LEONARD I. HOROWITZ - DETERMINATION - 09/15/04. In the Matter of LEONARD I. HOROWITZ TAT(H) 99-3(UB) ET AL. - DETERMINATION

Size: px
Start display at page:

Download "LEONARD I. HOROWITZ - DETERMINATION - 09/15/04. In the Matter of LEONARD I. HOROWITZ TAT(H) 99-3(UB) ET AL. - DETERMINATION"

Transcription

1 LEONARD I. HOROWITZ - DETERMINATION - 09/15/04 In the Matter of LEONARD I. HOROWITZ TAT(H) 99-3(UB) ET AL. - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION UNINCORPORATED BUSINESS TAX - PAYMENTS BY PETITIONER S UNINCORPORATED BUSINESS OF ONE HALF OF HIS FEDERAL SELF-EMPLOYMENT TAX, THE COST OF HIS SELF-EMPLOYED HEALTH INSURANCE PREMIUMS AND CONTRIBUTIONS TO A DEFINED BENEFIT PLAN ARE AMOUNTS PAID OR INCURRED TO A PROPRIETOR FOR HIS SERVICES. ACCORDINGLY, THE DEPARTMENT OF FINANCE CORRECTLY DENIED DEDUCTIONS TO PETITIONER FOR THESE AMOUNTS. SEPTEMBER 15, 2004

2 NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION : In the Matter of the Petitions : : DETERMINATION of : : TAT(H) 99-3(UB) et al. LEONARD I. HOROWITZ : : Murphy, A.L.J.: Petitioner Leonard I. Horowitz timely filed four Petitions for redetermination of deficiencies of New York City ( City ) Unincorporated Business Tax ( UBT ) asserted by the City Commissioner of Finance (the Commissioner or Respondent ) under Chapter 5 of Title 11 of the City Administrative Code ( Code ) for the calendar years 1996, 1998, 1999 and 2000 (the Tax Years ). Petitioner appeared pro se. George P. Lynch, Esq., Assistant Corporation Counsel, represented Respondent. On May 16, 2003, the parties requested in writing that the four petitions be consolidated and this matter determined on submission, without the need for a formal hearing, pursuant to Section 1-09(f) of Rules of Practice and Procedure ( Rules ) of the City Tax Appeals Tribunal ( Tribunal ). On May 20, 2003, an order was issued consolidating the petitions as TAT(H) 99-3 (UB) et al., and granting the request for the matters to be heard on submission. A Stipulation of Fact with exhibits was filed on August 9, Petitioner submitted his Brief on November 5, 2003, and Respondent filed her Brief on December 17, On January 26,

3 2004, Petitioner filed a Reply Brief, and on March 15, 2004, Respondent filed a Sur-Reply Brief. ISSUE Whether Petitioner Leonard I. Horowitz is entitled to deduct from his unincorporated business income: one-half of his federal self-employment tax; the premiums paid for his self-employed health insurance; and his defined benefit plan contributions. STATEMENT OF FACTS 1. Petitioner, Leonard I. Horowitz, a Connecticut resident, is an attorney engaged in the unincorporated business of the practice of law as a sole proprietor in the City and in Connecticut. 2. During the Tax Years, Petitioner derived the majority of his unincorporated business income from City sources. 3. Petitioner timely filed City UBT Tax Returns (Forms NYC 202) for the Tax Years (the Returns ). He requested a UBT refund for 1996 in the amount of $1,000; reported no UBT due nor requested any refund for 1998 and 1999; and initially reported $229 UBT due for the 2000 period, and then, in a subsequently filed amended return, requested a refund of $ On Schedules B of the Returns, Computation of Total Income, Petitioner reported the following subtraction modifications to unincorporated business income: for 1996, $51,322; for 1998, $105,215; for 1999, $99,877; and, for 2000, $228,618. 2

4 5. In an attachment to each of the Returns, Petitioner explained that he was adjusting unincorporated business income by subtracting the following amounts representing certain items of deduction which he had reported on Federal Forms 1040, U.S. Individual Income Tax Returns, filed for each of the Tax Years: (a) one-half of his federal self-employment tax; (b) an amount equal to a self-employed health insurance deduction; and (c) an amount representing contributions made to a defined benefit plan. 6. For 1996, the subtraction modification was comprised as follows: one-half of Petitioner s self employment tax of $720; a self-employed health insurance deduction of $607; and a defined benefit plan contribution of $49,995. For 1998, the subtraction modification was comprised as follows: one-half of Petitioner s self-employment tax of $5,817; a self-employed health insurance deduction of $1,028; and a defined benefit plan contribution of $109,801. Petitioner applied a percentage of to the total 1998 subtraction modification, with the written explanation that the calculation represented the percentage that 1998 City gross income bore to total 1998 gross business income from all sources. For 1999, the subtraction modification was comprised as follows: onehalf of Petitioner s self-employment tax of $6,585; a self-employed health insurance deduction of $1,438; and a defined benefit plan contribution of $120, Petitioner applied a percentage of 0.78 to the 1999 subtraction modification amount. And for 2000, the subtraction modification was comprised as follows: one-half of Petitioner s self-employment tax of $8,433; self-employed health insurance deduction of $1,805; and a defined benefit plan contribution of $240,000. Petitioner applied a percentage of to the 2000 subtraction modification amount. 3

5 7. On June 26, 1997, Respondent issued to Petitioner the requested refund for Respondent thereafter performed desk audits of the Returns. 9. On March 4, 1998, Respondent issued a Notice of Determination of UBT due for 1996, asserting additional UBT of $1,721.80, with interest of $156.56, computed to April 3, 1998, for a total amount due of $1, (the 1996 Notice ). 10. On September 10, 2002, Respondent issued a Notice of Determination of UBT due for 1998, asserting additional UBT due of $3,869.87, with interest of $1,191.50, computed to October 10, 2002, for a total amount due of $5, (the 1998 Notice ). 11. On September 10, 2002, Respondent issued a Notice of Determination of UBT due for 1999, asserting additional UBT due of $4,509.34, with interest of $929.24, computed to October 10, 2002, for a total amount due of $5, (the 1999 Notice ). 12. On September 10, 2002, Respondent issued a Notice of Determination of UBT due for 2000, asserting additional UBT due of $9,781.53, with interest of $1,009.70, computed to October 10, 2002, for a total amount due of $10, (the 2000 Notice ). 13. The basis for each of the Notices was Respondent s determination that Petitioner was not entitled to the requested subtraction modifications described in Finding of Fact 5, supra. 14. On June 15, 1998, with respect to the 1996 Notice, Petitioner filed a request for Conciliation Conference with the Department of Finance s Bureau of Conciliation. On November 17, 4

6 1998, the Conciliation Bureau issued a Conciliation Decision in this matter, discontinuing the proceeding. 15. On February 4, 1999, Petitioner filed a Petition with the Tribunal requesting a redetermination of the 1996 Notice. Respondent filed her Answer on March 23, On November 29, 2002, Petitioner filed Petitions with the Tribunal requesting a redetermination of the 1998, 1999 and 2000 Notices. On February 7, 2003, Respondent filed her Answers to these Petitions. STATEMENT OF POSITIONS Petitioner asserts that in computing UBT due for the Tax Years, he is entitled to modify City unincorporated business gross income by subtracting amounts representing the following deductions taken on his Tax Years Federal income tax returns: (a) one-half of his self-employment tax; (b) an amount representing self-employed health insurance; and (c) the amount of contributions made to a defined benefit plan. Respondent asserts that Petitioner is not entitled to the above modifications, as they represent amounts paid or incurred to a proprietor for services or for the use of capital pursuant to Code (3). CONCLUSIONS OF LAW The income which Petitioner earned during the Tax Years from his unincorporated practice of law is subject to the City UBT. Code (a). The Code defines unincorporated business taxable 5

7 income as the excess of... unincorporated business gross income over... unincorporated business deductions, allocated to the city.... Code Section defines unincorporated business gross income to be the sum of the items of income and gain of the business... includible in gross income for the taxable year for federal income tax purposes with specific statutory modifications. See, Code (b). Unincorporated business deductions are defined generally as items of loss and deduction directly connected with or incurred in the conduct of the business, which are allowable for federal income tax purposes with specific statutory modifications. See, Code (1)-(22). The starting point for computing City unincorporated business gross income is the individual s reported federal gross income, modified by specific UBT provisions. See, generally, Code The deductions from unincorporated business gross income permitted under the Code generally include ordinary and necessary expenses of the unincorporated business. 1 See, e.g., Code (2) which allows a deduction for net operating losses. Further, the Code specifically provides that the federal gross income base must be modified by exclusion of several items which are otherwise 2 deductible under the Internal Revenue Code ( IRC ). See, e.g., 1 Deductions, as exemptions, are to be strictly construed in favor of the taxing authority. Royal Indemnity Co. v. Tax Appeals Tribunal, 75 N.Y. 2d 75, 78; Mobil Oil Corp. v. Finance Admin., 58 N.Y.2d 95, 99 (1983). A deduction is a matter of grace on the part of the taxing authority, and a taxpayer must prove entitlement. Colt Industries v. Department of Finance, 66 N.Y.3d 466, 471 (1985). Petitioner is required to establish that he is unequivocally entitled to modify his unincorporated business income base by the asserted deductions. 2 Neither State nor City statutory provisions require complete federal conformity. A common adjustment to the federal tax base is a modification altering Internal Revenue Service audit changes (see, e.g., Code ), and it is noted that State cases consistently articulate the principal that a local taxing authority may always conduct an independent audit or investigation. See, e.g., Matter of Peter A. Bakal, State Tax Commission, TSB-H-83(105)I (May 6, 1983). This principal has also been cited to support disallowing specific federal deductions. See, e.g., Matter of James R. Shorter, Jr., NYS Tax Appeals 6

8 Code (3) through (7). Section (3) particularly excludes any deduction representing amounts paid or incurred to a proprietor for services or for the use of capital. [Emphasis added.] See, New York Yankees Partnership v. Carol O'Cleireacain, 83 N.Y.2d 550, (1994); In the Matter of Buchbinder Tunick & Company v. Tax Appeals Tribunal, 100 N.Y.2d 389 (2003). As Petitioner notes, pursuant to the IRC, an individual taxpayer s reported federal income may be modified by the three deductions in issue, namely, half of Petitioner s self-employment tax, the cost of his personal health insurance, and contributions made by the business to a defined benefit (i.e. retirement) plan for the proprietor. See, generally, IRC 162(l), 164(f), and 404. Petitioner adjusted his federal taxable income for the Tax Years accordingly. The question presented is whether these federal deductions are proper UBT deductions or whether they represent amounts paid to or incurred by a proprietor for services or for the use of capital. Each of the items of deduction at issue is remuneration for services Petitioner rendered to his unincorporated business. Therefore, Respondent correctly modified Petitioner s unincorporated business income by disallowing the deduction of these amounts. Buchbinder, supra. The unincorporated business s payment of Petitioner s selfemployment tax obligations is clearly an item of compensation for his services. The self-employment tax is an obligation imposed on Petitioner pursuant to IRC When this obligation was Tribunal, DTA No , 97-1A NYTC T-1031 (July 31, 1997). 7

9 discharged by the unincorporated law practice on Petitioner s behalf, it is in essence consideration paid to him or incurred by the business for his services. Old Colony Trust Co. v. Commissioner, 279 U.S. 716, 729 (1929) (distinguished on other grounds). In Old Colony Trust, the United States Supreme Court held that an employer s payment of an employee s income tax liability constituted income to the employee. The Court stated: the payment of the tax by the employers was in consideration of the services rendered by the employee... The form of the payment is expressly declared to make no difference.... The discharge by a third person of an obligation to him is equivalent to receipt by the person taxed. 279 U.S. at The Court further noted: The taxes were paid upon a valuable consideration, namely, the services rendered by the employee and as part of the compensation therefor. We think therefore that the payment constituted income to the employee. 279 U.S. at 729. Therefore, payments by the unincorporated law practice of Petitioner s self-employment taxes were payments made on behalf of Petitioner to satisfy his personal federal income tax obligations. Petitioner has not offered any other business purpose (besides 3 Petitioner argues that since the taxes were paid to a third party (e.g., the federal government) and not directly to him, the amounts cannot be considered payment for services. This same contention was raised in Old Colony, supra, where the Court noted that it was immaterial that the taxes were directly paid over to the Government. at 729. [Emphasis supplied.] Clearly, any payment of a pre-existing obligation should be treated as income or at the least as a form of remuneration to an obligor, that is, as a payment for services. To characterize these payments as other than income to Petitioner based on what entity receives the monies exhalts form over substance in a manner generally rejected by the courts. 8

10 compensation for services) for which the payments could have been made. As they are payment for Petitioner s provision of services to the business, they are not deductible from the unincorporated business gross income. Code (3). The remaining two items of deduction also are appropriately characterized as amounts paid or incurred to a proprietor for services, and no credible argument can be made otherwise. While payments of health insurance premiums might be federal deductions allowed to a business entity, they still are not deductible under the UBT. Petitioner has offered no business purpose for these payments other than as compensation for his services. Finally, the nature of pension plan contributions belies any characterization as a necessary expense of Petitioner s law practice. See, e.g., Gale v. United States of America, 768 F. Supp (ND Ill) (1991), where the District Court for the Northern District of Illinois noted: Nowhere has Congress mandated... that a selfemployed individual's contribution to a Keogh plan constitutes a deduction attributable to his trade or business.... Neither the legislative history nor the language of the relevant provisions of the tax code indicate that this was the intent of Congress. 768 F. Supp. at Moreover, it is axiomatic that contributions to defined benefit pension plans are specifically tied to work performed by the individual for whom the plan is established. See, generally, IRC 404 (where the Code speaks equally of compensation and contribution ); ERISA provisions at 29 USCS 1002; and, Vons 9

11 Companies, Inc. v. The United States, 55 Fed. Cl. 709 (2003). Petitioner s annual contributions to a defined benefit plan are compensation for his services which are not deductible for UBT purposes. Each of the three items of modification therefore represents compensation to Petitioner for services. As the Court of Appeals noted in Buchbinder, supra, when disputed payments fall squarely within the meaning of section (3), [they] are... not deductible. Id. at 393. ACCORDINGLY, IT IS CONCLUDED THAT payments by Petitioner s unincorporated business of one-half of his federal self-employment tax, the cost of his self-employed health insurance premiums and contributions to a defined benefit plan, are non-deductible as amounts paid or incurred to Petitioner for his services. Thus, Respondent correctly denied the deductions and included the amounts in Petitioner s unincorporated business income. Therefore, the petitions of Leonard I Horowitz are denied. The Notices of Determination dated March 4, 1998 and September 10, 2002, are sustained. DATED: September 15, 2004 New York, New York ANNE W. MURPHY Administrative Law Judge 10

SAVIANO, TOBIAS & WEINBERGER, P.C. - DETERMINATION - 09/28/98. In the Matter of SAVIANO, TOBIAS & WEINBERGER, P.C. TAT(H) (GC) - DETERMINATION

SAVIANO, TOBIAS & WEINBERGER, P.C. - DETERMINATION - 09/28/98. In the Matter of SAVIANO, TOBIAS & WEINBERGER, P.C. TAT(H) (GC) - DETERMINATION SAVIANO, TOBIAS & WEINBERGER, P.C. - DETERMINATION - 09/28/98 In the Matter of SAVIANO, TOBIAS & WEINBERGER, P.C. TAT(H) 96-148(GC) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW

More information

680 REALTY PARTNERS AND CRC REALTY CAPITAL CORP. - DECISION - 04/26/96

680 REALTY PARTNERS AND CRC REALTY CAPITAL CORP. - DECISION - 04/26/96 680 REALTY PARTNERS AND CRC REALTY CAPITAL CORP. - DECISION - 04/26/96 In the Matter of 680 REALTY PARTNERS AND CRC REALTY CAPITAL CORP. TAT (E) 93-256 (UB) - DECISION TAT (E) 95-33 (UB) NEW YORK CITY

More information

AMERICAN INTERNATIONAL GROUP, INC. - DECISION - 09/24/04 TAT (E) 00-36(GC) - DECISION

AMERICAN INTERNATIONAL GROUP, INC. - DECISION - 09/24/04 TAT (E) 00-36(GC) - DECISION AMERICAN INTERNATIONAL GROUP, INC. - DECISION - 09/24/04 TAT (E) 00-36(GC) - DECISION GENERAL CORPORATION TAX RESPONDENT'S CLAIM THAT LOSSES FROM FOREIGN CURRENCY CONTRACTS, ENTERED INTO IN ORDER TO STABILIZE

More information

Procedures for Protest to New York State and City Tribunals

Procedures for Protest to New York State and City Tribunals September 25, 1997 Procedures for Protest to New York State and City Tribunals By: Glenn Newman This new feature of the New York Law Journal will highlight cases involving New York State and City tax controversies

More information

NATIONAL BULK CARRIERS, INC. AND AFFILIATES - DECISION - 11/30/07 TAT (E) (GC) - DECISION

NATIONAL BULK CARRIERS, INC. AND AFFILIATES - DECISION - 11/30/07 TAT (E) (GC) - DECISION NATIONAL BULK CARRIERS, INC. AND AFFILIATES - DECISION - 11/30/07 TAT (E) 04-33 (GC) - DECISION GENERAL CORPORATION TAX UNDER THE CAPITAL METHOD OF COMPUTING ITS GCT LIABILITY, PETITIONER SHOULD INCLUDE

More information

COHEN, INEMER & BOROFSKY - DECISION - 10/19/94. In the Matter of COHEN, INEMER & BOROFSKY TAT (E) (UB) - DECISION

COHEN, INEMER & BOROFSKY - DECISION - 10/19/94. In the Matter of COHEN, INEMER & BOROFSKY TAT (E) (UB) - DECISION COHEN, INEMER & BOROFSKY - DECISION - 10/19/94 In the Matter of COHEN, INEMER & BOROFSKY TAT (E) 93-151 (UB) - DECISION NEW YORK CITY TAX APPEALS TRIBUNAL APPEALS DIVISION UNINCORPORATED BUSINESS TAX -

More information

AMERICAN INTERNATIONAL GROUP, INC. - DETERMINATION - 06/20/03. In the Matter of AMERICAN INTERNATIONAL GROUP, INC. TAT(H) 00-36(GC) - DETERMINATION

AMERICAN INTERNATIONAL GROUP, INC. - DETERMINATION - 06/20/03. In the Matter of AMERICAN INTERNATIONAL GROUP, INC. TAT(H) 00-36(GC) - DETERMINATION AMERICAN INTERNATIONAL GROUP, INC. - DETERMINATION - 06/20/03 In the Matter of AMERICAN INTERNATIONAL GROUP, INC. TAT(H) 00-36(GC) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW

More information

FENIX RESTAURANT, INC. - DETERMINATION - 11/16/98. In the Matter of FENIX RESTAURANT, INC. TAT(H) (GC) - DETERMINATION

FENIX RESTAURANT, INC. - DETERMINATION - 11/16/98. In the Matter of FENIX RESTAURANT, INC. TAT(H) (GC) - DETERMINATION FENIX RESTAURANT, INC. - DETERMINATION - 11/16/98 In the Matter of FENIX RESTAURANT, INC. TAT(H) 95-127(GC) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION GENERAL

More information

119 T.C. No. 5 UNITED STATES TAX COURT. JOSEPH M. GREY PUBLIC ACCOUNTANT, P.C., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

119 T.C. No. 5 UNITED STATES TAX COURT. JOSEPH M. GREY PUBLIC ACCOUNTANT, P.C., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent 119 T.C. No. 5 UNITED STATES TAX COURT JOSEPH M. GREY PUBLIC ACCOUNTANT, P.C., Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 4789-00. Filed September 16, 2002. This is an action

More information

MCP ASSOCIATES, L.P. - DECISION - 10/31/97. In the Matter of MCP ASSOCIATES, L.P. TAT (E) (RP) - DECISION

MCP ASSOCIATES, L.P. - DECISION - 10/31/97. In the Matter of MCP ASSOCIATES, L.P. TAT (E) (RP) - DECISION MCP ASSOCIATES, L.P. - DECISION - 10/31/97 In the Matter of MCP ASSOCIATES, L.P. TAT (E) 95-97 (RP) - DECISION NEW YORK CITY TAX APPEALS TRIBUNAL APPEALS DIVISION REAL PROPERTY TRANSFER TAX - A CONVEYANCE

More information

ADMINISTRATIVE DECISION

ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE AND ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF (ACCT. NO.: ) INDIVIDUAL INCOME TAX ASSESSMENT DOCKET NO.: 17-061 TAX YEAR

More information

ROBIN T. GROSSMAN - DECISION - 07/24/00. In the Matter of ROBIN T. GROSSMAN TAT (E) (UB) - DECISION TAT (E) (UB), TAT (E) (UB)

ROBIN T. GROSSMAN - DECISION - 07/24/00. In the Matter of ROBIN T. GROSSMAN TAT (E) (UB) - DECISION TAT (E) (UB), TAT (E) (UB) ROBIN T. GROSSMAN - DECISION - 07/24/00 In the Matter of ROBIN T. GROSSMAN TAT (E) 93-1842 (UB) - DECISION TAT (E) 93-1843 (UB), TAT (E) 93-1844 (UB) UNINCORPORATED BUSINESS TAX PETITIONER'S SERVICES AS

More information

ARTHUR I. MAIER ASSOCIATES - DECISION - 09/02/94. In the Matter of ARTHUR I. MAIER ASSOCIATES TAT (E) 93-2 (UB) - DECISION

ARTHUR I. MAIER ASSOCIATES - DECISION - 09/02/94. In the Matter of ARTHUR I. MAIER ASSOCIATES TAT (E) 93-2 (UB) - DECISION ARTHUR I. MAIER ASSOCIATES - DECISION - 09/02/94 In the Matter of ARTHUR I. MAIER ASSOCIATES TAT (E) 93-2 (UB) - DECISION NEW YORK CITY TAX APPEALS TRIBUNAL APPEALS DIVISION UNINCORPORATED BUSINESS TAX

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: October 25, 2018 524018 In the Matter of JOSEPH SPIEZIO III et al., Petitioners, v COMMISSIONER OF TAXATION

More information

Petitioner, New York Communications Company, Inc., filed a petition for redetermination

Petitioner, New York Communications Company, Inc., filed a petition for redetermination STATE OF NEW YORK DIVISION OF TAX APPEALS In the Matter of the Petition : of : NEW YORK COMMUNICATIONS : DETERMINATION COMPANY, INC. DTA NO. 825586 for Redetermination of a Deficiency or for Refund of

More information

UNITED STATES TAX COURT WASHINGTON, DC ORDER AND ORDER OF DISMISSAL FOR LACK OF JURISDICTION

UNITED STATES TAX COURT WASHINGTON, DC ORDER AND ORDER OF DISMISSAL FOR LACK OF JURISDICTION 24 RS UNITED STATES TAX COURT WASHINGTON, DC 20217 JOHN M. CRIM, Petitioner(s, v. Docket No. 1638-15 COMMISSIONER OF INTERNAL REVENUE, Respondent. ORDER AND ORDER OF DISMISSAL FOR LACK OF JURISDICTION

More information

MCP ASSOCIATES, L.P. - DETERMINATION - 08/09/96. In the Matter of MCP ASSOCIATES, L.P. TAT(H) 95-97(RP) - DETERMINATION

MCP ASSOCIATES, L.P. - DETERMINATION - 08/09/96. In the Matter of MCP ASSOCIATES, L.P. TAT(H) 95-97(RP) - DETERMINATION MCP ASSOCIATES, L.P. - DETERMINATION - 08/09/96 In the Matter of MCP ASSOCIATES, L.P. TAT(H) 95-97(RP) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION REAL PROPERTY

More information

WENHAM REALTY, CORP. - DETERMINATION - 11/30/94. In the Matter of WENHAM REALTY, CORP. TAT(H) 93-79(GC) - DETERMINATION

WENHAM REALTY, CORP. - DETERMINATION - 11/30/94. In the Matter of WENHAM REALTY, CORP. TAT(H) 93-79(GC) - DETERMINATION WENHAM REALTY, CORP. - DETERMINATION - 11/30/94 In the Matter of WENHAM REALTY, CORP. TAT(H) 93-79(GC) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION GENERAL CORPORATION

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 9, 2011 509668 In the Matter of KATHLEEN KARLSBERG, Petitioner, v TAX APPEALS TRIBUNAL OF THE STATE

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: November 22, 2017 523287 In the Matter of WEGMANS FOOD MARKETS, INC., Petitioner, v MEMORANDUM AND JUDGMENT

More information

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

BOARD OF EQUALIZATION STATE OF CALIFORNIA ) ) ) ) ) ) ) ) STATE BOARD OF EQUALIZATION In the Matter of the Appeal of: PEDRO V. DATING AND SIMONA V. DATING Representing the Parties: For Appellants: For Franchise Tax Board: Counsel for the Board of Equalization:

More information

DETERMINATION DTA NO

DETERMINATION DTA NO STATE OF NEW YORK DIVISION OF TAX APPEALS In the Matter of the Petition of THE H. W. WILSON COMPANY, INC. for Redetermination of a Deficiency or for Refund of Corporation Franchise Tax under Article 9-A

More information

United States Court of Appeals for the Federal Circuit

United States Court of Appeals for the Federal Circuit NOTE: Pursuant to Fed. Cir. R. 47.6, this disposition is not citable as precedent. It is a public record. United States Court of Appeals for the Federal Circuit 04-3376 JAMES A. KOKKINIS, v. Petitioner,

More information

ETHYL CORPORATION - DECISION - 06/28/99. In the Matter of ETHYL CORPORATION TAT (E) (GC) - DECISION

ETHYL CORPORATION - DECISION - 06/28/99. In the Matter of ETHYL CORPORATION TAT (E) (GC) - DECISION ETHYL CORPORATION - DECISION - 06/28/99 In the Matter of ETHYL CORPORATION TAT (E) 93-97 (GC) - DECISION NEW YORK CITY TAX APPEALS TRIBUNAL APPEALS DIVISION GENERAL CORPORATION TAX RESPONDENT WAS TIME-BARRED

More information

Howell v. Commissioner TC Memo

Howell v. Commissioner TC Memo CLICK HERE to return to the home page Howell v. Commissioner TC Memo 2012-303 MARVEL, Judge MEMORANDUM FINDINGS OF FACT AND OPINION Respondent mailed to petitioners a notice of deficiency dated December

More information

In the Supreme Court of the United States

In the Supreme Court of the United States No. 12-1408 In the Supreme Court of the United States UNITED STATES OF AMERICA, PETITIONER v. QUALITY STORES, INC., ET AL. ON PETITION FOR A WRIT OF CERTIORARI TO THE UNITED STATES COURT OF APPEALS FOR

More information

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT

IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT Peter McLauchlan v. Case: CIR 12-60657 Document: 00512551524 Page: 1 Date Filed: 03/06/2014Doc. 502551524 IN THE UNITED STATES COURT OF APPEALS FOR THE FIFTH CIRCUIT PETER A. MCLAUCHLAN, United States

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Carl J. Greco, P.C. : a/k/a Greco Law Associates, P.C., : Petitioner : : v. : No. 304 C.D. 2017 : Argued: December 7, 2017 Department of Labor and Industry, :

More information

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page.

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. 123 T.C. No. 16 UNITED STATES TAX COURT TONY R. CARLOS AND JUDITH D. CARLOS, Petitioners v. COMMISSIONER

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: January 3, 2019 523995 In the Matter of MARC S. SZNAJDERMAN et al., Petitioners, v OPINION AND JUDGMENT

More information

Barbaro Electric Co., Inc. v. Dep t of Environmental Protection OATH Index No. 1841/14, mem. dec. (June 24, 2014)

Barbaro Electric Co., Inc. v. Dep t of Environmental Protection OATH Index No. 1841/14, mem. dec. (June 24, 2014) Barbaro Electric Co., Inc. v. Dep t of Environmental Protection OATH Index No. 1841/14, mem. dec. (June 24, 2014) Claim by electrical company for costs of replacing and repairing temporary electrical system

More information

SIEMENS CORPORATION F/K/A SIEMENS CAPITAL CORPORATION - DETERMINATION - 10/07/96

SIEMENS CORPORATION F/K/A SIEMENS CAPITAL CORPORATION - DETERMINATION - 10/07/96 SIEMENS CORPORATION F/K/A SIEMENS CAPITAL CORPORATION - DETERMINATION - 10/07/96 In the Matter of SIEMENS CORPORATION F/K/A SIEMENS CAPITAL CORPORATION TAT(H) 93-237(GC) - DETERMINATION NEW YORK CITY TAX

More information

T.C. Memo UNITED STATES TAX COURT. MICHAEL NEIL MCWHORTER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo UNITED STATES TAX COURT. MICHAEL NEIL MCWHORTER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2008-263 UNITED STATES TAX COURT MICHAEL NEIL MCWHORTER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 1365-07. Filed November 24, 2008. Michael Neil McWhorter, pro se.

More information

sus PETITIONERS' SUPPLEMENTAL BRIEF MAY * MAY US TAX COURT gges t US TAX COURT 7:32 PM LAWRENCE G. GRAEV & LORNA GRAEV, Petitioners,

sus PETITIONERS' SUPPLEMENTAL BRIEF MAY * MAY US TAX COURT gges t US TAX COURT 7:32 PM LAWRENCE G. GRAEV & LORNA GRAEV, Petitioners, US TAX COURT gges t US TAX COURT RECEIVED y % sus efiled MAY 31 2017 * MAY 31 2017 7:32 PM LAWRENCE G. GRAEV & LORNA GRAEV, Petitioners, ELECTRONICALLY FILED v. Docket No. 30638-08 COMMISSIONER OF INTERNAL

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 29, 2017 523242 In the Matter of SHUAI YIN, Petitioner, v STATE OF NEW YORK DEPARTMENT OF TAXATION

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: April 29, 2004 92539 In the Matter of THOMAS L. HUCKABY, Petitioner, v MEMORANDUM AND JUDGMENT NEW YORK

More information

Docket/Court: , New York Division of Tax Appeals, Administrative Law Judge Determination

Docket/Court: , New York Division of Tax Appeals, Administrative Law Judge Determination Checkpoint Contents State & Local Tax Library State & Local Tax Reporters States New York Cases New York Division of Tax Appeals, Administrative Law Judge Determination 2018 In the Matter of the Petition

More information

ADMINISTRATIVE DECISION

ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF (ACCT. NO.: ) GROSS RECEIPTS TAX ASSESSMENT LETTER ID: DOCKET NO.: 17-381

More information

2016 WL (N.Y.C. Tax Trib.) Tax Appeals Tribunal, Administrative Law Judge Division. City of New York

2016 WL (N.Y.C. Tax Trib.) Tax Appeals Tribunal, Administrative Law Judge Division. City of New York 2016 WL 6434094 (N.Y.C. Tax Trib.) Tax Appeals Tribunal, Administrative Law Judge Division City of New York IN THE MATTER OF THE PETITIONS OF GERSON LEHRMAN GROUP, INC. TAT(H)08-79(GC), TAT(H)12-38(GC),

More information

T.C. Memo UNITED STATES TAX COURT. EUGENE W. ALPERN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo UNITED STATES TAX COURT. EUGENE W. ALPERN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2000-246 UNITED STATES TAX COURT EUGENE W. ALPERN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 20304-98. Filed August 8, 2000. Eugene W. Alpern, pro se. Gregory J.

More information

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. T.C. Memo UNITED STATES TAX COURT

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. T.C. Memo UNITED STATES TAX COURT This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. T.C. Memo. 2004-132 UNITED STATES TAX COURT FRANK CHEN, Petitioner v. COMMISSIONER OF INTERNAL REVENUE,

More information

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF (LICENSE NO.: ) DOCKET NO.: 17-449 GROSS RECEIPTS TAX REFUND CLAIM DENIAL

More information

The Six-Month Period for Issuing a Decision

The Six-Month Period for Issuing a Decision 1 April 15, 1998 The Six-Month Period for Issuing a Decision By: Glenn Newman The most noteworthy recent case was about, rather than by, the New York State Tax Appeals Tribunal. In Matter of Bray Terminals,

More information

of : The Division of Taxation filed an exception to the determination of the Administrative

of : The Division of Taxation filed an exception to the determination of the Administrative STATE OF NEW YORK TAX APPEALS TRIBUNAL In the Matter of the Petition : of : UN I CREDIT S.P.A. : DECISION. DTA NO. 824103 for Redetermination of a Deficiency or for Refund of : Franchise Tax on Banking

More information

STATE OF WISCONSIN TAX APPEALS COMMISSION 06-S-200, 06-S-201, 06-S-202 AND 07-S-45 DAVID C. SWANSON, COMMISSIONER:

STATE OF WISCONSIN TAX APPEALS COMMISSION 06-S-200, 06-S-201, 06-S-202 AND 07-S-45 DAVID C. SWANSON, COMMISSIONER: STATE OF WISCONSIN TAX APPEALS COMMISSION BADGER STATE ETHANOL, LLC, DOCKET NOS. 06-S-199, 06-S-200, 06-S-201, 06-S-202 AND 07-S-45 Petitioner, vs. RULING AND ORDER WISCONSIN DEPARTMENT OF REVENUE, Respondent.

More information

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF COMPENSATING USE & SPECIAL EXCISE TAX (ACCT. NO.: ) ASSESSMENTS AUDIT NO.:

More information

In the United States Court of Federal Claims

In the United States Court of Federal Claims In the United States Court of Federal Claims No. 04-1513T (Filed: February 28, 2006) JONATHAN PALAHNUK and KIMBERLY PALAHNUK, v. Plaintiffs, THE UNITED STATES, Defendant. I.R.C. 83; Treas. Reg. 1.83-3(a)(2);

More information

STATE OF WISCONSIN TAX APPEALS COMMISSION

STATE OF WISCONSIN TAX APPEALS COMMISSION STATE OF WISCONSIN TAX APPEALS COMMISSION OSHKOSH TRUCK CORPORATION (P) P. O. Box 2566 Oshkosh, WI 54903-2566, DOCKET NO. 03-I-343 (P) Petitioner, vs. RULING AND ORDER WISCONSIN DEPARTMENT OF REVENUE P.O.

More information

ADMINISTRATIVE DECISION

ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE AND ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF ACCT. NO.: GROSS RECEIPTS TAX ASSESSMENT AUDIT ID: DOCKET NO.: 18-249 PERIOD:

More information

"BACK-DOOR" RECAPTURE OF DEPRECIATION IN YEAR OF SALE HELD IMPROPER

BACK-DOOR RECAPTURE OF DEPRECIATION IN YEAR OF SALE HELD IMPROPER "BACK-DOOR" RECAPTURE OF DEPRECIATION IN YEAR OF SALE HELD IMPROPER Occidental Loan Co. v. United States 235 F. Supp. 519 (S.D. Cal. 1964) Plaintiff taxpayer owned two subsidiaries, which were liquidated

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: June 23, 2005 95530 In the Matter of CS INTEGRATED, LLC, Petitioner, v MEMORANDUM AND JUDGMENT TAX APPEALS

More information

ADMINISTRATIVE DECISION

ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE AND ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF ACCT. NO.: GROSS RECEIPTS TAX ASSESSMENT AUDIT ID: DOCKET NO.: 19-150 PERIOD:

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: May 10, 2018 524039 In the Matter of THOMAS CAMPANIELLO, Petitioner, v MEMORANDUM AND JUDGMENT NEW YORK

More information

IN THE INDIANA TAX COURT

IN THE INDIANA TAX COURT ATTORNEYS FOR PETITIONER: BRADLEY KIM THOMAS NATHAN D. HOGGATT THOMAS & HARDY, LLP Auburn, IN ATTORNEYS FOR RESPONDENT: STEVE CARTER ATTORNEY GENERAL OF INDIANA JENNIFER E. GAUGER MATTHEW R. NICHOLSON

More information

140 T.C. No. 8 UNITED STATES TAX COURT

140 T.C. No. 8 UNITED STATES TAX COURT 140 T.C. No. 8 UNITED STATES TAX COURT WISE GUYS HOLDINGS, LLC, PETER J. FORSTER, TAX MATTERS PARTNER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 6643-12. Filed April 22, 2013.

More information

STATE OF WISCONSIN TAX APPEALS COMMISSION. Petitioner, RULING AND ORDER GRANTING MOTION FOR PARTIAL SUMMARY WISCONSIN DEPARTMENT OF REVENUE

STATE OF WISCONSIN TAX APPEALS COMMISSION. Petitioner, RULING AND ORDER GRANTING MOTION FOR PARTIAL SUMMARY WISCONSIN DEPARTMENT OF REVENUE STATE OF WISCONSIN TAX APPEALS COMMISSION RODNEY A. SAWVELL D/B/A PRAIRIE CAMPER SALES (P), DOCKET NO. 06-S-140 (P) Petitioner, vs. WISCONSIN DEPARTMENT OF REVENUE RULING AND ORDER GRANTING MOTION FOR

More information

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION TODD EVANS, ADMINISTRATIVE LAW JUDGE

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION TODD EVANS, ADMINISTRATIVE LAW JUDGE STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF LICENSE NO.: DOCKET NO.: 19-209 GROSS RECEIPTS (SALES) TAX REFUND CLAIM DENIAL

More information

137 T.C. No. 4 UNITED STATES TAX COURT. KENNETH WILLIAM KASPER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

137 T.C. No. 4 UNITED STATES TAX COURT. KENNETH WILLIAM KASPER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent 137 T.C. No. 4 UNITED STATES TAX COURT KENNETH WILLIAM KASPER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 13399-10W. Filed July 12, 2011. On Jan. 29, 2009, P filed with R a claim

More information

85TH ESTATES COMPANY - DETERMINATION - 02/11/98. In the Matter of 85TH ESTATES COMPANY TAT(H) (UB) - DETERMINATION

85TH ESTATES COMPANY - DETERMINATION - 02/11/98. In the Matter of 85TH ESTATES COMPANY TAT(H) (UB) - DETERMINATION 85TH ESTATES COMPANY - DETERMINATION - 02/11/98 In the Matter of 85TH ESTATES COMPANY TAT(H) 93-4058(UB) - DETERMINATION NEW YORK CITY TAX APPEALS TRIBUNAL ADMINISTRATIVE LAW JUDGE DIVISION UNINCORPORATED

More information

132 T.C. No. 15 UNITED STATES TAX COURT. GREGORY T. AND KIM D. BENZ, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

132 T.C. No. 15 UNITED STATES TAX COURT. GREGORY T. AND KIM D. BENZ, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent 132 T.C. No. 15 UNITED STATES TAX COURT GREGORY T. AND KIM D. BENZ, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 15867-07. Filed May 11, 2009. In 2002 P-W elected to receive a

More information

IRS Insights A closer look. January In this issue:

IRS Insights A closer look. January In this issue: IRS Insights A closer look. In this issue: US Court of Appeals for the Federal Circuit rules that a taxpayer and its subsidiary foreign sales corporation are not the same taxpayer for purposes of the interest

More information

TAX LITIGATION MEMORANDUM

TAX LITIGATION MEMORANDUM LAW OFFICES DAVID L. SILVERMAN, J.D., LL.M. 2001 MARCUS AVENUE LAKE SUCCESS, NEW YORK 11042 (516) 466-5900 SILVERMAN, DAVID L. TELECOPIER (516) 437-7292 NYTAXATTY@AOL.COM AMINOFF, SHIRLEE AMINOFFS@GMAIL.COM

More information

RK Mailed: May 24, 2013

RK Mailed: May 24, 2013 This Decision is a Precedent of the TTAB UNITED STATES PATENT AND TRADEMARK OFFICE Trademark Trial and Appeal Board P.O. Box 1451 Alexandria, VA 22313-1451 RK Mailed: May 24, 2013 Cancellation No. 92055645

More information

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. 114 T.C. No. 14 UNITED STATES TAX COURT

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. 114 T.C. No. 14 UNITED STATES TAX COURT This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. 114 T.C. No. 14 UNITED STATES TAX COURT SUTHERLAND LUMBER-SOUTHWEST, INC., Petitioner v. COMMISSIONER

More information

STATE OF WISCONSIN TAX APPEALS COMMISSION

STATE OF WISCONSIN TAX APPEALS COMMISSION STATE OF WISCONSIN TAX APPEALS COMMISSION CRIS E. AND KAREN D. DISHMAN P.O. Box 975 Fresno, TX 77545-0975, DOCKET NO. 04-I-24 Petitioners, vs. DECISION AND ORDER WISCONSIN DEPARTMENT OF REVENUE P.O. Box

More information

T.C. Memo UNITED STATES TAX COURT. RAYMOND S. MCGAUGH, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo UNITED STATES TAX COURT. RAYMOND S. MCGAUGH, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2016-28 UNITED STATES TAX COURT RAYMOND S. MCGAUGH, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 13665-14. Filed February 24, 2016. P had a self-directed IRA of which

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEAKER SERVICES, INC., Petitioner-Appellant, UNPUBLISHED November 26, 2013 v No. 313983 Tax Tribunal DEPARTMENT OF TREASURY, LC No. 00-431800 Respondent-Appellee. Before:

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: March 2, 2017 521531 In the Matter of JAY'S DISTRIBUTORS, INC., Petitioner, v MEMORANDUM AND JUDGMENT

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA In Re: Petition of the Venango County : Tax Claim Bureau for Judicial : Sale of Lands Free and Clear : of all Taxes and Municipal Claims, : Mortgages, Liens, Charges

More information

State of New York Supreme Court, Appellate Division Third Judicial Department

State of New York Supreme Court, Appellate Division Third Judicial Department State of New York Supreme Court, Appellate Division Third Judicial Department Decided and Entered: May 2, 2013 513539 In the Matter of ANTHONY PICCOLO et al., Petitioners, v OPINION AND JUDGMENT NEW YORK

More information

ADMINISTRATIVE DECISION

ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE AND ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF ACCT. NO.: REFUND CLAIM DISALLOWANCE (Other Tobacco Products) DOCKET NO.:

More information

United States Court of Appeals for the Federal Circuit CHICAGO MILWAUKEE CORPORATION, Plaintiff-Appellant, THE UNITED STATES,

United States Court of Appeals for the Federal Circuit CHICAGO MILWAUKEE CORPORATION, Plaintiff-Appellant, THE UNITED STATES, United States Court of Appeals for the Federal Circuit 96-5113 CHICAGO MILWAUKEE CORPORATION, Plaintiff-Appellant, v. THE UNITED STATES, Defendant-Appellee. Joel J. Africk, Jenner & Block, of Chicago,

More information

United States Court of Appeals for the Federal Circuit

United States Court of Appeals for the Federal Circuit NOTE: This disposition is nonprecedential. United States Court of Appeals for the Federal Circuit MAE W. SIDERS, Petitioner, v. OFFICE OF PERSONNEL MANAGEMENT, Respondent. 2013-3103 Petition for review

More information

CODIFICATION OF THE ECONOMIC SUBSTANCE DOCTRINE. John F. Robertson Arkansas State University (870)

CODIFICATION OF THE ECONOMIC SUBSTANCE DOCTRINE. John F. Robertson Arkansas State University (870) CODIFICATION OF THE ECONOMIC SUBSTANCE DOCTRINE John F. Robertson Arkansas State University jfrobert@astate.edu (870) 972-3038 Tina Quinn Arkansas State University tquinn@astate.edu (870) 972-3038 Rebecca

More information

Petitioner, Landschaftliche Brandkasse Hannover, and the Division of Taxation each filed

Petitioner, Landschaftliche Brandkasse Hannover, and the Division of Taxation each filed STATE OF NEW YORK TAX APPEALS TRIBUNAL In the Matter of the Petition : of : LANDSCHAFTLICHE BRANDKASSE HANNOVER : for Redetermination of a Deficiency or for Refund of : Franchise Tax on Insurance Corporations

More information

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeals of -- ) ) Applied Companies, Inc. ) ASBCA Nos , ) Under Contract No. SPO D-0108 )

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeals of -- ) ) Applied Companies, Inc. ) ASBCA Nos , ) Under Contract No. SPO D-0108 ) ARMED SERVICES BOARD OF CONTRACT APPEALS Appeals of -- ) ) Applied Companies, Inc. ) ASBCA Nos. 50749, 54506 ) Under Contract No. SPO450-94-D-0108 ) APPEARANCE FOR THE APPELLANT: APPEARANCE FOR THE GOVERNMENT:

More information

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page.

This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. This case is referenced in an endnote at the Bradford Tax Institute. CLICK HERE to go to the home page. T.C. Memo. 1998-23 UNITED STATES TAX COURT PAUL M. AND JUNE S. SENGPIEHL, Petitioners v. COMMISSIONER

More information

2017 Loscalzo Institute, a Kaplan Company

2017 Loscalzo Institute, a Kaplan Company October 30, 2017 Section: 165 Taxpayer Penalized for Failing to Produce Adequate Evidence to Support Value Claimed for Theft Loss... 2 Citation: Partyka v. Commissioner, TC Summ. Op. 2017-79, 10/25/17...

More information

Case 1:06-cv Document 30 Filed 03/07/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

Case 1:06-cv Document 30 Filed 03/07/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION Case 1:06-cv-02176 Document 30 Filed 03/07/2007 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION JOHN O. FINZER, JR. and ELIZABETH M. FINZER, Plaintiffs,

More information

Cedric R. Kotowicz TC Memo

Cedric R. Kotowicz TC Memo Cedric R. Kotowicz TC Memo 1991-563 CLICK HERE to return to the home page GOFFE, Judge: The Commissioner determined the following deficiencies in income tax and additions to tax against petitioner: Taxable

More information

State Tax Return. A Federal Treaty and Approximately $2.00 Will Get You A Ride on the New York Subway

State Tax Return. A Federal Treaty and Approximately $2.00 Will Get You A Ride on the New York Subway April 2008 State Tax Return Volume 15 Number 2 Peter Leonardis New York (212) 326-3770 A Federal Treaty and Approximately $2.00 Will Get You A Ride on the New York Subway Tax directors of corporations

More information

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION

STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION STATE OF ARKANSAS DEPARTMENT OF FINANCE & ADMINISTRATION OFFICE OF HEARINGS & APPEALS ADMINISTRATIVE DECISION IN THE MATTER OF (ACCT. NO.: INDIVIDUAL INCOME TAX ASSESSMENT LETTER ID.: DOCKET NO.: 17-045

More information

BEFORE THE BOARD OF TRUSTEES TEACHERS' RETIREMENT SYSTEM OF THE STATE OF ILLINOIS

BEFORE THE BOARD OF TRUSTEES TEACHERS' RETIREMENT SYSTEM OF THE STATE OF ILLINOIS BEFORE THE BOARD OF TRUSTEES TEACHERS' RETIREMENT SYSTEM OF THE STATE OF ILLINOIS ) In the Matter of: ) ) Schaumburg Community Consolidated School District 54, ) ) ) Petitioner. ) PROPOSED DECISION RECOMMENDED

More information

143 T.C. No. 5 UNITED STATES TAX COURT. PARIMAL H. SHANKAR AND MALTI S. TRIVEDI, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent

143 T.C. No. 5 UNITED STATES TAX COURT. PARIMAL H. SHANKAR AND MALTI S. TRIVEDI, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent 143 T.C. No. 5 UNITED STATES TAX COURT PARIMAL H. SHANKAR AND MALTI S. TRIVEDI, Petitioners v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 24414-12. Filed August 26, 2014. R disallowed Ps'

More information

CAPITAL ONE, N.A., : NO Plaintiff : : CIVIL ACTION - LAW vs. : : JEFFREY L. and TAMMY E. DIEHL, : : Petition to Open Judgment

CAPITAL ONE, N.A., : NO Plaintiff : : CIVIL ACTION - LAW vs. : : JEFFREY L. and TAMMY E. DIEHL, : : Petition to Open Judgment IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA CAPITAL ONE, N.A., : NO. 16-0814 Plaintiff : : CIVIL ACTION - LAW vs. : : JEFFREY L. and TAMMY E. DIEHL, : Defendants : Petition to Open Judgment

More information

Bobrow v. Comm'r T.C. Memo (T.C. 2014)

Bobrow v. Comm'r T.C. Memo (T.C. 2014) CLICK HERE to return to the home page Bobrow v. Comm'r T.C. Memo 2014-21 (T.C. 2014) MEMORANDUM OPINION NEGA, Judge: Respondent determined a deficiency in petitioners' income tax for taxable year 2008

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS INTER COOPERATIVE COUNCIL, Petitioner-Appellant, FOR PUBLICATION June 24, 2003 9:05 a.m. v No. 236652 Tax Tribunal DEPARTMENT OF TREASURY, a/k/a LC No. 00-240604 TREASURY

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 2011-44 UNITED STATES TAX COURT KEVIN L. AND LINDA SHERAR, Petitioners

More information

Van Camp & Bennion v. United States 251 F.3d 862 (9th Cir. Wash. 2001).

Van Camp & Bennion v. United States 251 F.3d 862 (9th Cir. Wash. 2001). Van Camp & Bennion v. United States 251 F.3d 862 (9th Cir. Wash. 2001). CLICK HERE to return to the home page No. 96-36068. United States Court of Appeals, Ninth Circuit. Argued and Submitted September

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS FOUR G. CONSTRUCTION, INC. d/b/a GEEDING CONSTRUCTION, INC., UNPUBLISHED February 23, 2016 Petitioner-Appellee, v No. 324065 Tax Tribunal DEPARTMENT OF TREASURY, LC No.

More information

STATE OF WISCONSIN TAX APPEALS COMMISSION

STATE OF WISCONSIN TAX APPEALS COMMISSION STATE OF WISCONSIN TAX APPEALS COMMISSION JOSE SIGALA AND FRANCISCA PAYAN-IBARRA, DOCKET NO. 07-I-103 Petitioners, vs. DECISION AND ORDER WISCONSIN DEPARTMENT OF REVENUE, Respondent. DAVID C. SWANSON,

More information

ROBERT NENNI & a. COMMISSIONER, NEW HAMPSHIRE INSURANCE DEPARTMENT. Submitted: October 18, 2007 Opinion Issued: December 18, 2007

ROBERT NENNI & a. COMMISSIONER, NEW HAMPSHIRE INSURANCE DEPARTMENT. Submitted: October 18, 2007 Opinion Issued: December 18, 2007 NOTICE: This opinion is subject to motions for rehearing under Rule 22 as well as formal revision before publication in the New Hampshire Reports. Readers are requested to notify the Reporter, Supreme

More information

IU INTERNATIONAL CORP. v. U.S., Cite as 77 AFTR 2d (34 Fed Cl 767), 2/08/1996, Code Sec(s) 312; 1502

IU INTERNATIONAL CORP. v. U.S., Cite as 77 AFTR 2d (34 Fed Cl 767), 2/08/1996, Code Sec(s) 312; 1502 IU INTERNATIONAL CORP. v. U.S., Cite as 77 AFTR 2d 96-696 (34 Fed Cl 767), 2/08/1996, Code Sec(s) 312; 1502 Irving Salem, New York, N.Y., for Plaintiff. Mildred L. Seidman and Jeffrey H. Skatoff, Dept.

More information

United States Court of Appeals for the Second Circuit

United States Court of Appeals for the Second Circuit 17 3900 Borenstein v. Comm r of Internal Revenue United States Court of Appeals for the Second Circuit AUGUST TERM 2018 No. 17 3900 ROBERTA BORENSTEIN, Petitioner Appellant, v. COMMISSIONER OF INTERNAL

More information

United States Court of Appeals

United States Court of Appeals In the United States Court of Appeals No. 02-3262 For the Seventh Circuit WARREN L. BAKER, JR. and DORRIS J. BAKER, v. Petitioners-Appellants, COMMISSIONER OF INTERNAL REVENUE, Appeal from the United States

More information

T.C. Memo UNITED STATES TAX COURT. YULIA FEDER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent

T.C. Memo UNITED STATES TAX COURT. YULIA FEDER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent T.C. Memo. 2012-10 UNITED STATES TAX COURT YULIA FEDER, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent Docket No. 1628-10. Filed January 10, 2012. Frank Agostino, Lawrence M. Brody, and Jeffrey

More information

Litigating a New York Tax Case, Volume 3: The Administrative Appeals Process

Litigating a New York Tax Case, Volume 3: The Administrative Appeals Process Litigating a New York Tax Case, Volume 3: The Administrative Appeals Process by Timothy P. Noonan and Ariele R. Doolittle Timothy P. Noonan Ariele R. Doolittle Timothy P. Noonan is a partner in the Buffalo

More information

COMMONWEALTH OF MASSACHUSETTS APPEALS COURT. NORTHEASTERN UNIVERSITY & others 1. vs. COMMISSIONER OF REVENUE.

COMMONWEALTH OF MASSACHUSETTS APPEALS COURT. NORTHEASTERN UNIVERSITY & others 1. vs. COMMISSIONER OF REVENUE. NOTICE: Summary decisions issued by the Appeals Court pursuant to its rule 1:28, as amended by 73 Mass. App. Ct. 1001 (2009), are primarily directed to the parties and, therefore, may not fully address

More information

The Audit is Over Now What?

The Audit is Over Now What? Where Do We Go From Here: A Comparison of Alternatives When You and the IRS Agree to Disagree JENNY LOUISE JOHNSON, Holland & Knight LLP Co-Chair of Tax Controversy Practice CHARLES E. HODGES, Kilpatrick

More information

Case 1:06-cv DLC Document 19 Filed 02/13/2008 Page 1 of 9

Case 1:06-cv DLC Document 19 Filed 02/13/2008 Page 1 of 9 Case 106-cv-13248-DLC Document 19 Filed 02/13/2008 Page 1 of 9 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------X FALLU PRODUCTIONS, INC., Plaintiff, -v-

More information