Trueblood v. Commissioner

1997 T.C. Memo. 524, 74 T.C.M. 1251, 1997 Tax Ct. Memo LEXIS 601
CourtUnited States Tax Court
DecidedNovember 19, 1997
DocketTax Ct. Dkt. No. 16969-96
StatusUnpublished

This text of 1997 T.C. Memo. 524 (Trueblood 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
Trueblood v. Commissioner, 1997 T.C. Memo. 524, 74 T.C.M. 1251, 1997 Tax Ct. Memo LEXIS 601 (tax 1997).

Opinion

SIMON J. TRUEBLOOD, Petitioner, v. COMMISSIONER OF INTERNAL REVENUE, Respondent.
Trueblood v. Commissioner
Tax Ct. Dkt. No. 16969-96
United States Tax Court
T.C. Memo 1997-524; 1997 Tax Ct. Memo LEXIS 601; 74 T.C.M. (CCH) 1251;
November 19, 1997, Filed

*601 An appropriate order will be issued.

Andrew W. Levenfeld, for petitioner.
Mayer Y. Silber, for respondent.
GOLDBERG, SPECIAL TRIAL JUDGE.

GOLDBERG

MEMORANDUM OPINION

GOLDBERG, SPECIAL TRIAL JUDGE: This case was heard pursuant to section 7443A(b)(3) and Rules 180, 181, and 182. 1 This case is before the Court on petitioner's motion to vacate the granting on November 5, 1996, of respondent's Motion to Dismiss for Lack of Jurisdiction and to Strike the Taxable Years 1991, 1992, 1993, and 1994.*602

Some of the facts have been stipulated and are so found. The stipulation of facts*603 and the attached exhibits are incorporated by this reference. Petitioner resided in Merrillville, Indiana, at the time his petition was filed.

On August 22, 1995, respondent mailed petitioner a "30-day letter" informing petitioner of proposed adjustments to petitioner's Federal income taxes for 1991, 1992, and 1993. The letter advised petitioner that he had 30 days within which to notify respondent's appropriate Appeals Office if he disagreed with the proposed adjustments.

In a notice of deficiency dated September 21, 1995, respondent determined deficiencies in petitioner's and his former wife's income taxes for 1991 and 1992. In a separate notice of deficiency dated September 21, 1995, respondent determined a deficiency in petitioner's income tax for the tax year 1993. On September 21, 1995, respondent mailed the notices of deficiency by certified mail to petitioner at 475 East 60th Place, Merrillville, Indiana, 46410. 2 This address was petitioner's last known address. On September 23, 1995, petitioner signed Domestic Return Receipts (Postal Service Forms 3811) acknowledging receipt of the notices of deficiency.

*604 By letter dated September 20, 1995, petitioner's counsel notified the Internal Revenue Service (IRS) that petitioner did not agree with the adjustments proposed in the 30-day letter and that he wished to appeal the findings with the Appeals Office. This letter was delivered by messenger service and was received on September 21, 1995. On September 21, 1995, petitioner's counsel sent a second item, an envelope allegedly containing an executed power of attorney with respect to petitioner's counsel, to the IRS. This second envelope was not received until September 22, 1995.

On September 25, 1995, respondent's agent, Linda Yoder, sent petitioner a letter stating that his request for an appeal was denied because: (1) "There is not enough time left on the statute"; and (2) "The statutory notice has been issued." The letter also notified petitioner that the IRS had no power of attorney on file with respect to petitioner's counsel and that petitioner had until December 21, 1995, to file a petition with the Tax Court. This letter was addressed to petitioner at his last known address.

On April 3, 1996, respondent received a Form 2848, Power of Attorney and Declaration of Representative, executed*605 by petitioner on September 19, 1995.

By notice of deficiency dated May 9, 1996, respondent determined a deficiency in petitioner's and his former wife's income tax in the amount of $1,486 and an addition to tax in the amount of $2,688.67, pursuant to section 6651(a)(1) for the tax year 1990.

On August 6, 1996, petitioner filed a petition for redetermination of the deficiency determined by respondent in the notice of deficiency dated May 9, 1996. Petitioner further requested that the Court assume jurisdiction of the taxable years 1991, 1992, 1993, and 1994, and determine that there are no deficiencies or additions and/or penalties owing for those years. The 30-day letter was attached to the petition.

On October 2, 1996, respondent filed a Motion to Dismiss for Lack of Jurisdiction and to Strike the Taxable Years 1991, 1992, 1993, and 1994. Respondent moved to dismiss as to the taxable years 1991, 1992, and 1993, upon the ground that the petition was not filed within the time prescribed in sections 6213(a) and 7502 and as to the taxable year 1994 upon the ground that no notice of deficiency had been issued as to that year. The Court notified petitioner that an objection to*606 respondent's motion had to be filed on or before October 22, 1996. Petitioner did not file a timely objection. On November 5, 1996, the Court granted respondent's motion to dismiss as to the taxable years 1991, 1992, 1993, and 1994, and all references to these years were stricken from the petition.

On November 12, 1996, petitioner filed a motion to vacate the dismissal. In the motion, petitioner requested an additional 30 days, until December 7, 1996, in which to file a memorandum in support of the motion. Petitioner's memorandum was received and filed by the Court on December 23, 1996, as "Supplement to Motion to Vacate 11-5-96 Order".

Respondent filed a notice of objection to petitioner's motion. A hearing was held on petitioner's motion on April 17, 1997, in Chicago, Illinois.

Rule 123(c) provides the procedure for setting aside a dismissal.

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

Related

John Geurkink and Catherine Geurkink v. United States
354 F.2d 629 (Seventh Circuit, 1965)
Honts v. Commissioner
1995 T.C. Memo. 532 (U.S. Tax Court, 1995)
Greenberg's Express, Inc. v. Commissioner
62 T.C. No. 40 (U.S. Tax Court, 1974)
Pleasanton Gravel Co. v. Commissioner
64 T.C. 510 (U.S. Tax Court, 1975)
Boyer v. Commissioner
69 T.C. 521 (U.S. Tax Court, 1977)
Kraasch v. Commissioner
70 T.C. 623 (U.S. Tax Court, 1978)
Jackson v. Commissioner
73 T.C. 394 (U.S. Tax Court, 1979)
Mulvania v. Commissioner
81 T.C. No. 5 (U.S. Tax Court, 1983)
Vallone v. Commissioner
88 T.C. No. 44 (U.S. Tax Court, 1987)
McKay v. Commissioner
89 T.C. No. 72 (U.S. Tax Court, 1987)
Ward v. Commissioner
92 T.C. No. 60 (U.S. Tax Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
1997 T.C. Memo. 524, 74 T.C.M. 1251, 1997 Tax Ct. Memo LEXIS 601, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trueblood-v-commissioner-tax-1997.