Lenox Inc. v. Director, Division of Taxation

19 N.J. Tax 437
CourtNew Jersey Tax Court
DecidedApril 20, 2001
StatusPublished
Cited by5 cases

This text of 19 N.J. Tax 437 (Lenox Inc. v. Director, Division of Taxation) is published on Counsel Stack Legal Research, covering New Jersey Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lenox Inc. v. Director, Division of Taxation, 19 N.J. Tax 437 (N.J. Super. Ct. 2001).

Opinion

KUSKIN, J.T.C.

This Corporation Business Tax matter requires an interpretation of N.J.S.A. 54:10A-13 which obligates a corporate taxpayer to notify defendant, the Director of the New Jersey Division of Taxation (“Director”), of changes or corrections made by the Internal Revenue Service (“IRS”) in the computation of the corporation’s taxable income. Plaintiff seeks substantial refunds based [441]*441on changes made by the IRS. The Director contends that no refunds are due because plaintiff failed to file timely reports of the IRS changes. The issues presented for resolution by the court are:

*

1. whether the changes in plaintiffs income reported to the Director were changes made by the IKS;
2. whether plaintiff filed timely reports of changes made by the IRS as required by N.J.S.A. 54:10A-13; and
3. whether the Director, in extending by regulation the period for refund claims based on IRS changes, could require timely reporting of those changes as a condition to qualifying for the extension

Based on the following discussion and analysis, I hold that, with two exceptions, the changes in income which plaintiff reported to the Director were IRS changes, but that plaintiff did not file timely reports of the IRS changes and the Director’s regulation validly limited qualification for the extended refund claim period to those taxpayers filing timely reports of changes. Consequently, plaintiff’s refund claims must be denied.

Factual Background

Plaintiff, a New Jersey corporation, was the target of a hostile takeover by Brown-Forman Brands, Ltd., which occurred in 1983. Thereafter plaintiff filed an election under § 338(g) of the Internal Revenue Code. This election resulted in the federal income tax treatment of Brown-Forman’s purchase of plaintiffs stock as a purchase by plaintiff of its own assets which then acquired a new basis. The new basis consisted of the total of the amount paid by Brown-Forman for the purchase plus liabilities assumed and the tax liability resulting from the purchase.

Plaintiff operated on a May 1 to April 30 fiscal year. The tax periods in issue in this appeal are fiscal years ending April 30, 1985, 1986, and 1987. Plaintiff filed timely federal income tax returns and New Jersey Corporation Business Tax (“CBT”) returns for these years. On January 17, 1989, plaintiff filed an amended federal return for the fiscal year ending (“FYE”) April 30, 1985. This return (Form 1120X) claimed a deduction for abandonment losses totaling $7,558,000 attributable to the termi[442]*442nation of operations of two of plaintiffs divisions. On the same date, plaintiff filed a Form 1120X with respect to FYE April 30, 1986, claiming an abandonment loss in the amount of $4,547,000 attributable to termination of a third division. On March 31,1989, plaintiff transmitted copies of these Forms 1120X to the Director.

The IRS audited plaintiffs tax returns for FYE April 30, 1985 (the audit also included the tax period ending April 30, 1984, which is not in issue in this appeal), and the Director audited plaintiffs CBT returns for FYE April 30, 1985 and FYE April 30, 1986. The Director completed his audit on July 21, 1989, and, among other changes, allowed the full amount of the abandonment losses claimed by plaintiff. The IRS completed its audit in July 1990. The results of the audit were incorporated in a revenue agent’s report (“RAR”) dated July 27, 1990. This report recommended a reallocation of basis among plaintiffs assets, resulting in depreciation and other adjustments which materially reduced plaintiffs tax liability. The RAR also recommended allowance of the full amount of the abandonment losses claimed by plaintiff for FYE April 30, 1985, and, because of the reallocation of basis, the aggregate amount of these losses increased from $7,558,000 to $12,707,621, a difference of $5,149,621.

On July 31, 1990, plaintiff consented to the contents of the July 27,1990 RAR. By letter dated and mailed on October 26,1990, the IRS advised plaintiff of the acceptance of plaintiffs federal income tax returns for the tax period ending April 30, 1984 and FYE April 30, 1985 with the changes noted in the July 27, 1990 RAR. Plaintiff received the IRS letter on October 31,1990.

As a result of the July 27, 1990 RAR, on July 30, 1990 plaintiff filed with the IRS a second Form 1120X for FYE April 30, 1986, and Forms 1120X with respect to FYE April 30, 1987 and FYE April 30, 1988. These forms incorporated the adjustments to plaintiffs income contained in the RAR, on the basis that the adjustments flowed through to the following years for which tax returns had already been filed. An IRS audit of these Forms 1120X resulted in another revenue agent’s report recommending approval, with some changes, of the adjustments for fiscal years [443]*443ending April 30, 1986, 1987, and 1988, and the IRS accepted the report on November 19,1992.

On January 23, 1991, plaintiff mailed to the Director, by certified mail, the following documents which the Director received on January 25, 1991:

1. CBT Form IRA-100 for the fiscal years ending April 30, 1984 and 1985, which reported the changes in taxable income contained in the July 27, 1990 RAR;
2. Worksheets reflecting plaintiffs calculation of its “corrected taxable income” for CBT purposes for fiscal years ending April 30, 1986 and 1987; and
3. Amended CBT tax returns (Form CBT-100) for fiscal years ending April 30, 1988 and 1989.

The documents relating to fiscal years ending April 30, 1986 through 1989 reflected changes (previously reported to the IRS on Forms 1120X) in plaintiffs CBT liability resulting from the adjustments contained in the July 27, 1990 RAR (which covered only the tax period ending April 30,1984 and FYE April 30,1985).

The documents reported the following overpayments and refunds due:

NJ Audit July 27, 1990 Form 1120X FYE Adjustments RAR Adjustments Total

1985 ($229,813) ($111,635) ($341,448)

1986 ($ 73,083) ($554,688) ($627,771)

1987 $ 88,686 ($112,797) ($ 24,111)

1988 ($671,742) ($671,742)

1989 ($ 99,962) ($ 99,962)

In 1992, the Director remitted the following amounts to plaintiff:

A. a refund of $881,695, consisting of $667,485 attributable to the Form 1120X adjustments for fiscal years ending- April 30, 1986 and 1987, plus $214,210 attributable to the CBT audit adjustments for fiscal years ending April 30, 1985,1986 and 1987; and
B. a refund in the amount of $99,962 based on the Form CBT-100 filed by plaintiff for FYE April 30, 1989.

By letter dated February 22, 1993, plaintiff filed with the Director a Form IRA-100 for fiscal years ending April 30, 1986, 1987, and 1988, with an analysis of the total refunds owed to it. These forms reflected additional CBT due of $2,606 for FYE April 30, 1986, a refund of $1,924 for FYE April 30, 1987, and additional CBT due of $216,116 for FYE April 30, 1988. By final determina[444]

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

Related

Estate of Ehringer v. Director, Division of Taxation
24 N.J. Tax 599 (New Jersey Tax Court, 2009)
M.J. Ocean, Inc. v. Director, Division of Taxation
23 N.J. Tax 646 (New Jersey Tax Court, 2008)
Lenox, Inc. v. Director, Division of Taxation
20 N.J. Tax 464 (New Jersey Tax Court, 2002)
Heico Corp. v. Director, Division of Taxation
20 N.J. Tax 106 (New Jersey Tax Court, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
19 N.J. Tax 437, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lenox-inc-v-director-division-of-taxation-njtaxct-2001.