United States v. Besase

319 F. Supp. 1064, 29 Ohio Misc. 166
CourtDistrict Court, N.D. Ohio
DecidedSeptember 14, 1970
DocketCiv. A. No. C 70-367
StatusPublished
Cited by2 cases

This text of 319 F. Supp. 1064 (United States v. Besase) is published on Counsel Stack Legal Research, covering District Court, N.D. Ohio primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Besase, 319 F. Supp. 1064, 29 Ohio Misc. 166 (N.D. Ohio 1970).

Opinion

Thomas, District Judge.

On April 17, 1970, the Government filed suit against John Besase, George Besase, Sam Besase, Joseph Besase, Angelo Perna, Sam Bappa-port, and Ted Maison. Involving a claim for federal excise tax liabilities, fraud penalties, and interest, judgment is sought in the amount of $1,067,889.74. On April 27,1970, the Government filed its amended complaint. Counts I and II involve the claims of the original complaint and are directed against the original defendants except that the estate of Joseph Besase has been substituted for Joseph Besase. As new party defendants the amended complaint adds: Josephine Besase, Lucas County State Bank, Cissie Bappaport, First Federal Savings and Loan Association, Anna Perna, Toledo Home Federal Savings and Loan Association, Thelma Kritzer, Sylvania Savings Bank, Bose-marie Besase, Anthony Besase, Jr., George S. "West and Pauline A. West.

In newly added count III of the amended complaint, the Government seeks to foreclose federal tax liens against certain property allegedly owned by George Besase, Sam Bappaport, and Angelo Perna. Some of the new defendants are said to claim an interest in these properties. Count IV of the amended complaint seeks to set aside a conveyance of real property owned by defendant taxpayer Joseph Besase, deceased. The transfer to Thelma Kritzer is alleged to be in fraud of the United States. Count V of the amended complaint seeks to enforce tax liens against real property owned by the defendant Joseph Besase. Other new party defendants are alleged to claim an interest in said property.

[168]*168The original defendants move to dismiss the amended complaint and the new individual defendants also move to dismiss the amended complaint. New defendants Lucas County State Bank, First Federal Savings and Loan Association, Toledo Home Savings and Loan Association, and Sylvania Savings Bank have each filed an answer setting forth that each is a payee on a note and a mortgage to secure the note. Payment of balances owed on these obligations is asked.

First to be considered is the claim of the defendants that:

“ [T]he complaint and the amended complaint fail to state a claim against these defendants upon which relief can be granted for the reason that it appears on the face of the complaint and the amended complaint that the alleged claims arose more than six years prior to the filing of the action herein # *

Section 6502 of the Internal Revenue Code of 1954, 26 U. S. Code, Section 6502, provides in pertinent part:

“ (a) Length of Period — "Where the assessment of any tax imposed by this title has been made within the period of limitation properly applicable thereto, such tax may be collected by levy or by a proceeding in court, but only if the levy is made or the proceeding is begun—

“(1) within 6 years after the assessment of the tax, * # *

Rule 6(a), Federal Rules of Civil Procedure (as amended July 1, 1970) specifies that in computing any period of time:

“ [T]he day of the act, event, or default from which the designated period of time begins to run shall not be included. The last day of the period so computed shall be included, unless it is a Saturday, a Sunday, or a legal holiday, * * * ”

Cases express the same rule of law but need not be cited. It is sufficient to apply Rule 6(a) to the facts of the original complaint and the amended complaint, and the filing dates stamped on the face of these complaints.

The assessment date of April 17,1964, is excluded, and [169]*169the last day; namely, April 17, 1970, the date on which the complaint was filed, is included in the computation of time. Thus it is determined that in filing the original complaint on April 17, 1970, the United States of America has complied with the six-year statute of limitations.

Defendants alternately note that the complaint shows on its face that it was filed with the clerk of this court at 6:12 p. m., April 17, 1970. Defendants further note that the ordinary business of Internal Revenue Services ends at 5 -.00 p. m., and that assessments made during the day are made prior to 5:00 p. m. Therefore, it is argued that the filing of the complaint at 6:12 p. m. on April 17, 1970, was after the termination of the business day ‘ ‘ and thus it was filed after the expiration of six years since the time of assessment. ’ ’

This argument, though ingenious, conflicts with the established rule that in seeking a measure of time “the day is the unit, because people generally measure periods of more than one day by days, months, or years." Burnet v. Willingham L. & T. Co. (1931), 282 U. S. 437, 439, 51 S. Ct. 185, 186, 75 L. Ed. 448. As Mr. Justice Holmes further says in his opinion:

“The fiction that a day has no parts is a figurative recognition of the fact that people do not trouble themselves without reason about a nicer division of time.”

See, also, 52 American Jurisprudence 2d 339, Time, Section 15.

In the following contention defendants raise the next point to be considered:

“Since the complaint fails to state a cause of action against Sam Besase, for the assessment of $121,748.80, it is clear that the amended complaint which attempts to include him with the others on the claim is barred by the statute of limitations since the amended complaint may not relate back to the date of the original complaint in respect to new parties defendant or new causes of action.” [Citations.]

The original complaint describes two assessments made on April 17, 1964. Paragraph IV of the complaint states that jeopardy assessments for Federal Excise Tax liabili[170]*170ties were made against John Besase, George Besase, Sam Besase, Joseph Besase, Angelo Perna, Sam Rappaport, and Ted Maison, as individuals and as members of a partnership. The amounts listed are $584,474.85 for the periods January 31, 1961, through June 30, 1963; fraud penalties totaling $292,237.49; and interest assessed in the amount of $69,428.60.

Paragraph VI of the complaint states that:

“On April 17, 1964, the District Director of Internal Revenue made assessments against John Besase, George Besase, Angelo Perna, Sam Rappaport and Ted Maison, individually and as members of a partnership, for Federal Wagering Excise Taxes in the amount of $79,526.28.”

In addition, paragraph VI mentions $39,763.15 in fraud penalties, and interest in the amount of $2,459.37, and the paragraph states that the total for the “taxable periods July 7, 1963, through October 31, 1963,” is $121,748.80.

Count I of the amended complaint repeats the claim against all the original defendants set forth in paragraph IV of the original complaint. Count II of the amended complaint repeats the claim set forth in paragraph VI of the original complaint. However, the name of Sam Besase has been added to the names that appear in paragraph VI of the original complaint. Nevertheless, the original complaint names Sam Besase as one of the defendants. Paragraph VII of the original complaint further states that:

“Despite demands for payment, the above named defendants are indebted to the United States of America in the amount of $1,067,889,74, plus interest thereon according to law.”

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

Related

United States v. Hoyt
524 F. Supp. 2d 638 (D. Maryland, 2007)
Veterans' Agent v. Choiniere
430 N.E.2d 835 (Massachusetts Appeals Court, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
319 F. Supp. 1064, 29 Ohio Misc. 166, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-besase-ohnd-1970.