Estate of Brimm v. Commissioner

70 T.C. 15, 1978 U.S. Tax Ct. LEXIS 140
CourtUnited States Tax Court
DecidedApril 6, 1978
DocketDocket Nos. 5053-71, 9095-74
StatusPublished
Cited by40 cases

This text of 70 T.C. 15 (Estate of Brimm 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
Estate of Brimm v. Commissioner, 70 T.C. 15, 1978 U.S. Tax Ct. LEXIS 140 (tax 1978).

Opinion

Wilbur, Judge:

These cases were consolidated for trial, briefing, and opinion. They are presently before the Court pursuant to an agreement of the parties and order of the Court to sever for purposes of trial, briefing, and opinion the issues considered herein. A hearing concerning these issues was held in Los Angeles, Calif., on April 18,1977. Simultaneous briefs were thereafter filed by the parties.

The individual petitioners in docket No. 5053-71 allege that procedural irregularities invalidate the statutory notice determining deficiencies against them for the calendar years 1966 and 1967, and that for this reason we lack jurisdiction over the controversy. The petitioner in docket No. 9095-74 (hereafter the corporation) alleges that procedural irregularities invalidate respondent’s retroactive revocation of its status as an organization described in section 501(c)(3)1 and exempt from Federal income tax under section 501(a). It is the position of the petitioners that neither the statutory notice of deficiency nor the retroactive revocation letter was signed by the appropriate individuals nor in accordance with procedures specified in the appropriate delegation orders.

FINDINGS OF FACT

Some of the facts have been stipulated. The stipulation of facts, a supplemental stipulation of facts, and accompanying exhibits are incorporated herein and are found accordingly. Only those facts necessary to an understanding of the issues presently before the Court will be reported here.

Facts re Issue 1 — The Statutory Notice of Deficiency

Respondent on April 14, 1971, issued and mailed a statutory notice of deficiency to Claude E. Brimm and Delores E. Brimm with respect to the calendar years 1966 and 1967. This notice was issued by the Office of the District Director of Internal Revenue, Los Angeles, Calif., and contained the following closing:

Sincerely yours,
Randolph W. Thrower Commissioner
By
(S) F. S. Schmidt District Director

The name “F. S. Schmidt” was handwritten, while the rest of the closing was printed.

The District Director of Internal Revenue for Los Angeles, Calif., on April 14,1971, was F. S. Schmidt. Although the name F. S. Schmidt appears in writing at the close of the notice of deficiency mailed to petitioners, Mr. Schmidt did not sign this notice of deficiency. Rather, the name of the District Director was written by Alvarez L. LeCesne who was the Chief, Notices Section, of the Audit Division of the Office of the District Director for Los Angeles at the time of such writing. The petition herein, docket No. 5053-71, was timely filed on July 12, 1971.

At the time Mr. LeCesne signed the District Director’s name to the notice of deficiency, Delegation Order No. LA-41 (Rev. 4) (effective December 1,1970) provided in part:

Through the authority placed in me as District Director and in accordance with Delegation Order No. 77 (Revision 3) effective October 20, 1969, the incumbents of and persons acting in the positions listed below are authorized to sign the name of the District Director and send to the taxpayer by registered or certified mail any statutory notice of deficiency:
Field and Office Audit Cases
Chief, Review Staff
Chief, Conference Staff
Revenue Agents (Reviewers or Conferees) not lower than GS-11
Chief, Conference Sections A and B
Chief, Notices Section
Revenue Agent (Statutory Notice Writer GS-12)

Facts re Issue 2 — The Exemption Revocation Letter

The petitioner corporation in docket No. 9095-74, was informed in a letter (a 30-day letter) from the District Director of Internal Revenue for Los Angeles, dated April 7,1969, that an examining officer had recommended retroactive revocation of a determination letter dated May 16, 1967, granting the corporation exemption from Federal income tax.2 The basis for this recommendation was that the corporation was not organized and operated exclusively for religious purposes. This 30-day letter described the administrative remedies available to the corporation should it desire to protest this recommendation. The administrative remedies include a district conference and possible consideration by the National Office. See 26 C.F.R., Statement of Procedural Rules, sec. 601.201(n)(6)(ii), (iii). In this case, the corporation availed itself of the various administrative remedies.

On November 28,1972, the corporation was advised in a letter from the District Director for Los Angeles that the proposed revocation of its exempt status made on April 7,1969, was final, and that the letter dated May 16,1967, granting an exemption to the corporation had been revoked. This letter was signed “F. S. Schmidt” and contained the printed designation of “District Director.” The District Director’s name was written by Leslie A. Clark, who was employed by the Internal Revenue Service as a Program Manager (GS-14), Audit Division, Office of the District Director, Los Angeles, Calif., at the time. The initiator of this final letter of revocation was a Mr. R. A. Kolker.

On November 28, 1972, Johnnie Robertson was the Chief of the Audit Division for the Los Angeles District of Internal Revenue, but was absent from the Los Angeles office on that day. At a staff meeting shortly before November 28, 1972, Robertson orally designated Leslie A. Clark to be the Acting Chief, Audit Division, in Robertson’s absence. The District Director was, in turn, orally notified by Robertson of this designation, and did not request such designation to be made in writing. It was in his capacity as Acting Chief of Audit that Leslie A. Clark affixed the name of the District Director to the letter of final revocation.3

On August 22, 1974, respondent mailed a statutory notice of deficiency to the corporation with respect to its taxable year ending December 31, 1967. Petitioner in docket No. 9095-74 timely filed a petition on November 21,1974.

OPINION

Petitioners attack the manner in which the deficiency notice and the letter retroactively revoking exempt status were issued, arguing that procedural irregularities invalidate the deficiency notice sent the individual taxpayers and the revocation letter sent to the corporation.

The narrow issue that we address is whether or not the individual who signed the District Director’s name to the deficiency notice and revocation letter was authorized to do so by an appropriate delegation of authority. Section 6212(a) provides:

SEC. 6212. NOTICE OF DEFICIENCY.

(a) In General. — If the secretary or his delegate determines that there is a deficiency in respect of any tax imposed by Subtitle A or B, he is authorized to send notice of such deficiency to the taxpayer by registered mail. [Emphasis supplied.]

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

Related

Thompson v. Commissioner
137 T.C. No. 17 (U.S. Tax Court, 2011)
Upchurch v. Comm'r
2007 T.C. Memo. 181 (U.S. Tax Court, 2007)
Grossman v. United States
57 Fed. Cl. 319 (Federal Claims, 2003)
Lunsford v. Comm'r
117 T.C. No. 16 (U.S. Tax Court, 2001)
Joseph D. and Wanda S. Lunsford v. Commissioner
117 T.C. No. 16 (U.S. Tax Court, 2001)
Sealy Power, Ltd. v. Commissioner
46 F.3d 382 (Fifth Circuit, 1995)
Mecom v. Commissioner
101 T.C. No. 26 (U.S. Tax Court, 1993)
Schott v. Commissioner
1991 T.C. Memo. 457 (U.S. Tax Court, 1991)
Johnson v. Commissioner
1991 T.C. Memo. 139 (U.S. Tax Court, 1991)
Capitol Fed. Sav. & Loan Ass'n v. Commissioner
96 T.C. No. 11 (U.S. Tax Court, 1991)
Stamos v. Commissioner
95 T.C. No. 44 (U.S. Tax Court, 1990)
Ruff v. Commissioner
1990 T.C. Memo. 521 (U.S. Tax Court, 1990)
International Postgraduate Medical Foundation v. Commissioner
1989 T.C. Memo. 36 (U.S. Tax Court, 1989)
Kellogg v. Commissioner
88 T.C. No. 10 (U.S. Tax Court, 1987)
Brunwasser v. Commissioner
1986 T.C. Memo. 196 (U.S. Tax Court, 1986)
Houlberg v. Commissioner
1985 T.C. Memo. 497 (U.S. Tax Court, 1985)
Adamson v. Commissioner
1982 T.C. Memo. 371 (U.S. Tax Court, 1982)
Moore v. Commissioner
1982 T.C. Memo. 347 (U.S. Tax Court, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
70 T.C. 15, 1978 U.S. Tax Ct. LEXIS 140, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-brimm-v-commissioner-tax-1978.