Golden Gate Hill Development Co. v. County of Alameda

242 Cal. App. 4th 760, 195 Cal. Rptr. 3d 209, 2015 Cal. App. LEXIS 1061
CourtCalifornia Court of Appeal
DecidedNovember 25, 2015
DocketA142500
StatusPublished
Cited by11 cases

This text of 242 Cal. App. 4th 760 (Golden Gate Hill Development Co. v. County of Alameda) 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
Golden Gate Hill Development Co. v. County of Alameda, 242 Cal. App. 4th 760, 195 Cal. Rptr. 3d 209, 2015 Cal. App. LEXIS 1061 (Cal. Ct. App. 2015).

Opinion

Opinion

SIMONS, J.

In a November 2009 election in the County of Alameda (County), voters approved Measures I and J (the Measures), levying special parcel taxes by the Albany Unified School District (District). Plaintiff and appellant Golden Gate Hill Development Company, Inc. (appellant), is the owner of a parcel of real property in the City of Albany subject to the tax. In February 2014, appellant filed the present lawsuit against the County and District (respondents) seeking a refund of taxes paid under the Measures. 1 The complaint alleges the tax rates in the Measures are improper because different rates are imposed on residential and nonresidential properties, as well as nonresidential properties of different sizes. The complaint references a recent decision in this district, Borikas v. Alameda Unified School Dist. (2013) 214 Cal.App.4th 135 [154 Cal.Rptr.3d 186] (Borikas), which declared invalid a different parcel tax with similar rate classifications.

*764 Respondents demurred, contending the complaint failed to state a claim because, under Code of Civil Procedure 2 section 860 et seq. (hereafter, the validation statutes), appellant was required to present its claims in a “reverse validation action” within 60 days of passage of the Measures. 3 The trial court sustained the demurrer without leave to amend. Because appellant has not shown there is a basis for its refund claim independent of the alleged invalidity of the Measures, we affirm.

BACKGROUND

The Measures were presented to voters in the District on November 3, 2009, and the registrar of voters certified passage of the Measures on November 10. The Measures each imposed different tax rates on residential and nonresidential properties, as well as different tax rates on nonresidential properties of different sizes. In particular, Measure I levied, for a period of five years, an annual $149 tax on each residential unit, and the greater of $149 or $0.03 per square foot on each parcel of nonresidential property. Measure J combined (and extended) previously approved parcel taxes and levied an annual $555 tax on each residential unit, and the greater of $555 or $0.11 per square foot on each parcel of nonresidential property.

Appellant owns parcel No. 66-2760-10-7 on Pierce Street in the City of Albany (the Parcel). For fiscal years 2010-2011, 2011-2012, and 2012-2013, appellant received property tax statements for the Parcel including parcel taxes under the Measures totaling over $197,000. Appellant paid the assessments associated with the Measures.

The Measures each state: “Taxpayers seeking a refund of any tax paid shall follow the procedures applicable to property tax refunds pursuant to the California Revenue and Taxation Code.” In July 2013, appellant presented to respondent County a claim for a refund pursuant to Revenue and Taxation Code section 5096 et seq. Revenue and Taxation Code section 5097, subdivision (a)(2), authorizes requests for refunds within four years of the date of payment.

In February 2014, appellant filed the present lawsuit. The complaint alleges the claim for a refund was deemed rejected due to respondent County’s failure to act on the claim within six months. (Rev. & Tax. Code, § 5141.) It asserts a cause of action under Revenue and Taxation Code section 5140 *765 seeking a partial refund of parcel taxes paid. The complaint alleges the Measures violate Government Code section 50079 as construed by Borikas, supra, 214 Cal.App.4th 135. In particular, because the Measures “are structured to impose different tax rates on residential versus nonresidential properties, as well as different tax rates on differently sized parcels of real property, and unequal rates are not proper, the Taxpayer is entitled to a refund of the difference and to be taxed equally with other taxpayers.”

In March 2014, respondent District demurred to the complaint; respondent County joined in the demurrer. Respondents argued appellant could not state a claim for a refund because the validity of the Measures had not been challenged through a timely reverse validation action under section 860 et seq. In May 2014, the trial court sustained the demurrer without leave to amend. This appeal followed.

DISCUSSION

I. Standard of Review

“A demurrer tests the legal sufficiency of the complaint. . . .” (Hernandez v. City of Pomona (1996) 49 Cal.App.4th 1492, 1497 [57 Cal.Rptr.2d 406].) In determining whether appellant properly stated a claim for relief, “our standard of review is clear: ‘ “We treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law. [Citation.] We also consider matters which may be judicially noticed.” [Citation.] Further, we give the complaint a reasonable interpretation, reading it as a whole and its parts in their context. [Citation.] When a demurrer is sustained, we determine whether the complaint states facts sufficient to constitute a cause of action. [Citation.] And when it is sustained without leave to amend, we decide whether there is a reasonable possibility that the defect can be cured by amendment: if it can be, the trial court has abused its discretion and we reverse; if not, there has been no abuse of discretion and we affirm. [Citations.] The burden of proving such reasonable possibility is squarely on the plaintiff.’ ” (Zelig v. County of Los Angeles (2002) 27 Cal.4th 1112, 1126 [119 Cal.Rptr.2d 709, 45 P.3d 1171].) Our review is de novo. (Ibid.)

II. The Validation Statutes

“[Sections 860 through 870 . . . provide an expedited process by which certain public agency actions may be determined valid and not subject to attack.” (Kaatz, supra, 143 Cal.App.4th at p. 19, fn. omitted; see generally City of Ontario v. Superior Court (1970) 2 Cal.3d 335, 340-342 [85 Cal.Rptr. 149, 466 P.2d 693] (City of Ontario); Kaatz, at pp. 29-31.) The validation *766 statutes apply to a matter when “any other law” authorizes their application, and the statutes provide for a 60-day period during which an action may be brought to “determine the validity of such matter.” (§ 860; see Kaatz, at p. 31.) 4 As relevant in the present case, Government Code section 50077.5, subdivision (a) provides that the validation statutes “appl[y] to any judicial action or proceeding to validate, attack, review, set aside, void, or annul an ordinance or resolution approved by the voters pursuant to this article on or after January 1, 1986, that levies a special tax . . . .” (See Katz v. Campbell Union High School Dist. (2006) 144 Cal.App.4th 1024, 1033 [50 Cal.Rptr.3d 839] (Katz).)

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

Related

Campana v. East Bay Mun. Utility Dist.
California Court of Appeal, 2023
Raja Development Co. v. Napa Sanitary Dist.
California Court of Appeal, 2022
Wolstoncroft v. County of Yolo
California Court of Appeal, 2021
Coachella Valley Water Dist. v. Super. Ct.
California Court of Appeal, 2021
McGee v. Torrance Unified School District
California Court of Appeal, 2020
Savea v. YRC Inc.
California Court of Appeal, 2019
Savea v. YRC Inc.
246 Cal. Rptr. 3d 56 (California Court of Appeals, 5th District, 2019)
Rai v. Real Time Resolutions CA1/1
California Court of Appeal, 2016

Cite This Page — Counsel Stack

Bluebook (online)
242 Cal. App. 4th 760, 195 Cal. Rptr. 3d 209, 2015 Cal. App. LEXIS 1061, Counsel Stack Legal Research, https://law.counselstack.com/opinion/golden-gate-hill-development-co-v-county-of-alameda-calctapp-2015.