Miller Realty Co. v. Commissioner

1977 T.C. Memo. 440, 36 T.C.M. 1821, 1977 Tax Ct. Memo LEXIS 3
CourtUnited States Tax Court
DecidedDecember 29, 1977
DocketDocket No. 4222-74.
StatusUnpublished

This text of 1977 T.C. Memo. 440 (Miller Realty Co. 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
Miller Realty Co. v. Commissioner, 1977 T.C. Memo. 440, 36 T.C.M. 1821, 1977 Tax Ct. Memo LEXIS 3 (tax 1977).

Opinion

MILLER REALTY COMPANY, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Miller Realty Co. v. Commissioner
Docket No. 4222-74.
United States Tax Court
T.C. Memo 1977-440; 1977 Tax Ct. Memo LEXIS 3; 36 T.C.M. (CCH) 1821; T.C.M. (RIA) 770440;
December 29, 1977, Filed
John J. O'Toole,Edwin Fradkin,Bruce E. Goldman, and William D. Hecht, for the petitioner.
Gerald J. O'T /ole, for the respondent.

SCOTT

MEMORANDUM OPINION

SCOTT, Judge: Respondent determined deficiencies in petitioner's Federal income tax in the amounts of $18,408.93 and $422.29 for its fiscal years ended November 30, 1968 and 1969, respectively.

The issues for decision are:

(1) Whether a bona fide indebtedness was created by advances of*4 funds by petitioner to another corporation, all of the stock of which was owned by members of the same family that owned petitioner's stock; and

(2) if such a bona fide indebtedness was created, whether that indebtedness became partially worthless during petitioner's fiscal year ended November 30, 1968. 1

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

Petitioner is a corporation formed under the laws of Pennsylvania on May 1, 1956. Its principal place of business is, and was at the time its petition in this case was filed, in Cherry Hill, New Jersey. Petitioner filed its Federal corporate income tax returns for the fiscal years ended November 30, 1968 and 1969 with the District Director of Internal Revenue, Philadelphia, Pennsylvania.

Petitioner employs the accrual method of accounting*5 and uses the specific write-off method for bad debts.

During the taxable years in issue the stock of petitioner was held as follows:

Percent
John Miller50
Patricia Shaw39
First Pennsylvania Bank
and Trust Co., as Trustee
for Joan Miller11
John Miller served as president of petitioner. Patricia Shaw and Joan Miller are John Miller's daughters.

Before the formation of petitioner in 1956, there was in existence a fmily partnership which had operated a laundry and dry cleaning business known as Forrest Laundry. At the same time petitioner was organized in 1956, two other businesses were incorporated under the laws of Pennsylvania. These were Forrest Launderers and Cleaners, Inc. (hereinafter "Forrest-Pennsylvania") and Forrest Launderers and Cleaners of New Jersey (hereinafter "Forrest-New Jersey"). Both corporations were engaged in the operation of a retail laundry business, with Forrest-Pennsylvania serving the greater Philadelphia area and Forrest-New Jersey serving customers in New Jersey.

During the entire existence of Forrest-Pennsylvania, John Miller owned 87-1/2 percent of its stock and his daughter Patricia Shaw owned the remaining interest. *6 Prior to 1965, John Miller had owned all the outstanding stock of Forrest-New Jersey. In that year, however, he made a gift of his entire interest in Forrest-New Jersey to his daughter Patricia Shaw, her husband John, and one Fairfax Leary. Their interests in Forrest-New Jersey during the years here in issue were held in the following proportions:

Percent
John Shaw50-1/2
Patricia Shaw49
Fairfax Leary1/2
John Shaw was the managing officer of Forrest-New Jersey.

The partnership that had existed prior to the formation of the three corporations had owned a building on Columbia Avenue in Philadelphia. This building housed a laundry plant. When the three corporations were formed in 1956, this property was transferred to petitioner. Petitioner thereafter leased the Columbia Avenue laundry plant to Forrest-Pennsylvania at an annual rental of $34,000. Until 1967, Forrest-New Jersey also used the Columbia Avenue property for its laundry and dry cleaning operations.

In 1965 the City of Philadelphia acquired the Columbia Avenue property, intending to make use of it as a part of Temple University's expansion program. Condemnation proceedings were completed*7 the next year, and petitioner surrendered possession of the property in 1967.Forrest-Pennsylvania and Forrest-New Jersey thereupon ceased all operations at the Columbia Avenue facility, and on May 31, 1967, Forrest-Pennsylvania was liquidated pursuant to section 337, I.R.C. 1954. 2 When Forrest-Pennsylvania was liquidated, the corporate records disclosed accounts receivable from Forrest-New Jersey in an amount of at least $302,958.05. These accounts were assigned to Forrest-Pennsylvania's stockholders, John Miller and Patricia Shaw.

As of the close of the taxable year on November 30, 1966, Forrest-Pennsylvania's books showed an account payable due petitioner of $98,001.13.

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

Related

Fin Hay Realty Co. v. United States
398 F.2d 694 (Third Circuit, 1968)
George E. Warren Corporation v. United States
141 F. Supp. 935 (Court of Claims, 1956)
Pachella v. Commissioner
37 T.C. 347 (U.S. Tax Court, 1961)
C. M. Gooch Lumber Sales Co. v. Commissioner
49 T.C. 649 (U.S. Tax Court, 1968)
Riss v. Commissioner
56 T.C. 388 (U.S. Tax Court, 1971)
Riss v. Commissioner
57 T.C. 469 (U.S. Tax Court, 1971)
Fountain v. Commissioner
59 T.C. No. 69 (U.S. Tax Court, 1973)
Sika Chemical Corp. v. Commissioner
64 T.C. 856 (U.S. Tax Court, 1975)
Kleberg v. Commissioner
43 B.T.A. 277 (Board of Tax Appeals, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
1977 T.C. Memo. 440, 36 T.C.M. 1821, 1977 Tax Ct. Memo LEXIS 3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/miller-realty-co-v-commissioner-tax-1977.