Biehl v. Comm'r

118 T.C. No. 29, 118 T.C. 467, 2002 U.S. Tax Ct. LEXIS 29
CourtUnited States Tax Court
DecidedMay 30, 2002
DocketNo. 422-00
StatusPublished
Cited by18 cases

This text of 118 T.C. No. 29 (Biehl v. Comm'r) 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
Biehl v. Comm'r, 118 T.C. No. 29, 118 T.C. 467, 2002 U.S. Tax Ct. LEXIS 29 (tax 2002).

Opinion

OPINION

Beghe, Judge:

This case is before the Court fully stipulated under Rule 122.1 Respondent determined a deficiency of $97,833 in petitioners’ 1996 Federal income tax. The issue for decision is whether petitioners may treat a certain attorney’s fee as paid under “a reimbursement or other expense allowance arrangement” as defined in section 62(a)(2)(A) and (c) so as to be excluded from gross income or deducted in arriving at adjusted gross income under section 62(a). Respondent contends that the fee must be included in gross income and treated as a miscellaneous itemized deduction from adjusted gross income, subject to the 2-percent floor under section 67(a) and disallowed as a deduction under section 56 in computing income subject to the alternative minimum tax (amt) under section 55. We hold for respondent that the fee must be treated as a miscellaneous itemized deduction.

Background

Petitioners Frank and Barbara Biehl (Mr. Biehl and Mrs. Biehl) resided in San Jose, California, when they filed the petition.

Mr. Biehl was an employee, officer, shareholder, and director of North Coast Medical, Inc. (NCMl), a manufacturer and distributor of medical supplies. Mrs. Biehl was also a shareholder of NCMl.

On December 6, 1990, petitioners entered into a “shareholders agreement” with NCMl and its other shareholders. The shareholders agreement provided, among other things, that, for any suit brought for breach of the agreement, the prevailing party would be entitled to recover all costs and expenses of the suit, including attorney’s fees.

The shareholders agreement was primarily concerned with the imposition of restrictions and requirements regarding ownership of the shares of ncmi, providing for, among other things, restrictions on transfer, including maintenance of S election, rights of first refusal, the effects of involuntary transfers, legending shares, the status of transferees, and so on. The agreement recites that the parties intend that all present and future individual shareholders, other than Mrs. Biehl and the spouse of another shareholder employee, would be employees of the corporation, but that nothing in the agreement is intended to create or imply any obligation of NCMI to employ or continue to employ any shareholder.

In March 1994, petitioners filed an action in Santa Clara County, California, Superior Court against NCMI and its other shareholders. Petitioners were represented by the law firm of Olimpia, Whelan, & Lively. Petitioners’ original fee agreement dated May 31, 1994, required petitioners to pay Olimpia, Whelan, & Lively an hourly fee for its services. The second fee agreement, dated January 25, 1996, changed the original hourly fee agreement to a contingency fee agreement. Under the terms of the contingency fee agreement, petitioners agreed to pay Olimpia, Whelan, & Lively one-third of all sums recovered.

Petitioners’ action against NCMI included a claim for wrongful termination of Mr. Biehl’s employment as vice president and general manager of ncmi and a claim for dissolution of NCMI that would have entitled petitioners to be paid for their shares of NCMI. Petitioners’ claims were bifurcated, and Mr. Biehl’s wrongful termination claim was tried in March 1996. The jury returned a $2.1 million verdict in favor of Mr. Biehl.

Following the verdict on the wrongful termination claim, and without resolution by suit of petitioners’ claims for dissolution of NCMI, petitioners and NCMI entered into negotiations looking toward a global settlement. On December 31, 1996, NCMI made two payments: $799,000 directly to Mr. Biehl and $401,000 directly to Olimpia, Whelan, & Lively. During January 1997, petitioners, NCMI, and the other defendants signed and delivered a “Confidential Settlement Agreement and Release of Claims” (settlement agreement), which set forth the terms of the settlement. The settlement agreement stated that the foregoing payments were made in settlement of Mr. Biehl’s employment-related claims and in payment of attorney’s fees related to the employment claims, respectively. The settlement agreement does not refer to NCMi’s payment of the attorney’s fee as a reimbursement to Mr. Biehl.

The settlement agreement resolved petitioners’ dissolution claim by incorporating a stipulation for entry of judgment. The stipulation provided that the defendants would purchase petitioners’ stock in NCMI for $1.2 million in an installment sale in final settlement of the corporate dissolution claim. Monthly payments on the installment sale were to begin on January 31, 1997, and continue for 143 months until December 31, 2008. The defendants were required to pay petitioners $13,321 each month, which included interest at the rate of 8V2 percent per year, calculated from December 31, 1996. If the defendants failed to comply with the stipulation, judgment would be entered in favor of petitioners for the unpaid balance of the purchase price, with interest, and petitioners’ reasonable attorney’s fees.

NCMI issued a Form 1099 to Mr. Biehl showing $1.2 million paid to him in 1996. On October 16, 1997, petitioners filed a motion in Santa Clara County Superior Court to enforce the settlement agreement. Petitioners alleged that NCMI violated the settlement agreement by issuing one Form 1099 to Mr. Biehl for $1.2 million, rather than two Forms 1099, one to Mr. Biehl for $799,000 and one to Olimpia, Whelan,& Lively for $401,000. Petitioners’ motion to enforce the settlement agreement states that the income tax consequences of the settlement were a major concern to Mr. Biehl in the settlement negotiations, and that he had been satisfied with the settlement agreement because it required NCMI to pay the attorney’s fee directly to Olimpia, Whelan, & Lively. Mr. Biehl’s stated concern was that if NCMI issued a single Form 1099, he would have to include $1.2 million as his income from the settlement, versus $799,000 had NCMI issued two Forms 1099. According to the motion, the tax treatment to NCMI would be the same whether it issued one Form 1099 or two Forms 1099; in either case NCMI would have a deductible expense of $1.2 million. The Superior Court granted the motion, but the record does not indicate whether one or two Forms 1099 were actually filed with respondent.

On their Form 1040, U.S. Individual Income Tax Return, for 1996, petitioners included in gross income the $799,000 NCMI directly paid to Mr. Biehl but did not report or disclose the $401,000 payment to Olimpia, Whelan, & Lively. Respondent determined in the statutory notice that petitioners should have also included in gross income and adjusted gross income the $401,000 that NCMI paid directly to their attorneys. Respondent’s explanation of adjustments in the statutory notice of deficiency goes on to state: “Alternatively, if it is determined this income constitutes reimbursement, such reimbursement was made under a nonaccountable plan and is includible in gross income.” Respondent determined that in either case petitioners would be entitled to a $401,000 miscellaneous itemized deduction from adjusted gross income. Accordingly, respondent determined the deficiency in issue of $97,833, primarily attributable to the AMT liability under section 55 resulting from disallowance of the itemized deduction under section 56(b)(l)(A)(i) in computing alternative minimum taxable income.

Discussion

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

Related

Bruce W. Lemay v. Commissioner
2020 T.C. Memo. 59 (U.S. Tax Court, 2020)
Allen R. Davison v. Commissioner
2020 T.C. Memo. 58 (U.S. Tax Court, 2020)
Daniel R. Doyle & Lynn A. Doyle v. Commissioner
2019 T.C. Memo. 8 (U.S. Tax Court, 2019)
United States v. Finley Hilliard
798 F.3d 296 (Fifth Circuit, 2015)
Jay Douglas Haskett & Cynthia S. Webb-Haskett v. Commissioner
2013 T.C. Summary Opinion 76 (U.S. Tax Court, 2013)
Haskett v. Comm'r
2013 T.C. Summary Opinion 76 (U.S. Tax Court, 2013)
Smith-Hendricks v. Comm'r
2013 T.C. Summary Opinion 22 (U.S. Tax Court, 2013)
Ramig v. Comm'r
2011 T.C. Memo. 147 (U.S. Tax Court, 2011)
Hie Holdings, Inc. v. Comm'r
2009 T.C. Memo. 130 (U.S. Tax Court, 2009)
Schoolcraft-Burkey v. Comm'r
2007 T.C. Summary Opinion 126 (U.S. Tax Court, 2007)
Tunji & Christina Mabinuori v. Comm'r
2006 T.C. Summary Opinion 109 (U.S. Tax Court, 2006)
Kenton v. Comm'r
2006 T.C. Memo. 13 (U.S. Tax Court, 2006)
Steven J. Namyst v. CIR
Eighth Circuit, 2006
Namyst v. Comm'r
2004 T.C. Memo. 263 (U.S. Tax Court, 2004)
LEWIS v. COMMISSIONER
2003 T.C. Summary Opinion 78 (U.S. Tax Court, 2003)
Biehl v. Comm'r
118 T.C. No. 29 (U.S. Tax Court, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
118 T.C. No. 29, 118 T.C. 467, 2002 U.S. Tax Ct. LEXIS 29, Counsel Stack Legal Research, https://law.counselstack.com/opinion/biehl-v-commr-tax-2002.