Individual Income Tax Audit Procedures. Robert Skala (Auditor) Michael Betar (Auditor)

Similar documents
New Jersey Tax Updates

Tax Amnesty Adopted Emergency and Concurrent Proposed New Rules: N.J.A.C. 18:39-1 et seq.

New Jersey Division of Taxation

Retirement Plan for Employees of Concord Hospital. Summary Plan Description

Income Tax. New Jersey Tax Updates

Notice of Deficiency Proposed increase in tax and notice of your right to challenge

CHANGES TO THE ALLY BANK DEPOSIT AGREEMENT DATED DECEMBER 7, 2013 CHANGES EFFECTIVE APRIL 28, 2016 CHANGES EFFECTIVE NOVEMBER 7, 2015

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC's Payroll Tax Deskbook. Twenty second Edition (December 2015)

2002 PRACTICE AND PROCEDURE (60 Minutes)

Important Tax Information About Your TSP Withdrawal and Required Minimum Distributions

Summary of House Bill 202: Amendments to Georgia s Real Property Tax Assessment and Appeal System

Tax Information for Pension Distributions

SECTION 8 ACCOUNT WITHDRAWAL

Estate Tax Form M706 Instructions 2012

PP12-02 TWO NJ Special Handling TY2012. Federal Return Issues

CHAPTER 11 (CORRECTED COPY 2)

Northeast Georgia Health System, Inc. and Affiliated Companies Pension Plan

Summary Plan Description (SPD) Allegheny College. Tax Deferred Annuity Plan (Supplemental Retirement Annuity SRA)

TWELFTH NORTHERN MARIANAS COMMONWEALTH LEGISLATURE AN ACT

Alphabet Soup for Offers In Compromise (OIC)

SBA Procedural Notice

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Important Tax Information About Payments From Your TSP Account

IM Flash Technologies, LLC Retirement Plan (401(k) Plan)

Retirement Plan Loan Program Booklet

Qualified Retirement Plan. Summary Plan Description Individual Standardized 401(k) Plan

ADMINISTRATIVE DECISION

Foreign Insurer: to Elect or Not to Elect (That Is a Question)

SUMMARY PLAN DESCRIPTION. of the. 401(k) PENSION PLAN. as adopted by HOMEWORKS TRI-COUNTY ELECTRIC CO-OP

EFFECTIVE JANUARY 1, 2018 AND JULY 1, 2018 AS A RESULT OF THE ENACTMENT OF SB 189

SUMMARY PLAN DESCRIPTION FOR. Harford County Public Schools 403(b) Plan

Summary Plan Description Effective as of January 1, Gannon University Tax Deferred Annuity Plan

REQUEST FOR WITHDRAWAL FROM A DEFERRED ACCOUNT

UBS Financial Services Inc. SIMPLE IRA Summary Description

PP11-02 TWO NJ Special Handling TY2011. Federal Return Issues

Estate Tax Form M706 Instructions 2010

Exploring Your IRA Options

SUMMARY PLAN DESCRIPTION

Individual Provisions Under the Tax Cuts and Jobs Act Compared to Previous Tax Law

A DEPENDENT OF SOMEONE ELSE,

S 0038 S T A T E O F R H O D E I S L A N D

Carroll Health Group 401(k) Plan

McCreary Veselka Bragg & Allen P.C. Attorneys at Law. A Guide for Setting Tax Rates

Senate Bill No. 818 CHAPTER 404

DART Retirement Plan and Trust Summary Plan Description DART RETIREMENT PLAN AND TRUST SUMMARY PLAN DESCRIPTION. June v.

Frequently Asked Questions: QUALIFIED RETIREMENT PLAN DISTRIBUTIONS

2017 Estate Tax Form M706 Instructions

Summary Plan Description

Summary Plan Description. ACT, Inc. Defined Contribution Retirement Plan

Legislative Changes to the Empire Zones Program

(Effective 1/01/2014)

Internal Revenue Code Section 163(h)(3)(B) Interest.

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Summary Plan Description. Handbook and. For Employees of Southwest Research Institute PLAN RETIREMENT

LIST OF SUBSTANTIVE CHANGES AND ADDITIONS Route To: Partners PPC's Guide to Dealing with the IRS Managers. Twenty second Edition (June 2014)

Topical Index to Chapter 9 Claims Practice

Summary Plan Description

UTAH ASSOCIATION OF PUBLIC CHARTER SCHOOLS RETIREMENT PLAN SUMMARY PLAN DESCRIPTION. June Copyright My ERPA

2016 Estate Tax Form M706 Instructions

Department of Revenue Analysis of H.F (Abrams)/ S.F (Moua) As Proposed to be Amended. General Fund $0 $0 $0 $0

PHILLIPS 66 RETIREMENT PLAN

2018 Estate Tax Form M706 Instructions

GUIDE TO PROPERTY TAXES

Legend: Taxpayer A =... IRA v -... IRAW -... IRA R -... IRA S -... Sum Sum P -... Sum Q -...

JUNE 5, 2014 CONFERENCE CALL WITH TAX PROFESSIONALS AND SOFTWARE VENDORS

LA16-06 STATE OF NEVADA. Performance Audit. Office of the Attorney General. Legislative Auditor Carson City, Nevada

2015 Effective Tax Rate Worksheet

UNITED STATES OF AMERICA CONSUMER FINANCIAL PROTECTION BUREAU

2018 Loscalzo Institute, a Kaplan Company

Summary Plan Description Gettysburg College Defined Contribution Retirement Plan

A-1 Postponement of certain tax-related deadlines by reasons of a federally declared disaster or terroristic or military action

Summary Plan Description

IRC Section 965 Repatriation Guidance

Table II: Other Key Provisions in HR 1776 of Interest to Governmental Plans

Department of Legislative Services

Revenue Procedure 98-1

PHILLIPS 66 RETIREMENT PLAN

Back to the Basics of 401(k) Administration: A Review and Update on Compensation, Loan and Hardship Withdrawal Issues. Presented by: Heidi A.

Notice of Deficiency Proposed increase in tax and notice of your right to challenge

Introduction...2. Purpose of the Credit...2. How to Claim the Credit...3. Proportional Credit Limitation Formula...4

Land Transfer Tax Program

NATIONAL WESTERN LIFE INSURANCE COMPANY YOUR ROLLOVER OPTIONS

Associated Universities, Inc. Retirement Plan Summary Plan Description

LOCAL UNION 903 I.B.E.W. PENSION PLAN {the Plan}

CUSTODIAL AGREEMENT TRADITIONAL AND SEP IRA

State Handbook of Economic, Demographic, and Fiscal Indicators New Jersey. by David Baer PUBLIC POLICY INSTITUTE AARP

MINNESOTA Department of Revenue

SECTION I-001U - INDIANA DEPARTMENT OF STATE REVENUE 2005 TAX AMNESTY PROGRAM. TITLE 45 DEPARTMENT OF STATE REVENUE LSA Document #05-188(E) DIGEST

CUSTODIAL AGREEMENT SIMPLE IRA

FORGIVE AND FORGET - - THE CALIFORNIA EMPLOYMENT TAX AMNESTY. By Steven Toscher, Esq. March, 1995

Georgia Department of Revenue. February 19, 2018 Local Government Services

(11/2014) MCR, LLC 401(k) & PROFIT SHARING PLAN

SUMMARY PLAN DESCRIPTION FOR THE COLUMBIA BANK CASH OR DEFERRED. PROFIT SHARING 401(k) PLAN AND TRUST

2018 EFFECTIVE TAX RATE WORKSHEET SLIDELL ISD Line Activity Amount / Rate

CT-1. Changes for Legislative changes. Non-legislative changes. Articles 9, 9-A, 32, and 33. Article 9. Article 9-A. Chapter 59, Laws of 2012

PRIORITY AMBULANCE, LLC 401(K) PLAN SUMMARY PLAN DESCRIPTION

Manheim Township Tax Collector Audit Report

Topical Index to Chapter 3 Statute of Limitations

State & Local Tax Alert

CUSTODIAL AGREEMENT ROTH IRA

Transcription:

Individual Income Tax Audit Procedures Robert Skala (Auditor) Michael Betar (Auditor) 1

Individual Tax Audit Basic Audit Procedures and Flow Communication Between Parties Outcome of Audit 2

3

Basic Audit Procedures and Flow Initial Contact Additional Information Request Notice of Deficiency Response Expectations Timeframe 30 days for information request 90 days for notice of deficiency Consent to Extend Statute Additional information request only 4

5

Communication Between Parties Requested documents Federal Returns, Other State Returns, W-2 s Partnership, S-corporation, Trust Returns (Why?) Tax exempt interest statements Methods of communication Mail Cd or Flash Drive Secure Log-in site Fax Additional request for information (if needed) Letter mailed to taxpayer Contact accountant if power of attorney form allows Representation of Taxpayer Form (M-5008r) 6

7

8

9

Outcome of the Audit Three Types of Outcomes No Adjustments/Accepted as Filed Notice of Deficiency Refund Taxpayer and/or Tax Professional will be Notified (If M- 5008r is Properly Executed) 10

No Adjustments/Accepted as Filed Based on Information Submitted, Tax Return is Correctly Filed Letter Sent to Taxpayer and/or Accountant Adjustments can Still be Made at a Later Date Within Statute 11

Notice of Deficiency Adjustments Made Based on Information Presented If no Response is Received, Adjustments Based on Information Available to Auditor Appeal Period (90 days) Notify Auditor if You have Information that will Change the Deficiency Deferred Payment Plan 12

Refund Adjustment Made Based on Information Presented Resulting in a Refund Explanation of Changes Sent to Taxpayer and/or Accountant 13

After Determination of Audit Appeal Period of Audit After 90 Day Appeal Period Expires 14

Appeal Period of Audit 90 Days to Appeal the Outcome of the Audit Notice of Deficiency Appeals Must be Sent to the Auditor or Conference and Appeals Branch in Writing Must Specifically State Reason for Appeal Must Provide Documentation Supporting Claim Interest Continues to Accrue on Unpaid Balances 15

After 90 Day Appeal Period Expires What Happens After 90 Day Appeal Period Ends? No Appeal Rights System Bill Generated for Unpaid Accounts 30 days to make payment Interest is Updated 16

After System Bill Generated What Happens if System Bill is Unpaid after 30 Day Period? Case is Sent to Collections Auditor no Longer has Involvement in Case Collection Fees will be Assessed 17

Refund Request from Audit Assessment Form A-1730 After 90 Day Appeal Period Must be Paid in Full Including Interest and Penalty Time Limit 450 days after 90 day appeal period expired (540 days total) 18

19

Property Tax Relief Programs Alexis DeRosa 20

Property Tax Relief Programs Homestead Benefit Homeowners Only Property Tax Reimbursement Homeowners/Mobile Home Owners 21

Homestead Benefit 22

2014 Homestead Benefit Applications Mailed September 2016 No Changes to Eligibility Guidelines Deadline: November 30 Paid Out at a Future Date Will You be Moving? 23

Property Tax Reimbursement 24

Property Tax Reimbursement Eligibility Age 65/over or Receiving Social Security Disability Lived in New Jersey for 10 Years Owned and Lived in Home for 3 Years Property Taxes Paid 25

Property Tax Reimbursement Income Guidelines 2015 Income - $87,007 $70,000 2014 Income - $85,553 26

PTR Pension Treatment 2012 Changes to Treatment of Pension Income New Jersey Taxable Pension (Line 19a, Form NJ-1040 Include Tax Exempt Retirement Income US Military Pension Disability Pension Roth IRA 27

Will my Client Actually Get Paid? Payments Began July 15 Budget Restrictions: Payments ONLY to Incomes $70,000 or less Incomes Over $70,000 No Reimbursement Keep Base Year 2016 PTR-2 Application 28

Prior Year Filings Eligible Applicants File Form, PTR-1 Include Supporting Documents Back Dated Base Year 29

Need Assistance? New Jersey Tax Practitioner Hotlines: Income Tax - (609)633-6657 Business Inquiries - (609)633-6905 Practitioner Priority Email Online, Contact Us Regional Information Centers Online, Homepage 30