BD. OF ASS'RS. OF NEW ORLEANS v. New Orleans

829 So. 2d 501, 2002 WL 31256436
CourtLouisiana Court of Appeal
DecidedSeptember 25, 2002
Docket2002-CA-0691
StatusPublished
Cited by16 cases

This text of 829 So. 2d 501 (BD. OF ASS'RS. OF NEW ORLEANS v. New Orleans) is published on Counsel Stack Legal Research, covering Louisiana Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
BD. OF ASS'RS. OF NEW ORLEANS v. New Orleans, 829 So. 2d 501, 2002 WL 31256436 (La. Ct. App. 2002).

Opinion

829 So.2d 501 (2002)

BOARD OF ASSESSORS OF the CITY OF NEW ORLEANS
v.
CITY OF NEW ORLEANS.

No. 2002-CA-0691.

Court of Appeal of Louisiana, Fourth Circuit.

September 25, 2002.

*502 Gregory D. Guth, New Orleans, LA, for Plaintiff/Appellant.

Andrew L. Kramer, Randall A. Smith, Smith & Fawer, L.L.P., New Orleans, LA, for Defendant/Appellee.

(Court composed of Judge STEVEN R. PLOTKIN, Judge MIRIAM G. WALTZER, Judge PATRICIA RIVET MURRAY).

*503 MIRIAM G. WALTZER, Judge.

STATEMENT OF THE CASE

The Board of Assessors of the City of New Orleans ("the Board") filed suit on 26 October 1999 against the City of New Orleans ("the City") seeking judgment awarding Payments in Lieu of Taxes (PILOT) collected and retained by the City in connection with the Pic-N-Save distribution center located in eastern New Orleans. The PILOT amounted to $500,000 annually from 1 August 1988. The Board also sought judgment declaring LSA-R.S. 51:1160, as amended, to be unconstitutional and ordering the city to distribute any and all future PILOT under the Pic-N-Save agreement to the Board and to all other tax recipient bodies of the City of New Orleans.

The Attorney General and the City appeared, requesting notice of trial pursuant to LSA-C.C.P. art. 1572. The City answered, asserting the following affirmative defenses: (1) the Board lacks legal capacity or right of action, the assertion of claim is without reasonable legal basis and the suit is sanctionable under LSA-C.C.P. art. 863; (2) failure to state a cause of action; (3) prescription; (4) waiver, estoppel and laches; (5) failure to join the State of Louisiana as an indispensable party to the petition for declaratory judgment; and (6) the City's actions were legal under state law and Council resolutions. The City generally denied the Board's allegations.

The Board filed a supplemental and amending petition on 17 August 2000 demanding certification of the Board as representative of a plaintiff class generally composed of all known property tax recipient boards, agencies and entities within the City. The Board alleged that the following questions of fact are common to all class members: (1) whether the City knew or should have known that diversion of PILOT would harm the class; (2) whether the City failed to disclose material facts regarding its diversion of PILOT; (3) whether the City's failure to disclose material facts amounted to fraud or reckless or negligent misrepresentation; (4) whether the City knew or was reckless in not knowing of the unconstitutionality of PILOT diversion; (5) whether the City negligently, recklessly and/or fraudulently and intentionally concealed diversion of PILOT from the Board and other class members; (6) whether the City failed adequately to inform the Board and the class of its intended diversion of PILOT; (7) whether the City failed to give adequate warnings concerning diversion of PILOT; (8) whether the City breached express and/or implied constitutional statutory, contractual or fiduciary duties; (9) whether the class is entitled to recover compensatory damages; (10) whether the class is entitled to prejudgment interest. The Board asserted fraud, negligent misrepresentation, negligence and breach of constitutional, contractual, statutory and fiduciary duties.

The City filed a dilatory exception of improper cumulation of actions pursuant to LSA-C.C.P. art. 926(A)(7). The Board filed a Motion for Summary Judgment on its declaratory relief claim, arguing that LSA-R.S. 51:1160, which allowed municipal industrial development boards ("IDBs") to enter into PILOT agreements with private entities who lease their land, was unconstitutionally amended in 1972 to allow IDBs to tax those private entities at a rate different from the amount of ad valorem taxes such an entity would have to pay if it owned the land. The Board argued that the change of the phrase "shall require the lessee" to "may require the lessee" violates Article VII, Section 14 of the Louisiana Constitution of 1974, prohibiting political subdivisions from loaning, pledging or donating assets to a private *504 entity. On 4 December 2000, the trial court maintained the exception and granted the Board fifteen days within which to elect which action would proceed, and denied the Board's Motion for Summary Judgment. Neither party appealed that judgment.

On 19 December 2000, the Board filed a second supplemental and amending petition deleting the body of its original petition, and adding to its first supplemental and amending petition allegations that the City entered into a PILOT agreement with the City's IDB, the City's Director of Finance, the Tax Assessor of the City's Third Municipal District and West Coast Liquidators, Inc. for the development of the Pic-N-Save distribution center. The Board also alleged that the PILOT agreement provided, inter alia, for payment to the City of $500,000 annually in lieu of ad valorem taxes. These payments were to be distributed to the Board and the other class members in accordance with their share of property tax dollars. Thus, the class would be direct beneficiaries of the PILOT agreement. The Board alleged that the City failed to distribute PILOT to the class in violation of the PILOT agreement, Louisiana constitution and state law, to the detriment of the class. The petition alleges that the City's decision to divert PILOT was based on the mistaken belief that such action was authorized by LSA-R.S. 51:1160. The Board alleges that this statute violates the provisions of the Louisiana constitution prohibiting alienation of state assets without consideration.

The City filed an exception of vagueness, and filed exceptions of failure to state a cause of action and of prescription as to the Board's claim of breach of constitutional, contractual, statutory and fiduciary duties. On 28 March 2001, the trial court rendered judgment granting the City's exception of prescription and dismissed the class claims for fraud, negligent misrepresentation and negligence, subject to amendment of the petition. The court granted the City's exception of no cause of action as to the claim of breach of constitutional, contractual, statutory and fiduciary duties, subject to amendment of the petition.

The Board then filed a third supplemental and amending petition adding claims for damage relating to the following alleged PILOT projects: (1) Chateau Sonesta Hotel; (2) Greystar Project; (3) American Can Company Project; (4) Jazzland project. The City filed its answer, in essentially the same form as its original answer and claiming peremption of all claims.

On 26 November 2001, the City filed a motion for summary judgment. The trial court by judgment of 25 February 2002 granted the motion and dismissed the proceedings. The Board appeals from that judgment. We affirm.

STATEMENT OF FACTS

The City submitted various documents including sworn affidavit and deposition testimony in support of its motion for summary judgment. The affidavit of Marina Kahn, former Director of Finance and Assistant Chief Administrative Officer for the City, established that on 1 August 1988, the City and its IDB entered into an agreement with West Coast Liquidators, Inc. (West Coast) to lease a 76-acre tract of unimproved property located in New Orleans. Ms. Kahn certified to the authenticity of a copy of the lease attached to the City's motion for summary judgment. On the same date, the City, its Finance Director, its Board of Assessors through Errol Williams, Third District Assessor, the IDB and West Coast entered into a PILOT agreement, a copy of which, as an exhibit to the City's motion, Ms.

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

Related

Cameron Parish Police Jury v. All Taxpayers
212 So. 3d 663 (Louisiana Court of Appeal, 2017)
Pine Prairie Energy Center, LLC v. Soileau
141 So. 3d 367 (Louisiana Court of Appeal, 2014)
Burmaster v. Plaquemines Parish Government
155 So. 3d 544 (Louisiana Court of Appeal, 2013)
Baehr v. Bonner
30 So. 3d 196 (Louisiana Court of Appeal, 2010)
Yokum v. Van Calsem
981 So. 2d 725 (Louisiana Court of Appeal, 2008)
Danos v. Avondale Industries, Inc.
977 So. 2d 1123 (Louisiana Court of Appeal, 2008)
Grant v. American Sugar Refining, Inc.
952 So. 2d 746 (Louisiana Court of Appeal, 2007)
Mack v. Kellogg Brown & Root, Inc.
941 So. 2d 54 (Louisiana Court of Appeal, 2006)
Derbes v. City of New Orleans
941 So. 2d 45 (Louisiana Court of Appeal, 2006)
Fontenot v. Diamond B Marine Services, Inc.
937 So. 2d 425 (Louisiana Court of Appeal, 2006)
Hudson v. City of Bossier City
930 So. 2d 881 (Supreme Court of Louisiana, 2006)
Berryhill v. ENTERGY NEW ORLEANS INC.
925 So. 2d 12 (Louisiana Court of Appeal, 2005)
Gravolet v. Fair Grounds Corp.
865 So. 2d 126 (Louisiana Court of Appeal, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
829 So. 2d 501, 2002 WL 31256436, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bd-of-assrs-of-new-orleans-v-new-orleans-lactapp-2002.