Zentmyer v. Comm'r

2017 T.C. Memo. 197, 114 T.C.M. 409, 2017 Tax Ct. Memo LEXIS 198
CourtUnited States Tax Court
DecidedOctober 4, 2017
DocketDocket No. 5692-17
StatusUnpublished

This text of 2017 T.C. Memo. 197 (Zentmyer v. Comm'r) 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
Zentmyer v. Comm'r, 2017 T.C. Memo. 197, 114 T.C.M. 409, 2017 Tax Ct. Memo LEXIS 198 (tax 2017).

Opinion

JOHN HOBART ZENTMYER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent
Zentmyer v. Comm'r
Docket No. 5692-17
United States Tax Court
T.C. Memo 2017-197; 2017 Tax Ct. Memo LEXIS 198;
October 4, 2017, Filed

An appropriate order and order of dismissal will be entered.

*198 John Hobart Zentmyer, Pro se.
Monica I. Cendejas, for respondent.
JACOBS, Judge.

JACOBS
MEMORANDUM OPINION

JACOBS, Judge: Petitioner failed to file a Federal income tax return or pay income tax for 1996. After petitioner was convicted of income tax evasion, among other things, and served time in prison, the Internal Revenue Service (IRS) prepared a substitute for return. On December 12, 2016, the IRS mailed petitioner a notice of deficiency for 1996. On March 8, 2017, petitioner filed a petition in *198 this Court, using the standard form provided by the Court. Petitioner filled in all of the lines on the form and attached a document as his petition.

On April 26, 2017, respondent filed a motion to dismiss for failure to state a claim upon which relief can be granted (motion to dismiss) under Rule 40. On May 9, 2017, the Court ordered petitioner to state his objections to respondent's motion to dismiss or file an amended petition containing clear and concise assignments of each and every error that petitioner alleges to have been committed by respondent, by May 30, 2017.

On May 30, 2017, petitioner sent a document to the Court which incorporated his (1) amended petition; (2) reply to respondent's motion*199 to dismiss; and (3) motion for partial summary judgment. The Court separated this document into its three component elements. The amended petition was filed as of May 30, 2017; the reply to respondent's motion to dismiss and the motion for summary judgment were filed June 5, 2017. On July 7, 2017, respondent filed a first supplemental motion to dismiss for failure to state a claim upon which relief can be granted (supplemental motion to dismiss). On August 22, 2017, petitioner filed a response to respondent's supplemental motion to dismiss. Finally, on September 5, 2017, petitioner filed a motion for judgment on the pleadings.

*199 For the reasons stated infra, we will grant respondent's motion to dismiss as supplemented by respondent's supplemental motion to dismiss and deny as moot petitioner's motion for partial summary judgment and his motion for judgment on the pleadings. Unless otherwise indicated, all section references are to the Internal Revenue Code (Code) as amended and in effect for the year at issue, and all Rule references are to the Tax Court Rules of Practice and Procedure.

Background

The following facts are not in dispute and are derived from the pleadings, the parties' motions,*200 and supporting exhibits attached thereto. The facts are stated solely for purposes of deciding the motions before us. See Hahn v. Commissioner, 110 T.C. 140, 141 (1998); Sundstrand Corp. v. Commissioner, 98 T.C. 518, 520 (1992), aff'd, 17 F.3d 965 (7th Cir. 1994). At the time petitioner filed his petition, he resided in California.

In the notice of deficiency respondent determined an income tax deficiency of $256,365, a section 6651(a)(1) addition to tax of $57,682, a section 6651(a)(2) addition to tax of $64,091, and a section 6654 addition to tax of $13,645. The deficiency in tax is related to petitioner's conviction in the U.S. District Court for *200 the Central District of California on January 31, 2005.1 Petitioner was convicted of one count of making a false statement to a financial institution in violation of title 18 U.S.C. sec. 1014; one count of income tax evasion in violation of section 7201; and multiple counts of structuring financial transactions in violation of title 31 U.S.C. sec. 5324(a)(3) and (d)(1). Petitioner was sentenced to 33 months in prison and, inter alia, ordered to pay tax restitution of $264,335 to the United States pursuant to the terms of 18 U.S.C. sec. 3612(f)(3)(A).

Petitioner makes his views clear on the first page of his petition, wherein he states:

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

Related

Welch v. Helvering
290 U.S. 111 (Supreme Court, 1933)
Commissioner v. Glenshaw Glass Co.
348 U.S. 426 (Supreme Court, 1955)
Commissioner v. Kowalski
434 U.S. 77 (Supreme Court, 1977)
Wheeler v. Commissioner
521 F.3d 1289 (Tenth Circuit, 2008)
Glenn Crain v. Commissioner of Internal Revenue
737 F.2d 1417 (Fifth Circuit, 1984)
Eisner v. MacOmber
252 U.S. 189 (Supreme Court, 1920)
Phillips v. County of Allegheny
515 F.3d 224 (Third Circuit, 2008)
Cohen v. Commissioner
139 T.C. No. 12 (U.S. Tax Court, 2012)
Hahn v. Comm'r
110 T.C. No. 14 (U.S. Tax Court, 1998)
Wheeler v. Comm'r
127 T.C. No. 14 (U.S. Tax Court, 2006)
Jarvis v. Commissioner
78 T.C. No. 45 (U.S. Tax Court, 1982)
Sundstrand Corp. v. Commissioner
98 T.C. No. 36 (U.S. Tax Court, 1992)
Cohen v. Commissioner
550 F. App'x 10 (D.C. Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
2017 T.C. Memo. 197, 114 T.C.M. 409, 2017 Tax Ct. Memo LEXIS 198, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zentmyer-v-commr-tax-2017.