Thomas S. Miller

CourtUnited States Tax Court
DecidedMay 5, 2025
Docket19624-22
StatusUnpublished

This text of Thomas S. Miller (Thomas S. Miller) 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
Thomas S. Miller, (tax 2025).

Opinion

United States Tax Court

T.C. Memo. 2025-41

THOMAS S. MILLER, Petitioner

v.

COMMISSIONER OF INTERNAL REVENUE, Respondent

__________

Docket No. 19624-22. Filed May 5, 2025.

Howard N. Kaplan, for petitioner.

Timothy M. Peel, Lisa R. Jones, and Joline M. Wang, for respondent.

MEMORANDUM OPINION

JENKINS, Judge: The Internal Revenue Service (IRS) issued a Notice of Deficiency determining deficiencies and additions to tax for petitioner’s 2012, 2013, 2014, 2015, 2016, and 2017 tax years (years at issue). Petitioner had previously entered into a plea agreement (Plea Agreement), admitting to willfully committing an affirmative act constituting an attempt to evade or defeat a tax due and owing for his 2014 tax year and admitting to additional facts relevant to his 2013 tax year. Respondent alleged facts related to the Plea Agreement and petitioner’s 2013 and 2014 tax years in respondent’s Answer. Before this Court is respondent’s Motion for Partial Summary Judgment (MPSJ) pursuant to Rule 121, 1 contending that petitioner is liable for additions to tax under section 6651(f) on the grounds of collateral estoppel, given

1 Unless otherwise indicated, statutory references are to the Internal Revenue

Code, Title 26 U.S.C. (Code), in effect at all relevant times, and Rule references are to the Tax Court Rules of Practice and Procedure. Monetary amounts are rounded to the nearest dollar.

Served 05/05/25 2

[*2] the Plea Agreement, and the facts alleged in respondent’s Answer that respondent argues are deemed admitted pursuant to Rule 37(c). For the reasons discussed herein, the MPSJ will be granted.

Background

The following facts are based on the parties’ pleadings, the First Stipulation of Facts, the MPSJ papers, including Exhibits thereto, and petitioner’s Response to the MPSJ. See Rule 121(c). The facts are stated solely for the purpose of ruling on the MPSJ and not as findings of fact in this case. See Sundstrand Corp. v. Commissioner, 98 T.C. 518, 520 (1992), aff’d, 17 F.3d 965 (7th Cir. 1994).

I. Procedural History

Petitioner failed to file federal income tax returns for the years at issue. The IRS determined the following amounts with respect to the years at issue in the Notice of Deficiency.

Additions to Tax Tax Year Deficiency Section Section Section Section 6651(a)(1) 6651(a)(2) 6651(f) 6654 2012 $9,652 $2,132 $2,369 — $169 2013 26,638 — 6,660 $19,313 478 2014 138,239 — 34,560 100,223 2,482 2015 12,211 2,747 3,053 — 220 2016 10,647 2,396 2,662 — 255 2017 7,146 1,608 1,787 — 171

While residing in South Dakota, Petitioner timely filed a Petition disputing the Notice of Deficiency. Respondent filed an Answer to the Petition, which makes allegations in support of the determination that petitioner’s failure to file income tax returns for tax years 2013 and 2014 is due to fraud. After the time for petitioner to file a reply to respondent’s Answer under Rule 37 had elapsed, respondent filed a Motion for Entry of Order that Undenied Allegations be Admitted Pursuant to Rule 37(c) (Rule 37(c) Motion). After the Court extended petitioner additional time to reply, petitioner filed a Reply, and, accordingly, the Court denied respondent’s Rule 37(c) Motion. 3

[*3] II. Plea Agreement

Count I of the Information (Charge) filed in the criminal case of United States v. Miller, No. 20CR86 (D. Neb. filed Mar. 16, 2020), charged petitioner with tax evasion in violation of section 7201 for the tax year 2014. Petitioner entered into the Plea Agreement in the U.S. District Court for the District of Nebraska with respect to the Charge. In the Plea Agreement, petitioner admitted to willfully committing an affirmative act constituting an attempt to evade or defeat a tax due and owing. Although the Plea Agreement related specifically to tax year 2014, it set forth as a basis for the plea a series of facts relevant to both petitioner’s 2013 and 2014 tax years, indicating that those facts “are true and undisputed.” Except as otherwise noted, the facts described infra Background Part II are set forth in the Plea Agreement.

Petitioner worked for and had an ownership interest in his family’s business, Sioux Plating Co., Inc. (SPC). Petitioner received wage payments from SPC that were reported on Forms W–2, Wage and Tax Statement, until July 9, 2011. On or about August 1, 2011, petitioner’s wage payments from SPC started to be classified as “vendor payments.” Petitioner cashed paychecks from SPC in both 2013 and 2014. Per the parties’ First Stipulation of Facts, the amounts cashed total $47,884 for 2013 and $45,685 for 2014. SPC did not issue petitioner Forms 1099–MISC, Miscellaneous Income, or Forms W–2 for any of these payments, and petitioner did not report them on tax returns for the 2013 and 2014 tax years. Petitioner also received payments related to the sale of SPC—$50,000 in 2013 and $605,977 in 2014. Petitioner took actions to conceal the payments, including having the $50,000 payment split between a cashier’s check and cash, and the payments were not reported on tax returns for the 2013 and 2014 tax years. The Plea Agreement indicated that the tax due and owing on the income related to SPC for the 2013 and 2014 tax years was $18,408 and $125,408, respectively.

The Plea Agreement also indicated that the United States may use petitioner’s disclosures pursuant to the Plea Agreement against petitioner in any civil proceeding. And it provided that restitution owed to the U.S. Department of the Treasury pursuant to 18 U.S.C. § 3663(a)(3) “to include relevant conduct as it relates to tax years 2013 and 2014” totals $143,456. This amount is equal to the amount indicated in the Sentencing Agreements portion of the Plea Agreement as the tax 4

[*4] loss. 2 The Plea Agreement indicates that nothing in it limits petitioner’s civil liability, “including but not limited to remedies regarding . . . taxation.”

III. Answer

Respondent alleges in the Answer that petitioner is the defendant in the case that led to the Plea Agreement, the judgment in which subsequently became final. 3 Respondent further alleges that petitioner committed all of the actions alleged in the Charge. After reiterating the reclassification of petitioner’s wage income as “vendor payments,” respondent alleges: “Through this reclassification Miller evaded the assessment and payment of his income tax liability.” And after reiterating the amounts described in the Plea Agreement with respect to the SPC sale, respondent alleges that “Miller knew that these amounts were taxable income which was required to be reported on a tax return. Miller failed to file an income tax return in 2013 in an attempt to evade tax. Miller’s failure to file a 2013 income tax return was fraudulent.” Respondent alleges substantially the same for the 2014 tax year.

Petitioner’s Reply does not specifically deny any of the allegations in the Answer. It simply states: “Petitioner alleges, in part, that he does not owe the amount of taxes or penalties shown on the Notice of Deficiency for the tax years 2013 and 2014.” It further states: “Petitioner paid $143,456 in restitution for the tax years 2013 and 2014, none of which was reflected in the Notice of Deficiency issued by respondent.” And finally, the Reply indicates that petitioner admits that any deficiency for the tax year 2014 is subject to the provisions of section 6651(f), but prays that the Notice of Deficiency not be approved because of its failure to take into account restitution.

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

Related

Sansone v. United States
380 U.S. 343 (Supreme Court, 1965)
Parklane Hosiery Co. v. Shore
439 U.S. 322 (Supreme Court, 1979)
United States v. Rockwell International Corporation
124 F.3d 1194 (Tenth Circuit, 1997)
United States v. Jim Guy Tucker
217 F.3d 960 (Eighth Circuit, 2000)
Joseph P. McGraw v. Commissioner of Internal Revenue
384 F.3d 965 (Eighth Circuit, 2004)
Walter Anderson v. Commissioner of Internal Reven
698 F.3d 160 (Third Circuit, 2012)
United States v. Sanchez
508 F.3d 456 (Eighth Circuit, 2007)
Muncy v. Comm'r
2014 T.C. Memo. 251 (U.S. Tax Court, 2014)
Darlow Thomas Madge v. CIR
23 F. App'x 604 (Eighth Circuit, 2001)
Leroy Muncy v. CIR
890 F.3d 724 (Eighth Circuit, 2018)
Brennan v. Comm'r
2009 T.C. Memo. 77 (U.S. Tax Court, 2009)
Schwartz v. Comm'r
2016 T.C. Memo. 144 (U.S. Tax Court, 2016)
Rozin v. Comm'r
2017 T.C. Memo. 52 (U.S. Tax Court, 2017)
Muncy v. Comm'r
2017 T.C. Memo. 83 (U.S. Tax Court, 2017)
Clayton v. Commissioner
102 T.C. No. 25 (U.S. Tax Court, 1994)
Tracinda Corp. v. Commissioner
111 T.C. No. 18 (U.S. Tax Court, 1998)
FPL Group, Inc. v. Commissioner
116 T.C. No. 7 (U.S. Tax Court, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Thomas S. Miller, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-s-miller-tax-2025.