Weisser v. Commissioner

32 B.T.A. 755, 1935 BTA LEXIS 894
CourtUnited States Board of Tax Appeals
DecidedJune 12, 1935
DocketDocket No. 78606.
StatusPublished
Cited by10 cases

This text of 32 B.T.A. 755 (Weisser v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Weisser v. Commissioner, 32 B.T.A. 755, 1935 BTA LEXIS 894 (bta 1935).

Opinion

OPINION.

Black:

This report deals with a motion filed by respondent to dismiss the amended petition of Ethel Weisser filed February 23. 1935. The grounds stated in respondent’s motion are as follows: “ In support of his motion the respondent represents that as this [756]*756taxpayer did not sign or verify the petition filed on December 15, 1934, and no authority has been shown authorizing the one who did sign to bring an appeal for this taxpayer, the petition on February 23, 1935, must be regarded as the original petition of this taxpayer and this petition was filed 159 days after the deficiency notice was mailed, which is beyond the statutory period.”

Eespondent’s motion came on for hearing May 1, 1935. An examination of the facts of record shows that on December 15, 1934, a petition was filed with the Board, captioned “ Samuel J. Weisser, Ethel Weisser, Petitioner, v. Commissioner of Internal Revenue.” This petition, which was given Docket No. 78109 by the Board, is in words and figures as follows:

The above-named petitioner hereby petitions for a redetermination of the deficiency set forth by the Oommissioner of Internal Revenue in his notice of deficiency, IT: O: P-7, dated September 17th, 1934, and as a basis of his proceeding alleges as follows:
1. The petitioner is an individual, residing at 698 West End Avenue, in the Borough of Manhattan, City and State of New York.
2. The notice of deficiency (a copy of which' is attached and marked Exhibit A) was mailed to the petitioner on September 17th, 1934.
3. The taxes in controversy are:
Income taxes for the calendar year 1931 for $1,117.81
Income taxes for the calendar year 1932 for $725.55.
4. Tile determination of tax set forth in the said notice of deficiency is based upon the following errors:
The assessment herewith protested was based upon taxpayer’s liability as transferee of the assets of the Seth Realty Co., Inc., for deficiency due by said taxpayer.
5. The facts upon which the petitioner relies as the basis of this proceeding are as follows:
The taxpayer was a stockholder of the Seth Realty Co., Inc., as the result of an investment in said company. The Seth Realty Co., Inc., was a realty holding corporation, whose assets were foreclosed on April 1st, 1932, resulting in the loss of taxpayer’s investment in full. The taxpayer, under these circumstances, did not receive any assets of Seth Realty Co., Inc. and should not, therefore, be held liable as transferee.
Wherefore, the petitioner prays that this Board may hear the proceeding and abate the taxes herewith assessed.
[Signed] Abraham: Rappapart, C. P. A.
Counsel for Petitioner,
Office & P. O. Address, 122 East 42nd Street, New York City.
[[Image here]]
Samuel J. Weisser, being duly sworn, says:
That he is the petitioner above-named; that he has read the foregoing petition, or had the same read to him, and is familiar with the statements contained therein, and that the facts stated are true, except as to those facts stated to be upon information and belief, and those facts he believes to be true.
[Signed] Samuel J. Weisser, Ethel Weisser, Agent. (jurat)

[757]*757On January 26, 1935, respondent moved to dismiss the foregoing petition because it was not verified as required by the Board’s rules. Respondent's motion came on for hearing February 23, 1935, on which date petitioner Samuel J. Weisser asked leave and was permitted to file an amended petition, properly verified under the Board’s rules. Whereupon, the Board entered an order denying respondent’s motion to dismiss as to Samuel J. Weisser, and granting respondent the usual time within which to answer or move in respect of the amended petition.

Nothing is now before us with respect to the amended petition of Samuel J. Weisser. Respondent has filed his answer thereto and the proceeding is on the Board’s general calendar for future hearing. On the same day, February 23, 1935, on which Samuel J. Weisser filed his amended petition, Ethel Weisser filed a document which she styled amended petition. This amended petition was given Docket No. 78606. It is regular in form and respondent urges no objection against it on that ground, but contends that prior to the filing thereof there was no appeal filed with the Board by Ethel Weisser and that this amended petition was filed 159 days after the notice of deficiency was mailed to her and was therefore too late. Respondent introduced in evidence copy of a mailing list which shows that deficiency notice was mailed to “Mrs. Ethel Weisser,” September 17,1934. There is no dispute on this point.

Petitioner Ethel Weisser, without objection, has offered in evidence an affidavit which reads as follows:

I, Ethel Weisser, of 698 West End Avenue, New York, New York, the petitioner in the petition to the United States Board of Tax Appeals, Docket No. 78606, which petition was originally filed on my behalf on December 15, 1934, which said petition was jointly filed on behalf of my husband, Samuel J. Weisser, and on my behalf and as originally filed bears United States Board of Tax Appeals Docket No. 78100. My petition has since been amended and separated from the joint petition of my said husband and now the Board has assigned to my said separate amended petition Docket No. 78606. The said joint petition was signed and filed on my behalf with the clerk of the United States Board of Tax Appeals on December 15, 1934, by my duly authorized agent, Abraham Bappaport, Certified Public Accountant of 122 East 42nd Street, New York, New York.
The said joint petition was so filed by the said Mr. Bappaport as aforesaid in accordance with my direct authorization, instruction and request, and in accordance with the authorization, instruction and request of my husband, the said Samuel J. Weisser.
The alleged liability of myself and my said husband from which we both jointly appealed in the said petition bearing Docket No. 78100 relates to our alleged liability as transferees of the Seth Bealty Company, Incorporated, for the calendar years 1931 and 1932 with respect to which the Commissioner of Internal Bevenue, under authority of Section 272 (a) of the Bevenue Act of 1934, addressed deficiency notices to me and to my said husband as such alleged transferees under date of September 17, 1934, determining deficiencies against [758]*758us as transferees of the said Seth Realty Company, Incorporated, in the amount of $1,117.81 for the calendar year 1931 and $725.55 for the calendar year 1932.

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

Related

Fletcher Plastics, Inc. v. Commissioner
64 T.C. 35 (U.S. Tax Court, 1975)
Brooks v. Commissioner
63 T.C. 709 (U.S. Tax Court, 1975)
Carstenson v. Commissioner
57 T.C. 542 (U.S. Tax Court, 1972)
Babetta Schmidt v. Commissioner of Internal Revenue
272 F.2d 423 (Ninth Circuit, 1959)
Schwartz v. Commissioner
140 F.2d 956 (Ninth Circuit, 1944)
Egan v. Commissioner
41 B.T.A. 204 (Board of Tax Appeals, 1940)
Weisser v. Commissioner
32 B.T.A. 755 (Board of Tax Appeals, 1935)

Cite This Page — Counsel Stack

Bluebook (online)
32 B.T.A. 755, 1935 BTA LEXIS 894, Counsel Stack Legal Research, https://law.counselstack.com/opinion/weisser-v-commissioner-bta-1935.