Judge: Elaine Lu, Case: 22STCV34241, Date: 2023-03-07 Tentative Ruling
Case Number: 22STCV34241 Hearing Date: March 7, 2023 Dept: 26
ABDALLAH ZAKARIA;
and OULA ZAKARIA; Plaintiffs, vs. COUNTY OF LOS ANGELES; AUDITOR-CONTROLLER OF THE COUNTY OF LOS
ANGELES; ASSESSOR OF THE COUNTY OF LOS ANGELES; et al., Defendants. |
Case No.: 22STCV34241 Hearing Date: March 7, 2023 [TENTATIVE] order RE: DEFENDANTs’ Demurrer to and motion to
strike portions of THE complaint |
Procedural
Background
On October
25, 2022, Plaintiff Abdallah Zakaria and Oula Zakaria (jointly “Plaintiffs”) filed
the instant tax refund action against Defendants County of Los Angles,
Auditor-Controller of the County of Los Angeles, and Assessor of the County of
Los Angeles (collectively “Defendants”).
The complaint asserts three causes of action for (1) Refund of Property
Taxes, (2) Accounting, and (3) Declaratory Relief.
On January
24, 2023, Defendants filed the instant demurrer and motion to strike portions
of the complaint. On February 22, 2023,
Plaintiffs filed an opposition to the demurrer and motion to strike. On February 28, 2023, Defendants filed their
replies.
Allegations
of the Operative Complaint
The complaint alleges that:
Plaintiffs
have been owners of 1821 Chastain Parkway East, Los Angeles, CA 90272 (“Subject
Property”) since June 4, 2020.
(Complaint ¶ 10.) Plaintiffs
purchased the property for $3,361,000.00 after the Subject Property had been
advertised for sale on the open marketplace for approximately 11 months and had
been listed on several real estate websites.
(Id. ¶¶ 11-12.)
“On
December 31, 2020, Defendants issued a Notice of Supplemental Assessment
wherein Defendants reassessed the taxable value of the Subject Property from
$3,148,570 to $4,300,000.” (Id. ¶
13, Exh. A.) This amount was incorrect as “[t]he correct
Base Year Value for the Subject Property was $3,361,000 because that amount was
the fair market value of the Subject Property at the time it was purchased by
Plaintiffs.” (Id. ¶ 15.)
“Following
the Notice of Supplemental Assessment, Defendants assessed and levied excessive
and illegal property taxes against the Subject Property, including during
fiscal years 2020-2021, 2021-2022, and 2022-2023.” (Id. ¶ 16.) “Plaintiffs paid all real property taxes
assessed and levied by Defendants against the Subject Property for fiscal years
2020-2021 and 2021-2022.” (Id. ¶
18.)
“Plaintiffs
filed with the Los Angeles County Assessment Appeals Board (‘Assessment Appeals
Board’) a timely appeal of the Supplemental Assessment of the Subject Property
on January 25, 2021.” (Id. ¶
17.) “A hearing on the appeal filed by
Plaintiffs with the Assessment Appeals Board was held on February 10, 2022. At
the hearing, Defendants conceded that the correct Base Year Value of the
Subject Property was $3,361,000.” (Id.
¶ 19.) “Plaintiffs thereafter made
demands to Defendants, and each of them to update their records to reflect the
appropriate adjustments on the property tax bill(s) submitted to Plaintiffs and
to issue a refund of property taxes improperly levied against the Subject
Property and collected from Plaintiffs. To date, Defendants have failed to do
so.” (Id. ¶ 21.)
“Plaintiffs
duly filed their Claim for Tax Refund with Defendants related to the foregoing
acts and omissions of Defendants on or about March 21, 2022.” (Id. ¶ 22, Exh. C.) “Defendants confirmed receipt of Plaintiffs’
Claim for Tax Refund on March 24, 2022. 24.”
(Id. ¶ 23.)
“To
date, despite reasonable efforts by Plaintiffs, there has been a failure of
Defendants to timely comply with the provisions of California Revenue and
Taxation Code, including but not limited to sections 1604(c), 1604(c)(2),
1604(d)(1), and 1604(f)(1) related to the Subject Property. Further, Defendants
failed to comply with the provisions of California Constitution Article XIIIA,
Section 2(a) related to property valuation standards. Defendants further failed
to comply with Revenue and Taxation Code section 405, et seq.” (Id. ¶ 24.)
“Defendants
have failed to issue a refund of property taxes illegal and improperly
collected from Plaintiffs in connection with the Subject Property and have
failed to update all relevant tax records related to the Subject Property to
correct the Base Year Value of the Subject Property. In fact, Defendants issued
on or about October 9, 2022 an Annual Secured Property Tax Bill for the Subject
Property for fiscal year July 1, 2022 to June 30, 2022 erroneously, falsely,
arbitrarily, and illegally claiming that the net taxable value of the Subject
Property is $4,431,438.” (Id. ¶
25, Exh. D.)
Legal Standard
Demurrer
Standard
A
demurrer 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.) No other extrinsic evidence can be considered (i.e., no
“speaking demurrers”). (Ion Equipment Corp. v. Nelson (1980) 110
Cal.App.3d 868, 881.)
A
demurrer for sufficiency tests whether the complaint states a cause of action.
(Hahn v. Mirda (2007) 147 Cal. App.
4th 740, 747.) When considering
demurrers, courts “give the complaint a reasonable interpretation, and read it
in context.” (Schifando v. City of
Los Angeles (2003) 31 Cal.4th 1074, 1081.) In a demurrer proceeding, the defects must be
apparent on the face of the pleading or via proper judicial notice. (Donabedian
v. Mercury Ins. Co. (2004) 116 Cal. App. 4th 968, 994.) “A demurrer tests the pleadings alone and not
the evidence or other extrinsic matters.
Therefore, it lies only where the defects appear on the face of the
pleading or are judicially noticed.” (SKF
Farms v. Superior Ct. (1984) 153 Cal. App. 3d 902, 905.) “The only issue involved in a demurrer
hearing is whether the complaint, as it stands, unconnected with extraneous
matters, states a cause of action.” (Hahn,
supra, 147 Cal.App.4th at 747.)
Motion to Strike
Standard
Motions
to strike are used to reach defects or objections to pleadings that are not
challengeable by demurrer (i.e., words, phrases, prayer for damages,
etc.). (See CCP §§ 435-437.) A party
may file a motion to strike in whole or in part within the time allowed to
respond to a pleading. However, if a
party serves and files a motion to strike without demurring to the complaint,
the time to answer is extended. (CCP §§
435(b)(1), 435(c).)
A
motion to strike lies only where the pleading has irrelevant, false, or
improper matter, or has not been drawn or filed in conformity with laws. (CCP § 436.)
The grounds for moving to strike must appear on the face of the
pleadings or by way of judicial notice.
(CCP § 437.)
Meet and Confer
Requirement
Code
of Civil Procedure § 430.41, subdivision (a) requires that “[b]efore filing a
demurrer pursuant to this chapter, the demurring party shall meet and confer¿in
person or by telephone¿with the party who filed the pleading that is subject to
demurrer for the purpose of determining whether an agreement can be reached
that would resolve the objections to be raised in the demurrer.” The parties
are to meet and confer at least five days before the date the responsive
pleading is due and if they are unable to meet the demurring party shall be
granted an automatic 30-day extension. (CCP § 430.41(a)(2).) The
demurring party must also file and serve a declaration detailing the meet and
confer efforts. (Id.¿at
(a)(3).)¿ If an amended pleading is filed, the parties must meet and confer
again before a demurrer may be filed to the amended pleading. (Id.¿at (a).) There is a similar
meet and confer requirement for motions to strike. (CCP § 435.5.)
Here, Defendants have fulfilled the meet
and confer requirements. (Kim Decl. ¶¶ 2-7.)[1]
Discussion –
Demurrer
Defendants demurrer to the second
and third causes of action alleged against them. Defendants assert that the second and third
causes of action are barred because (1) the only remedy available to Plaintiffs
is a tax refund action and (2) these causes of action are barred by Revenue and
Taxation Code section 4807.
Pursuant to Revenue and Tax Code
section 4807, “[n]o injunction or writ of mandate or other legal or equitable
process shall issue in any suit, action, or proceeding in any court against any
county, municipality, or district, or any officer thereof, to prevent or enjoin
the collection of property taxes sought to be collected.” (Id.)
“The Legislature passed
section 4807 to conform with California Constitution, article XIII, section
32[.]” (Merced County Taxpayers'
Assn. v. Cardella (1990) 218 Cal.App.3d 396, 400.) The state constitution provides in relevant
part that “[n]o legal or equitable process shall issue in any proceeding in any
court against this State or any officer thereof to prevent or enjoin the
collection of any tax. After payment of a tax claimed to be illegal, an action
may be maintained to recover the tax paid, with interest, in such manner as may
be provided by the Legislature.” (Cal.
Const., art. XIII, § 32.) “The language
used in each of these provisions is nearly identical, and the policy behind
both of them is the same: to allow revenue collection to continue during
litigation so that essential public services dependent on the funds are not
unnecessarily interrupted. [Citation.] Thus, cases involving the application of
California Constitution, article XIII, section 32 are relevant to the resolution
of this case.” (Merced County
Taxpayers' Assn., supra, 218 Cal.App.3d at p.400.)
“[T]he constitutional provision not
only bars prepayment actions by taxpayers seeking injunctive relief but
ordinarily also bars those seeking declaratory relief or mandamus. (Loeffler v. Target Corp. (2014)
58 Cal.4th 1081, 1101.) “‘[T]he sole
legal avenue for resolving tax disputes is a postpayment refund action. A
taxpayer may not go into court and obtain adjudication of the validity of a tax
which is due but not yet paid’; the constitutional provision prohibits ‘not
only injunctions but also a variety of prepayment judicial declarations or
findings which would impede the prompt collection of a tax’ … In sum, ‘[t]he
section applies if the prepayment judicial determination sought would
impede tax collection.’ [Citation.]” (Id.
at pp.1101–1102.) Similarly, under
Revenue and Tax Code section 4807, “[b]ecause a tax refund action provides
property owners with an adequate remedy at law, equitable actions for mandamus,
injunctive, and declaratory relief generally are unavailable to obtain judicial
review of a local assessment appeals board decision.” (William Jefferson & Co., Inc. v.
Orange County Assessment Appeals Bd. No. 2 (2014) 228 Cal.App.4th 1,
11.)
Here, the Complaint alleges that
Defendants imposed an excessive property tax on the Subject Property which
Plaintiffs paid and then appealed to the Assessment Appeals Board which issued
a finding that the imposed property tax was excessive. (Complaint ¶¶ 13-20.) However, despite this finding, no final
opinion was issued by the Assessment Appeals Board as Defendants have continued
to impose the excessive tax and refuse to issue the refund. (Id. ¶ 24.) The third cause of action for declaratory
relief seeks “a judicial determination that: (1) Defendants erroneously,
falsely, arbitrarily, and illegally assessed the property tax against the
Subject Property; (2) as a result of this erroneous, false, arbitrary, and
illegal assessment, Plaintiffs are entitled to a refund of the extra property
taxes paid to Defendants above and beyond what should actually have been
assessed.” (Id. ¶ 39.) This claim is clearly barred because Plaintiffs
seek to have this Court issue the final opinion of the Assessment Appeals Board. As noted above, “declaratory relief [is] generally
[] unavailable to obtain judicial review of a local assessment appeals board
decision.” (William Jefferson &
Co., Inc., supra, 228 Cal.App.4th at p.11.)
Moreover, by seeking declaratory relief, Plaintiffs seek to enjoin
future imposition of the property tax on the Subject Property – i.e., an
seeking enjoinment of a tax.
As to the accounting cause of
action, the legal remedy of a refund action precludes accounting as a relief.
“[A] cause of action for accounting
need only state facts showing the existence of the relationship which requires
an accounting and the statement that some balance is due the plaintiff.” (Brea v. McGlashan (1934) 3
Cal.App.2d 454, 460.) “ ‘Equitable
principles govern [accounting actions], and the plaintiff must show the legal
remedy is inadequate.’” (Green Valley
Landowners Assn. v. City of Vallejo (2015) 241 Cal.App.4th 425, 442.)
As the Court of Appeal has explained,
“[a] suit for a refund of taxes paid is an adequate remedy.” (Little v. Los Angeles County Assessment
Appeals Bds. (2007) 155 Cal.App.4th 915, 923.) Because Plaintiffs have an adequately legal
remedy, the claim for accounting is also barred.
Therefore, Defendants’ demurrer to
the second and third causes of action are SUSTAINED.
Discussion – Motion to Strike
Defendants
seek to strike the complaint at (1) Complaint, page 4, lines 16-17: “including
but not limited to sections 1604(c), 1604(c)(2), 1604(d)(1), and 1604(f)(1)
related to the Subject Property”, (2) Complaint, page 4, lines 19-20: “Defendants
further failed to comply with Revenue and Taxation Code section 405, et seq.”,
and (3) Complaint, page 5, paragraph 31: “Plaintiffs have been damaged in an
amount to be proven at trial.”
Revenue
and Taxation Code sections 1604(c), 1604(c)(2), 1604(d)(1), and 1604(f)(1)
Defendants contend that the allegation
that Defendants violated Revenue and Taxation Code sections 1604(c),
1604(c)(2), 1604(d)(1), and 1604(f)(1) is improper because the complaint
concedes that Defendants did comply with those sections. The Court disagrees.
Revenue and Tax Code section
1604(d)(1) requires – in relevant part – that once a final determination by the
Assessment board has been made “[t]he value so determined by the county board,
plus appropriate adjustments for the inflation factor, shall be entered
on the assessment roll for the fiscal year in which the value is determined.” (Rev. & Tax. Code, § 1604(d)(1), [italics
and bold added].) As alleged, Defendants
failed to enter the value found on the assessment role for the fiscal year in
which the value is determined.
The complaint alleges that Plaintiffs
paid the taxes and made a claim with the Assessment Appeals Board on January
25, 2021. (Complaint ¶¶ 17-18.) “On February 25, 2022, the Assessment Appeals
Board issued its Board Action finding that the correct Base Year Value of the
Subject Property is $3,361,000.” (Id.
¶ 20, Exh. B.) However, “Defendants
issued on or about October 9, 2022 an Annual Secured Property Tax Bill for the
Subject Property for fiscal year July 1, 2022 to June 30, 2022 erroneously,
falsely, arbitrarily, and illegally claiming that the net taxable value of the
Subject Property is $4,431,438.” (Id.
¶ 25.) According to the Complaint, Defendants
have persisted in the false value after the Board Action’s finding, demonstrating
that Defendants have not entered the True Base Year Value in the assessment
roll for the fiscal year in which the value was determined. (Rev. & Tax. Code, § 1604(d)(1).) The Complaint sufficiently alleges that the property
value has not been entered on the assessment roll and that Defendants have
failed to issue a final opinion, in violation of sections 1604(c), 1604(c)(2),
and 1604(f)(1).
Therefore, there is no basis to
strike these allegations.
Revenue
and Taxation Code section 405 et seq.
Revenue and Taxation Code section
405 requires that the assessor assess all taxable property in his county every
year. (Id.) There is no allegation that Defendants have
not assessed the Subject Property every year.
Rather, the claim is that the assessment was incorrectly done. Thus, there is no basis for this
allegation. Defendants’ motion to strike
the Complaint, page 4, lines 19-20: “Defendants further failed to comply with
Revenue and Taxation Code section 405, et seq.” is GRANTED.
The
Prayer for Damages
“In California, all government tort
liability must be based on statute. ‘Government Code section 815, enacted
in 1963, abolished all common law or judicially declared forms of liability for
public entities, except for such liability as may be required by the federal or
state Constitution. Thus, in the absence of some constitutional requirement,
public entities may be liable only if a statute declares them
to be liable.’ [Citation.]” (Harshbarger
v. City of Colton (1988) 197 Cal.App.3d 1335, 1339.) Under Government Code § 815, “[a] public
entity is not liable for an injury, whether such injury arises out of an
act or omission of the public entity or a public employee or any other
person.” (Gov. Code, § 815(a), [italics
added].) Moreover, “[a] public entity
cannot be held liable on an implied-in-law or quasi-contract theory.” (Pasadena Live v. City of Pasadena (2004)
114 Cal.App.4th 1089, 1094; see also Lundeen Coatings Corp. v. Department of
Water & Power (1991) 232 Cal.App.3d 816, 831 [“a public entity
cannot be sued on an implied in law or quasi-contract theory, because such a
theory is based on quantum meruit or restitution considerations which are
outweighed by the need to protect and limit a public entity's contractual
obligations.”].) “‘Public entity’
includes the state, the Regents of the University of California, the Trustees
of the California State University and the California State University, a
county, city, district, public authority, public agency, and any other
political subdivision or public corporation in the State.” (Gov. Code, § 811.2.)
“[T]he plaintiff must plead facts
sufficient to show his cause of action lies outside the breadth of any
applicable statutory immunity.” (Keyes
v. Santa Clara Valley Water Dist. (1982) 128 Cal.App.3d 882, 886.)
Defendants are a government entity
and are immune from liability except as by statute. Plaintiffs have not identified any statutory
basis for damages. Therefore, absent a
statute enabling Plaintiffs to obtain damages from Defendants, there is no
basis for the prayer for damages. Accordingly,
Defendants’ motion to strike the prayer for damages is GRANTED.
Leave
to Amend
Leave to amend must be allowed where there
is a reasonable possibility of successful amendment. (Goodman v. Kennedy (1976) 18 Cal.3d 335,
348.) The burden is on the plaintiff to show the court that a pleading can
be amended successfully. (Goodman v. Kennedy, supra,
18 Cal.3d at p. 348; Lewis v. YouTube,
LLC (2015) 244 Cal.App.4th 118, 226.)
Here, the second and third causes of action are barred as a matter of
law. Therefore, there is no reasonable
possibility of a successful amendment. As
to the allegation that Defendant’s violated Revenue and Taxation Code section
405, et seq. and the prayer for damages, it is unclear whether Plaintiffs can
successfully amend the complaint.
However, this is the first time that the Court has granted a motion to
strike portions of Plaintiffs’ complaint on these grounds. The Court finds it is proper to allow
Plaintiffs an opportunity to cure the defects discussed in this order. (See Goodman v. Kennedy (1976) 18
Cal.3d 335, 349; Kong v. City of Hawaiian Gardens Redevelopment Agency
(2002) 108 Cal.App.4th 1028, 1037.)
CONCLUSIONS AND ORDER
Based
on the foregoing, Defendants County of Los Angles, Auditor-Controller of the
County of Los Angeles, and Assessor of the County of Los Angeles’ demurrer to
the complaint is SUSTAINED WITHOUT LEAVE TO AMEND as to the second and third
causes of action.
Defendants’
motion to strike is GRANTED WITH LEAVE TO AMEND as to Complaint, page 4, lines
19-20: “Defendants further failed to comply with Revenue and Taxation Code
section 405, et seq.”, and Complaint, page 5, paragraph 31: “Plaintiffs
have been damaged in an amount to be proven at trial.” The motion to strike is
otherwise DENIED.
Plaintiffs
are to file an amended complaint within twenty (20) days of notice of this
order.
The
case management conference is continued to May 17, 2023 at 8:30 am.
Moving Parties are to give notice
and file proof of service of such.
DATED:
March 7, 2023 ___________________________
Elaine Lu
Judge
of the Superior Court
[1] The Court notes that the
declaration in support of the demurrer and motion to strike are substantially
identical.