Etela Cucker, Inc. v. Commissioner

1991 T.C. Memo. 68, 61 T.C.M. 1949, 1991 Tax Ct. Memo LEXIS 87
CourtUnited States Tax Court
DecidedFebruary 25, 1991
DocketDocket No. 18316-89
StatusUnpublished

This text of 1991 T.C. Memo. 68 (Etela Cucker, Inc. 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
Etela Cucker, Inc. v. Commissioner, 1991 T.C. Memo. 68, 61 T.C.M. 1949, 1991 Tax Ct. Memo LEXIS 87 (tax 1991).

Opinion

ETELA CUCKER, INC., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Etela Cucker, Inc. v. Commissioner
Docket No. 18316-89
United States Tax Court
T.C. Memo 1991-68; 1991 Tax Ct. Memo LEXIS 87; 61 T.C.M. (CCH) 1949; T.C.M. (RIA) 91068;
February 25, 1991, Filed

*87 An appropriate order and decision will be entered.

Held: Respondent's motion for summary judgment granted and petitioner's cross-motion for summary judgement denied. A Form 872-A consent to extend the period for assessment pertaining to petitioner's taxable year 1978 was not terminated by issuance of an invalid deficiency notice or by an attempted assessment based upon the invalid deficiency notice. Coffey v. Commissioner, 96 T.C. 161, 1991 U.S. Tax Ct. LEXIS 7, 96 T.C. No. 7 (1991), controlling.

Held further: Petitioner is deemed to have conceded the deficiency and the increased rate of interest under section 6621(c)(1) determined by respondent.

Donald Jay Pols, for the petitioner.
Lewis J. Abrahams and Janet F. Appel, for the respondent.
HALPERN, Judge.

HALPERN

MEMORANDUM OPINION

By statutory notice dated May 2, 1989, respondent determined a deficiency in petitioner's Federal income tax for the taxable year 1978 of $ 46,289. Respondent also determined that petitioner is liable for the increased rate of interest on a substantial underpayment attributable to a tax motivated transaction. See sec. 6621(c)(1). 1 Petitioner was a partner in a partnership that engaged in certain community antennae television*88 (CATV) activities (the partnership). Respondent disallowed petitioner's claimed distributive share of losses from the partnership on the grounds that the CATV activities were not entered into for profit, that petitioner was not the owner for Federal income tax purposes of the CATV assets, and that transactions pertaining to the CATV assets were shams and devoid of economic substance.

This case is before us on the parties' cross-motions for summary judgment, submitted pursuant to Rule 121. The parties agree, and we find, that no genuine issue of material fact exists. Thus, this case is appropriately decided by summary adjudication. Rule 121; Naftel v. Commissioner, 85 T.C. 527, 529 (1985). Petitioner has not assigned error to the correctness of respondent's determinations. Instead, *89 petitioner asserts that the period for assessing tax for its 1978 tax year has expired, and that no such assessment now may be made. See sec. 6501(a) and (c)(4). On that basis, petitioner asks for summary judgment.

Petitioner makes three arguments in support of its motion. In each, petitioner asserts that a Form 872-A consent agreement (the consent agreement) extending the period for assessments on petitioner's taxable year 1978 terminated as a result of certain actions taken by respondent prior to institution of this case, and that respondent failed to make a valid assessment within the period for assessing tax remaining after such termination. Specifically, petitioner claims that the consent agreement was terminated either: (1) when respondent mailed an earlier, invalid, notice of deficiency; (2) when respondent attempted to assess a deficiency based upon the invalid deficiency notice; or (3) when respondent failed to issue a second, valid notice of deficiency within 90 days of being notified that the first had been sent to an incorrect address for petitioner. Respondent, on the other hand, argues that none of the events enumerated terminated the consent agreement and that*90 he is entitled to summary judgment on the termination issue. Further, respondent argues that he is also entitled to summary adjudication as to his determinations of deficiency and increased interest under section 6621(c)(1) because petitioner failed in its petition and reply to assign error to those adjustments.

Other relevant facts are as follows: Petitioner, a corporation with its principal place of business in Brooklyn, New York, timely filed its Federal income tax return for 1978. That return was selected for audit, and, on January 15, 1982, petitioner and respondent executed a Form 872-A consent agreement, which provides for an indefinite extension of the period for assessing taxes for 1978. 2 On May 16, 1984, respondent mailed a notice of deficiency pertaining to petitioner's 1978 taxable year (the first notice) to an address that was not petitioner's last known address. Because it was not mailed to petitioner's last known address, the first notice was invalid. See sec. 6212(b). Petitioner did not file a petition in this Court with respect to the first notice. Respondent attempted to assess a deficiency for 1978 based upon the first notice. Petitioner filed a claim *91 for abatement and respondent abated that attempted assessment, acknowledging that the first deficiency notice was invalid. Some 4 or 5 years later, on May 2, 1989, respondent mailed to petitioner a second notice of deficiency (the second notice) pertaining to 1978. The second notice was properly addressed.

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

Related

Naftel v. Commissioner
85 T.C. No. 30 (U.S. Tax Court, 1985)
Coffey v. Commissioner
96 T.C. No. 7 (U.S. Tax Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
1991 T.C. Memo. 68, 61 T.C.M. 1949, 1991 Tax Ct. Memo LEXIS 87, Counsel Stack Legal Research, https://law.counselstack.com/opinion/etela-cucker-inc-v-commissioner-tax-1991.