Lone Star Life Ins. Co. v. Commissioner

1997 T.C. Memo. 465, 74 T.C.M. 904, 1997 Tax Ct. Memo LEXIS 553
CourtUnited States Tax Court
DecidedOctober 14, 1997
DocketTax Ct. Dkt. No. 14781-96; Docket No. 5898-97
StatusUnpublished

This text of 1997 T.C. Memo. 465 (Lone Star Life Ins. Co. 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
Lone Star Life Ins. Co. v. Commissioner, 1997 T.C. Memo. 465, 74 T.C.M. 904, 1997 Tax Ct. Memo LEXIS 553 (tax 1997).

Opinion

LONE STAR LIFE INSURANCE COMPANY, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent.
Lone Star Life Ins. Co. v. Commissioner
Tax Ct. Dkt. No. 14781-96; Docket No. 5898-97
United States Tax Court
T.C. Memo 1997-465; 1997 Tax Ct. Memo LEXIS 553; 74 T.C.M. (CCH) 904;
October 14, 1997, Filed
Eleftherios Peter Baker, for petitioner.
Avery Cousins III and Anthony S. Gasaway, for respondent.
PANUTHOS, CHIEF SPECIAL TRIAL JUDGE.

PANUTHOS

MEMORANDUM OPINION

PANUTHOS, CHIEF SPECIAL TRIAL JUDGE: The case assigned docket No. 14781-96 is before the Court on respondent's Motion for Partial Summary Judgment and petitioner's Cross-Motion for Summary Judgment. The issue to be decided is whether the period of limitations expired prior to the issuance of the notice of deficiency.

The case assigned docket No. 5898-97 is before the Court on petitioner's Motion to Dismiss for Lack of Jurisdiction on the ground that the notice of deficiency underlying the petition constitutes an improper second notice of deficiency under section 6212(c). 1

*555 BACKGROUND 2

During the taxable years 1988 through 1991, Lone Star Life Insurance Co. was a wholly owned subsidiary of Hibiscus Life Insurance Co. (Hibiscus). Hibiscus timely filed consolidated Federal income tax returns, Forms 1120L, pursuant to section 1501 for the taxable years 1988, 1989, 1990, and 1991 on September 14, 1989, September 17, 1990, September 16, 1991, and September 14, 1992, respectively. 3

During the years in issue, Hibiscus and petitioner shared common corporate officers as well as the same mailing address. In particular, Jerry Marshall served as controller for Hibiscus and vice president and controller for petitioner, while Gary Powers served as treasurer for Hibiscus and vice president (finance and treasurer) for petitioner.

Revenue Agent Anita Kate Barrett conducted an examination of Hibiscus' consolidated tax returns for the taxable years 1988 through 1991 to determine whether it*556 was appropriate to include petitioner within the Hibiscus consolidated group. Hibiscus and petitioner have consistently argued throughout the examination period and in these proceedings that petitioner was properly included in the Hibiscus consolidated group during the years in issue.

FORMS 872

In February 1992, during the course of the examination, Revenue Agent Barrett requested that Hibiscus and petitioner execute separate Forms 872, Consent to Extend the Time to Assess Tax, for the taxable year 1988. However, petitioner's representatives refused to execute a separate Form 872 out of concern that respondent might attempt to use the document as evidence that petitioner should not be included in the Hibiscus consolidated group. Instead, Hibiscus' representatives executed a series of Forms 872 that served to extend the period of assessment for the years in issue to December 31, 1996. Each of the Forms 872 in question identifies the taxpayer as "Hibiscus Life Insurance Co. and Subsidiary". The following schedule shows the taxable year, the date executed, and the expiration date for each of the Forms 872 executed on behalf of Hibiscus:

Year             Date Executed           *557 Expiration Date

____             _____________           _______________

1988                1/27/92                  9/30/93

1988-89             7/1/93                   6/30/94

1988-90             11/11/93                 12/31/94

1988-90             11/1/94                  12/31/95

1988-91             5/19/95                  6/30/96

1988-91             1/22/96                  12/31/96

FORMS 2848

On April 12, 1993, Gary Powers executed Form 2848, Power of Attorney and Declaration of Representative, identifying the taxpayer as "Hibiscus Life Insurance Co. & Subsidiary" and appointing David L. Veeder and John K. Cassil as Hibiscus' attorneys in fact for the taxable years 1989 and 1990. On July 20, 1993, Gary Powers executed separate Forms 2848 for Hibiscus and petitioner appointing Messrs. Veeder and Cassil as Hibiscus' and petitioner's attorneys in fact for the taxable year 1991. On September 20, 1993, Gary Powers executed Form 2848, identifying the taxpayer as "Hibiscus Life Insurance Co. & Subsidiary", appointing Messrs. Veeder and Cassil as Hibiscus' attorneys in fact for the taxable year 1988. 4

*558 30-DAY LETTERS

On April 12, 1993, the District Director issued separate 30-day letters to Hibiscus and petitioner (along with separate revenue agent reports (RAR's)) proposing adjustments to their respective tax liabilities for 1988, 1989, and 1990 on the ground that Hibiscus and petitioner were not entitled to file consolidated tax returns for the years 1988 through 1990. On or about the same date, the District Director issued separate 30-day letters and RAR's to Hibiscus and petitioner proposing similar adjustments to their respective tax liabilities for 1991. The RAR's included computations reflecting each entity's corrected taxable income for each of the years in issue computed on a separate tax return basis. In particular, respondent proposed to determine overpayments with respect to Hibiscus, separate tax liabilities for 1988 through 1991 and deficiencies with respect to petitioner's separate tax liabilities for the same periods. Hibiscus and petitioner filed a joint administrative protest with respect to the proposed adjustments.

FIRST NOTICE OF DEFICIENCY

On April 11, 1996, respondent issued a notice of deficiency to petitioner determining deficiencies in its Federal income*559 taxes for the years and in the amounts as follows:

Year                Deficiency

____                __________

1988                  $397,397

1989                 2,941,341

1990                 4,591,998

1991                 5,658,976

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

Related

McCue v. Commissioner
1 T.C. 986 (U.S. Tax Court, 1943)
Mishawaka Properties Co. v. Commissioner
100 T.C. No. 22 (U.S. Tax Court, 1993)
Mecom v. Commissioner
101 T.C. No. 26 (U.S. Tax Court, 1993)
Bugaboo Timber Co. v. Commissioner
101 T.C. No. 31 (U.S. Tax Court, 1993)
Kraasch v. Commissioner
70 T.C. 623 (U.S. Tax Court, 1978)
Jacklin v. Commissioner
79 T.C. No. 21 (U.S. Tax Court, 1982)
Craigie, Inc. v. Commissioner
84 T.C. No. 34 (U.S. Tax Court, 1985)
Naftel v. Commissioner
85 T.C. No. 30 (U.S. Tax Court, 1985)
Adler v. Commissioner
85 T.C. No. 31 (U.S. Tax Court, 1985)
Dahlstrom v. Commissioner
85 T.C. No. 47 (U.S. Tax Court, 1985)
Florida Peach Corp. v. Commissioner
90 T.C. No. 41 (U.S. Tax Court, 1988)
Zaentz v. Commissioner
90 T.C. No. 49 (U.S. Tax Court, 1988)
Barbados 7 Ltd. v. Commmmissioner
92 T.C. No. 47 (U.S. Tax Court, 1989)
Sundstrand Corp. v. Commissioner
98 T.C. No. 36 (U.S. Tax Court, 1992)
INI, Inc. v. Commissioner
1995 T.C. Memo. 112 (U.S. Tax Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
1997 T.C. Memo. 465, 74 T.C.M. 904, 1997 Tax Ct. Memo LEXIS 553, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lone-star-life-ins-co-v-commissioner-tax-1997.