Century Data Sys. ex rel. California Computer Prods. v. Commissioner

86 T.C. No. 11, 86 T.C. 157, 1986 U.S. Tax Ct. LEXIS 155
CourtUnited States Tax Court
DecidedFebruary 11, 1986
DocketDocket No. 2682-84
StatusPublished
Cited by27 cases

This text of 86 T.C. No. 11 (Century Data Sys. ex rel. California Computer Prods. v. Commissioner) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Century Data Sys. ex rel. California Computer Prods. v. Commissioner, 86 T.C. No. 11, 86 T.C. 157, 1986 U.S. Tax Ct. LEXIS 155 (tax 1986).

Opinion

OPINION

NlMS, Judge:

This matter is before the Court on petitioner’s motion for judgment on the pleadings pursuant to Rule 120.1 Respondent has submitted, and we have accepted, matters outside the pleadings. We therefore treat petitioner’s motion as one for summary judgment pursuant to Rule 121.2

Respondent determined deficiencies in petitioner’s Federal income tax as follows:

Year ended Deficiency
Dec. 31, 1970. $3,291,164.56
Dec. 31, 1971. 3,717,512.59
Apr. 3, 1972. 299,377.80

The sole issue remaining before the Court is whether petitioner is estopped from raising the statute of limitations as a defense to the determined deficiencies.3

For purposes of this motion, all of respondent’s factual allegations are deemed admitted. See DuPont v. Commissioner, 74 T.C. 498, 501 n. 2 (1980). The following is a summary of those facts revealed by the pleadings and relevant to the inquiry before us.

Petitioner Century Data Systems, Inc. (CDS, hereinafter sometimes petitioner) through California Computer Products, Inc. (Cal Comp), had its principal place of business in Anaheim, California, at the time of filing the petition herein. On or about December 12, 1974, CDS was liquidated, and all of its assets were transferred to and all of its liabilities were assumed by Cal Comp. As such, Cal Comp is joined as a petitioner solely by reason of its status as successor in liquidation to CDS.

Petitioner was incorporated on July 30, 1968, and at all times relevant herein maintained and closed its books on a calendar year annual accounting period. CDS timely filed its Federal income tax returns for the periods ended December 31, 1968, and December 31, 1969, on a separate return, calendar year basis.

On or before March 15, 1971, CDS filed a Federal income tax return reporting its income and deductions on a separate return basis for the 6-month period ended June 30, 1970. Attached to the return was a written statement advising the IRS that such short period return was filed in accordance with section 1.1502-76(c)(2), Income Tax Regs.4 (relating to separate returns of corporations subsequently to be included on a consolidated return). The balance of petitioner’s income and deductions for the remaining 6 months of 1970 and the first 6 months of 1971 were reported and included in Cal Comp’s initial consolidated return for the fiscal year ended June 30, 1971. Petitioner also joined in the consolidated return of Cal Comp for the fiscal year ended June 30, 1972.

From the date of its incorporation, September 17, 1958, through June 30, 1970, Cal Comp filed separate Federal income tax returns on the basis of a fiscal year ended June 30. On or about December 20, 1971, Cal Comp filed its first consolidated Federal income tax return, reporting the income and deductions of Cal Comp, CDS and Cal Comp’s five wholly owned U.S. subsidiaries for the fiscal year ended June 30, 1971. Included in this return were schedules which set forth the income, deductions, and credit of CDS for the fiscal year ended June 30, 1971.

On or about March 16, 1973, Cal Comp filed a consolidated Federal income tax return, reporting the income and deductions of Cal Comp, CDS and Cal Comp’s six wholly owned U.S. subsidiaries for the fiscal year ended June 30, 1972. Included in this return were schedules which set forth the income, deductions, and credit of CDS for the fiscal year ended June 30, 1972.

Cal Comp claimed net operating losses on its tax returns for the fiscal years ended June 30, 1970, and June 30, 1971. These losses were carried back to prior years resulting in refunds of sufficient magnitude to require review by the Joint Committee on Taxation pursuant to section 6405. Accordingly, respondent assigned Revenue Agent Harold Dey (Dey) to audit Cal Comp’s returns.

Dey’s audit was for the most part limited to items pertaining to Cal Comp. A cursory inspection of that portion of the consolidated return pertaining to CDS was made. However, Dey did not audit any items on that portion of the return nor did he inspect the books and records of CDS. On October 31, 1972, Dey submitted his revenue agent’s report substantially sustaining the claimed refunds. The report did not raise any issue as to whether Cal Comp’s control of CDS was sufficient to entitle the two corporations to file on a consolidated basis for the fiscal year ended June 30, 1971.

In the course of evaluating Dey’s report, a member of the review staff noticed that the June 30, 1971, consolidated return indicated that Cal Comp owned only 65.8 percent of CDS’s stock, a degree of control insufficient to entitle the two corporations to file a consolidated return.5 The reviewer requested Dey to investigate the apparent discrepancy.

Dey’s investigation culminated with a letter to Dey dated January 23, 1973, sent by Arnold Magasinn (Magasinn), Cal Comp’s attorney, which included a statement by Charles H. Sword (Sword), senior vice president and secretary of Cal Comp. In the statement, dated October 11, 1972, Sword affirmed that for fiscal year ended June 30, 1971, Cal Comp had 98-percent control of CDS.6 Dey accepted this statement from Sword as being dispositive of the issue. Accordingly, a letter recommending approval of the refunds was sent to the Joint Committee on Taxation. The committee’s approval was granted on May 29, 1973.

Subsequently, Revenue Agent James Zeitz (Zeitz) was assigned to audit Cal Comp’s tax return for the year ending June 30, 1972. In reviewing the corporate minutes for that fiscal year, Zeitz noticed entries dated July 17, 1971, and August 31, 1971, which indicated that Cal Comp was contemplating increasing its ownership of CDS from 65.8 percent to 93.7 percent. After verifying the content of the minutes and securing a copy of Dey’s earlier report, Zeitz prepared a Reopening Memorandum (Form 4505) for the June 30, 1971, fiscal year contesting CDS’s qualification to be included in Cal Comp’s consolidated return.

Zeitz’s request for reopening obtained final approval on June 10, 1974. Based on the schedules attached to Cal Comp’s tax return, Zeitz concluded that the reopening could be accomplished without an additional inspection of the books of Cal Comp or CDS.7

On August 7, 1974, Magasinn, authorized to represent both Cal Comp and CDS, executed a Form 872 extending the period for assessment of taxes due under the June 30, 1971, return of Cal Comp, to December 31, 1975. Respondent executed the form on August 9, 1974.

On April 3, 1975, a “30-day letter” was sent to CDS setting forth proposed deficiencies for the taxable fiscal years ended June 30, 1970, June 30, 1971, and March 31, 1972. The basis of these deficiencies was that CDS was not properly includable in Cal Comp’s consolidated return until Cal Comp’s control of CDS had increased to 93.7 percent. A formal protest was filed by petitioner on June 3, 1975.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Ruben A. Villa-Ignacio & Zenaida A. Villa-Ignacio v. Commissioner
2014 T.C. Summary Opinion 61 (U.S. Tax Court, 2014)
Ruben A. Villa-Ignacio & Zenaida A. Villa-Ignacio v. Commissioner
2014 T.C. Summary Opinion 61 (U.S. Tax Court, 2014)
Thomas v. Comm'r
2014 T.C. Memo. 118 (U.S. Tax Court, 2014)
Reifler v. Comm'r
2013 T.C. Memo. 258 (U.S. Tax Court, 2013)
Thompson v. Comm'r
2008 T.C. Summary Opinion 39 (U.S. Tax Court, 2008)
GILL v. COMMISSIONER
2003 T.C. Summary Opinion 24 (U.S. Tax Court, 2003)
Evans v. Commissioner
1999 T.C. Memo. 66 (U.S. Tax Court, 1999)
Union Tex. Int'l Corp. v. Commissioner
110 T.C. No. 25 (U.S. Tax Court, 1998)
Steiner v. Commissioner
1995 T.C. Memo. 122 (U.S. Tax Court, 1995)
Lockheed Sanders, Inc. v. United States
862 F. Supp. 677 (D. New Hampshire, 1994)
Keaton v. Commissioner
1993 T.C. Memo. 365 (U.S. Tax Court, 1993)
Plantier v. Commissioner
1993 T.C. Memo. 134 (U.S. Tax Court, 1993)
Mills, Mitchell & Turner v. Commissioner
1993 T.C. Memo. 99 (U.S. Tax Court, 1993)
Gehlke v. Commissioner
1992 T.C. Memo. 231 (U.S. Tax Court, 1992)
Mortenson Roofing Co. v. Commissioner
1992 T.C. Memo. 112 (U.S. Tax Court, 1992)
Estate of Weisel v. Commissioner
1990 T.C. Memo. 351 (U.S. Tax Court, 1990)
Leader Federal Sav. & Loan Ass'n v. Commissioner
1989 T.C. Memo. 321 (U.S. Tax Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
86 T.C. No. 11, 86 T.C. 157, 1986 U.S. Tax Ct. LEXIS 155, Counsel Stack Legal Research, https://law.counselstack.com/opinion/century-data-sys-ex-rel-california-computer-prods-v-commissioner-tax-1986.