Wm. Jefferson & Co. v. Assessment Appeals Bd.

CourtCalifornia Court of Appeal
DecidedJuly 22, 2014
DocketG049344
StatusPublished

This text of Wm. Jefferson & Co. v. Assessment Appeals Bd. (Wm. Jefferson & Co. v. Assessment Appeals Bd.) 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
Wm. Jefferson & Co. v. Assessment Appeals Bd., (Cal. Ct. App. 2014).

Opinion

Filed 6/25/14; pub. order 7/22/14 (see end of opn.)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION THREE

WILLIAM JEFFERSON & CO., INC.,

Plaintiff and Appellant, G049344

v. (Super. Ct. No. 30-2009-00320915)

ASSESSMENT APPEALS BOARD, OPINION

Defendant and Respondent.

Appeal from a judgment of the Superior Court of Orange County, Jamoa A. Moberly, Judge. Affirmed. William A. Kent for Plaintiff and Appellant. Koeller, Nebeker, Carlson & Haluck and Zachary M. Schwartz for Defendant and Respondent. * * * Nearly 15 years after the Orange County Assessor (Assessor) established the base year value used to assess real property taxes against plaintiff William Jefferson & Co., Inc.’s (Jefferson) property, Jefferson appealed to defendant Assessment Appeals Board (Appeals Board) claiming the Assessor made a clerical error in valuing the property. The Appeals Board conducted an evidentiary hearing and denied the appeal on the ground Jefferson had waited too long to challenge the Assessor’s base year value determination. The Appeals Board found Jefferson based its appeal not on a clerical error but on the Assessor’s error in judging the property’s value, and therefore Jefferson failed to comply with Revenue and Taxation Code sections 51.5, subdivision (b), and 80, subdivision (a)(3), which required Jefferson to appeal within four years of the Assessor’s base year value determination.1 Jefferson filed this action below seeking to compel the Appeals Board to grant Jefferson’s appeal and direct the Assessor to change the property’s base year value from $305,000 to $271,000. Jefferson, however, failed to address the Appeals Board’s determination that it lacked jurisdiction to grant Jefferson’s appeal, instead relying on the Assessor’s allegedly erroneous property valuation. The trial court granted the Appeals Board summary judgment because Jefferson challenged the merits of the Assessor’s valuation and therefore had to bring this action against the County of Orange (County), not the Appeals Board. We affirm. As explained below, any lawsuit that seeks a property tax reduction by challenging the base year value assigned to an owner’s property must be brought as a tax refund action against the county or city that collected the tax, not the local assessment appeals board. Accordingly, the trial court properly determined Jefferson may not maintain this action against the Appeals Board. Jefferson’s failure to

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

2 name the proper defendant eliminates the need to address the numerous challenges he asserts to the Appeals Board’s decision.

I

FACTS AND PROCEDURAL HISTORY2

The property at issue is a single-family home located in Irvine, California. William A. Kent purchased the property for $305,000 in 1990. After several other transfers for which there are no details in the record, Michael Kim sold the property to Gopal Productions, Inc. (Gopal) for $271,000 in December 1992. Gopal recorded the deed transferring the property, but failed to file a change of ownership statement, which would have alerted the Assessor to determine whether the transfer constituted a change of ownership requiring a new base year value for the property. Gopal filed the change of ownership statement in June 1993 after receiving notice a penalty would be imposed if it did not promptly file the statement. That same month Gopal also recorded a quitclaim deed transferring the property to Jefferson. All parties agree the transfer to Jefferson was not a change of ownership affecting the property’s base year value because Gopal and Jefferson were related corporations. In October 1993, the Assessor sent Gopal a supplemental assessment notice, which acknowledged the December 1992 change of ownership from Kim to

2 Jefferson’s opening brief is “seriously defective” because it fails to provide either a statement of facts or a summary of the relevant procedural history. (Lafayette Morehouse, Inc. v. Chronicle Publishing Co. (1995) 37 Cal.App.4th 855, 868-869; Cal. Rules of Court, rule 8.204(a)(2)(A) & (C).) Jefferson sprinkles a few facts throughout its brief but falls far short of providing the mandatory “summary of the significant facts limited to matters in the record.” (Cal. Rules of Court, rule 8.204(a)(2)(C).) We are left to determine the fundamental facts and procedural history from our independent review of the record and the Appeal Board’s brief. Consequently, Jefferson has waived any objection that we overlooked any disputed or undisputed material facts. (Lopez v. C.G.M. Development, Inc. (2002) 101 Cal.App.4th 430, 435, fn. 2.)

3 Gopal, but notified Gopal the Assessor valued the property at $305,000 at the time of the transfer and therefore would use that figure as the base year value instead of the $271,000 Gopal paid. In July 2008, Jefferson filed with the Appeals Board an application to change the base year value the Assessor assigned to the property 15 years earlier. At the Appeals Board’s evidentiary hearing, Jefferson argued the Assessor made a clerical error in assessing the property at $305,000 instead of the $271,000 purchase price. In April 2009, the Appeals Board issued its decision and findings of fact denying Jefferson’s application. Based on sections 51.5, subdivision (b), and 80, subdivision (a)(3), the Appeals Board found it lacked jurisdiction to change the base year value because nearly 15 years had elapsed between the Assessor’s base year value determination and Jefferson’s application challenging that determination. The Appeals Board denied Jefferson’s application without deciding whether the Assessor properly valued the property at $305,000 when Gopal purchased it in December 1992. In November 2009, Jefferson filed its “Complaint for Damages; Petition for a Writ of Administrative Mandate; Petition for Writ of Mandate” alleging a single cause of action against the Appeals Board. The complaint asked the trial court to direct the Appeals Board to vacate its decision denying Jefferson’s application for changed assessment and enter a new decision compelling the Assessor to change the property’s base year value to $271,000. The trial court sustained the Appeals Board’s demurrer to the Complaint with leave to amend on the ground of uncertainty because the court could not determine the precise nature and basis for Jefferson’s claim. Jefferson then filed the “First Amended Complaint for a Refund of Taxes Improperly Paid,” asserting two causes of action against the Appeals Board. The first cause of action alleged the Appeals Board erred in failing to correct a clerical error the Assessor made in setting the property’s base year value at $305,000 instead of $271,000. Jefferson therefore sought a refund of taxes improperly paid based on the erroneous base

4 year value and an order requiring the Appeals Board to vacate its decision and enter a new decision setting the property’s base year value at $271,000. The second cause of action alleged a class action seeking a refund for all property owners who were required to pay a fee for the Appeals Board to issue written findings on their appeals. The Appeals Board sought summary judgment, or alternatively, summary adjudication on several grounds, including that Jefferson sued the wrong party because tax refund actions must be brought against the county that collected the tax, not the local assessment appeals board. Jefferson opposed the Appeals Board’s motion and filed its own motion seeking summary judgment, or alternatively, summary adjudication on each of its claims. While those motions were pending, Jefferson and the Appeals Board filed a stipulation and order dismissing Jefferson’s class action allegations.

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

Related

County of Sacramento v. Assessment Appeals Board No. 2
32 Cal. App. 3d 654 (California Court of Appeal, 1973)
Merced County Taxpayers' Ass'n v. Cardella
218 Cal. App. 3d 396 (California Court of Appeal, 1990)
Kuperman v. San Diego County Assessment Appeals Bd. No. 1
40 Cal. Rptr. 3d 703 (California Court of Appeal, 2006)
Schoenberg v. County of Los Angeles Assessment Appeals Board
179 Cal. App. 4th 1347 (California Court of Appeal, 2009)
Lopez v. C.G.M. Development, Inc.
124 Cal. Rptr. 2d 227 (California Court of Appeal, 2002)
Laabs v. City of Victorville
163 Cal. App. 4th 1242 (California Court of Appeal, 2008)
Sunrise Retirement Villa v. Dear
58 Cal. App. 4th 948 (California Court of Appeal, 1997)
Sea World, Inc. v. County of San Diego
27 Cal. App. 4th 1390 (California Court of Appeal, 1994)
Little v. LOS ANGELES COUNTY ASSESSMENT APPEALS BOARDS
66 Cal. Rptr. 3d 401 (California Court of Appeal, 2007)
Lafayette Morehouse, Inc. v. Chronicle Publishing Co.
37 Cal. App. 4th 855 (California Court of Appeal, 1995)
Conroy v. Regents of University of California
203 P.3d 1127 (California Supreme Court, 2009)
Ahn v. Kumho Tire U.S.A., Inc.
223 Cal. App. 4th 133 (California Court of Appeal, 2014)
Erikson v. Nunnink
191 Cal. App. 4th 826 (California Court of Appeal, 2011)
Holmes v. Petrovich Development Co. LLC
191 Cal. App. 4th 1047 (California Court of Appeal, 2011)
Habitat & Watershed Caretakers v. City of Santa Cruz
213 Cal. App. 4th 1277 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Wm. Jefferson & Co. v. Assessment Appeals Bd., Counsel Stack Legal Research, https://law.counselstack.com/opinion/wm-jefferson-co-v-assessment-appeals-bd-calctapp-2014.