Mason v. Commissioner

1998 T.C. Memo. 400, 76 T.C.M. 805, 1998 Tax Ct. Memo LEXIS 426
CourtUnited States Tax Court
DecidedNovember 12, 1998
DocketTax Ct. Dkt. No. 3671-97
StatusUnpublished

This text of 1998 T.C. Memo. 400 (Mason 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
Mason v. Commissioner, 1998 T.C. Memo. 400, 76 T.C.M. 805, 1998 Tax Ct. Memo LEXIS 426 (tax 1998).

Opinion

WAYNE C. MASON, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Mason v. Commissioner
Tax Ct. Dkt. No. 3671-97
United States Tax Court
T.C. Memo 1998-400; 1998 Tax Ct. Memo LEXIS 426; 76 T.C.M. (CCH) 805; T.C.M. (RIA) 98400;
November 12, 1998, Filed
Wayne C. Mason, pro se.
John A. Freeman, for respondent.
ARMEN, SPECIAL TRIAL JUDGE

ARMEN

MEMORANDUM OPINION

ARMEN, SPECIAL TRIAL JUDGE: This*429 matter is before the Court on petitioner's motion for an award of litigation costs under section 7430 and Rules 230 through 233. 1

After concessions by respondent, 2 the issues for decision are as follows:

(1) Whether petitioner unreasonably protracted the court proceeding. We hold that he did not.

(2) Whether the litigation costs claimed by petitioner are reasonable. We hold that a portion of the litigation costs claimed by petitioner are not reasonable.

*430 Neither party requested an evidentiary hearing, and the Court concludes that such a hearing is not necessary for the proper disposition of petitioner's motion. Rule 232(a)(2). We therefore decide the matter before us based on the record that has been developed to date.

BACKGROUND

Petitioner resided in Barnesville, Ohio, at the time that his petition was filed with the Court.

By notice of deficiency dated December 11, 1996, respondent determined a deficiency in petitioner's Federal income tax for the taxable year 1993 in the amount of $ 4,778, as well as additions to tax under sections 6651(a) and 6654(a) in the amounts of $ 1,194.50 and $ 200.17, respectively.

By petition filed February 20, 1997, petitioner commenced his case in this Court. Petitioner was not aided by counsel in preparing or filing his petition. Pursuant to the Court's order for amended petition and filing fee, petitioner filed an amended petition on March 17, 1997, through his attorney, Robert Giffin. In this regard, attorney Giffin charged petitioner 3.4 hours of service for "Redrafting and proof of Tax Court Amended petition; entry of appearance; and Request for Place of Trial" and .5 hours for meeting with petitioner, *431 at $ 125 per hour. Subsequently, by motion filed May 1, 1997, and granted May 29, 1997, petitioner withdrew attorney Giffin as counsel.

By letter dated May 1, 1997, respondent's Appeals officer requested information in support of petitioner's allegations contained in the amended petition. On May 13, 1997, respondent filed an answer to petitioner's amended petition, denying various allegations made by petitioner for lack of sufficient knowledge. Petitioner's subsequent counsel, James B. Curtin, provided the requested information to the Appeals officer by letter dated July 15, 1997. In this regard, attorney Curtin charged petitioner $ 200 for his services.

On August 14, 1997, respondent conceded the determinations in the notice of deficiency and sent a proposed settlement document to petitioner's then former counsel, attorney Giffin. Having received no reply, respondent mailed petitioner a proposed settlement document reflecting respondent's concession of the deficiency notice determinations on three subsequent occasions, March 16, April 10, and May 4, 1998. Respondent requested that petitioner sign and return the proposed settlement document so that the parties could avoid an appearance*432 on the designated trial date, May 18, 1998. Petitioner declined to sign the proposed settlement document because no agreement could be reached regarding the recovery of litigation costs.

At the calendar call on May 18, 1998, respondent orally conceded the determinations in the notice of deficiency. Pursuant to the Court's Order, a stipulation of settled issues was filed on July 6, 1998. Petitioner filed his motion for litigation costs on June 30, 1998, seeking recovery for the following costs:

Postage costs 1$ 13.58
Filing fee60.00
Fees paid to attorney Giffin2 487.50
Fees paid to attorney Curtin200.00
Mileage -- 3,792 miles

With the exception of 245 miles and $ 8.54 in postage costs, all of the foregoing costs were incurred on or before March 16, 1998, the date on which respondent first mailed*433 petitioner a proposed settlement document. 3 All of the costs associated with attorney Giffin's services were incurred in 1997. Apparently, attorney Curtin provided a portion of his services in 1997 and another portion in 1998.

DISCUSSION

We apply section 7430

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

Related

Bromley v. McCaughn
280 U.S. 124 (Supreme Court, 1929)

Cite This Page — Counsel Stack

Bluebook (online)
1998 T.C. Memo. 400, 76 T.C.M. 805, 1998 Tax Ct. Memo LEXIS 426, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mason-v-commissioner-tax-1998.