Chaum v. Commissioner

69 T.C. 156, 1977 U.S. Tax Ct. LEXIS 30
CourtUnited States Tax Court
DecidedOctober 31, 1977
DocketDocket No. 4516-76
StatusPublished
Cited by38 cases

This text of 69 T.C. 156 (Chaum 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
Chaum v. Commissioner, 69 T.C. 156, 1977 U.S. Tax Ct. LEXIS 30 (tax 1977).

Opinion

OPINION

Scott, Judge:

On January 6, 1977, petitioners filed a motion for summary judgment and a motion for determination as to burden of proof. On February 23,1977, respondent filed a notice of objections to petitioners’ motion for determination as to burden of proof and on March 7,1977, filed an amendment to this notice and a memorandum brief in support of his objections. Argument on both motions was heard on March 7, 1977, and thereafter both petitioners and respondent filed further briefs.

The grounds for petitioners’ motion for summary judgment are that at all times material to this case Plaza Three Development Fund (Plaza) constituted a valid partnership for tax purposes; that in accordance with the provisions of sections 701, 702, and 704, I.R.C. 1954,1 petitioners reported on their return for the taxable year 1972 (the year here in issue) their distributive share of the partnership loss as allocated to them in a statement they received from Plaza which showed their pro rata portion under the partnership agreement of Plaza’s loss as reported on its partnership return of income; that a determination adjusting a partner’s distributive share of partnership income, gain or loss must as a matter of law be based upon an audit and determination with respect to the partnership return of income; and that respondent did not complete the audit of Plaza’s return of income nor formally or informally determine any adjustment with respect to its income or loss for 1972 prior to issuing to petitioners a notice of deficiency disallowing their distributive share of Plaza’s loss as claimed on its return of income. Attached to this motion was an affidavit of petitioners’ attorney.

The grounds for petitioners’ motion for determination as to burden of proof are that respondent in December 1975 requested an extension of the statute of limitations with respect to the assessment of tax against petitioners for the calendar year 1972; that petitioners on December 31, 1975, informed respondent in writing that no such extension would be granted; that the statute of limitations for assessment of tax against petitioners for the year 1972 was to expire on April 15,1976; that on April 13,1976, respondent’s audit of Plaza’s return of income was not completed but notwithstanding this fact respondent issued a statutory notice of deficiency to petitioners disallowing the total partnership loss they claimed in 1972 with respect to Plaza; and that respondent’s action in disallowing petitioners’ claimed partnership loss was arbitrary. Petitioners conclude that their alleged grounds cause respondent to have the burden of proof to show what portion, if any, of the partnership loss claimed by petitioners is improper under the holding in Helvering v. Taylor, 293 U.S. 507 (1935). There is attached to respondent’s notice of objections to petitioners’ motion for determination as to burden of proof filed February 23, 1977, an affidavit of respondent’s trial counsel.

In the oral argument held on March 7,1977, the Court directed the parties’ attention to the fact that discrepancies existed in the facts stated in the affidavit of respondent’s counsel and those stated in the affidavit of petitioners’ counsel, and attempted to have the discrepancies reconciled. When the discrepancies could not be reconciled at the oral argument, the parties were requested to file a stipulation of facts with respect to the matters covered by the affidavits of the attorneys for the parties, and on October 5, 1977, the stipulation was filed. The facts stipulated are as follows:

1. In November 1972, the 1972 Plaza Three Development Fund (hereinafter referred to as “Plaza”) was formed as a limited partnership. Upon its formation, petitioners acquired a limited partnership interest in Plaza. Plaza was an oil and gas drilling partnership.
2. In October 1973, employees in the Houston office of the Austin Internal Revenue District began an audit of the partnership return of income (Form 1065), (hereinafter referred to as “return”) for the taxable year 1972 filed by Plaza.
3. In connection with that audit on June 12,1974, employees of the Austin District submitted a Request for Technical Advice to the National Office of the Internal Revenue Service.
4. On or about January 31, 1975, a response to the Request for Technical Advice, entitled “Statement of Understanding,” was filed with the National Office of the Internal Revenue Service on behalf of Plaza.
5. In the spring of 1975, the National Office notified the engineer revenue agent in Houston that there were discrepancies between the statement of facts in the Request for Technical Advice and the statement of facts in the Statement of Understanding and requested that the engineer revenue agent resolve those discrepancies. In January 1976, the Houston office asked the National Office to close its files on the Request for Technical Advice and to return the administrative files to the Houston office.
6. On December 15,1975, respondent had not completed his audit of Plaza’s return for 1972 and therefore requested an extension of the statute of limitations from petitioners with respect to their 1972 joint income tax return, which statute of limitations, unless extended (or within one of the other exceptions set forth in I.R.C. § 6501(c)), would expire on April 15,1976.
7. On December 31,1975, petitioners informed respondent in writing that an extension of the statue of limitations with respect to their 1972 joint income tax return would not be granted.
8. On April 13,1976, the audit of Plaza’s return for 1972 was not completed. Respondent had not, at that time, prepared an audit report nor determined any adjustments in connection with the audit of Plaza’s return for 1972.
9. The statutory notice of deficiency issued to petitioners on April 13,1976, was not based upon any formal adjustments made by the respondent to Plaza’s 1972 return in connection with its audit thereof.
10. Prior to the issuance of the notice of deficiency to petitioners, employees of the Los Angeles District Director talked with an employee of the Houston office of the Austin District concerning that district’s audit of Plaza’s 1972 partnership return. The employees of the Los Angeles District Director were informed of the issues and positions with respect thereto being considered by the Houston office.
11. At the time the statutory notice of deficiency was issued to petitioners by the Los Angeles District Director’s office, neither he nor his staff had any knowledge of any adjustments which were to be made in connection with the audit of Plaza’s 1972 return other than as stated in the preceding paragraph.
12. In connection with the preparation of this stipulation of facts, counsel for respondent was unable to determine the source of explanatory paragraph A in the statutory notice of deficiency issued to petitioners.[2

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

Related

Jordan v. Comm'r
2009 T.C. Memo. 223 (U.S. Tax Court, 2009)
Wadsworth v. Comm'r
2007 T.C. Memo. 46 (U.S. Tax Court, 2007)
Calitri v. Comm'r
2006 T.C. Summary Opinion 14 (U.S. Tax Court, 2006)
Weiss v. Commissioner
1999 T.C. Memo. 17 (U.S. Tax Court, 1999)
RICHARDSON. v. COMMISSIONER
1998 T.C. Memo. 405 (U.S. Tax Court, 1998)
Sealy Power, Ltd. v. Commissioner
46 F.3d 382 (Fifth Circuit, 1995)
Stiebling v. Commissioner
1994 T.C. Memo. 233 (U.S. Tax Court, 1994)
Powers v. Commissioner
100 T.C. No. 30 (U.S. Tax Court, 1993)
Kim v. Commissioner
1991 T.C. Memo. 500 (U.S. Tax Court, 1991)
Fong v. Commissioner
1991 T.C. Memo. 180 (U.S. Tax Court, 1991)
Bokum v. Commissioner
1990 T.C. Memo. 21 (U.S. Tax Court, 1990)
Meeks v. Commissioner
1988 T.C. Memo. 452 (U.S. Tax Court, 1988)
Losch v. Commissioner
1988 T.C. Memo. 230 (U.S. Tax Court, 1988)
Girgis v. Commissioner
1987 T.C. Memo. 556 (U.S. Tax Court, 1987)
Cozzi v. Commissioner
88 T.C. No. 20 (U.S. Tax Court, 1987)
Wasie v. Commissioner
86 T.C. No. 57 (U.S. Tax Court, 1986)
Time Ins. Co. v. Commissioner
86 T.C. No. 20 (U.S. Tax Court, 1986)
Stafford v. Commissioner
1983 T.C. Memo. 650 (U.S. Tax Court, 1983)
Milgroom v. Commissioner
1983 T.C. Memo. 445 (U.S. Tax Court, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
69 T.C. 156, 1977 U.S. Tax Ct. LEXIS 30, Counsel Stack Legal Research, https://law.counselstack.com/opinion/chaum-v-commissioner-tax-1977.