Estate of Lohman v. Commissioner

1972 T.C. Memo. 27, 31 T.C.M. 96, 1972 Tax Ct. Memo LEXIS 228
CourtUnited States Tax Court
DecidedFebruary 3, 1972
DocketDocket No. 5170-69.
StatusUnpublished

This text of 1972 T.C. Memo. 27 (Estate of Lohman 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 Lohman v. Commissioner, 1972 T.C. Memo. 27, 31 T.C.M. 96, 1972 Tax Ct. Memo LEXIS 228 (tax 1972).

Opinion

Estate of Anna A. Lohman, Deceased, Manufacturers Hanover Trust Company and Genevieve R. F. Lohman, Administrators, C.T.A. v. Commissioner.
Estate of Lohman v. Commissioner
Docket No. 5170-69.
United States Tax Court
T.C. Memo 1972-27; 1972 Tax Ct. Memo LEXIS 228; 31 T.C.M. (CCH) 96; T.C.M. (RIA) 72027;
February 3, 1972, Filed.
Richard J. Concannon, Kelly, Drye, Warren, Clark, Carr & Ellis, New York, N. Y., for the petitioner. Agatha J. Vorsanger, for the respondent.

SCOTT

Memorandum Findings of Fact and Opinion

SCOTT, Judge: Respondent determined a deficiency in petitioner's Federal estate tax in the amount of $232,703.35 and an addition to tax under section 3612(d)(1), I.R.C. 1939, 1 for failure to file an estate tax return in the amount of $88,029.17.

The issues for decision are:

(1) Whether any additional assessment of estate tax is barred by the statute of limitations contained in section 874(a), or whether under section 874(b) this limitation period is inapplicable because of failure to file an estate tax return.

(2) In the event we decide that respondent is not barred by the statute of limitations, whether he correctly determined the value of decedent's two-thirds interest in the estate of her husband, who had predeceased her, and whether petitioner is*230 liable for the additions to the tax set forth in section 3612(d)(1) for failure to file an estate tax return as required by the provisions of section 821.

Findings of Fact

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

Petitioner is the Estate of Anna A. Lohman, deceased. Manufacturers Hanover Trust Company, which had its principal office in New York, New York, and Genevieve R. F. Lohman, who resided in Brooklyn, New York at the time the petition in this case was filed, are duly qualified and presently acting Administrators, C.T.A., of the Estate of Anna A. Lohman. They were granted letters of administration on January 19, 1965, by the Surrogate's Court of Kings County, New York.

Anna A. Lohman, the decedent, died on December 11, 1952. The executor of her estate was her son, J. Fred Lohman, Jr., who qualified and acted as such until his death on December 8, 1964.

By a letter dated March 10, 1954, J. Fred Lohman, Jr., requested a 6 months' extension of time within which to file the Federal estate tax return for decedent's estate. The letter set forth as the basis of the request that J. Fred Lohman, Jr., had suffered a nervous breakdown following the death*231 of his mother, Anna A. Lohman, and as a result had a tremendous backlog of work. An extension of time within which to file the Federal estate tax return was granted until September 11, 1954. 2

J. Fred Lohman, Jr., filled out, by hand, and signed under date of September 13, 1954, U.S. Treasury Department, Internal Revenue Service Form 706 (hereinafter referred to as the Document) in connection with the Estate of Anna A. Lohman. On the top of the first page of the Document were the handprinted words, "Tentative Return." The heading of the Document was filled in as well as the general information section which, among other things, stated that decedent's spouse had predeceased her and that the date of his death was November 15, 1940. Schedules reflecting decedent's ownership of*232 real estate, stocks and bonds, and mortgages, notes and cash at the time of her death were completed. However, the remaining schedules were left blank and there was no computation of tax. The return contained the information that the estate was not represented by an attorney. The Document omitted the listing of a two-thirds interest of decedent in the estate of her husband, J. Fred Lohman, who had predeceased her.

On September 13, 1954, the Document was submitted to and received by the district director of internal revenue for the Borough of Brooklyn, City and State of New York. The Document was accompanied by a payment in the amount of $150,000.

An examination of the estate tax liability of the Estate of Anna A. Lohman was made by Alfred Yatkowitz, a revenue agent of the Internal Revenue Service. Based upon 98 the information contained in the Document submitted, the revenue agent computed the estate tax liability to be $110,121.99 after allowance of credit for State estate, inheritance or succession taxes. However, this claimed credit was disallowed in the amount of $9,291.33.

Under date of September 10, 1957, the district director of internal revenue at Brooklyn, New York*233 addressed a letter to J. Fred Lohman, Executor, in regard to the Estate of Anna A. Lohman, which stated in part as follows:

Estate of Anna A. Lohman

Date of death: 12/11/54 (sic)

Reference is made to the Federal estate tax return filed for the above-named estate.

The amount of the gross estate tax is hereby determined to be $119,413.32. Credit against such gross tax for State inheritance or estate tax may be allowed in the amount of $9,291.33 (the maximum authorized under section 813(b) of the Internal Revenue Code), provided documentary evidence in support thereof is submitted as required by section 81.9, as amended, Estate Tax Regulations 105. * * *

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

Related

Florsheim Brothers Drygoods Co. v. United States
280 U.S. 453 (Supreme Court, 1930)
Lucas v. Pilliod Lumber Co.
281 U.S. 245 (Supreme Court, 1930)
Zellerbach Paper Co. v. Helvering
293 U.S. 172 (Supreme Court, 1934)
Wilson v. Commissioner
2 T.C. 1059 (U.S. Tax Court, 1943)
Corona Coal & Coke Co. v. Commissioner
11 B.T.A. 240 (Board of Tax Appeals, 1928)
Gillespie v. Commissioner
20 B.T.A. 1068 (Board of Tax Appeals, 1930)
Dallas Brass & Copper Co. v. Commissioner
3 B.T.A. 856 (Board of Tax Appeals, 1926)
Matteawan Mfg. Co. v. Commissioner
4 B.T.A. 953 (Board of Tax Appeals, 1926)
Florsheim Bros. Dry Goods Co. v. United States
29 F.2d 895 (Fifth Circuit, 1928)
White v. Hood Rubber Co.
33 F.2d 739 (First Circuit, 1929)
Brandon Corp. v. Jones
33 F.2d 969 (E.D. South Carolina, 1929)

Cite This Page — Counsel Stack

Bluebook (online)
1972 T.C. Memo. 27, 31 T.C.M. 96, 1972 Tax Ct. Memo LEXIS 228, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-lohman-v-commissioner-tax-1972.