FEDERAL · 26 U.S.C. · Chapter Subchapter C—Miscellaneous

Discharge of fiduciary from personal liability

26 U.S.C. § 2204
Title26Internal Revenue Code
ChapterSubchapter C—Miscellaneous

This text of 26 U.S.C. § 2204 (Discharge of fiduciary from personal liability) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
26 U.S.C. § 2204.

Text

(a)General rule If the executor makes written application to the Secretary for determination of the amount of the tax and discharge from personal liability therefor, the Secretary (as soon as possible, and in any event within 9 months after the making of such application, or, if the application is made before the return is filed, then within 9 months after the return is filed, but not after the expiration of the period prescribed for the assessment of the tax in section 6501) shall notify the executor of the amount of the tax. The executor, on payment of the amount of which he is notified (other than any amount the time for payment of which is extended under sections 6161, 6163, or 6166), and on furnishing any bond which may be required for any amount for which the time for payment is ext

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

Related

USA/Internal Revenue Service v. Valley National Bank (In Re Decker)
199 B.R. 684 (Ninth Circuit, 1996)
33 case citations
Corner Broadway-Maiden Lane v. Commissioner of Int. Rev.
76 F.2d 106 (Second Circuit, 1935)
20 case citations
American Title Co. v. Commissioner of Internal Revenue
76 F.2d 332 (Third Circuit, 1935)
18 case citations
Estate of Germond
483 P.2d 769 (California Supreme Court, 1971)
8 case citations
United States v. Johnson
920 F.3d 639 (Tenth Circuit, 2019)
8 case citations
United States v. James D. Paulson
68 F.4th 528 (Ninth Circuit, 2023)
7 case citations
Home Title Ins. Co. v. United States
50 F.2d 107 (Second Circuit, 1931)
7 case citations
Army v. Everett
483 P.2d 769 (California Supreme Court, 1971)
2 case citations
United States v. Johnson
224 F. Supp. 3d 1220 (D. Utah, 2016)
2 case citations
United States v. Paulson
331 F. Supp. 3d 1066 (S.D. California, 2018)
2 case citations
Alliance Ins. Co. of Philadelphia v. MacLaughlin
49 F.2d 361 (E.D. Pennsylvania, 1931)
2 case citations
May v. duPont
229 A.2d 784 (Supreme Court of Delaware, 1967)
1 case citations
May v. duPont
42 Del. Ch. 570 (Court of Chancery of Delaware, 1966)
Pennsylvania Indemnity Co. v. McLaughlin
8 F. Supp. 1006 (E.D. Pennsylvania, 1934)

Source Credit

History

(Aug. 16, 1954, ch. 736, 68A Stat. 401; Pub. L. 91–614, title I, §101(d)(1), (f), Dec. 31, 1970, 84 Stat. 1836, 1838; Pub. L. 94–455, title XIX, §§1902(a)(9), 1906(b)(13)(A), title XX, §2004(d)(2), (f)(4), (6), Oct. 4, 1976, 90 Stat. 1805, 1834, 1870, 1872; Pub. L. 95–600, title VII, §702(p)(1), Nov. 6, 1978, 92 Stat. 2937; Pub. L. 97–34, title IV, §422(e)(1), (3), Aug. 13, 1981, 95 Stat. 316.)

Editorial Notes

Editorial Notes

Amendments
1981—Subsecs. (a) to (c). Pub. L. 97–34, §422(e)(1), (3), struck out reference to section 6166A in subsecs. (a) and (b), and two such references in subsec. (c).
1978—Subsec. (d). Pub. L. 95–600 added subsec. (d).
1976—Subsec. (a). Pub. L. 94–455, §§1906(b)(13)(A), 2004(f)(6), substituted "6166 or 6166A" for "or 6166" after "6161, 6163" and struck out "or his delegate" in two places after "Secretary".
Subsec. (b). Pub. L. 94–455, §§1902(a)(9), 1906(b)(13)(A), 2004(f)(4), (6), substituted "6166 or 6166A" for "or 6166" after "6161, 6163", "has been" for "has not been" after "payment of which", and struck out "or his delegate" after "Secretary".
Subsec. (c). Pub. L. 94–455, §2004(d)(2), added subsec. (c).
1970—Pub. L. 91–614, §101(d)(1)(A), substituted "fiduciary" for "executor" in section catchline.
Subsec. (a). Pub. L. 91–614, §§101(d)(1)(B), (C), (f), designated existing provisions as subsec. (a), inserted "General Rule—" immediately preceding first sentence and permitted a discharge of the executor even where an extension of time has been granted under sections 6161, 6163, or 6166 of this title, where a bond, if required, is provided to assure payment of taxes for which the extension was granted, and substituted "9 months" for "1 year" in two places.
Subsec. (b). Pub. L. 91–614, §101(d)(1)(D), added subsec. (b).

Statutory Notes and Related Subsidiaries

Effective Date of 1981 Amendment
Amendment by Pub. L. 97–34 applicable to estates of decedents dying after Dec. 31, 1981, see section 422(f)(1) of Pub. L. 97–34, set out as a note under section 6166 of this title.

Effective Date of 1978 Amendment
Pub. L. 95–600, title VII, §702(p)(2), Nov. 6, 1978, 92 Stat. 2937, provided that: "The amendment made by paragraph (1) [amending this section] shall apply with respect to the estates of decedents dying after December 31, 1976."

Effective Date of 1976 Amendment
Amendment by section 1902(a)(9) of Pub. L. 94–455 applicable in the case of estates of decedents dying after Dec. 31, 1970, see section 1902(c)(1) of Pub. L. 94–455, set out as a note under section 2012 of this title.
Amendment by section 2004(d)(4) of Pub. L. 94–455 applicable to estates of decedents dying after Dec. 31, 1976, see section 2004(g) of Pub. L. 94–455, set out as a note under section 6166 of this title.

Effective Date of 1970 Amendment
Amendment by section 101(d)(1) of Pub. L. 91–614 applicable with respect to decedents dying after Dec. 31, 1970, see section 101(j) of Pub. L. 91–614, set out as a note under section 2032 of this title.
Pub. L. 91–614, title I, §101(f), Dec. 31, 1970, 84 Stat. 1838, provided that the amendment made by that section is effective with respect to the estates of decedents dying after Dec. 31, 1973.

Cite This Page — Counsel Stack

Bluebook (online)
26 U.S.C. § 2204, Counsel Stack Legal Research, https://law.counselstack.com/usc/26/2204.