FEDERAL · 26 U.S.C. · Chapter Subchapter D—Periods of Limitation in Judicial Proceedings

Periods of limitation on suits

26 U.S.C. § 6532
Title26Internal Revenue Code
ChapterSubchapter D—Periods of Limitation in Judicial Proceedings

This text of 26 U.S.C. § 6532 (Periods of limitation on suits) 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. § 6532.

Text

(a)Suits by taxpayers for refund No suit or proceeding under section 7422(a) for the recovery of any internal revenue tax, penalty, or other sum, shall be begun before the expiration of 6 months from the date of filing the claim required under such section unless the Secretary renders a decision thereon within that time, nor after the expiration of 2 years from the date of mailing by certified mail or registered mail by the Secretary to the taxpayer of a notice of the disallowance of the part of the claim to which the suit or proceeding relates. The 2-year period prescribed in paragraph (1) shall be extended for such period as may be agreed upon in writing between the taxpayer and the Secretary. If any person files a written waiver of the requirement that he be mailed a notice of disallow

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

Related

Central Illinois Public Service Co. v. United States
435 U.S. 21 (Supreme Court, 1978)
105 case citations
Cherbanaeff v. United States
77 Fed. Cl. 490 (Federal Claims, 2007)
23 case citations
Ideal Realty Co. v. United States
561 F.2d 1123 (Fourth Circuit, 1977)
12 case citations
WWSM Investors v. United States
64 F.3d 456 (Ninth Circuit, 1995)
8 case citations
Union Commerce Bank v. United States
463 F. Supp. 842 (N.D. Ohio, 1978)
5 case citations
Marshall v. Marshall
921 F. Supp. 641 (D. Minnesota, 1995)
4 case citations
EC Term of Years Trust v. United States
434 F.3d 807 (Fifth Circuit, 2006)
4 case citations
Bailey v. Internal Revenue Service
188 F.R.D. 346 (D. Arizona, 1999)
4 case citations
Appoloni v. United States
219 F.R.D. 116 (W.D. Michigan, 2003)
3 case citations
Miller v. United States
365 F. Supp. 383 (E.D. New York, 1973)
3 case citations
Klender v. United States
218 F.R.D. 551 (E.D. Michigan, 2003)
2 case citations
Tabbee v. United States
30 Fed. Cl. 828 (Federal Claims, 1994)
1 case citations
United States v. Mallah
882 F. Supp. 779 (S.D. Indiana, 1995)
1 case citations
Pransky v. Internal Revenue Service (In re Pransky)
304 B.R. 671 (D. New Jersey, 2004)
1 case citations
Portsmouth Ambulance, Inc. v. United States
943 F. Supp. 2d 806 (S.D. Ohio, 2013)
United States v. Grigsby
(M.D. Louisiana, 2020)
Equity Hernando Woods, Inc. v. United States
888 F. Supp. 135 (M.D. Florida, 1995)
Oatman v. Secretary of Treasury
893 F. Supp. 937 (D. Idaho, 1995)
Branstrom v. United States
44 Fed. Cl. 1 (Federal Claims, 1999)

Source Credit

History

(Aug. 16, 1954, ch. 736, 68A Stat. 816; Pub. L. 85–866, title I, §89(b), Sept. 2, 1958, 72 Stat. 1665; Pub. L. 89–719, title I, §110(b), Nov. 2, 1966, 80 Stat. 1144; Pub. L. 94–455, title XIX, §1906(b)(13)(A), Oct. 4, 1976, 90 Stat. 1834; Pub. L. 96–589, §6(d)(4), Dec. 24, 1980, 94 Stat. 3408; Pub. L. 115–97, title I, §11071(b), Dec. 22, 2017, 131 Stat. 2091.)

Editorial Notes

For substitution of 120-day period for the 6-month period contained in paragraph (1) in a title 11 case, see section 505(a)(2) of title 11 of the United States Code.

Editorial Notes

Amendments
2017—Subsec. (c)(1). Pub. L. 115–97, §11071(b)(1), substituted "2 years" for "9 months".
Subsec. (c)(2). Pub. L. 115–97, §11071(b)(2), substituted "2-year" for "9-month".
1980—Subsec. (a)(5). Pub. L. 96–589 added par. (5).
1976—Pub. L. 94–455 struck out "or his delegate" after "Secretary" wherever appearing.
1966—Subsec. (c). Pub. L. 89–719 added subsec. (c).
1958—Subsec. (a)(1), (4). Pub. L. 85–866 inserted "certified mail or" before "registered mail" wherever appearing.

Statutory Notes and Related Subsidiaries

Effective Date of 2017 Amendment
Amendment by Pub. L. 115–97 applicable to levies made after Dec. 22, 2017, and levies made on or before Dec. 22, 2017, if the 9-month period has not expired under section 6343(b) of this title (without regard to section 11071 of Pub. L. 115–97) as of such date, see section 11071(c) of Pub. L. 115–97, set out as a note under section 6343 of this title.

Effective Date of 1980 Amendment
Amendment by Pub. L. 96–589 effective Oct. 1, 1979, but not applicable to proceedings under Title 11, Bankruptcy, commenced before Oct. 1, 1979, see section 7(e) of Pub. L. 96–589, set out as a note under section 108 of this title.

Effective Date of 1966 Amendment
Amendment by Pub. L. 89–719 applicable after Nov. 2, 1966, regardless of when title or lien of United States arose or when lien or interest of another person was acquired, with certain exceptions, see section 114(a)–(c) of Pub. L. 89–719, set out as a note under section 6323 of this title.

Effective Date of 1958 Amendment
Amendment by Pub. L. 85–866 applicable only if mailing occurs 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. § 6532, Counsel Stack Legal Research, https://law.counselstack.com/usc/26/6532.