Huffmeyer v. Commissioner
This text of 1987 T.C. Memo. 48 (Huffmeyer 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.
Opinion
MEMORANDUM FINDINGS OF FACT AND OPINION
PARKER,
| Year | Deficiency |
| 1972 | $11,306.85 |
| 1973 | 4,529.82 |
| 1974 | 1,921.12 |
| 1975 | 1,299.17 |
| 1976 | 1,666.00 |
The primary adjustments determined by respondent stem from petitioners' participation in two partnerships, Northwood Apartments, Ltd., and Northwood Stage II. The parties have entered into a stipulation as to procedures for disposition of the partnership*50 issues. 1 The issue for decision is whether proper consents were executed pursuant to
FINDINGS*51 OF FACT
Some of the facts have been stipulated and are so found. The stipulation of facts and exhibits attached thereto are incorporated herein by this reference. Petitioners resided in San Antonio, Texas at the time they filed their petition in this case.
Petitioners timely filed joint individual income tax returns (Forms 1040) for their taxable years 1972 through 1976. Each of those returns was prepared by Donald E. Deal, who had been their certified public accountant for about 15 years. Those returns having been filed on or before April 15 each year, absent a valid extension, the ordinary three-year limitations period,
| Year | Expiration Date |
| 1972 | April 15, 1976 |
| 1973 | April 15, 1977 |
| 1974 | April 15, 1978 |
| 1975 | April 15, 1979 |
| 1976 | April 15, 1980 |
The statutory notice of deficiency upon which this case is based is dated July 30, 1979; no notice of deficiency concerning these years was mailed to petitioners prior to that date. Accordingly, the notice was timely for petitioners' taxable year 1976 in any event.
Petitioners and respondent executed Forms 872 (Consent Fixing Period of Limitation Upon Assessment*52 of Income Tax) for petitioners' taxable years 1972 through 1975, as follows:
| Date | Person Signing on | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Taxable | Extension | Signed by | Respondent's | Date | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| Years(s) | to | Petitioners | Behalf | Signed | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| 1972 | 12/31/77 | 11/05/76 | Clarence H. Isbel | 11/09/76 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| 1973 | 12/31/77 | 11/05/76 | Clarence H. Isbel | 11/09/76 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| 1972, 1973 | 12/31/78 | 11/11/77 | Clemens Lux | 11/21/77 | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
| 1974 | Free access — add to your briefcase to read the full text and ask questions with AI JOHN H. HUFFMEYER AND RITA HUFFMEYER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Huffmeyer v. Commissioner Docket No. 15248-79. T.C. Memo 1987-48; 1987 Tax Ct. Memo LEXIS 48; 52 T.C.M. (CCH) 1487; T.C.M. (RIA) 87048; PARKER MEMORANDUM FINDINGS OF FACT AND OPINION PARKER,
The primary adjustments determined by respondent stem from petitioners' participation in two partnerships, Northwood Apartments, Ltd., and Northwood Stage II. The parties have entered into a stipulation as to procedures for disposition of the partnership*50 issues. 1 The issue for decision is whether proper consents were executed pursuant to FINDINGS*51 OF FACT Some of the facts have been stipulated and are so found. The stipulation of facts and exhibits attached thereto are incorporated herein by this reference. Petitioners resided in San Antonio, Texas at the time they filed their petition in this case. Petitioners timely filed joint individual income tax returns (Forms 1040) for their taxable years 1972 through 1976. Each of those returns was prepared by Donald E. Deal, who had been their certified public accountant for about 15 years. Those returns having been filed on or before April 15 each year, absent a valid extension, the ordinary three-year limitations period,
The statutory notice of deficiency upon which this case is based is dated July 30, 1979; no notice of deficiency concerning these years was mailed to petitioners prior to that date. Accordingly, the notice was timely for petitioners' taxable year 1976 in any event. Petitioners and respondent executed Forms 872 (Consent Fixing Period of Limitation Upon Assessment*52 of Income Tax) for petitioners' taxable years 1972 through 1975, as follows:
Clarence H. Isbel was a group manager in respondent's San Antonio District when he signed the consents in November of 1976, as was Carol B. Keller when he signed the July 1978 consent. Bobby L. Taylor also signed the October 1978 consent as a group manager. 4 Clements Lux, a senior revenue agent who had worked for the IRS since 1958, signed the November 1977 consents as acting group manager in Isbel's place pursuant to an oral designation by Isbel. Isbel had no assistant, and as a regular practice orally designated a senior revenue agent to act as group manager in his place whenever he [Isbel] was absent from*53 the office or otherwise unavailable. *54 Delegation Order No. 45-3 (Rev.), issued and effective May 7, 1975, redelegated to various officials, including group managers in audit, the authority of the Director of the Austin, Texas District to sign consents fixing the limitations on assessment or collection. Delegation Order AUS-55, issued and effective May 27, 1977, similarly redelegated the District Director's delegated signatory authority to group managers in audit. During the entire period in question, in respondent's San Antonio office, group managers in audit were duly authorized to execute on respondent's behalf consents extending the period of limitations for assessment. 5 *55 Under its normal procedures, the Audit (Examination) Division of respondent's San Antonio office maintained a multiple copy set of "inventory control cards." These cards (Forms 1247) were duplicates containing information such as the taxpayer's name, address, social security number, taxable period, and statute of limitations date. These Forms 1247 were prepared as soon as a case came into the group. The group clerk (sometimes referred to as group secretary) maintained at least two copies of those "inventory control cards" for each return. One copy was maintained alphabetically with a file reflecting all the returns for the group (the alphabetical or continuous inventory file), while another copy was maintained in a file reflecting all the returns assigned each agent (the agent's inventory file). In addition to these two files, there was a third file, the "statute control card," which is the Form 5345 and which is prepared later by the group clerk. On a monthly basis, the group clerk reviewed the alphabetical card file (Forms 1247) and identified from those cards the returns on which the statute of limitations would expire within six months from the date of review. As a result*56 of this review, the group clerk then prepared a "statute control card" (Form 5345 or its predecessor) 6 showing the taxpayers' name, address, taxable year, and statute expiration date, including updates. The group clerk then filed the statute control card in a file organized by month and year of expiration. Also as result of this review, the group clerk then prepared a Form 895, Notice of Statute Expiration, a two-part form, filling in certain taxpayer information from the inventory control cards. Part I and Part II of the Form 895 were duplicate forms to the extent of lines 1-13, with a carbon in between, but the bottom portion (lines 14 and 15) were found only on Part II. The group clerk would then give both parts of the Form 895 to the revenue agent assigned to the case. *57 At all times pertinent to this case, and throughout all of 1976, Clarence Isbel, the group manager supervising the revenue agent assigned to petitioners' case, also regularly examined the "inventory control cards". He identified from the alphabetical card file of all the returns assigned to his group those returns which had an expiration date within six months. He then compared his list that he had independently made with the "statute control cards" prepared by the group clerk and verified that there was a "statute control card" for each of those returns. Once the revenue agent had received the Form 895 informing him of the statute of limitations problem, he had 30 days to obtain a consent executed by the taxpayers or the taxpayers' representative extending the limitations period or to explain to Isbel the reasons he had not been able to obtain the consent. If the statute for a case under audit was due to expire within 90 days, Isbel listed that case on a priority listing and closely supervised the agent's efforts to obtain a consent. As the time got shorter, Isbel actually kept the case file or the tax return on his desk to remind him of the consent problem. After he had*58 secured a consent, the revenue agent filled in a block on the Form 895 so indicating, signed his name, dated it, and returned both the consent and the Form 895 to the group clerk for further processing. 7 The group clerk then stamped on the consent the District Director's name, the group manager's title, and the date, and then presented Part I of the Form 895 and the consent form to the group manager for his signature. The group manager, Clarence Isbel, instructed his group clerk not to accept a Form 895 from a revenue agent unless the consent form was attached to it. *59 Before signing a consent on respondent's behalf, Isbel compared the information on the consent, including the taxpayer's signature, with the income tax return for which this consent had been secured. If he was satisfied that the documents were in order, he executed the consent form and returned it, along with Form 895 (Part I), to the group clerk. Once the group clerk received the executed consent back from the group manager, she attached Part I of the Form 895 to the "statute control card." In addition, the group clerk updated the statute control card and the card in the alphabetical file of inventory control cards to reflect the new statute of limitations date. Under the normal procedures of respondent's San Antonio office, the group clerk would not update the limitations date on these various control files without having in hand a consent executed by both the taxpayer (or his representative) and the group manager. After updating her various records to reflect the extended limitations period, the group clerk returned to the revenue agent the Government's copy of the fully executed consent form. This consent form was retained in the revenue agent's case file, usually attached*60 to the front or the back of the tax return itself. Usually, the group clerk mailed to the taxpayers (or their representative) their copy of the fully executed consent, under cover of a transmittal letter. A copy of the transmittal letter was retained in the revenue agent's case file. Sometimes, however, the revenue agent hand delivered the taxpayer's copy of the executed consent, in which case no transmittal letter was prepared. 8 The procedures in respondent's San Antonio office for obtaining and processing subsequent consents were substantially identical to those described above. With a subsequent consent, however, the group manager (Isbel) compared the information and signatures on the new consent with the previous consent rather than with the tax return. Isbel would not sign a later consent if the previous one was not in the case file. In early 1976, Revenue Agent James DeVage was on assignment with the Taxpayers Assistance Program, with the result that his entire audit*61 schedule had slipped. Although he was apparently assigned petitioners' case in October of 1975, DeVage did not commence any action until January 20, 1976, when he received the Form 895 from the group clerk. DeVage knew that immediate action on his part was necessary to secure a consent, since the statute was expiring in less than 90 days. Had DeVage not tried to obtain a consent extending the statute of limitations, he would have had to immediately start the examination so that a statutory notice could be timely issued. DeVage also knew that this was a partnership case that was in audit in the Dallas office. DeVage immediately drafted a handwritten letter to petitioners asking them to execute the enclosed consent (Form 872) extending the limitations period for petitioners' taxable year 1972. When the consent had not been returned by February 13, 1976, DeVage telephoned the office of Dr. Huffmeyer (petitioner-husband herein), where a secretary directed him to contact petitioners' CPA, Donald E. Deal. DeVage then telephoned Deal, who told him that petitioners would sign the consent form for 1972 if it was limited to the partnership issues under examination in respondent's Dallas*62 office. DeVage could not make that decision and referred the matter to his group manager. Isbel, DeVage's group manager, would not agree to Deal's proposed limitation, and so advised Deal in a telephone call on February 17, 1976. The next day, on February 18, 1976, Deal informed DeVage by telephone that petitioners would execute and forward the consent. DeVage told Deal that since he (DeVage) was working on the Taxpayers Assistance Program, he would contact him for an appointment to begin the audit after April 15, 1976. Dr. Huffmeyer would never sign any document connected with his tax matters without first showing it to Deal and getting Deal's approval to sign. Deal would always advise his clients to execute consents to extend the limitations period. On February 20, 1976, DeVage completed and returned to the group clerk the Form 895 regarding petitioners' taxable year 1972. In block 10(a), DeVage checked "Consent Secured." In block 12 on the Form 895 labeled "Remarks," DeVage wrote the following: "TP signed consent to extend statute to 12/31/76." DeVage did not fill in block 11 of the Form 895, entitled "Expiration Date." See n.7, Because DeVage was assigned to the Taxpayers Assistance Program that year, he did not begin the audit of petitioners' returns until after April 15, 1976. On April 16, 1976, he contacted Dr. Huffmeyer to set up an appointment to begin the examination of the 1972 and 1973 years. On April 21, 1976, petitioners and Deal, their CPA, executed a Form 2848 (Power of Attorney) authorizing Deal to act as their attorney in fact for their taxable years 1972 and 1973. Over the next two years Revenue Agent DeVage and Deal were*65 engaged in an audit of those two years and of the years 1974, 1975, and 1976, the audit having been expanded to cover those later years. On June 30, 1978, petitioners executed a Form 870 (Waiver of Restrictions on Assessment and Collection of Deficiency in Tax and Acceptance of Overassessment) agreeing to deficiencies for each of the years 1972 to 1976. Petitioners agreed to a deficiency of $2,117.95 for their taxable year 1972. This waiver reflected petitioners' agreement to all of respondent's proposed adjustments except those related to the two partnerships. See n.1, In July of 1978, after DeVage had completed his examination and the group manager had reviewed his report, the case file was sent to Austin, Texas for review. There was a prescribed way to assemble the file, and consents were attached to either the front or the back of the tax returns. The case came back from respondent's Austin office twice. When the case was returned the first time, DeVage responded to the reviewer's query and returned the file to Austin. The case was returned a second time, this time because the file did not*66 contain a consent for petitioners' taxable year 1972 extending the statute of limitations from April 15, 1976 to at least November 9, 1976, the "missing consent." DeVage searched all the records of his group and those of the group of Isbel, his previous group manager, in an unsuccessful effort to find the missing consent. In September of 1978, DeVage and his group manager, Carol Keller, contacted Deal to see whether he had the taxpayers' copy of the missing consent. 10 The taxpayers' copy could not be found in Deal's file. DeVage also contacted Dr. Huffmeyer's office and asked his secretary to check the doctor's files for the consent. That search too was unsuccessful. *67 Normally petitioners' tax records were maintained at Deal's office, but copies of some of the consents admittedly executed could not be located in Deal's office. Petitioners had moved three times during the intervening period. They had changed their residence address twice, and Dr. Huffmeyer's office address had changed once during the intervening period. Neither party has been able to produce either the original or the taxpayers' copy of the missing consent. See n.10, *68 Petitioners would not sign any document connected with tax matters without first showing it to Deal and getting his approval to sign. Generally, Deal advised petitioners to execute consents extending the statute of limitations when so requested by respondent's agents. Usually after meeting with Deal, Dr. Huffmeyer would take home the consent forms for Mrs. Huffmeyer to sign and then mail the forms directly to respondent's agent; sometimes, Deal might review the executed consent form before it was returned to respondent's agent. Deal would not ordinarily advise a client to execute a consent if the statute had already run. Deal's general practice was to check the prior consent before adivisng a client to sign a subsequent consent for the same year. Deal told DeVage that petitioners would execute the first consent for 1972. Dr. Huffmeyer does not recall executing the missing consent but he also does not recall that he did not execute it. See nn.6, 11, ULTIMATE FINDING OF FACT Petitioners and respondent executed a consent form before April 15, 1976, extending the limitations period for petitioners' taxable year 1972 until at least November 9, 1976, the date on which the second consent for that taxable year was executed by respondent's agent. OPINION Generally, respondent has three years from the filing of the return to determine and assess a taxpayer's liability. *71 Citing It [consent form] recites acceptance of the waiver by the Commissioner's delegate, states that the offer in compromise will be considered, and provides a signature line for the Commissioner's delegate. Both the Code and the Regulations clearly provide for the delegation of authority to sign *74 Petitioners also dispute the validity of the November 1977 consents for their taxable years 1972, 1973, and 1974. These consents were signed for respondent by Clemens Lux, a senior revenue agent serving as acting group manager pursuant to an In Here, by contrast, the delegation order does seem to require a written designation. Delegation Order No. 12 (Rev. 6), effective June 14, 1976, provides, in pertinent part: 1. All Internal Revenue Service employees in supervisory positions other than positions specifically provided for in Sections 2 through 9 of this Order are authorized to designate an employee to serve as acting during their absence and, in case a supervisory position under their supervision and control becomes vacant, to designate an employee to serve as acting. * * * 10. All designations as acting shall be made in writing and retained as a record, and a record shall be maintained of the periods during which an official automatically became acting under the provisions of this delegation order or by automatic designations issued under authority of this delegation order. The loss of such records, or the failure to maintain such records, will not invalidate the authority of the individual acting pursuant to this delegation order. [W]e are not prepared to exact the burdensome formalistic detail of requiring a written designation to acting supervisory personnel each time the incumbent of the position temporarily absents himself. We also reject petitioners' contention that the October 1978 extension for 1975 is invalid. That consent showed as signator on respondent's behalf one Bobby L. Taylor, group manager. As stated above, the group managers were properly delegated authority to sign the consents. Petitioners have not offered anything to show that this facially valid consent was ineffective. See n.4, Finally, there is the matter of the "missing consent" for 1972, the one that extends the statute of limitations from April 15, 1976 until at least November 9, 1976, the effective date of the first executed consent in evidence. *78 Where no copy of an executed consent is available, respondent may nevertheless carry his burden by establishing through secondary evidence the existence and timely execution of the consent. Only an original (respondent's copy) and one copy (the taxpayer's copy) of a consent form (Form 872) are prepared. See n.10, All of the witnesses for both parties candidly admitted they had no independent recollection of signing or processing either the missing consent or the executed consents that are in evidence. The record is largely composed of various documents and the conflicting inferences each side asks us to draw from these pieces of paper. We have made detailed findings of fact as to the procedures and the various records maintained, and we need not repeat that material here. Suffice it to say, despite some minor inconsistencies, we are persuaded, based on the record as a whole, that the missing consent form in fact existed, was executed by respondent's agent before April 15, 1976, and extended the limitations period at least to November 9, 1976, the date the second consent form for 1972 was executed by respondent's agent. We will state as briefly as possible the basis for the above ultimate finding*80 of fact. Despite some minor inconsistencies in the documentation, the major actions of both parties were not only consistent with the existence of such a consent form but would have been wholly inconsistent and illogical if the consent form had not been obtained. First, despite the doubts petitioners try to inject about the various statute control systems in operation at the San Antonio office, particularly in regard to the Form 895, the fact remains that Revenue Agent DeVage checked Block 10(a) on that form ["Consent Secured"] and personally wrote in Block 12 "TP signed consent to extend statute to 12/31/76." Thus, all of the speculation about who wrote "12-31-76" in Block 11 is interesting but not particularly helpful. Petitioners' speculation that DeVage did not really have the consent and merely expected to receive it in the next few days has no support in the record at all.Petitioners' further speculation that the group clerk wrote "12-31-76" in Block 11 without ever seeing a consent form also has no support in the record. What DeVage wrote on the Form 895 was not conditional, anticipatory, or written in the future tense. He did Moreover, the actions of both parties were only consistent with the existence of the consent. Petitioners' CPA, Deal, always advised his clients to sign the consent and told DeVage that petitioners would do so. DeVage told Deal he would contact him after April 15, 1976, when his Taxpayers Assistance work was completed, to set up an appointment to begin the audit. On April 16, 1976, one day after the statute would have expired absent a consent extending the limitations period, DeVage contacted Dr. Huffmeyer to set up an appointment for that purpose. Dr. Huffmeyer and his wife then executed a power of attorney so Deal could handle the audit. That power of attorney was executed on April 21, 1976, just six days after the statute would have expired had the consent not been executed. For the next two years DeVage and Deal were engaged in the audit which was expanded to cover the years 1972 through 1976. During that two-year*83 period petitioners executed three more consents extending the limitations period for 1972. Dr. Huffmeyer testified he would not sign any document without showing it to Deal and getting his approval to sign. Deal testified he would not have had his client sign another consent if the statute had already run, and that his general practice was to check prior consents before advising his client to sign another consent. Similarly, the group manager, Clarence Isbel, testified that when any subsequent consent came in for his signature he always checked it against the prior consent before signing it. Furthermore, in June of 1978 petitioners agreed to the assessment of deficiencies for each of the years 1972 through 1976, and a deficiency of $2,117.95 was assessed for 1972. Neither petitioners nor DeVage were aware of any potential limitations problem until July of 1978.At that time respondent's Austin office returned the case file to San Antonio for the second time, this time because of the "missing consent." DeVage could not locate respondent's original and went to Deal and petitioners to try to locate the taxpayers' copy, which also could not be located. The Court thinks it is inconceivable*84 that petitioners, well represented by a qualified tax professional, would have undertaken a two-year course of negotiation and audit and actually consented to an increased deficiency for 1972 unless there was a valid initial extension of the limitations period for that year. For all of the foregoing reasons, the Court concludes that the missing consent was in existence and had been properly executed. Accordingly, respondent's deficiency notice was timely for all of the years at issue. Footnotes
RelatedGrossman v. United States 57 Fed. Cl. 319 (Federal Claims, 2003) Luhring v. Glotzbach 304 F.2d 560 (Fourth Circuit, 1962) Mac Rohde, A/K/A Max Ralph Rohde, A/K/A Mack Rohde v. United States 415 F.2d 695 (Ninth Circuit, 1969) Thelma Rosenberg v. Commissioner of Internal Revenue 450 F.2d 529 (Tenth Circuit, 1971) United States v. Joel E. Cook 494 F.2d 573 (Fifth Circuit, 1974) Sanderling, Inc. v. Commissioner of Internal Revenue 571 F.2d 174 (Third Circuit, 1978) David Einhorn v. Charles O. Dewitt, District Director Internal Revenue Service 618 F.2d 347 (Fifth Circuit, 1980) United States v. Alene Conry, United States of America v. Leonard M. Conry 631 F.2d 599 (Ninth Circuit, 1980) United States v. Herbert L. Horne 714 F.2d 206 (First Circuit, 1983) James K. Lefebvre v. Commissioner of Internal Revenue 758 F.2d 1340 (Ninth Circuit, 1985) Concrete Engineering Co. v. Commissioner of Int. Rev. 58 F.2d 566 (Eighth Circuit, 1932) Eclipse Lawn Mower Co. v. United States 1 F. Supp. 768 (Court of Claims, 1932) Marquis v. United States 348 F. Supp. 987 (C.D. California, 1972) Robinson v. Commissioner 57 T.C. 735 (U.S. Tax Court, 1972) Collins v. Commissioner 61 T.C. No. 74 (U.S. Tax Court, 1974) Wessel v. Commissioner 65 T.C. 273 (U.S. Tax Court, 1975) Sanderling, Inc. v. Commissioner 66 T.C. 743 (U.S. Tax Court, 1976) Crown Willamette Paper Co. v. McLaughlin 81 F.2d 365 (Ninth Circuit, 1936) Cleveland Trust Co. v. United States 421 F.2d 475 (Sixth Circuit, 1970) Grossman v. United States Federal Claims, 2003 same holding as to revenue agent signing extension of statute of limitations, despite non-delegation provision in Delegation Order 42 (Rev.6
|