Hanavan v. Commissioner

2 T.C.M. 1049, 1943 Tax Ct. Memo LEXIS 58
CourtUnited States Tax Court
DecidedNovember 12, 1943
DocketDocket No. 13.
StatusUnpublished

This text of 2 T.C.M. 1049 (Hanavan 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
Hanavan v. Commissioner, 2 T.C.M. 1049, 1943 Tax Ct. Memo LEXIS 58 (tax 1943).

Opinion

Elizabeth Hanavan, Deceased, by LeRoy L. Smith and Mary Beston Smith as Sole Executors of her Last Will and Testament v. Commissioner.
Hanavan v. Commissioner
Docket No. 13.
United States Tax Court
1943 Tax Ct. Memo LEXIS 58; 2 T.C.M. (CCH) 1049; T.C.M. (RIA) 43480;
November 12, 1943

*58 March 1, 1913 fair market value of decedent's stock in Long Island Star Publishing Company determined.

George McKinley, Esq., 15 Williams St., New York, N.Y., for the petitioners. William F. Evans, Esq., for the respondent.

VAN FOSSAN

Memorandum Findings of Fact and Opinion

The respondent determined deficiencies of $220.63 and $8,418.51 in the decedent's income taxes for the year 1939 and 1940, respectively.

The issues are:

1. The March 1, 1913 fair market value of shares of stock of the Long Island Star Publishing Company owned by the petitioner.

2. The proper method of computing gain on certain liquidating dividends.

Findings of Fact

Certain facts are stipulated and as so stipulated are adopted as findings of fact. They are as follows:

The petitioners, LeRoy L. Smith and Mary Beston Smith, are the sole executors of the last will and testament of Elizabeth Hanavan, deceased. The taxpayer died on the 8th day of August, 1942, a resident of Forest Hills, Long Island, New York, leaving her last will and testament which was duly admitted to probate by the Surrogate's Court of Queens County, New York, and letters testamentary thereunder were duly issued by the said court on August*59 21, 1942 to the petitioners, and the petitioners are still acting as such executors.

The books of the Long Island Star Publishing Company, hereinafter called the company or the corporation, show net earnings as follows:

Year ended May 31, 1909$11,063.21
Year ended May 31, 19109,693.53
Year ended May 31, 19116,170.78
Year ended May 31, 19124,497.39
Year ended May 31, 191314,534.20
In determining the earnings for the fiscal years 1909 to 1913, inclusive, no deduction was taken for depreciation on the building, plant, and equipment.

The book value of the building at the end of the years ended May 31, 1908 and May 31, 1909 was $11,466.66 and at the end of the years ended May 31, 1910 and May 31, 1913 was $11,647.19. The value of the plant and equipment for the years ended May 31, 1908 to May 31, 1913, inclusive, was as follows:

Year ended May 31, 1908$44,136.76
Year ended May 31, 190946,757.68
Year ended May 31, 191050,436.11
Year ended May 31, 191150,610.74
Year ended May 31, 191251,508.71
Year ended May 31, 191351,933.03

The net tangible assets as shown by the books for the years ended May 31, 1908 to May 31, 1913, inclusive, were as follows: *60

Year ended May 31, 1908$ 80,651.85
Year ended May 31, 190990,745.06
Year ended May 31, 191098,588.59
Year ended May 31, 1911102,409.37
Year ended May 31, 1912104,556.76
Year ended May 31, 1913116,740.96

Elizabeth Hanavan, as president of the corporation, was paid a salary of $3,000 for the year ended May 31, 1909 and a salary of $6,000 for the years ended May 31, 1910, 1911, 1912 and 1913. The values in respect to corporation, the earnings, and other data herein referred to are of the same import and validity as of March 1 as shown on May 31 of the several respective years. There are no known sales of the corporation stock of such period and no quoted prices thereon.

The record discloses the following additional facts:

The decedent, Elizabeth Hanavan, filed her income tax returns for the years 1939 and 1940 with the collector of internal revenue for the first district of New York.

On March 1, 1913 the decedent owned 268 shares out of a total of 312 outstanding shares of the company. Thereafter the company purchased the remaining 44 shares of its own stock. The sum of $271,880.99 was received by the decedent upon the liquidation of the company. At the time *61 of the liquidation she was the sole stockholder. For many years prior to her death she had been the chief stockholder and president of the company.

The company's newspaper and printing plant was in Long Island City. The company published the Greenpoint Weekly, the Long Island Weekly Star and the Long Island Daily Star, whose circulations on March 1, 1913 were 3,000. 4,000, and over 7,000 copies, respectively. The plant consisted of a two-story and attic brick building erected in 1907 and appropriate printing equipment. It was specially designed for the purpose. The first, or press-room floor was of concrete, with large plate glass windows. A mezzanine floor contained the business office.

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

Related

Herald-Despatch Co. v. Commissioner
4 B.T.A. 1096 (Board of Tax Appeals, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
2 T.C.M. 1049, 1943 Tax Ct. Memo LEXIS 58, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hanavan-v-commissioner-tax-1943.