Prang v. L.A. County Assessment Appeals Bd. No. 2

CourtCalifornia Court of Appeal
DecidedAugust 27, 2020
DocketB301194
StatusPublished

This text of Prang v. L.A. County Assessment Appeals Bd. No. 2 (Prang v. L.A. County Assessment Appeals Bd. No. 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
Prang v. L.A. County Assessment Appeals Bd. No. 2, (Cal. Ct. App. 2020).

Opinion

Filed 8/27/20 CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION TWO

JEFFREY PRANG, as County B301194 Assessor, etc., (Los Angeles County Plaintiff and Respondent, Super. Ct. No. BS173434)

v.

LOS ANGELES COUNTY ASSESSMENT APPEALS BOARD NO. 2,

Defendant and Respondent;

DOWNEY LANDING SPE, LLC,

Real Party in Interest and Appellant.

APPEAL from a judgment of the Superior Court of Los Angeles County, Mitchell L. Beckloff, Judge. Affirmed.

Everett L. Skillman, for Real Party in Interest and Appellant. Ajalat, Polley, Ayoob & Matarese, Richard J. Ayoob, Christopher J. Matarese, and Gregory R. Broege as Amicus Curiae on behalf of Real Party in Interest and Appellant.

Lamb and Kawakami, Michael K. Slattery and Thomas G. Kelch, and Mary Wickham, County Counsel, Richard Girgado, Deputy County Counsel, and Justin Y. Kim, Deputy County Counsel, for Plaintiff and Respondent.

****** When a county reassesses real property within its boundaries based on a triggering event that occurred at some point prior to the current “assessment year,” the county assessor has the authority—and a constitutional duty—to levy retroactive assessments to recapture any under-taxation in the prior years that would otherwise escape taxation due to the delay between the triggering event and the reassessment. (Rev. & Tax. Code, §§ 51.5, subd. (d), 531, 531.2; Trailer Train Co. v. State Bd. of Equalization (1986) 180 Cal.App.3d 565, 580 (Trailer Train).)1 Although our Legislature placed statutory caps on how many years’ worth of escape assessments an assessor may seek to levy (§ 532, subds. (a), (b)(1), (b)(2)), it also enacted section 532, subdivision (b)(3) that eliminates any cap and authorizes escape assessments for each year back to the “year in which the property escaped taxation” if “[the] property . . . escaped taxation” due to a “change in ownership” of a legal entity and the taxpayer acquiring the legal entity did not file with the State Board of Equalization (the State Board) a “change in ownership statement” mandated by section 480.1. (§§ 532, subd. (b)(3),

1 All further statutory references are to the Revenue and Taxation Code unless otherwise indicated.

2 480.1, subds. (a) & (b).) This case presents the question: Is the filing requirement set forth in section 480.1 satisfied—and, thus, may an assessor no longer levy escape assessments back to the year of the change in ownership pursuant to section 532, subdivision (b)(3)—when the taxpayer acquiring the legal entity recorded a document with less than all the information required by section 480.1 (namely, a Certificate of Merger certified by another state) in the wrong place (namely, the county recorder’s office)? We conclude that the answer is “no” because taxpayers must strictly comply with those aspects of the notice requirements of section 480.1. Accordingly, we affirm the trial court’s issuance of a writ of administrative mandamus. FACTS AND PROCEDURAL BACKGROUND I. Facts The property at issue in this case is the Downey Landing Shopping Center on Lakewood Boulevard in the city of Downey (the Property). The Property has 376,645 square feet of “leasable improvement area” and this area was leased to a number of retailers, including (as of 2009) Old Navy, Pier 1 Imports, Bally Total Fitness and Bed Bath and Beyond. Prior to May 2006, the landlord and owner of the Property was Downey Landing, LLC (Downey). In May 2006, Downey merged with Downey Landing SPE, LLC (Downey SPE). This merger was ultimately determined to have effected a “change in ownership,” which triggers a reassessment of the base value of the Property now owned by Downey SPE. A few days after the merger, Downey SPE filed a copy of the Certificate of Merger (the Certificate), certified by the State of Delaware, with the Los Angeles County Recorder’s Office. The

3 Certificate is silent as to whether either entity owns property in California. Downey SPE did not file anything with the State Board. In 2009, some of the leases on the Property were renewed and the Los Angeles County Assessor’s Office (the Assessor) evaluated whether to reassess the base value of those leasehold interests. (§ 104, subd. (a) [“real property” “includes” “possess[ory]” interests]; Seibold v. County of Los Angeles (2015) 240 Cal.App.4th 674, 681-682 [possessory interests are taxable].) On a “Possessory Interest Appraisal Worksheet,” the Assessor noted that the “Less[or]” had changed from “Downey Landing, LLC” to “Downey Landing SPE, LLC”; the “Remarks” section of the worksheet also noted, among other things, that “Region 28 is assessing the other portion of the Shopping Center.” The Assessor did not at that time reassess the base value of any ownership interest in the Property. In May 2013, Downey SPE filed a Form BOE-100-B with the State Board. The Form BOE-100-B is the standardized form taxpayers acquiring legal entities may file to satisfy the requirements of section 480.1. Downey SPE’s form listed all of the parcels (and assessment numbers) for the Property. In April and August 2015, respectively, the Assessor sent Downey SPE Notices of Assessed Value Change and Adjusted Property Tax Bills for each of the parcels comprising the Property.2 Through these documents, the Assessor (1) reassessed

2 The notices and bills were addressed to Downey, and it was Downey—not Downey SPE—that filed an administrative appeal, was named the real party in interest in the writ proceedings, and is the named appellant here. However, we refer to Downey SPE

4 the base value of the parcels, as of 2006, for use on a going- forward basis, and (2) demanded payment of “escape assessments” reflecting the amount of property taxes that would have been collected on each parcel had the parcels been reassessed back in 2006, which corresponds with the 2007-2008 fiscal year. The total of the escape assessments came to $16,014,000. II. Procedural Background A. Administrative proceedings Downey SPE filed an appeal to the Los Angeles County Assessment Appeals Board to challenge the amount of the escape assessment. Specifically, Downey SPE argued that the Assessor could collect escape assessments for only the four years prior to the reassessment (that is, for the 2011-2012, 2012-2013, 2013- 2014 and 2014-2015 fiscal years); assessments for earlier years, Downey SPE urged, were barred by a four-year limitations period. According to Downey SPE, the total permissible escape assessments came to $8,607,147. The Assessment Appeals Board, Board No. 2 (the agency) sided with Downey SPE. In a written ruling issued in October 2017, the agency ruled that the Assessor was bound by the four- year limitations period generally applicable to escape assessments. The agency also ruled that the Assessor could not collect escape assessments all the way back to the 2007-2008 fiscal year under section 532, subdivision (b)(3) because (1) the Certificate recorded by Downey SPE “was the equivalent of [a] BOE-100-B filing,” such that the prerequisite for the Assessor’s reliance on section 532, subdivision (b)(3)—that is, the failure to

herein because it is the pertinent taxpayer following the change in ownership via merger.

5 file a “change in ownership statement” with the State Board under section 480.1—was missing, and (2) the Assessor also “had actual and constructive notice of [the] change in control/ownership in 2009,” as reflected in the Possessory Interest Appraisal Worksheet and in conversations between Downey SPE and the Assessor’s office. B. Writ proceedings The Assessor filed a petition for a writ of administrative mandate challenging the agency’s ruling. Following briefing on the merits, the trial court overturned the agency’s ruling.

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

Related

Harris v. City of Santa Monica
294 P.3d 49 (California Supreme Court, 2013)
People v. Greg F.
283 P.3d 1160 (California Supreme Court, 2012)
People v. Tully
282 P.3d 173 (California Supreme Court, 2012)
American Airlines, Inc. v. County of San Mateo
912 P.2d 1198 (California Supreme Court, 1996)
Municipal Court v. Superior Court
857 P.2d 325 (California Supreme Court, 1993)
Miller v. Eisenhower Medical Center
614 P.2d 258 (California Supreme Court, 1980)
Texas Co. v. County of Los Angeles
338 P.2d 440 (California Supreme Court, 1959)
Bixby v. Pierno
481 P.2d 242 (California Supreme Court, 1971)
Title Insurance & Trust Co. v. County of Riverside
767 P.2d 1148 (California Supreme Court, 1989)
Harold L. James, Inc. v. Five Points Ranch, Inc.
158 Cal. App. 3d 1 (California Court of Appeal, 1984)
Trailer Train Co. v. State Board of Equalization
180 Cal. App. 3d 565 (California Court of Appeal, 1986)
Osco Drug, Inc. v. County of Orange
221 Cal. App. 3d 189 (California Court of Appeal, 1990)
Sav-On Drugs, Inc. v. County of Orange
190 Cal. App. 3d 1611 (California Court of Appeal, 1987)
Dreyer's Grand Ice Cream, Inc. v. County of Alameda
178 Cal. App. 3d 1174 (California Court of Appeal, 1986)
Knoff v. City & County of San Francisco
1 Cal. App. 3d 184 (California Court of Appeal, 1969)
Blackwell Homes v. County of Santa Clara
226 Cal. App. 3d 1009 (California Court of Appeal, 1991)
Bakersfield Elementary Teachers Ass'n v. Bakersfield City School District
52 Cal. Rptr. 3d 486 (California Court of Appeal, 2006)
Magic Kitchen LLC v. Good Things International, Ltd.
63 Cal. Rptr. 3d 713 (California Court of Appeal, 2007)
Kuperman v. San Diego County Assessment Appeals Bd. No. 1
40 Cal. Rptr. 3d 703 (California Court of Appeal, 2006)
Kramer v. Intuit Inc.
18 Cal. Rptr. 3d 412 (California Court of Appeal, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Prang v. L.A. County Assessment Appeals Bd. No. 2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/prang-v-la-county-assessment-appeals-bd-no-2-calctapp-2020.