BOARD OF EQUALIZATION STATE OF CALIFORNIA ) ) ) ) ) ) ) )

Size: px
Start display at page:

Download "BOARD OF EQUALIZATION STATE OF CALIFORNIA ) ) ) ) ) ) ) )"

Transcription

1 STATE BOARD OF EQUALIZATION In the Matter of the Appeal of: NED YAMIN AND HAIDEH YAMIN Representing the Parties: For Appellants: For Franchise Tax Board: Counsel for the Board of Equalization: BOARD OF EQUALIZATION STATE OF CALIFORNIA SUMMARY DECISION Case No. 0 Adopted: September, Gary M. Slavett, Esq. Raul A. Escatel, Tax Counsel III William J. Stafford, Tax Counsel III This appeal is made pursuant to section 0 of the Revenue and Taxation Code (R&TC from the action of the Franchise Tax Board (FTB or respondent on appellants protest against a proposed assessment in the amount of $,.00 in additional tax and a $,0.0 late filing penalty for 0. The issue presented in this appeal is whether appellants have shown reasonable cause for abatement of the late filing penalty. /// This appeal originally was scheduled for this Board s July, oral hearing calendar. At appellants request it was deferred, and rescheduled for this Board s October -, oral hearing calendar. In a letter dated October,, appellants made new arguments regarding the late filing penalty and, this appeal was removed from this Board s October -, oral hearing calendar pursuant to a request of the Appeals Division to conduct additional briefing. The appeal was rescheduled for this Board s August -, oral hearing calendar. Subsequently, when appellants failed to respond to the hearing notice, this appeal was rescheduled to this Board s September -,, nonappearance calendar. As discussed below, on appeal, appellants concede the amount of additional tax. The FTB clarified that the late filing penalty is $,0.0, as set forth in the Notice of Proposed Assessment (NPA not $,. as stated in the Notice of Action (NOA. - -

2 FINDINGS AND DISCUSSION Background In 0 appellants acquired commercial property in Los Angeles, California ( relinquished property, which they held until its disposition on July 0, 0. The disposition of the relinquished property was structured with the intent to result in a like-kind exchange in which appellants would exchange the relinquished property for another commercial property located in Las Vegas, Nevada ( replacement property. The Internal Revenue Code (IRC section transaction spanned over two tax years i.e., the disposition of the relinquished property occurred in 0 and the acquisition of the replacement property (and the receipt of boot occurred in 0. Appellants Return Appellants filed their joint 0 California Resident Income Tax Return late on February, 0, reporting a federal adjusted gross income (AGI of $0, and a California taxable income of $0,00. On a 0 federal Form (Like Kind Exchanges, appellants reported the following amounts: (i fair market value of like-kind property received of $,0,000; (ii adjusted basis of like-kind property given up of $,0,000; and (iii a deferred gain of $,0,000 from a like-kind exchange under IRC section. Audit The FTB audited appellants 0 tax return to determine whether appellants properly reported the IRC section transaction. After reviewing the matter, the FTB allowed an adjusted basis in the relinquished property in the amount of $0,. During the audit, the FTB determined that appellants had to recognize taxable gain of $,, from the IRC section transaction. Based on the foregoing, the FTB issued an NPA for the 0 tax year on February,, which added $,, to appellants taxable income. The NPA proposed an additional tax of $,.00, a late filing penalty of $,0.0, and an accuracy-related penalty of $0,.0, plus interest. Protest Appellants filed a timely protest, arguing that they were permitted to defer recognition Appellants failed to file a 0 California income tax return by the original due date of April, 0, or the extended due date of October,

3 of gain under IRC section because they acquired like property at a cost higher than the value of the property sold. In addition, appellants argued that the accuracy-related penalty should be abated because they reasonably relied on the advice of their tax attorney, Mr. Michael Singer, in preparing their return. Appellants did not specifically address the imposition of the late filing penalty in their protest letter. After reviewing the matter, the FTB abated the accuracy-related penalty, finding that appellants reasonably relied upon their tax attorney in structuring the IRC section transaction. Later, the FTB issued an NOA on January,, for the 0 tax year, which, among other things, added $,, to appellants taxable income. The NOA proposed an additional tax of $,.00 and a late filing penalty of $,., plus interest. In response, appellants filed this timely appeal. Concessions on Appeal On appeal, appellants concede the amount of additional tax of $,. The FTB states that the late filing penalty is only $,0.0, as set forth in the NPA, not $,. as stated in the NOA. The only issue remaining on appeal is whether appellants have shown reasonable cause for abatement of the late filing penalty. Contentions Appellants Contentions Appellants assert that their California return was filed late because of a conflict between their attorney and their CPA regarding the proper reporting of the IRC section transaction. Specifically, appellants assert that their tax attorney was of the opinion the transaction was a tax deferred transaction while their CPA was of the opinion the transaction was taxable. Appellants contend that they provided their CPA with all the necessary information to file their California return in a timely manner (i.e., before expiration of the extended deadline of October, 0 but their CPA would not complete and file their return until the taxable nature of the transaction was resolved. Appellants state that their tax attorney and their CPA had numerous discussions regarding the taxable nature of the transaction. Appellants contend that by the time of the filing deadline of October, 0, their CPA was still unsure as to whether the transaction was taxable - -

4 and he told appellants he needed additional time to determine the proper reporting of the transaction. Appellants assert that (i their CPA had no discussions with them regarding a potential late filing penalty if they filed their return after the extended deadline of October, 0, and (ii their CPA did not give them any options regarding the filing of their return other than to wait until he (the CPA could determine the proper reporting of the transaction. Appellants state that between October of 0 and January of 0, their CPA had additional conversations with appellants tax attorney regarding the nature of the transaction, and by the first week of February 0, their tax attorney convinced their CPA the transaction was classified properly as a tax deferred transaction, at which time their CPA completed and filed their return. Appellants also contend, in a general manner, that they frequently requested updates from their CPA and they indicated to their CPA they wanted to file their tax return as soon as possible. In support of their arguments, appellants provide the following documents: An opinion letter dated November, 0, from their tax attorney, who states that the transaction qualifies for non-recognition of income: Since Mr. Yamin is acquiring like property at a cost higher than the value of the property sold, the transaction qualifies for non-recognition of income, even though not all of the boot (cash received is used to acquire the new property. This is so because the basis of the newly acquired property will still exceed the basis of the transferred property. A declaration dated January,, from their CPA who states as follows:. I am a licensed certified public accountant ( CPA in the State of California. I am currently a shareholder at Bamshad & Company, An Accountancy Corporation. My current business address is... Encino, CA.. I am (sic been Ned and Haideh Yamin s (the Yamins CPA for and have prepared their individual income tax returns for over years.. I prepared the Yamins 0 Form 0, California Resident Income Tax Return.. I prepared and filed an extension of time to file the Yamins 0 tax returns. It was common for me to file extensions of time for the Yamins as well as my other clients. I do not recall the - -

5 exact reason for filing the Yamins extension.. In approximately July/August of 0, I began the process of preparing the Yamins tax returns. By this time the Yamins had provided my office with all of their tax documents necessary to complete the return. I was aware the Yamins had enter [sic] into a Section transaction that was completed in 0. The tax documents included all third party reporting (Forms, s, schedules of income and expenses related to rental properties, documents related to the sale of real property located at... Victory Blvd, Van Nuys, California ( Van Nuys property, and documents related to the purchase of real property located at... S. Pecos Road, Las Vegas, Nevada [(] Las Vegas Property. The documents related to the Van Nuys Property included the Final Settlement Statement. Further, with the tax documents provided by the Yamins was a letter from Attorney Michael Singer regarding the tax treatment of the sale and purchase of the two properties and the application of Internal Revenue Code section.. In approximately August/September 0, during the preparation of the tax return, I entered the information regarding the Section transaction into my tax preparation software. The Amended Settlement Statement for the Van Nuys property (this was the relinquished property contained the information regarding the sale price, fees/commissions paid, as well as the closing date. The cost basis of the Van Nuys property was provided by the Yamins. The Settlement Statement for the Las Vegas Property (this was the replacement property contained the information regarding the purchase price, settlement date, cash received and mortgage assumption.. Upon entering the information regarding the Section transaction, my tax preparation software indicated an issue with the Section transaction. The tax preparation software was indicating a taxable gain, whereby the letter from Attorney Michael Singer advised that there should be no taxable gain.. In approximately September/October 0, I conducted my own research and had discussions with the Yamins and Attorney Singer. By the due date of the return, I was still unclear as to the proper reporting of the Section transaction. I spoke with the Yamins and advised them that I needed additional time to determine the proper reporting of the Section transaction. - -

6 There was no discussion with the Yamins regarding the consequences of filing the return after the due date. I did not give the Yamins any options; I simply explained I needed additional time to determine the proper reporting of the Section transaction.. Between October 0 and January 0, I had numerous telephone discussions with Attorney Singer and the Yamins, and conducted additional research. The Yamins had requested frequent updates and requested that I file the return as soon as possible.. By the first week of February 0, Attorney Singer had convinced me that his interpretation of Section was correct. At that time I completed the return and it was filed.. These events occurred over years ago. I do not have any documents/ s regarding my discussions with the Yamins or Attorney Singer regarding this issue. I believe that the Yamins relied on me as their CPA to determine the course in which their return should be filed. I was concerned about filing an incorrect return and felt that I needed additional time to determine the proper reporting of the Section transaction. Accordingly, I do not believe the Yamins caused the late filing of their return. The FTB s Contentions The FTB states that appellants assert that they believed the return was timely filed by their tax professional as reasonable cause for the late filing. The FTB asserts that appellants have a personal nondelegable obligation to file their tax return by the due date and may not rely upon their agents (such as their CPA and/or attorney to excuse their failure to file in a timely manner, citing Boyle v. United States ( U.S. ( Boyle and Knappe v. United States (th Cir. F.d ( Knappe. The FTB summarizes Boyle, wherein an executor relied on his attorney to prepare and file an estate tax return. The executor contacted the attorney a number of times to inquire as to what progress had been made, and was assured that the return would be filed timely. The attorney, however, missed the filing deadline through a clerical oversight. The Supreme Court held the executor failed to show reasonable cause for filing a late return because he had a nondelegable duty to comply with the filing deadline and could not simply rely on his attorney to do so. (Id. at -. The Court distinguished the facts of case before it, from cases in which a taxpayer relied on the erroneous advice - -

7 of counsel concerning a question of law, such as whether a liability exist[ed] or whether it was necessary to file a return at all. (Id. at 0-. The FTB states that this Board consistently has applied the holding in Boyle to reach the conclusion that each taxpayer has a personal nondelegable obligation to file his/her tax return and reliance on an accountant or an attorney does not constitute reasonable cause. In this respect, the FTB argues that (a it makes no difference that appellants CPA was unable to reconcile the discrepancy between his tax treatment of the like-kind exchange and what the Opinion Letter from the tax attorney stated because it was appellants duty to ensure the tax return was timely filed, and (b appellants should have hired another accountant to timely prepare the return when they understood, or should have determined their CPA was not able to prepare and file their return by the extended deadline of October, 0. The FTB summarizes Knappe v. United States, supra, wherein the United States Court of Appeals of the Ninth Circuit addressed the issue of whether the executor of an estate could show reasonable cause for filing an estate tax return past the legal deadline because he had received faulty advice from his accountant as to the length of the filing extension. The Court held that the executor failed to show reasonable cause for filing a late return because he had relied upon his accountant s advice about a nonsubstative matter i.e., the length of the filing extension. (Knappe, F.d at. The Court reasoned that the maximum length of a filing deadline extension is not a debatable question as to which reliance on an expert might provide reasonable cause for a late filing. The FTB asserts that appellants position on appeal is even more culpable than that of the taxpayer in Knappe because in that case the taxpayer s failure to timely file a tax return was due to reliance on his accountant to obtain an extension of time and the accountant gave the taxpayer erroneous advice regarding the due date. In comparison, the FTB asserts that in the current appeal, appellants clearly knew the due date for filing their return was October, 0, a fact the FTB asserts is not disputed on appeal. As noted above, appellants assert the following factors, among others, demonstrate reasonable cause for relief from the late filing penalty: (a appellants had no conversations with their CPA regarding the consequences of filing their return late; (b their CPA did not give appellants any - -

8 options regarding the filing of their return; and (c their CPA stated that he required additional time to correctly determine whether the transaction was taxable. The FTB asserts that the above-listed factors are merely excuses that fail to demonstrate reasonable cause for relief from the late filing penalty because (i appellants took no responsibility for ensuring the timely filing of their return and (ii appellants inaction does not comport with how an ordinary and intelligent businessperson would act in similar circumstances. The FTB contends that appellants assertion they relied upon their accountant is illusory for the following reasons: Appellants knew their return was due by October, 0. Appellants knew that the due date for filing their return included an extension, giving them notice there was no additional time beyond October, 0. Appellants were aware that they had no additional time, as evidenced by the fact that their CPA routinely filed extensions of time on their behalf. Appellants knew that their CPA would not complete their return by the due date, as evidenced by the fact that appellants supplemental brief which states the CPA advised them he required additional time. Appellants never describe the purported inconsistency between their CPA s tax preparation software and the information contained in their tax attorney s Opinion Letter nor have they shown that the alleged inconsistency was material. Appellants failed to exercise prudent business care and inquire as to the consequences of not filing their return by the extended filing deadline. The FTB contends that appellants had to report other items of income for the 0 tax year and, thus, their failure to file a return timely because of the alleged discrepancy over the taxable nature of the transaction does not support a finding of reasonable cause. Specifically, the FTB asserts that appellants received over $00,000 in taxable income that needed to be reported for the 0 tax year, independent of the transaction. In addition, the FTB asserts that their tax attorney s opinion letter shows that the like-kind exchange would result in income recognition of some proceeds, as the letter states that there was gain from the transaction equal to $00,000, plus any cash boot - -

9 received. The FTB asserts that appellants could have timely filed their return to comply with their duty to file their return by the due date, and once the discrepancy surrounding the like-kind exchange was resolved, whether by their current accountant or another, appellants could have filed an amended return. The FTB contends that instead of doing such, appellants simply ignored the extended due date of October, 0. Discussion California imposes a penalty for failure to file a return by its due date, unless the failure to file was due to reasonable cause and not due to willful neglect. (Rev. & Tax. Code,. To establish reasonable cause, a taxpayer must show that the failure to file timely returns occurred despite the exercise of ordinary business care and prudence, or that cause existed as would prompt an ordinary intelligent and prudent businessman to have so acted under similar circumstances. (Appeal of Howard G. and Mary Tons, -SBE-0, Jan.,. In Boyle, the Supreme Court stated that it is reasonable for a taxpayer to rely on the advice of an accountant or attorney when that accountant or attorney advises a taxpayer as to a matter of tax law; however, the Supreme Court also held that one does not need to be a tax expert to know that tax returns have fixed filing dates and taxes must be paid when due. (Id., at -. In addition, the Supreme Court held that a taxpayer s reliance on an accountant or attorney cannot be a substitute for compliance with an unambiguous statute. (Id. In the Appeal of Philip C. and Anne Berolzheimer (-SBE-, decided on November,, this Board distinguished between relying on a tax professional s expert advice about a matter of substantive tax law and relying on a tax professional merely as an agent to file the return and pay taxes by the deadline. Reasonable cause for late filing might exist where a taxpayer reasonably relied on the expert opinion of a tax professional, even if that expert opinion was later determined to be incorrect. By contrast, relying on an agent merely to file the return and pay taxes on time is not considered reasonable cause for purposes of penalty abatement because taxpayers have a Board of Equalization cases are generally available for viewing on this Board s website ( - -

10 personal, non-delegable obligation to file their tax returns and pay their taxes in a timely manner. (Appeal of Thomas K. and Gail G. Boehme, -SBE-, Nov.,. Appellants contend that they have established reasonable cause for the late filing of the return because of the conflict between the CPA and the attorney concerning the proper reporting of the IRC section like-kind exchange transaction. This Board has held that a taxpayer s difficulty in obtaining necessary information, and the complexity and problems in accumulating the information necessary to complete a return, is not reasonable cause for late filing. (Appeal of J.B. and P.R. Campbell, -SBE-, Oct., ; Appeal of Incom International, Inc., -SBE-0, Mar., Furthermore, the correctness of reporting the transaction potentially impacted appellants reported income and tax liability, but not their ability to file a timely return. Appellants have not explained why they were unable to file the return by the extended due date of October, 0, based on the available information, and if necessary file an amended return later. We find that an ordinarily intelligent and prudent business person under similar circumstances would have filed a return, based on an estimation of tax, before or on the due date, to avoid a late filing penalty, and, thereafter, would have filed an amended return if required. Appellants state that the CPA demanded additional time to determine the proper reporting of the transaction. This Board has held that relying on an agent merely to file the return and pay taxes on time is not considered reasonable cause for purposes of penalty abatement because taxpayers have a personal, non-delegable obligation to file their tax returns and pay their taxes in a timely manner. (Appeal of Thomas K. and Gail G. Boehme, supra. Furthermore, appellants have not asserted, and the evidence does not indicate, that their failure to file their return timely was due to reliance on their representative for advice concerning a substantive matter of tax law. Thus, appellants have not demonstrated reasonable cause based on their reliance on their CPA or attorney. Accordingly, appellants have failed to demonstrate that the late filing penalty should be abated. CONCLUSION For the reasons set forth above, the FTB s action is hereby modified, as conceded by the FTB on appeal, such that the late filing penalty of $,., as set forth in the NOA, is reduced to $,0.0, as set forth in the NPA. Otherwise, the FTB s action is affirmed. - -

Accuracy-Related Year. Penalty 2005 $25,057.80 2006 $11,472.40 2007 $24,932.60. For Appellants: Richard H. Levin 2

Accuracy-Related Year. Penalty 2005 $25,057.80 2006 $11,472.40 2007 $24,932.60. For Appellants: Richard H. Levin 2 Mai C. Tran Tax Counsel Board of Equalization, Appeals Division 0 N Street, MIC: PO Box Sacramento CA Tel: () - Fax: () - Attorney for the Appeals Division BOARD OF EQUALIZATION STATE OF CALIFORNIA STATE

More information

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO IN THE MATTER OF THE PROTEST OF ALAMO TRUE VALUE HOME CENTER TO ASSESSMENT ISSUED UNDER LETTER ID NO. L1733458560

More information

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO IN THE MATTER OF THE PROTEST OF DLORAH, INC. d/b/a NATIONAL AMERICAN UNIVERSITY No. 02-31 ID NO. 02-180159-00

More information

UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT. No. 13-1603 THE ESTATE OF JOHN R.H. THOURON, CHARLES H. NORRIS, EXECUTOR

UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT. No. 13-1603 THE ESTATE OF JOHN R.H. THOURON, CHARLES H. NORRIS, EXECUTOR PRECEDENTIAL UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT No. 13-1603 THE ESTATE OF JOHN R.H. THOURON, CHARLES H. NORRIS, EXECUTOR v. Appellant UNITED STATES OF AMERICA On Appeal from the United

More information

PROPOSED CHANGES TO THE TAXATION OF PARTNERSHIP EQUITY-BASED COMPENSATION

PROPOSED CHANGES TO THE TAXATION OF PARTNERSHIP EQUITY-BASED COMPENSATION PROPOSED CHANGES TO THE TAXATION OF PARTNERSHIP EQUITY-BASED COMPENSATION John Gatti For various non-tax reasons, the use of entities that are taxed as partnerships including limited liability companies,

More information

BEFORE THE UTAH STATE TAX COMMISSION

BEFORE THE UTAH STATE TAX COMMISSION 07-1069 AUDIT TAX YEAR: 2003 SIGNED: 06-08-2010 COMMISSIONERS: R. JOHNSON, M. JOHNSON, D. DIXON, M. CRAGUN GUIDING DECISION BEFORE THE UTAH STATE TAX COMMISSION PETITIONER 1 & PETITIONER 2, v. Petitioners,

More information

INTERNAL REVENUE SERVICE NATIONAL OFFICE FIELD SERVICE ADVICE MEMORANDUM FOR

INTERNAL REVENUE SERVICE NATIONAL OFFICE FIELD SERVICE ADVICE MEMORANDUM FOR INTERNAL REVENUE SERVICE Number: 200102004 Release Date: 1/12/2001 CC:IT&A:01/TL-N-2327-00 UILC: 446.04-03 August 14, 2000 INTERNAL REVENUE SERVICE NATIONAL OFFICE FIELD SERVICE ADVICE MEMORANDUM FOR FROM:

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2014-33 UNITED STATES TAX COURT DEREK W. SOMOGYI, Petitioner v. COMMISSIONER

More information

T.C. Memo. 2014-250 UNITED STATES TAX COURT. STEVEN EDWARD HILLMAN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2014-250 UNITED STATES TAX COURT. STEVEN EDWARD HILLMAN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2014-250 UNITED STATES TAX COURT STEVEN EDWARD HILLMAN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 30942-12. Filed December 15, 2014. Steven Edward Hillman, pro se.

More information

SUGGESTED PROCEDURE FOR FILING AND PERFECTING PROTECTIVE CLAIMS UNDER TREASURY REGULATIONS 20.2053-1

SUGGESTED PROCEDURE FOR FILING AND PERFECTING PROTECTIVE CLAIMS UNDER TREASURY REGULATIONS 20.2053-1 SUGGESTED PROCEDURE FOR FILING AND PERFECTING PROTECTIVE CLAIMS UNDER TREASURY REGULATIONS 20.2053-1 I. BRIEF BACKGROUND by Robin L. Klomparens DISCUSSION IRC 2053(a)(3) states, in relevant part, that,

More information

CALIFORNIA STATE BOARD OF EQUALIZATION SUMMARY DECISION UNDER REVENUE AND TAXATION CODE SECTION 40

CALIFORNIA STATE BOARD OF EQUALIZATION SUMMARY DECISION UNDER REVENUE AND TAXATION CODE SECTION 40 CALIFORNIA STATE BOARD OF EQUALIZATION SUMMARY DECISION UNDER REVENUE AND TAXATION CODE SECTION 0 In the Matter of the Consolidated Appeals of: RAGO DEVELOPMENT CORPORATION; LOUIS RAGO AND JUNE E. RAGO;

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2013-37 UNITED STATES TAX COURT CHARLES MELLOR HARGREAVES AND KARIMA

More information

TAXING BANKRUPTCY LIQUIDATION SALES. By Bruce A. Emard 1

TAXING BANKRUPTCY LIQUIDATION SALES. By Bruce A. Emard 1 TAXING BANKRUPTCY LIQUIDATION SALES I. Introduction By Bruce A. Emard 1 California taxes liquidation sales of tangible personal property (TPP) under its Sales and Use Tax Law (the Sales and Use Tax Law

More information

Taxpayer Penalties Strategies in Client Representation

Taxpayer Penalties Strategies in Client Representation Taxpayer Penalties Strategies in Client Representation By: Professor David L. Rice, Esq., California Polytechnic State University John Colvin, Esq., Henry Schneiderman, Special Counsel to IRS Chief Counsels

More information

IN THE INDIANA TAX COURT

IN THE INDIANA TAX COURT ATTORNEY FOR PETITIONER: MARK J. RICHARDS ICE MILLER LLP Indianapolis, IN ATTORNEYS FOR RESPONDENT: GREGORY F. ZOELLER ATTORNEY GENERAL OF INDIANA ANDREW W. SWAIN CHIEF COUNSEL, TAX SECTION JESSICA E.

More information

What s News in Tax Analysis That Matters from Washington National Tax

What s News in Tax Analysis That Matters from Washington National Tax What s News in Tax Analysis That Matters from Washington National Tax Stock Option Compensation Warnings for the Unwary Stock options are a popular form of compensation provided to employees of corporations.

More information

The Federal Circuit Affirms a Court of Federal Claims Decision Dismissing Foreign Tax Credit Refund Claims as Untimely

The Federal Circuit Affirms a Court of Federal Claims Decision Dismissing Foreign Tax Credit Refund Claims as Untimely Tax Controversy Services IRS Insights In this issue: The Federal Circuit Affirms a Court of Federal Claims Decision Dismissing Foreign Tax Credit Refund Claims as Untimely... 1 The Court of Federal Claims

More information

BANKRUPTCY: THE SILVER BULLET OF TAX DEFENSE. Dennis Brager, Esq.*

BANKRUPTCY: THE SILVER BULLET OF TAX DEFENSE. Dennis Brager, Esq.* Adapted from an article that originally appeared in the California Tax Lawyer, Winter 1997 BANKRUPTCY: THE SILVER BULLET OF TAX DEFENSE Dennis Brager, Esq.* Many individuals, including accountants and

More information

Copyright 2015 Deloitte Development LLC. All rights reserved. Member of Deloitte Touche Tohmatsu Limited

Copyright 2015 Deloitte Development LLC. All rights reserved. Member of Deloitte Touche Tohmatsu Limited March/April 2015 Discussion of common tax audit issues affecting California corporate taxpayers by E. Scott Ewing, Benjamin Elliott, and Natasha Ng, Deloitte Tax LLP Deloitte refers to one or more of Deloitte

More information

STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090 Janice K. Brewer Governor

STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090 Janice K. Brewer Governor STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090 Janice K. Brewer Governor CERTIFIED MAIL [redacted] John A. Greene Director The Director's Review of the Decision ) O R D E

More information

BEFORE THE TAX COMMISSION OF THE STATE OF IDAHO ) ) ) ) ) ) ) ) ) PROCEDURAL BACKGROUND

BEFORE THE TAX COMMISSION OF THE STATE OF IDAHO ) ) ) ) ) ) ) ) ) PROCEDURAL BACKGROUND BEFORE THE TAX COMMISSION OF THE STATE OF IDAHO In the Matter of the Protest of, Petitioners. DOCKET NO. 20644 DECISION PROCEDURAL BACKGROUND On August 3, 2007, the Income Tax Audit Division of the Idaho

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PROVIDENCE, SC. DISTRICT COURT SIXTH DIVISION THOMAS A. PALANGIO D/B/A : CONSUMER AUTO SALES : : v. : A.A. No. 11-093 : DAVID M. SULLIVAN, TAX : ADMINISTRATOR

More information

UNITED STATES TAX COURT. SARA J. BURNS, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent. Docket No. 11924-04. Filed September 12, 2007.

UNITED STATES TAX COURT. SARA J. BURNS, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent. Docket No. 11924-04. Filed September 12, 2007. T.C. Memo. 2007-271 UNITED STATES TAX COURT SARA J. BURNS, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 11924-04. Filed September 12, 2007. John W. Sunnen, for petitioner. Erin

More information

BOARD OF EQUALIZATION STATE OF CALIFORNIA ) ) ) ) ) ) ) ) Suzanne L. Small, Tax Counsel III

BOARD OF EQUALIZATION STATE OF CALIFORNIA ) ) ) ) ) ) ) ) Suzanne L. Small, Tax Counsel III STATE BOARD OF EQUALIZATION In the Matter of the Appeal of: JAMES C. AND FLORENCE MEEK Representing the Parties: For Appellant: For Respondent: Counsel for the Board of Equalization: BOARD OF EQUALIZATION

More information

T.C. Memo. 2014-217 UNITED STATES TAX COURT. JACQUELINE D. BURRELL, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2014-217 UNITED STATES TAX COURT. JACQUELINE D. BURRELL, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2014-217 UNITED STATES TAX COURT JACQUELINE D. BURRELL, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 8349-12. Filed October 14, 2014. Michael Stephen McNair, for petitioner.

More information

CACalifornia Taxpayers Bill of Rights

CACalifornia Taxpayers Bill of Rights CACalifornia Taxpayers Bill of Rights Inside 01 Taxpayers Bill of Rights legislation enacted 1988 02 Taxpayers Bill of Rights legislation enacted 1997 Information for Taxpayers» 03 California Taxpayers

More information

Case 2:04-cv-08026-LSC-JEO Document 5 Filed 03/18/05 Page 1 of 7

Case 2:04-cv-08026-LSC-JEO Document 5 Filed 03/18/05 Page 1 of 7 Case 2:04-cv-08026-LSC-JEO Document 5 Filed 03/18/05 Page 1 of 7 FILED 2005 Mar-18 PM 12:46 U.S. DISTRICT COURT N.D. OF ALABAMA IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ALABAMA

More information

1. Generally, relief from penalties falls into four separate categories. They are:

1. Generally, relief from penalties falls into four separate categories. They are: WARNING: All Information provided below has been published by the Internal Revenue Service which is solely responsible for the accuracy of the content. The following is provided solely as general information

More information

UNITED STATES TAX COURT. FRANKLIN M. AND ERLINDA L. SYKES, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

UNITED STATES TAX COURT. FRANKLIN M. AND ERLINDA L. SYKES, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2010-84 UNITED STATES TAX COURT FRANKLIN M. AND ERLINDA L. SYKES, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 7275-08. Filed April 21, 2010. R determined a deficiency

More information

before the Tribunal. Commissioner Robert J. Firestone did not participate in this Decision.

before the Tribunal. Commissioner Robert J. Firestone did not participate in this Decision. New York City Tax Appeals Tribunal -----------------------------------------------------------------x : In the Matter of : : DECISION ASSOCIATED BUSINESS TELEPHONE : SYSTEMS CORPORATION : TAT (E) 93-1053(UT)

More information

T.C. Memo. 2010-254 UNITED STATES TAX COURT. THOMAS M. AND DONNA GENTILE, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2010-254 UNITED STATES TAX COURT. THOMAS M. AND DONNA GENTILE, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2010-254 UNITED STATES TAX COURT THOMAS M. AND DONNA GENTILE, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 14226-08. Filed November 18, 2010. R determined a deficiency

More information

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 01-CV-810. Appeal from the Superior Court of the District of Columbia (CA-7519-00)

DISTRICT OF COLUMBIA COURT OF APPEALS. No. 01-CV-810. Appeal from the Superior Court of the District of Columbia (CA-7519-00) Notice: This opinion is subject to formal revision before publication in the Atlantic and Maryland Reporters. Users are requested to notify the Clerk of the Court of any formal errors so that corrections

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2013-29 UNITED STATES TAX COURT MARY ELLEN KALIL AND THOMAS FORD

More information

IRS Administrative Appeals Process Procedures

IRS Administrative Appeals Process Procedures IRS Administrative Appeals Process Procedures Charles P. Rettig Avoiding litigation is often the best choice for a client. The Administrative Appeals process can make it happen. Charles P. Rettig, a partner

More information

Taxation of Nonresidents and Individuals Who Change Residency

Taxation of Nonresidents and Individuals Who Change Residency State of California Franchise Tax Board Taxation of Nonresidents and Individuals Who Change Residency FTB Publication 1100 (REV 04-2014) For forms and information, go to ftb.ca.gov and search for forms

More information

Overview of Common Civil Penalties Asserted by the IRS

Overview of Common Civil Penalties Asserted by the IRS Overview of Common Civil Penalties Asserted by the IRS December, 2008 Bob Kane Rob McCallum LeSourd & Patten, P.S. INTRODUCTION In 1989, Congress enacted legislation substantially revising the civil penalty

More information

SAN FRANCISCO AMENDS BUSINESS TAX ORDINANCE BOARD OF REVIEW ELIMINATED, STATUTE OF LIMITATIONS FOR REFUNDS INCREASED AND MUCH MORE. Tax March 26, 2004

SAN FRANCISCO AMENDS BUSINESS TAX ORDINANCE BOARD OF REVIEW ELIMINATED, STATUTE OF LIMITATIONS FOR REFUNDS INCREASED AND MUCH MORE. Tax March 26, 2004 SAN FRANCISCO AMENDS BUSINESS TAX ORDINANCE BOARD OF REVIEW ELIMINATED, STATUTE OF LIMITATIONS FOR REFUNDS INCREASED AND MUCH MORE Tax On February 19, 2004, San Francisco Mayor Gavin Newsom approved recent

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2011-119 UNITED STATES TAX COURT VICTOR AND FRANCISCA ANI, Petitioners

More information

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO IN THE MATTER OF THE PROTEST OF HOWARD L. BANCROFT, III No. 01-29 ASSESSMENT NOS. 612890, 612891, 612892 DECISION

More information

T.C. Memo. 2012-127 UNITED STATES TAX COURT. ALTA F. ELLIS-BABINO, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2012-127 UNITED STATES TAX COURT. ALTA F. ELLIS-BABINO, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2012-127 UNITED STATES TAX COURT ALTA F. ELLIS-BABINO, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 26355-09. Filed May 2, 2012. R disallowed P s claimed $1 million

More information

STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090

STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090 STATE OF ARIZONA Department of Revenue Office of the Director (602) 716-6090 CERTIFIED MAIL [redacted] The Director's Review of the Decision ) O R D E R of the Administrative Law Judge Regarding: ) ) [redacted]

More information

3.1.11.3 STATUTORY AUTHORITY: Section 9-11-6.2 NMSA 1978. [3/15/96; 3.1.11.3 NMAC - Rn, 3 NMAC 1.11.3, 1/15/01]

3.1.11.3 STATUTORY AUTHORITY: Section 9-11-6.2 NMSA 1978. [3/15/96; 3.1.11.3 NMAC - Rn, 3 NMAC 1.11.3, 1/15/01] TITLE 3: CHAPTER 1: PART 11: TAXATION TAX ADMINISTRATION PENALTIES 3.1.11.1 ISSUING AGENCY: Taxation and Revenue Department, Joseph M. Montoya Building, 1100 South St. Francis Drive, P.O. Box 630, Santa

More information

FRANCHISE AND PERSONAL INCOME TAX APPEALS

FRANCHISE AND PERSONAL INCOME TAX APPEALS STATE BOARD OF EQUALIZATION FRANCHISE AND PERSONAL INCOME TAX APPEALS If you disagree with a Franchise Tax Board decision about your liability for franchise or personal income taxes, or about your eligibility

More information

T.C. Memo. 2013-245 UNITED STATES TAX COURT. TERRY L. ELLIS AND SHEILA K. ELLIS, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2013-245 UNITED STATES TAX COURT. TERRY L. ELLIS AND SHEILA K. ELLIS, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2013-245 UNITED STATES TAX COURT TERRY L. ELLIS AND SHEILA K. ELLIS, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 12960-11. Filed October 29, 2013. Troy Renkenmeyer,

More information

IN THE COURT OF APPEALS OF INDIANA

IN THE COURT OF APPEALS OF INDIANA FOR PUBLICATION ATTORNEYS FOR APPELLANT: DAVID L. TAYLOR THOMAS R. HALEY III Jennings Taylor Wheeler & Haley P.C. Carmel, Indiana ATTORNEY FOR APPELLEES: DOUGLAS D. SMALL Foley & Small South Bend, Indiana

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA COUNTY OF WAKE BEFORE THE SECRETARY OF REVENUE IN THE MATTER OF: The Denial of Individual Income Tax ) Refund for the Taxable Year 1999 by the ) Secretary of Revenue of North Carolina

More information

T.C. Memo. 2013-180 UNITED STATES TAX COURT. GLASS BLOCKS UNLIMITED, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2013-180 UNITED STATES TAX COURT. GLASS BLOCKS UNLIMITED, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2013-180 UNITED STATES TAX COURT GLASS BLOCKS UNLIMITED, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 3396-11. Filed August 7, 2013. Fredrick Blodgett (an officer),

More information

Rent Adjustment Commission Regulations & Guidelines

Rent Adjustment Commission Regulations & Guidelines Rent Adjustment Commission Regulations Section 250.00 Effective November 20, 1989 250.00 REHABILITATION WORK 250.01 Rehabilitation work is defined for the purposes of this Regulation as any work done on

More information

COURT OF APPEALS KNOX COUNTY, OHIO FIFTH APPELLATE DISTRICT

COURT OF APPEALS KNOX COUNTY, OHIO FIFTH APPELLATE DISTRICT [Cite as Hume v. Hume, 2014-Ohio-1577.] COURT OF APPEALS KNOX COUNTY, OHIO FIFTH APPELLATE DISTRICT SANDRA HUME, nka PRESUTTI : JUDGES: : : Hon. William B. Hoffman, P.J. Plaintiff - Appellee : Hon. Sheila

More information

State of California Franchise Tax Board. Audit / Protest / Appeals (The process)

State of California Franchise Tax Board. Audit / Protest / Appeals (The process) State of California Franchise Tax Board Audit / Protest / Appeals (The process) Table of Contents Introduction / 3 Before the Audit / 4 Audit Procedures / 5 After the Audit / 10 Notice of Proposed Assessment

More information

Avoiding Tax Surprises In Trust And Estate Litigation: Transfer Tax Aspects Of Settlements

Avoiding Tax Surprises In Trust And Estate Litigation: Transfer Tax Aspects Of Settlements Avoiding Tax Surprises In Trust And Estate Litigation: Transfer Tax Aspects Of Settlements Julie K. Kwon A. Introduction 1. Parties negotiating the resolution of their disputes regarding interests in trusts

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2009-71 UNITED STATES TAX COURT NICHOLAS GARRETT RAY AND MICHELLE

More information

T.C. Memo. 2000-303 UNITED STATES TAX COURT. PATRICK C. BADELL AND LILLIAN A. BADELL, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2000-303 UNITED STATES TAX COURT. PATRICK C. BADELL AND LILLIAN A. BADELL, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2000-303 UNITED STATES TAX COURT PATRICK C. BADELL AND LILLIAN A. BADELL, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent RONALD L. WILSON AND DONNA M. WILSON, Petitioners v. COMMISSIONER

More information

T.C. Memo. 1999-30 UNITED STATES TAX COURT. JOHN C. AND KAROL BOWDEN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 1999-30 UNITED STATES TAX COURT. JOHN C. AND KAROL BOWDEN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 1999-30 UNITED STATES TAX COURT JOHN C. AND KAROL BOWDEN, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 11152-95. Filed February 1, 1999. David P. Leeper, for petitioners.

More information

ROSE KRAIZA : SUPERIOR COURT. v. : JUDICIAL DISTRICT OF : NEW BRITAIN COMMISSIONER OF REVENUE SERVICES STATE OF CONNECTICUT : FEBRUARY 2, 2009

ROSE KRAIZA : SUPERIOR COURT. v. : JUDICIAL DISTRICT OF : NEW BRITAIN COMMISSIONER OF REVENUE SERVICES STATE OF CONNECTICUT : FEBRUARY 2, 2009 NO. CV 04 4002676 ROSE KRAIZA : SUPERIOR COURT : TAX SESSION v. : JUDICIAL DISTRICT OF : NEW BRITAIN COMMISSIONER OF REVENUE SERVICES STATE OF CONNECTICUT : FEBRUARY 2, 2009 MEMORANDUM OF DECISION ON MOTION

More information

OF THE STATE OF ILLINOIS THE DEPARTMENT OF REVENUE OFFICE OF ADMINISTRATIVE HEARINGS CHICAGO, ILLINOIS

OF THE STATE OF ILLINOIS THE DEPARTMENT OF REVENUE OFFICE OF ADMINISTRATIVE HEARINGS CHICAGO, ILLINOIS PT 11-22 Tax Type: Issue: Property Tax Charitable Ownership/Use STATE OF ILLINOIS DEPARTMENT OF REVENUE OFFICE OF ADMINISTRATIVE HEARINGS CHICAGO, ILLINOIS SAFE PASSAGE, INC. Docket No: 10 PT 0067 Real

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF ALABAMA. DEBORAH B. GIBSON Case No. 04-11822

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF ALABAMA. DEBORAH B. GIBSON Case No. 04-11822 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF ALABAMA IN RE: DEBORAH B. GIBSON Case No. 04-11822 Debtor ORDER GRANTING THE TRUSTEE S MOTION TO COMPEL ENFORCEMENT OF THE SETTLEMENT Melissa W. Wetzel,

More information

Illinois Official Reports

Illinois Official Reports Illinois Official Reports Appellate Court United States Liability Insurance Co. v. Department of Insurance, 2014 IL App (4th) 121125 Appellate Court Caption UNITED STATES LIABILITY INSURANCE COMPANY; NATIONAL

More information

T.C. Memo. 2009-250 UNITED STATES TAX COURT. HARVEY S. AND WILLYCE BARR, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2009-250 UNITED STATES TAX COURT. HARVEY S. AND WILLYCE BARR, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2009-250 UNITED STATES TAX COURT HARVEY S. AND WILLYCE BARR, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 8705-08. Filed November 3, 2009. Harvey S. Barr, for petitioners.

More information

T.C. Memo. 2015-178 UNITED STATES TAX COURT. GARY WAYNE RODRIGUES, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2015-178 UNITED STATES TAX COURT. GARY WAYNE RODRIGUES, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2015-178 UNITED STATES TAX COURT GARY WAYNE RODRIGUES, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 27277-11L. Filed September 10, 2015. Gary Wayne Rodrigues, pro se.

More information

2015 TAX COURT JUDICIAL CONFERENCE

2015 TAX COURT JUDICIAL CONFERENCE 2015 TAX COURT JUDICIAL CONFERENCE CONFLICTS AND CHAOS: THE IMPORTANCE OF TIMELY RECOGNIZING AND MANAGING CONFLICTS OF INTEREST AND RELATED PROBLEMS IN TAX LITIGATION Discussion Hypotheticals May 22, 2015

More information

Common Tax Issues in a Down Economy, IRS Red Flags & Transactions in Property

Common Tax Issues in a Down Economy, IRS Red Flags & Transactions in Property Common Tax Issues in a Down Economy, IRS Red Flags & Transactions in Property Pedram Ben-Cohen Attorney & CPA BEN-COHEN LAW FIRM 1801 Avenue of the Stars, Suite 1025 Los Angeles, CA 90067-5809 Direct Dial:

More information

T.C. Memo. 2006-235 UNITED STATES TAX COURT. JORGE O. AND CLELIA E. SVOBODA, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2006-235 UNITED STATES TAX COURT. JORGE O. AND CLELIA E. SVOBODA, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2006-235 UNITED STATES TAX COURT JORGE O. AND CLELIA E. SVOBODA, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 13195-04. Filed November 2, 2006. Jorge O. and Clelia

More information

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO

BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO BEFORE THE HEARING OFFICER OF THE TAXATION AND REVENUE DEPARTMENT OF THE STATE OF NEW MEXICO IN THE MATTER OF THE PROTEST OF FLUORESCENT TECHNOLOGY INTERNATIONAL, INC. No. 98-40 ID NO. 02-277192-00 1 ASSESSMENT

More information

This is an appeal against an assessment for income tax raised in respect of a

This is an appeal against an assessment for income tax raised in respect of a REPORTABLE IN THE TAX COURT CAPE TOWN Case No. 11986 Appellant and THE COMMISSIONER FOR THE SOUTH AFRICAN REVENUE SERVICE Respondent JUDGMENT: 11 DECEMBER 2006 DAVIS P Introduction: This is an appeal against

More information

ARIZONA CIVIL COURT TX 2004-000487 03/28/2005 HONORABLE MARK W. ARMSTRONG

ARIZONA CIVIL COURT TX 2004-000487 03/28/2005 HONORABLE MARK W. ARMSTRONG HONORABLE MARK W. ARMSTRONG CLERK OF THE COURT C.I. Miller Deputy FILED: ARIZONA STATE DEPARTMENT OF REVENUE EDWINUS M VANVIANEN v. RCM BUSINESS SYSTEMS INC, et al. WILLIAM M KING UNDER ADVISEMENT RULING

More information

CASE 0:05-cv-00809-DWF Document 16 Filed 09/06/05 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

CASE 0:05-cv-00809-DWF Document 16 Filed 09/06/05 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA CASE 0:05-cv-00809-DWF Document 16 Filed 09/06/05 Page 1 of 7 UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA Timothy D. Moratzka, Civil No. 05-809 (DWF) Appellant, v. Senior Cottages of America, LLC,

More information

2015 IL App (5th) 140227-U NO. 5-14-0227 IN THE APPELLATE COURT OF ILLINOIS FIFTH DISTRICT

2015 IL App (5th) 140227-U NO. 5-14-0227 IN THE APPELLATE COURT OF ILLINOIS FIFTH DISTRICT NOTICE Decision filed 10/15/15. The text of this decision may be changed or corrected prior to the filing of a Petition for Rehearing or the disposition of the same. 2015 IL App (5th 140227-U NO. 5-14-0227

More information

T.C. Memo. 2015-26 UNITED STATES TAX COURT. RICHARD E. SNYDER AND MARION B. SNYDER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2015-26 UNITED STATES TAX COURT. RICHARD E. SNYDER AND MARION B. SNYDER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2015-26 UNITED STATES TAX COURT RICHARD E. SNYDER AND MARION B. SNYDER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent RICHARD E. SNYDER AND MARION SNYDER, Petitioners v. COMMISSIONER

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE OAH 7-1005-22621-2 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE In the Matter of Nationwide Solutions, David Newman and Mitch Matthews FINDINGS OF FACT, CONCLUSIONS

More information

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO Filed 8/27/14 Tesser Ruttenberg etc. v. Forever Entertainment CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying

More information

United States Court of Appeals

United States Court of Appeals In the United States Court of Appeals No. 13-1186 For the Seventh Circuit IN RE: JAMES G. HERMAN, Debtor-Appellee. APPEAL OF: JOHN P. MILLER Appeal from the United States District Court for the Northern

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2013-102 UNITED STATES TAX COURT DIANE L. HARGREAVES, Petitioner

More information

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT Case: 15-60341 Document: 00513365306 Page: 1 Date Filed: 02/02/2016 IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT LARRY WILLIAMS; DORA WILLIAMS, Petitioners - Appellants United States Court

More information

Pamela Jo Bondi, Attorney General, and J. Clifton Cox, Special Counsel, Tallahassee, for Appellee.

Pamela Jo Bondi, Attorney General, and J. Clifton Cox, Special Counsel, Tallahassee, for Appellee. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA VERIZON BUSINESS PURCHASING, LLC, v. Appellant, NOT FINAL UNTIL TIME EXPIRES TO FILE MOTION FOR REHEARING AND DISPOSITION THEREOF IF FILED

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2001-187 UNITED STATES TAX COURT RONALD AND NANCY SWEET, Petitioners

More information

IRAs as Shareholders in Subchapter S Corporations Who Is An Individual?

IRAs as Shareholders in Subchapter S Corporations Who Is An Individual? IRAs as Shareholders in Subchapter S Corporations Who Is An Individual? 2321 N. Loop Drive, Ste 200 Ames, Iowa 50010 www.calt.iastate.edu October 1, 2009 by Roger A. McEowen* Updated on March 26, 2012

More information

Valuation of S-Corporations

Valuation of S-Corporations Valuation of S-Corporations Prepared by: Presented by: Hugh H. Woodside, ASA, CFA Empire Valuation Consultants, LLC 777 Canal View Blvd., Suite 200 Rochester, NY 14623 Phone: (585) 475-9260 Fax: (585)

More information

DAVIS SMITH ACCOUNTING ASSOCIATES, P.A.

DAVIS SMITH ACCOUNTING ASSOCIATES, P.A. DAVIS SMITH ACCOUNTING ASSOCIATES, P.A. 5582 Milford-Harrington Hwy. Harrington, DE 19952 (302) 398-4020 (302) 398-3665 fax Email: info@davis-smithaccounting.com Web site: www.davis-smithaccounting.com

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2009-150 UNITED STATES TAX COURT KENNETH D. AND TRUDI A. WOODARD,

More information

Revisiting Advance Notice Bylaws in Light of Recent Delaware Decisions

Revisiting Advance Notice Bylaws in Light of Recent Delaware Decisions August 2008 Revisiting Advance Notice Bylaws in Light of Recent Delaware Decisions BY ROBERT R. CARLSON AND JEFFREY T. HARTLIN In March and April 2008, the Delaware Court of Chancery issued two decisions

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE Filed 9/19/13 CERTIFIED FOR PUBLICATION IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION THREE LAS VEGAS LAND AND DEVELOPMENT COMPANY, LLC et al., Plaintiffs and Appellants,

More information

Tax Notes Today. APRIL 7, 2015 News Analysis: Does the Rise of E-Filing Mean It's Time to Reexamine Boyle? Andrew Velarde

Tax Notes Today. APRIL 7, 2015 News Analysis: Does the Rise of E-Filing Mean It's Time to Reexamine Boyle? Andrew Velarde Page 1 of 5 Tax Notes Today APRIL 7, 2015 News Analysis: Does the Rise of E-Filing Mean It's Time to Reexamine Boyle? Andrew Velarde In news analysis, Andrew Velarde considers whether a facts and circumstances

More information

Internal Revenue Service

Internal Revenue Service Internal Revenue Service Number: 200924034 Release Date: 6/12/2009 Index Number: 468B.00-00, 468B.04-01, 468B.07-00, 461.00-00, 162.00-00, 172.00-00, 172.01-00, 172.01-05, 172.06-00 -----------------------

More information

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS PUBLIC COUNSEL COMMUNITY DEVELOPMENT PROJECT NONPROFIT DISSOLUTION MARCH 2011 GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS Dissolution is a legal process that

More information

Memorandum. Office of Chief Counsel Internal Revenue Service. Number: AM 2007-008 Release Date: 4/20/07 CC:FIP:1:LJMedovoy POSTS-156981-06

Memorandum. Office of Chief Counsel Internal Revenue Service. Number: AM 2007-008 Release Date: 4/20/07 CC:FIP:1:LJMedovoy POSTS-156981-06 Office of Chief Counsel Internal Revenue Service Memorandum Number: AM 2007-008 Release Date: 4/20/07 CC:FIP:1:LJMedovoy POSTS-156981-06 UILC: 1234.00-00 date: April 06, 2007 to: Director, Financial Services

More information

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE.

PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. PURSUANT TO INTERNAL REVENUE CODE SECTION 7463(b),THIS OPINION MAY NOT BE TREATED AS PRECEDENT FOR ANY OTHER CASE. T.C. Summary Opinion 2014-34 UNITED STATES TAX COURT MICHAEL S. TOCHER AND TRACY A. TOCHER,

More information

) ) ) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) ) ) ("AFC" AMENDED INSTITUTING DISCIPLINARY PROCEEDINGS, AND MAKING FINDINGS AND IMPOSING SANCTIONS In the Matter of Labrozzi & Co., P.A., and Douglas A. Labrozzi, CPA, Respondents. PCAOB Release No. 105-2014-001

More information

Unintended Consequence of I.R.C. Conformity: California Rules Taxpayer May Disregard Treas. Reg. 1.337(d)-2

Unintended Consequence of I.R.C. Conformity: California Rules Taxpayer May Disregard Treas. Reg. 1.337(d)-2 Unintended Consequence of I.R.C. Conformity: California Rules Taxpayer May Disregard Treas. Reg. 1.337(d)-2 By Brian J. Sullivan, Director and Michael F. Paxton, Senior Deloitte Tax LLP Tax Management

More information

ILLINOIS OFFICIAL REPORTS

ILLINOIS OFFICIAL REPORTS ILLINOIS OFFICIAL REPORTS Appellate Court Metropolitan Life Insurance Co. v. Hamer, 2012 IL App (1st) 110400 Appellate Court Caption METROPOLITAN LIFE INSURANCE COMPANY and UNITARY SUBSIDIARIES, Plaintiffs-Appellees,

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION TWO Filed 11/17/15 Modern Comfort v. Nationstar Mortgage CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on

More information

PART ONE PRACTICE AND PROCEDURE (60 minutes)

PART ONE PRACTICE AND PROCEDURE (60 minutes) PART ONE PRACTICE AND PROCEDURE (60 minutes) ANSWER THE QUESTIONS IN THIS PART OF THE EXAMINATION IN ANSWER BOOK/S SEPARATE FROM THE ANSWER BOOK/S CONTAINING ANSWERS TO OTHER PARTS OF THE EXAMINATION Question

More information

BANKRUPTCY ACTION THAT WORKS - FORM 12153

BANKRUPTCY ACTION THAT WORKS - FORM 12153 133 T.C. No. 12 UNITED STATES TAX COURT JIMMY ASIEGBU PRINCE, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 13858-08L. Filed November 2, 2009. To collect P s 1997, 1998, 1999, and

More information

T.C. Memo. 2007-35 UNITED STATES TAX COURT. ARTHUR W. & RITA C. MILLER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo. 2007-35 UNITED STATES TAX COURT. ARTHUR W. & RITA C. MILLER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2007-35 UNITED STATES TAX COURT ARTHUR W. & RITA C. MILLER, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 24308-05L. Filed February 8, 2007. Arthur W. and Rita C. Miller,

More information

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS ANTHONY ABBOTT, et al., ) ) No: 06-701-MJR-DGW Plaintiffs,

More information

STATE BAR COURT OF CALIFORNIA HEARING DEPARTMENT LOS ANGELES. Case Nos.: 13-O-15838-DFM ) ) ) ) ) ) )

STATE BAR COURT OF CALIFORNIA HEARING DEPARTMENT LOS ANGELES. Case Nos.: 13-O-15838-DFM ) ) ) ) ) ) ) FILED MARCH 16, 2015 STATE BAR COURT OF CALIFORNIA HEARING DEPARTMENT LOS ANGELES In the Matter of ANDREW MacLAREN STEWART, Member No. 204170, A Member of the State Bar. Case Nos.: 13-O-15838-DFM DECISION

More information

United States Court of Appeals

United States Court of Appeals NONPRECEDENTIAL DISPOSITION To be cited only in accordance with Fed. R. App. P. 32.1 United States Court of Appeals For the Seventh Circuit Chicago, Illinois 60604 Argued January 8, 2008 Decided July 23,

More information

NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioner, MEMORANDUM *

NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioner, MEMORANDUM * FILED NOT FOR PUBLICATION UNITED STATES COURT OF APPEALS APR 26 2010 MOLLY C. DWYER, CLERK U.S. COURT OF APPEALS FOR THE NINTH CIRCUIT VICTOR NASSER, to the Use of Eric A. Dupree, Phillip M. Cohen, and

More information

Trust Arrangements Purporting to Provide Nondiscriminatory Post- Retirement Medical and Life Insurance Benefits

Trust Arrangements Purporting to Provide Nondiscriminatory Post- Retirement Medical and Life Insurance Benefits Part III -- Administrative, Procedural, and Miscellaneous Trust Arrangements Purporting to Provide Nondiscriminatory Post- Retirement Medical and Life Insurance Benefits Notice 2007-84 Sections 419 and

More information

Statement of Jurisdiction. Central District of California dismissing the Debtors chapter 13 case. The Bankruptcy

Statement of Jurisdiction. Central District of California dismissing the Debtors chapter 13 case. The Bankruptcy 1 1 1 1 1 1 1 1 0 1 CALIFORNIA BANKRUPTCY GROUP JOHN F. BRADY & ASSOCIATES, APLC JOHN F. BRADY, ESQ., State Bar #00 ANIKA RENAUD-KIM, ESQ., State Bar #0 1 West C Street, Suite 0 San Diego, CA 1 Tel: (1-1

More information