Harchester Realty Corp. v. Commissioner

1961 T.C. Memo. 184, 20 T.C.M. 922, 1961 Tax Ct. Memo LEXIS 165
CourtUnited States Tax Court
DecidedJune 21, 1961
DocketDocket No. 78344.
StatusUnpublished
Cited by3 cases

This text of 1961 T.C. Memo. 184 (Harchester Realty Corp. 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
Harchester Realty Corp. v. Commissioner, 1961 T.C. Memo. 184, 20 T.C.M. 922, 1961 Tax Ct. Memo LEXIS 165 (tax 1961).

Opinion

Harchester Realty Corp. v. Commissioner.
Harchester Realty Corp. v. Commissioner
Docket No. 78344.
United States Tax Court
T.C. Memo 1961-184; 1961 Tax Ct. Memo LEXIS 165; 20 T.C.M. (CCH) 922; T.C.M. (RIA) 61184;
June 21, 1961
*165 Seymour J. Wilner, Esq., 400 Madison Ave., New York, N. Y., for the petitioner. Robert S. Bevan, Esq., for the respondent.

TIETJENS

Memorandum Findings of Fact and Opinion

TIETJENS, Judge: The Commissioner determined deficiencies in income tax for the period ending December 31, 1952 and the year 1953 in the amounts of $2,940.89 and $106,171.77, respectively. The years 1954 and 1955 are also involved because of net operating losses sustained in those years which petitioner is entitled to carry back to the years 1952 and 1953. The issues presented for our consideration are: (1) Whether land sold by petitioner in 1952 and 1953 was held primarily for sale to customers in the ordinary course of trade or business; (2) what is the basis of the land sold; (3) whether petitioner may amortize in 1954 and 1955 a mortgage premium paid in 1956; (4) whether damages received by petitioner in 1955 should be taxed as ordinary income; and (5) whether expenses paid in 1954 and 1955 with respect to the real estate sales in 1952 and 1953 are capital losses in 1954 and 1955 if it is held that land was not held primarily for sale to customers in the ordinary course of trade or business.

*166 Findings of Fact

The stipulated facts are incorporated herein by reference.

Petitioner was incorporated under the laws of New York on November 24, 1952 and filed its Federal income tax returns on a cash basis for the period ending December 31, 1952 and the years 1953, 1954 and 1955 with the director of internal revenue at Hartford, Connecticut. Petitioner's return for 1953 was filed on September 16, 1954 pursuant to extensions granted by the district director.

On October 1, 1949, Leonard Davidow executed an Option Agreement with the executors of the Estate of Ogden Mills Reid, hereinafter referred to as the Reid estate, for the purchase of unimproved land in Harrison, New York, hereinafter referred to as the Harrison property. Under the terms of the Option Agreement and a Contract of Sale which was annexed to and made a part of the Option Agreement, Davidow was granted the right to purchase approximately 200 acres at a price of $1,500 per acre. The time during which Davidow could exercise the option to purchase the property was extended on three occasions by amending the Option Agreement.

In the early part of 1950, the zoning of 130 acres of the Harrison property was changed*167 from residential to commercial. Thereafter, on June 1, 1950, Davidow exercised the option to purchase and made a $30,000 payment. The purchase contract was amended on July 25, 1951 more fully to describe the land being purchased.

The Harrison property was acquired as part of a plan conceived by Davidow to assemble a number of parcels in the area and either to erect thereon buildings for lease or to lease the property on a net rental basis and allow the tenants to construct the building themselves subject to his approval. In furtherance of the plan, Davidow also acquired another parcel of 40 to 46 acres from the Reid estate across the road from the Harrison property. This acquisition was made by the Bansek Realty Corporation, of which Davidow was the president and sole stockholder. At the same time, A. C. Oaks, Inc., another corporation in which Davidow was the sole stockholder, acquired other contiguous land.

On November 13, 1952, Davidow entered into a contract to sell 8.7845 acres of the Harrison property to the Allstate Insurance Company. This parcel is hereinafter referred to as the Allstate property. Davidow had been approached by Stephen Porter, a realtor representing Allstate*168 who wanted to purchase the parcel. Davidow told Porter of his plans to lease the property rather than to sell it. However, after a conference with an officer of Allstate who said it was the policy of his company not to lease, Davidow agreed to sell the desired parcel.

Davidow at that time was trying to secure some type of financing to complete the transaction with respect to the Harrison property and Porter suggested that his father-in-law, Arthur Waterman, might take a mortgage on the property which would enable Davidow to close the title. A plan to finance the purchase was formulated by Davidow and Waterman, but title insurance could not be obtained. It was suggested that Davidow assign his contract with the Reid estate to a corporation formed by the Watermans. Under this plan, the Watermans would own all the corporation's capital stock, have all the officers and directors except one directorship which was to be held by Davidow, and an option to buy the capital stock for $200,000 would be given by the Watermans to Davidow. Pursuant to this plan petitioner was incorporated on November 24, 1952. The authorized stock of 100 sharees of no-par value common was issued on November 26, 1952. Rodney*169 H. Waterman and A. Porter Waterman each acquired 50 shares.

The Board of Directors elected were as follows:

Rodney H. Waterman

A. Porter Waterman

Stephen L. Porter

Leonard H. Davidow

All remained in office until November 28, 1956 when Rodney H. Waterman, A. Porter Waterman and Stephen L. Porter resigned and Benjamin Burstein and Henrietta Ciarmoli were elected directors to serve with Davidow. One directorship was left vacant.

Rodney H. Waterman became president and treasurer of the petitioner and A. Porter Waterman its vice president and secretary. They continued in office until November 28, 1956 when Davidow became president and treasurer and Burstein, vice president and secretary.

Thereafter, Davidow assigned to petitioner his option to acquire the Harrison property and also the contract to sell the Allstate property which petitioner expressly covenanted to perform. The Harrison property was conveyed to petitioner on November 25, 1952 and the $30,000 previously paid by Davidow credited against the purchase price. On November 28, 1952 petitioner conveyed the Allstate property for $100,394.15.

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

Related

Owen v. United States
34 F. Supp. 2d 1071 (W.D. Tennessee, 1999)
Haymond v. Commissioner
1997 T.C. Memo. 289 (U.S. Tax Court, 1997)
Kim v. Commissioner
1991 T.C. Memo. 500 (U.S. Tax Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1961 T.C. Memo. 184, 20 T.C.M. 922, 1961 Tax Ct. Memo LEXIS 165, Counsel Stack Legal Research, https://law.counselstack.com/opinion/harchester-realty-corp-v-commissioner-tax-1961.