Goodenough v. United States

19 F. Supp. 254, 85 Ct. Cl. 258
CourtUnited States Court of Claims
DecidedMay 3, 1937
DocketNos. 42825-42827
StatusPublished
Cited by6 cases

This text of 19 F. Supp. 254 (Goodenough v. United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Goodenough v. United States, 19 F. Supp. 254, 85 Ct. Cl. 258 (cc 1937).

Opinion

GREEN, Judge.

The three cases named in the separate findings of fact preceding have been submitted to the court together by counsel for the respective parties, having each filed but one brief. While the computation of the tax will involve the consideration of some details that are not the same in each case, the views expressed in this opinion on matters controlling the decision-, and the ultimate conclusion stated herein, will apply equally to all of the cases and in connection with the separate findings of fact enable judgments to be rendered in each of them.

In each case the suit is brought to recover income taxes alleged to have been overpaid for the year 1919 by Philip H. Gray, David Gray, and Paul R. Gray, respectively. These parties were deceased when the actions were commenced and Lu-man W. Goodenough is the testamentary trustee under the will of Philip H. Gray, and also under the will of Paul R. Gray. Luman W. Goodenough and Martha Platt Gray are trustees in the case of David Gray. The parties named were living in 1920 and each filed during the month of March his income tax return. About May 1, 1920, each taxpayer filed an amended return and the amount of the tax as disclosed in the original return together with the increase shown in the amended return in each case was paid in installments during the year 1920. In the following year a claim for refund was filed in each case alleging that the additional income reported in the amended return was - in reality income for 1917 and- not for 1919. This claim was ultimately rejected and there is now no controversy in relation to it.

In each case an additional tax was assessed in 1923 and later paid. The amount of this additional assessment was later refunded with interest (see finding 18) and is not now in controversy.

. . On March 12, 1925, the Commissioner made a jeopardy assessment against each of these three taxpayers of $2,627,309.05. Notice was given of this assessment and demand made for payment.

On March 18, 1925, duly authorized representatives of the taxpayers came to Washington and told Mr. Nash, then Acting Commissioner of Internal Revenue, to whom they were referred, that they desired to file waivers of the statute of limitation in each case in order to secure the withdrawal of the additional assessment. Philip H. Gray was then deceased and the Acting Commissioner stated that an executor could not waive the benefit of the statute of limitations. As to the other two, the Acting Commissioner stated that an assessment having been made and entered on a collector’s books, it could not be withdrawn, and accordingly the Treasury Department would not accept waivers of the statute of limitations made by them. The Acting Commissioner further stated that the Treasury Department was then making arrangements for the filing of personal bonds without’ sure-ties in the three cases and said: “You can" file your claim in abatement and accompany it by these bonds and that will operate just as a waiver and, you would (will) accomplish the same purpose as you would if you filed waivers here.”

After some controversy with reference to the form of the bonds, about March 23, 1925, claims for abatement of the several jeopardy assessments against the Grays were filed with the collector at Detroit and personal bonds without sureties were filed in each case in the form prescribed by the collector. Each of these bonds bound the obligee to pay all taxes found to be due from the principal together with penalties and interest lawfully accrued.

Following the filing of the claims for abatement and after hearings thereon, the Commissioner, on November 19, 1925, allowed the claims in part and rejected them in part. This had the effect to reduce the additional assessment in each case by approximately $350,000.

On January 16, 1926, David Gray, Paul R. Gray, and the estate of Philip H. Gray each took an appeal with the Board of Tax App'éals and filed a petition asking for a determination of their respective income tax liability for 1919. Among other things, the petitions alleged that the Commissioner erred- in determining the March 1, 1913, value of the Ford Motor Company stock which was alleged to be at least $9,-489.34 per share — the figure fixed by Commissioner Roper • ’ and employed by the Grays in their returns for 1919. On June 28, 1928, the Board announced a decision that the value March 1, 1913, of the Ford [270]*270Motor Company , stock was $10,000 per share, and on November 16, 1928, the Board entered its final order determining that there was an overpayment of 1919 in■come taxes by David Gray in the amount of $196,180.38, by Paul R. Gray in the amount of $196,023.48, and by Philip H. Gray in the amount of $197,723.11. No appeals were taken from these orders for redetermination and they have now become final.

About December 28, 1928, a certificate of overassessment was issued in favor of Paul R. Gray which indicated an overpayment of tax of $195,710.44, of which amount the Commissioner held that $185,236.05 was barred from refund and $10,474.39 refundable together with some interest that had been collected. In the case of Philip H. Gray, a certificate of overassessment was issued indicating an overpayment of taxes of $195,710.45 of which the Commissioner held that $177,569.08 was barred from refund and $18,141.37 refundable together with interest in the amount of $2,-012.66 which had been collected. In the case of David Gray, the certificate of over-assessment indicated an overpayment of tax in the amount of $195,710.44, of which amount the Commissioner held that $177,-646.84 was barred from refund and $18,-063.60 refundable together with interest in the amount of $469.94 which had been collected. The basis of the holding that part of the overpayment was barred was stated by the Commissioner to be that “no claim has been filed within the statutory period requesting refund of tax on the basis of a revised March 1, 1913, value of the Ford Motor Company stock sold.” The amounts stated by the Commissioner to be refundable in the several certificates of overassessment were subsequently paid with interest by the defendant, but the Grays refused to accept .this payment in complete settlement of the refunds claimed. The suits now pending are brought for the purpose of recovering the balance of the overpayment determined by the Board which the Commissioner refused to refund.

In the meantime and prior to the delivery of the certificates of overassessment, about January 28, 1929, the representatives of the Grays filed three letters with the collector at Detroit each inclosing an amended claim for refund of 1919 into me taxes on behalf of the respective taxpayers and containing a request that the earlier claims be reopened and reconsidered. The new claims were the same as those previously 'filed with the addition of a paragraph stating in substance on behalf of each taxpayer that in his return for 1919 he had computed his profits upon the sale of 525 shares of the Ford Motor Company stock upon the basis of a March 1, 1913, value of $9,489.34 a share, but that upon petition to the Board of Tax Appeals the Board had determined such value to have been $10,000 per share and had redetermined the tax due and fixed an overpayment accordingly. These claims were afterwards considered and rejected.

The plaintiffs complain because the findings do not set out proceedings instituted by Senator Couzens before the Board of Tax Appeals whereby he procured a refund of approximately $997,000 as an overassessment on the sale of stock of the Ford Motor Company.

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

Related

Johnson v. United States
54 Fed. Cl. 187 (Federal Claims, 2002)
Pine Mountain Lumber Co. v. United States
153 F. Supp. 411 (Court of Claims, 1957)
Carver v. United States
27 F. Supp. 608 (Court of Claims, 1939)
Blue Jay Lumber Co. Sv. United States
27 F. Supp. 707 (Court of Claims, 1939)
Olds & Whipple, Inc. v. United States
22 F. Supp. 809 (Court of Claims, 1938)
Detroit Trust Co. v. United States
19 F. Supp. 542 (Court of Claims, 1937)

Cite This Page — Counsel Stack

Bluebook (online)
19 F. Supp. 254, 85 Ct. Cl. 258, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goodenough-v-united-states-cc-1937.