Sandy Estate Co. v. Commissioner

43 T.C. 361, 1964 U.S. Tax Ct. LEXIS 2
CourtUnited States Tax Court
DecidedDecember 31, 1964
DocketDocket No. 1447-63
StatusPublished
Cited by17 cases

This text of 43 T.C. 361 (Sandy Estate 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
Sandy Estate Co. v. Commissioner, 43 T.C. 361, 1964 U.S. Tax Ct. LEXIS 2 (tax 1964).

Opinion

The Commissioner determined deficiencies in tax against petitioner as follows:

Fiscal year ended March 31-
Income tax
Accumulated earnings (sec. 531) tax
1958-$624.00 $30,328.13
1959. 8,584.54 28,431.80
1960. 4,987.71 35,491.06

The only matter presently in issue is whether petitioner was availed of during the foregoing tax years for the purpose of avoiding the income tax in respect of its sole stockholder by permitting earnings and profits to accumulate instead of being divided or distributed. The correctness of other adjustments has not been presented for decision.

FINDINGS OF FACT

A stipulation of facts filed by the parties is incorporated herein by reference.

Petitioner was organized in 1983 as a Nevada corporation to operate properties in the San Francisco area transferred to it by George H. Sandy, its sole stockholder and president until the time of his death on September 9, 1960. Since the date of its incorporation petitioner has been in the business of owning, operating, and managing apartment houses, and in addition, beginning in 1944, in the business of making loans secured by real estate mortgages. Its original name, Sadik, Inc., was changed to Sandy Estate Co. on December 6, 1960. Its principal offices are in San Francisco, Calif., and it filed its income tax returns for the fiscal years March 81, 1958, 1959, and 1960, with the district director of internal revenue at San Francisco.

After Sandy’s death all of his stock in the corporation went, by will, to two trusts and to a tax-exempt foundation. His sisters and nieces have incomes for life from part of his estate, and upon the death of all of the life beneficiaries, all of the shares of the corporation go to the foundation.

Petitioner’s original capital was $1,000, which was increased by July 81, 1943, to $750,000 through the issuance from time to time of additional stock to Sandy for cash. Its capital was finally increased to $900,000 on November 30, 1944, upon the issuance of a stock dividend.

Petitioner’s principal sources of income have been: (1) Dents from its apartment houses; (2) interest on mortgage loans (beginning in 1944); (3) interest on U.S. Government bonds (beginning in 1948); and (4) gains upon sales of some of petitioner’s apartment bouses.

For a number of years petitioner’s officers consisted of George H. Sandy, Jack G. Horovitz, and Raymond B. Haizlip, an attorney. Tbey were also directors. Sandy dominated the corporation and made or approved all important decisions relating to its affairs. Both Sandy and Horovitz devoted full time and Haizlip about half time to the corporation’s business. Horovitz died on August 1, 1957.

Sandy examined every building the corporation considered buying, signed all agreements, and presided over meetings of the board of directors. No substantial repairs or improvements were made without his consent. He dealt with plumbers, contractors, and purveyors of equipment, and selected managers of the apartment buildings.

Horovitz was the corporation’s principal outside representative. He inspected the apartment buildings, maintained contact with the managers, obtained estimates from repairmen and builders, and dealt with and obtained bids from carpethouses. Horovitz also made appraisals.

Upon Horovitz’s death in August 1957, an attempt was made to replace him with another man, but the arrangement did not work out and he was released after a brief period. During the latter part of 1958 and early 1959, Sandy had suffered a heart attack and was unable to go to his office. The need to fill the void left by Horovitz became urgent, and in July 1959 Chester R>. MacPhee became associated with the corporation as vice president and a director. Upon Sandy’s death, MacPhee became president in September 1960.

In addition to the foregoing officers, the only other employees consisted of a full-time bookkeeper, a part-time clerk, and one manager for each of the apartment houses, 12 in number during the taxable years.

The salaries of the officers during the taxable years as shown on petitioner’s returns were as follows:1

Fiscal 1958 Fiscal 1969 Fiscal 1960
Sandy..— $34,999.99 $45,000 $25,000.01
Horovitz— 4,400.00
MacPhee. 15,"8o6r6o

The annual salaries of Sandy and MacPhee as of March 31, 1960, were $45,000 and $25,100, respectively. The salaries of the bookkeeper and part-time clerk were then $7,200 and $2,400, respectively, and the salaries of all 12 apartment managers were in the aggregate amount of $17,640.

In respect of the apartment house phase of petitioner’s business, the principal employees or officers made sure that all of the rents were collected from the resident managers and deposited in the bank, that buildings were inspected frequently, and that repairs were made when needed. They carefully watched the list of slow-paying tenants, reviewed the cost of gas and electricity, and made comparisons with rents in the areas in which the apartment buildings were located so that its rents could be kept in line. Petitioner’s officers on occasion made appraisals of apartment houses that were offered for sale to it.

A schedule of “Acquisitions and Dispositions of Apartment Buildings” by petitioner from 1934 to 1963 is as follows:

Year ended March 31—
Number
Acquired
Sold
Total buildings owned (end of year)
1934. 5
1935. 8
1936. 10
1937. 10
1938. 14
1939. 10
1940. 12
1941. 12
1942. 11
1943. 11
1944. 11
1945. 11
1946. 15
1947. 14
1948. 11
1949. 9
1950. 9
1951. 10
1952. 11
1953. 11
1954. 11
1955. 12
1956. 12
1957.

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

Related

Petrozello Co. v. Commissioner
1983 T.C. Memo. 250 (U.S. Tax Court, 1983)
Proctor v. Commissioner
1981 T.C. Memo. 436 (U.S. Tax Court, 1981)
Wilcox Mfg. Co. v. Commissioner
1979 T.C. Memo. 92 (U.S. Tax Court, 1979)
Union Offset v. Commissioner
1977 T.C. Memo. 47 (U.S. Tax Court, 1977)
Alma Piston Co. v. Commissioner
1976 T.C. Memo. 107 (U.S. Tax Court, 1976)
Hamabe Realty Corp. v. Commissioner
1974 T.C. Memo. 233 (U.S. Tax Court, 1974)
Powder Mill Realty Trust v. Commissioner
1973 T.C. Memo. 149 (U.S. Tax Court, 1973)
Atlantic Commerce & Shipping Co. v. Commissioner
1973 T.C. Memo. 106 (U.S. Tax Court, 1973)
Shaw-Walker Co. v. Commissioner
1965 T.C. Memo. 309 (U.S. Tax Court, 1965)
Carolina Rubber Hose Co. v. Commissioner
1965 T.C. Memo. 229 (U.S. Tax Court, 1965)
Bardahl Mfg. Corp. v. Commissioner
1965 T.C. Memo. 200 (U.S. Tax Court, 1965)
Bremerton Sun Publishing Co. v. Commissioner
44 T.C. 566 (U.S. Tax Court, 1965)
John P. Scripps Newspapers v. Commissioner
44 T.C. 453 (U.S. Tax Court, 1965)
Vuono-Lione, Inc. v. Commissioner
1965 T.C. Memo. 96 (U.S. Tax Court, 1965)
Sandy Estate Co. v. Commissioner
43 T.C. 361 (U.S. Tax Court, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
43 T.C. 361, 1964 U.S. Tax Ct. LEXIS 2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sandy-estate-co-v-commissioner-tax-1964.