Schmalstig v. Commissioner

43 B.T.A. 433, 1941 BTA LEXIS 1505
CourtUnited States Board of Tax Appeals
DecidedJanuary 28, 1941
DocketDocket No. 103584.
StatusPublished
Cited by10 cases

This text of 43 B.T.A. 433 (Schmalstig v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Schmalstig v. Commissioner, 43 B.T.A. 433, 1941 BTA LEXIS 1505 (bta 1941).

Opinion

opinion.

Mellott :

Respondent has filed a motion to dismiss the instant proceeding for lack of jurisdiction. Petitioner insists that the motion should be denied. After oral argument the parties were given leave to file briefs in support of their contentions and have done so.

[434]*434The petition alleges that the petitioners are the duly qualified, appointed, and acting executors of the estate of Charles Schmalstig, who died August 4, 1935, a resident of Cincinnati, Ohio, leaving an estate of approximately $2,000,000; that they filed an estate tax return for the estate of the decedent with the collector of internal revenue at Cincinnati on or about July 30, 1936, paying the tax shown to be due thereon, aggregating $350,139.92, in installments, between July 30, 1936, and January 9, 1937; that in computing the amount of the tax certain deductions to which they were entitled were inadvertently not taken into consideration; and that there is an overpayment of estate taxes in the sum of $34,817.44.

It is further alleged that under date of June 3, 1939, and within three years from the payment of the estate taxes petitioners filed a claim for refund in the amount set out above. Attached to the petition and marked Exhibit A is a letter which it is alleged constitutes a “notice of deficiency” and which appears to have been mailed to the petitioners on April 2, 1940, by registered mail. The letter is as follows:

TREASURY DEPARTMENT
Washington
Office of Commissioner Apr. 2, 1940 of Internal Revenue MT-ET-3029-lst Ohio Estate of Charles Schmalstig
Date of death — August 4, 1935
Julius M. Schmalstig, et al., Executors 1727 Northcutt Ave. Cincinnati, Ohio
Gentlemen:
Reference is made to the claim filed by you on June 3, 1939, for refund of $34,817.44, Federal estate tax paid under the Revenue Act of 1934.
The claim is based on the contention that additional amounts should be allowed as deductions from the decedent’s gross estate. An examination of the evidence at hand shows a deficiency of $4,034.76, computed as follows:
DEDUCTIONS.
Returned Determined Adjusted
Miscellaneous Administration Expenses:
Item 1-$300.00 $0.00 $494.07
Executors’ commissions_ 40,747.46 .40,747.46 42,733. 00
Attorneys’ fees_ 20,373. 73 20, 373. 73 42,500.00
Debts of decedent:
Item 8-75.00 0.00 75.00
Charitable, public, and similar gifts and 2, 600.00 0.00 2,600.00
[435]*435SUMMARY
Gross estate- $2,032,147.69
Deductions, 1926 Act- 208,160. 61
Net estate, 1926 Act- $1,823,987.08
Net estate, 1932 Act- $1,873,987.08
Gross tax, 1926 Act-$117,658. 84
Credit for State estate, inheritance, legacy, or succession taxes_ 83, 361.31
Net tax, 1926 Act_ $34,297.53
Total gross taxes, 1926 and 1932 Acts-$437,535.99
Gross tax, 1926 Act_ 117,658.84
Additional tax--- $319,877.15
Total net tax- $354,174. 68
Amount assessed on return — _ 350,139.92
Deficiency. $4,034.76
The amount of the additional deductions allowed in connection with the several items, as indicated in the above set-up, is offset by the reduction in the amount previously allowed as a credit for State estate, inheritance, legacy, or succession taxes, by reason of refunds made by the State out of the amounts previously paid. The deficiency of $4,034.76 has not been assessed. Inasmuch as there is no overassessment of tax, the claim for refund filed by you on June 3,1939, is rejected in its entirety.
Respectfully,
Guy T. Helvering,
Commissioner,
By:
[Signed] adelbert oheisty Adeebebt Christy,
Acting Deputy Commissioner.

The petition was filed with the Board under date of June 24, 1940, and within due time thereafter the motion to dismiss was filed.

The sole issue is: Is the letter a notice of deficiency? The applicable statutes are section 307 of the Revenue Act of 1926 and section 308 (a) of the same act as amended by section 501 of the Revenue Act of 1934.1 (See also sections 870 and 871, Internal Revenue Code.)

[436]*436Petitioners contend that the form of the notice is immaterial; that the letter clearly shows that the Commissioner determined a deficiency in tax; that he obviously intended the letter to be a “notice of such deficiency”; and that the Board has jurisdiction to redetermine the deficiency. They cite the following cases: Fanny Newman, 6 B. T. A. 373; Austin Co., 8 B. T. A. 628; affd., 35 Fed. (2d) 910; certiorari denied, 281 U. S. 735; Commissioner v. Leasing & Building Co., 46 Fed. (2d) 2; Oswego Falls Corporation, 26 B. T. A. 60; affd., 71 Fed. (2d) 673; McDonnell v. United States, 59 Fed. (2d) 290; United States v. Chemical Foundation, 272 U. S. 1; Ventura Consolidated Oil Fields v. Rogan, 86 Fed. (2d) 149; certiorari denied, 300 U. S. 672; and Gebelein, Inc., 37 B. T. A. 605.

In the Newman case the letter stated: “In view of the decision of the United States Supreme Court [in a cited case] * * * the Burean has redetermined the tax in this estate * * (Italics ours.) It was pointed out in the opinion that the language employed in the notice was “most specific in terms” and indicated that the Department proposed to collect a tax on the theory that the entire value of the community property must be included in the decedent’s gross estate. Austin Go. involved primarily the power of the Commissioner to determine a deficiency after the tax had been paid, a portion of it had been refunded, and subsequent investigation convinced the Commissioner that he had refunded more than should have been refunded. In that case it was plain that the Commissioner was endeavoring to collect an additional tax. The Leasing & Building Co. case merely applied to a waiver prepared by the Commissioner the general rule of law that doubt resulting from the use of [437]*437ambiguous language is to be resolved against the one responsible for its use. In Oswego Falls Corporation the Board declined to bold that it is necessary for the Commissioner personally to sign a notice of deficiency. In the McDonnell

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

Related

Dees v. Comm'r
148 T.C. No. 1 (U.S. Tax Court, 2017)
H. F. Campbell Co. v. Commissioner
53 T.C. 439 (U.S. Tax Court, 1969)
Johnston v. Commissioner
52 T.C. 792 (U.S. Tax Court, 1969)
Lerer v. Commissioner
52 T.C. 358 (U.S. Tax Court, 1969)
Goodman v. Commissioner
1959 T.C. Memo. 149 (U.S. Tax Court, 1959)
Rosenheim v. Commissioner
45 B.T.A. 1018 (Board of Tax Appeals, 1941)
Schmalstig v. Commissioner
43 B.T.A. 433 (Board of Tax Appeals, 1941)

Cite This Page — Counsel Stack

Bluebook (online)
43 B.T.A. 433, 1941 BTA LEXIS 1505, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schmalstig-v-commissioner-bta-1941.