Clodfelter v. Commissioner

1973 T.C. Memo. 19, 32 T.C.M. 70, 1973 Tax Ct. Memo LEXIS 267
CourtUnited States Tax Court
DecidedJanuary 29, 1973
DocketDocket No. 1553-69.
StatusUnpublished

This text of 1973 T.C. Memo. 19 (Clodfelter 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
Clodfelter v. Commissioner, 1973 T.C. Memo. 19, 32 T.C.M. 70, 1973 Tax Ct. Memo LEXIS 267 (tax 1973).

Opinion

FLOYD R. CLODFELTER and ENNA L. CLODFELTER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent.
Clodfelter v. Commissioner
Docket No. 1553-69.
United States Tax Court
T.C. Memo 1973-19; 1973 Tax Ct. Memo LEXIS 267; 32 T.C.M. (CCH) 70; T.C.M. (RIA) 73019;
January 29, 1973, Filed

*267 Held, petitioners' motion for reconsideration and renewal of motion to dismiss filed under the provisions of Rule 19(e) of the Court's Rules of Practice do not raise matters affecting the prior opinion of the Court and are denied.

Warren V. Clodfelter and Richard F. Kroetch, for the petitioners.
Earl Goldhammer, for the respondent.

GOFFE

MEMORANDUM OPINION

*268 GOFFE, Judge: Respondent determined the following deficiencies in petitioners' income tax and additions to tax under the provisions of section 6653(a) of the Internal Revenue Code1 for the taxable years indicated: 2

Taxable YearIncome TaxAddition to tax
1960$41,630.64$2,081.53
196135,411.031,770.55
1962305,726.0815,286.30
1963147,484.277,374.21
196463,349.483,167.47

The case was set for trial on a regular session of the Court in Los Angeles, California, on December 11, 1972. Petitioners filed a motion for reconsideration and a renewal of motion to dismiss. After hearing argument of counsel for both parties and receiving offers of proof by the parties we denied the motions and proceeded to trial. Petitioners declined to offer any proof to show the determination of the Commissioner in his statutory notice of deficiency to be erroneous but, instead, based their sole defense upon the ground that the statutory notice of deficiency was not mailed to the correct address of petitioners and, therefore, *269 not mailed to the last known address as required by section 6212(b) (1) of the Code resulting in the expiration of the three year period of limitations on assessment under section 6501(a).

In order to explain our ruling on the motions and offers of proof it is necessary to review the prodeedings in the case which occurred prior to trial.

Petitioners, on December 28, 1970, filed a motion to dismiss for lack of jurisdiction urging that the statutory notice of deficiency was not mailed according to law. 3

The motion to dismiss was set for hearing in Los Angeles, California, on May 4, 1971, at which time testimony was taken and arguments presented. The Court ordered the parties to file briefs and after consideration of the briefs, the Court on October 18, 1971, filed its findings of fact and opinion in which it denied petitioners' motion to dismiss for lack of jurisdiction. The opinion is reported at 57 T.C. 102. In accordance with our opinion we entered an order denying petitioners' motion to dismiss. Petitioners filed no motion for retrial, no motion for further trial, nor motion for reconsideration within 30 days after the opinion was served as they were permitted*270 to do by Rule 19(e) of the Court's Rules of Practice. A motion filed within such 30 day period does not require special leave of the Court. Instead, petitioners appealed the order denying petitioners' motion to dismiss to the United States Court of Appeals for the Ninth Circuit. On January 2, 1972, that court dismissed the appeal for lack of jurisdiction without prejudice to the right of petitioners to seek review of a final decision or appealable order of this Court.

The thrust of petitioners' motion for reconsideration and renewal of motion to dismiss is based upon the same premise as that urged in the prior hearing, namely, that the statutory notice of deficiency was defective. In the 4 prior hearing petitioners urged that because the statutory notice was mailed to an incorrect address the Court lacked jurisdiction. They now urge that because the notice was defective for the identical reason, the mailing of the statutory notice did not suspend the running of the period of limitations on assessment of the tax and additions to tax under section 6503(a) (1) and, therefore, the period of limitations has now expired and assessment is barred by reason of section 6501(a). This, *271 petitioners argue, is a plea in bar rather than a challenge to the jurisdiction of the Court. We fail to see how petitioners' theory differs in the second hearing from that advanced by them in the first hearings except as to the relief prayed for. The distinction in the relief prayed for has no bearing on the issue of fact to be decided, namely, was the statutory notice of deficiency valid.

No useful purpose would be served by repeating here our prior opinion in this case. The reasons stated in that opinion are clear and cogent.

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

Related

Friednash v. Commissioner of Internal Revenue
209 F.2d 601 (Ninth Circuit, 1954)
Roy W. Dewelles v. United States of America
378 F.2d 37 (Ninth Circuit, 1967)
Badger Materials, Inc. v. Commissioner
40 T.C. 1061 (U.S. Tax Court, 1963)
Clodfelter v. Commissioner
57 T.C. 102 (U.S. Tax Court, 1971)
Robinson v. Commissioner
57 T.C. 735 (U.S. Tax Court, 1972)
Chiquita Mining Co. v. Commissioner
148 F.2d 306 (Ninth Circuit, 1945)

Cite This Page — Counsel Stack

Bluebook (online)
1973 T.C. Memo. 19, 32 T.C.M. 70, 1973 Tax Ct. Memo LEXIS 267, Counsel Stack Legal Research, https://law.counselstack.com/opinion/clodfelter-v-commissioner-tax-1973.