FEDERAL · 26 U.S.C. · Chapter Subchapter G—Corporations Used to Avoid Income Tax on Shareholders

Burden of proof

26 U.S.C. § 534
Title26Internal Revenue Code
ChapterSubchapter G—Corporations Used to Avoid Income Tax on Shareholders
PartI

This text of 26 U.S.C. § 534 (Burden of proof) 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. § 534.

Text

(a)General rule In any proceeding before the Tax Court involving a notice of deficiency based in whole or in part on the allegation that all or any part of the earnings and profits have been permitted to accumulate beyond the reasonable needs of the business, the burden of proof with respect to such allegation shall—
(1)if notification has not been sent in accordance with subsection (b), be on the Secretary, or
(2)if the taxpayer has submitted the statement described in subsection (c), be on the Secretary with respect to the grounds set forth in such statement in accordance with the provisions of such subsection.
(b)Notification by Secretary Before mailing the notice of deficiency referred to in subsection (a), the Secretary may send by certified mail or registered mail a notification

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

Related

Philip Kerner v. Arthur S. Flemming, Secretary of Health, Education and Welfare
283 F.2d 916 (Second Circuit, 1960)
244 case citations
The Smoot Sand & Gravel Corporation v. Commissioner of Internal Revenue
274 F.2d 495 (Fourth Circuit, 1960)
101 case citations
Barrow Manufacturing Company, Inc. v. Commissioner of Internal Revenue
294 F.2d 79 (Fifth Circuit, 1961)
55 case citations
R. Gsell & Co., Inc. v. Commissioner of Internal Revenue
294 F.2d 321 (Second Circuit, 1961)
34 case citations
Nemours Corporation v. Commissioner of Internal Revenue
325 F.2d 559 (Third Circuit, 1963)
33 case citations
Motor Fuel Carriers, Inc. v. Commissioner of Internal Revenue
559 F.2d 1348 (Fifth Circuit, 1977)
24 case citations
Atlantic Properties, Inc. v. Commissioner of Internal Revenue
519 F.2d 1233 (First Circuit, 1975)
23 case citations
Motor Fuel Carriers, Inc. v. The United States
420 F.2d 702 (Court of Claims, 1970)
22 case citations
Raymond I. Smith, Inc. v. Commissioner of Internal Revenue
292 F.2d 470 (Ninth Circuit, 1961)
22 case citations
W. L. Mead, Incorporated v. Commissioner of Internal Revenue
551 F.2d 121 (Sixth Circuit, 1977)
16 case citations
Haffner's Service Stations, Inc. v. Commissioner
326 F.3d 1 (First Circuit, 2003)
13 case citations
The Shaw-Walker Company, a Corporation v. Commissioner of Internal Revenue
390 F.2d 205 (Sixth Circuit, 1968)
9 case citations

Source Credit

History

(Aug. 16, 1954, ch. 736, 68A Stat. 180; Aug. 11, 1955, ch. 805, §§4, 5, 69 Stat. 690, 691; Pub. L. 85–866, title I, §89(b), Sept. 2, 1958, 72 Stat. 1665; Pub. L. 94–455, title XIX, §§1901(a)(73), 1906(b)(13)(A), Oct. 4, 1976, 90 Stat. 1776, 1834.)

Editorial Notes

Editorial Notes

Amendments
1976—Subsec. (a)(1), (2). Pub. L. 94–455, §1906(b)(13)(A), struck out "or his delegate" after "Secretary".
Subsec. (b). Pub. L. 94–455, §§1901(a)(73)(A), 1906(b)(13)(A), struck out "In the case of a notice of deficiency to which subsection (e)(2) applies and which is mailed on or before the 30th day after the date of enactment of this sentence, the notification referred to in the preceding sentence may be mailed at any time on or before such 30th day" after "section 531", and "or his delegate" after "Secretary".
Subsec. (c). Pub. L. 94–455, §1906(b)(13)(A), struck out "or his delegate" after "Secretary".
Subsec. (e). Pub. L. 94–455, §1901(a)(73)(B), struck out subsec. (e) relating to application of provisions of section.
1958—Subsec. (b). Pub. L. 85–866 inserted "certified mail or" before "registered mail".
1955—Subsec. (b). Act Aug. 11, 1955, §5, inserted second sentence relating to notice of deficiency to which subsec. (e)(2) applies.
Subsec. (e). Act Aug. 11, 1955, §4, permitted, in certain instances, application of this section to cases involving taxable years to which prior revenue laws apply.

Statutory Notes and Related Subsidiaries

Effective Date of 1976 Amendment
Amendment by section 1901(a)(73) of Pub. L. 94–455 applicable with respect to taxable years beginning after Dec. 31, 1976, see section 1901(d) of Pub. L. 94–455, set out as a note under section 2 of this title.

Effective Date of 1958 Amendment
Amendment by Pub. L. 85–866 applicable only if mailing occurred after Sept. 2, 1958, see section 89(d) of Pub. L. 85–866, set out as a note under section 7502 of this title.

Cite This Page — Counsel Stack

Bluebook (online)
26 U.S.C. § 534, Counsel Stack Legal Research, https://law.counselstack.com/usc/26/534.