Estate of Ralph L. Jones, Deceased, Zepha H. Jones v. Commissioner of Internal Revenue

795 F.2d 566, 58 A.F.T.R.2d (RIA) 6372, 1986 U.S. App. LEXIS 26890
CourtCourt of Appeals for the Sixth Circuit
DecidedJuly 10, 1986
Docket84-1468
StatusPublished
Cited by48 cases

This text of 795 F.2d 566 (Estate of Ralph L. Jones, Deceased, Zepha H. Jones v. Commissioner of Internal Revenue) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Estate of Ralph L. Jones, Deceased, Zepha H. Jones v. Commissioner of Internal Revenue, 795 F.2d 566, 58 A.F.T.R.2d (RIA) 6372, 1986 U.S. App. LEXIS 26890 (6th Cir. 1986).

Opinions

ENGEL, Circuit Judge.

The Estate of Ralph L. Jones, Zepha H. Jones, Executrix (hereinafter “Taxpayer”) appeals the decision of the Tax Court denying the enforcement of an alleged agreement entered into between the parties in March, 1983, settling the estate’s federal estate tax liability. Taxpayer contends that the Tax Court was in error in holding either that there was not a valid settlement or that the settlement was based on a mutual mistake of fact. We affirm.

The facts surrounding the negotiation of the settlement agreement between Taxpayer’s representative and Appeals Officer Harold L. Best of the Internal Revenue’s Appeals Division were stipulated and are therefore largely undisputed. Ralph L. Jones died a resident of Gallatin, Sumner County, Tennessee, on August 22, 1978. On May 21, 1979, his widow, as executrix, executed a United States estate tax return, form 706, and the return was received by the I.R.S. on May 24, 1979.

The alternate valuation date of February 22, 1979, was used in valuing the assets of the estate reported on the estate tax return.1 One of the assets reported on the decedent’s return was a sixty-five percent limited partnership interest in Cedarbrook Apartments, Ltd., whose principle asset was an apartment complex. After examining the estate tax return, the District Director proposed a number of increases in the value of decedent’s assets.

On December 11, 1981, Taxpayer filed a protest and requested that the case be referred to the Internal Revenue’s Appeals Division. On May 13, 1982, Taxpayer was served with a statutory notice of deficiency in the estate tax due in the amount of $285,501.09. One of the adjustments in the notice was an increase in the value of the interest owned by decedent in the partnership which owned the Cedarbrook Apartments. This increase is our only concern in this appeal.

[568]*568On August 12, 1982, Taxpayer filed a petition with the Tax Court contesting the deficiency. On October 12, 1982, the Commissioner of the Internal Revenue Service filed his answer. In the latter part of November, 1982, the case was referred to the Appeals Division for consideration. On November 29,1982, Appeals Officer Harold L. Best wrote a letter to Taxpayer’s attorney stating that it would be mutually advantageous if the issues in this case could be settled without a trial. Thereafter, Internal Revenue Service form letter 1220(RO) (Rev. 5-82), dated March 10, 1983, and signed by Appeals Officer Best, was sent to Taxpayer’s attorney, advising him that a settlement had been approved. Also attached to this letter was a document entitled “DECISION.” This document recited that—

Pursuant to agreement of the parties in the above-entitled case, it is ORDERED and DECIDED: That
there is a deficiency in estate tax due from the petitioner in the amount of $60,-786.80.

On this document there was also a space for the signature of a judge of the Tax Court and a further stipulation at the bottom of the decision with spaces for signing by Taxpayer’s attorney and for a signature by the Chief Counsel of the Internal Revenue Service. Neither the Tax Court nor the Chief Counsel ever affixed their signatures to these documents.

The March 10, 1983, form letter signed by Appeals Officer Best and sent to Taxpayer’s attorney also stated:

I have prepared a proposed stipulation-decision document to be filed with the United States Tax Court reflecting the agreement we reached during consideration of your case. If you approve, please sign and return the original and one copy of the stipulation-decision document. Individual petitioners should sign the stipulation exactly as the names appear in the case caption. The remaining copy of the document and the copy of the statement of income tax changes (if enclosed) are for your files.

The letter further recited that “the settlement we reached ... has been approved,” and then stated that “after approval, the stipulation is forwarded to District Counsel for filing with the Tax Court. The Tax Court will notify you at entry of the stipulation.”

On March 14, 1983, Taxpayer’s attorney signed and hand delivered the decision document to Appeals Officer Best. On April 6, 1983, Taxpayer mailed to Appeals Officer Best a check made payable to the Internal Revenue Service in the amount of $60,-786.80 with a letter that this check was to pay the tax due on the estate of Ralph L. Jones. The check was thereafter negotiated by the Internal Revenue Service District Director’s Office. On April 11, 1983, Appeals Officer Best again wrote to Taxpayer’s attorney. The letter advised that the settlement had been approved and that the stipulated decision had been forwarded to the District Counsel for filing with the United States Tax Court.

On June 1, 1983, Taxpayer’s attorney returned a call made to him on May 31, 1983, by Appeals Officer Best. During the conversation, Mr. Best informed the attorney that the decision document would not be executed on behalf of the Internal Revenue Service. Mr. Best explained that there was an inaccurate statement in the protest which Taxpayer had filed in 1981 with respect to the mortgage on the Cedarbrook Apartments.

In this protest, Taxpayer had represented that, “also in February of 1979, it was impossible to assume existing FHA mortgages.” Taxpayer also had represented that, “Much of the value of the Cedarbrook Apartment in 1981 was attributable to the $2,200,000.00 7% [FHA] mortgage which could be assumed in the summer of 1981, but which could not be assumed in February of 1979.” Taxpayer now concedes that these statements were inaccurate. The parties now appear to agree that in February, 1979, the alternative valuation date elected by Taxpayer, Federal Housing Administration mortgages on apartments such as Cedarbrook could be assumed by a [569]*569responsible person who was acceptable to the mortgagee and the FHA; the FHA did consider and allow, on a case-by-case basis, second mortgages in hardship cases and cases involving extenuating circumstances.

It was upon becoming aware of these facts that Appeals Officer Best informed the Taxpayer’s attorney that the decision document would not be filed with the Tax Court. Mr. Best also suggested that Taxpayer should revise her proposal of settlement to reflect an increased value of the Cedarbrook Apartments due to the assuma-bility of the FHA mortgage. Taxpayer’s attorney advised Mr. Best that Taxpayer would insist upon consummation of the settlement previously agreed upon.

On June 14, 1983, Taxpayer filed a “Motion for Order of Settlement” which the Tax Court characterized as “Petitioner’s Motion for Entry of Decision.” In her motion, and at oral argument, Taxpayer took the position that at the time Appeals Officer Best negotiated the settlement and at the time of the approval of that settlement, the exclusive jurisdiction to settle this case was in the Appeals Officer and his superior under the provisions of 26 C.F.R. § 301.7701-9 (1983); 26 C.F.R. § 601.106 (1983); Delegation Order No. 60 (rev. 5), 1979-2 C.B. 482; and Delegation Order No. 66 (rev. 10), 1980-1 C.B. 571, as supplemented and amended by Delegation Order No. 190, 1982-1 C.B. 350.

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

Related

Whistleblower 4496-15W v. Comm'r
148 T.C. No. 19 (U.S. Tax Court, 2017)
Ford Motor Company v. United States
508 F. App'x 506 (Sixth Circuit, 2012)
In RE McKAY
430 B.R. 246 (M.D. Florida, 2010)
Hartman v. Comm'r
2008 T.C. Memo. 124 (U.S. Tax Court, 2008)
Marandola v. United States
76 Fed. Cl. 237 (Federal Claims, 2007)
Joseph Dutton v. Commissioner
122 T.C. No. 7 (U.S. Tax Court, 2004)
Dutton v. Comm'r
122 T.C. No. 7 (U.S. Tax Court, 2004)
Guy v. Lexington-Fayette Urban County Government
57 F. App'x 217 (Sixth Circuit, 2003)
Cook v. United States
46 Fed. Cl. 110 (Federal Claims, 2000)
Dorchester Indus. v. Comm'r
108 T.C. No. 16 (U.S. Tax Court, 1997)
Dorchester Industries Incorporated v. Commissioner
108 T.C. No. 16 (U.S. Tax Court, 1997)
Jones v. United States (In re Jones)
196 B.R. 542 (D. Idaho, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
795 F.2d 566, 58 A.F.T.R.2d (RIA) 6372, 1986 U.S. App. LEXIS 26890, Counsel Stack Legal Research, https://law.counselstack.com/opinion/estate-of-ralph-l-jones-deceased-zepha-h-jones-v-commissioner-of-ca6-1986.