Elawyers Elawyers
Washington| Change
Timothy Maher
Timothy Maher
Visitors: 7
0
Bar #26494(FL)     License for 18 years
Miami FL

Are you Timothy Maher? Claim this page now or Cliam yourself lawyer page

No. 17599-97  Von Euw & L.J. Nunes Trucking, Inc. v. Commissioner  (2000)
United States Tax Court Filed: Mar. 31, 2000
T.C. Memo. 2000-114 UNITED STATES TAX COURT VON EUW & L.J. NUNES TRUCKING, INC., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 17599-97. Filed March 31, 2000. Lawrence T. Ullmann, for petitioner. Peter C. Rock, for respondent. MEMORANDUM FINDINGS OF FACT AND OPINION VASQUEZ, Judge: Respondent determined a deficiency of $111,114 in petitioner’s Federal income tax for the taxable year ending March 31, 1995 (1994 taxable year). The issue for decision is whether respondent abu..
No. 4843-96  Ahadpour v. Commissioner  (1999)
United States Tax Court Filed: Jan. 21, 1999
T.C. Memo. 1999-9 UNITED STATES TAX COURT FERYDOUN AHADPOUR, A.K.A. F. AHADPOUR, AND DORIS AHADPOUR, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 4843-96. Filed January 21, 1999. William K. Norman and Edi Stiles, for petitioners. Louis Jack and Elizabeth Stetson, for respondent. MEMORANDUM FINDINGS OF FACT AND OPINION NAMEROFF, Special Trial Judge: This case was heard pursuant to the provisions of section 7443A(b)(4) and Rules 180, 181, and 182.1 Respondent determined de..
Docket No. 16104-94   Fisher v. Comm'r  (1996)
United States Tax Court Filed: Jun. 13, 1996
T.C. Memo. 1996-277 UNITED STATES TAX COURT ED M. FISHER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 16104-94. Filed June 13, 1996. Ed M. Fisher, pro se. William R. Davis, Jr., for respondent. MEMORANDUM OPINION FAY, Judge: Respondent determined deficiencies in and additions to petitioner's Federal income tax as follows: Additions to Tax Sec. Sec. Year Deficiency 6651(a)(1) 6654 1989 $47,209 $8,552 $2,820 1990 70,955 17,739 4,672 1991 38,740 9,685 2,228 1992 42,101 10,5..
No. 14555-98  Weiss v. Commissioner  (1999)
United States Tax Court Filed: Nov. 02, 1999
T.C. Memo. 1999-364 UNITED STATES TAX COURT GERALD R. WEISS, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 14555-98. Filed November 2, 1999. Gerald R. Weiss, pro se. Laurel M. Robinson, for respondent. MEMORANDUM FINDINGS OF FACT AND OPINION GERBER, Judge: Respondent denied petitioner’s claim for abatement of interest under section 6404(e).1 Petitioner seeks the abatement of interest on a deficiency derived from a 1 Unless otherwise indicated, section references are to the..
Docket No. 758-13.  George v. Comm'r  (2015)
United States Tax Court Filed: Aug. 12, 2015
T.C. Memo. 2015-158 UNITED STATES TAX COURT DANIEL H. GEORGE, JR., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 758-13. Filed August 12, 2015. John J.E. Markham, II, for petitioner. Carina J. Campobasso and Molly H. Donohue, for respondent. MEMORANDUM FINDINGS OF FACT AND OPINION COHEN, Judge: Respondent determined deficiencies in and penalties on petitioner’s Federal income tax as follows: -2- [*2] Penalties Year Deficiency Sec. 6651(f) Sec. 6663 1995 $199,088 $149,316..
Tax Ct. Dkt. No. 17294-95  Emmons v. Commissioner  (1998)
United States Tax Court Filed: May 11, 1998
T.C. Memo. 1998-173 UNITED STATES TAX COURT SHIRLEY DEAN EMMONS AND CHARLES W. EMMONS, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 17294-95. Filed May 11, 1998. Shirley Dean Emmons and Charles W. Emmons, pro sese. William I. Miller, for respondent. MEMORANDUM OPINION GALE, Judge: Respondent determined a deficiency in petitioners' 1991 Federal income tax in the amount of $13,349, an addition to tax under section 6651(a)(1)1 in the amount of 1 Unless otherwise noted, all ..
17-3358  Uppal v. NYS Department of Health  (2019)
Court of Appeals for the Second Circuit Filed: Mar. 11, 2019
17-3358 Uppal v. NYS Department of Health UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT SUMMARY ORDER RULINGS BY SUMMARY ORDER DO NOT HAVE PRECEDENTIAL EFFECT. CITATION TO A SUMMARY ORDER FILED ON OR AFTER JANUARY 1, 2007, IS PERMITTED AND IS GOVERNED BY FEDERAL RULE OF APPELLATE PROCEDURE 32.1 AND THIS COURT’S LOCAL RULE 32.1.1. WHEN CITING A SUMMARY ORDER IN A DOCUMENT FILED WITH THIS COURT, A PARTY MUST CITE EITHER THE FEDERAL APPENDIX OR AN ELECTRONIC DATABASE (WITH THE NOTATION “SUMM..
TCA 83-7333-WS  United States v. State of Fla.  (1984)
District Court, N.D. Florida Filed: Mar. 02, 1984 Citations: 585 F. Supp. 807
585 F. Supp. 807 (1984) UNITED STATES of America, et al., Plaintiffs, v. STATE OF FLORIDA, et al., Defendants. No. TCA 83-7333-WS. United States District Court, N.D. Florida, Tallahassee Division. March 2, 1984. Michael Moore, Asst. U.S. Atty., Tallahassee, Fla., David J. Anderson, Arthur R. Goldberg, Lawrence A.G. Moloney, Dept. of Justice, Civ. Div., Kenneth N. Weinstein, Dept. of Transp., Donald L. Ivers, Chief Counsel, Federal Highway Admin., Washington, D.C., for plaintiffs. Sydney H. McKenz..

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer