Yates Holding Corp. v. Commissioner

1979 T.C. Memo. 416, 39 T.C.M. 303, 1979 Tax Ct. Memo LEXIS 108
CourtUnited States Tax Court
DecidedOctober 3, 1979
DocketDocket No. 8240-78.
StatusUnpublished

This text of 1979 T.C. Memo. 416 (Yates Holding Corp. 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
Yates Holding Corp. v. Commissioner, 1979 T.C. Memo. 416, 39 T.C.M. 303, 1979 Tax Ct. Memo LEXIS 108 (tax 1979).

Opinion

YATES HOLDING CORPORATION, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Yates Holding Corp. v. Commissioner
Docket No. 8240-78.
United States Tax Court
T.C. Memo 1979-416; 1979 Tax Ct. Memo LEXIS 108; 39 T.C.M. (CCH) 303; T.C.M. (RIA) 79416;
October 3, 1979, Filed
David K. Diebold, for the petitioner.
Anthony Bruce, for the respondent.

DAWSON

MEMORANDUM OPINION

DAWSON, Judge: Respondent determined*109 the following deficiencies in petitioner's Federal income taxes:

YearDeficiency
1972$ 5,953
19736,927
197417,009
19755,932

The only issue presented is whether a transaction in which petitioner as mortgagee received half of the outstanding balance of a mortgage constituted a compromise of a debt resulting in an ordinary loss or constituted a sale or exchange resulting in a capital loss.

All of the facts have been stipulated. The stipulation of facts, together with the exhibits attached thereto, are incorporated herein by this reference. The pertinent facts are summarized below.

Yates Holding Corporation (hereinafter petitioner) is a holding corporation organized under the laws of the State of New York. At the time petitioner filed its petition in this case its office and principal place of business were located in Buffalo, New York. Petitioner filed its 1972, 1973, 1974, and 1975 corporate income tax returns with the North Atlantic Service Center, Andover, Massachusetts.

Prior to September 11, 1962, the Lafayette Hotel, a commercial hotel located in downtown Buffalo, New York, was owned by the Lafayette Hotel Corporation. On September 11, 1962, the*110 hotel was sold by the Lafayette Hotel Corporation to King Hotels, Inc. (hereinafter King) for consideration consisting in part of a purchase money second mortgage in the amount of $340,500. In 1963, the assets of the Lafayette Hotel Corporation, including the purchase money second mortgage, were transferred to petitioner under the provisions of section 351, Internal Revenue Code of 1954. 1

Starting in 1971, King began encountering financial difficulties and sustained large operating losses from 1971 through 1974. During 1974, King found it necessary to make extensive renovations to the Lafayette Hotel. However, because of its prior financial losses King found that it could not pay for the renovations and remain current with its payments of principal and interest on the purchase money mortgage held by petitioner. Accordingly, at the request of King, Marvin S. Lynn (hereinafter Lynn), a vice president of King Hotels, Inc., met with petitioner's representative, Richard Brennan, and entered into negotiations which resulted*111 on March 6, 1975 in the signing of a Modification and Extension Agreement.

This agreement relieved King from the obligation to make the then delinquent payments and any other payments of principal until May 31, 1976, and from the obligation to make one-half of the payments of interest for the period from December 1, 1974, to February 28, 1976, until November 30, 1977.

Subsequent to the execution of the Modification and Extension Agreement, and in view of a further deterioration in its financial condition, King again approached petitioner and offered to compromise the mortgage for a payment of $134,000, half the amount of the principal balance still owing as of December, 1974. Petitioner agreed in principle to accept King's offer. King made no payments in accordance with the Modification and Extension Agreement.

On May 29, 1975, petitioner's board of directors held a special meeting to consider King's offer. 2 At the special meeting, a majority of the Board passed a resolution accepting the offer in compromise. 3 A mortgage discharge was thereafter prepared in accordance with King's terms, but was never executed on behalf of petitioner, never delivered to King and never*112 filed.

*113 Prior to the consummation of the anticipated compromise, several stockholders of King formed an independent partnership, known as AMHO Associates (hereinafter AMHO). Subsequent to the May 29, 1975, stockholders' meeting, and prior to June 3, 1975, Lynn requested that petitioner assign the mortgage to AMHO for $134,000, the amount for which petitioner and King had previously agreed to compromise the mortgage.

On June 3, 1975, AMHO, trading as Hotel Empire, tendered to petitioner a check signed by Lynn and another person for $134,000. Petitioner, at that time, executed and delivered to AMHO an assignment of mortgage which was duly filed by AMHO in the proper county land records office. 4

*114 We must decide whether this transaction was a compromise of the mortgagor's debt resulting in an ordinary loss under section 165(a)

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

Related

Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Gregory v. Helvering
293 U.S. 465 (Supreme Court, 1935)
Higgins v. Smith
308 U.S. 473 (Supreme Court, 1940)
Helvering v. Clifford
309 U.S. 331 (Supreme Court, 1940)
Commissioner v. Court Holding Co.
324 U.S. 331 (Supreme Court, 1945)
Miles-Conley Co. v. Commissioner of Internal Revenue
173 F.2d 958 (Fourth Circuit, 1949)
Ross v. Commissioner of Internal Revenue
129 F.2d 310 (Fifth Circuit, 1942)
Hale v. Helvering
85 F.2d 819 (D.C. Circuit, 1936)
Bingham v. Commissioner of Internal Revenue
105 F.2d 971 (Second Circuit, 1939)
Miles-Conley Co. v. Commissioner
10 T.C. 754 (U.S. Tax Court, 1948)
West Coast Sec. Co. v. Commissioner
14 T.C. 947 (U.S. Tax Court, 1950)
Campbell County State Bank, Inc. v. Commissioner
37 T.C. 430 (U.S. Tax Court, 1961)
Seminole Flavor Co. v. Commissioner
4 T.C. 1215 (U.S. Tax Court, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
1979 T.C. Memo. 416, 39 T.C.M. 303, 1979 Tax Ct. Memo LEXIS 108, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yates-holding-corp-v-commissioner-tax-1979.