Gajanan v. City and County of S.F. ( 2022 )


Menu:
  • Filed 3/30/22 Certified for Publication 4/22/22 (ordered attached)
    IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
    FIRST APPELLATE DISTRICT
    DIVISION TWO
    GAJANAN, INC. et al.,
    Plaintiffs and Respondents,
    A160539
    v.
    CITY AND COUNTY OF SAN                                  (San Francisco County
    FRANCISCO et al.,                                       Super. Ct. No. CGC16554309
    [consolidated with
    Defendants and Appellants.
    CGC16550351, CGC16550354,
    CGC16554304])
    The owners and operators of six San Francisco boutique hotels filed
    suit against the City and County of San Francisco and its Office of the
    Treasurer and Tax Collector (collectively, the City) seeking refunds of about
    $1.7 million in penalties the City had assessed for failure to timely file
    returns and pay certain hotel taxes. The hotel owners and operators
    contended they were entitled to refunds under section 6.17-4 of the San
    Francisco Business and Tax Regulations Code because, exercising ordinary
    care, they had hired and then relied on an employee to file the returns and
    make the payments, only to learn after the taxes were past due that the
    1
    employee was dishonest and had never filed the returns or paid the taxes.1
    After an eight-day bench trial, judgment was entered in favor of the hotel
    owners and operators.
    The City raises two main arguments in this appeal. The first concerns
    the interpretation of section 6.17-4, which, during the period at issue in 2014,
    required the waiver of certain penalties when “[f]ailure to make timely
    payment or report of tax liability . . . occurred notwithstanding the exercise of
    ordinary care by the taxpayer.” (S.F. Ord. No. 291-10, amending section 6.17-
    4.) The City argues that as a matter of law, reliance on an employee cannot
    constitute ordinary care under section 6.17-4, no matter how careful plaintiffs
    were in hiring and supervising the employee. The City’s second argument is
    that even if the hotel owners and operators were entitled to refunds of some
    penalties under section 6.17-4 as a result of their employee’s dishonesty,
    other penalties had been assessed under section 6.11-3, a Code section to
    which the refund provision of section 6.17-4 does not apply.
    We decline to adopt the City’s interpretation of section 6.17-4 as it was
    then written, and we conclude that the penalties authorized by section 6.11-3
    do not apply in the circumstances of this case. Accordingly, we shall affirm.
    FACTUAL AND PROCEDURAL BACKGROUND
    Our summary draws on the trial court’s statement of decision and the
    evidence admitted at trial.2
    1All statutory references are to the San Francisco Business and Tax
    Regulations Code (the Code) as effective in 2014 unless otherwise stated.
    The various Code provisions discussed in this opinion have since been
    amended. (See, e.g., S.F. Ord. No. 207-20.)
    2 The material facts are largely undisputed. The parties dispute
    certain facts concerning whether the City imposed any penalties under a
    2
    A.    Failure to Pay Taxes and Imposition of Penalties
    The plaintiffs in this matter are seven business entities associated with
    six different “boutique” hotels.3 The parties sometimes refer to the plaintiffs
    in two groups, as do we. Four plaintiffs are the “hotel owners”: AGPME
    Tenant LLC (AGPME), KPH Management LLC (KPH), Mangal Inc.
    (Mangal), and Gajanan Inc. (Gajanan).4 The other three plaintiffs, referred
    to as “Engage,” are hotel management companies founded by Yvonne Detert,
    who was their CEO and president.5
    The hotel owners contracted with Engage to manage and staff the six
    hotels. The hotel owners testified that Engage had been managing hotels for
    a long time and was doing a good job, and that Detert, who had more than 30
    years’ experience in the hotel industry and had owned and operated several
    boutique hotels in San Francisco, had a good reputation for running boutique
    hotels. In November 2013, Detert hired Santiago Hernandez as controller for
    Engage after confirming that Hernandez had the requisite experience and
    credentials, and after having him interviewed and vetted by experienced
    hospitality industry professionals.
    particular Code provision, section 6.11-3. We address this issue in the
    discussion section, post, and conclude that we need not resolve the dispute.
    3According to plaintiffs’ expert, a “boutique hotel” is generally a hotel
    with fewer than 250 rooms that is operated “with a certain type of
    personality, decor, lifestyle,” and is not affiliated with a brand.
    AGPME owned the Steinhart Hotel, Hotel Diva, and Hotel Union
    4
    Square; KPH leased the Kensington Park Hotel; Mangal owned the Country
    Hearth Inn; and Gajanan owned the Buena Vista Inn.
    5The Engage entities are Engage Hospitality LLC, Engage with
    Hospitality SF LLC, and Lombard Hospitality LLC.
    3
    Norbert Mede, who was retained by plaintiffs as an expert on the
    operations of boutique hotels, specifically with regard to ensuring that hotel
    taxes are filed and paid, testified that it is common for the owner of a
    boutique hotel to hire a management company to run the hotel, and opined
    that Engage was qualified to run the hotels here. He also opined that Engage
    had hired a qualified controller in hiring Hernandez.
    Hernandez was informed that his duties included paying the San
    Francisco transient occupancy tax, the tourism improvement district fee, and
    the Moscone expansion district fee (the hotel taxes). The hotels collected
    these taxes from their guests on behalf of the City and deposited them in an
    account accessible to Engage. An employee at Engage (not Hernandez) had
    been responsible for paying the hotel taxes for plaintiffs’ hotels in 2013. But
    when Hernandez was hired, Hernandez informed the employee that he would
    pay the hotel taxes from that point on. In fact, Hernandez failed to pay the
    hotel taxes for the fourth quarter of 2013 through the third quarter of 2014,
    and then concealed his failure to pay by lying to plaintiffs and providing them
    false balance sheets and journal entries that made it appear the hotel taxes
    had been paid as required by law.
    Meanwhile, at various times in 2014, the hotel owners received form
    letters from the City stating that hotel tax filings for particular periods had
    not been received. The letters provided instructions for filing and paying the
    hotel taxes, and advised that the recipient is “subject to penalties, interest
    and other fees for failure to timely file, per Article 6 of the . . . Code.”
    When the hotel owners asked Hernandez about the letters from the
    City, Hernandez told them the City had made mistakes. He said the taxes
    had been paid, and the City had credited them to the wrong account name.
    Many of the letters from the City in fact failed to identify hotel names and
    4
    account numbers, and many were sent to different addresses or referred to
    different account numbers from month to month. The trial court found that
    this lent support to Hernandez’s statements that the taxes were being
    incorrectly credited, when in truth Hernandez was concealing from hotel
    owners that the taxes had not been paid.
    At different points in 2014, hotel owners complained that Hernandez
    failed to provide certain reports or provided them late. Engage executives
    questioned Hernandez about these issues and offered help. Hernandez told
    them the problems were caused by the new accounting system that he was
    responsible for implementing and said he needed no help.6
    In January 2015, Detert (the CEO of Engage) hired a forensic
    accounting team as auditors to investigate the problems with late and
    missing reports. The balance sheets that the auditors reviewed (apparently
    the false balance sheets that Hernandez had prepared) did not show any
    delinquency for hotel taxes, and the auditors did not discover that the hotel
    taxes had not been paid. But the auditors did discover that Hernandez had
    made an unauthorized transfer from the account of one of the hotel owners to
    an Engage account. When Detert confronted Hernandez about the matter,
    Hernandez claimed it was a mistake and said he would correct it. As soon as
    the money was transferred back to the correct account, Hernandez was
    terminated.
    6 Plaintiffs’ expert Mede opined that it was reasonable for the hotel
    owners to rely on Engage to pay the hotel taxes and for Engage to rely on
    Hernandez. Mede also testified that plaintiffs’ monitoring of Hernandez was
    consistent with ordinary care in the boutique hotel industry, and that in his
    view it was reasonable for plaintiffs to believe in 2014 that the hotel taxes
    were being paid.
    5
    Also in January 2015, the City sent AGPME and KPH “Notices of
    Determination” stating that the City had “computed and determined” the
    amounts owed for the periods in which they had “failed to file a return” for
    the accounts of their hotels. Each notice stated it was provided under section
    6.11-3 of the Code and identified a total amount due that was described as
    including taxes, “applicable penalties,” interest, and administrative fees. The
    payment invoices that were included with these notices show, for each of the
    three hotel taxes, the amount owed by each hotel by month, but did not
    indicate which penalties applied or how any tax, penalty, or interest had been
    determined or calculated. The trial court found that these January notices
    were the first notification by the City to any plaintiff that payment of a hotel
    tax for 2014 was delinquent.
    Two days after Hernandez was terminated, Detert learned that
    AGPME had received a letter (presumably the Notice of Determination) from
    the City stating that the hotel taxes for its hotels had not been paid and that
    the City had determined that over $1 million was due. It was after this that
    Engage’s new controller discovered that Hernandez had altered journal
    entries and balance statements to make it look as though the hotel taxes
    were being paid. In January and February 2015, plaintiffs paid the
    delinquent hotel taxes for all six hotels.
    In June and July 2015, after returns had been filed by the hotels, the
    City gave plaintiffs spreadsheets that showed the City’s calculations of
    penalties for each hotel. The spreadsheets did not identify the Code sections
    under which the penalties were being assessed. Detert paid the penalties.
    C.    Claims for Refunds
    After paying the taxes and penalties, plaintiffs submitted claims for
    refund of the penalties to the City. Plaintiffs contended they were entitled to
    6
    refunds under section 6.17-4 because they had exercised ordinary care in
    hiring a highly-recommended, experienced controller to file the hotel tax
    returns, and the late payments occurred as a result of the controller’s
    unanticipated irresponsibility and dishonesty. Plaintiffs stated they
    reasonably expected the controller to follow their standard routines and long-
    standing procedures for collecting and paying the taxes, and that the
    controller had provided records disguising the non-payment to prevent them
    from learning the true facts. The City denied the claims for refunds, stating
    that plaintiffs had not met the requirements set forth in section 6.17-4.
    D.    Proceedings in the Trial Court
    In 2016, plaintiffs filed four separate actions in San Francisco Superior
    Court, later consolidated, each alleging the same two causes of action seeking
    a refund of penalties. The first cause of action alleged that because plaintiffs
    exercised ordinary care, section 6.17-4 entitled them to refunds of penalties
    assessed against them under sections 6.17-1, 6.17-2, and 6.17-3.7 The second
    cause of action alleged that under the facts of the case, the penalty provisions
    of sections 6.17-1, 6.17-2, and 6.17-3 were “inapplicable.”
    The City contended that it had correctly assessed tax penalties under
    sections 6.11-3, 6.17-1, 6.17-2, and 6.17-3.8 The City denied that plaintiffs
    7  As relevant here, section 6.17-1 imposes penalties for delinquent
    payment of tax; section 6.17-2 imposes penalties for underreporting tax
    liability, section 6.17-3 imposes penalties for late filing of tax returns, and
    section 6.17-4 authorizes refunds of penalties imposed under those three
    Code sections under certain circumstances. (SF. Ord. No. 271-13, amending
    §§ 6.17-1, 6.17-2, & 6.17-3; S.F. Ord. No. 291-10, amending section 6.17-4.)
    8As relevant here, section 6.11-3, subdivision (a), authorizes the City to
    estimate tax liability for periods in which a taxpayer “fails to make a timely
    return or remittance” and adds a 20 percent penalty to the amount of the
    estimate. (S.F. Ord. No. 206-13, amending section 6.11-3.)
    7
    were entitled to any refund of the penalties, arguing that plaintiffs did not
    meet their burden of proving they had exercised ordinary care under section
    6.17-4, and that even if plaintiffs had shown ordinary care, they would not be
    entitled to refunds of any of the penalties that had been imposed under a
    different part of the Code—section 6.11-3—to which the refund provision of
    section 6.17-4 did not apply.
    Over the course of an eight-day bench trial, the court heard testimony
    from 14 witnesses and considered more than 100 exhibits. In a 21-page
    statement of decision that included 100 enumerated findings of fact, the court
    concluded that the penalties at issue had been assessed under sections 6.17-
    1, 6.17-2, and 6.17-3, and not 6.11-3. The court found that there was no
    evidence of willful neglect by plaintiffs, and that plaintiffs established they
    exercised “ordinary business care and prudence in the payment of their tax
    obligations.” Accordingly, plaintiffs were entitled to refunds of the penalties
    under section 6.17-4.9 Judgment was entered in plaintiffs’ favor, with the
    court awarding refunds of hotel tax penalties and interest amounting to
    about $1,700,000. The City timely appealed.
    9 The court also concluded that penalties purportedly imposed under
    sections 6.17-1, 6.17-2, and 6.17-3 were not supported by the evidence, and
    ruled in favor of plaintiffs on their second cause of action.
    8
    DISCUSSION
    A.     Applicable Law and Standard of Review
    1.    Code Provisions
    a.    Penalties
    Section 6.11-3 authorizes the City to impose a penalty of 20 percent of
    the estimated tax due when the taxpayer has not filed a return or made a
    remittance of tax owed.10
    Section 6.17-1, subdivision (a), imposes a penalty for the failure to
    timely pay tax or to timely collect and remit third-party taxes. (S.F. Ord. No.
    271-13, amending section 6.17-1.) The penalty is five percent of the tax for
    each month or fraction of a month during which payment is delinquent, up to
    20 percent, with an additional 20 percent penalty on tax remaining unpaid
    for a period of 90 days after notification that the tax is delinquent. (Ibid.)
    Notably, the section 6.11-3 penalty is based on tax liability that has been
    estimated by the City, while the section 6.17-1 penalty is based on actual tax
    liability.
    10As relevant here, section 6.11-3, subdivision (a) provides: “If any
    taxpayer or person responsible for paying a tax or remitting a third-party tax
    fails to make a timely return or remittance, the Tax Collector may make a
    determination based upon an estimate of the total tax liability of the
    taxpayer. The estimate shall be made for the period or periods in respect to
    which the person failed to timely make a return or failed to timely remit a
    tax, and may be based upon any information which is in the Tax Collector’s
    possession or may come into his or her possession. Upon the basis of this
    estimate, the Tax Collector shall compute and determine the amount
    required to be paid to the City, adding to the sum thus computed a penalty
    equal to 20 percent thereof. One or more determinations may be made for
    one or more than one period. Any such determination shall be prima facie
    evidence of the person’s liability in any subsequent administrative or judicial
    proceeding.” (S.F. Ord. No. 206-13, amending section 6.11-3.)
    9
    Section 6.17-2, subdivision (c), authorizes a penalty for “substantial
    underreporting of tax,” defined as occurring when “the tax finally determined
    by the Tax Collector exceeds the amount of tax reported on a taxpayer’s
    original or amended return for a taxable period by 25 percent or more, or if no
    return is filed, the tax liability determined by the Tax Collector pursuant to
    section 6.11-1 exceeds $5000.”11 (S.F. Ord. No. 271-13, amending section
    6.17-2.) The penalty is “50 percent of the tax attributable to the substantially
    underreported amount.” (Ibid.)
    Section 6.17-3, subdivision (b),12 authorizes a penalty of up to $500 for
    the failure to timely file a required return. (S.F. Ord. No. 271-13, amending
    section 6.17-3.)
    b.     Waiver of Penalties
    Section 6.17-4, subdivision (a), provided that the City may waive the
    imposition of penalties imposed under sections 6.17-1, -2 and -3 when
    “[f]ailure to make timely payment or report of tax liability . . . occurred
    notwithstanding the exercise of ordinary care by the taxpayer and in the
    absence of wilful neglect.”13 (S.F. Ord. No. 291-10, amending section 6.17-4,
    11Section 6.11-1 authorizes the Tax Collector to determine a tax
    deficiency when a taxpayer failed to pay or underpaid a tax, with the
    deficiency computed based upon the taxpayer’s returns or “any other
    information within the Tax Collector’s possession.” (S.F. Ord. No. 206-13,
    amending section 6.11-1.) The hotels here filed their tax returns late, but it
    does not appear that the City ever contended that taxes were underreported
    on those returns.
    12 This subsection has since been moved to section 6.17-3, subdivision
    (c). (S.F. Ord. No. 36-17, amending section 6.17-3.)
    Although section 6.17.4 states that penalties “may” be waived, waiver
    13
    is mandatory if the taxpayer establishes the requisite factual predicate. (See
    AvalonBay Communities, Inc. v. County of Los Angeles (2011) 197
    10
    emphasis added.) Willful neglect by plaintiffs is not at issue; the City does
    not contest the trial court’s conclusion that there was no evidence of willful
    neglect.
    2.     Standard of Review
    The taxpayer has the burden of proof in an action for refund of tax
    penalties. (Air Couriers International v. Employment Development Dept.
    (2007) 
    150 Cal.App.4th 923
    .)
    We apply well-established standards of review to a judgment based
    upon a statement of decision issued after a bench trial. (Thompson v. Asimos
    (2016) 
    6 Cal.App.5th 970
    , 981.) We review questions of law de novo and we
    review the trial court’s findings of fact under the substantial evidence
    standard. (Ibid.) We construe findings of fact liberally to support the
    judgment; consider the evidence in the light most favorable to the judgment;
    draw all reasonable inferences in support of the findings; and infer that the
    trial court “ ‘impliedly made every factual finding necessary to support its
    decision.’ ” (Ibid.)
    This appeal raises issues of statutory construction, which are subject to
    de novo review. (MacIsaac v. Waste Management Collection & Recycling, Inc.
    (2005) 
    134 Cal.App.4th 1076
    , 1081-1082 (MacIsaac).) Our task is to
    determine the “ ‘[lawmakers’] intent so as to effectuate the law’s purpose.’ ”
    (Skidgel v. California Unemployment Ins. Appeals Board (2021) 
    12 Cal.5th 1
    ,
    14 (Skidgel).) We look first to the words of the statute itself. (Ibid.;
    MacIsaac, supra, 134 Cal.App.4th at p. 1082 [statutory language is the “most
    reliable indicator” of legislative intent because it “ ‘ “has successfully braved
    the legislative gauntlet” ’ ”]; Rodriguez v. Solis (1991) 
    1 Cal.App.4th 495
    , 
    502 Cal.App.4th 890
    , 898-899 [discussing the interpretation of similar language
    in Rev. & Tax. Code, § 4985.2].)
    11
    [rules of statutory construction apply to local ordinances].) We construe the
    words of a statute in context, giving them “ ‘a plain and commonsense
    meaning’ unless the statute specifically defines the words to give them a
    special meaning.” (MacIsaac, supra, 134 Cal.App.4th at p. 1083.) We
    harmonize particular clauses and sections of a statute “ ‘by considering them
    in the context of the statutory framework as a whole. [Citation.] If the
    statutory language is unambiguous, then its plain meaning controls.’ ”
    (Skidgel, supra, 12 Cal.5th at p. 14; see also Lennane v. Franchise Tax Board
    (1994) 
    9 Cal.4th 263
    , 271, fn. 8 [“construing unambiguous language in tax
    statutes according to the ordinary meaning of the words used is consistent
    with the [California Legislature’s] goal of ‘understandable tax laws’ ”].) Any
    ambiguity in a statute that imposes tax penalties is “strictly construed in
    favor of the taxpayer.” (River Garden Retirement Home v. Franchise Tax
    Board (2010) 
    186 Cal.App.4th 922
    , 955, fn. 13 (River Garden).)
    B.    Analysis
    The City argues that as a matter of law, reliance on an employee
    cannot constitute “ordinary care” that would require the refund of penalties
    under section 6.17-4 for failure to file and remit hotel taxes, regardless how
    careful the taxpayer is in hiring and supervising the employee, and even if
    the employee lies about filing the returns and paying the taxes. The City also
    makes the backstop argument that it imposed certain penalties under section
    6.11-3. Therefore, according to the City, even if the trial court was correct in
    concluding that plaintiffs exercised ordinary care and are entitled to refunds
    of penalties imposed under sections 6.17-1, 6.17-2, and 6.17-3, plaintiffs are
    not entitled to refunds of penalties imposed under section 6.11-3.14
    14The City makes these arguments in challenging the judgment as it
    pertains to plaintiffs’ first cause of action. Because we shall affirm the
    12
    1.     “Ordinary Care” Standard of Section 6.17-4
    To restate, section 6.17-4, as it existed at the time, provided for a
    waiver of taxpayer penalties when “[f]ailure to make timely payment or
    report of tax liability . . . occurred notwithstanding the exercise of ordinary
    care by the taxpayer and in the absence of wilful neglect.” (S.F. Ord. No. 291-
    10, amending section 6.17-4.) Whether plaintiffs are entitled to refunds of
    the penalties imposed here turns on the meaning of the phrase “ordinary
    care” in section 6.17-4. “Ordinary care” is not specifically defined in the Code,
    so we give it “ ‘a plain and commonsense meaning.’ ” (MacIsaac, supra, 134
    Cal.App.4th at p. 1083.)
    “Ordinary care” has been defined to mean “the degree of care that a
    prudent and competent person engaged in the same line of business or
    endeavor would exercise under similar circumstances.” (Black’s Law Dict.
    (11th ed. 2019) p. 263, col. 1.) Black’s Law Dictionary explains that the term
    refers to “a test of liability for negligence.”15 (Ibid.) It is not surprising, then,
    judgment on the first cause of action, we do not reach the parties’ arguments
    as to the second cause of action. Briefly, plaintiffs contended in their second
    cause of action that penalty provisions are “inapplicable” because the City
    failed to provide notice of a delinquency as required for certain penalties
    under section 6.17-1; there was no “substantial underreporting of tax,”
    required for penalties under section 6.17-2; and the penalties attributed by
    the City to section 6.17-3 differ in amount from those authorized by statute.
    The City argues on appeal that the penalties were imposed in accordance
    with the statutes and that plaintiffs filed a deficient claim under Government
    Code sections 905 and 910, and therefore failed to exhaust their
    administrative remedies with respect to claims that the City failed to meet
    the requirements for imposing penalties under sections 6.17-1, 6.17-2, and
    6.17-3.
    15CACI No. 401 explains that “Negligence is the failure to use
    reasonable care to prevent harm to oneself or others. [¶] . . . A person is
    negligent if that person does something that a reasonably careful person
    would not do in the same situation or fails to do something that a reasonably
    13
    that section 6.17-4 contrasts “ordinary care” with “wilful neglect.” (S.F. Ord.
    No. 291-10, amending section 6.17-4.) We interpret the phrase “ordinary
    care” in section 6.17-4 to have the meaning attributed to the phrase “ordinary
    care” in the context of negligence, as set forth in Black’s Law Dictionary.
    The City points out that federal law imposes a penalty for failure to
    timely file a tax return “unless it is shown that such failure is due to
    reasonable cause and not due to willful neglect” (
    26 U.S.C. § 6651
    (a)(1)) and
    contends that this language is “nearly identical” to the language in section
    6.17-4. The City argues that we should interpret “notwithstanding the
    exercise of ordinary care” in section 6.17-4 as equivalent to “absent
    reasonable cause” in 26 United States Code section 6651, and relies on U.S. v.
    Boyle (1985) 
    469 U.S. 241
    , 252 (Boyle), in which the Supreme Court held that
    a taxpayer’s reliance on an outside agent to prepare and file a return did not
    constitute “reasonable cause” under 26 United States Code section 6651.
    This argument is not persuasive. The language of the federal statute differs
    significantly from section 6.17-4 as it existed at the time relevant for this
    case: the federal statute includes the phrase “reasonable cause,” which has a
    particular meaning in the context of tax penalties, and which did not appear
    in section 6.17-4.
    Boyle interprets “reasonable cause” as it was used in a federal statute.
    As the Supreme Court explained in Boyle, the term “reasonable cause” in 26
    United States Code section 6651 must be interpreted in light of a Treasury
    regulation specifying that “to demonstrate ‘reasonable cause’ a taxpayer
    filing a late return must show that he ‘exercised ordinary business care and
    careful person would do in the same situation.” CACI No. 401 instructs the
    jury that it “must decide how a reasonably careful person would have acted”
    in the circumstances.
    14
    prudence and was nevertheless unable to file the return within the
    prescribed time.’ ” (Boyle, supra, 469 U.S. at p. 243, quoting 
    26 C.F.R. § 302.6651-1
    (c)(1) (1984).) The Supreme Court noted that while
    administrative regulations and practices exempted late filings from penalties
    when lateness resulted from “postal delays, illness, and other factors largely
    beyond the taxpayer’s control,” they did not address the effect of a taxpayer’s
    reliance on an agent. (Id. at p. 248, fn. 6.) Boyle enacted a “rule with as
    ‘bright’ a line as can be drawn consistent with the statute and implementing
    regulations,” in holding that reliance on an agent is not “reasonable cause”
    under 26 United States Code section 6651(a)(1). (Id. at pp. 248, 250.) Under
    Boyle, “reasonable cause” requires more than just the exercise of ordinary
    care; it requires some type of disability as well. But in any event, section
    6.17-4, which we are interpreting here, does not include the phrase
    “reasonable cause.”
    Nor are we persuaded by the City’s citations to authorities that
    interpret the phrase “reasonable cause” as it appears in the context of various
    California tax provisions. Once again, those authorities lack persuasive
    value because “reasonable cause” does not appear in the statute that we must
    interpret in this case. (See First American Commercial Real Estate Services,
    Inc. v. County of San Diego (2011) 
    196 Cal.App.4th 218
    , 227-230
    [emphasizing the need to give effect to the actual language of the statute at
    issue].)
    The City observes that before 2010 (and long before the reporting
    period at issue here), there were two waiver provisions in section 6.17-4 that
    applied to penalties for failure to timely file returns or pay tax. (See S.F.
    Ord. No. 291-10, amending § 6.17-4.) Subdivision (a) provided for waiver of
    penalties when the failure “was due to reasonable cause and not wilful
    15
    neglect,” and subdivision (b) provided for waiver when the failure “occurred
    notwithstanding the exercise of ordinary care by the taxpayer and in the
    absence of wilful neglect.” (Ibid.) In 2010, the Board of Supervisors amended
    section 6.17-4 by removing former subdivision (a) altogether, leaving only
    subdivision (b) (and recasting it as subdivision (a)). (Ibid.) Referring to the
    brief legislative digest that is part of the record, the City argues on appeal
    that in amending section 6.17-4, the Board of Supervisors “expressly stated”
    that the standard a taxpayer must meet to qualify for a waiver remained
    unchanged. This misstates the record. There is no express statement to that
    effect in the legislative digest. The digest states that the amendments to
    Article 6 “revise provisions relating to . . . enforcement procedures and
    penalties; and . . . otherwise clarify and update the provisions of Article 6.”
    The digest includes short bullet points describing some but not all of the
    effects of the amendments, and states that the amendments “strengthen the
    [City’s] ability to enforce the City’s taxes.” The digest concludes by stating
    that the amendments “also correct errors, delete outdated provisions and
    make other nonsubstantive changes to clarify the existing law.”
    The City reads too much into the legislative digest, which does not
    purport to account for all the effects of the 2010 amendment, says nothing
    about section 6.17-4, and says nothing specific about the standards for
    waiver. We presume that in changing the language of section 6.17-4 by
    eliminating what had been subdivision (a), the Board of Supervisors intended
    to change the meaning of the section by eliminating the “reasonable cause”
    standard in that subdivision. (See People v. Trevino (2001) 
    26 Cal.4th 237
    ,
    242 [“When the Legislature uses materially different language in statutory
    provisions addressing the same subject or related subjects, the normal
    inference is that the Legislature intended a difference in meaning”]; Hochsler
    16
    v. Sacramento City Unified School District (2007) 
    149 Cal.App.4th 258
    , 269
    [“ ‘Where the Legislature omits a particular provision in a later enactment
    related to the same subject matter, such deliberate omission indicates a
    different intention which may not be supplanted in the process of judicial
    construction.’ [Citation.] Moreover, ‘[t]he Legislature “is deemed to be aware
    of statutes and judicial decisions already in existence, and to have enacted or
    amended a statute in light thereof” ’ ”].)
    In any event, by the time this case arose, the term “reasonable cause”
    was long gone from section 6.17-4, and we decline to interpret “ordinary care”
    as incorporating the “reasonable cause” standard of Boyle. Further, there is
    no ambiguity as to the meaning of “ordinary care” in section 6.17-4. Even if
    there were, we would interpret the statute in the taxpayer’s favor, applying
    the more lenient standard of “ordinary care” as opposed to the more
    demanding status imposed in Boyle. (River Garden, supra, 186 Cal.App.4th
    at p. 955, fn. 13.) Thus, we give the term “ordinary care” its plain meaning.16
    Having construed the meaning of “ordinary care,” we now consider
    whether the trial court’s conclusion that plaintiffs exercised ordinary
    business care and prudence is supported by substantial evidence. We
    conclude it is. Plaintiffs produced evidence that they exercised ordinary care
    16  After the trial court entered judgment in favor of plaintiffs in this
    case, the San Francisco Board of Supervisors changed the standard for
    waiver of penalties by incorporating language similar to the federal statute
    and authorities on which the City here relies. Effective in 2021, penalties
    imposed under sections 6.17-1, 6.17-2, and 6.17-3 may be waived if “[t]he
    failure to timely pay, remit, collect, or report the tax liability, [or] the failure
    to file a return . . . 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.” (S.F. Ord. No. 207-20, adding section 6.17-
    4.1, italics added.)
    17
    in connection with the filing and payment of hotel taxes: they hired a
    qualified company to manage the hotels, as is common in the industry; the
    management company hired a qualified individual who was responsible to
    pay the taxes; and that employee did not pay the taxes but made it appear to
    plaintiffs as though the taxes had been paid by lying to them, providing them
    with false financial statements, and offering plausible explanations for the
    non-filing notices that the Hotel Owners received from the City.
    In its reply brief, the City argues for the first time that even if the
    ordinary care standard is interpreted to permit reliance on an agent or
    employee, plaintiffs did not present evidence sufficient to establish that they
    exercised ordinary care. This argument has been forfeited, first, because the
    argument is not raised in the City’s opening brief (Cold Creek Compost, Inc.
    v. State Farm Fire & Casualty Co. (2007) 
    156 Cal.App.4th 1469
    , 1486), and
    second because the City failed to set forth all the relevant evidence in its
    opening brief. (Foreman & Clark Corp. v. Fallon (1971) 
    3 Cal.3d 875
    , 881;
    see also Cal. Rules of Court, rule 8.204(a)(2)(C) [appellant’s opening brief
    must “[p]rovide a summary of the significant facts”].)17
    2.    Imposition of Penalties Under Section 6.11-3
    The parties agree that all the hotel tax penalties imposed against the
    Gajanan and Mangal hotels were based on Code sections that are subject to
    waiver of penalties under section 6.17-4, as were the penalties imposed
    against the AGPME and KPH hotels for the months of January, October,
    November, and December of 2014 and some of the penalties imposed against
    the AGPME and KPH hotels for the months of February through September
    17 The City’s opening brief devotes two paragraphs (amounting to less
    than one page) in its statement of facts to what it characterizes as the
    “failure to timely file returns and remit hotel taxes.”
    18
    2014. But the parties do not agree as to some of the penalties imposed on the
    AGPME and KPH hotels for the months of February through September
    2014. The City contends that in those months for those hotels, it imposed
    penalties under sections 6.11-3, 6.17-2, and 6.17-3, and the penalties imposed
    under section 6.11-3 are not subject to waiver. (S.F. Ord. No. 291-10 [section
    6.17-4 applies to penalties or interest assessed under sections 6.17-1, 6.17-2,
    or 6.17-3].) Plaintiffs contend that the penalties the City assessed against
    them and attributed to section 6.11-3 could only have been assessed under
    section 6.17-1, which means they are waivable. We will use the term
    “disputed penalties” here to refer to the penalties the City attributes to
    section 6.11-3.
    a.    Additional Background
    The City was never clear about the statutory basis for imposing the
    disputed penalties against AGPME and KPH. 18 The City’s June 2015
    “Notice of Determination and Redetermination,” concerning the tax liability
    of the AGPME and KPH hotels was sent with spreadsheets showing
    “Monthly Hotel Payments, Penalties & Interest Calculation” through June 1,
    18 The City contends that it presented undisputed evidence that the
    disputed penalties were assessed under section 6.11-3, subdivision (a). The
    City’s evidence consists of the June 2015 notice and spreadsheets, and
    testimony from the City’s director of business tax explaining how the
    spreadsheets should be interpreted. But the City’s director of business tax
    testified that the City has no records predating those June 2015 spreadsheets
    that would show that the disputed penalties were computed under section
    6.11-3, and acknowledged that the spreadsheets did not reference section
    6.11-3. Plaintiffs contend that they presented evidence that the City
    originally assessed penalties under section 6.17-1, subdivision (a), and only
    later retroactively attributed some of the penalties to section 6.11-3 as a
    litigation strategy after plaintiffs challenged the penalties. Because we
    conclude that as a matter of law section 6.11-3 does not apply in the
    circumstances before us, we need not resolve this factual dispute.
    19
    2015. Neither the June 2015 notice nor any of the accompanying
    spreadsheets refer to section 6.11-3 (or any other section under which a
    penalty was purportedly being imposed). The trial court found that although
    the disputed penalties were calculated under the heading “penalty 20%,”
    which appeared to “correlate[ ]” to section 6.11-3, the City could not rely on
    that section in imposing these penalties because section 6.11-3 is inapplicable
    “under the facts of this case and the law.”
    b.    Section 6.11-3 Does Not Apply
    In urging that section 6.11-3 applies to the disputed penalties, the City
    argues that it was “forced” to issue the January 2015 notices of determination
    with respect to the hotel taxes due from the AGPME and KPH hotels for
    February through September 2014 because the hotels had not filed the
    required returns.19 The City further argues that because it had issued
    notices of determination for those hotels and for those months, it imposed
    penalties under section 6.11-3 subdivision (a) (and also under sections 6.17-2
    subdivision (c) and 6.17-3 subdivision (b)), and that the penalties imposed
    under each section are reflected on the spreadsheets the City sent in June
    2015 with the Notice of Determination and Redetermination.20 The City
    contends that section 6.11-3 applies to the disputed penalties by its terms.
    Plaintiffs dispute this point, and argue that under the plain terms of the
    19 By contrast, Notices of Determination were not sent to Gajanan and
    Mangal until July 2015, after they had filed returns. The City does not
    explain why it was “forced” to issue notices of determination in January 2015
    for the AGPME and KPH hotels, but not for the Gajanan and Mangal hotels,
    even though as of January 2015 none of the hotels had filed returns or paid
    hotel taxes for February through September 2014.
    20 The City contends that for the other months and hotels at issue in
    this case, it imposed penalties under sections 6.17-1, subdivision (a) and 6.17-
    3, subdivision (b).
    20
    Code, only section 6.17-1 penalties, and not section 6.11-3 penalties, could
    apply.
    Plaintiffs have the stronger argument.
    Section 6.11-3 applies when a taxpayer has not timely filed a return or
    paid tax, in which case the City estimates the tax due, calculates a penalty
    based on that estimate, and sends the taxpayer a Notice of Determination.
    (§ 6.11-3, subds. (a) & (c); S.F. Ord. No. 206-13, amending section 6.11-3.)
    The City’s determination is prima facie evidence of the taxpayer’s liability “in
    any subsequent administrative or judicial proceeding.” (§ 6.11-3, subd. (a).)
    But of course, prima facie evidence can be rebutted, and a taxpayer can rebut
    the estimate by presenting evidence of the tax that is actually due and filing
    a return; that is what plaintiffs did here. When an estimate has been
    rebutted and the actual tax liability is established, the penalty provision of
    section 6.11-3 (which based the penalty on an estimate of the taxes due) no
    longer applies; instead, the relevant penalty provision is section 6.17-1.
    Section 6.17-1 applies when a taxpayer has failed to timely pay tax, but
    has filed a return, in which case the penalty is based upon the actual tax due,
    rather than upon an estimate. (S.F. Ord. No. 271-13, amending section 6.17-
    1; compare §§ 6.17-1, subd. (a) [penalty calculated on the basis of “tax”] and
    6.11-3, subd. (a) [penalty calculated on the basis of “estimate”].)
    The two sections, taken together, give the City authority to impose
    penalties whether a taxpayer files a return or not. If the taxpayer never files
    a return, the taxpayer is subject to a nonwaivable penalty based upon
    estimated tax liability. (§ 6.11-3, subd. (a).) If the taxpayer files a timely
    return but pays late, the taxpayer is subject to a penalty based on the actual
    amount due, and not on an estimate. (§ 6.17-1, subd. (a).) If the taxpayer
    files a late return and pays late after the City has issued a Notice of
    21
    Determination, the taxpayer is subject to a penalty based on the actual
    amount due if the taxpayer successfully rebuts the estimated liability
    reflected in the notice. (§ 6.17-1, subd. (a).)
    In its opening brief, the City argues that section 6.17-1, subdivision (a),
    applies “where the city was not forced to issue a determination based on
    estimates,” and that section 6.11-3 applies instead once a Notice of
    Determination has been issued. In other words, the City argues that once a
    Notice of Determination has been issued, section 6.17-1 cannot apply, even if
    a later return is filed. This position finds no support in the statutory
    language, because section 6.17-1, subdivision (a) says nothing about notices of
    determination or section 6.11-3. (S.F. Ord. No. 271-13, amending section
    6.17-1.) And the City appears to argue that the penalty provision that
    applies to a late-filing taxpayer depends entirely upon the City’s seemingly
    arbitrary decisions whether and when to issue Notices of Determination.21
    The AGPME and KPH hotels filed their hotel tax returns and paid the
    actual taxes due after they received the January Notices of Determination,
    which were based on estimated tax liability. The late-filed returns served to
    21 In the trial court, the City argued that when a taxpayer files a return
    after a Notice of Determination is issued, the City is authorized to apply
    section 6.17-1, subdivision (a) “in addition to” the penalty in section 6.17-1,
    subdivision (a), the City elects to limit the penalties imposed to those in
    section 6.11-3, subdivision (a). The City does not make this argument on
    appeal, but does not expressly disavow it, either. We decline to adopt such an
    interpretation of the Code, which (as we understand the City’s interpretation)
    would allow the City to make an arbitrary decision whether to apply one
    penalty or both penalties, and which would authorize the imposition of a
    larger penalty on a taxpayer who files a late return after receiving a Notice of
    Determination (and is subject to penalties under sections 6.11-3 and section
    6.17-1) than on a taxpayer who files no return at all (and is subject only to
    penalties under section 6.11-3).
    22
    rebut the estimates made by the City under section 6.11-3, taking the hotels
    out of the realm of section 6.11-3 estimated liability and into the realm of
    section 6.17-1, subdivision (a), reported liability. Accordingly, the non-
    waivable penalty of section 6.11-3, subdivision (a) was no longer appropriate.
    Instead, any penalty would have to be assessed under section 6.17-1,
    subdivision (a), and would be subject to the waiver provision of section 6.17-4,
    which, as we discussed above, requires the refund of penalties in this case.
    DISPOSITION
    The judgment is affirmed Respondents shall recover their costs on
    appeal.
    23
    _________________________
    Miller, J.
    WE CONCUR:
    _________________________
    Richman, Acting P.J.
    _________________________
    Mayfield, J.*
    A160539, Gajanan, Inc. et al. v. City and County of San Francisco et al.
    *Judge of the Mendocino County Superior Court, assigned by the Chief
    Justice pursuant to article VI, section 6 of the California Constitution.
    24
    Filed 4/22/22
    CERTIFIED FOR PUBLICATION
    IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
    FIRST APPELLATE DISTRICT
    DIVISION TWO
    GAJANAN, INC. et al.,
    Plaintiffs and Respondents,
    A160539
    v.
    CITY AND COUNTY OF SAN                     (San Francisco County
    FRANCISCO et al.,                          Super. Ct. No. CGC16554309
    [consolidated with
    Defendants and Appellants.
    CGC16550351, CGC16550354,
    CGC16554304])
    BY THE COURT:
    The opinion in the above-entitled matter filed on March 30, 2022, was
    not certified for publication in the Official Reports. For good cause and
    pursuant to California Rules of Court, rule 8.1105, it now appears that the
    opinion should be published in the Official Reports, and it is so ordered.
    Dated: _________________                   _____________________
    Richman, Acting P.J.
    1
    Court: San Francisco County Superior Court
    Trial Judge: Hon. Gail Dekreon
    Dennis J. Herrera, City Attorney, Scott M. Reiber, Chief Tax Attorney,
    Thomas S. Lakritz, Deputy City Attorney, for Defendants and Appellants
    Silverstein & Pomerantz, Amy L. Silverstein, Robert Petraglia, John
    Ormonde, Adam Hooberman, for Plaintiffs and Respondents
    A160539, Gajanan, Inc. et al. v. City and County of San Francisco
    et al.
    2
    

Document Info

Docket Number: A160539

Filed Date: 4/22/2022

Precedential Status: Precedential

Modified Date: 4/22/2022