Goeden v. Commissioner

1998 T.C. Memo. 18, 75 T.C.M. 1581, 1998 Tax Ct. Memo LEXIS 18
CourtUnited States Tax Court
DecidedJanuary 14, 1998
DocketTax Ct. Dkt. No. 21994-94
StatusUnpublished
Cited by5 cases

This text of 1998 T.C. Memo. 18 (Goeden 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
Goeden v. Commissioner, 1998 T.C. Memo. 18, 75 T.C.M. 1581, 1998 Tax Ct. Memo LEXIS 18 (tax 1998).

Opinion

WILLIAM J. GOEDEN AND CAROL S. GOEDEN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Goeden v. Commissioner
Tax Ct. Dkt. No. 21994-94
United States Tax Court
T.C. Memo 1998-18; 1998 Tax Ct. Memo LEXIS 18; 75 T.C.M. (CCH) 1581;
January 14, 1998, Filed

*18 Decision will be entered under Rule 155.

John W. Hein, for petitioners.
J. Paul Knap, for respondent.
WRIGHT, JUDGE.

WRIGHT

MEMORANDUM FINDINGS OF FACT AND OPINION*19

WRIGHT, JUDGE: Respondent*20 determined deficiencies in petitioners' Federal income taxes, an addition to tax for substantial understatement of tax and accuracy-related penalties, as follows:

Addition to TaxPenalty
YearDeficiencySec. 6661Sec. 6662(a)
1988$ 8,760$ 2,190--
19892,423--$ 485
19907,532--1,506

Petitioners have alleged and claimed in their petition that, based on their amended Federal income tax returns for 1988, 1989, and 1990, they are entitled to refunds for those years in the amounts of $896, $1,567, and $1,574, respectively.

Unless otherwise indicated, all section references are to the Internal Revenue Code in effect for the years in issue. All Rule references are to the Tax Court Rules of Practice and Procedure.

After concessions by respondent, 1 the issues to be decided are: (1) Whether all or any part of the payments received in the years 1988 through 1990 by petitioner William J. Goeden from State Central Credit Union, pursuant to a settlement agreement, is excludable from gross income under section 104(a)(2) as damages received on account of personal injuries; (2) whether petitioners are entitled to deduct any part of attorney's fees*21 paid in 1988 in connection with the settlement agreement; (3) whether petitioners are liable for the addition to tax for substantial understatement of tax under section 6661 for 1988; and (4) whether petitioners are liable for the accuracy-related penalties under section 6662(a) for 1989 and 1990.

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.

Petitioners resided in Brookfield, Wisconsin, at the time their petition was filed in this case.

William J. Goeden (petitioner) was employed in several positions by State Central Credit Union (the credit union) from January 14, 1957, until he resigned on September 15, 1988, serving as its president since April*22 1, 1981. Petitioner did not have a written employment contract with the credit union at any time during his employment.

On February 29, 1988, at an executive session of the credit union's board of directors, a majority of the board (by a 4 to 3 vote) passed a resolution authorizing and directing its chairman to:

(1) Provide written notice to Mr. William J. Goeden, President of State Central Credit Union, that the Board may remove him as an officer and director of State Central Credit Union for violation of applicable law, the Articles of Incorporation of State Central, the Bylaws and/or for any other good and sufficient cause including but not limited to the following:

(a) The NCUA's National Credit Union Association expressed concerns over management practices including underwriting policies and collection policies;

(b) Mismanagement associated with Dale Armstrong and Cemetery Services, Inc.;

(c) Mismanagement associated with the purchase of automobile conditional sales contracts;

(d) Mismanagement associated with the failure to follow applicable FHA regulations in connection with its home improvement loan program;

(e) Mismanagement associated with employee problems and concerns; *23 and

(f) Failure to follow Board policies and Bylaws in connection with the foregoing.

(2) Set forth in writing the reasons for the proposed removal;

(3) Establish a time and location at which Mr. Goeden may appear before the Board to rebut allegations made against him which such time to be not less than five (5) business days subsequent to mailing to Mr. Goeden the Written notice described herein.

Various matters pertaining to petitioner's employment were discussed at nine board meetings held between April 8, 1988, and September 15, 1988.

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

Related

Greenberg v. Comm'r
2011 T.C. Memo. 18 (U.S. Tax Court, 2011)
Parkinson v. Comm'r
2010 T.C. Memo. 142 (U.S. Tax Court, 2010)
Gerard v. Comm'r
2003 T.C. Memo. 320 (U.S. Tax Court, 2003)
Taylor Miller v. Commissioner
2001 T.C. Memo. 55 (U.S. Tax Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
1998 T.C. Memo. 18, 75 T.C.M. 1581, 1998 Tax Ct. Memo LEXIS 18, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goeden-v-commissioner-tax-1998.