Terranova v. Commissioner

2 T.C.M. 616, 1943 Tax Ct. Memo LEXIS 158
CourtUnited States Tax Court
DecidedAugust 7, 1943
DocketDocket Nos. 109659, 109660, 109672.
StatusUnpublished

This text of 2 T.C.M. 616 (Terranova 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
Terranova v. Commissioner, 2 T.C.M. 616, 1943 Tax Ct. Memo LEXIS 158 (tax 1943).

Opinion

Giovaninni Terranova v. Commissioner. Amalia DiStefano v. Commissioner. Salvatore Distefano v. Commissioner.
Terranova v. Commissioner
Docket Nos. 109659, 109660, 109672.
United States Tax Court
1943 Tax Ct. Memo LEXIS 158; 2 T.C.M. (CCH) 616; T.C.M. (RIA) 43380;
August 7, 1943

*158 Administrators of decedent's estate, who paid debts and distributed the assets of the estate without knowledge of a tax due the United States and without information that would charge them with such knowledge, held, not personally liable for such tax under section 3467 of the Revised Statutes, as amended. Irving Trust Company, 36 B.T.A. 146, followed.

Timothy J. Nighan, Esq., 525 Genesee Valley Trust Bldg., Rochester, N. Y., for the petitioners. Francis S. Gettle, Esq., for the respondent.

ARUNDELL

Memorandum Opinion

ARUNDELL, Judge: These several proceeding were called for hearing in Buffalo, New York, on June 1, 1943, and were thereupon consolidated for hearing and disposition. In Docket No. 109659 respondent determined that petitioner was liable as transferee of the assets of the estate of Michael Terranova, her son, in the amount of $4,671.14, "plus interest as provided by law." On the same day respondent determined that petitioners, Amalia DiStefano and Salvatore DiStefano, were personally liable under section 3467, Revised Statutes, as amended, as fiduciaries of the estate of Michael Terranova, deceased, covering the same tax liability.

*159 Counsel for petitioner, Giovaninni Terranova, conceded that she was liable as transferee of the assets of the decedent, but contended that the deficiencies, as determined, failed to give credit to the decedent as head of a family. Proof was offered on this point by petitioner. Counsel for the respondent thereupon conceded the point and later filed a recomputation of the taxes against Michael Terranova, deceased, in the total sum of $3,811.69, as will more particularly appear hereafter. Thereupon it was held that the petitioner, Giovaninni Terranova, was liable as transferee of the assets of the decedent, Michael Terranova, in the sum of $3,811.69.

The sole question left for determination is the liability of the administrators under section 3467, Revised Statutes. The facts appear substantially as follows:

[The Facts]

Michael Terranova, the taxpayer, resided in Rochester, New York, from 1921 until his death on May 4, 1938. He filed no Federal income tax returns for any of the years from 1921 to 1937, inclusive.

The petitioners, Amalia DiStefano, a sister of the decedent, and Salvatore DiStefano, decedent's nephew, were appointed administrators of the estate on May 12, 1938. *160 The estate consisted of cash in several banks, aggregating about $45,000, four parcels of real property, two mortgages and sundry items of personal property. On or about September 23, 1938, the administrators filed an estate tax return and paid to the collector of internal revenue an estate tax in the sum of $667.25. They also paid debts and administration expenses of the estate aggregating $10,067.73; and in December 1938 they made complete and final distribution of the assets of the estate, having a reported value of approximately $61,000, to decedent's only heir, his mother, petitioner Giovaninni Terranova. Thereafter, on December 15, 1938 the administrators were discharged by the Surrogate's Court of Monroe County, New York, the court having jurisdiction over decedent's estate. The administrators had no knowledge of the asserted tax claim at the time the debts were paid and the estate distributed.

Sometime thereafter the respondent made an investigation of the affairs of decedent and as a result thereof, on July 23, 1940, respondent determined deficiencies in income tax against the estate of Michael Terranova, deceased, and mailed notice of his determination to the administrators. *161 The net income and deficiencies as determined by the respondent were as follows:

YearNet IncomeDeficiency
1921$ 1,544.32$ 21.77
19233,841.6085.24
19275,268.5543.40
192818,487.49775.74
192925,443.931,274.46
193026,559.641,639.02
19319,004.22152.00
19321,444.9517.80
19331,275.5811.02
19341,241.324.69
19359,010.83489.08
19364,756.80138.27
19371,629.3018.65

Deficiencies as determined were assessed by respondent against the estate on November 15, 1940 and have never been paid.

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

Related

Irving Trust Co. v. Commissioner
36 B.T.A. 146 (Board of Tax Appeals, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
2 T.C.M. 616, 1943 Tax Ct. Memo LEXIS 158, Counsel Stack Legal Research, https://law.counselstack.com/opinion/terranova-v-commissioner-tax-1943.