DeGraff v. United States

488 F. Supp. 2d 696, 99 A.F.T.R.2d (RIA) 1829, 2007 U.S. Dist. LEXIS 24318, 2007 WL 1374132
CourtDistrict Court, N.D. Illinois
DecidedFebruary 21, 2007
Docket05 C 3984
StatusPublished
Cited by1 cases

This text of 488 F. Supp. 2d 696 (DeGraff v. United States) is published on Counsel Stack Legal Research, covering District Court, N.D. Illinois primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
DeGraff v. United States, 488 F. Supp. 2d 696, 99 A.F.T.R.2d (RIA) 1829, 2007 U.S. Dist. LEXIS 24318, 2007 WL 1374132 (N.D. Ill. 2007).

Opinion

MEMORANDUM OPINION AND ORDER

GETTLEMAN, District Judge.

Plaintiff Scott DeGraff filed a complaint against defendant United States of America (“the government”) for improper assessment of a civil tax penalty under Internal Revenue Code (“I.R.C.”) § 6672. The parties filed cross-motions for summary judgment. For the reasons set out below, the court grants defendant’s motion and denies plaintiffs motion.

FACTS 1

In 1989, the DeGraff family decided to open Winklestein’s Delicatessen (“Winkle-stein’s”) at 848 N. Orleans in Chicago, Illinois. Plaintiff, an attorney, assisted his mother, Suzanne DeGraff, in the opening of the restaurant. On February 21, 1990, Winklestein’s Limited Partnership (“Win-klestein’s LP”) was formed; Winklestein’s LP owned and operated the restaurant. Real Food, Inc. (“Real Food”), an Illinois corporation formed on February 20, 1990, was the only general partner of Winkle-stein’s LP. Plaintiff was named as president of Real Food and his mother was named as secretary. Plaintiff signed the Certificate of Limited Partnership for Winklestein’s LP as president of Real Food as well as the Certificate of Cancellation of the Certificate of Limited Partnership. Real Food’s income tax return for the years 1991 through 1994 listed its address as plaintiffs home address, and plaintiff filled out and signed the annual reports for Real Food every year but 1995. *698 Plaintiff was listed as director on the 1995 annual report. Plaintiff was also listed as the “tax matters person” (“TMP”) on Real Food’s 1991-1994 tax returns, and Real Food was listed as TMP on Winklestein’s 1995 tax form, which plaintiff signed. Plaintiff solicited investors for Winkle-man’s LP and put together a prospectus to provide to each potential investor.

Other than an initial capital contribution of $5000, Real Food’s only asset was its 90% interest in Winkleman’s LP. Originally, Suzanne owned 55% of Real Food’s stock and plaintiff owned 45%; after 1992, Suzanne owned 55%, plaintiff owned 30%, and Steven (plaintiffs brother and Suzanne’s son) owned 15%. Steven, an attorney, testified at his deposition that Real Foods did not hold formal shareholders’ meetings, but that he and plaintiff discussed the restaurant’s financing whenever they were with their mother.

Plaintiff and his mother were authorized signatories on the business’s bank accounts. Plaintiff was the primary signatory for the restaurant’s checking account, although plaintiff did not routinely sign corporate checks on behalf of Winkle-stein’s; he estimates he signed no more than ten to fifteen checks on behalf of the restaurant. Only plaintiff could sign documents such as loan documents and leases on behalf of the restaurant. On February 23, 1990, plaintiff signed a lease for the restaurant on behalf of Real Food for the period of May 15, 1990 to June 30, 1995. On April 30, 1991, plaintiff, as President of Real Food, signed a U.S. Small Business Administration (“SBA”) application for a loan of $400,000. With that application, plaintiff included a “Description of Business” that stated that the restaurant was a “family affair.” On June 7, 1991, plaintiff, as President of Real Food and on behalf of Winklestein’s as its General Partner, was the sole signer of a loan from the SBA for $400,000.

According to plaintiff, he was involved in the business only during its formation; he was otherwise occupied with his legal career and starting his own nightclub business, and he spent little time participating in the running of the restaurant. Plaintiff maintains that his mother operated the business and controlled all financial and administrative functions. Specifically, Suzanne DeGraff: managed, hired, and fired employees; instructed and trained employees; counted the cash taken in by the restaurant and prepared daily receipts; kept a running balance of checking account funds in the checkbook register; paid or authorized the payment of bills for the restaurant; authorized the payment of payroll checks; had the responsibility for making employment tax deposits; and opened the mail and gave invoices to the bookkeeper.

Plaintiff signed the restaurant’s 941 quarterly tax returns for the last quarter of 1992 and the first two quarters of 1993. Each return, prepared by the restaurant’s bookkeeper, showed that taxes were outstanding. No payment for the outstanding taxes was included with any return signed by plaintiff. Plaintiff received a letter from the Internal Revenue Service (“IRS”) dated November 6, 1993, stating he was potentially liable under I.R.C. § 6672 for taxes owed by Winklestein’s LP. Plaintiff asked his mother why she had not paid the taxes owed, and his mother told him that the restaurant was not doing well financially. On December 8, 1993, the IRS served a Notice of Levy on Columbia National Bank. The next day, Columbia National Bank sent to Winklestein’s a copy of a “Debit, Substitute Document” with a note stating that the bank had sent the IRS a cashier’s check in the amount of $2,034.55.

*699 On September 26, 1994, plaintiff signed a lease with Mid-City Realty Corporation on behalf of Winklestein’s LP, which increased the restaurant’s monthly rent payments from $3,500 to $11,500 and required a $25,000 security deposit. Plaintiff denies that he signed the document in an individual capacity. Plaintiff and Suzanne De-Graff were personal guarantors of the lease. On September 23, 1997, Mid-City Realty Corp. filed a complaint against plaintiff and Suzanne DeGraff for breach of contract for failure to pay rent in June 1995. The restaurant also paid contractors $30,000 for construction work required for the new space.

Winklestein’s generated losses while it was in business; 90% of those losses flowed to Real Food.. Plaintiff reported his portion of the losses as non-passive losses on his tax returns for 1991-95. The restaurant did, however, have revenues of more than $450,000 before it ceased to operate in 1995. Several lawsuits were filed against the restaurant after its closing, and plaintiff paid settlements in each case.

Winklestein’s defaulted on the payment of federal FICA and withholding taxes (tax type 941) as required by 26 U.S.C. §§ 3101, 3102, 3111, and 3402 for the last quarter of 1991, all four quarters of 1992, and three quarters of 1993. On or around March 1, 1995, the IRS issued a proposed civil penalty, or “trust fund recovery penalty,” against plaintiff in the amount of $89,040.73. That penalty represented the taxes withheld by Winklestein’s LP from the wages of its employees. On March 16, 1995, the IRS sent plaintiff a statutory notice of the balance due. The IRS also gave plaintiff a letter stating that the statute of limitations with respect to the trust fund recovery penalty expired on April 15, 1995. Suzanne and Melvin DeGraff were also assessed the trust fund recovery penalty.

On or about July 15, 2003, plaintiff paid $500.00 to the IRS to be applied to the civil penalty assessed against him.

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

Related

Verret v. United States
542 F. Supp. 2d 526 (E.D. Texas, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
488 F. Supp. 2d 696, 99 A.F.T.R.2d (RIA) 1829, 2007 U.S. Dist. LEXIS 24318, 2007 WL 1374132, Counsel Stack Legal Research, https://law.counselstack.com/opinion/degraff-v-united-states-ilnd-2007.