Wolan v. Commissioner

8 T.C.M. 946, 1949 Tax Ct. Memo LEXIS 49
CourtUnited States Tax Court
DecidedOctober 12, 1949
DocketDocket Nos. 17285, 17762, 17763, 17803, 17804, 17813.
StatusUnpublished

This text of 8 T.C.M. 946 (Wolan 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
Wolan v. Commissioner, 8 T.C.M. 946, 1949 Tax Ct. Memo LEXIS 49 (tax 1949).

Opinion

Margaret Wolan, Naomi Chetlain, and Dorothy Schwartz, Trustees of Seven Fifteen South Normandie, Inc., a Colorado Corporation Dissolved v. Commissioner. Leo Wallach Family Trust, Leo Wallach, Trustee, Transferee v. Commissioner. Nathan F. Wallach Family Trust, Nathan F. Wallach, Trustee, Transferee v. Commissioner. Brother Trust, Norman Asher, Trustee, Transferee v. Commissioner. Skipper Trust, Helen S. Asher, Trustee, Transferee v. Commissioner. A. P. Family Trust, A. N. Pritzker, Trustee, Transferee v. Commissioner.
Wolan v. Commissioner
Docket Nos. 17285, 17762, 17763, 17803, 17804, 17813.
United States Tax Court
1949 Tax Ct. Memo LEXIS 49; 8 T.C.M. (CCH) 946; T.C.M. (RIA) 49259;
October 12, 1949
*49 Ralph B. Mayo, C.P.A., Security Bldg., Denver, Colo., for the petitioners. Gene W. Reardon, Esq., for the respondent.

LEMIRE

Memorandum Findings of Fact and Opinion

The respondent has determined deficiencies in income and declared value excess profits taxes against the petitioner, Seven Fifteen South Normandie, Inc., Docket No. 17285, for the taxable year ended September 30, 1944, in the respective amounts of $5,716.24 and $3,240.74. The other petitioners are before us as transferees. They conceded that they are liable as transferees for any taxes found to be due from the taxpayer for the taxable year involved. The proceedings were consolidated for hearing.

The questions in issue are the right of the taxpayer to deduct in its final return for 1944, the year of its liquidation, the following amounts:

(1) The unamortized cost, amounting to $23,377.47, of a leasehold which a wholly owned subsidiary company, liquidated in 1939, had acquired from the taxpayer before the affiliation.

(2) The unamortized portion of broker's commissions and expense incurred in connection with a lease executed by the taxpayer as lessor in 1941 for a period of fifteen years.

(3) California*50 property taxes assessed in part during the taxable year 1944 and in part during the preceding year.

The facts have all been stipulated and are found as set forth in the written stipulation filed at the hearing. Following is a summary of the facts pertinent to each of the issues.

Findings of Fact

Seven Fifteen South Normandie, Inc., hereinafter referred to as the taxpayer, was a Colorado corporation which was completely liquidated on September 30, 1944. It kept its books and made its returns on an accrual basis for a fiscal year ending September 30. Its return for the taxable year ended September 30, 1944, was filed with the collector for the district of Colorado.

The taxpayer owned an apartment house known as "Langham Apartments" located in Los Angeles, California, which on October 30, 1936, it leased to another Colorado corporation, known as Sevenorm Corporation, for a period of twenty years. Sevenorm paid the taxpayer $35,000 advance rentals, and the taxpayer reported that amount as income in its return for 1937. Sevenorm capitalized the $35,000 payment on its books to be amortized over the twenty year life of the lease.

At the time of the execution of the lease the taxpayer*51 and Sevenorm were not in any way related. Thereafter, in 1939, the taxpayer acquired all the capital stock of Sevenorm for $21,000. In November of that year Sevenorm was completely liquidated and all of its assets were distributed to the taxpayer. The unamortized balance of the lease expense on the books of Sevenorm at that time was $32,727.65. The liquidation was one upon which no gain or loss was realized under section 112(b)(6), Internal Revenue Code. The assets acquired by the petitioner in the liquidation had the same basis in its hands, for income tax purposes, as in the hands of Sevenorm. Thereafter the taxpayer claimed and was allowed an annual deduction for amortization of the lease the same as had been allowed to Sevenorm.

The taxpayer was completely liquidated on September 30, 1944, and all of its assets were distributed to its stockholders. The unamortized balance of the lease expense at that time was $25,311.99, including the annual deduction of $1,934.52 for that year. The taxpayer claimed the amount of $25,311.99 as a deduction in its return for the year ended September 30, 1944. The respondent allowed the deduction of $1,934.52 and disallowed*52 the balance.

Prior to its liquidation in 1941, the taxpayer leased the Langham Apartments to a third party for a term of fifteen years. This lease, known as the "Wallach" lease, was still in force and effect at the time of the taxpayer's liquidation. The cost to the taxpayer of this lease, consisting of broker's commissions, was capitalized in its books and amortized over the life of the lease at the rate of $443.88 per year. The unamortized balance at the time of the taxpayer's liquidation was $5,623.36. That amount was claimed as a deduction by the taxpayer in its final return and was disallowed by the respondent, except to the extent of the annual amortization deduction of $443.88.

At all times material hereto California general property taxes, for the state fiscal year beginning July 1, were assessed and became a lien and a personal liability on the first Monday of the preceding month of March. Such taxes were imposed for the twelve month period beginning the following July 1. Since the taxpayer had a fiscal year ending September 30, such property taxes assessed in March of each year were imposed for the state's fiscal year covering the last three months (July, August, and*53 September) of the company's current fiscal year and for the first nine months of the company's next fiscal year. The taxpayer was on the accrual basis, and it followed the accounting method beginning in 1939 (prior thereto the tenant paid the tax) of accruing such property taxes not upon the lien and assessment date but on a monthly basis in the periods for which such taxes were assessed.

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

Related

Atlantic C. L. R. Co. v. Commissioner
4 T.C. 140 (U.S. Tax Court, 1944)
Plaza Inv. Co. v. Commissioner
5 T.C. 1295 (U.S. Tax Court, 1945)
Miller v. Commissioner
10 B.T.A. 383 (Board of Tax Appeals, 1928)
New Orleans Cold Storage & Warehouse Co. v. Commissioner
40 B.T.A. 121 (Board of Tax Appeals, 1939)

Cite This Page — Counsel Stack

Bluebook (online)
8 T.C.M. 946, 1949 Tax Ct. Memo LEXIS 49, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wolan-v-commissioner-tax-1949.