Wickam v. County of Orange CA4/3

CourtCalifornia Court of Appeal
DecidedJanuary 29, 2024
DocketG062053
StatusUnpublished

This text of Wickam v. County of Orange CA4/3 (Wickam v. County of Orange CA4/3) 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
Wickam v. County of Orange CA4/3, (Cal. Ct. App. 2024).

Opinion

Filed 1/29/24 Wickam v. County of Orange CA4/3

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION THREE

MARY M. WICKAM, as Second Successor Trustee, etc., G062053 Plaintiff and Appellant, (Super. Ct. No. 30-2020-01145060) v. OPINION COUNTY OF ORANGE,

Defendant and Respondent.

Appeal from a judgment of the Superior Court of Orange County, Glenn R. Salter, Judge. Reversed and remanded with directions. Lowthorp Richards and Kevin M. McCormick for Plaintiff and Appellant. Leon J. Page, County Counsel, Laura D. Knapp and D. Kevin Dunn, Deputies County Counsel, for Defendant and Respondent. * * * This tax refund action concerns escape assessments levied on three commercial properties (collectively, the property) formerly held in a family trust for which plaintiff Mary M. Wickam is second successor trustee.1 Plaintiff appeals from a trial court judgment entered in favor of defendant County of Orange (County). The judgment affirmed a decision of the Orange County Assessment Appeals Board (Appeals Board) which concluded, based on mailed notices of the escape assessments, that the first successor trustee belatedly filed claims with the County asserting the property should have been excluded from reassessment under the parent-child exclusion (Cal. Const., art. XIII A, § 2(h)(1); Rev. & Tax. Code, § 63.1, subd. (a)(1) & (2)2). Plaintiff contends the trial court abused its discretion in affirming the Appeals Board’s decision. From her perspective, the exclusion claims should have been deemed timely because the notices relied on by the County were not sent to the correct address, but instead were sent to the address of an escrow company which appeared on a grant deed related to the sale of the property to a third party. Based on a thorough review of the administrative record, we conclude the Appeals Board’s decision was erroneous. Although the Appeals Board cited the correct legal standard in its written decision, it ultimately applied a different standard in reaching its conclusion. Applying the correct law, there is insufficient evidence to support a conclusion that the parent-child exclusion claims were untimely. Accordingly, we reverse the judgment. FACTS In 2011, following the death of their mother, plaintiff and two of her siblings acquired a beneficial interest in the property pursuant to the terms of various family trusts. No one notified the County of any claimed tax exclusion. In the ensuing

1 The original plaintiff and appellant in this case was Johnny C. Gedney, in his capacity as first successor trustee of the family trust. While this appeal was pending, Gedney passed away. We granted a motion by his sister, Wickam, in her capacity as second successor trustee of the family trust, to be formally substituted in as the plaintiff and appellant.

2 All further statutory references are to the Revenue and Taxation Code unless otherwise specified.

2 years, real property tax documents for the property were sent by the County to plaintiff’s address in the City of Corona. Prior to selling the property to a third party, a March 2017 grant deed transferred it from the two family trusts holding title to another family trust—the Gedney Family 1978 Trust. The document identifies Gedney as a successor trustee of all three trusts involved in the property transfer. In the top left corner of the recorded grant deed, under a heading stating “AND WHEN RECORDED MAIL TO”, the following is handwritten: “Johnny C. Gedney, c/o Intervalley Escrow, 140 S. Lake Ave. #265, Pasadena, CA 91101.” At the bottom of the same page, the deed states, “MAIL TAX STATEMENTS TO PARTY SHOWN BELOW; IF NO PARTY SHOWN, MAIL AS SHOWN ABOVE.” No name is written directly below that statement. The following page has two signature lines with Gedney’s signature, identifying he signed in his capacity as successor trustee of the transferor trusts. A similar grant deed, dated July 2017 and recorded the same day as the other grant deed, transferred ownership of the property to a third party. Gedney signed the document in his capacity as successor trustee of the transferor trust, and the top left corner lists an address for the buyer. In April 2018, the County sent notices of proposed escape assessments concerning the property to the escrow company address listed on the March 2017 grant deed. Less than two weeks later, in May 2018, it sent escape assessment bills for tax years 2014 through 2017 to the same address. At the time, plaintiff and her siblings were not aware of these notices or bills. Over six months later, at the end of October 2018, Gedney learned of the outstanding escape assessments for the first time when the Orange County Tax Collector’s Office called him. He confirmed his mailing address so the relevant papers could be mailed to him. On November 5, 2018, Gedney received a property tax bill

3 concerning one of the properties; he later obtained copies of tax bills for the other two properties. On November 15, 2018, he filed claims with the County asserting the property should have been excluded from reassessment based on the parent-child exclusion. 3 The Orange County Assessor’s Office (Assessor’s Office) denied the exclusion claims, so Gedney appealed to the Appeals Board. The Appeals Board held an administrative hearing. The parties stipulated to a variety of the underlying facts; each side also presented evidence and argued their position. County representatives explained the escape assessment notices were sent to the escrow company’s address because that was the last known address for Gedney based on the March 2017 deed. A preliminary change of ownership document filed with the County by Gedney around the same time, did not include any mailing address, phone number, e-mail address or other contact information for Gedney. From the County’s position, pursuant to section 63.1, Gedney had six-months from the time the County initially provided notice of the escape assessments in April and May 2018 to claim the parent-child exclusion. His claims were not filed until November 15, 2018, a couple weeks after that deadline passed. Gedney, in his capacity as first successor trustee, contended the papers sent to the escrow company address should not be considered in determining the timeliness of the parent-child exclusion claims. From his perspective, the escape assessment notices should have been sent to the same address used by the County for all the prior property

3 In 2020, California voters passed Proposition 19 which amended the California Constitution concerning the parent-child exclusion (Voter Information Guide, Gen. Elec. (Nov. 3, 2020) text of Prop. 19, § 2, pp. 11-14.) That amendment, and the statutory amendment later made by the Legislature to implement the constitutional amendment (Stats. 2021, ch. 427, § 2), are not relevant to this case because they only apply to purchases or transfers made on or after February 16, 2021 (see Cal. Const., art. XII A, § 2.1; § 63.2). Accordingly, we discuss the law as it existed prior to those constitutional and statutory amendments.

4 related tax documents—plaintiff’s Corona address. Gedney testified he did not write or provide the address information found at the top of the March 2017 grant deed. When questioned by one of the Appeals Board members about whether the address information was at the top of the deed when he signed it, Gedney responded, “I’m sure it was.” He then clarified: “We were selling the property and all documents were going to the escrow company.

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

Related

San Francisco Taxpayers Assn. v. Board of Supervisors
828 P.2d 147 (California Supreme Court, 1992)
People v. Tanner
596 P.2d 328 (California Supreme Court, 1979)
In Re Marriage of Schroeder
192 Cal. App. 3d 1154 (California Court of Appeal, 1987)
Schoenberg v. County of Los Angeles Assessment Appeals Board
179 Cal. App. 4th 1347 (California Court of Appeal, 2009)
Empire Properties v. County of Los Angeles
44 Cal. App. 4th 781 (California Court of Appeal, 1996)
Scott v. State Board of Equalization
50 Cal. App. 4th 1597 (California Court of Appeal, 1996)
William Jefferson & Co. v. Orange County Assessment Appeals Board No. 2
228 Cal. App. 4th 1 (California Court of Appeal, 2014)
Olive Lane Industrial Park, LLC v. County of San Diego
227 Cal. App. 4th 1480 (California Court of Appeal, 2014)
Murphy v. Kenneth Cole Productions, Inc.
155 P.3d 284 (California Supreme Court, 2007)
Provost v. Regents of University of California
201 Cal. App. 4th 1289 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Wickam v. County of Orange CA4/3, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wickam-v-county-of-orange-ca43-calctapp-2024.