Little Carnegie Realty Corp. v. Commissioner

1970 T.C. Memo. 150, 29 T.C.M. 647, 1970 Tax Ct. Memo LEXIS 210
CourtUnited States Tax Court
DecidedJune 10, 1970
DocketDocket No. 3592-67
StatusUnpublished

This text of 1970 T.C. Memo. 150 (Little Carnegie 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
Little Carnegie Realty Corp. v. Commissioner, 1970 T.C. Memo. 150, 29 T.C.M. 647, 1970 Tax Ct. Memo LEXIS 210 (tax 1970).

Opinion

Little Carnegie Realty Corporation v. Commissioner.
Little Carnegie Realty Corp. v. Commissioner
Docket No. 3592-67
United States Tax Court
T.C. Memo 1970-150; 1970 Tax Ct. Memo LEXIS 210; 29 T.C.M. (CCH) 647; T.C.M. (RIA) 70150;
June 10, 1970, Filed
Leonard I. Weinstock and David M. Garelik, 6 E. 39th New York, N.Y., for the petitioner. Marvin E. Hagen and Stanley J. Goldberg, for the respondent.

TANNENWALD

Memorandum Findings of Fact and Opinion

TANNENWALD, Judge: Respondent determined a deficiency of $3,551.23 in petitioner's income tax for its taxable year ended April 30, 1964. The sole issue for our determination is whether petitioner should be treated as having realized $12,982.00*211 in additional rental income, representing the excess of rent received from a sublessee by petitioner's sister corporation, which leased and operated a theater owned by petitioner, over the rent paid by the sister corporation to petitioner.

Findings of Fact

Some of the facts are stipulated and are found accordingly.

Petitioner Little Carnegie Realty Corporation (hereinafter petitioner) is a New York corporation organized in 1946, which maintained its principal office in New York, New York, at the time of filing the petition herein. It filed a corporate Federal income tax return for its taxable year ended April 30, 1964 with the district director of internal revenue, Manhattan, New York.

Jean and Jula Goldwurm are husband and wife and have been petitioner's sole shareholders since its formation, and Jean serves as petitioner's president. Petitioner owns the land and building situated at 144-146 West 57th Street, and 139-143 West 56th Street in New York City, which building contains offices, a store, an art gallery, and the Little Carnegie Theatre.

The Little Carnegie Theatre was subject to a long-term lease when petitioner acquired the building in 1946. That lease was terminated*212 on December 31, 1951 by way of assignment from the lessee to the Little Carnegie Theatre, Inc. (hereinafter Theatre), a New York corporation organized in 1950 for the purpose of operating the Little Carnegie Theatre. Its sole stockholders from the time of its formation until its 648 liquidation in August 1963 were Jean and Jula Goldwurm, and Jean served as president.

On October 18, 1950, petitioner and Theatre entered into a lease of the Little Carnegie Theatre for motion picture exhibitions for a term of 10 years commencing January 1, 1952. Theatre agreed to pay to petitioner an annual rental of the greater of 17 i/2 percent of the gross receipts derived from the theater business or $36,500. The lease was on the standard form of store lease provided by the Real Estate Board of New York, Inc., without significant modification. Petitioner executed an agreement with Theatre on June 29, 1951, whereby petitioner agreed to enter into a contract with a construction firm on behalf of Theatre for alterations and improvements to the Little Carnegie Theatre costing approximately $400,000, which Theatre agreed to pay and did pay.

Petitioner and Theatre agreed on December 30, 1954 that*213 the rental for the period January 1, 1954 through December 31, 1956 would be at the rate of $700 per week and that the maximum rental of 17 i/2 percent of gross receipts, as specified in the lease, would not apply to this period. On April 24, 1957, petitioner and Theatre agreed that the rental of $700 per week would be reduced to $600 per week for the remainder of the lease, to wit, until December 31, 1961.

Theatre reported the following information on its corporate income tax returns for the periods indicated:

Taxableyear endedTheatre'sgross receiptsRental paid topetitioner
9-30-58$245,760$29,600
9-30-59288,49320, 800
9-30-60247,95820,800
9-30-61379,02831,200
9-30-62287,21020,400
1 8-31-63173,55225,400

On October 26, 1961, petitioner and Theatre agreed to extend the lease of October 18, 1950 for an additional term of 10 years, covering the period January 1, 1962 through December 31, 1971, on the same terms and conditions except that the rental was fixed at*214 $36,500 per year based on $100 per day.

During the fall of 1962, Jean Goldwurm was contacted by one Ely Landau with respect to the sale of the Little Carnegie Theatre business. Goldwurm indicated that he had no interest in the sale. Because of deteriorating business conditions in late 1962, Goldwurm re-established contact with Landau in the winter of 1963, which led to a meeting between them in February of that year. Thereafter, a series of meetings between Goldwurm and Landau resulted in an agreement on March 21 with respect to basic terms of an arrangement for the acquisition of Theatre's goodwill, the use of Theatre's name, and the lease of the premises for expanded exhibition of new types of motion pictures, screen presentation of sports events, and other entertainment or public interest programs and closed circuit televised programs.

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

Related

Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Strauss v. United States
199 F. Supp. 845 (W.D. Louisiana, 1961)
Brown v. Commissioner
1 T.C. 760 (U.S. Tax Court, 1943)
58th Street Plaza Threatre, Inc. v. Commissioner
16 T.C. 469 (U.S. Tax Court, 1951)
Wood v. Commissioner
41 T.C. 593 (U.S. Tax Court, 1964)
Lewis v. Commissioner
47 T.C. 129 (U.S. Tax Court, 1966)
C. M. Gooch Lumber Sales Co. v. Commissioner
49 T.C. 649 (U.S. Tax Court, 1968)
Zilkha & Sons, Inc. v. Commissioner
52 T.C. 607 (U.S. Tax Court, 1969)
Brown v. Commissioner
141 F.2d 307 (Second Circuit, 1944)

Cite This Page — Counsel Stack

Bluebook (online)
1970 T.C. Memo. 150, 29 T.C.M. 647, 1970 Tax Ct. Memo LEXIS 210, Counsel Stack Legal Research, https://law.counselstack.com/opinion/little-carnegie-realty-corp-v-commissioner-tax-1970.