Houssein v. Commissioner

1987 T.C. Memo. 584, 54 T.C.M. 1157, 1987 Tax Ct. Memo LEXIS 587
CourtUnited States Tax Court
DecidedNovember 24, 1987
DocketDocket No. 4146-79.
StatusUnpublished

This text of 1987 T.C. Memo. 584 (Houssein 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
Houssein v. Commissioner, 1987 T.C. Memo. 584, 54 T.C.M. 1157, 1987 Tax Ct. Memo LEXIS 587 (tax 1987).

Opinion

SAYED J. HOUSSEIN AND ANNE T. HOUSSEIN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Houssein v. Commissioner
Docket No. 4146-79.
United States Tax Court
T.C. Memo 1987-584; 1987 Tax Ct. Memo LEXIS 587; 54 T.C.M. (CCH) 1157; T.C.M. (RIA) 87584;
November 24, 1987.
Williard A. Herbert and Gene M. Gardner, for the petitioners.
Michael A. Menillo, for the respondent.

WRIGHT

MEMORANDUM FINDINGS OF FACT AND OPINION

WRIGHT: Judge: By notice of deficiency dated December 29, 1978, respondent*588 determined deficiencies of $ 6,317 and $ 26,535 in petitioners' income tax for the taxable years 1972 and 1973, respectively. The sole remaining issue for our decision is whether the statutory notice issued by respondent is sufficient to toll the statute of limitation. 1

FINDINGS OF FACT

Most of the facts have been stipulated; the stipulation of facts and attached exhibits thereto, are incorporated herein by reference.

Petitioners, husband and wife, resided in New York, New York, at the time the petitioner herein was filed. They timely filed joint Federal income tax returns for taxable years 1972 and 1973 with the office of the Internal Revenue Service at Manhattan, New York. Petitioner's address, as shown on these income tax returns, was 414 Benedict Avenue, Apt. 3-H, Tarrytown, New York 10591.

Petitioners executed five Forms 872 ("Consent Fixing Period Of Limitation Upon Assessment Of Income Tax"), dated March 11, 1976, January 27, 1977, March 28, 1977 and*589 July 18, 1977 (multiple forms), extending the period of limitation upon assessments of income tax for the taxable years 1972 and 1973, until December 31, 1978. Each of the Forms 872 reflected petitioners' address as Abbot Mews, Irvington, New York 10533 (the Abbot Mews address).

During 1978, petitioners allegedly filed Form 4868 ("Application for Automatic Extension of Time to File U.S. Individual Income Tax Return") and a joint Federal income tax return for taxable year 1977. Copies of these documents, which are not signed or dated, reflect petitioners' address as 409 West 44th Street, New York, New York 10036 (the West 44th Street address).

Petitioners invested in several limited partnerships, Silverton 1972, Silverton 1973 and Black Gold 1973. The 1977 Schedules K-1 "Partner's Share of Income, Credits, Deductions, etc." (K-1's) for Silverton 1972 and Black Gold 1973 show petitioners' address as 409 West 44th Street, while the K-1 for Silverton 1973 shows petitioners' address as Abbot Mews.

Petitioners stipulated that other than the 1977 tax return, the application for extension, and the 1977 K-1's, neither they nor their representatives notified the District Director*590 of his representatives or their move to the West 44th Street address.

On December 29, 1978, respondent sent petitioners a notice of deficiency by certified mail. The notice which was issued by the District Director's office at Manhattan, New York, was mailed to petitioners at their Abbott Mews address.

Thereafter, on January 11, 1979, the statutory notice was returned by the United States Post Office to the District Director's office. The envelope containing said notice was stamped "authorized time for forwarding expired."

On that same date, the District Director sent a "Request for Research" (Form 3774) to the Centralized Services Branch of the Internal Revenue Service requesting petitioners' latest address. The request for research was completed on February 2, 1979, and Form 3774 was returned to the District Director showing petitioners' new address as 409 West 44th Street, New YorkNew York 10036. Form 3774 bears the hand-written notation, "Oct. 78 Print, 409-W. 44th St., New York, N.Y. 10036."

A copy of the statutory notice of deficiency which was sent to petitioners on December 29, 1978, at their Abbot Mews address was thereafter sent to petitioners at their West*591 44th Street address. Petitioners received the notice of deficiency on February 7, 1979. The following notice was included with this copy:

Enclosed is the statutory notice we sent to you earlier by certified or registered mail as required by law. The Post Office returned the notice to us because they were unable to obtain a signed receipt when they tried to deliver it to you.

We regret any inconvenience the delay may cause you, but the remailing of the notice does not extend the time you have for filing a petition with the United States Tax Court. The 90-day period began with the date indicated in the notice. If you do not file a petition with the Tax Court or contact us within the 90-day period, the law requires us to assess and bill you for the additional tax plus interest.

On March 29, 1979, petitioners filed a petition with this Court, raising the statute of limitations as a defense.

OPINION

The issue for decision is whether a valid notice of deficiency was issued to petitioners within the three-year statute of limitations period provided in section 6501(a). 2 Specifically, we first must decide whether the notice of deficiency dated December 29, 1978, was mailed*592 to petitioners at their "last known address" as that phrase is used in section 6212(b)(1). If not, we must then decide whether an incorrectly addressed notice of deficiency which was subsequently remailed and received by petitioners, suspends the running of the statute of limitations.

Section 6501(a) provides that the amount of any deficiency in income tax shall be assessed within three years after the return was filed. Section 6503(a) provides, however, that the running of the three-year period of limitations is suspended by "the mailing of a notice under section 6212(a)." Section 6212(a) authorizes the Secretary or his delegate, upon determining that there is a deficiency in income tax, to send a notice of deficiency "to the taxpayer by certified mail or registered mail."

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

Related

Budlong v. Commissioner
58 T.C. 850 (U.S. Tax Court, 1972)
Alta Sierra Vista, Inc. v. Commissioner
62 T.C. No. 44 (U.S. Tax Court, 1974)
Weinroth v. Commissioner
74 T.C. 430 (U.S. Tax Court, 1980)
Brown v. Commissioner
78 T.C. No. 15 (U.S. Tax Court, 1982)
Frieling v. Commissioner
81 T.C. No. 4 (U.S. Tax Court, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
1987 T.C. Memo. 584, 54 T.C.M. 1157, 1987 Tax Ct. Memo LEXIS 587, Counsel Stack Legal Research, https://law.counselstack.com/opinion/houssein-v-commissioner-tax-1987.