State Board of Equalization v. Wirick

112 Cal. Rptr. 2d 919, 93 Cal. App. 4th 411, 1 Cal. Daily Op. Serv. 9333, 2001 Daily Journal DAR 11601, 2001 Cal. App. LEXIS 876
CourtCalifornia Court of Appeal
DecidedOctober 30, 2001
DocketC036346
StatusPublished
Cited by11 cases

This text of 112 Cal. Rptr. 2d 919 (State Board of Equalization v. Wirick) 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
State Board of Equalization v. Wirick, 112 Cal. Rptr. 2d 919, 93 Cal. App. 4th 411, 1 Cal. Daily Op. Serv. 9333, 2001 Daily Journal DAR 11601, 2001 Cal. App. LEXIS 876 (Cal. Ct. App. 2001).

Opinion

Opinion

MORRISON, J.

Stanley Wirick appeals from a summary judgment in favor of the State Board of Equalization (the Board) in the amount of $431,894.20 in sales tax, interest, and penalties. Wirick contends the provisions of Revenue and Taxation Code section 6829 (all further section references are to this code unless otherwise specified), imposing personal liability on corporate officers upon termination of the corporation for the corporation’s unpaid sales tax, does not apply to him as he resigned his position with Softron International, Inc. (Sofiron) over one year before the corporation ceased business. He further contends the Board’s interpretation of section 6829 would make the statute unconstitutionally vague for failure to give fair notice of liability.

Wirick’s contentions rely on the statute’s use of the present tense in describing responsible officers. Because the Legislature has directed, in the Revenue and Taxation Code, that the present tense includes the past tense, section 6829 covers former officers, as well as those in charge when the corporation ceases. We affirm the judgment.

*414 Facts and Procedural Background

In 1989, Wirick and two partners formed a partnership to manufacture and sell a water-softening device. Later that year they conveyed the assets of the partnership to a corporation, Softron. Softron manufactured and sold water-softening devices, adding sales tax reimbursement to the sales price. Softron failed to pay sales tax due the Board from November 1, 1989, through June 30, 1991.

Wirick was chief financial officer of Softron during this period. He was paid over $120,000 in 1991 and owned 30 percent of the common stock. He had authority to draw checks on Softron’s bank account. From January thorough August 1991, Softron paid other creditors millions of dollars.

Wirick resigned from Softron in August 1991. He knew then that Softron owed sales tax. In October, Wirick sold his common stock to Ray Masten and Lome Bay. He bargained for and received an indemnification from them for any liability for Softron’s unpaid taxes. Sometime after this sale but before May 1995, Softron was terminated, abandoned, or dissolved.

On May 11, 1995, the Board issued a notice of determination for Wirick’s personal liability for Softron’s unpaid sales tax, interest, and penalties. Wirick petitioned for redetermination and the Board issued a notice of redetermination on May 1, 1998. In June 1999, the Board issued a certificate of delinquency. Wirick failed to pay any of the amount due. One month later, the Board brought suit to collect the delinquency.

The Board moved for summary judgment, contending it had established Wirick’s personal liability as a responsible officer of Softron for payment of sales tax, interest, and penalties owed by Softron.

In opposition, Wirick did not contest any of the facts the Board claimed as undisputed. Instead, he argued that as a former officer of Softron, he could not as a matter of law be held personally liable under section 6829 for Softron’s unpaid sales tax.

The trial court rejected Wirick’s argument that section 6829 limited liability to those who were corporate officers at the time of dissolution. It awarded the Board $431,894.20.

*415 Discussion

I

For the privilege of selling tangible personal property at retail, California imposes a tax on the retailer’s gross receipts from the sale of tangible personal property. (§ 6051.) Softron made retail sales of tangible personal property, but failed to pay the sales tax due. The Board seeks to collect the tax, plus interest and penalties, from Wirick, on the basis that he was responsible for paying Softron’s sales tax. The Board relies on section 6829.

Section 6829 provides that upon termination, dissolution, or abandonment of a corporation or certain other business entities, the person having control or supervision of or responsibility for filing returns and paying taxes, shall be personally liable for unpaid taxes, interest, and penalties, if such person willfully failed to pay or cause to be paid any taxes due. (Id., subd. (a).) The officer shall be liable only for taxes that became due during the period he had control, supervision or responsibility. (Id., subd. (b).) Personal liability may be imposed only if the Board can show that the corporation included tax reimbursement in the selling price of the tangible personal property. (Id., subd. (c).) “[W]illfully fails to pay or cause to be paid” means the failure was the result of an intentional, conscious, and voluntary course of action. (Id., subd. (d).) The sum due under this section may be collected by determination and collection in the manner set forth in chapter 5 (commencing with § 6451) and chapter 6 (commencing with § 6701). (§ 6829, subd. (e)0

The heart of this dispute is the proper interpretation of subdivision (a) of section 6829. That subdivision provides in pertinent part: “[U]pon termination, dissolution, or abandonment of ... a domestic or foreign corporate . . . business, any officer, ... or other person having control or supervision of, or who is charged with the responsibility for the filing of returns or the payment of tax, or who is under a duty to act for the corporation, ... in complying with any requirement of this part, shall be personally liable for any unpaid taxes and interest and penalties on those taxes, if the officer, ... or other person willfully fails to pay or cause to be paid any taxes due from the corporation, . . . pursuant to this part.”

Wirick contends that based on the statute’s words, tense, and structure, personal liability can be imposed only on officers, who at the time the corporation ceased, fail to cause the corporation to pay unpaid sales taxes. He contends the phrase “upon termination, dissolution, or abandonment,” limits the period for determining who is a responsible person, as well *416 as when personal liability may be imposed. He argues the use of the present tense—“having control or supervision of,” “is charged with,” “who is under a duty”—indicates the determination of who is a responsible person is to be made “upon termination, dissolution, or abandonment.”

The Board contends “upon termination, dissolution, or abandonment” is merely a condition precedent that describes the event that must occur before the statute comes into play. The use of the present tense does not limit the statute’s application to those who were officers when the corporation ended because section 11 provides that in construing the Revenue and Taxation Code, “[t]he present tense includes the past and future tenses.” Further, the Board argues Wirick’s interpretation would allow the statute to be easily thwarted; an officer who diverted collected sales tax for a fly-by-night corporation to other creditors, or his own pocket, could avoid personal liability simply by resigning before the corporation ceased business.

“The applicable principles of statutory construction are well settled.

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

Related

MCI Commc'ns Servs., Inc. v. Cal. Dep't of Tax & Fee Admin.
239 Cal. Rptr. 3d 241 (California Court of Appeals, 5th District, 2018)
Ilko v. California State Board of Equalization
651 F.3d 1049 (Ninth Circuit, 2011)
Snatchko v. Westfield llC
187 Cal. App. 4th 469 (California Court of Appeal, 2010)
In Re Noreen G.
181 Cal. App. 4th 1359 (California Court of Appeal, 2010)
Ronald R. v. Jamie R.
181 Cal. App. 4th 1359 (California Court of Appeal, 2010)
Schmehl v. Helton
662 S.E.2d 697 (West Virginia Supreme Court, 2008)
City of Santa Cruz v. Patel
65 Cal. Rptr. 3d 824 (California Court of Appeal, 2007)
Patel v. City of Gilroy
118 Cal. Rptr. 2d 354 (California Court of Appeal, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
112 Cal. Rptr. 2d 919, 93 Cal. App. 4th 411, 1 Cal. Daily Op. Serv. 9333, 2001 Daily Journal DAR 11601, 2001 Cal. App. LEXIS 876, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-board-of-equalization-v-wirick-calctapp-2001.