DocketNumber: No. 9014-01L
Judges: Laro
Filed Date: 8/20/2002
Status: Non-Precedential
Modified Date: 4/18/2021
*218 Decision will be entered for respondent.
MEMORANDUM FINDINGS OF FACT AND OPINION
LARO, Judge: Petitioners petitioned the Court under
We must decide whether respondent may proceed with the proposed levy. We hold he may. Section references are to the applicable versions of the Internal Revenue Code. Rule references are to the Tax Court Rules of Practice and Procedure.
FINDINGS OF FACT
Most facts were stipulated. We incorporate by this reference the parties' stipulations of fact and the accompanying exhibits. We find those facts accordingly. Petitioners resided in California when the petition commencing this proceeding was filed.
On August 4, 1997, respondent received*219 petitioners' joint 1996 Federal income tax return. Petitioners reported on that return that their home address was 2205 Hilltop Drive #147, Redding, California 96002 (Hilltop address). The Hilltop address was a private mailbox at which petitioners sometimes received mail. Since 1996, petitioners have also used a mailing address at 1137 B Hartnell Avenue in Bella Vista, California (Hartnell address).
Respondent received petitioners' 1998 Federal income tax return on October 20, 1999, petitioners' amended 1998 Federal income tax return on February 4, 2000, and petitioners' 1999 Federal income tax return on October 12, 2000. Petitioners reported on each of those returns that their mailing address was 3041 Lawrence Road, Redding, California 96002 (Lawrence address). Petitioners lived at the Lawrence address before 1996 with Ms. Carey's mother but did not live there in 1996 or in any subsequent year. In 1996, petitioners had converted the house at the Lawrence address into a care home for disabled adults. Mr. Carey was the administrator of the care home, which was named Sunshine Residential (Sunshine).
Respondent's revenue agent, Gil Akers, was assigned to audit petitioners' 1995 and*220 1996 taxable years. He started auditing those years together but subsequently bifurcated the audit into its separate years. As to 1996, respondent issued a duplicate notice of deficiency to each petitioner on June 2, 2000. The notice determined that petitioners were liable for a $ 442,993 deficiency in income tax and a $ 88,598.60 accuracy-related penalty under section 6662(a). The basis of that determination was respondent's disallowance of $ 455,224 in business deductions, his $ 648,443 increase in income stemming from four claimed trusts, and his $ 1,066 increase in interest income. *221 Respondent mailed the subject notices of deficiency to petitioners at the Lawrence address by way of certified mail. The United States Postal Service (USPS) attempted unsuccessfully to deliver the notices to that address on Monday, June 5, 2000, and Tuesday, June 13, 2000, and returned the notices to respondent on July 20, 2000. The USPS noted on the certified envelopes that they were "unclaimed". On October 30, 2000, respondent assessed the amount of the deficiency and accuracy-related penalty against petitioners.
On January 8, 2001, respondent mailed to petitioners as to 1996 a Letter 1058, Final Notice, Notice of Intent to Levy and Notice of Your Right to a Hearing. Respondent mailed the letter to the Lawrence address. One week later, respondent mailed to petitioners as to 1996 a related Letter 3172, Notice of Federal Tax Lien Filing and Your Right to a Hearing under
On or about January 16, 2001, petitioners responded to Letter 1058 by filing with the Commissioner a Form 12153, Request for a Collection Due Process Hearing. Petitioners listed on this form that their address was the Lawrence*222 address and stated that they planned to challenge the amount of the unpaid taxes which respondent alleged were owed. On or about February 20, 2001, petitioners responded to Letter 3172 by filing another Form 12153. Petitioners listed in that form that their address was the Hartnell address. Petitioners requested from respondent in both forms that he provide them with: (1) A copy of the record of assessment, (2) a copy of any record of any proceeding as to the notice of assessment, and (3) a copy of any record of any proceeding or administrative act, upon which respondent had relied to determine that petitioners were liable taxpayers. Before the instant judicial proceeding was commenced, respondent did not provide petitioners with any of the requested information. During this proceeding, respondent provided petitioners with the relevant Form 4340, Certificate of Assessments, Payments, and Other Specified Matter.
On May 22, 2001, the Internal Revenue Service Office of Appeals held the requisite hearing with Mr. Carey under
On June 8, 2001, respondent issued to petitioners a Notice of Determination Concerning Collection Action(s) under
OPINION
In a proceeding commenced under
Here, petitioners argue that they did not receive a notice of deficiency for 1996 and that respondent never mailed a notice*224 of deficiency to them for 1996 at their last known address. Petitioners allege that their last known address for purposes of the notice of deficiency at hand was the address of an enrolled agent named Tim Riley (Riley). Petitioners allege that they had filed with the Commissioner a writing designating Riley as their authorized representative to receive all of their correspondence from the Commissioner for 1995, 1996, and 1997.
We disagree with petitioners' arguments and are unpersuaded by their allegations. The record establishes that petitioners' last known address for purposes of the notice of deficiency was the Lawrence address. See
As to petitioners' allegations as to Riley, we find them unsubstantiated. The record includes neither a copy of Form 2848, Power of Attorney and Declaration of Representative, designating Mr. Riley as petitioners' authorized representative for 1996, nor any other credible evidence establishing a clear and concise notification to the Commissioner that the Lawrence address was not their mailing address for purposes of the notices of deficiency. *226 to establish that Riley was their authorized representative for purposes of receiving all of their correspondence from the Commissioner for 1996, petitioners rely upon a piece of evidence that includes an undated letter. In the letter, respondent acknowledges that Riley is an authorized representative for petitioners. The letter, however, does not indicate the year or years for which Riley is petitioners' authorized representative or the time that any such representation began. Nor does the letter indicate that Riley is petitioners' authorized representative for purposes of receiving all notices and other correspondence.
Nor have petitioners persuaded us that they should not be treated for purposes of
In
Accordingly, for the reasons stated above, we sustain the Commissioner's proposed levy. We have considered all arguments made by petitioners, and those not discussed herein*230 have been rejected as without merit.
Decision will be entered for respondent.
1. Respondent conceded in his brief that petitioners' understatement of interest income was $ 1,065 rather than $ 1,066. We consider this concession to be immaterial to our decision. Accordingly, we do not require a Rule 155 computation to reflect this concession.↩
2. Whereas petitioners did file a Form 8822 with respondent on or about August 2, 2001, changing their address from the Lawrence address to the Hilltop address, the notices of deficiency were mailed to them on June 2, 2000.↩
3. Even if petitioners' underlying tax liability for 1996 was at issue, petitioners have failed to prove that respondent's determination of their income tax liability was in error. In addition, respondent has introduced enough evidence to support his determination as to the accuracy-related penalty under sec. 6662(a), and petitioners have failed to disprove that determination. See also