Friends of Shingle Springs Interchange, Inc. v. County of El Dorado

200 Cal. App. 4th 1470, 133 Cal. Rptr. 3d 626, 2011 Cal. App. LEXIS 1459
CourtCalifornia Court of Appeal
DecidedNovember 22, 2011
DocketNo. C065068
StatusPublished
Cited by34 cases

This text of 200 Cal. App. 4th 1470 (Friends of Shingle Springs Interchange, Inc. v. County of El Dorado) 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
Friends of Shingle Springs Interchange, Inc. v. County of El Dorado, 200 Cal. App. 4th 1470, 133 Cal. Rptr. 3d 626, 2011 Cal. App. LEXIS 1459 (Cal. Ct. App. 2011).

Opinion

Opinion

MURRAY, J.

Appellant Friends of Shingle Springs Interchange, Inc. (FSSI), filed a verified petition for writ of mandate (the petition) challenging the certification and approval by the County of El Dorado, through its board of supervisors (County), of a Circle K minimart and gas station complex off Highway 50 in Shingle Springs. At the time FSSI filed its petition, its corporate powers had been suspended for some two and a half years. Real party in interest Convenience Retailers, LLC (CRL), joined by the County (collectively, respondents) demurred to the petition, asserting that FSSI did not have the legal capacity to file the petition and that FSSI’s corporate powers were not revived until after the applicable statutes of limitations had run. The trial court sustained the demurrer without leave to amend and dismissed the petition.

On appeal, FSSI contends (1) the existence of unresolved factual disputes rendered dismissal of the petition by demurrer improper, (2) it was error to sustain the demurrer because FSSI substantially complied with the corporate suspension and revivor statutes prior to expiration of the relevant statutes of limitations, and (3) the trial court abused its discretion when it denied leave to amend the petition to allege substantial compliance.

We hold that a demurrer was an appropriate vehicle to challenge the petition, that FSSI cannot allege substantial compliance with the suspension and revivor statutes to avoid the short limitations periods in the California Environmental Quality Act (Pub. Resources Code, § 21000 et seq.) and the Planning and Zoning Law (Gov. Code, § 65000 et seq.), and that the trial court did not abuse its discretion in denying leave to amend the petition. We affirm the judgment of dismissal.

[1475]*1475FACTUAL AND PROCEDURAL BACKGROUND

A. The Project

This litigation involves the construction of a Circle K convenience store and gas station adjacent to Highway 50 at the Shingle Springs interchange near Placerville (the project). FSSI challenged approval of the project, asserting three causes of action in its petition: the first for violations of the California Environmental Quality Act (CEQA);1 the second for violations of the Planning and Zoning Law;2 and the third for “violating the traffic safety provisions” of a County regulation. Essentially, FSSI complained that the site is too small for the proposed use, that the driveways are unsafe because of the traffic that will result from the project, and that the County failed to consider the traffic impacts that would result from the project.

B. FSSI’s Corporate Status

At the hearing on the demurrer, FSSI submitted to the trial court the declaration of Kelly Rasco, “secretary, bookkeeper, office assistant” and the custodian of records of FSSI.3 Attached as an exhibit to the Rasco declaration and incorporated by reference was a timeline of events. At the hearing on the demurrer, counsel for FSSI referred to events set forth in the declaration and timeline. As FSSI hoped, the trial court read and considered the declaration. We include events from the Rasco declaration in our chronology. These events are relevant to the claim of substantial compliance and therefore have a bearing on whether FSSI could amend its petition to state facts sufficient to defeat the statute of limitations bar.

FSSI filed its articles of incorporation with the Secretary of State (SOS) on May 14, 2002. The original articles state, among other things, that FSSI is a “nonprofit public benefit corporation . . . not organized for the private gain of any person.”

According to the Rasco timeline, FSSI received a request from the Franchise Tax Board (FTB) dated February 28, 2006, for past due taxes. Rasco did not specify in her timeline the amount that was past due.4 On [1476]*1476March 14, 2006, FSSI sent the FTB a letter “in response to [FTB’s] 02-28-06 request for past due taxes.” Rasco did not state what response FSSI actually provided in its letter. FSSI received a reply from the FTB dated July 31, 2006, “citing need for ‘Limitations of Powers’ clause in Articles of Incorporation.” On August 4, 2006, FSSI sent the “information” that was requested by the FTB on July 31, 2006. FSSI received a letter from the FTB dated September 27, 2006, “requesting additional information.” Rasco did not state what information was requested.

FSSI subsequently received a notice of pending suspension and penalty assessment from the SOS dated November 2, 2006, for failure to file a statement of information. Based on Rasco’s statement that the notice related to FSSI’s failure to file a statement of information, we assume the notice referenced a pending suspension pursuant to Corporations Code section 2205 or section 5008.6.5 Thereafter, FSSI received a notice of balance due from the FTB dated November 15, 2006. According to the Rasco timeline, the notice read, “[T]he corporation continues to be delinquent in filing the statement(s) required by statute,” and reflected a balance due of $50 for previously [1477]*1477assessed penalties, plus an additional balance due of $1,404.25 (consisting of $800 in taxes, $456.36 in penalties/fees, and $147.89 in interest). Rasco stated the notice indicated FSSI could obtain “relief from the SOS suspension ‘. . . by filing the required statements(s).’ ” The notice further read, “This is our final notice requesting you immediately pay the balance due and file all past due returns noted above. We scheduled this entity for suspension or forfeiture on 03/01/07 because you have not filed tax returns or paid an amount due on behalf of the above entity under Revenue and Taxation Code Sections 23301, and 23301.5. If your entity is exempt, it may be subject to revocation under Section 23775 . . . .”

On January 5, 2007, FSSI sent a letter to the FTB “requesting additional time to supply various documents previously requested & previously submitted” and advising the FTB that dissolution of the corporation was under consideration. Rasco did not identify the specific documents for which FSSI was requesting time to produce.

FSSI subsequently received a final notice before suspension from the FTB dated December 22, 2006, and reflecting a balance due of $1,362.70. The summary of account balance attached to the notice actually reflected a balance due of $1,404.25, as previously noted.

[1478]*1478On February 1, 2007, the SOS suspended FSSI’s corporate powers for failure to file a statement of information. On March 1, 2007, the FTB suspended FSSI’s corporate powers for failure to file tax returns and pay amounts due and owing.6

There are no specific events listed on the Rasco timeline between March 28, 2007, and January 17, 2008. However, Rasco stated that FSSI considered “dissolv[ing]” or “abandoning” the corporation beginning in early 2007 and into early 2008. During this time, FSSI sent various documents to the FTB concerning “abandonment” or “dissolution” of the corporation and, in fact, on January 17, 2008, FSSI sent the FTB a registered letter and form requesting abandonment of the corporation but received no response. Over a period of months following the January 17 letter, FSSI “changed [its] mind[]” about abandoning the corporation and ultimately made a decision to revive the corporation.

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

Related

Marriage of Rosen CA2/6
California Court of Appeal, 2026
Pal v. US Bank National Association CA4/3
California Court of Appeal, 2026
Goebner v. Super. Ct.
California Court of Appeal, 2025
City of Banning v. A&M Partners CA4/3
California Court of Appeal, 2024
Shaw v. L.A. Unified School Dist.
California Court of Appeal, 2023
Norlund v. Old Republic Title Co. CA3
California Court of Appeal, 2023
Axis Entertainment v. Yari CA2/7
California Court of Appeal, 2023
Tri Citrus v. Euclid GP Partners CA2/5
California Court of Appeal, 2023
Scheiber Ranch Properties v. City of Lincoln CA3
California Court of Appeal, 2022
Hudson v. McSherry & Hudson CA4/1
California Court of Appeal, 2022
Doan v. Ghoshal CA3
California Court of Appeal, 2020
Jones v. Goodman
California Court of Appeal, 2020
Garcia v. Mercedes-Benz USA, LLC
California Court of Appeal, 2018
Garcia v. Mercedes-Benz USA
California Court of Appeal, 2018
Garcia v. Mercedes-Benz USA, LLC
231 Cal. Rptr. 3d 123 (California Court of Appeals, 5th District, 2018)
Menefield v. Bd. Of Parole Hearings
California Court of Appeal, 2017
Menefield v. Bd. of Parole Hearings
220 Cal. Rptr. 3d 442 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
200 Cal. App. 4th 1470, 133 Cal. Rptr. 3d 626, 2011 Cal. App. LEXIS 1459, Counsel Stack Legal Research, https://law.counselstack.com/opinion/friends-of-shingle-springs-interchange-inc-v-county-of-el-dorado-calctapp-2011.