Loading...
HomeMy WebLinkAbout11-0432Form 668 MW (Rev. Febwary 2004) 11883 Department of the Treasury - Internal Revenue Service; Notice of Federal Tax Lien A Serial Number For Optional Use by Recording Office rea: SMALL BUSItIESS/SELF EMPLOYED AREA #2 Lien Unit Phone: (sntD) 913-66050 741•48321.1 1 i - , `? ?/ As provided by section 6321, 6322, and 6323 of the Internal Revenue / l C, Code, we are giving a notice that taxes (including interest and penalties) have been assessed against the following-named taxpayer. We have made r, a demand for payment of this liability, but it remains unpaid. Therefore, there is a lien in favor of the United States on all property and rights to property belonging to this taxpayer for the amount of these taxes, and ` q ? additional penalties, interest, and costs that may accrue. p I =7 := A - - r Name of Taxpayer METCALF TRUCKING LLC M Residence 1513 COMMERCE AVE :: r`s CARLISLE, PA 17015-0000 f=^? NT RELEASE INFORMATION. For each assessrnent listed below, e of the lien is refiled by the date given in column (e), this notice shall, EuTniess ` following such date, operate a s a certificate of release as defined 5 d.L ` I a 53?? `7 (x). / Tax: Period Date of Last Day for Unpaid Balance Kind of Tax Ending Identifying Number Assessment R efilling of Assessment (a) (b) (c) (d) (e) (f) 941 091/30/2010 36-4518084 12/201/2010 01/19/2021 1467.48 Place of Filing Prothonotary Cumberland County Carlisle, PA 17013 Total 1 $ 1467.48 DETROIT, M1 This notice was prepared and signed at .._._ .............................................................................................................. the 11th day of January 2011 , on this, Signature Title /s Zc` REVENUE OFFICER 22-06-1418 for JAKOB PEDERSEN __ (717) 777-9621 (NOTE: Certificate of officer authorized by law to take acknowledgrnent is not. essential to the validity of Notice of Federal Tax lien Rev, Rul. 71 466, 1971 2 C.B3 4.09) Part 1 - Kept By Recording Office CAT. 6b8( {Rev. 2-2004) CAT. NO 60025X Form 669-D Department of the Treasury - Internal Revenue Service (September 2008) Certificate of Subordination of Property From Federal Tax Lien (Sec. 6325(d)(1) and/or Sec. 6325(d)(2) of the Intemal Revenue Code) METCALF TRUCKING LLC of 1513 COMMERCE AVE, City of CARLISLE, County of Carlisle, State of PENNSYLVANIA, is indebted to the United States for unpaid internal revenue tax in the sum of One Hundred Two Thousand Seven Hundred Ninety Seven dollars and Ninety Cents Dollars (102,797.90) as evidenced by: Notice of Federal Tax Lien Serial Number (a) ecording Information (b) ate Recorded (c) axpayer Identification Number (d) mount Shown on Lien (e) 741483211 11-432 01/19/2011 36-4518084 1,467.48 A lien attaching to all the property of the taxpayer was filed to secure the amount owed. The notice of lien was filed with the Prothonotary's Office, for the Carlisle, and also with the State of Pennsylvania, in accordance with the applicable provisions of law. The lien listed above is attached to certain property described as: All accounts receivables belonging to Metcalf Trucking LLC in existence on May 28, 2011 and coming into existence prior to May 28, 2012. For a detailed description, please refer to attached forbearance agreement. CA -n S%§ r t"" -0, OO r-:t ---tp CD r? =-n ` - - ? n --r NOTE: Always include the address of real property or a descriptive narrative of personal property in this section when using "See Attachment"and a more detailed description is being attached. Under provisions of Internal Revenue code section 6325(d)(1) and/or section 6325(d)(2), the Internal Revenue Service subordinates the lien on the property described above to (Gulf Coast Bank And Trust Company, 200 St. Charles Avenue, New Orleans, LA 70130, File Number 2010061601719). However, the lien remains in effect for all other property, or rights to property, to which the lien is attached. Signature Title Date (N : Certificate of officer authorized by law to take acknowle gements is no sential to the validity of Discharge of Federal Tax Lien. Rev. Rul. 71-466,1971-2, C.B. 409.) Catalog No. 16751C Form 669-D (Rev. 9-2008) F r 1 SUBORDINATION AND FORBEARANCE AGREEMENT 2 This agreement is entered into by and between Gulf Coast Bank and Trust, 200 St. 3 Charles Avenue, New Orleans, LA 70130 hereinafter referred to as the "Factor; Metcalf 4 Trucking LLC, 1531 East Commerce Avenue, Carlisle, PA 17015 hereinafter referred to as 5 the "Taxpayer;" and the United States of America, by and through the Director, Advisory, 6 Insolvency & Quality of Internal Revenue for SB/SE, the authorized delegate of the Secretary 7 of the Treasury, hereinafter referred to as the Director. 8 RECITALS 9 (1). On August 13.2010: September 17.2010: October 12, 2010 December 13, 2010 10 January 19.2011: April 25, 2011 the Internal Revenue Service (hereinafter the Service), filed 11 Notices of Federal Tax Liens with the Prothonotary of Cumberland County, Carlisle, 12 Pennsylvania. 13 (2). The Tax Liens attach to all the taxpayer's property or rights to property, including after 14 acquired property, such as the Taxpayer's accounts receivable. 15 (3). On June 15, 2010 the Factor recorded a UCC financing statement with the 16 Pennsylvania Secretary of State, which financing statement included Taxpayer's accounts 17 receivable as collateral for the financing . 18j AGREEMENT 19 (4). As consideration for the Service entering into this agreement, the Taxpayer agrees to 20 pay the Service an initial payment in the amount of: Three Thousand dollars ($ 3,000.00) to 21 be received on May 28.2011. This agreement will be in effect from May 28 2011 through 22 May 28.2012. 23 (5). The Taxpayer further agrees to enter into an installment agreement with the Service. 24 Taxpayer will pay the sum of Three Thousand Dollars ($ 3.000.00) to be received on the 25 28th day of each month thereafter: and will meet all terms and conditions of the installment 26 agreement with the Service that accompanies this subordination agreement, during the period 27 of the subordination, pending approval of the installment agreement. 2s Forbearance Agreement i' i I r 1 2 3 (6). The installment agreement that accompanies the subordination agreement will be 4 monitored by the AIQ - Advisory Function in conjunction with this subordination agreement an 5 payments will be sent to: 6 11 Monica Rivera, Advisor, Employee Number 22976630 7 Internal Revenue Service 8 955 South Springfield Avenue 9 Springfield, New Jersey 07081 10 Second Floor, Advisory 11 (7). If the period of the installment agreement extends beyond the period of the 12 subordination, the taxpayer shall apply for a new subordination agreement at least 60 days 13 prior to the end date of the current subordination. 14 (8). The Taxpayer further agrees to remain current in the filing and paying of all Federal 15 Taxes during the period of this agreement and will furnish proof of current Federal Tax 16 Deposits by-weekly. 17 (9). The Taxpayer further agrees to furnish to the Service each month a listing of its current 18 accounts receivable. 19 (10). The Taxpayer also agrees to identify which of its current accounts receivable 20 have been pledged to the Factor for collection by the Factor and upon which advances have 21 been made. 22 (11). The listing in (7) above and information cited in (8) above will be furnished 23 monthly to: 24 Monica Rivera, Advisor, Employee Number 22976630 25 Internal Revenue Service 26 955 South Springfield Avenue 27 Springfield, New Jersey 07081 28 Second Floor, Advisory Forbearance Agreement 1 2 (12). The installment agreement that accompanies this subordination agreement will 3 11 make reference to this subordination agreement, specifically to paragraphs (4) through (11) 4 11 above. 5 (13). In consideration of the foregoing, the Director agrees not to assert the Service's 6 tax lien priority under I.R.C. §§ 6323 (a) or to levy pursuant to I.R.C. § 6331 against the 7 Taxpayer's accounts receivable, which accounts are used as security for advances made by 8 the Factor to the Taxpayer prior to the termination of this agreement. 9 (14). The failure of the Taxpayer to comply with the terms set forth in paragraphs (4) 10 through (9) above will constitute a default of this agreement and default of the accompanying 11 installment agreement. 12 (15). Upon failure of the Taxpayer to comply with the terms set forth in paragraphs (4) 13 through (9) above, the Director or other authorized representative will notify the parties to this 14 agreement in writing by certified mail that a default has occurred The Taxpayer has 30 days to 15 cure either the default in the subordination agreement or the default in the accompanying 16 installment agreement. 17 (16). If the Taxpayer does not cure the default within 30 days of the date of the 18 abovementioned letter, then this agreement is deemed terminated and the Service will no 19 longer forbear from enforcing its lien rights (including levy) against the Taxpayer's accounts 20 receivable that have not been pledged for advances made prior to the termination of this 21 agreement, as otherwise permitted under the Internal Revenue Code. 22 (17). The failure of the Director or other authorized representative of the Service to 23 notify the parties of any default will not constitute a waiver of either the default of the 24 installment agreement or the subordination agreement. 25 (18). Pursuant to I.R.C. § 6103(c), the Taxpayer consents to the disclosure of tax 26 11 return information to the Factor to the extent required to show that this agreement is in default. 27 28 Forbearance Agreement 4 110 1 (19). This agreement concerns only the specific accounts receivable which the 2 Taxpayer has pledged to the Factor as security for the advances made by the Factor to the 3 Taxpayer. 4 (20). Any change to the compensation to the Factor or to the Factor's security interest 5 11 in the Taxpayer's assets must be approved by Service or the Service will not forbear from 6 asserting its lien priority as to the changed compensation. 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Forbearance Agreement ,JUN-1i3-2011 14:54 PHILA ADVISORY UNIT P.006/007 l:.•Gf Jun 110. L1o11 PK; OKWOLKLT *Zvogls.? rKvr-; 5/.+ 2 3 G 5 6 7 6 9' 140 11 12 13 14 IS 16 17 ?a. I9 20 21 ?z 23 24 25 2d 27 ' 2e JUN-e3-2011 13:43 Signature Page m Facior; Gust Coast k and Trusf, fate f lMoVoyer, N[etaN Twig- g t1C II sY Jerald L. Date. rriehiber Cih tnff Medal Mifte'r Uritted Slants of AMOOM flkbMr, Advisory, lft*J*rey S duality For mtarnat ROwrtue Service; SME 8y_ Isflice ?. oto Advuary'Croup Manager 1%i'r7779fa5Z P. 06 JUN-;6-2011 14:54 PHILA ADVISORY UNIT P.007i007 uvv u IUWVW 15:27 AM 10. 2011 FR- BWInM7LY +384938 PAGE- 6/9 Its --201: 13:43 ik"S i?=? 1 P. Er-, r? i? a¢;?ascK@ Qs@ F:e t : GLAI Cow * at Tit Date 6 $s' .f AdV9 jr,,-,W 91311-55 Of AM*rC.-. ;' is?? ;. Advl®pr}: ??*ps'v@toCy & ?ia?• Lod 14 osoo-pop i t*k£ ..E.^ xaj may. ???? ?' . 17 2Q ?? ?• I ii i 23 !i 2J. Z6 L? i 22 i. r, rAPcomm L00'd esev TES £46 rx Q'III30KI2is SHI 01:9T TT02-9T-NU TOTAr. P _ nn7