Simmons Mill & Lumber Co. v. Commissioner

1963 T.C. Memo. 185, 22 T.C.M. 894, 1963 Tax Ct. Memo LEXIS 159
CourtUnited States Tax Court
DecidedJuly 5, 1963
DocketDocket No. 93414.
StatusUnpublished

This text of 1963 T.C. Memo. 185 (Simmons Mill & Lumber 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
Simmons Mill & Lumber Co. v. Commissioner, 1963 T.C. Memo. 185, 22 T.C.M. 894, 1963 Tax Ct. Memo LEXIS 159 (tax 1963).

Opinion

Simmons Mill and Lumber Co., Inc. v. Commissioner.
Simmons Mill & Lumber Co. v. Commissioner
Docket No. 93414.
United States Tax Court
T.C. Memo 1963-185; 1963 Tax Ct. Memo LEXIS 159; 22 T.C.M. (CCH) 894; T.C.M. (RIA) 63185;
July 5, 1963
Milo Whitney Smith, One Montgomery St., San Francisco, Calif., for the petitioner. Frank E. Phillips and Edward M. Fox for the respondent.

FORRESTER

Memorandum Findings of Fact and Opinion

FORRESTER, Judge: Respondent has determined the following deficiencies in petitioner's income tax:

Taxable Year EndedDeficiency
January 31, 1956$12,781.02
January 31, 1957952.70
Period
February 1, 1958 to August 1,
1958899.60
Total$14,623.32
The sole issue is whether a claimed deduction of $41,296.77 for the taxable period February 1 to August 1, 1958, was an abandonment loss within the purview*160 of sections 1651 or 167. The earlier taxable years are affected by virture of claimed net operating loss carrybacks resulting from the asserted abandonment loss.

Some of the facts have been stipulated and are so found.

Petitioner Simmons Mill and Lumber Co., Inc., was a corporation duly incorporated under the laws of the State of California. During all times material hereto, petitioner's principal place of business was located at 11719 South Alameda Street, in the City of Lynwood, in Los Angeles County. Petitioner prepared its returns for Federal income tax purposes on the fiscal year basis using the cash method of accounting. The returns for the period March 1, 1955 to January 31, 1956, the year ending January 31, 1957, and the period February 1, 1958 to August 1, 1958, were timely filed with the district director of internal revenue at Los Angeles, California.

Petitioner was organized and incorporated under the laws of the State of California on February 1, 1955, and began business at 11719 South Alameda Street by taking over the assets, liabilities, and going lumber and milling business which had been operated*161 by Sidney N. Simmons (hereinafter called Sidney) as a sole proprietorship for several years. The assets were assigned to petitioner by Sidney and Ann G. Simmons (his wife) in exchange for all the stock in the corporation. Simmons and his wife then each owned 50 percent of such stock. Among the assets acquired in exchange for its stock were building and ground leases covering the land and improvements located at 11719 South Alameda Street.

Petitioner leased a substantial portion of its premises to Simmons Hardwood Lumber Co. (hereinafter called Hardwood Co.). Hardwood Co. (a limited partnership) was actively engaged in the wholesale lumber business while petitioner was engaged in the custom milling business.

Petitioner continued leasing the land and improvements located at 11719 South Alameda Street until March 20, 1957, on which date it purchased said land and improvements. The purchase price paid therefor was $77,545.80. On petitioner's books of account, $25,900 of said purchase price was allocated to the land and $51,645.80 therefor was allocated to depreciable assets.

National Cylinder Gas Co., Inc. (hereinafter called National), a corporation which conducted business on a*162 nation-wide basis, maintained a branch office on property located at 11711 South Alameda Street, which property was directly north of 11719 South Alameda Street and immediately adjacent thereto. Lester M. Cantrell (hereinafter called Cantrell) operated a business known as Lincoln Machinery Co. on property to the west of, and adjacent to, the 11719 South Alameda Street property.

Commencing during February 1957, and continuing until September 1957, petitioner, National, and Cantrell participated in a series of negotiations in an attempt to effectuate a three-way exchange of portions of their real property to facilitate usage thereof by them in their respective businesses. National was seeking bare land in order to add a railroad spur track to its property, and was particularly interested in frontage on Alameda Street. National suggested that petitioner could move its business to adjacent land as a result of the contemplated exchange. In connection with these negotiations, petitioner contacted a construction company for the purpose of obtaining a cost estimate with respect to certain work which would be necessitated as a result of the three-way exchange, if consummated. On July 2, 1957, petitioner*163 received an estimate for "Relocation of Lumber Yard" from the construction company. Said estimate stated in part:

We propose to furnish all materials and labor necessary to perform the following:

1. Remove and scrap all existing old fencing materials, relocate present chain link fences and gates and furnish new materials in accordance with your outling to the Southern California Fence Co…. $1,485.00

2. Break-up and bury existing concrete slabs and foundations, as necessary to accomplish paving. Paving to include approximately 60,000 sq. ft. of asphalt concrete 4inch thick, utilizing approximately 600 yds. of new fill for grading and drainage corrections…. $14,366.00

3. Furnish and erect a new prefabricated metal storage shed approximately 20 ft. X 300 ft. with 16 ft.

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

Related

United States v. Goltra
312 U.S. 203 (Supreme Court, 1941)
Goltra v. United States
96 F. Supp. 618 (Court of Claims, 1951)
Jones v. Commissioner
25 T.C. 1100 (U.S. Tax Court, 1956)
Nickoll v. Commissioner
32 T.C. 1346 (U.S. Tax Court, 1959)
Standard Linen Service, Inc. v. Commissioner
33 T.C. 1 (U.S. Tax Court, 1959)

Cite This Page — Counsel Stack

Bluebook (online)
1963 T.C. Memo. 185, 22 T.C.M. 894, 1963 Tax Ct. Memo LEXIS 159, Counsel Stack Legal Research, https://law.counselstack.com/opinion/simmons-mill-lumber-co-v-commissioner-tax-1963.