Duane Lee Chapman and Alice E. Smith v. Commissioner

2019 T.C. Memo. 110
CourtUnited States Tax Court
DecidedAugust 29, 2019
Docket9242-14
StatusUnpublished

This text of 2019 T.C. Memo. 110 (Duane Lee Chapman and Alice E. Smith 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
Duane Lee Chapman and Alice E. Smith v. Commissioner, 2019 T.C. Memo. 110 (tax 2019).

Opinion

T.C. Memo. 2019-110

UNITED STATES TAX COURT

DUANE LEE CHAPMAN AND ALICE E. SMITH, DECEASED, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

Docket No. 9242-14. Filed August 29, 2019.

Steven Ray Mather and Lydia B. Turanchik, for petitioners.

S. Penina Shadrooz and Catherine G. Chang, for respondent.

MEMORANDUM FINDINGS OF FACT AND OPINION

ASHFORD, Judge: By statutory notice of deficiency dated November 29,

2012, the Internal Revenue Service (IRS or respondent) determined deficiencies in

petitioners’ Federal income tax, accuracy-related penalties pursuant to section

6662(a), and additions to tax pursuant to section 6651(a)(1) for the 2006 and 2007 -2-

[*2] taxable years (years at issue).1 The IRS mailed duplicate copies of the notice

of deficiency (deficiency notices) to each petitioner by certified mail at two

different addresses in Los Angeles, California--(1) the business address of their

tax return preparer at the time, which was listed as their home address on their

filed 2011 joint Federal income tax return (2011 return), and (2) the business

address of their former tax return preparer, which, together with the firm name of

their former tax return preparer, was listed as their home address on their filed

2010 joint Federal income tax return (2010 return).2 Petitioners dispute that they

received the deficiency notices in time to file a timely petition. When they filed

their petition on April 25, 2014, it was late.

Before the Court are the parties’ cross-motions to dismiss for lack of

jurisdiction. Respondent contends that petitioners did not timely file their petition.

Petitioners contend that the deficiency notices are invalid because respondent did

not mail them to their last known address, which they state, at the time of mailing,

1 Unless otherwise indicated, all section references are to the Internal Revenue Code (Code) in effect for the years at issue, and all Rule references are to the Tax Court Rules of Practice and Procedure. 2 As noted infra, the street address for petitioners’ former tax return preparer was “Wilshire Boulevard”; however, the deficiency notices addressed to each petitioner at the business address of their former tax return preparer indicated a street address of “Wilshire Road”. In the light of our conclusion infra, this discrepancy has no bearing on the outcome of this case. -3-

[*3] was the address of their bail bond business in Honolulu, Hawaii. As

explained below, we will grant respondent’s motion and deny petitioners’ cross-

motion.

FINDINGS OF FACT

Some of the facts have been stipulated and are so found. The stipulation of

facts and the attached exhibits are incorporated herein by this reference. In their

petition, petitioners do not state where they reside; rather, they state that their

“mailing address” is an address on North Vine Street in Los Angeles.

During at least 2012 petitioners resided on Portlock Road in Honolulu

(Portlock Road address) and their bail bond business, Da Kine Bail Bonds, Inc.,

was on Queen Emma Street, also in Honolulu (Queen Emma Street address).

Neither address was indicated as their home address on the 2010 or the 2011

return.

The 2010 return indicated that petitioners’ home address was an address on

Wilshire Boulevard in Los Angeles (Wilshire Boulevard address). The Wilshire

Boulevard address was the address for Dennis Duban at Duban Sattler &

Associates, LLP (Duban Sattler). Mr. Duban, a certified public accountant

(C.P.A.), was the preparer of the 2010 return and held petitioners’ power of

attorney when the return was received and processed by the IRS Submission -4-

[*4] Processing Center in Fresno, California (Fresno Service Center), in May and

June 2011, respectively. On the basis of a letter dated March 22, 2012, from Mr.

Duban to IRS Appeals Officer Gary Lipetzky (AO Lipetzky) in Honolulu, the IRS

revoked this power of attorney; the letter advised that Duban Sattler no longer

represented petitioners or any of their entities.

The 2011 return indicated that petitioners’ home address was an address

(including a suite number) on West 3rd Street in Los Angeles (West 3rd Street

address). The West 3rd Street address was the address for Fabian Plata, a C.P.A.

Mr. Plata worked at Duban Sattler from 2006 to May of 2009. While there he

became “the face of the firm” for petitioners, providing a variety of services to

them, including billpay. He left Duban Sattler to finish his education in

accounting so that he could become a C.P.A. In 2011, after having established his

own accounting and tax preparation firm, Mr. Plata was contacted and retained by

petitioners to handle their tax and financial matters. Mr. Plata was the preparer of

the 2011 return, which the Fresno Service Center received on October 22, 2012,

and the information contained on the return was input into and viewable on the

IRS computer system no later than November 19, 2012.3

3 The tax assessment date of December 3, 2012, with respect to the amounts reported on the 2011 return was reflected as the processing date on the IRS (continued...) -5-

[*5] When the Fresno Service Center received the 2010 and 2011 returns, the

IRS had concluded its examination of petitioners’ returns for the years at issue and

petitioners’ protest of the IRS’ proposed action was pending before AO Lipetzky.4

While the protest was pending and during the period between the processing

of the 2010 and 2011 returns, the IRS recorded three address changes for

petitioners on its computer system. The first address change was made on

November 1, 2011, when the IRS recorded that petitioners’ address had changed

from the Wilshire Boulevard address to the West 3rd Street address (without the

suite number). The IRS did not receive or process a written notification of a

change of address for petitioners on this date; instead, the change was made as a

result of an IRS contact representative’s having received a telephone call

pertaining to petitioners and at the outset of this call his having verified that the

caller had the authority to request the change.5 The second and third address

changes were made on April 18, 2012. On this date the IRS added the suite

3 (...continued) computer system. 4 AO Lipetzky was assigned to handle petitioners’ protest on or about October 4, 2010. 5 The record is silent as to the identity of the caller. -6-

[*6] number and a four-digit number following the ZIP Code to the West 3rd

Street address.

On August 16, 2012, while petitioners’ protest was still pending, AO

Lipetzky received a facsimile from Mr. Plata’s assistant indicating that Mr. Plata’s

accounting firm, FP Acct., Inc., was petitioners’ new accountant and that Mr. Plata

would be sending him a Form 2848, Power of Attorney and Declaration of

Representative, some time after August 28, 2012. AO Lipetsky did not receive a

Form 2848 from Mr. Plata before he closed petitioners’ case as “unagreed” on

November 13, 2012.

Starting in late September 2012 AO Lipetzky began corresponding with IRS

Tax Computation Specialist Douglas Huggins (TCS Huggins) in San Jose,

California, regarding the preparation and issuance of the statutory notice of

deficiency to petitioners with respect to the years at issue. By email dated

September 25, 2012, and aware of petitioners’ bail bond business at the Queen

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

Related

Commissioner v. Gooch Milling & Elevator Co.
320 U.S. 418 (Supreme Court, 1944)
United States v. Ron Pair Enterprises, Inc.
489 U.S. 235 (Supreme Court, 1989)
Roy W. Dewelles v. United States of America
378 F.2d 37 (Ninth Circuit, 1967)
United States v. Edward M. Zolla
724 F.2d 808 (Ninth Circuit, 1984)
Christopher Gyorgy v. CIR
779 F.3d 466 (Seventh Circuit, 2015)
Alta Sierra Vista, Inc. v. Commissioner
62 T.C. No. 44 (U.S. Tax Court, 1974)
Breman v. Commissioner
66 T.C. 61 (U.S. Tax Court, 1976)
Kluger v. Commissioner
83 T.C. No. 21 (U.S. Tax Court, 1984)
Naftel v. Commissioner
85 T.C. No. 30 (U.S. Tax Court, 1985)
King v. Commissioner
88 T.C. No. 58 (U.S. Tax Court, 1987)
McKay v. Commissioner
89 T.C. No. 72 (U.S. Tax Court, 1987)
Abeles v. Commissioner
91 T.C. No. 65 (U.S. Tax Court, 1988)
Monge v. Commissioner
93 T.C. No. 4 (U.S. Tax Court, 1989)
Marks v. Comm'r
1989 T.C. Memo. 575 (U.S. Tax Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
2019 T.C. Memo. 110, Counsel Stack Legal Research, https://law.counselstack.com/opinion/duane-lee-chapman-and-alice-e-smith-v-commissioner-tax-2019.