Frank and Barbara Biehl v. Commissioner

CourtUnited States Tax Court
DecidedMay 30, 2002
Docket422-00
StatusUnknown

This text of Frank and Barbara Biehl v. Commissioner (Frank and Barbara Biehl 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
Frank and Barbara Biehl v. Commissioner, (tax 2002).

Opinion

118 T.C No. 29

UNITED STATES TAX COURT

FRANK AND BARBARA BIEHL, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

Docket No. 422-00. Filed May 30, 2002.

Ps are H and W. H, a shareholder and former employee of D Corp., filed suit with W, also a shareholder of D, against D and its other shareholders for wrongful termination of H’s employment and for dissolution of D. Following a jury verdict of $2.1 million in favor of H on his wrongful termination claim, Ps and D negotiated a global settlement under which D in 1996 paid a total of $1.2 million to settle H’s wrongful termination claim, $799,000 to H and $401,000 to Ps’ attorney; D settled Ps’ dissolution claims by agreeing to buy back Ps’ shares in D in an installment sale with payments scheduled to begin in 1997. Ps did not report or disclose on their 1996 joint income tax return the $401,000 payment to their attorney, on the ground that D made the payment pursuant to “a reimbursement or other expense allowance arrangement” under I.R.C. sec. 62(a)(2)(A) and sec. 1.62-2, Income Tax Regs. R determined that the payment to Ps’ attorney had to be included in Ps’ gross income and did not qualify as paid pursuant to an “accountable plan” under sec. 1.62-2, - 2 -

Income Tax Regs. R therefore determined that Ps were required to treat the payment as an itemized deduction, rather than a deduction in computing adjusted gross income. Such an itemized deduction is disallowed as a deduction under I.R.C. sec. 56(b)(1)(A)(i) in computing income subject to alternative minimum tax under I.R.C. sec. 55. Held: Amounts paid by a former employer to a former employee in settlement of his wrongful termination claim fail to satisfy the first requirement for an accountable plan, the “business connection” requirement of I.R.C. sec. 62(a)(2)(A) as set forth in sec. 1.62-2(d)(1), Income Tax Regs.; the payment to Ps’ attorneys is included in Ps’ gross income and is treated as an itemized deduction.

David M. Kirsch, for petitioners.

Julie A. Fields, for respondent.

OPINION

BEGHE, Judge: This case is before the Court fully

stipulated under Rule 122.1 Respondent determined a deficiency

of $97,833 in petitioners’ 1996 Federal income tax. The issue

for decision is whether petitioners may treat a certain

attorney’s fee as paid under “a reimbursement or other expense

allowance arrangement” as defined in section 62(a)(2)(A) and (c)

so as to be excluded from gross income or deducted in arriving at

adjusted gross income under section 62(a). Respondent contends

1 All Rule references are to the Tax Court Rules of Practice and Procedure, and all section references are to the Internal Revenue Code in effect for the year at issue, unless otherwise specified. - 3 -

that the fee must be included in gross income and treated as a

miscellaneous itemized deduction from adjusted gross income,

subject to the 2-percent floor under section 67(a) and disallowed

as a deduction under section 56 in computing income subject to

the alternative minimum tax (AMT) under section 55. We hold for

respondent that the fee must be treated as a miscellaneous

itemized deduction.

Background

Petitioners Frank and Barbara Biehl (Mr. Biehl and Mrs.

Biehl) resided in San Jose, California, when they filed the

petition.

Mr. Biehl was an employee, officer, shareholder, and

director of North Coast Medical, Inc. (NCMI), a manufacturer and

distributor of medical supplies. Mrs. Biehl was also a

shareholder of NCMI.

On December 6, 1990, petitioners entered into a

“shareholders agreement” with NCMI and its other shareholders.

The shareholders agreement provided, among other things, that,

for any suit brought for breach of the agreement, the prevailing

party would be entitled to recover all costs and expenses of the

suit, including attorney’s fees.

The shareholders agreement was primarily concerned with the

imposition of restrictions and requirements regarding ownership

of the shares of NCMI, providing for, among other things, - 4 -

restrictions on transfer, including maintenance of S election,

rights of first refusal, the effects of involuntary transfers,

legending shares, the status of transferees, and so on. The

agreement recites that the parties intend that all present and

future individual shareholders, other than Mrs. Biehl and the

spouse of another shareholder employee, would be employees of the

corporation, but that nothing in the agreement is intended to

create or imply any obligation of NCMI to employ or continue to

employ any shareholder.

In March 1994, petitioners filed an action in Santa Clara

County, California, Superior Court against NCMI and its other

shareholders. Petitioners were represented by the law firm of

Olimpia, Whelan, & Lively. Petitioners’ original fee agreement

dated May 31, 1994, required petitioners to pay Olimpia, Whelan,

& Lively an hourly fee for its services. The second fee

agreement, dated January 25, 1996, changed the original hourly

fee agreement to a contingency fee agreement. Under the terms of

the contingency fee agreement, petitioners agreed to pay Olimpia,

Whelan, & Lively one-third of all sums recovered.

Petitioners’ action against NCMI included a claim for

wrongful termination of Mr. Biehl’s employment as vice president

and general manager of NCMI and a claim for dissolution of NCMI

that would have entitled petitioners to be paid for their shares - 5 -

of NCMI. Petitioners’ claims were bifurcated, and Mr. Biehl’s

wrongful termination claim was tried in March 1996. The jury

returned a $2.1 million verdict in favor of Mr. Biehl.

Following the verdict on the wrongful termination claim, and

without resolution by suit of petitioners’ claims for dissolution

of NCMI, petitioners and NCMI entered into negotiations looking

toward a global settlement. On December 31, 1996, NCMI made two

payments: $799,000 directly to Mr. Biehl and $401,000 directly

to Olimpia, Whelan, & Lively. During January 1997, petitioners,

NCMI, and the other defendants signed and delivered a

“Confidential Settlement Agreement and Release of Claims”

(settlement agreement), which set forth the terms of the

settlement. The settlement agreement stated that the foregoing

payments were made in settlement of Mr. Biehl’s employment-

related claims and in payment of attorney’s fees related to the

employment claims, respectively. The settlement agreement does

not refer to NCMI’s payment of the attorney’s fee as a

reimbursement to Mr. Biehl.

The settlement agreement resolved petitioners’ dissolution

claim by incorporating a stipulation for entry of judgment. The

stipulation provided that the defendants would purchase

petitioners’ stock in NCMI for $1.2 million in an installment

sale in final settlement of the corporate dissolution claim.

Monthly payments on the installment sale were to begin on January - 6 -

31, 1997, and continue for 143 months until December 31, 2008.

The defendants were required to pay petitioners $13,321 each

month, which included interest at the rate of 8-1/2 percent per

year, calculated from December 31, 1996. If the defendants

failed to comply with the stipulation, judgment would be entered

in favor of petitioners for the unpaid balance of the purchase

price, with interest, and petitioners’ reasonable attorney’s

fees.

NCMI issued a Form 1099 to Mr. Biehl showing $1.2 million

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

Related

Srivastava v. Commissioner
220 F.3d 353 (Fifth Circuit, 2000)
United States v. Gilmore
372 U.S. 39 (Supreme Court, 1963)
Snow v. Commissioner
416 U.S. 500 (Supreme Court, 1974)
Fort Halifax Packing Co. v. Coyne
482 U.S. 1 (Supreme Court, 1987)
Nationwide Mutual Insurance v. Darden
503 U.S. 318 (Supreme Court, 1992)
General Investment Corporation v. United States
823 F.2d 337 (Ninth Circuit, 1987)
Davis v. Commissioner
1998 T.C. Memo. 248 (U.S. Tax Court, 1998)
Coady v. Commissioner
1998 T.C. Memo. 291 (U.S. Tax Court, 1998)
BANAITIS v. COMMISSIONER
2002 T.C. Memo. 5 (U.S. Tax Court, 2002)
McKay v. Commissioner
102 T.C. No. 16 (U.S. Tax Court, 1994)
Fort Howard Corp. v. Commissioner
103 T.C. No. 18 (U.S. Tax Court, 1994)
Fort Howard Corp. v. Commissioner
107 T.C. No. 12 (U.S. Tax Court, 1996)
Guill v. Commissioner
112 T.C. No. 22 (U.S. Tax Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
Frank and Barbara Biehl v. Commissioner, Counsel Stack Legal Research, https://law.counselstack.com/opinion/frank-and-barbara-biehl-v-commissioner-tax-2002.