Horowitz Bros. & Margareten v. Commissioner

10 T.C.M. 698, 1951 Tax Ct. Memo LEXIS 152
CourtUnited States Tax Court
DecidedAugust 3, 1951
DocketDocket No. 24055.
StatusUnpublished

This text of 10 T.C.M. 698 (Horowitz Bros. & Margareten 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
Horowitz Bros. & Margareten v. Commissioner, 10 T.C.M. 698, 1951 Tax Ct. Memo LEXIS 152 (tax 1951).

Opinion

Horowitz Bros. & Margareten v. Commissioner.
Horowitz Bros. & Margareten v. Commissioner
Docket No. 24055.
United States Tax Court
1951 Tax Ct. Memo LEXIS 152; 10 T.C.M. (CCH) 698; T.C.M. (RIA) 51228;
August 3, 1951
*152 David B. Chase, Esq., for the petitioner. Sheldon V. Ekman, Esq., for the respondent.

TURNER

Memorandum Opinion

TURNER, Judge: The respondent determined a deficiency in income tax against the petitioner for the fiscal year ended July 31, 1945, of $13,449.34. The question is whether the petitioner is entitled to a loss deduction for the involuntary conversion in condemnation proceedings of its land and buildings and at the same time is entitled, under section 112 (f) of the Internal Revenue Code, to the non-recognition of gain computed separately on fixtures converted by the City of New York in the same condemnation proceedings.

The facts have been stipulated, and are found as stipulated.

[The Facts]

Petitioner is a New York corporation, with its principal place of business located at Long Island, New York. It filed its return for the period involved with the Collector of the Second District of New York.

Since its organization in 1910, petitioner has been engaged in the business of baking certain food products, principally unleavened bread (matzoths) and noodles. On and prior to January 31, 1944, it carried on its business at a baking*153 and manufacturing plant at East Fourth and Lewis Streets in New York City.

Pursuant to a resolution adopted by the Board of Estimate of the City of New York on January 6, 1944, the City of New York, hereinafter referred to as the City, made application to the Supreme Court of the State of New York for an order authorizing condemnation of certain real property within the area bounded by Avenue D, East Sixth Street, East River Drive and Houston Street, in the Borough of Manhattan. This application was made by the City on behalf of the New York Housing Authority, in order to acquire title to the property within that area as the site for the public housing project known as the Lillian Wald Houses.

On January 31, 1944, by order of the Supreme Court authorizing condemnation, title to the entire site was vested in the City. Petitioner's plant was situated within the area condemned and acquired, and was located on the premises described on the damage map in the condemnation proceeding as Damage Parcel No. 98 and Damage Parcel No. 96. Prior to January 31, 1944, petitioner was the owner in fee simple absolute of Damage Parcel No. 98, including the nine buildings thereon and certain fixtures*154 and machinery installed therein by petitioner. The fixtures included, among others, baking machinery and equipment used by petitioner in its business.

On Damage Parcel No. 96, there was located a single brick building which petitioner occupied under a lease, the term of which expired on September 1, 1946. Petitioner had installed certain fixtures and machinery in that building, which it used in its business. In respect of the individual items of those fixtures and machinery, petitioner computed its allowance for depreciation over the actual useful life of those items, or the remaining leasehold term, whichever was shorter.

On February 24, 1944, and on March 4, 1944, petitioner filed claims in the Supreme Court condemnation proceeding, demanding just and lawful compensation for the fee interest in Damage Parcel No. 98, and for the fixtures in both Damage Parcels Nos. 96 and 98.

On June 22, 1944, the Supreme Court rendered its decision making awards to the several claimants in the condemnation proceeding. Its awards with respect to petitioner were as follows:

Damage Parcel No. 98 - Land $32,965, improvements $85,000.

The following awards are made for fixtures:

Damage Parcel*155 No. 98 - Horowitz Bros. & Margareten, $55,000.

Damage Parcel No. 96 - The disputed items, including the elevator, sprinkler system and kindred items, are awarded to the landlord as they are building items.

The final decree of the Supreme Court in the proceeding was signed and filed on December 11, 1944, and provided for the payment of awards to petitioner in respect of Damage Parcel No. 98 in the amount of $117,965 for land and improvements and in the amount of $55,000 for fixtures. No appeal was taken from the decree, and the time within which an appeal might be taken expired on January 11, 1945.

The award of $55,000 for fixtures represented an award to petitioner for all its fixtures other than those which were to be removed as articles of personal property. Petitioner received no award, nor was it otherwise compensated for the fixtures and machinery which it had installed on the property leased by it. Petitioner's adjusted basis, as of January 31, 1944, for the fixtures and machinery on Damage Parcel No. 96 amounted to $4,956.56.

On February 7, 1945, petitioner received two checks from the City in the amounts of $122,774.09 and $57,242.19, respectively. The first check was*156 in payment of the award of $117,965 for petitioner's land and improvements, Damage Parcel No. 98, plus interest thereon from January 31, 1944, in the amount of $4,809.09. The second check was in payment of the award of $55,000 for petitioner's fixtures on Damage Parcel No. 98, plus interest thereon from January 31, 1944, in the amount of $2,242.19. Petitioner executed and delivered to the City a separate receipt for each of the checks. The interest on the two awards, amounting to $7,051.28, was reported by petitioner as ordinary income for its fiscal year ended July 31, 1945.

At all times relevant herein, and particularly during petitioner's taxable year ended July 31, 1944, and prior to January 31, 1944, petitioner maintained on its books of account separate asset and reserve for depreciation accounts for each of the several items of fixtures and machinery taken by the City, separate and apart from its asset and reserve for depreciation accounts for each of its building improvements.

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

Related

International Boiler Works Co. v. Commissioner
3 B.T.A. 283 (Board of Tax Appeals, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
10 T.C.M. 698, 1951 Tax Ct. Memo LEXIS 152, Counsel Stack Legal Research, https://law.counselstack.com/opinion/horowitz-bros-margareten-v-commissioner-tax-1951.