Estate of Maxwell v. Commissioner

98 T.C. No. 39, 98 T.C. 594, 1992 U.S. Tax Ct. LEXIS 43
CourtUnited States Tax Court
DecidedMay 13, 1992
DocketDocket No. 11568-90
StatusPublished
Cited by27 cases

This text of 98 T.C. No. 39 (Estate of Maxwell 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 Maxwell v. Commissioner, 98 T.C. No. 39, 98 T.C. 594, 1992 U.S. Tax Ct. LEXIS 43 (tax 1992).

Opinion

OPINION

Raum, Judge:

The Commissioner determined a deficiency in estate tax against the estate of Lydia G. Maxwell (decedent) in the amount of $141,991. Decedent was born on June 2, 1902, and resided in Old Brookville, New York, at the time of her death on July 30, 1986. At the time the petition was filed, First National Bank of Long Island had its legal address in Woodbury, New York, and Victor C. McCuaig, Jr., had his legal address in Glen Cove, New York. The case was submitted on the basis of a stipulation of facts and exhibits. The parties have stipulated to the resolution of some of the issues raised in the petition. The issue remaining for decision is whether the property occupied by decedent as her residence at the time of her death must be included in her gross estate by reason of section 2036(a).1

On January 16,1957, decedent's husband, Ernest Mackenzie Maxwell, purchased the subject property, which consisted of 2 acres of landscaped level land and a house with an attached two-car garage that was reached by a blacktop driveway. The property (referred to sometimes hereinafter simply as the house or home or residence or the property) was located in the village of Old Brookville, town of Oyster Bay, Nassau County, New York State. Mr. Maxwell died testate on July 17, 1978, and the house passed to decedent under her husband's will. On March 14,1984, decedent executed an indenture conveying her residence to her son, Winslow Maxwell, and his wife, Margaret Jane Maxwell (hereinafter sometimes the Maxwells). The transaction purportedly took the form of a sale for $270,000,2 with a $250,000 mortgage3 executed by the Max-wells to the decedent as security for their indebtedness in that amount. At the same time, decedent forgave the Maxwells' obligation in respect of the remaining $20,000. As will appear more fully hereinafter, the Maxwells never made any payments credited towards the principal of the mortgage, which was reduced only by decedent's forgiveness of $20,000 each year thereafter until her death, and by the testamentary forgiveness of the balance at her death.

On March 14, 1985, decedent forgave $20,000 of the principal balance on the mortgage executed by the Maxwells, and the Maxwells issued a new mortgage note dated March 14, 1985, in the principal amount of $230,000. The mortgage note given in 1984 as well as the one in 1985 called for the monthly payment of interest, computed at the rate of 9 percent per annum. On January 15, 1986, decedent forgave the Maxwells another $20,000 on their obligation, but there is no evidence that the Maxwells ever executed any similar new note reflecting that forgiveness.4

The parties have stipulated that “Beginning on April 15, 1984, Winslow Maxwell made monthly payments by check to decedent which represented interest due on the balance of the mortgage at nine percent pursuant to the terms of the mortgage note.” Despite the “forgiveness” of $20,000 of principal on January 15, 1986, which would appear to have reduced the balance of the mortgage note from $230,000 to $210,000, Winslow's payments of interest for February and March continued to reflect interest at 9 percent on the old balance of $230,000. The record does not indicate what, if any, interest payments were made during the months of April, May, or June in 1986. In her will dated March 16, 1984, 2 days after the purported sale of the property to the Maxwells, decedent inserted a provision that forgave and canceled the mortgage indebtedness. This provision was retained in all subsequent wills, including her last will, dated July 3, 1986. In March 1984, when decedent conveyed her house to the Maxwells, she signed a lease as a tenant of the house. The agreement provided that the “lease date” was “March 1984”, and that the term was 5 years, beginning “March 1984” and ending “March 1989”. The monthly rent was $1,800. Decedent was not required to provide a security deposit. She occupied the house from March 14, 1984, until her death on July 30, 1986. Decedent paid the Maxwells monthly rental payments of $1,800 every month until her death. There is no evidence that petitioner-estate made any rental payments thereafter notwithstanding a provision in the lease making it “binding on all parties who lawfully succeed to the rights or take the place of the Landlord or Tenant.” . In fact, the record shows that as reported by the Maxwells in their 1986 Federal income tax returns, they received $12,600 rentals in respect of the property — only the amount due from decedent for the first 7 months of that year, until her death on July 30, 1986. Nor does the record show that the Maxwells ever requested petitioner to pay any such rentals thereafter.

The lease described certain expenses that each party to it was required to bear. Thus, as tenant, decedent was required to “pay for the following utilities and services when billed: gas, water, electric, fuel, telephone, gardening, exterminating and ordinary maintenance expenses.” The Maxwells, as “Landlord”, were required to “pay taxes, * * * and expenses incurred for structural repairs if necessary.” Decedent was required to keep the premises in good order and repair, but was “not responsible for ordinary wear and damage by the elements.” Decedent was also required to “keep the grounds neat and clean.” The lease required the Maxwells to pay for “insurance, [except contents insurance]” and the parties have stipulated accordingly that “Decedent was to pay for personalty coverage.” However, the record does not show that any change was made in respect of the insurance on the real property continued to be carried by the decedent in her own name, apart from a request dated March 20, 1984, that the Maxwells be added “as an additional insured (co-owner)”. A communication dated March 5, 1985, from the insurance broker to decedent stated that “since your son and daughter-in-law are listed as an additional named insured it is not necessary to amend the policy further.”

On April 24, 1984, Victor C. McCuaig, Jr., wrote to the Nassau County department of assessments and requested it to send all future real property tax bills relating to the house to Winslow Maxwell at his residence in New York City. Included in the record are copies of tax receipts and checks for payment of school, village, and town taxes for the house showing payment by the Maxwells.

The following schedule shows the rentals received by the Maxwells from decedent and the expenses reported, depreciation claimed, and net loss deduction claimed by them in respect of the property on their Federal income tax returns for 1984, 1985, and 1986:

1984 Rentals $16,200 Expenses 1985 1986 122,183 $12,600
Insurance 1,178 542
Interest 16,875 21,150 11,475
Taxes 2,892 7,089 2,833
Other 36 _29 ---
Total 19,803 29,446 14,850
Depreciation 22.000 24,200 18,150
Total 41,803 53,646 33,000
Net income or (loss) (25,603) (31,463) (20,400)

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

Related

David S. Alioto
U.S. Tax Court, 2025
Thomas M. McCarthy v. Commissioner
2020 T.C. Memo. 74 (U.S. Tax Court, 2020)
Estate of Mary P. Bolles, John T. Bolles v. Commissioner
2020 T.C. Memo. 71 (U.S. Tax Court, 2020)
Battat v. Comm'r
148 T.C. No. 2 (U.S. Tax Court, 2017)
Estate of Sarah D. Holliday v. Comm'r
2016 T.C. Memo. 51 (U.S. Tax Court, 2016)
Estate of Lockett v. Comm'r
2012 T.C. Memo. 123 (U.S. Tax Court, 2012)
Estate of Concetta H. Rector v. Comm'r
2007 T.C. Memo. 367 (U.S. Tax Court, 2007)
Estate of Erickson v. Comm'r
2007 T.C. Memo. 107 (U.S. Tax Court, 2007)
Estate of Rosen v. Comm'r
2006 T.C. Memo. 115 (U.S. Tax Court, 2006)
Estate of Disbrow v. Comm'r
2006 T.C. Memo. 34 (U.S. Tax Court, 2006)
Cherry Creek Gun Club, Inc. v. Huddleston
119 P.3d 592 (Colorado Court of Appeals, 2005)
Estate of Tehan v. Comm'r
2005 T.C. Memo. 128 (U.S. Tax Court, 2005)
Estate of Schutt v. Comm'r
2005 T.C. Memo. 126 (U.S. Tax Court, 2005)
Santa Monica Pictures, L.L.C. v. Comm'r
2005 T.C. Memo. 104 (U.S. Tax Court, 2005)
Estate of Bigelow v. Comm'r
2005 T.C. Memo. 65 (U.S. Tax Court, 2005)
Estate of Abraham v. Comm'r
2004 T.C. Memo. 39 (U.S. Tax Court, 2004)
Estate of Strangi v. Comm'r
2003 T.C. Memo. 145 (U.S. Tax Court, 2003)
Estate of Harper v. Comm'r
2002 T.C. Memo. 121 (U.S. Tax Court, 2002)
ESTATE OF ELEANOR T.R. TROTTER v. COMMISSIONER
2001 T.C. Memo. 250 (U.S. Tax Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
98 T.C. No. 39, 98 T.C. 594, 1992 U.S. Tax Ct. LEXIS 43, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-maxwell-v-commissioner-tax-1992.