Hightower v. United States

346 F. Supp. 707, 27 A.F.T.R.2d (RIA) 900, 1971 U.S. Dist. LEXIS 14393
CourtDistrict Court, M.D. Florida
DecidedMarch 1, 1971
DocketCiv. A. 69-299-Civ-J
StatusPublished
Cited by1 cases

This text of 346 F. Supp. 707 (Hightower v. United States) is published on Counsel Stack Legal Research, covering District Court, M.D. Florida primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hightower v. United States, 346 F. Supp. 707, 27 A.F.T.R.2d (RIA) 900, 1971 U.S. Dist. LEXIS 14393 (M.D. Fla. 1971).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

WILLIAM A. McRAE, Jr., Chief Judge.

This case was submitted to the court for consideration and decision by counsel for the parties based upon a completely stipulated record. Plaintiffs filed this action in an effort to recover deficiencies in Federal income tax and interest for the calendar years' 1961 and 1964. The sole issue involves a question of whether or not Plaintiffs are *708 entitled to deduct a loss arising from the demolition of three buildings owned by them in 1964 in the amount of $50,-564.18 pursuant to Section 165(a) of the Internal Revenue Code and Treasury Reg. § 1.165~3(b)(1) and (2). From the pleadings, stipulation of facts, documentary exhibits, oral arguments and written briefs of counsel, the Court makes the following:

Findings of Fact

1. This is a suit for refund of personal income tax deficiencies and interest for the calendar years 1961 and 1964 brought by Plaintiffs, Robert B. High-tower and Rossell M. Hightower, husband and wife.

2. Plaintiffs seek recovery for the income tax deficiencies and interest paid by them as follows:

Year Deficiency Interest
1961 $ 5,049.73 $ 870.07
1964 4,856.02 752.68

3. Plaintiffs are individuals who presently reside at Green Cove Springs, Clay County, Florida.

4. Plaintiffs during the calendar years 1961 through 1964, inclusive, were residents of the State of Virginia, having subsequently changed their residence to the State of Florida.

5. On or about April 15, 1962, Plaintiffs filed with and in the office of the District Director of Internal Revenue for the District of Virginia at Richmond, Virginia, their personal income tax return, Treasury Form 1040, for the calendar year 1961 and duly paid to the said District Director the tax shown on said return to be due and owing by Plaintiffs to the United States Government within the time and manner prescribed by law.

6. On or about April 15, 1965, Plaintiffs' filed with and in the office of the District Director of Internal Revenue for the District of Virginia at Richmond, Virginia, their personal income tax return, Treasury Form 1040, for the calendar year 1964 and duly paid to the said District Director the tax shown on said return to be due and owing by Plaintiffs to the United States Government within the time and manner prescribed by law.

7. In 1965, Plaintiffs filed with the Commissioner of Internal Revenue an application for tentative carryback adjustment to the calendar year 1961, growing out of a net operating loss suffered by them in 1964.

8. The net operating loss carryback from 1964 to the calendar year 1961 was claimed as a net operating loss deduction in the amount of $16,979.53. The Commissioner tentatively allowed the carryback adjustment to the calendar year 1961.

9. The Commissioner upon subsequent audit of the Plaintiffs’ returns filed by them for both the year 1961 and 1964 disallowed the application for tentative carryback adjustment from 1964 to 1961.

10. On or about October 31, 1967, the Commissioner, acting through the Chief of the Appellate Branch at Jacksonville, Florida, issued a statutory notice setting forth a deficiency for the calendar year ended December 31, 1961, in the amount of $5,049.73, which resulted from the disallowance of the tentative carryback adjustment to said year. The Commissioner also determined in said statutory notice that there was an alleged deficiency due from Plaintiffs for the taxable year ended December 31, 1964, in the amount of $4,856.02.

11. Following the issuance of the statutory notice of deficiency, the Commissioner in due course assessed the alleged additional income tax and accrued interest thereon, said assessments being paid in full by Plaintiffs to the United States Government in two installments, one on November 15, 1967, and a second on July 18,1968.

12. On October 18, 1968, Plaintiffs filed claims for refund for said deficiencies in tax and accrued interest thereon with respect to the calendar years 1961 and 1964 in the total respec *709 tive amounts of $5,919.80 and $5,608.70, plus interest on said claims as allowed by law.

13. More than six months passed from the date upon which Plaintiffs filed the said claims for refund, and the Commissioner of Internal Revenue had failed or refused to act with respect thereto.

14. Plaintiffs thereafter instituted this refund action on April 23, 1969.

15. For many years prior to 1963, the Plaintiff, Robert B. Hightower, had been a practicing physician in Alexandria, Virginia.

16. During those years, the Plaintiffs had acquired, by purchases in 1943, 1952, and 1961, three adjoining parcels of real estate located at the intersection of Cameron and North Washington Streets in Alexandria, Virginia, and commonly known as 619 Cameron, 201-203 North Washington, and 205 North Washington Streets.

17. There were located on those premises three row house buildings which were approximately 100 years old at the time of the purchases by the Plaintiffs.

18. The property was held by the Plaintiffs and used by them either in connection with Dr. Hightower’s practice of medicine or for the production of rental income.

19. During 1963, Dr. Hightower had become physically incapacitated, and decided to retire from the active practice of medicine.

20. Sometime prior to August 20, 1963, negotiations commenced between Fidelity Building, Inc. (hereinafter referred to as the corporation), and agents of the Plaintiffs regarding the property, and on that day the Plaintiffs entered into a deed of lease with that corporation as lessee.

21. Prior to the execution of that deed of lease, there had been discussions between the Plaintiffs’ agents and the corporation regarding demolition by the lessee of the structures then on the property and erection of a new building. At no time during the negotiations which led up to execution of the deed of lease did the Plaintiffs impose as a condition precedent that the prospective lessee be obligated to raze the existing buildings, but as a result of those negotiations, there were incorporated into the deed of lease provisions relating to demolition and construction of a new building.

22. It was known by the parties that the corporation desired to use the premises as a site for a related savings and loan facility and the parties were further aware that the corporation would not have entered, into the deed of lease unless there were incorporated therein the provisions relating to demolition or unless there were a purchase option provision.

23. On August 20, 1963, Plaintiffs entered into a 99-year lease with respect to said property with Fidelity Building, Inc.

24. At the time the lease was executed, the three buildings then on the property had a remaining useful life of approximately twenty years.

In paragraph 1(e), the lease provided:

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
346 F. Supp. 707, 27 A.F.T.R.2d (RIA) 900, 1971 U.S. Dist. LEXIS 14393, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hightower-v-united-states-flmd-1971.