Victor Attisha & Josephine Attisha ( 2023 )


Menu:
  •                      United States Tax Court
    
    T.C. Memo. 2023-150
    VICTOR ATTISHA AND JOSEPHINE ATTISHA,
    Petitioners
    v.
    COMMISSIONER OF INTERNAL REVENUE,
    Respondent
    —————
    Docket No. 21857-19.                                       Filed December 18, 2023.
    —————
    Venar R. Ayar, Joseph Falcone, and Hayden G. Leithauser, for petitioner
    Victor Attisha.
    Chelsea Megan Rebeck and Justin G. Esshaki, for petitioner Josephine
    Attisha.
    Alissa L. VanderKooi and Daniel James White, for respondent.
    MEMORANDUM FINDINGS OF FACT AND OPINION
    MARSHALL, Judge: In a notice of deficiency dated November 8,
    2019, and a supplement to the notice of deficiency dated November 27,
    2019, respondent determined a deficiency of $211,451 and a section
    6662(a) 1 accuracy-related penalty of $42,290 for petitioners’ 2017 tax
    year (year at issue). On December 10, 2019, petitioners timely filed a
    Petition disputing the notice of deficiency and the supplement to the
    notice of deficiency.
    1 Unless otherwise indicated, statutory references are to the Internal Revenue
    Code, Title 26 U.S.C. (Code), in effect at all relevant times, regulation references are
    to the Code of Federal Regulations, Title 26 (Treas. Reg.), in effect at all relevant times,
    and Rule references are to the Tax Court Rules of Practice and Procedure. Except
    where otherwise indicated, monetary amounts are rounded to the nearest dollar.
    Served 12/18/23
    2
    [*2] The issues for decision are (1) whether petitioners had unreported
    income of $512,777 for the year at issue from the sale of marijuana and
    (2) whether petitioners are liable for a section 6662(a) accuracy-related
    penalty of $42,290.
    FINDINGS OF FACT
    Some of the facts have been stipulated and are so found. The
    stipulation of facts and the accompanying exhibits are incorporated
    herein by reference. Petitioners resided in Michigan when they filed
    their Petition. 2
    During the year at issue, petitioner operated several businesses
    and reported income from those businesses on petitioners’ jointly filed
    federal income tax return for the taxable year ended December 31, 2017
    (2017 return). On the 2017 return Victor Attisha’s occupation was listed
    as “Credit Card Sales” and Josephine Attisha’s occupation was listed as
    “Homemaker.” The 2017 return was prepared by Robert J. Kainaya, a
    licensed accountant in the State of Michigan. On the 2017 return
    petitioners reported the following income: (1) rental income of $18,000
    on Schedule E, Supplemental Income and Loss; (2) nonpassive
    partnership income of $147,646 on Schedule E, from Platinum
    Processing Services, LLC (Platinum Processing); (3) gross receipts of
    $27,124 reported on Schedule C, Profit or Loss From Business, for an
    ATM Sales/Credit Card Sales business; (4) gross receipts of $63,656 from
    a Schedule C business, Merchant Banking-ATM Machines with the
    business name A&S ATM, LLC (A&S ATM); (5) wages of $100,000 from
    Platinum Processing to petitioner reported on a Form W–2, Wage and
    Tax Statement; and (6) wages of $4,137 from Vincent Attisha to
    petitioner reported on a Form W–2. Petitioners did not report any
    income or activity on the 2017 return from the sale of marijuana or the
    operation of a marijuana business.
    As discussed in detail below, petitioner operated several
    businesses during the year at issue. Platinum Processing was a credit
    card processing company organized as a domestic limited liability
    company under the laws of the State of Michigan on May 2, 2008.
    2 In a Stipulation of Settled Issues filed on May 6, 2021, the parties stipulated
    that if the Court determines “that there is a deficiency in income tax as well as any
    penalties due from petitioners for the 2017 taxable year, the parties agree that
    petitioner Josephine Attisha is entitled to relief from joint and several liability for the
    2017 taxable year pursuant to [section] 6015(c).” Accordingly, any further reference to
    “petitioner” in this Opinion refers only to Victor Attisha.
    3
    [*3] Petitioner was a member of Platinum Processing along with his
    partner Sabah Ammouri (Ammouri). Petitioner and Ammouri each
    owned 50% of Platinum Processing. Platinum Processing was located at
    John R. Road, Hazel Park, Michigan (John R. Road location).
    A&S ATM was organized as a domestic limited liability company
    under the laws of the State of Michigan on June 7, 2016. Petitioner was
    listed as the resident agent of A&S ATM in the 2017 annual statement
    filed with the State of Michigan on November 10, 2016.
    ATM of America, Inc. (ATM of America), was incorporated under
    the laws of the State of Michigan on November 29, 2001. The 2017
    annual report for ATM of America lists Ammouri as its resident agent,
    and the August 17, 2007, amendment to the articles of incorporation of
    ATM of America lists Ammouri as its president. Ammouri, his sister,
    Lydia Sitto, and her husband, Jason Sitto, were the owners of ATM of
    America. Petitioner represented himself as a salesperson of ATM of
    America. ATM of America was co-located with Platinum Processing at
    the John R. Road location. Several other businesses were also co-located
    at the John R. Road location.
    Holy Moly Donut Distribution, LLC (Holy Moly Donut
    Distribution), was organized under the laws of the State of Michigan on
    December 11, 2017. Holy Moly Donut Shop, Inc. (Holy Moly Donut
    Shop), was incorporated under the laws of the State of Michigan on June
    8, 2017. Petitioner was the resident agent and an incorporator of Holy
    Moly Donut Shop. There was also a second store, in the name of Holy
    Moly Donut Shop #2, Inc. (Holy Moly Donut Shop 2). The record does
    not contain the incorporation date, incorporator, or resident agent of
    Holy Moly Donut Shop 2. Holy Moly Donut Shop shared a commercial
    building with Unified Collective, an unlicensed marijuana dispensary,
    located at West Eight Mile Road, Detroit, Michigan (Eight Mile Road
    location).
    In 2017 petitioner resided at Gemini Drive, Sterling Heights,
    Michigan. Drug Enforcement Administration (DEA) Special Agent
    Edward Dosch (Special Agent Dosch) was assigned to a task force in
    2017 that investigated illegal drugs. Through an investigation in
    Oakland County, Michigan, Special Agent Dosch learned of petitioner
    and petitioner’s potential involvement in manufacturing and
    distributing marijuana. On October 3, 2017, Special Agent Dosch
    executed a federal search warrant at petitioner’s home. During the
    execution of the search warrant, items including U.S. currency,
    4
    [*4] marijuana, four cellular phones, an iPad, and documents were
    seized. During its investigation, the DEA identified six telephone
    numbers associated with petitioner, which were related to the four
    cellular phones that were seized. The DEA retrieved information,
    including text messages, pictures, and notes from the four cellular
    phones that were seized from petitioner’s home using standard DEA
    procedures. The evidence included text messages from telephone
    numbers associated with petitioner by which he communicated with
    associates, customers, and suppliers of a marijuana operation during the
    year at issue. The evidence also included ledgers that contained the
    name, quantity, price (in some cases), and dollar value of marijuana
    strains; some ledger entries were undated while others were dated in
    the 2016 and 2017 tax years.
    Simultaneously with the search at petitioner’s residence, DEA
    agents executed a federal search warrant at West Seven Mile Road,
    Detroit, Michigan (Seven Mile Road location), another location
    associated with petitioner. Petitioner, and others, operated a business
    out of the Seven Mile Road location called Elevated Treats, which
    manufactured marijuana edibles. During the execution of the search
    warrant, items including sheets of paper containing suspected
    marijuana wax, receipt books, notebooks with handwritten notations,
    and a photocopy of petitioner’s driver’s license were seized. One of the
    seized items, a notebook, included detailed lists of quantities of
    suspected marijuana strains, the purchase prices, and the dates. At trial
    the Court admitted this notebook into evidence.
    On February 14, 2018, DEA agents executed a federal search
    warrant at the Eight Mile Road location for Holy Moly Donut Shop and
    Unified Collective and seized U.S. currency. On the same date, DEA
    agents executed a federal search warrant at the John R. Road location
    and seized U.S. currency.
    Petitioner was a defendant in criminal case No. 2:18-cr-20668,
    United States of America v. Junior Asmar, Victor Attisha, and James
    Shammas, in the Eastern Judicial District of Michigan. In a grand jury
    indictment filed on October 4, 2018, petitioner was charged with one
    count of Conspiracy to Manufacture, Possess With Intent to Distribute,
    and Distribute Marijuana; five counts of Possession with Intent to
    Distribute Marijuana & Aiding and Abetting; one count of
    Manufacturing Marijuana & Aiding and Abetting; one count of
    Conspiracy to Launder Monetary Instruments; and one count of
    Conspiracy to Structure Currency Transactions. In a plea agreement
    5
    [*5] filed on June 25, 2019, petitioner pleaded guilty to Conspiracy to
    Manufacture, Possess with Intent to Distribute, and Distribute
    Marijuana. The other counts against petitioner were dismissed in
    exchange for his plea. In the plea agreement, petitioner admitted that
    he and others operated an unlicensed marijuana dispensary called
    Unified Collective at the Eight Mile Road location. The plea agreement
    also states that petitioner and others “cultivated and grew marijuana in
    commercial and residential growing operations . . . secreted in the
    Detroit metropolitan area and sold the marijuana in the Detroit
    metropolitan area.” Finally, the plea agreement states that petitioner
    and others “purchased hundreds of pounds of marijuana worth over $1
    million from suppliers in California and elsewhere, to sell in the Detroit
    metropolitan area.”
    As part of petitioner’s plea agreement, he agreed, pursuant to 
    21 U.S.C. § 853
    , to forfeit to the United States the following assets:
    (a) Fifty Thousand Dollars ($50,000.00) in U.S. Currency
    in Safe Deposit Box #[XXXX], located at JP Morgan
    Chase Bank,[3]
    (b) Twenty-One Thousand Six Hundred Ninety-Eight
    Dollars ($21,698.00) in U.S. Currency seized from a
    residence in Bloomfield Hills, Michigan on February 14,
    2018;
    (c) One Hundred Twelve Thousand Five Hundred Twenty
    Dollars ($112,520.00) in U.S. Currency seized from the
    John R. Road location on February 14, 2018;
    (d) Approximately Ninety-Nine Thousand Three Hundred
    and Seventy Dollars and Twenty-Six Cents ($99,370.26)
    on deposit seized from JP Morgan Chase Bank N.A.,
    Checking Account No. ending 9573;
    (e) One Thousand Six Hundred Eighty-Five Dollars
    ($1,685.00) in U.S. Currency seized from Holy Moly
    Donut Shop on February 14, 2018;
    (f) Approximately Two Hundred Sixty-Eight Thousand
    Five Hundred Thirty-Five Dollars and Ninety-Seven
    Cents ($268,535.97) on deposit seized from JP Morgan
    Chase Bank, N.A., Checking Account No. ending 3236;
    3 The Contract Entry Card for the safe deposit box states that the joint lessees
    of the safe deposit box were Jason Sitto, Lydia Sitto, and Ammouri.
    6
    [*6]   (g) Thirty-Eight Thousand and Eighty-Eight Dollars
    ($38,088.00) in U.S. Currency seized from Unified
    Collective on February 14, 2018;
    (h) Approximately One Hundred Six Thousand Four
    Hundred Forty Dollars and Eighty-Two Cents
    ($106,440.82) on deposit seized from JP Morgan Chase
    Bank, N.A., Checking Account No. ending 2339;
    (i) Approximately Ten Thousand Dollars ($10,000.00) on
    deposit seized from JP Morgan Chase Bank, N.A.,
    Checking Account No. ending 8903; and
    (j) Four Thousand Four Hundred Thirty-Nine Dollars
    ($4,439.00) in U.S. Currency seized from Holy Moly
    Donut Shop on August 21, 2018.
    The forfeited assets 4 listed above totaled $512,777. 5 Additionally, in the
    plea agreement, petitioner agreed “that there is a sufficient nexus
    between [the assets subject to forfeiture] and his violations.” Petitioner
    signed the plea agreement and dated it June 1, 2019.
    At petitioner’s sentencing hearing his criminal defense attorney
    explained to the court that petitioner had agreed to forfeit
    approximately $500,000 and acknowledged to the court that there would
    be a tax assessment on the forfeiture. 6 Additionally, petitioner
    4 Ammouri filed an administrative claim with the DEA for a return of (1) the
    $50,000 seized from Safe Deposit Box #[XXXX]; (2) the $21,698 seized from the
    residence in Bloomfield Hills, Michigan, which was Ammouri’s residence; and (3) the
    $112,520 seized from the John R. Road location. The DEA agreed to return the $50,000
    seized from the safe deposit box and the $21,698 seized from the residence in
    Bloomfield Hills, Michigan but not the $112,520 seized from the John R. Road location.
    5 The Government agreed to return to petitioner $200,000 of the $268,535.97
    seized from JP Morgan Chase Bank, N.A., Checking Account No. ending 3236, less any
    claims of the Government. This $200,000 is excluded from the $512,777 total noted
    above.
    6 MR. KRIGER: No. We agreed to forfeit. They seized 500 and some
    thousand dollars of which we -- or 700 and some -- and we forfeited 500
    and some thousand, and there’s going to be a tax assessment on that.
    THE COURT: Okay. And so the amount given back to Mr. Attisha was
    –
    THE DEFENDANT: Nothing.
    MR. KRIGER: Nothing. The IRS is taking that for past taxes on the
    marijuana proceeds. So he’s getting nothing back, although he can use
    some of it for his tax liability.
    7
    [*7] addressed the court before his sentencing. Petitioner acknowledged
    to the court that he was involved in an unlicensed and illegal marijuana
    business for financial reasons. 7
    After the February 14, 2018 seizure, where the DEA seized
    (1) $50,000 from Safe Deposit Box #[XXXX], (2) $21,698 seized from
    Ammouri’s residence in Bloomfield Hills, Michigan, and (3) $112,520 in
    U.S. currency seized from the John R. Road location, the DEA served
    notice of the administrative forfeiture proceedings on all interested
    parties. On April 2 and 10, 2018, Ammouri filed administrative claims
    of ownership with the DEA as to items (1)–(3) described above. On
    February 15, 2019, Ammouri and the DEA entered into a Memorandum
    of Agreement with respect to the seized assets described above. The
    Memorandum of Agreement states that the parties wished to resolve the
    matter without incurring further litigation and that therefore certain of
    the seized assets were returned to Ammouri. Ammouri and the DEA also
    stipulated that the $112,520 seized from the John R. Road location was
    forfeited to the United States of America pursuant to 
    21 U.S.C. § 881
    (a)(6) and that Ammouri’s right, title, or interest in the $112,520
    was forever extinguished.
    The parties have stipulated certain Exhibits including
    petitioner’s bank records for his personal account and business accounts
    for Holy Moly Donut Shop and Holy Moly Donut Distribution. 8 The bank
    statements for petitioner’s personal account were for the period
    December 21, 2017, through March 20, 2018. The bank statements for
    Holy Moly Donut Distribution were for the period January 26 through
    February 28, 2018. The bank statements for Holy Moly Donut Shop were
    for the period December 30, 2017, through February 28, 2018. Petitioner
    received a $500,000 check from ATM of America dated January 4, 2018,
    signed by Lydia Sitto and then deposited that check into one of the bank
    Ex. 5-J, 20 of 31.
    7 Your Honor, I wrote some things down for the past few months
    thinking of what I would say when I came to see you on this day.
    Your Honor, I know that I made some very poor choices in getting
    involved in the business that is federally illegal. I was making a good
    living, and there was simply no reason to engage in conduct that I knew
    to be illegal other than for money.
    Ex. 5-J, 21 of 31.
    8 This includes the bank statements for Holy Moly Donut Shop and Holy Moly
    Donut Shop 2.
    8
    [*8] accounts for Holy Moly Donut Shop. 9 Subsequently, amounts that
    nearly totaled the original $500,000 deposit were transferred to other
    business bank accounts for Holy Moly Donut Shop, Holy Moly Donut
    Distribution, and petitioner’s personal bank account.
    Additionally, at trial the Court admitted into evidence petitioner’s
    Proposed Trial Exhibit 15-P titled “Membership Interest Purchase
    Agreement for Platinum Processing,” dated December 4, 2017 (Purchase
    Agreement). The Exhibit is a contract for the sale of petitioner’s 50%
    membership interest in Platinum Processing to Platinum Processing
    (through an assignment of his membership interest to Platinum
    Processing) wherein he would sell his interest in Platinum Processing
    for a purchase price equal to (i) Platinum Processing’s cash on hand as
    of the closing date, plus (ii) $1,500,000, minus (iii) a “customer attrition
    adjustment” as defined in the Purchase Agreement. The Purchase
    Agreement stated that a portion of the purchase price equal to (i) the
    cash on hand as of the closing, plus (ii) $1,200,000 was to be paid to
    petitioner on the closing date.
    Paragraph 5 of the Purchase Agreement defined the closing and
    closing date as occurring “at 10 am on December 31, 2017 or at such time
    and date as the parties may agree.” The remainder of the purchase price
    was to be paid on the first and second anniversaries of the closing date
    subject to the customer attrition adjustment. The Purchase Agreement
    states that the purchase price was to be paid by the “Company” which is
    defined in the Purchase Agreement as “Platinum Processing Services,
    LLC.” The Purchase Agreement was signed by petitioner as the seller
    and Ammouri on behalf of Platinum Processing as the buyer.
    In August 2019 respondent assigned a revenue agent to review
    petitioner’s tax liability for the year at issue and to determine whether
    a jeopardy assessment was appropriate. The revenue agent noticed that
    the 2017 return did not report any income from the sale of marijuana.
    The revenue agent reviewed the following information during the course
    of her investigation: (1) two search warrants from 2017, (2) three search
    warrants from 2018, (3) records regarding bank accounts and safe
    deposit boxes seized by the DEA, (4) petitioner’s indictment, (5) court
    documents on PACER, (6) petitioner’s plea agreement, (7) petitioner’s
    tax returns for 2016 and 2017, and (8) Platinum Processing’s Form 1065,
    U.S. Return of Partnership Income, for 2017.
    9 The memo line on the check states “Acquisition of Platinum.”
    9
    [*9] On September 6, 2019, the revenue agent interviewed petitioner
    at his attorney’s office. Petitioner answered basic background questions
    about himself but refused to answer any questions regarding income
    generated from marijuana manufacturing and sales. Petitioner also
    failed to provide the revenue agent with documents that she requested.
    On September 20, 2019, respondent made a jeopardy assessment
    against petitioners for the year at issue of $358,744, which comprised a
    tax deficiency of $298,953 and a section 6662(a) accuracy-related
    penalty of $59,791. Petitioners filed an administrative appeal of the
    jeopardy assessment, and that administrative appeal was considered by
    respondent’s Independent Office of Appeals (Office of Appeals). After
    further consideration of the jeopardy assessment by the Office of
    Appeals, respondent’s proposed increase to petitioner’s gross business
    income was reduced by $200,000. Shortly thereafter, respondent issued
    the notice of deficiency on November 8, 2019.
    On November 27, 2019, respondent issued a Letter 555T and an
    examination report supplementing the notice of deficiency reflecting a
    reduction to the tax increase determined in the notice of deficiency for
    the year at issue. Because of this reduction, the total jeopardy
    assessment for the year at issue was correspondingly reduced to
    $253,741, which comprises a tax deficiency of $211,451 and a section
    6662(a) accuracy-related penalty of $42,290. Neither petitioner filed a
    request for judicial review under section 7429(b) after the Office of
    Appeals’ consideration of the jeopardy assessment.
    OPINION
    I.    Jurisdiction
    The parties do not dispute that respondent issued a valid notice
    of deficiency and that petitioners timely petitioned the Court. See Rule
    13(a), (c); Hallmark Rsch. Collective v. Commissioner, 
    159 T.C. 121
    , 131
    (2022); Monge v. Commissioner, 
    93 T.C. 22
    , 27 (1989); Normac, Inc. v.
    Commissioner, 
    90 T.C. 142
    , 147 (1988). The notice of deficiency has been
    described as “the taxpayer’s ticket to the Tax Court” because without it,
    there can be no prepayment judicial review by this Court of the
    deficiency determined by the Commissioner. Mulvania v. Commissioner,
    
    81 T.C. 65
    , 67 (1983). Because of the section 6213(a) restrictions on
    assessment, the deficiency cases that come to our Court are typically
    preassessment. But section 6213(a) makes an exception for “jeopardy
    assessments” under section 6861, and that section authorizes the
    10
    [*10] Commissioner to assess a deficiency even before issuing a notice
    of deficiency if he believes the assessment or its collection will be
    jeopardized by delay. Where the Commissioner has made a jeopardy
    assessment before a decision of the Court has been issued, the Court has
    jurisdiction to redetermine the entire amount of the deficiency and of all
    the amounts assessed at the same time in connection with it. § 6861(c);
    
    Treas. Reg. § 301.6861-1
    (c).
    II.    Burden of Proof
    Ordinarily, the statutory notice of deficiency carries with it a
    presumption of correctness which places the burden on the taxpayer to
    show that the Commissioner’s determination is erroneous. Rule 142(a);
    Helvering v. Taylor, 
    293 U.S. 507
    , 515 (1935); Welch v. Helvering, 
    290 U.S. 111
    , 115 (1933); United States v. Walton, 
    909 F.2d 915
    , 918 (6th
    Cir. 1990); Traficant v. Commissioner, 
    884 F.2d 258
    , 263 (6th Cir. 1989),
    aff’g 
    89 T.C. 501
     (1987); Calderone v. United States, 
    799 F.2d 254
    , 258
    (6th Cir. 1986); Schrader v. Commissioner, 
    420 F.2d 443
    , 444 (6th Cir.
    1970), remanding per curiam 
    T.C. Memo. 1968-224
    ; Garavaglia v.
    Commissioner, 
    T.C. Memo. 2011-228
    , 
    102 T.C.M. (CCH) 286
    , 298, aff’d,
    
    521 F. App’x 476
     (6th Cir. 2013). The Supreme Court has stated that a
    “‘naked’ assessment without any foundation whatsoever” is “not
    properly subject to the usual rule with respect to the burden of proof in
    tax cases” and is arbitrary and erroneous. See United States v. Janis,
    
    428 U.S. 433
    , 441–42 (1976); see also Weimerskirch v. Commissioner, 
    596 F.2d 358
    , 362 (9th Cir. 1979) (concluding that the “Court erred in finding
    that the presumption of correctness attached to the deficiency
    determination” and “[a] deficiency determination which is not supported
    by the proper foundation of substantive evidence is clearly arbitrary and
    erroneous”), rev’g 
    67 T.C. 672
     (1977). “In the context of unreported
    income, the Court of Appeals for the Sixth Circuit has held that before
    the notice of deficiency is entitled to a presumption of correctness, such
    determinations must be supported by at least a ‘minimal’ factual
    predicate or foundation of substantive evidence linking the taxpayer to
    the income-producing activity or to the receipt of funds.” Garavaglia,
    102 T.C.M. (CCH) at 298 (first citing Walton, 
    909 F.2d at
    918–919; and
    then citing Richardson v. Commissioner, 
    T.C. Memo. 2006-69
    , 
    91 T.C.M. (CCH) 981
    , 989, aff’d, 
    509 F.3d 736
     (6th Cir. 2007)). 10
    10 Absent a stipulation to the contrary, this case is appealable to the Sixth
    Circuit, and we follow the precedent of that court that is squarely on point. See
    11
    [*11] Where taxpayers establish by a preponderance of the evidence
    that the Commissioner’s determinations are arbitrary and excessive,
    then the notice of deficiency is no longer presumed correct. Helvering v.
    Taylor, 
    293 U.S. at 515
    ; Traficant v. Commissioner, 
    884 F.2d at 263
    .
    III.    Respondent’s Burden of Production Where Income Is Earned
    Through Illegal Activities
    In cases where the Commissioner has alleged that the taxpayer
    received unreported income from illegal activities, courts have held that
    the Commissioner has satisfied his burden to show that the
    determination had a minimal evidentiary foundation by introducing
    evidence that establishes a nexus between the taxpayer and the activity
    that, the Commissioner asserts, generated the unreported income. See
    Solimene v. Commissioner, 
    T.C. Memo. 1982-370
    , 
    44 T.C.M. (CCH) 321
    ,
    324 (first citing Suarez v. United States, 
    582 F.2d 1007
    , 1010 n.3 (5th
    Cir. 1978); then citing Llorente v. Commissioner, 
    649 F.2d 152
     (2d Cir.
    1981), aff’g in part, rev’g in part 
    74 T.C. 260
     (1980); then citing
    Weimerskirch v. Commissioner, 
    596 F.2d 358
    ; and then citing Jackson
    v. Commissioner, 
    73 T.C. 394
     (1979)).
    Petitioner argues that the notice of deficiency and the supplement
    to the notice of deficiency are not supported by substantive evidence and
    therefore respondent has the burden of proving any alleged tax
    deficiency. Specifically, petitioner argues that respondent did not
    provide any direct evidence linking petitioner to any income-producing
    activity. Additionally, petitioner argues that even if respondent
    established a direct link between petitioner and the income-producing
    activity, respondent’s calculation of petitioner’s income is not supported
    by substantive evidence.
    Respondent argues that the presumption of correctness applies
    here because he linked petitioner with the income-producing activity
    (i.e., illegal marijuana manufacturing and sales) during the year at
    issue. Respondent further argues that he linked petitioner with the
    income-producing activity through items seized from petitioner’s home
    and other locations that were associated with petitioner, petitioner’s
    criminal indictment, his plea agreement, petitioner’s forfeiture of assets
    in connection with his plea agreement, and statements made by
    petitioner and his counsel during petitioner’s sentencing hearing.
    § 7482(b)(1); Golsen v. Commissioner, 
    54 T.C. 742
    , 757 (1970), aff’d, 
    445 F.2d 985
     (10th
    Cir. 1971).
    12
    [*12] Turning to respondent’s calculation of petitioner’s income for the
    year at issue, respondent argues that he had “great latitude in
    reconstructing petitioner’s income from the illegal sale of marijuana
    during the 2017 tax year” because petitioner failed to keep books and
    records, refused to answer the Internal Revenue Service (IRS) revenue
    agent’s questions about income that he received from the sale of
    marijuana in 2017, and failed to provide respondent with requested
    documents. Respondent argues that, absent this information and
    considering the other evidence that linked petitioner with the income-
    producing activity the year at issue, it was reasonable for him to
    determine that the $512,777 that petitioner agreed to forfeit to the
    Government as part of his plea agreement was income during the year
    at issue from illegal marijuana manufacturing and sales.
    For the reasons discussed below, we agree with respondent and
    hold that (1) the presumption of correctness attaches to the unreported
    income determination in the supplement to the notice of deficiency,
    (2) petitioner has not satisfied his burden to produce evidence showing
    that respondent’s determination is arbitrary and excessive, and
    (3) respondent’s calculation of petitioner’s income for the year at issue
    was not arbitrary or erroneous in the light of the evidence connecting
    petitioner with the income-producing activity, including his criminal
    forfeiture of $512,777, his failure to maintain books and records, and his
    failure to cooperate with the IRS revenue agent regarding income that
    he received from his illegal marijuana business.
    As discussed above, in order for the presumption of correctness to
    attach to the Commissioner’s determination of unreported income, the
    determination must be supported by a minimal evidentiary foundation.
    Garavaglia, 102 T.C.M. (CCH) at 298. In cases where the Commissioner
    asserts that the taxpayer generated unreported income through illegal
    activity, the minimal evidentiary foundation requirement is satisfied
    where evidence in the record shows a nexus between the taxpayer and
    the illegal tax-generating activity. Solimene, 44 T.C.M. (CCH) at 324.
    Petitioner has not established by a preponderance of the evidence
    that respondent’s determinations are arbitrary and excessive. Petitioner
    did not offer any testimony explaining why the amounts forfeited were
    not his despite conceding in his plea agreement that there was a
    “sufficient nexus between [the assets subject to forfeiture] and his
    violations.” In the light of his plea agreement, it strains credulity to
    believe that petitioner agreed to forfeit assets that were not, in fact, his.
    13
    [*13] Instead, petitioner argues on brief that the amounts forfeited
    were not his because there was no evidence that he owned the
    dispensary or made income from the sale of marijuana. Petitioner
    attempts to bolster this argument by further asserting that (1) he did
    not have a leadership role in the organization but was only one of several
    co-conspirators and (2) the items seized from petitioner’s residence do
    not prove that he was the mastermind of the conspiracy. Additionally,
    petitioner attempts to draw parallels between the present case and
    Weimerskirch v. Commissioner, 
    596 F.2d 358
    , and Jackson, 
    73 T.C. 394
    .
    In Weimerskirch v. Commissioner, 
    596 F.2d at 359
    , the notice of
    deficiency was premised on the Commissioner’s determination that the
    taxpayer was in the drug business. An IRS revenue agent called by the
    taxpayer testified that the determination was based on statements of
    unidentified informants and information supplied to the IRS by law
    enforcement agencies. Weimerskirch, 67 T.C. at 673–74. The
    Commissioner, however, did not present any direct evidence linking the
    taxpayer with the drug business; instead, the Commissioner called no
    witnesses and introduced no evidence at all. Weimerskirch v.
    Commissioner, 
    596 F.2d at 359
    . Relying substantially on Janis, the U.S.
    Court of Appeals for the Ninth Circuit held that the Commissioner’s
    notice of deficiency was unsupported by the proper foundation of
    substantive evidence and was arbitrary and excessive. 
    Id. at 362
    .
    In Jackson, 
    73 T.C. at
    396–97, the notice of deficiency was also
    premised on the Commissioner’s determination that the taxpayer was
    in the drug business. The Commissioner again failed to present any
    direct evidence to support that determination. 
    Id. at 402
    . Instead,
    similarly to Weimerskirch, the only evidence provided was the testimony
    of an IRS revenue agent and a DEA special agent, neither of whom could
    testify as to any direct contact with the taxpayer or his activities during
    the relevant period. 
    Id. at 400
    , 402–03. Concluding that the notice of
    deficiency was based solely on the IRS revenue agent’s reliance “on a
    secondhand report of peripheral statements made by an unreliable
    informant [to the DEA special agent],” like the court of appeals in
    Weimerskirch, the Court held the Commissioner’s determination
    arbitrary and excessive. 
    Id. at 403
    .
    Initially, we note that both Weimerskirch and Jackson were
    “naked assessment” cases where the Commissioner failed to introduce
    direct evidence linking the taxpayer with the tax-generating activity.
    The facts of the instant case are thus inapposite to Weimerskirch and
    Jackson. Here, the notice of deficiency and the supplement to the notice
    14
    [*14] of deficiency were based on evidence that directly linked petitioner
    with the manufacture and sale of marijuana.
    The factual differences between Weimerskirch and Jackson and
    the present case are significant. In October 2017 the DEA executed
    search warrants at petitioner’s home and other locations linked with
    petitioner and seized marijuana, cash, cellular phones, drug ledgers,
    and notes. As discussed above, the items seized from petitioner’s home
    included U.S. currency, marijuana, four cellular phones, an iPad, and
    documents. These documents included ledgers with some undated
    entries and some entries dated in the 2016 and 2017 tax years; the
    ledgers contained the names, quantities, prices (in some cases), and
    dollar values of marijuana strains. The evidence also included text
    messages from telephone numbers associated with petitioner in which
    he communicated with associates, customers, and suppliers of a
    marijuana operation during the year at issue. The items seized from the
    Seven Mile Road location (an address at which petitioner operated a
    marijuana edibles business, Elevated Treats) included sheets of paper
    containing suspected marijuana wax, receipt books, notebooks with
    handwritten notations, and a photocopy of petitioner’s driver’s license.
    Additionally, one of the seized items, a notebook, included detailed lists
    of quantities of suspected marijuana strains, the purchase prices, and
    the dates. In February 2018 the DEA executed a search warrant at the
    Eight Mile Road location and seized U.S. currency. Before issuing the
    notice of deficiency, respondent also reviewed petitioner’s indictment,
    which described the Government’s investigation and the evidence
    seized, and set forth petitioner’s alleged involvement in an illegal
    marijuana business during 2017.
    In addition to this evidence, respondent relied on petitioner’s plea
    agreement, wherein he pleaded guilty to Conspiracy to Manufacture,
    Possess with Intent to Distribute, and Distribute Marijuana. In the plea
    agreement petitioner admitted to operating a marijuana dispensary,
    growing marijuana in commercial and residential growing operations,
    selling the marijuana in the Detroit metropolitan area, and purchasing
    hundreds of pounds of marijuana to sell in the Detroit metropolitan
    area. Additionally, in the plea agreement petitioner agreed to forfeit
    $512,777 of assets and specifically agreed “that there is a sufficient
    nexus between [the assets subject to forfeiture] and his violations.”
    Moreover, at his sentencing hearing petitioner admitted that he
    engaged in this illegal business for financial gain. Finally, at the
    sentencing hearing petitioner’s criminal attorney explained to the court
    that petitioner agreed to forfeit approximately $500,000 and
    15
    [*15] acknowledged that there would be a tax assessment on the
    forfeiture which he described as “the marijuana proceeds.”
    The facts of this case stand in stark contrast to those of
    Weimerskirch and Jackson. Unlike those cases, where the notices of
    deficiency were based on statements of unidentified or unreliable
    informants and certain information that was given to the Commissioner
    by law enforcement agencies, this case involves a notice of deficiency and
    a supplement to the notice of deficiency that were based on many
    different documents directly linking petitioner with the tax-generating
    activity. Specifically, the notice of deficiency and the supplement to the
    notice of deficiency were based on the following key items: (i) evidence
    seized by law enforcement agencies at petitioner’s home and other
    locations associated with petitioner, (ii) the grand jury indictment,
    (iii) petitioner’s plea agreement and forfeiture of $512,777 that he
    admitted had a sufficient nexus to the crime that he pleaded guilty to,
    and (iv) the sentencing hearing transcript where petitioner and his
    counsel made statements to the court acknowledging that he had
    engaged in an illegal marijuana manufacturing and sales business and
    that the forfeited assets (that had a sufficient nexus to the violations)
    would be subject to tax. See also Barrington v. Commissioner, 
    T.C. Memo. 2022-68
    , at *7 (sustaining the Commissioner’s unreported
    income determination where the Commissioner reasonably
    reconstructed taxpayers’ unreported income using admissions in
    taxpayers’ plea agreements); McHan v. Commissioner, 
    T.C. Memo. 2006-84
    , 
    91 T.C.M. (CCH) 1069
    , 1072 (holding that taxpayer’s arrest,
    guilty plea, subsequent criminal convictions for engaging in the illegal
    sale of marijuana, criminal forfeitures, and the testimony of various co-
    conspirators and taxpayer that he was involved in a conspiracy to
    possess and to sell marijuana were sufficient to support Commissioner’s
    unreported income determination), aff’d, 
    558 F.3d 326
     (4th Cir. 2009);
    Franklin v. Commissioner, 
    T.C. Memo. 1993-184
    , 
    65 T.C.M. (CCH) 2497
    ,
    2501.
    At trial petitioner objected to the introduction into evidence of
    most of the items listed above on the basis of hearsay, lack of foundation,
    and authentication. The Court generally overruled these objections and
    admitted the Exhibits and related testimony into evidence, subject to
    the parties’ addressing their weight on brief. Nonetheless, we note that
    this Court has held that it will not find a statutory notice of deficiency
    to be arbitrary and excessive just because the determination has been
    based on hearsay or other inadmissible evidence. See Trescott v.
    Commissioner, 
    T.C. Memo. 2012-321
    , at *6–7 (citing Dellacroce v.
    16
    [*16] Commissioner, 
    83 T.C. 269
    , 280 (1984)); see also Rosano v.
    Commissioner, 
    46 T.C. 681
    , 687 (1966). Thus, even if all of the items
    listed above were hearsay or otherwise inadmissible (which we do not
    find), respondent was permitted to base the determination in the notice
    of deficiency on them.
    We find that respondent has met his burden of introducing
    evidence linking petitioner with the illegal activity upon which the
    notice of deficiency and the supplement to the notice of deficiency are
    based because respondent has produced substantive evidence of
    petitioner’s extensive activities in illegally manufacturing and selling
    marijuana in 2017. Accordingly, we find that respondent’s
    determinations in the notice of deficiency and the supplement to the
    notice of deficiency were supported by an evidentiary foundation and are
    entitled to the presumption of correctness. 11 Petitioner, therefore, has
    the burden of proving that respondent’s determinations are arbitrary or
    erroneous. As discussed below, petitioner has failed to carry this burden.
    IV.     Petitioner’s Rebuttals of the Determinations in the Notice of
    Deficiency
    A.      Whether the Seized Assets Were Generated by a Marijuana
    Business in 2017
    Petitioner argues that he has met his burden of rebutting the
    determinations in the notice of deficiency and the supplement to the
    notice of deficiency because (1) the seized assets were traced to money
    from the sale of petitioner’s business, Platinum Processing, (2) the
    assets belonged to third parties, and (3) the assets were other cash
    receipts from 2018. In support of these contentions, petitioner
    introduced into evidence (i) the Purchase Agreement for Platinum
    Processing, (ii) a check for $500,000 from ATM of America to petitioner
    dated January 4, 2018, and (iii) certain bank statements for Holy Moly
    Donut Shop, Holy Moly Donut Shop 2, Holy Moly Distribution, and one
    of petitioner’s personal bank accounts. Petitioner argues that this
    evidence shows that the seized assets were income from the sale of his
    11 At trial petitioner objected to introducing into evidence respondent’s
    proposed trial Exhibits marked 1011-R through 1015-R. The Court reserved ruling on
    these proposed Exhibits. The Court’s determination (i.e., that respondent’s
    determinations in the notice of deficiency and the supplement to the notice of deficiency
    were supported by a minimal evidentiary foundation) was not based on respondent’s
    proposed trial Exhibits 1011-R through 1015-R. Accordingly, the Court need not rule
    on petitioner’s evidentiary objections with respect to these proposed exhibits.
    17
    [*17] interest in Platinum Processing in 2018, receipts from Holy Moly
    Donut Shop in 2018, and assets that belonged to third parties, or were
    other receipts from petitioner’s legal businesses from 2018.
    Petitioner’s argument on the origins of the seized assets is not
    consistent with the underlying documents. In particular, petitioner
    argues that most of the seized assets were actually proceeds from the
    sale of his membership interest in Platinum Processing and that the
    $500,000 check from ATM of America (signed by Lydia Sitto) to
    petitioner was an “installment” on the sale. We note that Ammouri was
    the other 50% owner of Platinum Processing. We further note that
    Ammouri, his sister Lydia Sitto, and her husband Jason Sitto were the
    owners of ATM of America. Under the specific terms of the Purchase
    Agreement, in exchange for petitioner’s 50% membership interest in
    Platinum Processing, he was to be paid by Platinum Processing an
    amount equal to (i) the cash on hand as of the closing plus (ii) $1,500,000
    minus a customer attrition adjustment. Moreover, the Purchase
    Agreement states that the purchase price was to be paid by Platinum
    Processing at the closing in an amount equal to the cash on hand as of
    the closing plus $1,200,000 “by certified check or wire transfer.”
    Thereafter, petitioner was to be paid an additional $150,000 on the first
    anniversary of the closing and another $150,000 on the second
    anniversary of the closing, less the customer attrition adjustment. The
    closing and closing date was defined in paragraph 5 of the Purchase
    Agreement as occurring on “December 31, 2017 or at such other time
    and date as the parties may agree.”
    The check that petitioner introduced into evidence to support his
    position that the bulk of the seized assets originated from the sale of his
    interest in Platinum Processing is inconsistent with the terms of the
    Purchase Agreement. First, the amount of the check, $500,000, does not
    correspond to paragraphs 2 and 3 in the Purchase Agreement that set
    forth the total purchase price and the schedule on which it would be
    paid. On brief, petitioner characterizes the check from ATM of America
    as an “installment on the sale of Platinum Processing Services LLC for
    $500,000.” However, no provision of the Purchase Agreement states that
    the first tranche of the purchase price was permitted to be paid in a
    $500,000 installment. Rather, paragraphs 2 and 3 of the Purchase
    Agreement are specific as to the amount and the time of the purchase
    price payment to petitioner. Additionally, the Purchase Agreement
    states that the purchase price was to be paid by the “Company,” defined
    in the Purchase Agreement as “Platinum Processing Services, LLC.”
    Finally, paragraph 5 of the Purchase Agreement states that the first
    18
    [*18] tranche of the purchase price was to be paid at the closing which
    was stated to occur “at 10 a.m. on December 31, 2017 or at such time
    and date as the parties may agree.”
    The $500,000 check that petitioner relies on was dated January
    4, 2018, and was from ATM of America. 12 Petitioner did not introduce
    any evidence or testimony indicating that the parties to the sale agreed
    on a closing date and time other than 10 a.m. on December 31, 2017, as
    stated in the Purchase Agreement. Nor did he offer an explanation for
    why he received a check from ATM of America in exchange for his
    interest in Platinum Processing when the Purchase Agreement
    expressly states that Platinum Processing was to pay him for his
    interest. Finally, the Purchase Agreement states that the payment was
    to be made by a certified check or wire transfer. We see no indication
    that the check from ATM of America was a certified check.
    Petitioner has not explained these discrepancies between the
    check and the express terms of the Purchase Agreement. We believe that
    they are significant and that they undermine petitioner’s assertion as to
    the alternate source of the seized assets. It may be true that the parties
    acted in a haphazard manner in handling the payment terms for the
    sale of petitioner’s interest in Platinum Processing, but on the wrong
    date, by the wrong method, the wrong person paid the wrong amount, to
    petitioner. Petitioner’s explanation that the $500,000 “installment” paid
    by ATM of America to him on January 4, 2018, in exchange for his
    interest in Platinum Processing, which is not supported by testimony or
    consistent with documentary evidence, is not credible.
    Similarly, petitioner argues on brief that the U.S. currency seized
    from Holy Moly Donut Shop was out of cash on hand and sales from the
    shop that occurred during 2018. Petitioner makes the same assertion
    with respect to the U.S. currency seized from Unified Collective, the
    unlicensed marijuana dispensary that petitioner and others operated.
    To support this contention, petitioner cites the plea agreement.
    However, the plea agreement offers no support for the contention, as it
    merely recites the fact that “Thirty Eight Thousand and Eighty Eight
    12 We note that the memo line on the check states “Acquisition of Platinum.”
    Nevertheless, the method and manner of the payment were inconsistent with the
    express terms of the Purchase Agreement; and the memo line notation, by itself, is
    insufficient to convince the Court that the check was for petitioner’s interest in
    Platinum Processing.
    19
    [*19] Dollars ($38,088.00) in U.S. Currency [was] seized from Unified
    Collective on February 14, 2018.”
    Moreover, petitioner asks us to conclude that he had “very little
    involvement” in Unified Collective and that it was owned by James
    Shammas, “who was the primary focus of the investigation by the
    [DEA].” Petitioner, who chose not to testify, cites Shammas’s testimony
    for support of this assertion. Again, the record and the testimony in this
    case do not support the assertion that Shammas was the owner of
    Unified Collective.
    On direct examination by counsel for respondent, Shammas was
    asked what his role was at Unified Collective and he responded that he
    worked at Unified Collective and that he was its owner. Upon further
    questioning, however, Shammas contradicted himself and stated that he
    was not the owner of Unified Collective. Respondent’s counsel asked
    Shammas about statements he had made during his safety-valve
    proffer 13 to Special Agent Dosch regarding Unified Collective.
    Specifically, respondent’s counsel asked whether he recalled stating in
    the safety-valve proffer that he was paid a wage by Unified Collective,
    that he was an employee of Unified Collective, that he was the daytime
    manager of Unified Collective, and that he was not the owner of Unified
    Collective. Shammas responded that he did not remember making those
    statements to Special Agent Dosch.
    Similarly, he did not remember that, at his sentencing hearing,
    he and his attorney both stated that he was an employee of Unified
    Collective. Respondent’s counsel attempted to refresh Shammas’s
    recollection of his role in Unified Collective by providing him a copy of
    the sentencing hearing transcript from his criminal case. After having
    his recollection refreshed with the relevant portions of the sentencing
    hearing transcript, Shammas testified that his role at Unified Collective
    was that of a manager and that he was not the owner of Unified
    Collective.
    13 The “safety valve” permits defendants who meet five requirements to be
    sentenced without regard to drug-quantity-based mandatory minimum penalty
    provisions. 2 Gerald F. Uelmen & Alex Kreit, Drug Abuse and the Law Sourcebook
    § 15:21 (2022). The safety valve is codified in 
    18 U.S.C. § 3553
    (f). A defendant can
    qualify for the safety valve by making a proffer that the five requirements in 
    18 U.S.C. § 3553
    (f) are satisfied. 2 Uelmen & Kreit, supra, at § 15:21; see also U.S. Sent’g
    Guidelines Manual § 5C1.2 (U.S Sent’g Comm’n 2023).
    20
    [*20] Additionally, respondent called Special Agent Dosch as a rebuttal
    witness to testify about the safety-valve proffer that he conducted with
    Shammas. Special Agent Dosch testified that, during the safety-valve
    proffer, Shammas stated that he was not the owner of Unified Collective.
    On the basis of the testimony and all other evidence presented in
    this case, we do not find credible Shammas’s testimony that he was the
    owner of Unified Collective. Accordingly, Shammas’s testimony does not
    support petitioner’s assertion that Shammas was the owner of Unified
    Collective and that the assets seized from Unified Collective were in fact
    Shammas’s.
    In a similar line of argument, petitioner asserts that certain other
    seized assets did not belong to him. Specifically, he asserts that the
    $50,000 seized from Safe Deposit Box #[XXXX] belonged to Jason Sitto,
    Lydia Sitto, and Ammouri. He also asserts that the $21,698 seized from
    a residence in Bloomfield Hills, Michigan, belonged to Ammouri. After
    the February 14, 2018 seizure, the DEA served notice of administrative
    forfeiture proceedings on all interested parties. On April 2 and 10, 2018,
    Ammouri filed administrative claims of ownership with the DEA for a
    return of (1) the $50,000 seized from Safe Deposit Box #[XXXX], (2) the
    $21,698 seized from his residence in Bloomfield Hills, Michigan, and
    (3) $112,520 in U.S. currency seized from the John R. Road location.
    On February 15, 2019, Ammouri and the DEA entered into a
    Memorandum of Agreement wherein the DEA agreed to return to
    Ammouri the $50,000 seized from the safe deposit box and the $21,698
    seized from his residence (returned property). The Memorandum of
    Agreement states that the DEA and Ammouri acknowledge that items
    (1)–(3) described above were seized by the DEA on February 14, 2018.
    The Memorandum of Agreement further states that the parties wished
    to resolve the matter without incurring further litigation and therefore
    certain of the seized assets were returned to Ammouri. Ammouri and
    the DEA also stipulated that the $112,520 seized from the John R. Road
    location was forfeited to the United States of America pursuant to 
    21 U.S.C. § 881
    (a)(6) and that Ammouri’s right, title, or interest in the
    $112,520 was forever extinguished.
    While the Memorandum of Agreement does not definitively
    establish ownership of the $50,000 that was stored in the safe deposit
    21
    [*21] box 14 and the $21,698 seized from the residence in Bloomfield
    Hills, Michigan, we find that the returned property should not be
    considered income to petitioner for the year at issue. The DEA may have
    agreed to return the property to avoid litigation hazards with Ammouri;
    however, it also suggests that the returned property was not owned by
    petitioner or generated from his illegal marijuana business.
    On the other hand, the fact that Ammouri agreed to forfeit the
    $112,520 to the United States of America suggests that he did not own
    it and that it was generated through petitioner’s illegal marijuana
    business. 15 As noted above, the indictment alleges that petitioner and
    his co-defendants used nominees to conceal the true identities of the
    owners of certain assets. This allegation, with its factual underpinnings,
    is a possible reason the DEA did not agree to return the $112,520 seized
    from the John R. Road location to Ammouri. In addition, the DEA may
    not have been willing to return the returned property to Ammouri unless
    he agreed to forfeit any right, title, or interest that he asserted in the
    $112,520. In other words, Ammouri agreed to forfeit his asserted right
    over the $112,520 to secure the return of the returned property and to
    avoid the cost and hazards of litigating these issues with the DEA.
    Moreover, petitioner’s conclusory assertion that the $112,520
    seized from the John R. Road location belonged to ATM of America is
    not supported by the record. This is especially so considering that
    several businesses, including ATM of America, Platinum Processing,
    and others operated out of the John R. Road location. Petitioner has not
    provided any evidence that the $112,520 belonged to ATM of America
    aside from the Memorandum of Agreement. That document shows only
    that Ammouri filed an administrative claim with the DEA for return of
    those funds but that they were ultimately forfeited to the United States
    of America.
    14 The Court admitted into evidence the Safe Deposit Access Records and the
    Contract Entry Card for the safe deposit box. The Contract Entry Card states that the
    joint lessees of the safe deposit box were Jason Sitto, Lydia Sitto, and Ammouri. While
    these individuals jointly leased the safe deposit box, it does not definitively establish
    ownership over the $50,000 that was stored inside the safe deposit box. This is
    especially true in light of the fact that the indictment alleges that the co-defendants
    used nominees, including a nominee that owned a safe deposit box containing $197,140
    in U.S. currency, in furtherance of their conspiracy to launder monetary instruments.
    15 The Government seized the $112,520 in U.S. currency on the basis of
    reasonable cause to believe that the seized U.S. currency was proceeds subject to
    forfeiture pursuant to 
    21 U.S.C. § 881
    (a)(6).
    22
    [*22] Finally, petitioner argues that the seized assets included other
    cash receipts for legal businesses that were generated in 2018. He
    asserts that the seizures of $1,685 and $4,439 from Holy Moly Donut
    Shop were out of cash on hand and sales from the shop in 2018.
    Petitioner relies on Holy Moly Donut Shop’s February 2018 bank
    statement for support. The bank statement shows deposits made in
    February 2018 totaling $3,675. The amounts are identified as “Merchant
    Banked Deposit” and have a corresponding identification number. The
    bank statement alone is insufficient to satisfy petitioner’s burden to
    show that the funds were from Holy Moly Donut Shop’s cash on hand.
    We note that petitioner and his codefendants were alleged to have used
    nominees to conceal the true identities of the owners of assets and that
    Unified Collective, petitioner’s unlicensed marijuana dispensary, was
    also in the same building as Holy Moly Donut Shop. Petitioner has failed
    to introduce evidence that the seized assets from Holy Moly Donut Shop
    were from cash on hand and sales from Holy Moly Donut Shop and not
    from Unified Collective, which was also at the Eight Mile Road location.
    Below, we turn to petitioner’s argument that respondent’s calculation of
    income is not supported by substantive evidence.
    B.     Whether Respondent’s Calculation of Income Is Supported
    by Substantive Evidence
    Next, petitioner argues that respondent did not use an approved
    method of calculating the deficiency under section 446 and that
    therefore the notice of deficiency and the supplement to the notice of
    deficiency are arbitrary and erroneous. Petitioner further argues that
    respondent “presumed from the plea agreement that the assets seized
    in 2018 were income to Petitioners in 2017” and that respondent failed
    to trace the seized assets to the year at issue or consider to whom the
    assets belonged. Respondent argues that petitioner failed to keep books
    and records establishing his gross income and that therefore respondent
    may determine income under a method that, in the opinion of the
    Secretary, clearly reflects income. Respondent further argues that he
    had great latitude in reconstructing petitioner’s income because
    (1) petitioner failed to keep books and records and (2) petitioner refused
    to cooperate with the revenue agent’s examination. For the reasons
    discussed below, we hold that respondent’s calculation of the deficiency
    is supported by substantive evidence.
    Section 6001 requires all taxpayers to maintain sufficient records
    to determine their correct tax liabilities. Where a taxpayer fails to keep
    the required books and records, or if the records he or she maintains do
    23
    [*23] not clearly reflect income, then the Commissioner is authorized by
    section 446 to determine income “under such method as, in the opinion
    of the Secretary, does clearly reflect income.” § 446(b); see Petzoldt v.
    Commissioner, 
    92 T.C. 661
    , 693 (1989). The Commissioner is not limited
    to certain prescribed methods; rather he may use any method that
    clearly reflects income. Walton, 
    909 F.2d at 918
    ; Petzoldt, 
    92 T.C. at 693
    .
    “Although the absence of adequate tax records does not give [the
    Commissioner] carte blanche for imposing Draconian absolutes, such
    absence does weaken any critique of [the Commissioner’s] methodology.”
    Petzoldt, 
    92 T.C. at
    693 (citing Webb v. Commissioner, 
    394 F.2d 366
    , 373
    (5th Cir. 1968), aff’g 
    T.C. Memo. 1966-81
    . The Commissioner’s
    reconstruction need only be reasonable in the light of all the surrounding
    facts and circumstances. Giddio v. Commissioner, 
    54 T.C. 1530
    , 1533
    (1970).
    Section 6212(a) provides for the issuance of a notice of deficiency
    where the Secretary “determines that there is a deficiency” in respect of
    certain taxes. However, the Code does not have statutory guidelines that
    “specif[y] the nature and quality of the evidence which the tax
    administrator must gather to support the determination, or the form
    and contents of the notice.” Petzoldt, 
    92 T.C. at
    693 (citing Mayerson v.
    Commissioner, 
    47 T.C. 340
    , 348 (1966)). Thus, the Commissioner has
    great latitude in reconstructing a taxpayer’s income, and the
    reconstruction “need only be reasonable in light of all surrounding facts
    and circumstances.” Id. at 687, 693. The Commissioner has even greater
    latitude when the case involves an illegal enterprise and the taxpayer
    fails to keep records or cooperate in the ascertainment of his income. Id.
    at 693. Mathematical precision is not required because if it were it
    “would be tantamount to holding that skillful concealment is an
    invincible barrier to proof.” Id. at 693–94 (quoting Llorente, 
    74 T.C. at 266
    ).
    Petitioner’s primary argument is that respondent did not use a
    traditional method, such as the net worth method or the bank deposits
    method, to determine petitioner’s unreported income for the year at
    issue. Respondent’s failure to use any of the traditional methods for
    reconstructing income indicates that the assessment lacks “any rational
    evidentiary foundation,” according to petitioner.
    Because petitioner did not keep books and records of the income
    received from the illegal marijuana business, respondent may compute
    petitioner’s income using any method that clearly reflects income. See
    
    id.
     at 687 (citing Meneguzzo v. Commissioner, 
    43 T.C. 824
    , 831 (1965)).
    24
    [*24] We conclude that respondent’s method here clearly reflects
    income.
    An IRS revenue agent was assigned to petitioner’s case in August
    2019 to determine whether respondent would proceed with jeopardy
    assessments with respect to petitioner. The revenue agent testified that
    she reviewed the following information during the course of her
    investigation: (1) two search warrants from 2017, (2) three search
    warrants from 2018, (3) records regarding bank accounts and safe
    deposit boxes seized by the DEA, (4) petitioner’s indictment, (5) court
    documents on PACER, (6) petitioner’s plea agreement, (7) petitioner’s
    tax returns for 2016 and 2017, and (8) Platinum Processing’s Form 1065
    for 2017. Additionally, on September 6, 2019, the revenue agent
    interviewed petitioner at his attorney’s office. We note that the
    interview was held after petitioner signed the plea agreement on June
    1, 2019, but before his sentencing hearing in November 2019. The
    revenue agent testified that, in the interview, petitioner answered basic
    background questions about himself but refused to answer any
    questions regarding income generated from the illegal dispensaries or
    illegal grow houses. Petitioner also failed to provide the revenue agent
    with documents that she requested.
    On brief petitioner argues that there is no evidence that he
    refused to discuss his income and expenses with the revenue agent. We
    interpret this as petitioner’s making a distinction between income and
    expenses generally and income and expenses associated with his illegal
    marijuana business. Additionally, in his response to respondent’s
    proposed Findings of Fact, petitioner objects to respondent’s Finding of
    Fact that petitioner refused to cooperate during the meeting with
    respondent’s revenue agent, and states that his refusal to answer the
    revenue agent’s questions about illegal dispensaries or illegal grow
    houses was based on assertion of privilege under the Fifth Amendment
    of the Constitution. Respondent argues that the Court should draw
    negative inferences from petitioner’s failure to cooperate with the
    revenue agent during the September 6, 2019 interview, and his failure
    to testify during the trial.
    Generally, the Fifth Amendment privilege applies in cases before
    this Court. Petzoldt, 92 T.C.at 684. However, this Court has held that “a
    taxpayer may not ‘draw a conjurer’s circle around the whole matter’ of
    his or her tax liability” and that application of the privilege does nothing
    to shift the taxpayer’s burden of proof. Lee v. Commissioner, 
    T.C. Memo. 2002-95
    , 
    83 T.C.M. (CCH) 1470
    , 1473 (quoting United States v. Sullivan,
    25
    [*25] 
    274 U.S. 259
    , 264 (1927)), aff’d, 
    61 F. App’x 471
     (9th Cir. 2003). In
    Petzoldt, the Court explained:
    A valid assertion of the privilege against self-
    incrimination . . . is not a “substitute for evidence that
    would assist in meeting a burden of production,” for to
    adopt such a view “would convert the privilege from the
    shield against compulsory self- incrimination which it was
    intended to be into a sword whereby a claimant asserting
    the privilege would be freed from adducing proof in support
    of a burden which would otherwise have been his.”
    Petzoldt, 
    92 T.C. at 684
     (quoting United States v. Rylander, 
    460 U.S. 752
    , 758 (1983)). As this Court recognized in Petzoldt, in a civil
    proceeding the Court “may draw a negative inference from a party’s
    invocation of his Fifth Amendment right against self-incrimination
    provided that there is some independent evidence in addition to the
    mere invocation of the privilege upon which to base the negative
    inference.” Id. at 685.
    Whether or not petitioner invoked the Fifth Amendment privilege
    in declining to answer the revenue agent’s questions, we decline to draw
    a blanket negative inference from that event. Petitioner has not,
    however, invoked a Fifth Amendment privilege in this case. And if he
    had successfully done so, invocation of the privilege would not relieve
    him of his burden in this case. See id. at 684; Lee, 83 T.C.M. (CCH) at
    1473.
    As discussed above, petitioner has asserted that the seized assets
    were traced to money from the sale of Platinum Processing, that the
    assets belonged to third parties, or that the assets were other cash
    receipts from 2018. Petitioner could have cooperated with the revenue
    agent by providing his explanations and documents to establish these
    contentions. Nonetheless, on the evidence before the Court that links
    petitioner with the seized assets, it is unnecessary to decide whether
    petitioner properly invoked the Fifth Amendment privilege in his
    interview with the revenue agent and whether we should draw a
    negative inference from petitioner’s refusal to answer the revenue
    agent’s questions.
    In the absence of books and records or petitioner’s cooperation,
    the revenue agent reviewed the sources of information that were
    available to her. On the basis of this information, which included search
    26
    [*26] warrants, documentation regarding bank accounts and safe
    deposit boxes, the indictment, publicly available court documents, the
    plea agreement, petitioner’s tax returns for 2016 and 2017, and
    Platinum Processing’s Form 1065 for 2017, the revenue agent made a
    jeopardy assessment against petitioner for the year at issue in an
    amount equal to the assets forfeited in the plea agreement subject to a
    $200,000 reduction for the amount that the DEA agreed to return to
    petitioner. This Court has held that the Commissioner’s reconstruction
    of income was reasonable where the taxpayer lacked contemporaneous
    records regarding the alleged income-producing activity, despite having
    the opportunity to preserve records. See Barrington, 
    T.C. Memo. 2022-68
    , at *7 (sustaining the Commissioner’s unreported income
    determination where the Commissioner reasonably reconstructed
    taxpayers’ unreported income using admissions in taxpayers’ plea
    agreements); McHan, 91 T.C.M. (CCH) at 1072 (holding Commissioner’s
    reconstruction of taxpayer’s income reasonable where taxpayer failed to
    maintain and produce records of illegal narcotics sales); Franklin, 65
    T.C.M. (CCH) at 2502 (finding taxpayer’s general denial of
    Commissioner’s notice of deficiency determination insufficient to carry
    burden of proof).
    Finally, petitioner argues that respondent did not trace the assets
    that were seized in 2018 to the 2017 tax year. This seems to be an
    extension or variation of petitioner’s argument that we have already
    rejected, i.e., that the seized assets were actually from the sale of
    petitioner’s interest in Platinum Processing in the 2018 tax year. To the
    extent that petitioner’s argument may instead be that, regardless of the
    source of the funds, respondent did not demonstrate that they were
    income to petitioner for the year at issue, we believe that the record
    supports respondent’s determination that the seized assets were income
    to petitioner for the year at issue.
    Among the items seized from petitioner’s home during the
    execution of the October 2017 search warrants were four cellular
    phones, an iPad, and various documents. The documents included
    ledgers with some undated entries and some entries dated in the 2016
    and 2017 tax years; the ledgers contained the names, quantities, prices
    (in some cases), and dollar values of marijuana strains. The evidence
    also included text messages from telephone numbers associated with
    petitioner in which he communicated with associates, customers, and
    suppliers of a marijuana operation during the tax year at issue. These
    documents and communications were seized during a multiyear DEA
    investigation that began in 2015 and culminated with the execution of
    27
    [*27] the October 2017 search warrants. When all of the evidence is
    considered, the ledgers and phone communications clearly tie petitioner
    to sales of significant amounts of marijuana during the year at issue.
    Accordingly, respondent’s determination that the assets seized during
    the execution of the February 2018 search warrant were petitioner’s
    unreported income for the year at issue is supported by the record.
    Considering all of the facts and circumstances presented and
    petitioner’s lack of cooperation, we conclude that it was reasonable for
    the revenue agent to reconstruct the income that petitioner generated
    from the illegal marijuana business in this manner and that
    respondent’s calculation of income is supported by substantive evidence.
    C.      Conclusion 16
    In sum, we find that the unreported income attributed to
    petitioner in the supplement to the notice of deficiency should be
    reduced to reflect the returned property (totaling $71,698) that the DEA
    returned to Ammouri. Accordingly, we conclude that petitioner failed to
    report income of $441,079 [$512,777 − $71,698 (returned property)].
    Petitioner has not otherwise met his burden of rebutting the
    determinations in the notice of deficiency and the supplement to the
    notice of deficiency.
    V.      Section 6662(a)
    Section 6662(a) imposes a 20% penalty on the portion of an
    underpayment of tax that is attributable to a “substantial
    understatement of income tax.” § 6662(b)(2). Section 6662(d)(2)
    generally defines an “understatement” as the excess of the tax required
    to be shown on the return over the amount shown on the return as filed.
    An understatement of income tax is “substantial” if it exceeds the
    16 In the Petition, petitioners also alleged that respondent erred in the notice
    of deficiency and in the supplemental notice of deficiency in disallowing itemized
    deductions and personal exemptions and in making a self-employment tax adjustment
    for the year at issue. See Petition ¶¶ 5(b), (c), and (f). Petitioners did not address these
    issues at trial or on brief, and we deem petitioners to have conceded respondent’s
    adjustments to income by disallowing petitioners’ itemized deductions and personal
    exemptions and making a self-employment tax adjustment. We may deem a taxpayer
    to have conceded an issue that was raised in the petition if he or she made no argument
    at trial or on brief relating to that issue. See Collins v. Commissioner, T.C. Memo. 2002-
    115, 
    83 T.C.M. (CCH) 1620
    , 1624 (first citing Levin v. Commissioner, 
    87 T.C. 698
    , 722–
    23 (1986), aff’d, 
    832 F.2d 403
     (7th Cir. 1987); and then citing Zimmerman v.
    Commissioner, 
    67 T.C. 94
    , 104 n.7 (1976)).
    28
    [*28] greater of 10% of the tax required to be shown on the return or
    $5,000. § 6662(d)(1)(A). The Commissioner generally bears the burden
    of production with respect to the liability of an individual for any
    penalty. § 7491(c). 17
    For the year at issue, petitioners reported a tax liability of
    $70,487 on the 2017 return. Their corrected tax liability as shown on the
    supplement to the notice of deficiency was $281,938, which was based in
    part on respondent’s determination that petitioners failed to report
    $512,777 of income. We have here concluded that petitioners instead
    failed to report income of $441,079 [$512,777 − $71,698 (returned
    property)]. Even with this downward adjustment, however, there is an
    underpayment of tax required to be shown, all of which is attributable
    to a substantial understatement of income tax. Respondent has satisfied
    his burden of production under section 7491(c).
    Once the Commissioner satisfies his burden of production with
    respect to the accuracy-related penalty, the taxpayer then bears the
    burden of proving that the Commissioner’s determination is incorrect or
    that he has an affirmative defense, such as reasonable cause and good
    faith under section 6664(c)(1). See Rule 142(a); Higbee v. Commissioner,
    
    116 T.C. 438
    , 446–47 (2001). Petitioner has not shown that he acted with
    reasonable cause and in good faith with respect to any portion of the
    underpayment. We hold that petitioner is liable for a section 6662(a)
    accuracy-related penalty to be computed in accordance with Rule 155.
    We have considered all other arguments made and facts
    presented in reaching our decision, and, to the extent not discussed
    above, we conclude that they are moot, irrelevant, or without merit.
    To reflect the foregoing,
    Decision will be entered under Rule 155.
    17 We note that petitioner conceded that respondent satisfied the supervisory
    approval requirements of section 6751(b).
    

Document Info

Docket Number: 21857-19

Filed Date: 12/18/2023

Precedential Status: Non-Precedential

Modified Date: 12/18/2023