Judge: Anne Richardson, Case: 22STLC05484, Date: 2023-09-18 Tentative Ruling

Case Number: 22STLC05484    Hearing Date: September 18, 2023    Dept: 40

Superior Court of California

County of Los Angeles

Department 40

 

MATTHEW STIBBE, an individual,

                        Plaintiff,

            v.

STATE OF CALIFORNIA,

                        Defendant.

 Case No.:          22STLC05484

 Hearing Date:   9/18/23

 Trial Date:        N/A

 [TENTATIVE] RULING RE:

California Franchise Tax Board’s Demurrer to Plaintiff’s Third Amended Complaint.

 

Background

Plaintiff Matthew Stibbe sues Defendant State of California pursuant to a May 23, 2023 Third Amended Complaint (TAC) alleging a single claim of Reckless Disregard of Published Procedures [Rev. & Tax Code § 21021].

The claim arises from allegations that, among other things, between 2018 through the filing of the TAC, California’s Franchise Tax Board (FTB) informed Plaintiff that he is under audit review, that he has been referred to an audit, that his account is in audit, that his account is currently reviewed in audit, and other similar references to Plaintiff’s account being in audit. Plaintiff alleges that, in making these representations, the FTB’s employees recklessly disregarded numerous procedures set forth in the FTB’s Publication 985—i.e., providing Plaintiff with a contact letter setting forth specific necessary details, providing Plaintiff with an audit plan, informing Plaintiff that he may request an opening conference, providing Plaintiff with an audit issue presentation sheet, and holding a closing conference.

Plaintiff prays for equitable relief in the form of an order compelling that the FTB generally follow the protest procedures in Publication 985 and the taxpayer’s rights stated in Publication 4058 California Taxpayers’ Bill of Rights Information for Taxpayers, i.e., follow these guidelines as to Plaintiff and other similarly situated individuals. Plaintiff also prays for actual and direct damages “in a sum not less than $375 for the bank fees incurred by Plaintiff” as a result of the FTB’s debits of his Wells Fargo Bank account(s), reasonable litigation costs pursuant to Revenue and Taxation Code section 21021, subdivision (b)(2), and other relief the Court may deem proper.

On June 21, 2023, the State of California demurred to the TAC’s sole cause of action.

On July 24, 2023, Plaintiff opposed the demurrer.

On August 28, 2023, the State of California replied to the opposition.

The State of California’s demurrer is now before the Court.

 

Request for Judicial Notice

The Court TAKES Judicial Notice of the Government Claim form attached to the State of California’s reply. (Reply, RJN, Ex. 1; Evid. Code, §§ 452, subd. (c), 453.)

 

Demurrer

Demurrer Sufficiency Standard

A demurrer for sufficiency tests whether the complaint states a cause of action. (Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747; see Code Civ. Proc., § 430.10, subd. (e).) This device can be used only to challenge defects that appear on the face of the pleading under attack or from matters outside the pleading that are judicially noticeable. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) “To survive a [general] demurrer, the complaint need only allege facts sufficient to state a cause of action; each evidentiary fact that might eventually form part of the plaintiff’s proof need not be alleged.” (C.A. v. William S. Hart Union High School Dist. (2012) 53 Cal.4th 861, 872.) In testing the sufficiency of the cause of action, the demurrer admits the truth of all material facts properly pleaded. (Aubry v. Tri-City Hospital Dist. (1992) 2 Cal.4th 962, 966-67.) A demurrer, however, “does not admit contentions, deductions or conclusions of fact or law.” (Daar v. Yellow Cab Co. (1967) 67 Cal.2d 695, 713.) When considering demurrers, courts read the allegations liberally and in context. (Taylor v. City of Los Angeles Dept. of Water and Power (2006) 144 Cal.App.4th 1216, 1228, disapproved on other grounds, Jones v. Lodge at Torrey Pines Partnership (2008) 42 Cal.4th 1158, 1162.) The face of the complaint includes exhibits attached to the complaint. (Frantz v. Blackwell (1987) 189 Cal.App.3d 91, 94.) If facts appearing in the exhibits contradict those alleged, the facts in the exhibits take precedence. (Holland v. Morse Diesel Intern., Inc. (2001) 86 Cal.App.4th 1443, 1447, superseded by statute on other grounds as stated in White v. Cridlebaugh (2009) 178 Cal.App.4th 506, 521.)

TAC, First Cause of Action, Reckless Disregard of Published Procedures [Rev. & Tax. Code § 21021]: SUSTAINED, Without Leave to Amend.

If any officer or employee of the board recklessly disregards board published procedures, a taxpayer aggrieved by that action or omission may bring an action for damages against the State of California in superior court. (Rev. & Tax. Code § 21021.)

After review, the Court finds that the claim in the TAC is barred by the statute of limitations and cannot be cured based on the pleadings and the pleadings’ attachments before the Court.

A statute of limitations starts to run once the cause of action “accrues,” and although a cause of action typically accrues when it is complete with all of its elements, a cause of action will at times be deemed to accrue at a later date, such as when the plaintiff did not discover and had no occasion to discover the cause of action until that later date, when the defendant fraudulently concealed the existence of a possible claim until that later date, or when the defendant committed multiple wrongs that ended on that later date. (Doe v. Roman Catholic Archbishop of Los Angeles (2016) 247 Cal.App.4th 953, 961.)

Unless a complaint affirmatively discloses on its face that the statute of limitations has run, the general demurrer on these grounds must be overruled. (See Lockley v. Law Office of Cantrell, Green, Pekich, Cruz & McCort (2001) 91 Cal.App.4th 875, 881 [“It must appear clearly and affirmatively that, upon the face of the complaint, the right of action is necessarily barred”].) Instead, “[t]he proper remedy ‘is to ascertain the factual basis of the contention through discovery and, if necessary, file a motion for summary judgment ….’ [Citation.]” (Roman v. County of Los Angeles (2000) 85 Cal.App.4th 316, 325.)

The Government Claims Act provides that any lawsuit must be brought “within two years from the accrual of the cause of action” (Gov. Code, § 945.6, subd. (a)(2).) Plaintiff first brought this action on August 18, 2022. (Complaint, p. 1.) Yet, Plaintiff alleges to have been aware that he was under audit as early as August 13, 2018. (TAC, ¶ 6.) To the extent that Plaintiff was aware that he was being harmed as a result of the audit, he discovered his injuries as of that date, particularly where the TAC alleges that the FTB debited money from Plaintiff’s Wells Fargo Account(s) around that time (on August 6, 2018). (TAC, ¶ 7(b).) Indeed, the TAC explicitly alleges that starting in August 2018, the FTB failed to follow the procedures set out in Publication 985. (TAC, ¶ 6.) The attachments to the TAC even show that Plaintiff contacted the FTB on August 13, 2018, at which time he was informed that he owed money for the 2009 and 2010 tax years. (TAC, Ex. 1, 8/13/18 Notes.) Thus, arguably Plaintiff’s cause of action against the FTB accrued at least as of August 13, 2018. Yet, this action was not brought for another four years, well beyond the two-year limit. The opposition argument that Plaintiff had no basis for discovering that the FTB “had recklessly disregard its published procedures regarding the conduct of an audit” (Opp’n, pp. 9-10) falls flat where such procedures are alleged not to have been followed in August 2018. (See TAC, ¶¶ 6-7.) The fact that the Protest Letter dated July 16, 2020 demanded “that the FTB follow” Publications 985 and 4058 does not show discovery of any injury as of that date, but rather, shows that at some point before that date, Plaintiff became aware of the FTB’s alleged failure to follow its procedures. (TAC, ¶ 13, Ex. 4.) Regardless, even if July 16, 2020 is the discovery date, this action was not filed until August 2022, more than two years after the letter was sent by Plaintiff, undeniably past the two-year limit.

As to whether estoppel saves the claim, the Court finds that it does not.

“Four elements must be present in order to apply the doctrine of estoppel to a public entity:

(1) The party to be estopped must be apprised of the facts;

(2) He must intend that his conduct shall be acted upon, or must so act that the party asserting the estoppel had a right to believe it was so intended;

(3) The other party must be ignorant of the true state of facts; and

(4) He must rely upon the conduct to his injury.

[Citation.]”

(Elmore v. Oak Valley Hospital Dist. (1988) 204 Cal.App.3d 719, 724.)

Here, Plaintiff specifically alleges that the FTB debited his Wells Fargo Bank account(s) on May 18, 2015 and again on August 2, 2018. (TAC, ¶¶ 7(a), 7(b).) Plaintiff also alleges that because the FTB did not follow the procedure in Publication 985, Plaintiff has never received an explanation of the basis for the debits from his account. (Ibid.) Plaintiff thus can hardly be said to have been unaware of the true facts relating to the FTB failing to follow its procedures because the TAC acknowledges that Plaintiff was never informed why his account(s) was/were debited as a result of the FTB failing to follow the procedures in Publication 985.

Moreover, it is not clear to the Court that the TAC alleges or can allege that, in repeatedly informing Plaintiff that he was under audit, the FTB intended that Plaintiff act upon those representations to refrain from filing this lawsuit. (See TAC, ¶ 6.)

The Court notes that, in the alternative, Plaintiff has not alleged satisfactory compliance with Section 910 of the Government Code, where the allegation is that Plaintiff’s Protest Letter was the claim presented. (TAC, ¶ 13.) As pointed out by the State, the Protest Letter fails to comply with the Act in multiple ways: it was not sent to the proper authority; was not on the proper form; does not state how much the claim is for, or even that it is meant to serve as a claim preceding litigation. (Gov. Code §§ 910, subd. (f), 910.4, 915, subd. (b); Green v. State Center Comm. College Dist. (1995) 34 Cal.App.4th 1348, 1358.) Nor does the Court find any of Plaintiff’s argument as to being excused from timely compliance with that Act to be persuasive. (Opp’n at pp. 6-8.) While the complaint requests equitable relief in addition to damages, the statute cited provides for damages and the request for equitable relief is ancillary to the prayer for damages. (Rev. & Tax. Code § 21021, subds. (a) and (b).)

Accordingly, the Court SUSTAINS the State of California’s demurrer, Without Leave to Amend. The expiration of the statutory deadline to file this lawsuit is clear here and cannot be cured. 

Conclusion

California Franchise Tax Board’s Demurrer to Plaintiff’s Third Amended Complaint is SUSTAINED, Without Leave to Amend.