Brach v. United States

98 Fed. Cl. 60, 107 A.F.T.R.2d (RIA) 1242, 2011 U.S. Claims LEXIS 317, 2011 WL 814439
CourtUnited States Court of Federal Claims
DecidedMarch 9, 2011
DocketNo. 10-478T
StatusPublished
Cited by16 cases

This text of 98 Fed. Cl. 60 (Brach v. United States) is published on Counsel Stack Legal Research, covering United States Court of Federal Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Brach v. United States, 98 Fed. Cl. 60, 107 A.F.T.R.2d (RIA) 1242, 2011 U.S. Claims LEXIS 317, 2011 WL 814439 (uscfc 2011).

Opinion

OPINION ON MOTION TO DISMISS

FIRESTONE, Judge.

Pending before the court is the motion of the United States (“government” or “defendant”) to dismiss the pro se complaint of the plaintiff, Ernesto Brach (“Mr.Brach”), pursuant to Rule 12(h)(3) of the Rules of the United States Court of Federal Claims (“RCFC”) for lack of subject matter jurisdiction.1 In the alternative, the government moves for judgment on the pleadings on the grounds that the doctrine of res judicata bars the plaintiffs complaint. In his complaint, the plaintiff alleges that his tax refund claim was erroneously denied as untimely by the Internal Revenue Service (“IRS”) and in the alternative alleges that he is entitled to recovery on an account stated under which the IRS agreed that he was due a refund.2 For the reasons discussed below, the govern[62]*62ment’s motion to dismiss for lack of jurisdiction is GRANTED.

I. BACKGROUND

A. The 2005 Disallowance of the Plaintiffs 1999 and 2000 Administrative Refund Claims by the IRS

The plaintiff, Mr. Brach, won $6 million in the New York State Lottery in 1990. The winnings were payable over twenty years in installments of $285,715, less withholding for federal and state taxes. The federal withholding rate was 28% of the annual installment, or $80,000. Despite winning the lottery, the plaintiff encountered financial difficulties and filed for a voluntary petition for bankruptcy in 1998. While the bankruptcy case was proceeding, on September 2, 2005, the plaintiff filed income tax returns for tax years 1999 through 2004 with the IRS, claiming a total refund due of $354,514. The refund claimed was generated by alleged overpayments in 1999 and 2000 totaling $375,881. The plaintiff then applied those overpayments toward taxes owed for the subsequent tax years for a final alleged refund due at the end of 2004 in the amount of $354,514.3 The plaintiff had not previously filed returns for these years. In November 2005, the IRS denied the plaintiffs claims for refund of overpay-ments sought for tax years 1999 and 2000 pursuant to Internal Revenue Code (“I.R.C.”) § 6511(a) (2006)4 on the grounds that they were untimely, because they were filed more than three years after the date of payment,5 and in June 2007 imposed a lien on the plaintiffs property in the amount of $32,082.54 for unpaid taxes and penalties for tax years 2001 through 2004. The bankruptcy ease was closed on June 17, 2008, and after that time the IRS resumed its examination of the plaintiffs income tax returns for 1999 through 2004.

B. The 2008 Examination of the Administrative Refund Claim

In July 2008, an agent of the IRS contacted the plaintiffs accountant, Herschel Friedman, to obtain his signature for a Form 872 (“Consent to Extend Time to Assess Tax”) to extend the time to assess income tax due for tax years 1999, 2000, 2001, 2002, 2003, and 2004 through October 15, 2008. Compl. ¶ 9 n.2. On August 21, 2008, Maehelle Smith (a supervisory internal revenue agent) wrote a letter to the plaintiffs accountant “to confirm a conversation related to securing a signature on a Form 872 Consent to Extend the Time to Assess Tax from Mr. Brach” the purpose of which was “to allow adequate time for processing of the reports that were signed and submitted to [revenue agent] Howard Mostovy.” Compl. Ex. 1.

The plaintiff and an IRS examiner, Howard Mostovy, signed and dated a series of IRS Forms 4549 (Income Tax Examination [63]*63Changes) for each of the tax years except 2001 on August 14, 2008 and August 15, 2008, respectively. Pl.’s Resp. Ex. R2 (“PL’s Ex. R2”). The forms were each headed with the descriptor “Corrected Report” and included in box 19.e. an amount of refund potentially due to the taxpayer from the IRS for that year. Id. For the Form 4549 pertaining to the last tax year at issue, 2004, a refund was listed in box 19.e. in the amount of $358,774.6 Id.

On August 27, 2008, Ms. Smith, on behalf of William P. Marshall (the IRS Director for North Atlantic Examination), and the plaintiffs accountant, on behalf of the plaintiff under power of attorney, signed the Form 872. Def.’s Ex. 10. The form included. a clause stating, “the taxpayer[] may file a claim for credit or refund and the [IRS] may credit or refund the tax within 6 months after this agreement ends.” Id.

On September 29, 2008, Ms. Smith sent a letter to the plaintiffs accountant providing the results of the IRS’s examination and explaining the forfeiture of the plaintiffs requested refunds as follows:

[T]he “refunds” requested on the filed returns were unavailable and went to excess collections because the initial return generating the refund, 1999, was filed more than 3 years after the due date; due date: April 15, 2000; date filed: September 2, 2005. As a result, this eliminated any estimated tax payment to be carried forward. Additionally, the subsequent ... payment made with the 2000 tax year was also forwarded to excess collections for the same reason. Due Date: April 15, 2001; date filed: September 2, 2005. Therefore, Mr. Brach does not have any refunds due to him and the ease will be forwarded for processing.

Compl. Ex. B.

The examination was subsequently processed and, on October 15, 2008, Ms. Smith, signing on behalf of Mr. Marshall, sent a letter to the plaintiff stating, “We’ve completed the review of the examination of your tax return for the years [1999, 2000, 2001, 2002, 2003, and 2004]. We made no changes to your reported tax.” Compl. Ex. A at 2.

More than fifteen months later, on January 19, 2010, the plaintiffs accountant sent a letter to the IRS in response to the IRS’s denial of the plaintiffs claims, asserting that the plaintiffs tax refunds were erroneously denied as outside the statute of limitations because the statute of limitations for filing the plaintiffs claims had been suspended as a result of a financial disability under I.R.C. § 6511(h) (2006).7 Compl. Ex. C. Enclosed with the letter was a statement from a medical doctor, dated January 6, 2010, certifying that a mental illness had prevented the plaintiff from managing his personal and financial affairs from December 2002 to July 2005. Compl. Exs. C, L. Also enclosed with the letter was a statement from the plaintiff, dated January 18, 2010, stating that he had no spouse or other person authorized to act on his behalf in financial matters from December 1, 2002 to July 31, 2005. Id.

The plaintiff filed this suit on July 23, 2010, more than four years after the 2005 disallowance of the plaintiffs 1999 and 2000 claims and more than eighteen months after the [64]*642008 examination and the IRS’s final decision denying the plaintiffs requested refund of amounts claimed on the grounds that the claims were not timely filed.

II. DISCUSSION

A. Standard of Review

Because the plaintiff is proceeding pro se, he is entitled to a liberal construction of his pleadings, Hughes v. Rowe, 449 U.S. 5, 9, 101 S.Ct. 173, 66 L.Ed.2d 163 (1980) (holding that pro se complaints should be held to “less stringent standards than formal pleadings drafted by lawyers”) (quoting Haines v.

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

Related

Kennedy v. United States
Federal Claims, 2025
Peretz v. United States
Federal Claims, 2020
Hale v. United States
Federal Claims, 2019
Bowerman v. United States
Federal Claims, 2019
Fremuth v. United States
129 Fed. Cl. 684 (Federal Claims, 2016)
Mendez v. United States
121 Fed. Cl. 370 (Federal Claims, 2015)
Ferguson v. United States
118 Fed. Cl. 762 (Federal Claims, 2014)
Donna Ebeyer and Glenn Ebeyer v. United States
114 Fed. Cl. 538 (Federal Claims, 2014)
Teresa Tiernan v. United States
113 Fed. Cl. 528 (Federal Claims, 2013)
Heger v. United States
103 Fed. Cl. 261 (Federal Claims, 2012)
Liberty Ammunition, Inc. v. United States
101 Fed. Cl. 581 (Federal Claims, 2011)
Brach v. United States
443 F. App'x 543 (Federal Circuit, 2011)
Jackson v. United States
100 Fed. Cl. 34 (Federal Claims, 2011)
Hoag v. United States
99 Fed. Cl. 246 (Federal Claims, 2011)
Brady v. Commissioner
136 T.C. No. 19 (U.S. Tax Court, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
98 Fed. Cl. 60, 107 A.F.T.R.2d (RIA) 1242, 2011 U.S. Claims LEXIS 317, 2011 WL 814439, Counsel Stack Legal Research, https://law.counselstack.com/opinion/brach-v-united-states-uscfc-2011.