notice to the Christopher S. Porrino, Attorney General of the State of New Jersey (Joseph A.

Similar documents
FINAL DECISION. April 26, 2016 Government Records Council Meeting

Argued February 28, 2018 Decided. Before Judges Fuentes, Manahan, and Suter.

Before Judges O'Connor and Whipple.

Before Judges Suter and Guadagno. On appeal from the Superior Court of New Jersey, Law Division, Bergen County, Docket No. L

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

FINAL DECISION. September 29, 2015 Government Records Council Meeting

Before Judges Fasciale and Gooden Brown.

Before Judges Espinosa and Suter. On appeal from the Superior Court of New Jersey, Law Division, Essex County, Docket No. L

DOCKET NO.: HEARING DATE : SIR: at nine o clock in the forenoon or as

FINAL DECISION. November 15, 2016 Government Records Council Meeting

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. MC

SETTLEMENT AGREEMENT AND MUTUAL RELEASE. WHEREAS, MFD conducted an investigation into claims submitted by Dr. Nathan during

INSTRUCTIONS FOR FILING NOTICE OF MOTION

NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS TAX COURT OF NEW JERSEY

The Plaintiff, NATASHA C. MARCHICK, by way of her Verified Complaint, states as PRELIMINARY STATEMENT

Decided by the Commissioner of Education, October 3, Decision on motion by the Commissioner of Education, November 20, 2002

GREATER ATLANTIC LEGAL SERVICES, INC.

Submitted April 9, 2018 Decided April 23, 2018 Remanded by Supreme Court November 2, 2018 Resubmitted December 21, 2018 Decided January 15, 2019

GREATER ATLANTIC LEGAL SERVICES, INC.

STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE

Argued September 18, 2018 Decided. Before Judges Yannotti, Rothstadt and Gilson.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES DISTRICT COURT JUDGE GERSHWIN A. DRAIN

GREATER ATLANTIC LEGAL SERVICES, INC.

Salvino Steel Iron v. Safeco Ins Co Amer

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

Dione Williams v. Newark Beth-Israel M

SUPERIOR COURT OF NEW JERSEY

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

REPORT AND RECOMMENDATIONS CONCERNING THE ADMINISTRATIVE PROCEDURE ACT

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

FINAL DECISION. December 20, 2013 Government Records Council Meeting

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

FINAL DECISION. June 30, 2015 Government Records Council Meeting

GREATER ATLANTIC LEGAL SERVICES, INC.

HOW TO FILE A MOTION TO DISMISS THE COMPLAINT OR TO STRIKE

IT IS FURTHER ORDERED that Defendant OCPO shall have ten days thereafter to submit a written response to plaintiff's certification; and

Submitted November 9, 2017 Decided. Before Judges Currier and Geiger.

GREATER ATLANTIC LEGAL SERVICES, INC.

Long Form Prenuptial Agreement Another Form PRENUPTIAL AGREEMENT

IN THE COURT OF APPEALS OF THE STATE OF OREGON

ROBERT WARE, ) ) ADMINISTRATIVE ACTION Complainant, ) ) FINDINGS, DETERMINATION ) AND ORDER v. ) ) COUNTY OF MERCER, ) ) Respondent.

TOWNSHIP OF BERKELEY HEIGHTS, UNION COUNTY. ORDINANCE No.

NOT FOR PUBLICATION WITHOUT APPROVAL OF THE TAX COURT COMMITTEE ON OPINIONS TAX COURT OF NEW JERSEY

Argued November 28, Decided. On appeal from Superior Court of New Jersey, Law Division, Sussex County, Docket No. L

Case: 1:11-cv Document #: 353 Filed: 01/20/17 Page 1 of 8 PageID #:4147

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE COMMITTEE ON OPINIONS

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Case 2:17-cv JLL-JAD Document 1 Filed 08/16/17 Page 1 of 6 PageID: 1 : : : : : : : : : :

GREATER ATLANTIC LEGAL SERVICES, INC.

In The United States Court of Appeals For the Third Circuit

Before Judges Koblitz and Suter.

GREATER ATLANTIC LEGAL SERVICES, INC.

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF IDAHO ) ) ) ) ) ) ) ) ) ) ) ) ) CLASS ACTION

4:12-cv GAD-DRG Doc # Filed 09/21/15 Pg 1 of 82 Pg ID 4165 EXHIBIT 2

GREATER ATLANTIC LEGAL SERVICES, INC.

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

THIS SETTLEMENT AGREEMENT (the Agreement ), dated as of, 2015 (the "Effective Date"), is entered into by and between the Petitioner TOWNSHIP OF

GREATER ATLANTIC LEGAL SERVICES, INC.

Case VFP Doc Filed 12/22/16 Entered 12/22/16 10:07:58 Desc Brief Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

No STIPULATION AND SETTLEMENT AGREEMENT. COMES NOW, Plaintiff, Ann s Choice, Inc. by its attorneys referenced below, and BACKGROUND

GREATER ATLANTIC LEGAL SERVICES, INC.

Argued September 14, 2017 Decided. Before Judges Alvarez, Currier, and Geiger.

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

PREPARED BY THE COURT CIVIL ACTION OPINION. Argued: October 13, 2017 Decided: October 18, Honorable Robert C. Wilson, J.S.C.

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Argued February 26, 2018 Decided. On appeal from Superior Court of New Jersey, Law Division, Middlesex County, Docket No. L

Argued December 12, 2017 Decided. Before Judges Fisher and Moynihan.

: : : : : : : : : : : : : This matter having come before the Court for a Fairness Hearing ( Hearing ) on November

STATE OF MICHIGAN COURT OF APPEALS

COMES NOW Appellant, Douglas Michael Long, Jr. (hereinafter Doug ), by

Case 3:17-cv JAG Document 41 Filed 02/21/18 Page 1 of 8 PageID# 258

Argued June 6, 2017 Decided July 10, Before Judges Ostrer, Leone and Vernoia.

In the Matter of Michael Vidal, Kean University DOP Docket No (Merit System Board, decided July 13, 2005)

GREATER ATLANTIC LEGAL SERVICES, INC.

Argued September 26, 2017 Decided. Before Judges Reisner, Hoffman and Mayer.

FINAL DECISION. March 31, 2015 Government Records Council Meeting

GREATER ATLANTIC LEGAL SERVICES, INC.

Submitted June 21, 2017 Decided. Before Judges Fuentes and Koblitz.

GREATER ATLANTIC LEGAL SERVICES, INC.

Video Course Evaluation Form. Atty ID number for Pennsylvania: Name of Course You Just Watched

GREATER ATLANTIC LEGAL SERVICES, INC.

New York City Hous. Auth. v McBride 2018 NY Slip Op 32390(U) September 21, 2018 Supreme Court, New York County Docket Number: /2018 Judge:

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION

Argued September 26, 2017 Decided. Before Judges Hoffman and Mayer.

Case KRH Doc 3040 Filed 07/12/16 Entered 07/12/16 17:55:33 Desc Main Document Page 62 of 369

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA DEFENDANT S MOTION FOR VACATUR AND DISMISSAL WITH PREJUDICE 22

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. CO SYNOPSIS

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. SN SYNOPSIS

NEW JERSEY COUNCIL ON IN THE MATTER OF ) AFFORDABLE HOUSING WARREN TOWNSHIP ) DOCKET NO

GREATER ATLANTIC LEGAL SERVICES, INC.

DOCKET NO.: 065,803. On Appeal From: APPELLATE DIVISION. Sat Below:

Transcription:

BY THE COURT TAX COURT OF NEW JERSEY --------------------------------------------------------x MY WAY B&G, INC. & MASSIMINO RAPUANO DOCKET NO 016627-2013 Plaintiff, v. DIRECTOR, DIVISION OF TAXATION CIVIL ACTION Defendant. ORDER --------------------------------------------------------x THIS MATTER having been open to the Court upon the application of Law Offices of Lawrence W. Luttrell, P.C. attorneys for plaintiff, (Lawrence W. Luttrell, Esq. appearing) on notice to the Christopher S. Porrino, Attorney General of the State of New Jersey (Joseph A. Palumbo, Deputy Attorney General appearing) for Reconsideration of the court s Order of June 9, 2017 dismissing plaintiffs complaint, and the court having heard the argument of counsel; and for good cause shown, It is on this 11 day of September, 2017 hereby ORDERED that plaintiffs motion for reconsideration is hereby DENIED for the reasons set forth on the Statement of Reasons attached hereto. A copy of this Order has been served on all parties via ecourts. 1 HON. KATHI F. FIAMINGO, J.T.C. This motion was Unopposed Opposed

PREPARED BY THE COURT MY WAY B&G, INC. & MASSIMINO RAPUANO, v. Plaintiffs, DIRECTOR, DIVISION OF TAXATION, TAX COURT OF NEW JERSEY DOCKET NO. 016627-2013 CIVIL ACTION STATEMENT OF REASONS Defendants. Lawrence W. Luttrell, Esq., LAW OFFICES OF LAWRENCE W. LUTTRELL, PC Attorney for Plaintiffs. Joseph A. Palumbo, Esq., DEPUTY ATTORNEY GENERAL OF NEW JERSEY Attorney for Defendants. REQUESTED RELIEF Pending before the court is Plaintiff s motion for reconsideration of the grant of summary judgment in favor of the Director, Division of Taxation ( Director ). For the reasons discussed below, the court will DENY the motion. BACKGROUND Plaintiff, Massimino Rapuano ( Rapuano ) incorporated plaintiff My Way B&G, Inc. (the Corporation or My Way ) in New Jersey and filed a certificate of registration in 1995. Rapuano was the sole officer and director of My Way for the period 1995 to 2011. He was the only person who signed business documents on behalf of the corporation, supervised its day- 2

to-day operations, managed its financial affairs, and hired and fired employees. He oversaw the entire business operation of the corporation and was its sole owner. An audit was conducted of My Way s Corporation Business Tax ( CBT ) returns in 2012. In connection with that audit, on September 12, 2011, Rapuano, signed the first page of an Appointment of Taxpayer Representative form ( Appointment Form ), naming Robert Budra, My Way s accountant (herein Budra ) as the taxpayer representative of My Way. The first page of the Appointment Form appoints Budra to represent My Way with respect to all New Jersey State tax matters and authorizes him to do and perform all such acts as [My Way] could do or perform. Rapuano did not sign page two of the Appointment Form. Immediately preceding the signature space on page two is the following statement THIS APPOINTMENT OF TAXPAYER REPRESENTATIVE IS VOID IF NOT SIGNED AND DATED. The following signature lines are not signed or dated. Notwithstanding the foregoing, Budra attended the audit on behalf of plaintiffs. A Notice of Assessment related to the Final Audit Determination, ( Notice of Assessment ) dated March 2, 2012, was sent to the last known address for My Way by certified mail, return receipt requested. The certified mail receipt was signed by an individual receiving the same on behalf of My Way. The Notice of Assessment was also sent to Budra via certified mail, return receipt requested. The return receipt was signed by Budra. Neither return receipt was dated, however, they were received by the Division of Taxation (the Division ), and scanned into its electronic ESKORT system on June 11, 2012. No protest was received by the Division with respect to the final determination and no Complaint was filed in Tax Court. 3

A Notice of Finding of Responsible Person Status and Demand for Payment, dated September 15, 2012, was issued to Rapuano by the Division. ( September, 2012 Notice ). The attorney then representing Rapuano filed a timely Protest of the finding of responsible party status with the Division. A Final Determination confirming the finding of Responsible Party and personal liability for the amount due in the amount of $84,729 was issued July 29, 2013. On October 24, 2013, a Complaint was filed with the Tax Court by Rapuano. The Director initially filed a motion for summary judgment which the Plaintiffs opposed. At oral argument, counsel for plaintiff conceded Rapuano s status as a Responsible Person, but contended that the March 2, 2012 Notice of Assessment had never been served on My Way. Thus plaintiff maintained for the first time during oral argument that the only notice that plaintiff received regarding the audit of My Way s CBT returns was the September, 2012 Notice and that the complaint was timely with respect to that Notice. The court granted the Director an opportunity to supplement the motion to address these contentions. The Director filed a supplemental motion to which no opposition was filed. By decision dated June 9, 2017, the Court found that Rapuano was a Responsible Person for My Way. The Court also found that My Way failed to timely file an appeal of the Notice of Assessment. The Court issued Judgment dismissing the Complaint for want of jurisdiction pursuant to N.J.S.A. 5451A-14 and R. 84-1(b) and affirming the assessments. On June 29, 2017, plaintiff moved pursuant to R. 449-2 for reconsideration of the Court s June 9, 2017 Judgment. Plaintiff contends that the failure to file opposition was for good cause and that judgment dismissing the complaint was based on misleading facts presented by the Director. Thus, plaintiff maintains the court should grant reconsideration and deny the Director s motion. 4

LEGAL ANALYSIS R. 449-2 provides Except as otherwise provided by R. 113-1 (clerical errors) a motion for rehearing or reconsideration seeking to alter or amend a judgment or order shall be served not later than 20 days after service of the judgment or order upon all parties by the party obtaining it. The motion shall state with specificity the basis on which it is made, including a statement of the matters or controlling decisions which counsel believes the court has overlooked or as to which it has erred, and shall have annexed thereto a copy of the judgment or order sought to be reconsidered and a copy of the court's corresponding written opinion, if any. The court is to grant Motions for Reconsideration under very narrow circumstances. Fusco v. Bd. of Education of City of Newark, 349 N.J. Super. 455 (App. Div. 2002). Reconsideration is appropriate only in a narrow category of cases in which either 1) the Court has expressed its decision based upon a palpably incorrect or irrational basis, or 2) it is obvious that the Court either did not consider, or failed to appreciate the significance of probative, competent evidence. D Atria v. D Atria, 242 N.J. Super. 392, 401 (Ch. Div. 1990). Reconsideration is not a tool to expand the record and reargue a motion. Instead it is designed to seek review of an order based on evidence before the court on the initial motion, R. 17-4, not to serve as a vehicle to introduce new evidence in order to cure an inadequacy in the motion record. Cummings v. Bahr, 295 N.J. Super. 374, 384 (App. Div. 1996). Plaintiff has made no showing that the Court s decision was based upon a palpably incorrect or irrational basis. Plaintiff has provided the Court with nothing suggesting that the court failed to consider or appreciate probative, competent evidence that was before it at the time of the initial motion. The court, however, finds that the Director s failure to produce both pages of the Appointment Form troubling. The court will therefore review the evidence and argument now presented by the plaintiff. 5

Initially, plaintiff does not contest the finding of Rapuano s Responsible Person status. That was clearly established in the initial motion and Rapuano conceded Responsible Person status at oral argument. Furthermore based on the uncontroverted facts put before the court as set forth in the Court s decision of June 9, 2017, Rapuano s involvement with the corporation adequately demonstrates Responsible Person status. Rapuano s argument that his failure to sign the second page of the Appointment Form invalidated the Appointment may have merit. It is clear, however, that all of the parties believed that the appointment of Budra was valid. Budra attended the audit; the Division did not contest his attendance; and Rapuano and My Way do not now contend that Budra was not authorized to attend the audit. It may be that Rapuano s failure to fully execute the Appointment may have caused the service on Budra to be ineffective service on My Way. The Court makes no finding on that issue because the court finds that regardless of the effectiveness of service on Budra, the Director has established service on My Way. The Director sent the Notice of Assessment to My Way by way of certified mail receipt sent to its last known address. This mailing was received by someone at that address as evidenced by the return receipt card scanned into the Division s records on June 11, 2012. The court rejects Rapuano s position that because the Notice of Assessment was not served upon him personally that service was not effected upon My Way. The Notice of Assessment was mailed to the last known address of the corporation and was incontrovertibly signed for by someone at that address. Regardless of whether service upon Budra was effective to constitute service on the corporation, the facts demonstrate that service was properly effectuated on My Way directly. 6

Although the certified mail receipt to My Way was not dated, the Division scanned the signed return receipts into its electronic system on June 11, 2012. The period for challenging the Notice of Assessment began to run upon service of the Notice on My Way, which at the absolute latest would have required plaintiffs complaint to be filed on or before September 9, 2012, i.e. 90- days after the Division received the receipts. Plaintiffs filed the Complaint in this matter on October 28, 2013, well over a year past the statutory deadline. Plaintiff still did not file a timely protest or complaint to the original Notice of Assessment. Therefore, the court Denies Plaintiffs Motion for Reconsideration. Dated _September 11, 2017. Kathi F. Fiamingo, J.T.C. 7