Victor Attisha & Josephine Attisha

CourtUnited States Tax Court
DecidedDecember 18, 2023
Docket21857-19
StatusUnpublished

This text of Victor Attisha & Josephine Attisha (Victor Attisha & Josephine Attisha) 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
Victor Attisha & Josephine Attisha, (tax 2023).

Opinion

United States Tax Court

T.C. Memo. 2023-150

VICTOR ATTISHA AND JOSEPHINE ATTISHA, Petitioners

v.

COMMISSIONER OF INTERNAL REVENUE, Respondent

—————

Docket No. 21857-19. Filed December 18, 2023.

Venar R. Ayar, Joseph Falcone, and Hayden G. Leithauser, for petitioner Victor Attisha.

Chelsea Megan Rebeck and Justin G. Esshaki, for petitioner Josephine Attisha.

Alissa L. VanderKooi and Daniel James White, for respondent.

MEMORANDUM FINDINGS OF FACT AND OPINION

MARSHALL, Judge: In a notice of deficiency dated November 8, 2019, and a supplement to the notice of deficiency dated November 27, 2019, respondent determined a deficiency of $211,451 and a section 6662(a) 1 accuracy-related penalty of $42,290 for petitioners’ 2017 tax year (year at issue). On December 10, 2019, petitioners timely filed a Petition disputing the notice of deficiency and the supplement to the notice of deficiency.

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

Code, Title 26 U.S.C. (Code), in effect at all relevant times, regulation references are to the Code of Federal Regulations, Title 26 (Treas. Reg.), in effect at all relevant times, and Rule references are to the Tax Court Rules of Practice and Procedure. Except where otherwise indicated, monetary amounts are rounded to the nearest dollar.

Served 12/18/23 2

[*2] The issues for decision are (1) whether petitioners had unreported income of $512,777 for the year at issue from the sale of marijuana and (2) whether petitioners are liable for a section 6662(a) accuracy-related penalty of $42,290.

FINDINGS OF FACT

Some of the facts have been stipulated and are so found. The stipulation of facts and the accompanying exhibits are incorporated herein by reference. Petitioners resided in Michigan when they filed their Petition. 2

During the year at issue, petitioner operated several businesses and reported income from those businesses on petitioners’ jointly filed federal income tax return for the taxable year ended December 31, 2017 (2017 return). On the 2017 return Victor Attisha’s occupation was listed as “Credit Card Sales” and Josephine Attisha’s occupation was listed as “Homemaker.” The 2017 return was prepared by Robert J. Kainaya, a licensed accountant in the State of Michigan. On the 2017 return petitioners reported the following income: (1) rental income of $18,000 on Schedule E, Supplemental Income and Loss; (2) nonpassive partnership income of $147,646 on Schedule E, from Platinum Processing Services, LLC (Platinum Processing); (3) gross receipts of $27,124 reported on Schedule C, Profit or Loss From Business, for an ATM Sales/Credit Card Sales business; (4) gross receipts of $63,656 from a Schedule C business, Merchant Banking-ATM Machines with the business name A&S ATM, LLC (A&S ATM); (5) wages of $100,000 from Platinum Processing to petitioner reported on a Form W–2, Wage and Tax Statement; and (6) wages of $4,137 from Vincent Attisha to petitioner reported on a Form W–2. Petitioners did not report any income or activity on the 2017 return from the sale of marijuana or the operation of a marijuana business.

As discussed in detail below, petitioner operated several businesses during the year at issue. Platinum Processing was a credit card processing company organized as a domestic limited liability company under the laws of the State of Michigan on May 2, 2008.

2 In a Stipulation of Settled Issues filed on May 6, 2021, the parties stipulated

that if the Court determines “that there is a deficiency in income tax as well as any penalties due from petitioners for the 2017 taxable year, the parties agree that petitioner Josephine Attisha is entitled to relief from joint and several liability for the 2017 taxable year pursuant to [section] 6015(c).” Accordingly, any further reference to “petitioner” in this Opinion refers only to Victor Attisha. 3

[*3] Petitioner was a member of Platinum Processing along with his partner Sabah Ammouri (Ammouri). Petitioner and Ammouri each owned 50% of Platinum Processing. Platinum Processing was located at John R. Road, Hazel Park, Michigan (John R. Road location).

A&S ATM was organized as a domestic limited liability company under the laws of the State of Michigan on June 7, 2016. Petitioner was listed as the resident agent of A&S ATM in the 2017 annual statement filed with the State of Michigan on November 10, 2016.

ATM of America, Inc. (ATM of America), was incorporated under the laws of the State of Michigan on November 29, 2001. The 2017 annual report for ATM of America lists Ammouri as its resident agent, and the August 17, 2007, amendment to the articles of incorporation of ATM of America lists Ammouri as its president. Ammouri, his sister, Lydia Sitto, and her husband, Jason Sitto, were the owners of ATM of America. Petitioner represented himself as a salesperson of ATM of America. ATM of America was co-located with Platinum Processing at the John R. Road location. Several other businesses were also co-located at the John R. Road location.

Holy Moly Donut Distribution, LLC (Holy Moly Donut Distribution), was organized under the laws of the State of Michigan on December 11, 2017. Holy Moly Donut Shop, Inc. (Holy Moly Donut Shop), was incorporated under the laws of the State of Michigan on June 8, 2017. Petitioner was the resident agent and an incorporator of Holy Moly Donut Shop. There was also a second store, in the name of Holy Moly Donut Shop #2, Inc. (Holy Moly Donut Shop 2). The record does not contain the incorporation date, incorporator, or resident agent of Holy Moly Donut Shop 2. Holy Moly Donut Shop shared a commercial building with Unified Collective, an unlicensed marijuana dispensary, located at West Eight Mile Road, Detroit, Michigan (Eight Mile Road location).

In 2017 petitioner resided at Gemini Drive, Sterling Heights, Michigan. Drug Enforcement Administration (DEA) Special Agent Edward Dosch (Special Agent Dosch) was assigned to a task force in 2017 that investigated illegal drugs. Through an investigation in Oakland County, Michigan, Special Agent Dosch learned of petitioner and petitioner’s potential involvement in manufacturing and distributing marijuana. On October 3, 2017, Special Agent Dosch executed a federal search warrant at petitioner’s home. During the execution of the search warrant, items including U.S. currency, 4

[*4] marijuana, four cellular phones, an iPad, and documents were seized. During its investigation, the DEA identified six telephone numbers associated with petitioner, which were related to the four cellular phones that were seized. The DEA retrieved information, including text messages, pictures, and notes from the four cellular phones that were seized from petitioner’s home using standard DEA procedures. The evidence included text messages from telephone numbers associated with petitioner by which he communicated with associates, customers, and suppliers of a marijuana operation during the year at issue. The evidence also included ledgers that contained the name, quantity, price (in some cases), and dollar value of marijuana strains; some ledger entries were undated while others were dated in the 2016 and 2017 tax years.

Simultaneously with the search at petitioner’s residence, DEA agents executed a federal search warrant at West Seven Mile Road, Detroit, Michigan (Seven Mile Road location), another location associated with petitioner. Petitioner, and others, operated a business out of the Seven Mile Road location called Elevated Treats, which manufactured marijuana edibles. During the execution of the search warrant, items including sheets of paper containing suspected marijuana wax, receipt books, notebooks with handwritten notations, and a photocopy of petitioner’s driver’s license were seized.

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

Related

United States v. Sullivan
274 U.S. 259 (Supreme Court, 1927)
Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Helvering v. Taylor
293 U.S. 507 (Supreme Court, 1935)
United States v. Janis
428 U.S. 433 (Supreme Court, 1976)
United States v. Rylander
460 U.S. 752 (Supreme Court, 1983)
Raul Llorente v. Commissioner of Internal Revenue
649 F.2d 152 (Second Circuit, 1981)
Garavaglia v. Commissioner
521 F. App'x 476 (Sixth Circuit, 2013)
McHan v. Commissioner
558 F.3d 326 (Fourth Circuit, 2009)
Richardson v. Commissioner
509 F.3d 736 (Sixth Circuit, 2007)
LEE v. COMMISSIONER
2002 T.C. Memo. 95 (U.S. Tax Court, 2002)
COLLINS v. COMMISSIONER
2002 T.C. Memo. 115 (U.S. Tax Court, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
Victor Attisha & Josephine Attisha, Counsel Stack Legal Research, https://law.counselstack.com/opinion/victor-attisha-josephine-attisha-tax-2023.