Nikiel v. Commissioner

1969 T.C. Memo. 141, 28 T.C.M. 735, 1969 Tax Ct. Memo LEXIS 155
CourtUnited States Tax Court
DecidedJuly 2, 1969
DocketDocket No. 4776-67.
StatusUnpublished

This text of 1969 T.C. Memo. 141 (Nikiel 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
Nikiel v. Commissioner, 1969 T.C. Memo. 141, 28 T.C.M. 735, 1969 Tax Ct. Memo LEXIS 155 (tax 1969).

Opinion

Francis Nikiel v. Commissioner.
Nikiel v. Commissioner
Docket No. 4776-67.
United States Tax Court
T.C. Memo 1969-141; 1969 Tax Ct. Memo LEXIS 155; 28 T.C.M. (CCH) 735; T.C.M. (RIA) 69141;
July 2, 1969, Filed
*155
Francis Nikiel, pro se, 429 S. Ogden St., Buffalo, N. Y. David H. Julian, for the respondent.

IRWIN

Memorandum Findings of Fact and Opinion

IRWIN, Judge: Respondent determined a deficiency of $4,748.58 in petitioner's income tax for the taxable year 1964 and additions thereto pursuant to sections 6653(a) and 6654 in the amounts of $237.43 and $49.42, respectively.

The primary issue for our decision is whether the respondent erred by not allowing the petitioner an alleged $20,000 lease cancellation payment which the petitioner claimed as part of his basis in computing the amount realized on a sale of real estate in the taxable year 1964. We must also decide whether respondent erred in imposing additions to tax for the taxable year 1964 pursuant to sections 6653(a) and 6654.

Findings of Fact

Some of the facts have been stipulated by the parties and are incorporated herein, along with any exhibits attached thereto, by this reference.

Francis Nikiel, the petitioner herein (hereafter referred to as either Francis or petitioner), resided at 429 South Ogden Street, Buffalo, N. Y., at the time the petition 736 herein was filed. Petitioner filed his Federal income tax return for the taxable *156 year 1964 with the district director of internal revenue at Buffalo.

On March 3, 1964, petitioner sold a parcel of real estate located at 2360 Clinton Street in the city of Cheektowaga, N. Y. The sales contract specified a selling price of $60,000, $500 of which had been paid to the petitioner as a deposit, in 1963. Petitioner's basis in the property at the time of sale totaled $14,180.10, determined as follows:

Cost basis on 10-26-56$ 7,074.27
Real estate taxes and mortgage in- terest capitalized, 1956-1964 7,888.68
$14,962.95
Less: Taxes reimbursed at sale 782.85
$14,180.10
Commissions and selling expenses in the amount of $4,000 were paid to the Saperston Realty Company on March 3, 1964 - the closing date. A warranty deed was executed by petitioner in favor of the purchaser.

On his 1964 tax return, petitioner listed the gain from the sale of this parcel of real estate as $10,000. 1*157 Petitioner arrived at this gain figure by the following computation:

Gross Sales Price$60,000
Less:
1. Deposit received in 1963$ 500
2. Cost of equipment used to develop property7,000
3. Real estate taxes and mort- gage interest capitalized, 1956-6412,300
4. Lease cancellation payment made to lessee, John Nik- iel, petitioner's brother, as consideration for the cancellation of a 99-year lease on the premises 20,000
Total deductions2 39,800
Net gain from sale$20,000
Less: Section 1202 deduction 10,000
Gain reported$10,000

The respondent in his deficiency notice denied, inter alia, the deduction from the sales price the amount attributable to the alleged $20,000 lease cancellation and computed gain from the parcel of real estate as follows:

Capital gain - sales price at 3-3-64 of 7.86 acres of land at 2360 Clinton Street$60,890.78
Cost basis at 10-26-56$7,074.27
Real estate taxes and mortgage interest capi- talized - period 1956- 19647,888.68
Less - taxes reimbursed at sale(782.85)
Add - Sale commission expense 4,000.00
Costs of sale 18,180.10
Gain realized$42,710.68
Gain taxable at 50 percent thereof$21,355.34
*158

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

Related

Lucas v. Earl
281 U.S. 111 (Supreme Court, 1930)
Helvering v. Horst
311 U.S. 112 (Supreme Court, 1940)
Sellmayer Packing Co. v. Commissioner of Int. Rev.
146 F.2d 707 (Fourth Circuit, 1944)
Courtney v. Commissioner
28 T.C. 658 (U.S. Tax Court, 1957)
Ruben v. Commissioner
33 T.C. 1071 (U.S. Tax Court, 1960)
England v. Commissioner
34 T.C. 617 (U.S. Tax Court, 1960)
Reaver v. Commissioner
42 T.C. 72 (U.S. Tax Court, 1964)
Fitz Gibbon v. Commissioner
19 T.C. 78 (U.S. Tax Court, 1952)

Cite This Page — Counsel Stack

Bluebook (online)
1969 T.C. Memo. 141, 28 T.C.M. 735, 1969 Tax Ct. Memo LEXIS 155, Counsel Stack Legal Research, https://law.counselstack.com/opinion/nikiel-v-commissioner-tax-1969.