ZC Real State Tax Solutions Ltd. v. Ford

191 Cal. App. 4th 378, 119 Cal. Rptr. 3d 85, 2010 Cal. App. LEXIS 2159
CourtCalifornia Court of Appeal
DecidedDecember 29, 2010
DocketNo. F059443
StatusPublished
Cited by4 cases

This text of 191 Cal. App. 4th 378 (ZC Real State Tax Solutions Ltd. v. Ford) 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
ZC Real State Tax Solutions Ltd. v. Ford, 191 Cal. App. 4th 378, 119 Cal. Rptr. 3d 85, 2010 Cal. App. LEXIS 2159 (Cal. Ct. App. 2010).

Opinion

Opinion

DETJEN, J.

Revenue and Taxation Code section 4985.2, subdivision (a), provides that a penalty resulting from failure to make a timely real estate tax payment may be canceled if the failure “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.” (All further section references are to the Rev. & Tax. Code.) The issue in this appeal is whether appellant’s actions causing the delinquency meet the requirements for cancellation of a delinquency penalty imposed by respondent.

By petition for writ of mandate, appellant ZC Real Estate Tax Solutions Limited sought refund of a penalty imposed upon it by respondent Gordon B. Ford, Treasurer and Tax Collector of Stanislaus County. This appeal is from a final order of the superior court denying the petition. We affirm.

Facts and Procedural History

A. The Relevant Facts

The relevant facts are simple and uncontested. Property owners often are required to (and sometimes do so voluntarily) pay a portion of their real estate taxes with each monthly mortgage payment. The lender holds these [381]*381monthly tax payments in an escrow account until it is time to make tax payments to the local taxing authority. Appellant, asserting expertise in the myriad “unique processes, procedures, and requirements” of the various local governments, contracts with lenders to “monitorQ and issueQ the real property tax payments” held in escrow by the lenders.

California real estate taxes are payable to the tax collector of the county in which the property is located. (§§ 2601, 2602, 2613.) Taxes are paid for the fiscal year in semiannual installments due November 1 and the following February 1. (§§ 2605, 2606.) Although taxes are due on those dates, they do not become “delinquent” until a later date. Thus, the installment due on November 1 is not delinquent if it is paid by December 10. (§ 2617.)

By December 4, 2008, appellant had received eight checks from five of its lender clients, payable to Stanislaus County, covering the semiannual installment of property taxes for more than 4,400 properties in that county. The checks were in the aggregate amount of $5,510,118.76. On December 4, one of appellant’s employees placed the eight checks, together with a computer disc containing supporting information required by the county, into a Federal Express mailing envelope addressed to the City and County of San Francisco Office of the Treasurer and Tax Collector. Federal Express delivered the envelope, as addressed, on December 5, 2008. San Francisco deposited the eight checks, payable to Stanislaus County, into its own bank accounts. San Francisco notified appellant on December 12, 2008, that it had received and deposited the checks.

B. The Aftermath

On the same day appellant was notified by San Francisco of its receipt of the Stanislaus County tax payments (Dec. 12), appellant sent a wire transfer in the amount of $5,510,118.76 to respondent. Respondent refused this payment, on the basis the taxes were delinquent after December 10, a statutory penalty of 10 percent of the delinquency had attached, and respondent did not accept “partial payment” (i.e., the original sum without the penalty).

Meanwhile, San Francisco refused to remit the original payment, now in its own bank account, to appellant because respondent was not the payor on the eight checks. San Francisco required appellant to submit an authorization and release of liability from each of the five lenders in order to return the funds to appellant.

After further exchanges of correspondence and e-mail, San Francisco returned the money to appellant and respondent accepted payment of the tax [382]*382installment, together with a penalty of 10 percent on each of the parcels for which payment was made, in the aggregate sum of $551,011.88. Respondent rejected appellant’s application for refund of the tax penalty by letter of June 2, 2009.

C. This Litigation

On August 27, 2009, appellant filed its petition for writ of mandate to compel respondent to cancel the tax penalty pursuant to section 4985.2. At a hearing on October 22, 2009, the court denied the petition. After entry of a formal order dated November 3, 2009, appellant filed a timely notice of appeal.

Discussion

Section 4985.2 was originally enacted in 1976. (See Stats. 1976, ch. 431, § 1, p. 1103.)1 The operative language of section 4985.2 is the same as the language of previously enacted sections permitting relief from various other tax penalties. (See § 6592, subd. (a); former § 7657, added by Stats. 1963, ch. 1325, § 2, p. 2845, repealed and reenacted with modifications by Stats. 2000, ch. 1053, § 12, p. 7832, with subsequent modifications not pertinent here.) As far as we or the parties have been able to discover, only one case has addressed the relevant statutory language as it appears in any of the various provisions. (See People ex rel. Strumpfer v. Westoaks Investment # 27 (2006) 139 Cal.App.4th 1038 [43 Cal.Rptr.3d 548], discussed below (Strumpfer).)2

[383]*383The legislative history for section 4985.2 is largely unenlightening. For the most part, the committee reports and Department of Finance analyses merely state that the proposed bill is intended to conform the collection of property taxes with current state taxing procedures for other taxes. (See., e.g., Assem. Off. of Research, 3d reading analysis of Assem. Bill No. 2371 (1975-1976 Reg. Sess.) Jan. 22, 1976, p. 1; Dept, of Finance, Enrolled Bill Rep. on Assem. Bill No. 2371 (1975-1976 Reg. Sess.) Mar. 30, 1976.) In a letter to the Governor urging him to sign the legislation, the sponsor of the bill stated: “The thrust of the measure is aimed at people who are hospitalized or quite ill and cannot make a timely property tax payment due to the circumstances.” (Assemblyman Daniel E. Boatwright, letter to Governor Edmund G. Brown, Jr., June 28, 1976.)

As noted, there is only one case interpreting section 4985.2. That case, Strumpfer, supra, 139 Cal.App.4th 1038, involved a complex real estate investment scheme that went awry. (Id. at p. 1042.) The Commissioner of Corporations sued the general partner of several limited partnerships that owned real estate in Ventura County. The court appointed a receiver for the properties. The taxes on the properties had not been paid. In order to avoid imminent tax sales of the properties, the receiver arranged for some of the limited partners and secured lenders to pay the delinquent taxes and penalties. Those persons then requested the court with jurisdiction of the Commissioner of Corporations action to order the county to refund the penalties, on the basis that the limited partners had no reason to know the general partner had failed to pay the taxes. (Id. at pp. 1044-1046.)

The trial court granted relief, asserting “ ‘broad powers over administration’ ” of property subject to a receivership. (Strumpfer, supra, 139 Cal.App.4th at p. 1046.) The trial court based its action on section 4985.2, subdivision (c).

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

Related

Purple Hat Dwarf v. County of Los Angeles CA2/2
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)

Cite This Page — Counsel Stack

Bluebook (online)
191 Cal. App. 4th 378, 119 Cal. Rptr. 3d 85, 2010 Cal. App. LEXIS 2159, Counsel Stack Legal Research, https://law.counselstack.com/opinion/zc-real-state-tax-solutions-ltd-v-ford-calctapp-2010.