Prang v. L.A. County Assessment Appeals Bd. No. 2 ( 2020 )


Menu:
  • 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. The court ruled that section 532, subdivision
    (b)(3) applied and authorized escape assessments reaching back
    to the 2007-2008 fiscal year.
    The court cited two reasons for its ruling. First, the court
    determined that section 480.1’s express requirement that a
    “change in ownership statement” be filed with the State Board
    was to be strictly enforced. Strict compliance is warranted, the
    trial court reasoned, because (1) strict compliance is consistent
    with the Legislature’s “very specific” and “detailed” instructions
    “about who was to receive the notice, where the notice was to be
    filed and what the notice must say,” and (2) strict compliance
    facilitates “[t]he legislative scheme” that “makes the [State
    Board] the repository of entity change of control information” and
    then entrusts the State Board with “determin[ing] whether an
    entity’s change of control—sometimes a complex transaction—
    results in a change of ownership of real property subject to
    reassessment” and, if reassessment is appropriate in any given
    case, “notif[ying] county assessors through an advisory letter.”
    Here, Downey SPE had not strictly complied with the statutory
    notice procedures. Second, and in the alternative, the court
    6
    determined that even if substantial compliance were enough, it
    was lacking here because the Certificate did not advise the
    Assessor “whether and to what extent, if any, [Downey SPE]
    owned real property in the County.”
    C.     Appeal
    Downey SPE filed a timely notice of appeal.
    DISCUSSION
    Downey SPE argues that the trial court erred in granting
    the petition for a writ of mandate allowing the Assessor to levy
    more than four years’ worth of escape assessments.3 Because a
    writ of mandate seeking review of an administrative agency’s
    determination is appropriately granted when the agency has
    “prejudicial[ly] abuse[d] [its] discretion” (Code Civ. Proc.,
    § 1094.5, subds. (a) & (b)), whether the writ should have been
    granted in this case boils down to two interlocking questions: (1)
    Whether the agency properly determined that the prerequisites
    for the Assessor to levy retroactive escape assessments under
    section 532, subdivision (b)(3) were not met, which hinges on (2)
    Whether the agency properly determined that Downey SPE had
    met section 480.1’s filing requirements. Because these questions
    entail questions of statutory interpretation as applied to the
    agency’s amply supported factual findings (that are not
    challenged on appeal) and because this case does not involve or
    substantially affect a “fundamental, vested right,” we stand in
    the shoes of the trial court and review the agency’s answers to
    3     Ajalat, Polley, Ayoob & Matarese (amicus), a California tax
    law firm, applied to file an amicus curiae brief in support of
    Downey SPE. We granted the application, and provided the
    Assessor with an opportunity to respond to the amicus’s
    arguments.
    7
    these questions de novo. (Id., subd. (b); Bixby v. Pierno (1971) 
    4 Cal.3d 130
    , 143-144; TG Oceanside, L.P. v. City of Oceanside
    (2007) 
    156 Cal.App.4th 1355
    , 1370-1371; see also Harris v. City of
    Santa Monica (2013) 
    56 Cal.4th 203
    , 225 [questions of statutory
    interpretation reviewed de novo].)
    I.     Are Section 532, Subdivision (b)(3)’s Prerequisites
    Satisfied?
    A.     The pertinent law4
    The assessors in each of California’s 58 counties have the
    authority—and duty—to levy taxes on all of the property within
    their boundaries. (Cal. Const., art. XIII A, § 1(a); § 401.) The
    amount of the levy is the property’s assessed value (referred to as
    its “full cash value”) multiplied by the applicable, one-percent tax
    rate. (Ibid.; § 401.3; Title Ins. & Trust Co. v. County of Riverside
    (1989) 
    48 Cal.3d 84
    , 88 (Title Ins.).)
    When Proposition 13 became law in 1978, the assessed
    value of real property was redefined as (1) either (a) the value of
    the property reflected on its “1975-[19]76 tax bill” or, if certain
    events triggering reassessment occur, (b) the “appraised value of
    [the] real property” at the time of the triggering event, plus (2) an
    “inflationary rate not to exceed 2 percent for any given year”
    keyed to the “consumer price index or comparable data.” (Cal.
    Const., art. XIII A, § 2, subds. (a) & (b); §§ 110.1, 110.)
    Although, in theory, county assessors will discover
    triggering events and reassess the property in the same
    “assessment” year that the triggering event occurred, there is
    4     Because we must apply the law in effect when property
    taxes are due (Texas Co. v. County of Los Angeles (1959) 
    52 Cal.2d 55
    , 66; Trailer Train, supra, 180 Cal.App.3d at p. 577, fn.
    8), we are setting forth the law in effect in 2015 (which, in
    pertinent part, is still in effect today).
    8
    sometimes a delay between the event and its discovery. When
    that happens, the question arises: Can the assessor levy
    retroactive escape assessments to collect any underpayment
    during the assessment years in between? The answer to that
    question ends up turning on two considerations. First, and as a
    threshold matter, reassessment of the property (which will define
    the property’s value on a going-forward basis in future tax years)
    must be appropriate. If the assessor is not empowered to
    reassess the property at all, he or she has no basis to seek escape
    reassessments. Second, and if reassessment is appropriate, the
    assessor must have the power to levy escape assessments on a
    retroactive basis.
    1.     When reassessment is appropriate
    Whether an assessor has the authority to reassess the
    value of property and thereby fix a new value on a going-forward
    basis turns on two considerations: (1) Has there been a
    qualifying triggering event, and (2) Is the reassessment timely?
    a.   Qualifying triggering events
    Since the passage of Proposition 13, an assessor may
    reassess real property only if one of three triggering events has
    occurred—namely, (1) when the property has been “purchased,”
    (2) when the property is “newly constructed,” or (3) when “a
    change in ownership has occurred.” (Cal. Const., art XIII A, § 2,
    subd. (a); § 110.1; 926 North Ardmore Ave. LLC v. County of Los
    Angeles (2017) 
    3 Cal.5th 319
    , 326 (926 North Ardmore) [“[a]
    change in ownership triggers reappraisal and reassessment for
    property tax purposes”]; Osco Drug, Inc. v. County of Orange
    (1990) 
    221 Cal.App.3d 189
    , 192; Sav-On Drugs v. County of
    Orange (1987) 
    190 Cal.App.3d 1611
    , 1615.).
    9
    Because legal entities (such as corporations, partnerships,
    limited liability companies and the like) can own property, our
    Legislature has also specifically defined when a change in
    ownership of such entities also constitutes a change in the
    ownership of property held by those entities. (See, e.g., § 64.)
    Without such definitions, legal entities might be able to “avoid
    reassessment” (and the often higher property taxes that come
    with it) by transferring property through the strategic use of
    corporate takeovers and mergers, thereby upsetting the “parity”
    and “equalization of the tax burden between individual and
    corporate purchasers of real property.” (Title Ins., supra, 48
    Cal.3d at pp. 95-96.)
    b.     Timeliness of reassessment
    Even if a qualifying triggering event has occurred,
    reassessment is appropriate only if it is also timely. Whether a
    reassessment is timely depends upon the reason for the
    reassessment. If an assessor is seeking to reassess the property
    because he or she made an error in valuing the property during a
    prior assessment—that is, if the assessor is seeking to reassess to
    fix an error “involv[ing] the exercise of [the] assessor’s judgment
    as to value”— then the assessor must act “within four years”
    after the “assessment year for which the [allegedly incorrect]
    base year value was first established,” unless the valuation error
    “result[ed] from the taxpayer’s fraud, concealment,
    misrepresentation, or failure to” furnish required information.
    (§ 51.5, subds. (b) & (c); Montgomery Ward & Co. v. County of
    Santa Clara (1996) 
    47 Cal.App.4th 1122
    , 1130 (Montgomery
    Ward).) But if the assessor is seeking to reassess the property for
    reasons “not involv[ing] the exercise of [the] assessor’s own
    judgment as to value,” then there is no time limit and the
    10
    assessor may “correct” the error by reassessing the property “in
    any assessment year in which the error or omission is
    discovered.” (§ 51.5, subd. (a); Sunrise Retirement Villa v. Dear
    (1997) 
    58 Cal.App.4th 948
    , 957, 960 (Sunrise Retirement Villa)
    [“section 51.5(a) errors are correctable at any time”]; Montgomery
    Ward, at p. 1129 [“there is no limitations period to revise the base
    year value”].) An assessor’s “failure to set a new base year value
    upon a change of ownership” does not involve the exercise of the
    assessor’s judgment as to value, and thus may be corrected
    through reassessment at any time. (Kuperman v. San Diego
    County Assessment Appeals Bd. No. 1 (2006) 
    137 Cal.App.4th 918
    , 926 (Kuperman) [so holding]; see also, Harmony Gold
    U.S.A., Inc. v. County of Los Angeles (2019) 
    31 Cal.App.5th 820
    ,
    826 (Harmony Gold) [“Examples of nonjudgmental error include
    . . . incorrectly concluding a change of ownership took place.”];
    Little v. Los Angeles County Assessment Appeals Bds. (2007) 
    155 Cal.App.4th 915
    , 926 [same].)
    2.     When escape assessments are appropriate
    If, under the rules set forth above, reassessment is
    appropriate, then the assessor has “a constitutional [and a
    statutory] duty to levy retroactive assessments” “if [he or she]
    discovers property has ‘escaped assessment.’” (American Airlines,
    Inc. v. County of San Mateo (1996) 
    12 Cal.4th 1110
    , 1127
    (American Airlines); § 51.5, subd. (d) [authorizing “appropriate”
    “escape assessments” if reassessment is permitted]; Harmony
    Gold, supra, 31 Cal.App.5th at p. 833 [so noting]; Trailer Train,
    supra, 180 Cal.App.3d at p. 580 [“Both Constitution and statute
    require the [State] Board to levy the escape assessment.”].) The
    duty to levy escape assessments springs from our Constitution’s
    mandate that “[a]ll property . . . be taxed in proportion to its full
    11
    value” (Cal. Const., art. XIII, § 1, subd. (b), italics added), and
    this mandate obligates assessors “(1) to assess all property in
    [their] jurisdiction and (2) to do so on a uniform basis.” (Knoff v.
    City etc. of San Francisco (1969) 
    1 Cal.App.3d 184
    , 195.) “If any
    property subject to taxation should escape assessment in any
    year,” our Supreme Court explained in 1881, “the taxation for
    that year would not be equal and uniform, nor would all property
    in this State be taxed in proportion to its value, and the behest of
    the Constitution would not be obeyed.” (Biddle v. Oaks (1881) 
    59 Cal. 94
    , 96 (Biddle).)
    Our Legislature has nevertheless narrowed the breadth of
    this duty by enacting statutes that place limits on how many
    years’ worth of retroactive escape assessments may be levied.
    The general rule limits an assessor to levying escape assessments
    “for the . . . four years” “preceding” the reassessment. (§ 532,
    subd. (a); Blackwell Homes v. County of Santa Clara (1991) 
    226 Cal.App.3d 1009
    , 1014, 1017.)5 Section 532, subdivision (b)(3) is
    one of the exceptions to this four-year cap.
    Section 532, subdivision (b)(3) provides:
    5      The statute requires that escape assessments “shall be
    made within four years after July 1 of the assessment year in
    which the property escaped taxation or was underassessed.”
    (§ 532, subd. (a).) Because a property “‘escape[s] taxation’” up
    until the year it is reassessed, this language erects a four-year
    limitations period running backwards from the “assessment year”
    when the property is reassessed. (Blackwell Homes, supra, 226
    Cal.App.3d at p. 1017; see also Montgomery Ward, supra, 47
    Cal.App.4th at p. 1136 [“there is a new assessment year each and
    every year while there is only one year when the base year value
    of a particular property is established”].)
    12
    “Notwithstanding paragraphs (1) and (2) [of
    subdivision (b)], in the case where property has
    escaped taxation, in whole or in part, or has been
    underassessed, following a change in ownership or
    change in control and either [(1)] the penalty
    provided for in Section 503 must be added or [(2)] a
    change in ownership statement, as required by Section
    480.1 or 480.2 was not filed with respect to the event
    giving rise to the escape assessment or
    underassessment, an escape assessment shall be made
    for each year in which the property escaped taxation
    or was underassessed.”
    (§ 532, subd. (b)(3), italics added.)
    As the italicized language makes clear, an assessor is
    entitled—and, indeed, obligated—to levy escape assessments for
    each year all the way back to the first year of underassessment
    where (1) there was a “change in ownership” (which should have
    triggered reassessment and for which reassessment on a going-
    forward basis was appropriate); (2) the property “escaped
    taxation or was underassessed” despite the change in ownership
    triggering reassessment; and (3) “a change in ownership
    statement, as required by Section 480.1 . . . was not filed with
    respect to” that triggering event.
    B.    Analysis
    Applying this framework, every single one of the
    prerequisites for the escape assessments challenged by Downey
    SPE is not only satisfied, but is undisputedly so. It is undisputed
    that Downey SPE’s acquisition of Downey effected a “change in
    ownership” that qualified the Property for reassessment.
    (Accord, Kuperman, supra, 137 Cal.App.4th at p. 926.) It is
    13
    undisputed that the Property was underassessed from fiscal year
    2007-2008 through its reassessment in 2015. And it is
    undisputed that Downey SPE did not file a “change in ownership
    statement” with the State Board “as required by Section 480.1.”6
    Thus, whether the agency properly determined that the Assessor
    could not rely on section 532, subdivision (b)(3) to levy escape
    assessments outside the generally applicable four-year cap turns,
    first and foremost, on whether section 480.1’s filing requirement
    must be strictly complied with.7
    Before turning to this question, however, Downey SPE and
    its amicus urge that we can avoid it altogether and offer four
    reasons why, in their view, the Assessor cannot rely upon section
    532, subdivision (b)(3) at all. Most of these arguments were
    never raised below, but because most involve a “‘pure[]
    . . . question[] of law’” (namely, statutory interpretation), we will
    consider them for the first time on appeal. (Kramer v. Intuit Inc.
    (2004) 
    121 Cal.App.4th 574
    , 578.)
    First, Downey SPE argues section 532, subdivision (b)(3)
    applies only when section 532 would otherwise allow for eight
    years of escape assessments, and thus is inapplicable in this case.
    This argument rests on the following syllogism: Subdivision
    6     Although Downey SPE filed a section 480.1-compliant
    change of ownership statement in 2013, this was years beyond
    the 90-day due date. Throughout the administrative and writ
    proceedings, the parties have treated this late-filed statement as
    a nullity. We will do the same.
    7     Because, as we determine, strict compliance is required, we
    have no occasion to decide whether Downey SPE’s recording of
    the Certificate at the County Recorder’s Office constituted
    substantial compliance with section 480.1.
    14
    (b)(3) applies “[n]otwithstanding paragraphs (1) and (2) [of
    subdivision (b)];” this phrase means that subdivision (b)(3)
    operates only as an exception to subdivisions (b)(1) and (b)(2);
    subdivisions (b)(1) and (b)(2) by their terms do not apply here;
    and therefore, subdivision (b)(3) cannot apply.
    We reject this reading of section 532. Our task is to
    interpret statutory language “‘in the context of the statutory
    framework as a whole.’” (People v. Murphy (2001) 
    25 Cal.4th 136
    ,
    142.) Subdivision (a) of section 532 sets forth the generally
    applicable four-year cap on escape assessments, and subdivision
    (b) of section 532 goes on to define a series of cascading
    exceptions to that general rule. Subdivisions (b)(1) and (b)(2),
    respectively, set forth an eight-year reachback cap on escape
    assessments when the taxpayer has willfully failed to disclose
    information regarding the transfer of “tangible personal property
    to evade taxation” (§§ 532, subd. (b)(1), 504, 502) and when the
    taxpayer has not filed a “deed or other document evidencing a
    change in ownership” “with the county recorder’s office” as
    required by sections 480 or 480.3 (§ 532, subd. (b)(2)).
    Subdivision (b)(3) allows for an unlimited reachback period when,
    as pertinent here, a person or entity acquiring a legal entity has
    not filed the required “change in ownership statement” with the
    State Board, and this unlimited period trumps any and all
    shorter limitation periods, including the eight-year limitation
    period set forth in subdivisions (b)(1) and (b)(2). This is why
    subdivision (b)(3) applies “notwithstanding” subdivision (b)(1)
    and (b)(2). (See In re Greg F. (2012) 
    55 Cal.4th 393
    , 406-407 [the
    phrase “notwithstanding” “signals” an intent for one statutory
    provision “to prevail over all contrary law”].)
    15
    Second, Downey SPE contends section 532, subdivision
    (b)(3) does not really mean what it says when it authorizes escape
    assessments for “each year in which the property escaped
    taxation or was underassessed” because at least one court—
    Dreyer’s Grand Ice Cream, Inc. v. County of Alameda (1986) 
    178 Cal.App.3d 1174
     (Dreyer’s), superseded by § 51.5—has declared
    the notion of “giv[ing] [an] assessor an open-ended opportunity to
    impose escape assessments without any time limitation” to be “an
    illogical,” “absurd” and “unfair result” because it could call upon a
    taxpayer “to challenge escape assessments levied 20 years later.”
    (Id. at p. 1181.) Thus, Downey SPE argues, construing section
    532, subdivision (b)(3) to allow for an unlimited reachback is
    foreclosed by Dreyer’s.
    We reject this contention. Whatever the Dreyer’s court may
    have thought about a limitless reachback period for escape
    assessments, our Legislature felt differently when it enacted
    section 532, subdivision (b)(3) eight years after Dreyer’s. As
    explained above, section 532, subdivision (b)(3)’s plain language
    mandates that escape assessments “shall be made for each year
    in which the property escaped taxation or was underassessed”—
    that is, all the way back to the initial year of the change in
    ownership. (§ 532, subd. (b)(3), italics added; accord, Montgomery
    Ward, supra, 47 Cal.App.4th at p. 1131, fn. 4 [noting how section
    532’s “wording was slightly altered in 1994 and the eight-year
    limitations period was eliminated.”].) In addition to disagreeing
    with Dreyer’s view of what is “absurd” and “unfair,” our
    Legislature also disagreed in part with Dreyer’s specific holding
    that an assessor may only reassess a property on a going-forward
    basis within four years of its initial assessment (and may not levy
    any retroactive escape assessments for reassessments outside
    16
    this window). (Dreyer’s, supra, 178 Cal.App.3d at pp. 1180-1181.)
    As noted above, our Legislature enacted section 51.5, subdivision
    (a) the year after Dreyer’s came out to eliminate Dreyer’s four-
    year limitation period for reassessments where the error to be
    corrected “does not involve the exercise of an assessor’s judgment
    as to value.” (§ 51.5, subd. (a); accord, Blackwell Homes, supra,
    226 Cal.App.3d at pp. 1014-1016 [noting how section 51.5
    overruled Dreyer’s in part]; Montgomery Ward, at p. 1135 [same];
    Kuperman, supra, 137 Cal.App.4th at pp. 923-926 [same];
    Sunrise Retirement Villa, supra, 58 Cal.App.4th at p. 957 [same];
    Sea World v. County of San Diego (1994) 
    27 Cal.App.4th 1390
    ,
    1399, fn. 13 [same].) Downey SPE’s argument that section 51.5
    does not overrule Dreyer’s because section 51.5 does not explicitly
    reference section 532 ignores that section 51.5 (in subdivision (d))
    explicitly authorizes escape assessments whenever
    reassessments are appropriate, and ignores the solid wall of cases
    cited above that recognize section 51.5’s partial abrogation of
    Dreyer’s. In sum, we decline to ignore the plain language of
    section 532, subdivision (b)(3) based on language from a case that
    our Legislature has superseded, including on the very point to
    which that language pertains.
    Third, Downey SPE argues for the first time in its reply
    brief that the Assessor has no “standing” to file its writ petition
    because the applicability of section 532, subdivision (b)(3) turns
    on filing a “change in ownership statement” with the State Board,
    such that the State Board is the only entity with standing. Not
    only has Downey SPE ostensibly waived this argument by raising
    it for the first time in its reply brief on appeal (People v. Tully
    (2012) 
    54 Cal.4th 952
    , 1075 [“It is axiomatic that arguments
    made for the first time in a reply brief will not be entertained
    17
    because of the unfairness to the other party.”]), this argument is
    frivolous. A party has standing to petition for a writ of mandate
    if he has “a ‘beneficial interest’ in the outcome” of that
    proceeding. (Municipal Court v. Superior Court (Gonzalez) (1993)
    
    5 Cal.4th 1126
    , 1129.) The Assessor most certainly has a
    “‘beneficial interest’ in the outcome” of the administrative
    proceeding reviewing its own levy of the escape assessments
    Downey SPE has elected to challenge; the writ proceedings will
    determine whether the Assessor’s levy is legally proper. That our
    Legislature has elected to require “change in ownership
    statement[s]” to be filed with the State Board did not somehow
    anoint the State Board as the legal representative of every county
    assessor as to every levy for which notice to the State Board is
    mandated by statute—or, worse yet, divest those assessors of the
    right to enforce and defend their own levies. Downey SPE’s
    argument to the contrary is without merit.
    Lastly, the amicus argues that the Assessor’s levy of escape
    assessments in 2015 is barred by the equitable doctrine of laches.
    This is the first mention of laches, ever, in this case. Such a fact-
    intensive doctrine cannot be raised for the first time on appeal.
    (Miller v. Eisenhower Medical Center (1980) 
    27 Cal.3d 614
    , 624
    [application of laches is a question of fact].) In any event, laches
    is inapplicable both legally and factually. Legally, “‘“[l]aches is
    not available where it would nullify an important policy adopted
    for the benefit of the public.”’” (Krolikowski v. San Diego City
    Employees’ Retirement System (2018) 
    24 Cal.App.5th 537
    , 568
    (Krolikowski), quoting City of Oakland v. Oakland Police and
    Fire Retirement System (2014) 
    224 Cal.App.4th 210
    , 248.)
    Applying laches here would nullify the “constitutional duty [of
    assessors] to levy retroactive assessments” as a means of
    18
    fulfilling the constitutional mandate of “equal and uniform”
    taxation of “all” property because it would place new limits on
    assessors’ ability to fulfill that duty over and above the time
    limits created by our Legislature in section 532. (American
    Airlines, supra, 12 Cal.4th at p. 1127; Biddle, supra, 59 Cal. at p.
    96.) Factually, laches, as an equitable doctrine, is not available
    to a party with unclean hands. (Magic Kitchen LLC v. Good
    Things Internat., Ltd. (2007) 
    153 Cal.App.4th 1144
    , 1165; see
    generally Bakersfield Elementary Teachers Assn. v. Bakersfield
    City School Dist. (2006) 
    145 Cal.App.4th 1260
    , 1275.) Downey
    SPE does not have “clean hands” insofar as the Assessor’s alleged
    delay in levying the escape assessments was a direct result of
    Downey SPE’s own failure to timely file an informationally
    sufficient document with the state agency having the expertise to
    evaluate that information.
    Because Downey SPE’s and the amicus’s arguments do not
    obviate our need to examine section 480.1’s filing requirement,
    we now turn to the questions of whether strict compliance with
    section 480.1 is required and whether it was satisfied by the
    recording in this case.
    II.     Was Section 480.1’s Filing Requirement Satisfied?
    Section 480.1 applies “[w]henever there is a change in
    control of any corporation, partnership, limited liability company,
    or other legal entity, as defined in subdivision (c) of Section 64,”
    and requires “the person or legal entity acquiring ownership or
    control” (1) to file “a signed” and sworn “change in ownership
    statement” setting forth (a) “information relative to the
    ownership control acquisition transaction,” including the date
    and parties to that transaction, (b) “all counties in which the”
    legal entity “owns real property,” and (c) “a description of the
    19
    property owned by the” legal entity, and (2) to file that statement
    with the State Board “within 90 days from the date of the change
    in control of the” legal entity. (§ 480.1, subds. (a) & (b).) The
    statute also requires the “change in ownership statement” to
    contain “a notice” with statutorily specified content and to set
    forth that notice in a certain font size and typeface. (Id., subd.
    (b).)
    Whether Downey SPE’s filing of the Certificate with the
    County Recorder’s Office satisfies section 480.1’s filing
    requirement turns, as a threshold matter, on whether section
    480.1 demands strict compliance as to some or all of its
    requirements.
    A.     Must taxpayers strictly comply with section
    480.1’s filing requirement?
    Although courts sometimes construe statutory mandates
    liberally to effectuate their remedial purpose (e.g., Meyer v.
    Sprint Spectrum L.P. (2009) 
    45 Cal.4th 634
    , 645), strict
    compliance with a statute is warranted when our Legislature
    evinces its intent that the statute’s requirements are to be
    followed precisely. We may infer such an intent when (1) “the
    Legislature has provided a detailed and specific mandate”
    (Harold L. James v. Five Points Ranch (1984) 
    158 Cal.App.3d 1
    ,
    6; Hub Construction Specialties, Inc. v. Esperanza Charities, Inc.
    (2016) 
    244 Cal.App.4th 855
    , 862), or (2) “the intent of [the]
    statute can only be served by demanding strict compliance with
    its terms” (County of Tulare v. Campbell (1996) 
    50 Cal.App.4th 847
    , 853).
    Our Legislature has evinced its intent that two aspects of
    the filing requirement set forth in section 480.1 are to be strictly
    enforced—namely, (1) its requirement regarding the information
    that must be disclosed in the filing, and (2) its requirement that
    20
    the filing be made with the State Board. (Accord, Stockton
    Teachers Assn. CTA/NEA v. Stockton Unified School Dist. (2012)
    
    204 Cal.App.4th 446
    , 462 [holding that strict compliance is
    required as to a “portion of [a] statute”]; Oberlack v. Trusas
    (1944) 
    67 Cal.App.2d 238
    , 243 [same].)
    To begin, the Legislature in section 480.1 has provided a
    “detailed and specific mandate” to the person or legal entity
    acquiring a property-owning legal entity—namely, that it must
    file a “change in ownership statement” (a) with the State Board,
    (b) within 90 days of the change in ownership, and (c) with a
    description of the transaction effecting the change in entity
    ownership as well as a description of each property owned and
    the county in which it is situated. Although, as Downey SPE
    correctly observes, section 480.1 does not specify that the only
    acceptable “change in ownership statement” is a BOE-100-B
    form, this does not mean that the statute’s requirements as to
    what information a “change in ownership statement” must
    disclose and where and when it must be filed are not to be strictly
    enforced.
    Further, requiring that the acquiring person or entity
    strictly adhere to the informational content and location-of-filing
    portions of section 480.1 is necessary to serve the intent behind
    that statute—and, by extension, section 532, subdivision (b)(3).
    As noted above, our Legislature defined when changes in the
    structure of legal entities also constitute a change in ownership of
    the property owned by those entities (§ 64), and did so because
    those entities might be otherwise able to engage in complex
    transactions available only to legal entities aimed at concealing
    changes in ownership, and thereby to evade reassessment and to
    sidestep the constitutional mandate of equal taxation of
    21
    individuals and legal entities. (Title Ins., supra, 48 Cal.3d at pp.
    95-96.) To ensure that the entity with the most expertise at
    parsing complex transactions between and among legal entities is
    given the opportunity to do so and then to give notice and
    guidance to the local county assessors as to whether
    reassessment of property owned by those entities is warranted,
    our Legislature mandated that the “change in ownership
    statement” be filed with the State Board and contain the
    information necessary for the State Board to conduct its nuanced
    analysis and then pass its guidance on to the county assessors
    who would need to conduct any reassessments. (Id. at p. 90
    [explaining how the State Board analyzes complex corporate
    transactions to determine whether they constitute a change in
    ownership and then sends an advisory letter to the assessors
    regarding reassessment]; Ocean Avenue LLC v. County of Los
    Angeles (2014) 
    227 Cal.App.4th 344
    , 350 [noting how the State
    Board “has promulgated administrative regulations interpreting
    the change in ownership statutes” and “[l]ocal assessors must
    follow the[m]”]; 926 North Ardmore, supra, 3 Cal.5th at pp. 326,
    333, fn. 15 [noting how the State Board must receive this
    information, but how assessors may determine for themselves
    whether reassessment is warranted under the State Board’s
    regulations]; see generally, Gov. Code, §§ 15606, subd. (c), 15608
    [authorizing the State Board to “instruct, advise, and direct
    assessors” and to “[p]rescribe rules and regulations”].) Section
    480.1’s requirement that the acquiring person or legal entity file
    a “change in ownership statement” describing the mechanism of
    the acquisition as well as identifying the specific property around
    the state owned by the acquired entity is critical to the State
    Board’s dual roles as a centralized clearinghouse and as a
    22
    repository of expertise. Thus, the intent of section 480.1 is
    disserved by anything less than strict compliance with its
    requirement that the information it mandates be disclosed in a
    filing made to the State Board.8
    Downey SPE and its amicus disagree with our conclusion
    that strict compliance is necessary to serve the intent behind
    sections 480.1 and section 532, subdivision (b)(3). They cite cases
    holding that where “the Legislature’s intent in imposing
    administrative exhaustion requirements” is aimed at “ensur[ing]”
    that the agency “receives sufficient notice of [a] claim and its
    basis,” strict compliance is not necessary to effectuate that intent
    and substantial compliance—including actual notice—will
    suffice. (J.H. McKnight Ranch, Inc. v. Franchise Tax Bd. (2003)
    
    110 Cal.App.4th 978
    , 986-988 (J.H. McKnight); see also, 
    ibid.
    [litigant’s failure to raise particular doctrine in initial pleading
    before administrative agency does not preclude reliance on that
    doctrine when agency had actual notice during the course of the
    administrative proceedings of litigant’s reliance on that doctrine];
    Franchise Tax Bd. Limited Liability Corp. Tax Refund Cases
    (2018) 
    25 Cal.App.5th 369
    , 380-387 (Franchise Tax) [litigants’
    failure to plead class claims in initial pleading before
    administrative agency does not preclude such claims when each
    8      In light of our reliance on the plain text of the pertinent
    statutes as well as the legislative intent derived from that text,
    we have no need to resort to legislative history. (E.g., Henson v.
    C. Overaa & Co. (2015) 
    238 Cal.App.4th 184
    , 198 [looking to
    legislative history is optional where “the statutory text is clear”].)
    Thus, although we have the power to judicially notice the
    snippets of that history proffered by the Assessor (Evid. Code,
    §§ 452, subd. (c), 459), we decline to do so and deny the Assessor’s
    request for such notice as unnecessary.
    23
    class member individually exhausted his or her claim, such that
    agency had actual notice of class members’ claims].) Because,
    they continue, the purpose of section 480.1 is also to provide the
    State Board and county assessors with notice of a potential need
    for reassessment, substantial compliance—and, in particular,
    actual notice—should suffice here as well.
    We reject this argument. The filing requirement erected by
    section 480.1 is different from the pleading requirements at issue
    in the cases cited by Downey SPE and its amicus. The intent
    behind those pleading requirements had a singular goal—
    namely, to provide the agency with notice of the claim at issue so
    the agency “‘has the opportunity to reevaluate its position, reach
    the correct result, and obviate the need for a subsequent
    lawsuit.’” (Franchise Tax, supra, 25 Cal.App.5th at p. 386,
    quoting J.H. McKnight, supra, 110 Cal.App.4th at pp. 986-987.)
    Because an agency could reevaluate its position as long as it
    received notice of the claim at issue “‘from whatever source,’”
    demanding strict adherence to the pleading requirements was
    not necessary to further the intent behind those requirements.
    (Ibid., italics omitted.) The intent behind section 480.1’s
    requirement that persons or entities acquiring a legal entity file a
    “change in ownership statement” is, as explained above,
    twofold—namely, to (1) provide centralized notice to the State
    Board, which could then notify all local assessors of affected
    property within their counties, and (2) draw upon the State
    Board’s specialized expertise at parsing complex transactions
    between and among legal entities to determine whether those
    transactions also effect a change in ownership of the taxable
    property owned by the acquired legal entity. That a local county
    assessor learns of a change in ownership is not enough to serve
    24
    either of these purposes because such notice does not ensure that
    other counties learn of the change in ownership and, more to the
    point, completely sidesteps—and thereby obviates—the State
    Board’s critical role in expertly evaluating whether that change
    in ownership warrants reassessment. What is more, the
    happenstance in this case that the Assessor in the only county in
    which the taxpayer owned property acquired notice of a change in
    ownership does not override our broader analysis of legislative
    intent (or, for that matter, provide notice that the change in
    ownership constituted a taxable event, the very determination
    typically reserved for the State Board). The maxim of statutory
    interpretation cited by Downey SPE (namely, that ambiguous
    statutes are to be “construed most strongly against the
    government and in favor of the taxpayer” (Dreyer’s, supra, 178
    Cal.App.3d at p. 1182)) adds nothing to our analysis because it is
    inapplicable (because, as we conclude, sections 480.1 and 532 are
    not ambiguous), is contradicted by a dueling maxim (IBM
    Personal Pension Plan v. City and County of San Francisco (2005)
    
    131 Cal.App.4th 1291
    , 1299 [statutes governing tax refund
    actions are to be strictly construed]), and cannot in any event
    override our Legislature’s clear intent to require strict
    compliance with some of section 480.1’s requirements.
    B.     Does Downey SPE’s filing strictly comply with
    section 480.1?
    It is undisputed that Downey SPE’s act of recording the
    Certificate with the County Recorder’s Office did not strictly
    comply with section 480.1’s informational requirements (because
    it lacked several categories of information) or with section 480.1’s
    requirement that the information be provided to the State Board.
    25
    DISPOSITION
    The judgment is affirmed. The Assessor is entitled to his
    costs on appeal.
    CERTIFIED FOR PUBLICATION.
    ______________________, J.
    HOFFSTADT
    I concur:
    _________________________, Acting P. J.
    ASHMANN-GERST
    26
    Prang v. Los Angeles County Assessment Appeals Board No. 2
    B301194
    BAKER, J., Concurring
    The opinion the majority publishes today decides more than
    necessary and proceeds on a largely undefined dichotomy: “strict
    compliance” on one hand and some background notion of
    “substantial compliance” on the other. I agree we must affirm
    the result the trial court reached on the facts of this case, but I
    write separately to distance myself from the majority’s
    observations that are unnecessary to the result it reaches.
    Revenue and Taxation Code section 532 establishes the
    conditions under which a local assessor may seek to retroactively
    collect taxes on real property it did not timely reassess.1 I agree
    the statute allows retroactive reassessment of property taxes due
    without limit (i.e., for each year in which the property was
    underassessed or “escaped taxation”) when ownership or control
    of the property changes and “a change in ownership statement, as
    required by Section 480.1 or 480.2 [i]s not filed with respect to
    the event giving rise to” taxes owed but not collected. (§ 532,
    subd. (b)(3); see also § 480.1, subd. (e) [“The . . . assessors may
    inspect any and all records and documents of a corporation,
    partnership, limited liability company, or legal entity to ascertain
    whether a change in control as defined in subdivision (c) of
    Section 64 has occurred”].) Stated simply, then, the proper
    outcome in this case turns on whether the property owner here
    1    Undesignated statutory references that follow are to the
    Revenue and Taxation Code.
    submitted a change in ownership statement as required by one of
    these two cross-referenced subsections.
    The assessment appeals board below considered
    information “in oral and written form” that the property owner
    provided to the office of the Los Angeles County Assessor (the
    Assessor) and made an express factual finding that the Assessor
    had “actual and constructive notice of [a] change in
    control/ownership” of the subject property in 2009. This finding
    of actual notice is effectively a determination that the Assessor
    knew a reassessment of the subject property was necessary at
    that time but did nothing. Arguably, the appeals board’s finding,
    which is due some deference on appeal, could suffice to establish
    the Assessor was given information that should bar unlimited
    retroactive assessments. Answering that question definitively
    will have to wait for another day, however, because there is an
    obvious problem here that defeats the taxpayer’s position.
    Subdivision (a) of section 480.1 (the pertinent statute of the
    two cross-referenced in section 532, subdivision (b)(3)) states:
    “Whenever there is a change in control of any corporation,
    partnership, limited liability company, or other legal entity, as
    defined in subdivision (c) of Section 64, a signed change in
    ownership statement as provided for in subdivision (b), shall be
    filed by the person or legal entity acquiring ownership control of
    the corporation, partnership, limited liability company, or other
    legal entity with the [State Board of Equalization] at its office in
    Sacramento within 90 days from the date of the change in control
    of the corporation, partnership, limited liability company, or
    other legal entity.” The assessment appeals board made no
    finding that a change of ownership statement had been timely
    filed with the State Board of Equalization, nor a determination
    2
    that the State Board of Equalization had actual notice in 2009 of
    a change in ownership or control of the subject property. To the
    contrary, the majority correctly states it is undisputed that the
    owner of the subject property did not file a change in ownership
    statement with the State Board as required by section 480.1.
    That is dispositive of the issue presented in this appeal. As
    the majority says in answering its own question at the outset of
    its opinion, “no,” a taxpayer cannot avoid unlimited retroactive
    assessments when the taxpayer does not give notice of a change
    in ownership to the statutorily described entity, the State Board
    of Equalization. Stopping with that unassailable and
    unremarkable holding would have been wise.
    But the majority’s opinion says more. It uncritically
    accepts the Assessor’s framing of the question to be decided in
    this litigation, a framing that maintains (wrongly) we must
    decide whether section 480.1 requires so-called strict compliance
    with its terms. (Rec. of Oral Arg. at 11:02-11:20 [counsel for
    respondent’s statement that “[t]he way we presented the case to
    [the trial court judge] was: does this particular statute, [section]
    480.1, have to be strictly enforced because the assessment
    appeals board crafted a substantial compliance exception to it”].)
    In accepting that framing, the majority gives the Assessor license
    to deploy today’s opinion to excuse derelict performance by his
    office so long as the taxpayer in question—no matter her, his, or
    its good-faith—does not perfectly jump through all bureaucratic
    hoops erected pursuant to the statutory scheme (see generally
    § 480.1, subd. (b)). Astute readers of the majority’s opinion,
    however, will understand this case ultimately stands for one
    proposition and one proposition only: if you notify your local
    assessor’s office of a change in ownership or control but do not
    3
    notify the State Board of Equalization, you will be on the hook for
    unlimited retroactive property tax assessments even if the
    assessor’s office neglects to undertake a timely reassessment.
    _________________________, J.
    BAKER
    
    Associate Justice of the Court of Appeal, Second Appellate
    District, Division Five, assigned by the Chief Justice pursuant to
    article VI, section 6 of the California Constitution.
    4
    

Document Info

Docket Number: B301194

Filed Date: 8/27/2020

Precedential Status: Precedential

Modified Date: 8/27/2020