Lesser v. Commissioner

47 T.C. 564, 1967 U.S. Tax Ct. LEXIS 139
CourtUnited States Tax Court
DecidedMarch 7, 1967
DocketDocket Nos. 63409, 63410, 63411, 63412, 63413, 63414, 63415, 63416, 63417, 63418, 64754, 64755, 64756, 64757, 64758
StatusPublished
Cited by12 cases

This text of 47 T.C. 564 (Lesser 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
Lesser v. Commissioner, 47 T.C. 564, 1967 U.S. Tax Ct. LEXIS 139 (tax 1967).

Opinion

Hoyt, Judge:

These proceedings involve transferee liabilities for 1950 income and excess profits taxes of three separate alleged transferor corporations. The deficiencies determined against the transferors and the transferee liabilities determined against each of the petitioners, being the alleged value of assets transferred to them, are as follows:

[[Image here]]

The transferor corporations were all engaged in separate residential real estate developments in the Los Angeles area. Respondent has determined that the income realized on the sale of the houses and lots after tlie corporations had purportedly sold the houses to the individual stockholders before the construction was finished, was ordinary ha-come to the transferor corporations rather than capital gains to the stockholders.

Petitioners contend that the transferor corporations were not actually engaged in the development of the subdivisions in their own right but were “only agencies [of the stockholders] for a limited purpose,” and that the houses were sold to the ultimate purchasers as property of the stockholders individually.

Petitioners further contend that they are not liable as transferees for any unpaid taxes of the transferor corporations, and that in any event the deficiencies are barred by the statute of limitations.

The parties failed to agree to a stipulation of facts as required under our Pules of Practice (Rule 31 (&)) but in their briefs numerous requested findings of fact are agreed to, or not objected to. We regard such requested findings as undisputed or agreed to facts and include them in our Findings of Fact herein by this reference. We have set out below only the facts which we consider essential to the questions determined. Many of the facts requested by the parties are deemed unessential, or argumentative, or are not supported by the evidence, and are, therefore, omitted. The entire extensive record and multitude of exhibits are in many respects contradictory and the record is highly confused and in a very unsatisfactory state.

FINDINGS OP PACT

Pioneer Plaza, Inc., Pioneer Plaza #2, Inc., and Teri-Plaza, Inc., hereinafter referred to for identification as “transferors,” were all corporations organized under the laws of the State of California. Their articles of incorporation conferred broad business powers, including those essential to the subdivision and development of unimproved real estate and the construction and sale of houses thereon.

The transferee petitioners were all residents of California and were stockholders of one or more of the transferor corporations. The income tax returns of all parties involved, for the periods with which we are here concerned, were filed at Los Angeles, Calif. The return of Pioneer Plaza, Inc., was for the fiscal year ending August 31; of Pioneer Plaza #2, Lie., for the fiscal year ending July 31; and of Teri-Plaza, Inc., for the fiscal year ending September 30. The corporate returns were all made on a cash receipts and disbursements and a completed contract basis.

The principal organizers of the corporations were a family group consisting of several members of the Lesser family, sometimes referred to hereinafter as investors, headed by Louis Lesser, and another group of three business associates engaged in the construction business under the firm name of Aldon Construction Co.,2 hereinafter sometimes referred to as the contractors. The common stock of all three corporations, of a par value of $5 per share,, was divided equally between members of the Lesser group and the Aldon Construction Co. group. Preferred shares of a par value of $100 per share were issued to members of the investors’ group only, in payment for the land which they acquired and conveyed to the corporations. The following table shows the date of organization and the stock issued by each of those corporations:

The elected officers of the transferor corporations were as follows:

Pioneer Plaza, Inc.
President -William Malat
Vice president-Donald Metz
Vice president and secretary_Willard Woodrow
Secretary-treasurer-Albert Leighton
Pioneer Plaza #2, Inc.
President--Louis Lesser
Vice president-Donald Metz
Secretary-treasurer-Albert Leighton1
Teri-Plaza, Inc.
President-William Malat
Vice president-Donald Metz
Vice president and
secretary-treasurer-Williard Woodrow
Secretary-Albert Leighton

Louis Lesser, Claire Lomas, and Shirley Rudman are the son and daughters of Ben Lesser; William Malat, Louis Lomas, and Louis Rudman were sons-in-law of Ben Lesser. David and Eva Gershuny, stockholders in Pioneer Plaza #2, Inc., only, were friends of the Lessors, unrelated to them. Ben Lesser did not actively participate, except as an investor, in the real estate ventures herein involved.

Willard Woodrow, Donald Metz, and Albert Leighton had been associated in the construction business under the name of Aldon Construction Co. for a number of years. The firm had specialized in the development of single-family residential subdivisions. Leighton was the father-in-law of Woodrow and Metz. Leighton and Metz are now both deceased. Aldon Construction Co. had previously joined with members of the Lesser family in other real estate projects.

One of the Lesser enterprises was a partnership known as Lesser & Son which conducted a ladies coat and suit manufacturing business. Louis Lesser was the business and investment leader of the group and William Malat usually acted as the office manager. Other family business activities were conducted in the name of “Louis Lesser Enterprises.” The investments in the projects here involved were all on an individual basis.

The three subdivisions under consideration were all in the area of Norwalk, Calif., just southeast of Los Angeles.

In developing a subdivision in Los Angeles County, during the period here involved, a subdivider or contractor usually would first acquire a large tract outside o'f the metropolitan area zoned as agricultural land and have it rezoned for residential purposes. This rezoning process usually took from 6 to 9 months. During that interval the engineering plans for the sewer, water, and street layouts were prepared. Also during that period the architectural drawings of the houses were made up and submitted to local authorities to obtain building permits. The plans were then submitted to Federal agencies, such as the Veterans’ Administration and the Federal Housing Authority, and to local banks in order to obtain underwriting approvals and the various financing aids which those institutions offer.

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

Related

EDDIE CORDES, INC. v. COMMISSIONER
2001 T.C. Memo. 265 (U.S. Tax Court, 2001)
Norwalk v. Commissioner
1998 T.C. Memo. 279 (U.S. Tax Court, 1998)
Pleasanton Gravel Co. v. Commissioner
85 T.C. No. 49 (U.S. Tax Court, 1985)
Miller v. Commissioner
1975 T.C. Memo. 356 (U.S. Tax Court, 1975)
Troy State University v. Commissioner
62 T.C. No. 54 (U.S. Tax Court, 1974)
Thomas v. Commissioner
1973 T.C. Memo. 261 (U.S. Tax Court, 1973)
Quick Trust v. Commissioner
54 T.C. 1336 (U.S. Tax Court, 1970)
Chagi v. Commissioner
1970 T.C. Memo. 106 (U.S. Tax Court, 1970)
Lesser v. Commissioner
47 T.C. 564 (U.S. Tax Court, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
47 T.C. 564, 1967 U.S. Tax Ct. LEXIS 139, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lesser-v-commissioner-tax-1967.