 50 percent of the deficiency or 50 percent of the entire correct amount of the estate tax due.

FINDINGS OP PACT

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

Harry Stoll Leyman (hereinafter referred to as decedent) died on May 24, 1954. Harry S. Leyman, Jr. (hereinafter sometimes referred to as the executor), is the executor of decedent’s estate. The Federal estate tax return for decedent’s estate was filed on July 21, 1955, with the district director of internal revenue at Cincinnati, Ohio, and the tax of $2,046,158.28 shown thereon to be due was paid on that date. As the result of a mathematical error on the return, an additional tax of $10,313.63 was paid by the estate on August 18, 1955.

At the date of his death, decedent owned 2,309 shares of the common capital stock of Leyman Corp., an Ohio corporation, out of a total of 9,400 common shares and 4,300 preferred shares issued and outstanding. The preferred shares had a par value of $100 and a redemption price of $110 per share and provided for cumulative dividends at the rate of 7 percent per annum. The common capital stock of Leyman Corp., other than that owned by decedent’s estate, and the preferred shares which were outstanding on May 24, 1954, were owned as follows:

[[Image here]]

The officers of Leyman Corp., prior to May 24, 1954, were Harry Stoll Leyman, president; Harry S. Leyman, Jr., vice president, secretary, and assistant treasurer; and J. O. Miller, treasurer and assistant secretary. After the death of Harry Stoll Leyman the other officers remained unchanged until October 6,1954, at which time the following officers were elected: Harry S. Leyman, Jr., president; J. O. Miller, vice president and treasurer; and E. Riemenschneider, secretary. No further change in the officers of the corporation occurred until after 1958.

Leyman Corp., in the form in which it existed on May 24, 1954, was the result of the mergers into it in 1936 of the Leyman Buick Co., the Dayton Buick Co., Walnut-Seventh Realty Corp., and Midland Securities Corp.

During the years immediately preceding decedent’s death, Leyman Corp. operated a Buick agency at Dayton, Ohio; owned, invested, and reinvested a portfolio of listed securities; owned and operated various real estate holdings in Dayton and Cincinnati, Ohio, and Miami Beach, Ela.; and owned residential property in Harbor Point, Mich. During these years Leyman Corp. operated a Buick agency in Louisville, Ky., through a subsidiary company, Leyman Motor Co., Inc.; a parking garage in Cincinnati through a subsidiary company, Eastbourne Garage, Inc.; and a parking lot in Cincinnati through a subsidiary company, Central Parkway and Walnut, Inc.

Shortly after decedent’s death the Buick agency franchises at Dayton, Ohio, and Louisville, Ky., which were terminable upon his death, were terminated in accordance with their terms by the Buick Motor Division of General Motors Corp.

The following schedule shows the income and expenses of Leyman Corp. for each of the years 1949 through 1956.

[[Image here]]

The balance sheet of Leyman Corp. as of May 31, 1954, shows the following:

Current assets
Cash_ $54, 096
Notes receivable_ 202, 500
Investments (at cost)_ 1,909,021
Pace value life insurance- 660,000
Total current assets- 2,825,617
Automobiles — cost_ $7,864
Less reserve for depreciation_ 1,902
Automobiles net_ 5, 962
Real estate — cost_ 4,850,210
Less reserve for depreciation_ 810, 670
Real estate net_ 4, 039, 540
Furniture and fixtures — cost- 2,714
Less reserve for depreciation_ 1, 719
Furniture and fixtures net_ 995
Dayton Buick Division — net assets_ 402,199
Total assets_ 7,274,313
Current liabilities
Notes payable_ 0
Accounts payable — Leyman Motor Co_ 475, 000
Accounts payable — other_ 122,741
Accrued local taxes_ 61,453
Accrued old age benefits and withholding taxes_ 218
Accrued Federal income tax_ 55, 671
Total current liabilities_ 715, 083
Reserves_ 3,150, 000
Preferred stock_ 430, 000
Common stock_ 940, 000
Surplus_ 2, 039,230
Total liabilities and capital_ 7,274, 313

The corporation’s real estate holdings as of May 24,1954, were made up of 41 business properties, 4 in Dayton, Ohio, and the remainder in downtown Cincinnati, Ohio, and 3 residential properties, 1 of which was located in Harbor Point, Mich., and 2 of which were located in Miami Beach, Fla. The real estate had a net book value of $3,939,540 and a fair market value as of May 24,1954, of $4,680,442.

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

Related

Barnes v. Commissioner
1998 T.C. Memo. 413 (U.S. Tax Court, 1998)
Estate of Frank v. Commissioner
1995 T.C. Memo. 132 (U.S. Tax Court, 1995)
Estate of Luton v. Commissioner
1994 T.C. Memo. 539 (U.S. Tax Court, 1994)
Estate of Bennett v. Commissioner
1993 T.C. Memo. 34 (U.S. Tax Court, 1993)
Estate of Newhouse v. Commissioner
94 T.C. No. 14 (U.S. Tax Court, 1990)
Estate of Chenoweth v. Commissioner
88 T.C. No. 90 (U.S. Tax Court, 1987)
Estate of Oman v. Commissioner
1987 T.C. Memo. 71 (U.S. Tax Court, 1987)
Estate of Obering v. Commissioner
1984 T.C. Memo. 407 (U.S. Tax Court, 1984)
Estate of McGill v. Commissioner
1984 T.C. Memo. 292 (U.S. Tax Court, 1984)
Stoller v. Commissioner
1983 T.C. Memo. 319 (U.S. Tax Court, 1983)
Estate of Andrews v. Commissioner
79 T.C. No. 58 (U.S. Tax Court, 1982)
Estate of Johnson v. Commissioner
77 T.C. 120 (U.S. Tax Court, 1981)
Andrews v. Commissioner
1976 T.C. Memo. 106 (U.S. Tax Court, 1976)
Estate of Kirkpatrick v. Commissioner
1975 T.C. Memo. 344 (U.S. Tax Court, 1975)
Estate of Mason v. Commissioner
64 T.C. 651 (U.S. Tax Court, 1975)
American Lithofold Corp. v. Commissioner
55 T.C. 904 (U.S. Tax Court, 1971)
Estate of Levine v. Commissioner
1968 T.C. Memo. 54 (U.S. Tax Court, 1968)
Brown v. Comm'r
27 T.C.M. 127 (U.S. Tax Court, 1968)
McIntosh v. Commissioner
1967 T.C. Memo. 230 (U.S. Tax Court, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
40 T.C. 100, 1963 U.S. Tax Ct. LEXIS 145, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-leyman-v-commissioner-tax-1963.