Garden State Developers, Inc. v. Commissioner

30 T.C. 135, 1958 U.S. Tax Ct. LEXIS 204
CourtUnited States Tax Court
DecidedApril 29, 1958
DocketDocket Nos. 59713, 59714, 59715, 59726, 59727
StatusPublished
Cited by8 cases

This text of 30 T.C. 135 (Garden State Developers, Inc. 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
Garden State Developers, Inc. v. Commissioner, 30 T.C. 135, 1958 U.S. Tax Ct. LEXIS 204 (tax 1958).

Opinion

In these consolidated proceedings respondent determined the following deficiencies in income tax and additions to tax of petitioners:

[[Image here]]

The principal remaining issues are whether payments by the corporate petitioner to its former stockholders were in satisfaction of obligations of the individual petitioners, its new stockholders, so as to be deemed constructive dividends to the individual petitioners, and whether the corporate petitioner properly reduced its gross income by treating such payments as cost of goods sold. A subordinate issue is whether petitioners Medico omitted gross income of more than 25 per cent of the amount reported so as to make effective the 5-year statute of limitations under section 275 (c), I. E. C. 1939. The parties agree as to the disposition of all other issues raised in thp petitions, and their agreement will be given effect under Eule 50.

FINDINGS OF FACT.

Petitioner, Garden State Developers, Inc., a corporation hereafter referred to as “Developers,” was organized and existed under the laws of the State of New Jersey. It filed corporation income tax returns for 1949 and 1950 with the collector of internal revenue for the fifth district of New Jersey on an accrual basis.

Charles and Antoinette Costanzo, husband and wife, and John and Susan Medico, husband and wife, resided at Teaneck, New Jersey, and each couple filed joint income tax returns for 1949 and 1950 with the collector of internal revenue for the fifth district of New Jersey. The Medicos reported gross income on their 1949 return of $19,128.76.

On June 21,1948, Developers contracted with the Estate of William Walter Phelps, a corporation hereafter referred to as Phelps, to pay Phelps $300,000 for certain land. The parties scheduled payments at $675 per plot transferred or $3,850 per acre transferred. Louis Hess, as president, and George Beckmann, as secretary, signed the contract for Developers. The contract provided that it would be void if assigned by Developers without prior written consent of Phelps.

Petitioner Charles Costanzo, hereafter sometimes called petitioner, had engaged in the business of building and developing since about 1918. During 1948, a real estate broker informed him that land known as Phelps Manor Country Club was for sale. Costanzo negotiated with Beckmann and Hess relative to acquisition of the land. The contract dated June 21, 1948, between Developers and Phelps involved this land. Beckmann, Hess, and one Buscher, hereafter referred to as the Beckmann group, held all stock of Developers at that time.

During the negotiations between Costanzo and the Beckmann group, they and their attorneys realized that Developers’ contract to purchase the land was not assignable without the written consent of Phelps. The Beckmann group thought, with good reason, that Phelps would not consent to an assignment. The parties believed that the only way to carry out the transaction was to sell the Developers stock to Cos-tanzo. The only asset of Developers was the contract to purchase land from Phelps.

On July 26, 1948, Costanzo contracted to purchase all Developers’ stock from the Beckmann group for $200,000. Costanzo agreed to retain control of the corporation, and to cause it to fulfill its contract with Phelps by taking title to at least 25 plots during 1948 and 50 each subsequent year until the entire $200,000 had been paid. Cos-tanzo agreed to take title to land from Phelps only' in the corporate name.

The parties agreed that Costanzo would pay the Beckmann group for the stock the total of $200,000, payable $25,000 down and $1,000 per individual family plot taken from Phelps until the total payments aggregated $100,000, and $500 per plot thereafter, as well as 5 cents per square foot for land taken from Phelps which had been zoned for multiple-family dwellings. The Beckmann group authorized Cos-tanzo to have Developers execute a bond and mortgage to be accepted in lieu of any payment for the individual family plot except the down-payment. The parties agreed that the bonds and mortgages would be in favor of the Beckmann group unless the latter informed Costanzo to the contrary. The contract required a separate interest-free mortgage due no later than December 81, 1953, for each plot for which cash payments to the Beckmann group were not made, except for land zoned for multiple dwellings. Although the mortgages were to be superior to all liens except purchase money mortgages to Phelps, the Beckmann group agreed to subordinate these mortgages to any bona fide construction loans to be negotiated. The contract provided that Costanzo’s attorney would prepare all bonds, mortgages, and subordi-nations of mortgages at his expense, subject to the approval of the attorney for the Beckmann group.

The parties provided for retransfer of the stock if Costanzo permitted Developers to default on its contract with Phelps. On such retransfer Costanzo agreed to discharge all liabilities of Developers except those pertaining to the Phelps contract, but was authorized to divest the corporation of any assets acquired during his stock ownership. The contract required fulfillment of all annual requirements under both the Phelps contract and the Beckmann contract by December 1 of each year so as to allow the Beckmann group a month in which to cause Developers to perform under the Phelps contract after the Beckmann group had reassumed control of the corporation. The contract further provided that should Costanzo die during the term of the contract, his personal representative could elect not to proceed under the contract, but on such an election he would be required to restore the corporation to its status at the time of the original stock transfer.

Pursuant to the contract dated July 26, 1948, the Beckmann group transferred the stock of Developers to Costanzo. Costanzo made the $25,000 downpayment on November 30,1948, on behalf of the corporation, which credited this amount on its books as a loan to the corporation from its two new stockholders, Costanzo and petitioner John Medico, hereafter sometimes called petitioner.

Shortly after Costanzo commenced negotiations with the Beckmann group, he agreed to consider Medico as a 50 per cent participant in the transaction. Costanzo acquired the stock of Developers on behalf of himself and Medico. During 1948 and 1949, they loaned a total of $101,000 to Developers including the $25,000 paid as a downpayment on the purchase of the stock, all of which the corporation credited to loan accoruits on its books. It repaid $22,000 of these loans to Cos-tanzo and $1,000 of these loans to Medico during 1948,1949, and 1950. On December 31, 1949, Developers transferred $10,000 from the loan accounts tó a capital account. Costanzo and Medico continued to share ownership of the stock during 1949 and 1950.

During 1949 and 1950, Phelps executed and delivered to Developers deeds covering part of the land involved in their contract of June 21, 1948. Developers executed and delivered to Phelps purchase money mortgages covering the land so conveyed. During 1948, 1949, and 1950, Developers paid to Phelps $8,896.63, $33,105.35, and $40,112.91, respectively, and received releases from the mortgages to Phelps to that extent. In computing its income Developers included the 1948 and 1949 payments, a total of $42,001.98, in cost of goods sold for 1949 and $40,112.91 in cost of goods sold for 1950.

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

Related

Benson v. Comm'r
2004 T.C. Memo. 272 (U.S. Tax Court, 2004)
Sas-Jaworsky v. Commissioner
1965 T.C. Memo. 120 (U.S. Tax Court, 1965)
Noble v. Commissioner
1965 T.C. Memo. 84 (U.S. Tax Court, 1965)
Berlin v. Commissioner
1961 T.C. Memo. 194 (U.S. Tax Court, 1961)
Schalk Chemical Co. v. Commissioner
32 T.C. 879 (U.S. Tax Court, 1959)
Garden State Developers, Inc. v. Commissioner
30 T.C. 135 (U.S. Tax Court, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
30 T.C. 135, 1958 U.S. Tax Ct. LEXIS 204, Counsel Stack Legal Research, https://law.counselstack.com/opinion/garden-state-developers-inc-v-commissioner-tax-1958.