Midler Court Realty, Inc. v. Commissioner

61 T.C. No. 63, 61 T.C. 590, 1974 U.S. Tax Ct. LEXIS 158
CourtUnited States Tax Court
DecidedJanuary 31, 1974
DocketDocket Nos. 1989-68, 3023-68, 5751-71
StatusPublished
Cited by8 cases

This text of 61 T.C. No. 63 (Midler Court Realty, Inc. 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
Midler Court Realty, Inc. v. Commissioner, 61 T.C. No. 63, 61 T.C. 590, 1974 U.S. Tax Ct. LEXIS 158 (tax 1974).

Opinion

Quealy, Judge:

The respondent determined deficiencies in the corporate income taxes due from petitioner and its subsidiaries, as follows:

Amount Socket No. Year
$186, 427. 88 270, 795. 86 289, 878. 50 277, 890. 40 310, 587. 04 234, 139. 00 99, 813. 00 f 1962 1989-68_j 1963 11964 /1965 -j1966 /1967 -j1068 3023-68-5751-71.

The deficiency for the taxable year 1967 is an increased deficiency over the amount of $228,649 asserted in the statutory notice, claimed by the respondent in an amended answer with respect to which petitioner has stipulated to the facts pleaded therein.

As a result of concessions made by the parties, the questions remaining for decision relate to the following:

(1) Whether any part of the purchase price paid by petitioner for the properties under lease to General Electric may be amortized over the initial terms of the leases on account of the so-called excess rentals provided for therein; and,

(2) The remaining useful lives of the buildings leased to the General Electric Co. and of the buildings leased to other tenants for purposes of determining a reasonable allowance for depreciation under section 167 for the taxable years 1962 to 1968, inclusive.1

BINDINGS OF FACT

Some of the facts have been stipulated. The stipulation of facts and exhibits are incorporated herein by this reference.

The petitioner is a corporation duly organized and existing under the laws of the State of New York, with its principal office at the time of the filing of the petitions at Newark, N. J. It is the common parent of three wholly owned subsidiary corporations, Midler Land Development, Inc., New York State Investors, Inc., and Frel Properties, Inc., with which it filed consolidated returns for the short period ended December 31,1961, and the calendar years 1962 through 1968, inclusive, with the district director of internal revenue, Newark, N.J. Each of these corporations were engaged in the ownership and leasing of commercial real estate and are hereinafter collectively referred to as “petitioners.”

On November 30,1961, petitioners acquired by purchase 19 buildings located in the Syracuse Industrial Park in the Town of De Witt, near Syracuse, N.Y., for a total cost of $11,983,661, of which the sum of $658, 661 was allocated as the cost of the land, and the balance represented the cost of the buildings and other depreciable improvements. The amount allocated to the cost of the General Electric buildings was $10,191,525, of which $496,525 was for the land, and the balance of $9,695,000 was for the buildings and improvements. The amount allocated to the cost of the 9 buildings leased to other tenants was $1,777,-342, of which $147,342 was for the land, and $1,630,000 was for buildings and improvements.

The buildings acquired by petitioners had been constructed during the years 1954 to 1960, inclusive, to be used as warehouses, manufacturing and office facilities, or combinations thereof. For the most part, the buildings were single-story masonry and steel construction with tilt-up precast concrete sidewalls with bar joist construction and metal decks with tar and gravel built-up roofs. Two of the buildings had concrete block sidewalls with the same roof construction. With the possible exception of the office building leased to General Electric Co., the buildings were general purpose buildings suitable in some cases either for warehouse or light manufacturing use and in other cases for warehouse and heavy manufacturing.

The Syracuse Industrial Park was located approximate to an exit of the New York State Thruway and adjacent to the main line of the New York Central Railroad near the airport serving the City of Syracuse.

On November 30, 1961, when the properties were acquired by the petitioners, the 19 buildings were under lease to various tenants. The following schedule sets forth the floor area and stipulated cost of each property (including the land), together with the basic terms of the lease applicable thereto:

[[Image here]]

The initial development of the Syracuse Industrial Park was undertaken 'by a Mr. Stover, who was with Eagan Real Estate, Inc., an established firm in Syracuse, N.Y. In 1932, Mr. Stover learned that General Electric Co. was interested in expanding its operations in the Syracuse area but did not have land available for such expansion. Mr. Stover thereupon enlisted as participants a Mr. Barrett of the Eagan firm and Messrs. Easter and Smith, contractors. A corporation was formed with Sir. Stover 'holding 40 percent of the stock and each of the others holding 20 percent of the stock. They thereupon acquired 115 acres of unimproved farmland for the purpose of developing the industrial park.

At the outset, General Electric’s requirements comprised only two buildings to bo used primarily for warehousing. Before these buildings could be completed, General Electric’s requirements were expanded to include both offices and manufacturing space, requiring an additional cost of about $2 million. The needs of General Electric continued to expand resulting in the ultimate construction of approximately 775,200 square feet consisting of offices, manufacturing, warehousing, and laboratory space.

In addition, the developers proceeded with the construction of nine other buildings which were leased to various tenants. These additional buildings comprised a total area of approximately 223,580 square feet, ranging from 4,000 to 45,000 square feet per building.

In order to enable the developers to finance the erection of its buildings, General Electric from time to time entered into leases pursuant which rentals would beg^tablished over a relatively short term at an amount sufficient to finance the cost of the buildings, following which General Electric reserved the right to renew at reduced rentals. In such leases, upon the expiration of the original term and a so-called 2-year “tail” or renewal, General Electric had the option thereafter to renew the leases at rentals which were “below market” for comparable facilities. The developers set these renewal rentals at an amount which, in their minds, would make it most attractive for General Electric to renew.

Due to the utilization of accelerated methods of depreciation, the developers realized that by the year 1963 the depreciable costs of the development would have largely been recovered through depreciation, and the net cash flow from rentals would be inadequate to amortize the indebtedness on the property. The developers thereupon unsuccessfully sought additional financing. In the meanwhile, the other participants had also contracted to purchase the interest held by Mr. Stover. In order to meet such obligations, they thereupon offered the property for sale.

Mr. Leo T. Eagan of Eagan Beal Estate, Inc., acted as broker for the sellers. After unsuccessful efforts to sell the buildings at higher prices, the sellers offered the buildings for a price computed by them by adding some $4 million to the unpaid balance of the mortgage indebtedness. Certain of Mr. Eagan’s family, acting through the petitioners, thereupon agreed to purchase the properties at that price.

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

Related

New Orleans La. Saints, Ltd. Pshp. v. Commissioner
1997 T.C. Memo. 246 (U.S. Tax Court, 1997)
Moores v. Commissioner
1995 T.C. Memo. 52 (U.S. Tax Court, 1995)
Metro Auto Auction, Inc. v. Commissioner
1984 T.C. Memo. 440 (U.S. Tax Court, 1984)
Continental Bank v. United States
517 F. Supp. 918 (E.D. Pennsylvania, 1981)
Fieland v. Commissioner
73 T.C. 743 (U.S. Tax Court, 1980)
Midler Court Realty, Inc. v. Commissioner
61 T.C. No. 63 (U.S. Tax Court, 1974)

Cite This Page — Counsel Stack

Bluebook (online)
61 T.C. No. 63, 61 T.C. 590, 1974 U.S. Tax Ct. LEXIS 158, Counsel Stack Legal Research, https://law.counselstack.com/opinion/midler-court-realty-inc-v-commissioner-tax-1974.