Hoguet Real Estate Corp. v. Commissioner

30 T.C. 580, 1958 U.S. Tax Ct. LEXIS 164
CourtUnited States Tax Court
DecidedJune 12, 1958
DocketDocket No. 60319
StatusPublished
Cited by27 cases

This text of 30 T.C. 580 (Hoguet Real Estate 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
Hoguet Real Estate Corp. v. Commissioner, 30 T.C. 580, 1958 U.S. Tax Ct. LEXIS 164 (tax 1958).

Opinion

The respondent determined the following deficiencies in income tax of the petitioner:

Tear Deficiencies
1950 -$6, 779. 36
1951 - 5,140.49
1952 - 6,487.12

Petitioner claims an overpayment in income tax for the year 1950 in the amount of $2,755.06. Respondent concedes that petitioner is entitled in 1952 to a net operating loss carryback deduction from 1953 in the amount of $3,786.91.

The issues are:

(1) Whether 6 per cent 20-year debenture bonds in the amount of $600,000 issued by petitioner represent a genuine indebtedness so that interest accrued thereon is deductible under section 23 (b) of the Internal Revenue Code of 1939, and

(2) If the interest on such bonds is not deductible, whether there was an indebtedness due from Oaklawn Corporation to petitioner which became worthless in 1953 so as to give rise to a net operating loss carryback to 1952.

FINDINGS OF FACT.

Most of the facts have been stipulated and are found accordingly.

The petitioner is a New York corporation with its principal place of business at 415 Lexington Avenue, New York, New York. Its certificate of incorporation was filed on March 25,1938, and provided, inter alia, for authorized capital stock of 1,200 shares of the par value of $10 each, all of the same class, and for a board of directors of not less than three and not more than ten members to be fixed by the bylaws. The first meeting of the incorporators was held on March 30,1938.

The returns for the periods here involved, the calendar years 1950, 1951, and 1952, and the return for the year 1953, were filed with the collector of internal revenue for the third district of New York for the first 2 years and with the director of internal revenue for the Upper Manhattan district of New York for the last 2 years.

On March 31, 1938, Eobert L. Hoguet, Eene E. Hoguet, Marie H. Eamee, and Marguerite M. Hoguet, who were brothers and sisters, and Helen G. Hoguet, who was a sister-in-law of each of them, each owned an undivided one-sixth interest in certain real and personal properties, and the remaining one-sixth interest was held collectively by Christine Hoguet and the executors and trustees of the last will and testament of Eamsay Hoguet, who had died on August 31,1937. For some years the properties had been operated as a joint venture under the name of Hoguet Heirs.

Under date of March 30,1938, Eobert L. Hoguet, Marie H. Eamee, Marguerite M. Hoguet, Eene E. Hoguet, and Helen G. Hoguet made a written offer to petitioner to. transfer their five respective one-sixth undivided interests in lots Nos. 11 to 30 and 44 to 56 in the city of Yonkers to Oaklawn Corporation and to transfer to petitioner their five respective one-sixth undivided interests in all other real and personal property then being administered by Hoguet Heirs (including their interests in stock of Oaklawn Corporation, but excluding their interest in an account receivable due from Helen G. Hoguet in the amount of $31,000) for the account of such persons, in exchange for the assumption by petitioner of each of the transferor’s share of the indebtedness of Hoguet Heirs (except accounts payable to Marguerite M. Hoguet, Christine Hoguet, Eobert L. Hoguet, Marie H. Eamee, and Joseph E. Eamee in the aggregate amount of $11,500) and the delivery to each of the transferors of 200 shares of capital stock of petitioner and $100,000 face amount of petitioner’s 6 per cent 20-year debenture bonds. That offer was unanimously accepted by petitioner’s board of directors at its first meeting on March 30, 1938. ,

On March 30,1938, Christine Hoguet who had an undivided interest in the remaining one-sixth undivided interest in Hoguet Heirs, which had formerly belonged to Eamsay Hoguet, deceased, and who was co-executrix of his estate, was out of the country. On March 30, 1938, petitioner’s board of directors adopted resolutions authorizing its officers to offer to acquire the remaining oné-sixth undivided interest in such properties being administered by Hoguet Heirs from Christine Hoguet, individually and.from Christine Hoguet and City Bank Farmers Trust Company, as executors and trustees under the will of Eamsay Hoguet, deceased, upon substantially the same terms and conditions as it had acquired the other five undivided interests in such properties.

On April 26, 1938, petitioner made an offer to Christine Hoguet, individually, and to Christine Hoguet and City Bank Farmers Trust Company, as executors and trustees under the will of Bamsay Hoguet, deceased, to issue to them 200 shares of capital stock, $100,000 principal amount of its 6 per cent 20-year debenture bonds and to assume their share of the liabilities of Hoguet Heirs (except accoimts payable to Marguerite M. Hoguet, Christine Hoguet, liobert L. Hoguet, Marie H. Bamee, and Joseph B. Bamee in the aggregate amount of $11,500) in exchange for the transfer'to Oaklawn Corporation as of April 1, 1938, of an undivided one-sixth interest in lots Nos. 11 to 30 and 44 to 56 in the city of Yonkers and the transfer to petitioner as of April 1, 1938, of their one-sixth undivided interest in all other real and personal property (except an account receivable due from Helen G. Hoguet in the amount of $31,000) which had been administered by Hoguet Heirs prior to April 1, 1938. Such offer was duly accepted on April 26,1938.

Opening entries, recorded on petitioner’s books as of April 1, 1938, may be summarized as follows:

Accrued rents receivable- $2, 889. 00
Bond and mortgage receivable — 2419 First Ave., N. Y. O_ 18, 625. 00
Refrigerators _ 26,189. 08
Land and buildings_ 2,313, 982. 42
Cash in bank_ 26.32
Petty cash_ 9. 33
Accounts receivable — Oaklawn Oorp_ 32, 062. 44
Prepaid discount on bank loans_ 57. 75
Prepaid ground rent_ 116. 67
Prepaid insurance_ 6, 893.17
Stock of Oaklawn Corp. (45 shares)_ 9,473.71
Organization expense: 71.50
To Hoguet Heirs-$2,410,396.39
To credit vendor association with book value of assets taken over and to set up assets on corporation’s books
Hoguet Heirs- 1,746,335.24
To: Accounts payable_ 84, 894. 97
Accrued interest — mortgages_ 14, 739.05
Accrued interest — accounts payable_ 1, 673. 46
Mortgages payable_ 1,195, 057.50
Loan payable — Corn Exchange Bank_ 17, 000.00
Advance rents_ 1,318.00
Reserves for depreciation: Buildings _ 411, 026. 80

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

Related

Barter Systems, Inc. v. Commissioner
1990 T.C. Memo. 125 (U.S. Tax Court, 1990)
Dungan v. Commissioner
1977 T.C. Memo. 324 (U.S. Tax Court, 1977)
Bowen v. Commissioner
1974 T.C. Memo. 208 (U.S. Tax Court, 1974)
John Lizak, Inc. v. Commissioner
1969 T.C. Memo. 163 (U.S. Tax Court, 1969)
Tollefsen v. Commissioner
52 T.C. 671 (U.S. Tax Court, 1969)
Demor, Inc. v. Commissioner
1968 T.C. Memo. 279 (U.S. Tax Court, 1968)
Ravano v. Commissioner
1967 T.C. Memo. 170 (U.S. Tax Court, 1967)
Lewis Bldg. & Supplies, Inc. v. Commissioner
1966 T.C. Memo. 159 (U.S. Tax Court, 1966)
Southeastern Aviation Underwriters, Inc. v. Commissioner
1966 T.C. Memo. 75 (U.S. Tax Court, 1966)
Irbco Corp. v. Commissioner
1966 T.C. Memo. 67 (U.S. Tax Court, 1966)
Scotland Mills, Inc. v. Commissioner
1965 T.C. Memo. 48 (U.S. Tax Court, 1965)
Burr Oaks Corp. v. Commissioner
43 T.C. No. 51 (U.S. Tax Court, 1965)
Thomas Machine Mfg. Co. v. Commissioner
1964 T.C. Memo. 269 (U.S. Tax Court, 1964)
Catalina Homes, Inc. v. Commissioner
1964 T.C. Memo. 225 (U.S. Tax Court, 1964)
General Alloy Casting Co. v. Commissioner
1964 T.C. Memo. 148 (U.S. Tax Court, 1964)
Marsan Realty Corp. v. Commissioner
1963 T.C. Memo. 297 (U.S. Tax Court, 1963)
2554-58 Creston Corp. v. Commissioner
40 T.C. 932 (U.S. Tax Court, 1963)
Motel Co. v. Commissioner
1963 T.C. Memo. 174 (U.S. Tax Court, 1963)
Gokey Properties, Inc. v. Commissioner
34 T.C. 829 (U.S. Tax Court, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
30 T.C. 580, 1958 U.S. Tax Ct. LEXIS 164, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hoguet-real-estate-corp-v-commissioner-tax-1958.