Byrd v. County of Los Angeles CA2/2

CourtCalifornia Court of Appeal
DecidedDecember 22, 2025
DocketB340865
StatusUnpublished

This text of Byrd v. County of Los Angeles CA2/2 (Byrd v. County of Los Angeles CA2/2) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Byrd v. County of Los Angeles CA2/2, (Cal. Ct. App. 2025).

Opinion

Filed 12/22/25 Byrd v. County of Los Angeles CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION TWO

LOUIS BYRD, Sr., et al., B340865

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. 21STCV14014) v.

COUNTY OF LOS ANGELES,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of Los Angeles County, Lia Martin, Judge. Affirmed. Vokshori Law Group, N. Stephen Vokshori and Daniel J. Coplan for Plaintiffs and Appellants. Collins + Collins, Erin R. Dunkerly, Angelica Victoria O. De Mesa and James C. Jardin for Defendant and Respondent. ____________________ Plaintiffs Louis Byrd, Sr., and Laura Byrd, as trustee of the Byrd Family Trust,1 appeal the trial court’s order dismissing with prejudice their cause of action for a tax refund against the County of Los Angeles. On the narrow issue raised by this appeal, we affirm. FACTUAL BACKGROUND I. The County’s Property Assessed Clean Energy (PACE) Program In 2008, the California Legislature authorized local governments to implement PACE programs for homeowners to finance energy efficiency and water conservation improvements to their properties.2 The County enacted its PACE program in 2012. The program allowed homeowners to borrow the cost of covered home improvements by entering into an assessment agreement with the County. The County placed a PACE lien on the homeowner’s property in the amount of the principal of the loan plus fees and capitalized interest. The PACE lien took a first priority secured position on the property, and the County collected loan payments via supplemental assessments on the homeowner’s annual property tax bill. The PACE lien remained

1 Louis Byrd, Jr., was previously trustee, and he filed the original complaint in this action along with Louis Byrd, Sr. The parties do not materially distinguish between the original and successor trustees. We refer to them, collectively with Byrd, Sr., as the Byrds. (See Fiduciary Trust Internat. of California v. Klein (2017) 9 Cal.App.5th 1184, 1197 [“[t]he ‘powers of a trustee . . . are inherent in the office of trustee’ ”].) 2 We rely upon the allegations of the operative first amended complaint for this factual background. (See Loeffler v. Target Corp. (2014) 58 Cal.4th 1081, 1100 (Loeffler) [we “ ‘assume the truth of the complaint’s properly pleaded . . . factual allegations’ ”].)

2 on the title until fully repaid; if the property was sold to a new owner, that new owner became responsible for the payments. The Byrds allege the County’s PACE assessment agreements are unconscionable contracts of adhesion, and the County knew or should have known they would harm vulnerable homeowners. The County delegated administration of its PACE program to two private corporations, one of which is Renovate America. Renovate America marketed its PACE finance offerings under the brand name “HERO.” It hired registered contractors to sell and install home improvements financed by their HERO loan products. The program incentivized Renovate America to maximize the number of PACE loans and to overcharge homeowners. The County packaged PACE loans into bond tranches that it sold to Wall Street investors. The County passed the costs of the interest it had to pay its bondholders to the PACE program participants in the form of interest rates materially higher than comparable rates on home equity loans and lines of credit. II. The Byrds’ Participation in the PACE Program Byrd, Sr., owned a two-unit residence in Lynwood (the Property). When the first amended complaint was filed in June 2023, Byrd, Sr., was 88 years old and suffered from dementia. In May 2015, he transferred ownership of the Property to the Trust, for which his son, Byrd, Jr., served as trustee. In December 2015, Byrd, Sr., purportedly entered into a Renovate America HERO PACE assessment contract with the County to obtain a PACE loan for home improvements. Byrd, Jr., purportedly signed the loan application as trustee, but he did not know about the transaction until the summer of 2020. The Byrds claim their signatures on the loan documents were forged. The loan was funded in February 2016 in an amount of $77,395.20,

3 which resulted in a supplemental assessment of $8,253.02 to the Property’s annual tax bill. That was a 300 percent increase in the Property’s annual taxes. The County received payments from the Trust for the PACE assessment. In November 2019, Byrd, Sr., filed for bankruptcy. On July 21, 2021, the Trust filed an appeal of the PACE assessment with the County of Los Angeles Assessment Appeals Board, requesting a refund of the taxes attributable to the PACE loan. The Property was sold on February 25, 2022, and the Byrds paid off the PACE assessment in full on that date. On November 9, 2022, the appeals board denied the Trust’s refund request. PROCEDURAL HISTORY I. The Original Complaint The Byrds filed the original complaint against the County, Renovate America, and other defendants on April 13, 2021.3 They alleged the following causes of action against the County: (1) financial elder abuse by using an unconscionable contract of adhesion and by recording the PACE assessment on the Property (Welf. & Inst. Code, § 15657.5; second cause of action); (2) declaratory relief that the assessment agreement is unconscionable (Civ. Code, § 1670.5; fourth cause of action); (3) declaratory relief that the assessment agreement is unlawful and unenforceable (Civ. Code, § 1668; fifth cause of action);

3 Because the County is the only defendant that is a party to this appeal, we limit our discussion to the causes of action against it.

4 (4) cancellation of tax because the PACE assessment is unlawful and unenforceable (Rev. & Tax. Code, § 4986; seventh cause of action); (5) to quiet title to the Property and to determine the County has no valid liens (eighth cause of action); and (6) declaratory relief that the assessment agreement and PACE assessments are unlawful, unenforceable, and should be canceled, and the PACE loan extinguished (ninth cause of action). II. The Trial Court Sustains the County’s Demurrer to the Original Complaint The County demurred to the original complaint on four grounds: (1) failure to exhaust administrative remedies; (2) immunity pursuant to Government Code section 860.2 and Revenue and Taxation Code section 4807; (3) failure to timely file a claim (Gov. Code, §§ 905, 911.2, 945.4); and (4) expiration of the statute of limitations for elder abuse (Welf. & Inst. Code, § 15657.7; Code Civ. Proc., § 337). The Byrds argued exhaustion was excused because administrative remedies were inadequate: they were “not merely seeking a refund” of the assessment payments they already made, but were “seeking cancellation of the assessment agreement, removal of the assessment, removal of the lien on [their] property, and money damages from the County”; and “[t]he County has provided no administrative procedure by which it can determine the validity of PACE liens or effectuate their cancellation.” They also argued their claims were timely because they were exempt from complying with the timing requirements of the Government Code (see Gov. Code, § 905, subd. (h)), they suffered a continuing injury, and they did not discover their claims until Byrd, Sr., filed for bankruptcy.

5 As to immunity, the Byrds argued the issue was moot “[a]s to the issue of collection of taxes” because the Property had been sold.

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

Related

Keidatz v. Albany
249 P.2d 264 (California Supreme Court, 1952)
Goddard v. Security Title Insurance & Guarantee Co.
92 P.2d 804 (California Supreme Court, 1939)
Sterling v. Galen
242 Cal. App. 2d 178 (California Court of Appeal, 1966)
Aerojet-General Corporation v. American Excess Ins. Co.
117 Cal. Rptr. 2d 427 (California Court of Appeal, 2002)
Bame v. City of Del Mar
104 Cal. Rptr. 2d 183 (California Court of Appeal, 2001)
Johnson v. City of Loma Linda
5 P.3d 874 (California Supreme Court, 2000)
Boeken v. PHILIP MORRIS USA, INC.
230 P.3d 342 (California Supreme Court, 2010)
Mycogen Corp. v. Monsanto Co.
51 P.3d 297 (California Supreme Court, 2002)
Loeffler v. Target Corporation
324 P.3d 50 (California Supreme Court, 2014)
DKN Holdings LLC v. Faerber
352 P.3d 378 (California Supreme Court, 2015)
Hi-Desert Medical Center v. Douglas
239 Cal. App. 4th 717 (California Court of Appeal, 2015)
Fiduciary Trust International of California v. Klein
9 Cal. App. 5th 1184 (California Court of Appeal, 2017)
Samara v. Matar
419 P.3d 924 (California Supreme Court, 2018)
Geneva Towers Ltd. Partnership v. City & County of San Francisco
60 P.3d 692 (California Supreme Court, 2003)
Pfeifer v. Countrywide Home Loans, Inc.
211 Cal. App. 4th 1250 (California Court of Appeal, 2012)
Minish v. Hanuman Fellowship
214 Cal. App. 4th 437 (California Court of Appeal, 2013)
SI 59 LLC v. Variel Warner Ventures, LLC
239 Cal. Rptr. 3d 788 (California Court of Appeals, 5th District, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
Byrd v. County of Los Angeles CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/byrd-v-county-of-los-angeles-ca22-calctapp-2025.