United States v. Fischer

16 F. Supp. 743, 18 A.F.T.R. (P-H) 373, 1936 U.S. Dist. LEXIS 1861
CourtDistrict Court, E.D. New York
DecidedOctober 21, 1936
DocketNo. L-6203
StatusPublished
Cited by2 cases

This text of 16 F. Supp. 743 (United States v. Fischer) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
United States v. Fischer, 16 F. Supp. 743, 18 A.F.T.R. (P-H) 373, 1936 U.S. Dist. LEXIS 1861 (E.D.N.Y. 1936).

Opinion

BYERS, District Judge.

This is an action at common law to recover a deficiency of income taxes said to have been payable by Richard F. Fischer, deceased, for the years 1920 and 1921. The decedent died in June of 1922, an,d the defendant above named was appointed administrator c. t. a. by the surrogate of Nassau county on September 20, 1922.

On March 22, 1934, a summons in this action was served upon the defendant, upon which there was indorsed a brief statement that the action is to recover $5,467.74 income taxes duly assessed by the Commissioner of Internal Revenue, and certified to the collector for the First District, against the decedent and payable by the defendant under section 3467, Rev.St. (31 U.S.C.A. § 192). There was a notice that, upon default, judgment would be taken for the* said sum with interest and costs.

It appears from the' files that this summons was issued on March 5, 1934, by the clerk of this court, and dated on that day.

There are two motions before the court:

One by the plaintiff for an order amending the summons and notice of ap[744]*744pearance by changing the name “Dieterich D. Fischer” to “Dieterich P. Fischer,” and permitting the plaintiff to serve and file its complaint, and for such other relief etc. That motion is opposed.

The defendant makes a cross-motion for an order dismissing the action because of the failure and default of the plaintiff to serve a copy of the complaint pursuant to the written demand therefor, and for the unreasonable neglect of the plaintiff to proceed in the action, and for want of prosecution, both pursuant to sections 181 and 257 of the Civil Practice Act of New York, and rule 28 of the General Rules of this court, and for such other, etc., relief. That cross-motion is opposed.

The facts as gleaned from the motion papers, stated chronologically, are as follows :

The decedent filed his individual income tax return for the year 1920, and disclosed a tax liability of $6,784.32, of which all but $1,985.19 was paid. As stated, he died in June of 1922.

October 10, 1925, the defendant, as administrator, filed a claim for abatement of the said balance unpaid, which resulted in a reaudit of the tax liabilities of the decedent for the years 1920 and 1921, which was said to disclose deficiencies for those years in the sums of $2,484.23 and $998.32, respectively, or a total of $3,482.55.

April 30, 1926, the defendant was notified that the claim for abatement was rejected, and that on March 12 and 15, 1926, assessments against the estate in the last-mentioned sums had been made.

On November 24, 1925, the defendant had executed a waiver of the statute of limitations for the years 1920 and 1921, extending the time of assessment to December 31, 1926, which means that the last-mentioned assessments were timely.

As of March 28, 1926, demand was made upon the defendant for the amounts of said deficiency assessments, which was not complied with.

March 12 and 15, 1932, were the last respective dates for the commencement of actions to collect these sums.

About two months prior to the last-named dates, or on January 16, 1932, the defendant submitted an offer in compromise in the sum of $500 in settlement of the said additional assessments, which contained the following waiver of limitation: ■“The taxpayer hereby expressly waives * * * 2. the benefit of any Statute of Limitations affecting the collection of the liability sought to be compromised, and in the event of the rejection of the offer, expressly consents to the extension 'of any Statute of Limitations affecting the collection of the liability sought to be compromised by the period of time (not to exceed two years) elapsed between the date of the filing of this offer and the date on which the final action thereon is taken.”

The effect of this waiver was to interpose a suspension of the statute which on January 16, 1932, would have become operative after the lapse of 56 and 59 days, respectively, and those periods were available to the government after action had been taken upon the compromise offer, if the legal situation was unaffected by other events.

On January 10, 1934, the offer was rejected, and the government then had until March 6 and 9, 1934, respectively to bring suit upon the two said claims, unless the relations of the parties were affected by other matters.

As stated, the summons was issued on March 5, 1934, but was not served until March 22, 1934.

Delivery of the summons to the marshal for service was made upon March 6, 1934, which was exactly 56 days after January 10, 1934, and that was sufficient to avoid the statute of limitations. See U. S. v. Northern Finance Corporation (C.C.A.) 16 F.(2d) 998; U. S. v. Scudder (D.C.) 2 F.(2d) 632; New York Civil Practice Act, § 17.

This is so because personal service was made within the period prescribed in the last-mentioned statute.

This conclusion involves the assumption that the suit for $5,467.74, according to the indorsement on the summons, was actually brought to recover the two items of alleged tax deficiency of $2,484.23 and $998.32, which were the subject of the compromise offer (as stated in the moving affidavit) to secure consideration of which the waiver was entered into which has been quoted.

Actually, there is no such statement in the indorsement on the summons, and only by inference can it be read into the moving affidavit; there is no direct averment that action was begun to recover the amounts in question. The language is: “On March [745]*7455, 1934 a summons was filed to protect the plaintiff against the operation of the period fixed by the statute, and extended by the Administrator when he submitted his said offer of compromise.” Then follows a quotation from the indorsement on the summons. For all that appears in that, the action may have been brought for some other alleged tax deficiency not related to the items in question.

The reference in the moving affidavit to the “said offer of compromise” is clear enough, and it is possible to ferret out an oblique intention to suggest that the action was in fact brought to collect these items, but the disparity between the total of the assessments and the amount stated in the summons to have “been duly assessed by the Commissioner of Internal Revenue” discloses a hiatus not explained in the moving papers.

Obviously, if the amount stated in the summons is unrelated to the assessments in question, the statute of limitations has intervened, and it would be an idle thing to grant the motion for leave to serve the complaint.

Following the service of the summons, a notice of appearance (in the usual form containing a demand respecting the service of papers) was filed, and there the matter rested for over two years; on March 20, 1936, the case appeared on the dismissal calendar, under rule 28 of this court, and the plaintiff applied for trial October 7, 1936.

The United States Attorney then notified the defendant’s attorney that, unless an answer were served and filed within ten days, the • cause would be noticed for inquest.

Of course it is impossible to see how the defendant could have been'in default for failing to answer a non-existent complaint.

No proposed complaint was annexed to the motion papers.

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

Related

United States v. Thomson
114 F. Supp. 874 (S.D. New York, 1953)
Simmons v. Westover
76 F. Supp. 442 (S.D. California, 1948)

Cite This Page — Counsel Stack

Bluebook (online)
16 F. Supp. 743, 18 A.F.T.R. (P-H) 373, 1936 U.S. Dist. LEXIS 1861, Counsel Stack Legal Research, https://law.counselstack.com/opinion/united-states-v-fischer-nyed-1936.