Ogden v. Commissioner

84 T.C. No. 57, 84 T.C. 871, 1985 U.S. Tax Ct. LEXIS 81
CourtUnited States Tax Court
DecidedMay 16, 1985
DocketDocket No. 22866-82
StatusPublished
Cited by13 cases

This text of 84 T.C. No. 57 (Ogden 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
Ogden v. Commissioner, 84 T.C. No. 57, 84 T.C. 871, 1985 U.S. Tax Ct. LEXIS 81 (tax 1985).

Opinion

OPINION

Simpson, Judge:

The Commissioner determined a deficiency of $26,814.54 in the petitioner’s Federal income tax for 1978. The issues for decision are: (1) Whether a special allocation to the petitioner under a partnership agreement had substantial economic effect within the meaning of section 704(b)(2) of the Internal Revenue Code of 19541; and (2) if such special allocation lacked substantial economic effect, what was the petitioner’s interest in the partnership, within the meaning of section 704(b), for purposes of redetermining her distributive share of loss from the partnership.

All of the facts have been stipulated, and those facts are so found.

The petitioner, Mary K.S. Ogden, resided in Lafayette, Louisiana, at the time she filed her petition in this case. She filed her Federal income tax return for 1978 with the Internal Revenue Service Center, Austin, Texas.

The petitioner was admitted to the Riverside Investment Jackson Partnership (Riverside)2 on November 14,1978. Riverside was originally organized in January 1977 as a joint venture of four individuals, Robert G. Jackson, Charles B. Harvey, Sr., John C. Yemelos, and Huey J. Wilson. The venture was formed to make secured loans on a real estate development in Baton Rouge, Louisiana, known as Corporate Square, and to own and operate various other real properties. In January 1977, Riverside lent a total of $2 million to four partnerships involved in the Corporate Square development (the Corporate Square partnerships). Riverside obtained the funds loaned to the Corporate Square partnerships by borrowing $2 million from American Bank & Trust Company of Baton Rouge (American Bank). The loan from American Bank to Riverside was guaranteed by the four members of the joint venture; the men agreed among themselves that each would guarantee the following portions of the debt:

Robert G. Jackson. $600,000
Charles B. Harvey, Sr. 400,000
John C. Yemelos. 600,000
Huey J. Wilson. 400,000

During 1977, Mr. Wilson withdrew from Riverside, and the guarantees for the $2-million debt were restructured in order to hold Mr. Wilson harmless from liability. Rolfe H. McCollister and Mr. Jackson agreed to assume liability for that portion of the debt guaranteed by Mr. Wilson. However, Mr. McCollis-ter did not become a member of Riverside until July 14, 1978.

On December 30,1977, Riverside was converted from a joint venture to a partnership in commendam under Louisiana law, which is equivalent to a limited partnership for Federal tax purposes. In return for capital contributions consisting of their continuing guarantees of the debt owed to American Bank, Mr. Jackson became the partnership’s general partner and Mr. Harvey and Mr. Yemelos became Class A partners in commendam, which are equivalent to limited partners. Four new partners were also admitted into the partnership as Class B partners in commendam. The partners executed a written partnership agreement, which stated that the partners’ respective capital contributions and interests in partnership stock3 were as follows on December 30, 1977:

Contribution to partnership stock Interest in partnership stock
General partners: Robert G. Jackson continuing guaranty on $1 million of partnership debt 45.875%
Total 45.875%
Class A partners: Charles B. Harvey, Sr. continuing guaranty on $400,000 of partnership debt 18.350%
John C. Yemelos continuing guaranty on $600,000 of partnership debt 27.525%
Total 45.875%
Class B partners: Roland M. Toups $56,000 2.06%
H. Alva Brumfield III 50,000 1.84%
Murry A. Decoteau 68,400 2.51%
Laurence de la Bretonne 50.000 1.84%
Total 224,400 8.25%
Grand total 100.00%

Riverside’s loan to the Corporate Square partnerships became uncollectible in 1978, when three of the partnerships instituted bankruptcy proceedings and were discharged of all debts by order of the Bankruptcy Court, dated May 25, 1978. The Bankruptcy Court determined that a secured indebtedness due and owing to Chemical Bank of New York exceeded the value of the debtors’ properties, leaving no equity or value in and to such properties for any other secured or unsecured creditor. Under the distribution schedule filed with that court on July 18, 1978, Riverside’s claim of $2,297,926.60 was relegated to that of general, unsecured creditor.

Sometime between May 15 and June 1, 1978, Riverside proposed to buy from Chemical Bank and its affiliates the three pieces of real property owned by the bankrupt partnerships. In order to finance the acquisition of the properties, Riverside admitted 23 new Class C partners in commendam on July 14, 1978; but when the partnership was unable to obtain bank financing for the purchase of the bankrupts’ properties, the purchase agreement with Chemical Bank fell through, and the partnership was forced to return to nine of the new partners their entire capital contributions, plus interest, and the expenses incurred by each partner in connection with his investment. Fourteen of the newly admitted partners chose to remain in the partnership as Class C partners in commendam, and Mr. McCollister was admitted to the partnership as a Class A partner in commendam. The record does not clearly indicate what the partners’ partnership stock interests were during the period of July 14 to November 13, 1978.

Sometime after July 14, 1978, Riverside made plans to purchase two other unrelated properties in Baton Rouge: an office building known as the 1-12 Office Center and an apartment complex named Batture Apartments. To effect the purchase of these properties, the partnership admitted five additional Class C partners in commendam on November 14, 1978. The petitioner was one of the partners admitted at such time. She contributed $35,600 in cash and a note in return for a 2-percent interest in partnership stock. At this time, Mr. McCollister’s interest in the partnership was converted from that of a Class A partner in commendam to that of a general partner. According to Riverside’s partnership agreement, as amended on November 14,1978, to reflect the admission of the new partners, the partners had made capital contributions to, and possessed stock ownership interests in, the partnership as follows:

Contribution to Interest in partnership stock partnership stock
General partners: (Jackson, McCollister) $2,430,750 30.00%
Contribution to partnership stock Interest in partnership stock
Class A partners: (Harvey, Yemelos) $60,000 2.00%
Class B partners: (Toups, Brumfield, Decoteau, de la Bretonne) 274,400 18.00%

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

Related

Vecchio v. Commissioner
103 T.C. No. 12 (U.S. Tax Court, 1994)
PNRC Ltd. Partnership v. Commissioner
1993 T.C. Memo. 335 (U.S. Tax Court, 1993)
Barron v. Commissioner
1992 T.C. Memo. 598 (U.S. Tax Court, 1992)
Estate of Carberry v. Commissioner
95 T.C. No. 5 (U.S. Tax Court, 1990)
Hogan v. Commissioner
1990 T.C. Memo. 295 (U.S. Tax Court, 1990)
McGuffey v. Commissioner
1989 T.C. Memo. 267 (U.S. Tax Court, 1989)
Young v. Commissioner
1987 T.C. Memo. 397 (U.S. Tax Court, 1987)
Elrod v. Commissioner
87 T.C. No. 67 (U.S. Tax Court, 1986)
Mary K.S. Ogden v. Commissioner of Internal Revenue
788 F.2d 252 (Fifth Circuit, 1986)
Ogden v. Commissioner
84 T.C. No. 57 (U.S. Tax Court, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
84 T.C. No. 57, 84 T.C. 871, 1985 U.S. Tax Ct. LEXIS 81, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ogden-v-commissioner-tax-1985.