Country Pure Springwater, Inc. v. McClain

2019 Ohio 3989
CourtOhio Court of Appeals
DecidedSeptember 30, 2019
Docket2018-G-0185
StatusPublished

This text of 2019 Ohio 3989 (Country Pure Springwater, Inc. v. McClain) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Country Pure Springwater, Inc. v. McClain, 2019 Ohio 3989 (Ohio Ct. App. 2019).

Opinion

[Cite as Country Pure Springwater, Inc. v. McClain, 2019-Ohio-3989.]

IN THE COURT OF APPEALS

ELEVENTH APPELLATE DISTRICT

GEAUGA COUNTY, OHIO

COUNTRY PURE SPRINGWATER, INC., : OPINION

Appellant, : CASE NO. 2018-G-0185 - vs - :

JEFF McCLAIN, TAX COMMISSIONER, : OHIO DEPARTMENT OF TAXATION, : Appellee.

Appeal from the Ohio Board of Tax Appeals, Case No. 2017-928.

Judgment: Affirmed in part and reversed in part; remanded.

Gino Pulito and Christopher J. Caffarel, Pulito & Associates, LLC, 230 Third Street, Elyria, OH 44035 (For Appellant).

Dave Yost, Ohio Attorney General, and Daniel G. Kim, Assistant Attorney General, 30 East Broad Street, 25th Floor, Columbus, OH 43215 (For Appellee).

TIMOTHY P. CANNON, J.

{¶1} Appellant, Country Pure Springwater, Inc. (“CPS”), appeals the decision of

the Ohio Board of Tax Appeals (“BTA”), which affirmed the final determination of the Tax

Commissioner (“the Commissioner”) to issue three assessments for employer withholding

tax for the period ranging from 1988 to 2008. We reverse and remand the judgment of

the BTA with regard to the calculation of the assessment. In all other respects, the BTA’s

decision is affirmed. {¶2} CPS was an Ohio corporation in the business of selling spring water and

related goods and services. Felix Warner (“Warner”) was, at all times in which the audit

examined, the sole owner and President of CPS. Although the parties dispute exactly

when CPS ceased to operate, they agree that CPS did not operate as a business in Ohio

after 2008.

{¶3} According to the testimony of audit agent Elizabeth Werner (“Elizabeth”),

she discovered CPS as an appropriate candidate for audit through numerous recorded

941 liens for federal withholding tax liability from 1988 through 2005. Elizabeth made

several attempts through letters and phone calls to contact CPS for additional information

on the state withholding taxes; however, at no point during her audit was she able to

obtain any documentation from CPS. After completing the audit, Elizabeth sent another

letter to CPS, through counsel, which contained the audit results and requested a

response. CPS did not respond with any documentation or other evidence related to the

withholding taxes, but counsel for CPS did request a meeting with Elizabeth to review the

matter. After several unsuccessful attempts to schedule a meeting, Elizabeth forwarded

the audit results to the Commissioner for assessment. CPS was assessed outstanding

withholding taxes in the total amount of approximately $401,541.96, including outstanding

interest and penalties of 50% imposed on each of the three assessments. Upon a request

for reassessment, the Commissioner upheld all three of the assessments.

{¶4} Thereafter, CPS appealed the Commissioner’s decision to the BTA. On

April 30, 2018, a hearing was held on the appeal. Warner was called as a witness on

behalf of CPS, and Elizabeth was called as a witness on behalf of the Commissioner.

2 {¶5} Warner testified that a member of his office staff (“E.C.”) was responsible

for all the financial responsibilities, including fulfillment of the tax obligations. Shortly

before CPS allegedly ceased operating, Warner discovered that E.C. had been engaged

for many years in embezzling and stealing from CPS. Because of E.C.’s fraudulent

conduct, Warner testified he had no way of knowing that the withholding taxes had not

been paid. Warner stated his belief that the taxes had been paid. He testified, however,

that the documentation establishing the payments had not been maintained by himself or

his accountant due to the substantial number of years related to the audit and Warner’s

practice of purging paperwork after several years of storage. CPS offered as evidence

the first page of federal IRS form 1120S for each of the tax years in dispute from 1995 to

2008, which contained wage numbers differing significantly from the estimates Elizabeth

used during the audit. CPS also offered as an exhibit a settlement agreement between

CPS (d/b/a Cherry Knoll Spring Water) and E.C. evidencing the embezzlement and theft,

which was admitted without objection.

{¶6} Elizabeth testified regarding her experience conducting between 30 and 50

audits per year since 2007. Although she testified that during her audit she did not have

the 1120S forms submitted by CPS at the hearing, the income figures from those forms

were listed in Elizabeth’s audit spreadsheet and are part of the record. It is unclear when

these figures were first available to her, but it appears it was sometime prior to the BTA

hearing. Elizabeth stated that it is not her common practice to use the wage figures on

those federal forms because the numbers “are often inflated.” There was no explanation

offered for why she believed this. In addition, if the numbers were inflated, it would result

in a higher tax than what the taxpayer would owe. She stated that her preferred practice

3 is to compare the W-2s for employees to the 941 federal tax liens, but she was not

provided with any W-2 information for CPS.

{¶7} Elizabeth explained she relied on estimations because she had not received

any response, paperwork, or other documentation from CPS after several requests,

including after the correspondence informing CPS of her findings. These estimations

included two methods germane to the present dispute: (1) regarding withholding amounts

for income tax figures discovered in the department’s internal database, Elizabeth took

the number discovered and multiplied it by 2; and (2) where income information was not

available through the database, Elizabeth took the federal 941 lien information—averaged

by quarter—and divided the total figure by 3. Elizabeth explained that the multiplier in the

former instance was to account for incomplete information contained in the database, and

the divider in the latter instance was in consideration of the federal lien numbers

containing various additional amounts not related to income tax, such as additional taxes,

interest, and penalties. Elizabeth confirmed multiple times that these are the typical

methods used when conducting an audit; however, she conceded that no written policy

existed establishing the practices and that no studies, data, or other evidence existed

supporting the department’s unwritten estimation policy.

{¶8} The Commissioner offered as evidence a spreadsheet created by Elizabeth

evidencing the federal 941 lien amounts and estimations for each quarter, as well as five

letters of correspondence sent by her to both CPS and counsel for CPS during the course

of the audit. All of these were admitted without objection.

{¶9} On November 14, 2018, the BTA affirmed the decision of the

Commissioner, determining that CPS had failed to meet its burden to prove either that

4 the methodologies used in calculating the withholding tax assessments were not

performed in good faith and with sound judgment, or that the penalties assessed by the

Commissioner were an abuse of discretion.

{¶10} CPS has timely filed four assignments of error for our review. For clarity

and convenience, we combine and consider the first three assignments:

[1.] The board of tax appeal’s decision was unreasonable and unlawful by finding that the information contained on the federal tax returns provided by Appellant were unreliable and that the numbers contained therein were inflated.

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

Related

Maxxim Medical, Inc. v. Tracy
1999 Ohio 136 (Ohio Supreme Court, 1999)
Krehnbrink v. Testa (Slip Opinion)
2016 Ohio 3391 (Ohio Supreme Court, 2016)
Thomas v. City of Cleveland
892 N.E.2d 454 (Ohio Court of Appeals, 2008)
Denis Copy Co. v. Limbach
603 N.E.2d 359 (Ohio Court of Appeals, 1992)
Jewel Companies v. Porterfield
255 N.E.2d 630 (Ohio Supreme Court, 1970)
Chester Township v. Geauga County Budget Commission
358 N.E.2d 610 (Ohio Supreme Court, 1976)
Highlights for Children, Inc. v. Collins
364 N.E.2d 13 (Ohio Supreme Court, 1977)
State v. Adams
404 N.E.2d 144 (Ohio Supreme Court, 1980)
Jennings & Churella Construction Co. v. Lindley
461 N.E.2d 897 (Ohio Supreme Court, 1984)
American National Can Co. v. Tracy
648 N.E.2d 483 (Ohio Supreme Court, 1995)
Board of Education v. Zaino
754 N.E.2d 789 (Ohio Supreme Court, 2001)
Satullo v. Wilkins
856 N.E.2d 954 (Ohio Supreme Court, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
2019 Ohio 3989, Counsel Stack Legal Research, https://law.counselstack.com/opinion/country-pure-springwater-inc-v-mcclain-ohioctapp-2019.