Forest City Chevrolet v. Commissioner

1977 T.C. Memo. 187, 36 T.C.M. 768, 1977 Tax Ct. Memo LEXIS 254
CourtUnited States Tax Court
DecidedJune 15, 1977
DocketDocket No. 6305-73.
StatusUnpublished

This text of 1977 T.C. Memo. 187 (Forest City Chevrolet 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
Forest City Chevrolet v. Commissioner, 1977 T.C. Memo. 187, 36 T.C.M. 768, 1977 Tax Ct. Memo LEXIS 254 (tax 1977).

Opinion

FOREST CITY CHEVROLET, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Forest City Chevrolet v. Commissioner
Docket No. 6305-73.
United States Tax Court
T.C. Memo 1977-187; 1977 Tax Ct. Memo LEXIS 254; 36 T.C.M. (CCH) 768; T.C.M. (RIA) 770187;
June 15, 1977, Filed

*254 Held, petitioner sold only a portion of its property under "threat or imminence" of condemnation, pursuant to sec. 1033, I.R.C. 1954. Other portions of its property were not sold under "threat or imminence" of condemnation.

Burton L. Williams, for the petitioner.
Justin S. Holden, for the respondent.

WILES

MEMORANDUM FINDINGS OF FACT AND OPINION

WILES, Judge: Respondent determined the following deficiencies in petitioner's income taxes:

YearDeficiency
1964$ 219.24
196730,274.12
196815,020.28
1969561.24
197045,655.13

The sole issue is whether petitioner sold certain property under "threat or imminence" of condemnation, pursuant to section 1033. 1*255

FINDINGS OF FACT

Some facts were stipulated and are found accordingly.

Petitioner was in the business of selling and servicing automobiles in Portland, Maine. It maintained its main offices and principal place of business at 83 Winslow Street, Portland, Maine, 2 from 1911 until July of 1970. After July of 1970, including the date the petition herein was filed, petitioner's main offices and principal place of business were located at 1000 Brighton Avenue, Portland, Maine. Petitioner regularly kept its records and filed its income tax returns using the accrual method of accounting. It filed its returns with the District Director of Internal Revenue, Augusta, Maine, for the years in issue.

In 1955, petitioner transferred a parcel of real estate to the Deering Village Corporation (hereinafter Deering). In 1962, petitioner reacquired this parcel from Deering for $65,000. After reacquiring the parcel, petitioner built*256 a new truck center on the site for approximately $100,000. In 1963, petitioner leased a 6,300 square foot lot from Deering. This lot was located on the corner of Bedford Street and Forest Avenue, adjacent to petitioner's property. During 1964, petitioner erected two carports, a second sales building, and a sign on the lot, for use as a used car lot. The sign, lights, and paving for the lot cost approximately $55,000. The design for the carports and advertising sign were conceived in Detroit, Michigan, and purchased through the Chevrolet Motor Division. The carports had to be approved by the Chevrolet Motor Division in Detroit before they could be built. The used car lot permitted the display of approximately 48 used cars for sale.

Also in 1964, petitioner acquired a parcel of real estate from Beatrice Noyes and the estate of her husband for $32,000 (sometimes hereinafter the Noyes lot). Petitioner devoted the lot to storage of new cars and trucks and employee parking.

In December of 1964, petitioner's president, Philip Gemmer (hereinafter Gemmer), received a report from petitioner's law firm indicating that a new interstate highway was going to be developed and that land*257 was needed for this interstate in the vicinity of petitioner's property. On September 8, 1965, the city of Portland approved the location of I-295, the new interstate. On October 20, 1965, the Maine State Highway Commission approved the location, and an agreement was signed between the city and the state.

Early in 1966, Gemmer and his attorney, John A. Mitchell (hereinafter Mitchell), met with Bruce Dalton (hereinafter Dalton), Planning Director for the city of Portland. The city of Portland had the responsibility for making plans for the change of traffic flow and arrangements for the approaches to the proposed interstate system. Dalton showed Gemmer and Mitchell maps that detailed curblines on Forest Avenue and Bedford Street. The curblines for the new interstate ran through the middle of petitioner's carports. There was also an elimination of access ways to these carports. Finally, a triangular tip of land at the corner of Winslow and Bedford Streets was shown as being taken for the interstate.

Between December of 1966 and January of 1967, Gemmer and Mitchell went to see Clarence Hart (hereinafter Hart), the right-of-way engineer for the Maine State Highway Department. *258 Hart referred Gemmer and Mitchell to George Kirk, an assistant who was in charge of the area covered by petitioner's site. A Maine State Highway Commission map showed that curblines went through the carports; this area was to be a controlled access area.

George Garrett (hereinafter Garrett) became the executive vice president of the Greater Portland Chamber of Commerce in 1960. The Chamber of Commerce encouraged the University of Maine to establish a campus in Portland.

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

Related

Rainier Companies, Inc. v. C. I. R
538 F.2d 338 (Ninth Circuit, 1975)
Masser v. Commissioner
30 T.C. 741 (U.S. Tax Court, 1958)
Warner v. Commissioner
56 T.C. 1126 (U.S. Tax Court, 1971)
Smith v. Commissioner
56 T.C. 1249 (U.S. Tax Court, 1971)
Rainier Cos. v. Commissioner
61 T.C. No. 8 (U.S. Tax Court, 1973)

Cite This Page — Counsel Stack

Bluebook (online)
1977 T.C. Memo. 187, 36 T.C.M. 768, 1977 Tax Ct. Memo LEXIS 254, Counsel Stack Legal Research, https://law.counselstack.com/opinion/forest-city-chevrolet-v-commissioner-tax-1977.