Judy A.S. Metcalf v. State Tax Assessor

2013 ME 62, 70 A.3d 261, 2013 WL 3337677, 2013 Me. LEXIS 62
CourtSupreme Judicial Court of Maine
DecidedJuly 2, 2013
DocketDocket Sag-12-207
StatusPublished
Cited by3 cases

This text of 2013 ME 62 (Judy A.S. Metcalf v. State Tax Assessor) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Judy A.S. Metcalf v. State Tax Assessor, 2013 ME 62, 70 A.3d 261, 2013 WL 3337677, 2013 Me. LEXIS 62 (Me. 2013).

Opinion

SAUFLEY, C.J.

[¶ 1] The State Tax Assessor appeals from a judgment of the Superior Court (Sagadahoc County, Horton, J.) vacating the Assessor’s decision that upheld a $98,180.31 Maine estate tax assessment imposed against attorney Judy A.S. Met-calf in her capacity as administratrix of a Massachusetts estate. The court held that the Assessor lacked the authority to impose personal liability for unpaid estate taxes on a personal representative appointed by an out-of-state court to administer a foreign estate. We conclude that Maine tax law, 36 M.R.S. §§ 112(1), 4062(5), 4064, 1 4065, 4074, 4078 (2012), provides the Assessor with the authority to hold a personal representative appointed by an out-of-state court personally liable for unpaid Maine estate taxes resulting from the sale of real property located in Maine. Therefore, we vacate the Superior Court’s judgment and remand for entry of judgment against Metcalf.

I. BACKGROUND

[¶ 2] The following facts are undisputed, unless otherwise indicated.

[¶ 3] Alfred F. Anderson, a resident of Massachusetts, died on January 11, 2004. At the time of his death, Anderson owned three parcels of real property located on Linekin Road in Boothbay Harbor, Maine. Most relevant to this dispute is the 24.2-acre parcel referred to as the “Back Parcel” by the parties.

[¶ 4] In accordance with Anderson’s will, the Massachusetts Probate and Family Court appointed Martin Gerstmar as executor 2 of Anderson’s estate (the Estate) on January 24, 2004. On September 7, 2004, Gerstmar sold the Back Parcel to the Linekin Bay Trust, of which his son was a co-trustee, 3 for $170,000. In October 2004, Gerstmar filed Maine and federal estate tax returns valuing the Back Parcel *263 at $170,000. Based in part upon that valuation, the Estate paid federal taxes amounting to $635,574 and Maine taxes totaling $85,198.

[¶ 5] In the summer of 2005, the Estate’s residuary beneficiaries retained Met-calf to pursue their claims against Gerst-mar, including an allegation that he sold the Back Parcel to a related party at a price below market value. In October 2005, Metcalf hired Andrew Noyes to appraise the Back Parcel. Noyes estimated that, at the time of Anderson’s death in 2004, the Back Parcel’s market value was $355,000.

[¶ 6] In October 2005, the beneficiaries petitioned the Massachusetts Probate and Family Court to remove Gerstmar as executor of the Estate (Massachusetts Action). Metcalf, on behalf of the beneficiaries, filed suit in the Maine Superior Court (Lincoln County) against Gerstmar and the trustees of the Linekin Bay Trust for their actions related to the sale of the Back Parcel (Maine Action).

[¶ 7] On January 17, 2007, 4 the beneficiaries entered into two settlement agreements resolving the Maine Action. The first agreement provided that (1) Gerstmar would resign as executor, (2) the beneficiaries would pay Gerstmar an executor fee of $15,000, and (3) Gerstmar would place $30,000 in an escrow account to pay interest and penalties resulting from the difference between the Back Parcel’s valuation recorded on the 2004 federal and state estate tax returns and the appraisal conducted by Noyes in 2005. Pursuant to the second settlement agreement, the trustees of the Linekin Bay Trust transferred three parcels of land composing a portion of the Back Parcel directly to the beneficiaries. 5 On the same day, the beneficiaries entered into a settlement agreement with Gerst-mar regarding the Massachusetts Action whereby Gerstmar resigned as executor.

[¶ 8] Also occurring on January 17, 2007, the Massachusetts Probate and Family Court named Metcalf as administratrix of the Estate. At the time of Metcalfs appointment, the Estate’s bank account held a balance of $1,021,314.75. Soon after her appointment, Metcalf began making distributions from this account that eventually totaled $459,506.88. The distributions included $50,000 to the beneficiaries on January 31, 2007; $15,000 to Gerstmar on January 31, 2007, pursuant to the settlement agreement; $43,150.88 to Met-calfs law firm, Eaton Peabody, between January 2007 and January 2008; $42,270 to Roberta Murray, one of the beneficiaries, on February 9, 2007; and $309,086 to Inheritance Funding Co., Inc., for the benefit of the beneficiaries, on February 16, 2007. Thus, by mid-February 2007, the Estate appears to have held assets of approximately $560,000. 6

[¶ 9] On February 27, 2007, Metcalf received written notification from the IRS proposing to increase the Back Parcel’s valuation. In August 2007, the Estate received a notice of deficiency in which the IRS valued the Back Parcel at $1,359,488. Primarily due to the Back Parcel’s revaluation, the Estate’s federal taxes increased *264 by $639,279. The IRS also imposed an additional tax for civil fraud against the Estate amounting to $519,959.

[¶ 10] In May 2008, the Estate and IRS settled the deficiency claim. Agreeing to a value for the Back Parcel of $950,000, the Estate consented to pay approximately $340,000 in additional federal estate tax, 7 $117,000 in civil penalties, and $134,000 in interest for a total of about $591,000. 8 The IRS agreed to pursue Gerstmar for any additional penalties related to fraud. In June 2008, the Estate paid the federal tax, penalties, and interest. Those payments essentially exhausted the remaining Estate assets.

[¶ 11] Seven months later, in January 2009, Metcalf filed an amended Maine estate tax return reflecting the Back Parcel’s $950,000 valuation as agreed to in the IRS settlement. The amended return reported an additional $63,005 due in Maine estate taxes. At that time, insufficient funds remained in the Estate to pay the Maine assessment. Metcalf requested that the Assessor seek payment for those additional taxes from Gerstmar.

[¶ 12] The Assessor issued a notice of deficiency to the Estate in February 2009; in July 2010, Metcalf received a notice of assessment for Maine estate tax, as well as interest and penalties, informing her that, as the Estate’s personal representative, she was personally liable for the $140,755.71 owed by the Estate. In August 2010, Metcalf requested reconsideration of the notice of assessment. On January 24, 2011, the Assessor upheld an adjusted assessment of $98,180.31. 9

[¶ 13] In February 2011, pursuant to Maine Rule of Civil Procedure 80C and 36 M.R.S. § 151 (2011), 10 Metcalf filed a petition for de novo review of the Assessor’s denial of her request for reconsideration. The parties waived an evidentiary hearing and agreed to judicial review based on a stipulated record.

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

Related

State Tax Assessor v. Kraft Foods Group, Inc.
2020 ME 81 (Supreme Judicial Court of Maine, 2020)
Blue Sky West, LLC v. Maine Revenue Services
2019 ME 137 (Supreme Judicial Court of Maine, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
2013 ME 62, 70 A.3d 261, 2013 WL 3337677, 2013 Me. LEXIS 62, Counsel Stack Legal Research, https://law.counselstack.com/opinion/judy-as-metcalf-v-state-tax-assessor-me-2013.