People Ex Rel. Strumpfer v. Westoaks Investment 27

43 Cal. Rptr. 3d 548, 139 Cal. App. 4th 1038, 2006 Daily Journal DAR 6314, 2006 Cal. Daily Op. Serv. 4323, 2006 Cal. App. LEXIS 774
CourtCalifornia Court of Appeal
DecidedMay 23, 2006
DocketB178628
StatusPublished
Cited by7 cases

This text of 43 Cal. Rptr. 3d 548 (People Ex Rel. Strumpfer v. Westoaks Investment 27) 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
People Ex Rel. Strumpfer v. Westoaks Investment 27, 43 Cal. Rptr. 3d 548, 139 Cal. App. 4th 1038, 2006 Daily Journal DAR 6314, 2006 Cal. Daily Op. Serv. 4323, 2006 Cal. App. LEXIS 774 (Cal. Ct. App. 2006).

Opinion

Opinion

CROSKEY, J.

This appeal involves what appears to be a question of first impression concerning a statute that addresses the cancellation of penalties imposed when property taxes are not timely paid. The case was filed by the *1041 State of California, by and through its Commissioner of Corporations, and is based on the state’s allegation that investors in certain real property limited partnerships were defrauded on a massive scale. The receiver who was appointed to oversee the assets involved in the case sought the cancellation of real property tax delinquency penalties, paid by certain of the limited partnerships to Los Angeles County and Ventura County, so that the delinquency charges could be refunded to the receivership estate. When those counties denied the receiver’s request, he filed motions with the trial court, on behalf of one of the limited partnerships, for an order directing the counties to cancel the charges. Subsequently, one of the other limited partnerships moved for such relief on its own behalf as to Ventura County. Ultimately Los Angeles County (Los Angeles) settled with the receiver, but Ventura County (Ventura) did not. 1

The receiver’s motions for relief were based on Revenue and Taxation Code section 4985.2 (section 4985.2), which states: “Any penalty, costs, or other charges resulting from tax delinquency may be canceled by the auditor or the tax collector upon a finding of any of the following: HQ (a) Failure to make a timely payment is due to reasonable cause and circumstances beyond the taxpayer’s control, and occurred notwithstanding the exercise of ordinary care in the absence of willful neglect, provided the principal payment for the proper amount of the tax due is made no later than June 30 of the fourth fiscal year following the fiscal year in which the tax became delinquent. [IQ (b) There was an inadvertent error in the amount of payment made by the taxpayer, provided the principal payment for the proper amount of the tax due is made within 10 days after the notice of shortage is mailed by the tax collector. HQ (c) The cancellation was ordered by a local, state, or federal court.” 2

The trial court determined that subdivision (c) of section 4985.2 gives a court independent authority to cancel tax penalties, costs and other charges and therefore a taxpayer seeking such cancellation need not invoke subdivisions (a) or (b) of section 4985.2, or any other statutory authority, to obtain that relief. The court granted the motions directed against Ventura for cancellation of tax delinquency charges, and this appeal was filed by Ventura’s treasurer-tax collector, Lawrence Matheney, and its county board of supervisors.

*1042 The main issue raised in the appeal is whether the trial court correctly construed subdivision (c) of section 4985.2. We find it did not. We hold that subdivision (c), which was added to section 4985.2 by amendment subsequent to the original enactment of the statute, was only intended by the Legislature to authorize tax collectors and auditors to obey court orders directing them to cancel tax delinquency penalties, costs and other charges, and therefore such orders for cancellation must be based on some statutory authority other than subdivision (c) of section 4985.2. Subdivision (c) is not a grant of independent judicial authority to relieve taxpayers of liability for tax delinquency penalties.

FACTUAL AND PROCEDURAL BACKGROUND

1. The Complaint

The Commissioner of Corporations (Commissioner) filed this action on March 28, 1990. Named as defendants were Olen Boyce Phillips (Phillips), several companies and partnerships bearing his name, several other companies, 36 limited partnerships entitled “Westoaks Investment,” each bearing a different numerical designation (e.g., “Westoaks Investment #9, a California limited partnership”), and the Phillips Financial Group. The complaint alleges that Phillips is the general partner of the limited partnership defendants, and the president and manager and/or controlling supervisor of 10 defendant companies.

By this suit, the Commissioner sought to enjoin defendants from, among other things, operating what amounted to a Ponzi scheme, engaging in other acts of fraud and violations of state securities laws, and acting upon the real and personal property assets in their possession or under their control. The Commissioner also requested an order for payment of civil penalties by defendants for each and every one of their acts that violated corporate securities laws. A receiver was requested and Attorney Richard Weissman (Weissman) was appointed to that position on the date the suit was filed. He took control of defendant entities and has remained the receiver throughout the case. 3

*1043 2. The Default Judgment

A default judgment was signed and filed on August 12, 1996. Weissman was directed to continue as receiver in the case and to submit a written plan for distribution of the defaulting defendants’ assets. The court retained jurisdiction to implement the terms of its orders (past or future) and to entertain applications and motions by any party for additional relief.

3. The Motions to Have Ventura Cancel Real Property Tax Penalties

On March 4, 2004, the receiver filed a motion for an order directing Ventura to show cause why the court should not order that county to cancel all real property tax delinquency penalties, costs and other charges (hereinafter referred to collectively as penalties) resulting from a delinquency in payment of real property taxes by defendant Westoaks Investment #27. The authority cited for such relief was section 4985.2. The basis of the motion was the receiver’s assertion that (1) Westoaks Investment #27 did not have any financial resources with which to timely pay real property taxes to Ventura from approximately 1985 through the date of the sale of Westoaks Investment #27’s real property in April 1999, (2) like the other Westoaks Investment defendants, Westoaks Investment #27 was controlled by its general partner, Phillips, and (3) Phillips had not paid the taxes owed by the partnership.* ** 4

The receiver asserted that to avoid an imminent tax sale of Westoaks Investment #27’s land, the accrued principal taxes and delinquency penalties claimed by Ventura for the years 1990 to 1996 were paid by a group of Westoaks Investment #27’s limited partners and holders of promissory notes secured by deeds of trust encumbering Westoaks Investment #27’s real property. Such payment was made in 1996 (for fiscal years 1990-1991 *1044 through 1995-1996, in the amount of $132,579 [principal and penalties]). A similar payment had been made in 1991 for fiscal years 1984-1985 through 1989-1990, in the amount of $74,848 (principal and penalties).

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

Related

Al-Mansur v. County of Alameda
N.D. California, 2025
Purple Hat Dwarf v. County of Los Angeles CA2/2
California Court of Appeal, 2015
Marlton Recovery Partners, LLC v. County of Los Angeles
242 Cal. App. 4th 510 (California Court of Appeal, 2015)
Ashlan Park Center LLC v. Crow
233 Cal. App. 4th 1274 (California Court of Appeal, 2015)
AvalonBay Communities, Inc. v. County of Los Angeles
197 Cal. App. 4th 890 (California Court of Appeal, 2011)
First American Commercial Real Estate Services Inc. v. County of San Diego
196 Cal. App. 4th 218 (California Court of Appeal, 2011)
ZC Real State Tax Solutions Ltd. v. Ford
191 Cal. App. 4th 378 (California Court of Appeal, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
43 Cal. Rptr. 3d 548, 139 Cal. App. 4th 1038, 2006 Daily Journal DAR 6314, 2006 Cal. Daily Op. Serv. 4323, 2006 Cal. App. LEXIS 774, Counsel Stack Legal Research, https://law.counselstack.com/opinion/people-ex-rel-strumpfer-v-westoaks-investment-27-calctapp-2006.