Litigation roster
This roster is a list of selected litigation involving the Franchise Tax Board. It includes active cases and cases closed within the last 2 years. The roster is updated as needed.
Active cases
- Filed
- 5/15/2020
- Court
- Sacramento Superior Court, Case № 34-2020-00278768
- Taxpayer’s Counsel
- James B. Betts, Betts & Rubin
- FTB’s Counsel
- Jennifer T. Henderson
- Contact
- Scott DePeel
- Year
- 2007
- Amount
- $3,260,166.00
Issue:
- Whether all or a portion of the amount awarded to appellant in a civil case in 2007 qualifies for nonrecognition treatment under Internal Revenue Code section 1033.
Date | Status |
---|---|
May 15, 2020 | Complaint filed. |
May 19, 2020 | Case Management Conference scheduled for December 3, 2020. |
June 24, 2020 | Amendment filed by Plaintiffs. |
July 22, 2020 | Answer to Complaint filed by FTB. |
August 12, 2020 | Michael Sapoznikow added as Deputy Attorney General on July 21, 2020. |
September 9, 2020 | Minute Order re: Initial Case Management Conference filed. |
November 17, 2020 | Notice of Appearance filed by FTB. |
August 31, 2021 | Case Management Conference scheduled for October 22, 2021 at 8:30 a.m. in Department 31 and the Notice of Case Management Conference and Order to Appear has been generated. |
September 1, 2021 | Minutes finalized for hearing held on September 1, 2021. |
September 1, 2021 | Clerk’s Certificate of Service by Mail (Minute Order) generated. |
October 5, 2021 | Case Management Statement filed by Plaintiff. |
October 6, 2021 | Case Management Statement filed by FTB. |
October 12, 2021 | Tentative Ruling for Case Management Conference – Case Management Program set on October 22, 2021 at 8:30 a.m. published |
October 12, 2021 | Notice of Change in Handling Attorney filed by FTB. |
October 13, 2021 | Jennifer T. Henderson added effective October 12, 2021. |
October 22, 2021 | Case Referred to Trial Setting process for parties’ selection of Trial date and Mandatory Settlement Conference date within 60 days of the referral date. |
October 22, 2021 | Case Referred to Trial Setting process for parties’ selection of Trial date and Mandatory Settlement Conference date no later than 60 days after the effective date. |
October 22, 2021 | Minutes finalized for Case Management Conference – Case Management Program heard on October 22, 2021 at 8:30 a.m. |
December 8, 2021 | Civil Settlement Conference scheduled for February 21, 2023 at 9:30 a.m., no forms have been generated. |
December 8, 2021 | Civil Trial Assignment – Long Cause scheduled for March 28, 2023 at 8:30 a.m., the Notice of Hearing has been generated. |
August 1, 2022 | Case Management Statement filed by Plaintiff. |
August 2, 2022 | Proof of Electronic Service filed by Plaintiff. |
August 15, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
August 17, 2022 | Notice of Continuance filed by FTB. |
October 10, 2022 | Case reassigned to Department 43 effective October 10, 2022 |
October 24, 2022 | Substitution of Attorney filed by Plaintiffs. |
November 2, 2022 | Stipulation and Proposed Order – Other (To Continue Trial) submitted by Plaintiff and rejected on November 2, 2022. |
November 9, 2022 | Ex Parte Application – Other (For Order to Continue Trial) filed by FTB. |
November 9, 2022 | Proposed Order (On Ex Parte Application) filed by FTB. |
November 10, 2022 | Order Determining Disposition of Ex Parte Application filed. |
November 10, 2022 | Civil Settlement Conference - Civil Settlement Conference rescheduled to 05/08/2024 at 09:30:00 AM in Department 59 at Gordon D Schaber Courthouse. No Forms have been generated. |
November 10, 2022 | Civil Trial Assignment - Long Cause - Civil Trial Assignment scheduled for 06/11/2024 at 08:30:00 AM in Department 47 at Gordon D Schaber Courthouse and the Notice of Hearing has been generated. |
November 14, 2022 | Notice of Entry of Order filed by FTB. |
March 22, 2023 | Motion for Summary Judgment filed by Plaintiffs. |
March 22, 2023 | Request - Judicial Notice Filed by Plaintiffs |
March 22, 2023 | Memorandum of Points and Authorities filed by Plaintiffs |
March 22, 2023 | Statement - Other (Separate Statement of Undispued Material Facts) filed by Plaintiffs |
March 22, 2023 | Statement – Other (Statement of Evidence cited In Support of Motion for Summary Judgment) filed by Plaintiffs. |
March 23, 2023 | Motion for Summary Judgment filed by FTB. |
March 23, 2023 | Memorandum of Points and Authorities (ISO MSJ) filed by FTB. |
March 23, 2023 | Declaration – Other (of Jennifer T. Henderson ISO MSJ) filed by FTB. |
March 23, 2023 | Statement of Undisputed Facts (ISO MSJ) filed by FTB. |
March 23, 2023 | Request - Judicial Notice (ISO MSJ) filed by FTB. |
March 23, 2023 | Exhibit List (Index of Exhibits ISO MSJ) filed by FTB. |
March 24, 2023 | Motion for Summary Judgment and/or Adjudication – Civil Law and Motion – MSA/MSJ/SLAPP scheduled for June 8, 2023 at 9:00 a.m. in Department 54. |
- Filed
- December 11, 2020
- Court
- San Francisco County Superior Court, Case № CGC-20-588412
- Court
- First Appellate District, Case № A163132
- Taxpayer’s Counsel
- Amy L. Silverstein
- FTB’s Counsel
- Daniel Robertson
- Contact
- Renel Sapiandante
- Years
- 2002, 2003, 2004
- Amount in Controversy
- $250,000
Issues:
Whether the taxpayers are entitled to interest abatement under Section 19104(a)(3).
Status:
Date | Status |
---|---|
December 11, 2020 | Complaint filed by Plaintiffs, no Summons issued. Case Management conference scheduled for May 12, 2021, Proof of Service due on February 9, 2021, Case Management Statement due on April 19, 2021. |
December 11, 2020 | Notice to Plaintiffs. |
December 21, 2020 | Summons issued to Plaintiffs. |
December 30, 2020 | Summons on Complaint Proof of Service filed by Plaintiffs. |
February 10, 2021 | Demurrer to Complaint, Proof of Service filed by FTB, hearing set for April 6, 2021. |
February 10, 2021 | Declaration of Daniel Robertson in Support of FTB’s Demurrer filed by FTB. |
February 10, 2021 | Memorandum of Points and Authorities in Support of Demurrer filed by FTB. |
February 10, 2021 | Court Reporting Services less than 1 hour filed by FTB. |
March 10, 2021 | Law and Motion 302, FTB’s Demurrer to Complaint is continued from Law and Motion April 6, 2021 to May 4, 2021 at 9:30 a.m. per the agreement of the parties. |
April 21, 2021 | Opposition to Demurrer filed by Plaintiffs. |
April 21, 2021 | Request for Judicial Notice in Support of Plaintiff’s Opposition to Demurrer filed by Plaintiff. |
April 23, 2021 | Case Management Conference of May 12, 2021 continued to June 23, 2021 at 10:30 a.m. |
April 27, 2021 | Reply in Support of Demurrer filed by FTB. |
May 4, 2021 | Case Management Statement filed by Plaintiffs. |
May 4, 2021 | Mini Minutes for May 4, 2021 at 9:30 a.m. filed. |
May 4, 2021 | Minutes for May 4, 2021 at 9:30 a.m. filed. |
May 4, 2021 | Order Sustaining Demurrer filed. |
May 4, 2021 | Law and Motion 302, Defendant’s Demurrer to Complaint. Argument is held. At the conclusion of argument, the Court denies Ms. Silverstein’s Request to Amend the Complaint and adopts the tentative ruling as follows: Defendant’s Demurrer is sustained without leave to amend. Order signed. |
June 2, 2021 | The Court Ordered the Following Judgment entered: It is Adjudged That Plaintiffs Take Nothing From Defendant. |
June 4, 2021 | Case Management Conference of June 23, 2021 continued to August 25, 2021 at 10:30 a.m. for Defendant to File Judgment Following Order regarding Demurrer. Notice sent by Court. |
June 15, 2021 | Memorandum of Costs and Disbursements, $809.50 total costs, Mature Date July 6, 2021 filed by Defendant. |
July 7, 2021 | Notice of Appeal filed by Appellants. |
July 16, 2021 | Notice Designating Record on Appeal filed by Appellants. |
July 22, 2021 | Clerk’s Notice of Filing of Notice of Appeal. |
August 6, 2021 | Case Management Conference of August 25, 2021 is off Calendar. Judgment on File, Notice sent by Court. |
December 6, 2021 | Clerk’s Estimate of Cost of Appeal Record sent to Appellant, estimated cost $384.00 ($484.00 less $100.00). |
December 14, 2021 | Costs of Preparation on Appeal Deposited by Appellant. |
January 11, 2022 | Appeal Record Certified to the Court of Appeal – Attached to Designation (Appeal filed July 7, 2021, A163132 Div 5). |
January 11, 2022 | Certification Notice filed. |
April 6, 2023 | Remittitur Affirmed A163132 Division 5. |
April 27, 2023 | Memorandum of Costs and Disbursements $435.00 total costs, mature date May 17, 2023, filed by FTB. |
Date | Status |
---|---|
January 11, 2022 | Transmittal Sheet from San Francisco Superior Court received. |
January 11, 2022 | Clerk’s transcript filed. |
January 11, 2022 | Record on appeal filed. |
February 18, 2022 | Request for Judicial Notice files 1-3 filed for Appellants. |
February 22, 2022 | Opening Brief was returned for non-conformance, missing service on Supreme Court. |
February 22, 2022 | Appellants' Opening Brief filed. |
March 8, 2022 | The Court defers ruling on Appellants' February 18, 2022 Request for Judicial Notice until the Court's decision on the Merits because the Propriety of taking Judicial Notice usually requires an analysis of the substantive issues involved, the decision whether or not Judicial Notice will in fact be taken will normally be postponed and made at the time the cause is considered on the Merits. |
March 18, 2022 | Stipulation of Extension of Time filed. Respondent's brief is due on May 3, 2022. |
April 28, 2022 | Stipulation of Extension of Time filed. Respondent's brief is due on May 23, 2022. |
May 20, 2022 | Respondent's Brief and Objection to RJN did not have Proof of Service on Appellants' Counsel; Attorney General noticed via email. |
May 20, 2022 | Respondent's Objection to Request for Judicial Notice; from the Attorney General. |
May 20, 2022 | Defendant and Respondent: California FTB Attorney: Daniel William Robertson. |
May 31, 2022 | Appellants' Reply Brief is due on August 8, 2022. |
July 29, 2022 | Notice of Motion and Motion by FTB to Dismiss Action, Proof of Service filed by FTB. Hearing set for August 23, 2022 at 9:30 a.m. in Department 302. |
July 29, 2022 | Memorandum of Points and Authorities in Support of Motion by FTB to Dismiss Action filed by FTB. |
July 29, 2022 | Declaration of Cara M. Porter in Support of Motion by FTB to Dismiss Action filed by FTB. |
August 1, 2022 | Amended Notice of Hearing of Motion by FTB to Dismiss Action, Proof of Service filed by FTB. Hearing set for September 28, 2022 at 9:30 a.m. in Department 302. |
August 8, 2022 | Appellants’ Reply Brief filed. |
August 8, 2022 | Reply to Objection to Request for Judicial Notice filed by Appellants. |
August 8, 2022 | Case fully briefed. |
August 15, 2022 | Oral Argument Waiver Notice sent. |
August 16, 2022 | Request for Oral Argument filed by Appellants. |
December 15, 2022 | Calendar Notice sent electronically for January 26, 2023 at 9:00 a.m. |
December 15, 2022 | Email sent to Counsel regarding availability of hybrid Oral Argument and Notice of Intent to Appear in Person due. |
December 19, 2022 | Filed document entitled: Request for Oral Argument from Attorney Amy Silverstein for Appellant Indicating In-Person Appearance. |
December 21, 2022 | Filed document entitled: Request for Oral Argument from Attorney Daniel Robertson for Respondent Indicating In-Person Apperance. |
January 5, 2023 | Email sent to Parties regarding instructions on remote and/or in person Oral Argument. |
January 6, 2023 | Filed additional cites from attorney Amy Silverstein for Appellant. |
January 10, 2023 | Order filed by the Court: The court has set oral argument in this matter for January 26, 2023, at 9:00 a.m. Each side will have 10 minutes to present argument. (Cal. Rules of Court, rule 8.256(c); Ct. App., First. Dist., Local Rules of Ct., rule 13(c).) The court requests that each side focus on the following issue (Ct. App., First. Dist., Local Rules of Ct., rule 15(a)): Revenue and Taxation Code section 19104, subdivision (a)(3) references only abatements under Internal Revenue Code section 6404(e). If we were to find that Revenue and Taxation Code section 19104, subdivision (a)(3) also applies when the IRS suspends interest under Internal Revenue Code section 6404(g), would such a finding require us to rewrite Revenue and Taxation Code section 19104, subdivision (a)(3) under the guise of statutory construction. |
January 26, 2023 | Case argued and submitted. |
January 30, 2023 | Opinion filed (signed unpublished). The Judgment is affirmed. Respondent is awarded its costs on Appeal. |
January 30, 2023 | Request for Judicial Notice denied, see Opinion filed January 30, 2023. |
April 4, 2023 | Remittitur issued. |
April 4, 2023 | Case Complete. |
- Filed
- 11/06/18
- Court
- San Francisco Superior Court Case № CGC-18-571122
- Court
- First Appellate District Case № A165659
- Taxpayer’s Counsel
- Edwin Antolin Antolin Agarwal LLP
- FTB’s Counsel
- Heather Hoesterey
- Contact
- Sonia Woodruff
- Year
- 2007
- Amount
- $115,519.00
Issues:
- Whether Revenue and Taxation Code section 17442(a) is not applicable to Plaintiffs where one trustee of the trust is a non-California resident and the trust does not have any beneficiary with a non-contingent interest.
- Whether FTB’s two-step methodology to determine Plaintiffs’ California taxable income violates the Due Process Clause of the United States Constitution and/or the California Constitution and violates the Commerce Clause of the United States Constitution.
Date | Status |
---|---|
November 6, 2018 | Plaintiffs filed a Summons and Complaint. |
November 6, 2018 | A Notice to Plaintiff was filed. The Notice set a Case Management Conference to April 10, 2019. |
December 12, 2018 | Defendant filed a Stipulation and (proposed) Order to Extend Time to Respond to the Complaint. The Parties stipulated that the deadline to file an Answer to the Complaint is extended to January 16, 2019. |
January 15, 2019 | Plaintiff’s First Amended Complaint was filed. |
February 15, 2019 | FTB’s Answer to Plaintiff’s First Amended Complaint was filed. |
February 15, 2019 | A Notice of Related Case was filed. |
February 15, 2019 | FTB’s Notice of Motion and Motion to Stay was filed along with pleadings in support thereof. |
February 15, 2019 | Notice of Motion and Motion to Stay Proceedings was filed along with pleadings in support thereof. The hearing is scheduled for April 9, 2019. |
February 15, 2019 | Also on February 15, 2019 FTB filed a Request for Judicial Notice in support of Motion to Stay with pleadings in support thereof. |
March 25, 2019 | Plaintiffs’ Opposition to Defendant’s Motion to Stay was filed. |
April 2, 2019 | The Reply Memorandum of Points and Authorities in support of FTB’s Motion to Stay was filed. |
April 9, 2019 | The Court granted FTB’s Motion to Stay pending the issuance of a decision by the Court of Appeal in the pending appeal in the case of Paula Trust v. FTB. |
May 6, 2019 | The Case Management Conference scheduled to occur on May 22, 2019, is continued to November 20, 2019. |
May 22, 2019 | A Notice of Entry of Order granting FTB’s Motion to Stay was filed. |
November 20, 2019 | The Case Management Conference scheduled to occur on November 20, 2019 is continued to May 20, 2020. |
April 20, 2020 | Parties file joint Case Management Statement. |
April 28, 2020 | Case Management Conference of May 20, 2020 continued to October 21, 2020. |
October 2, 2020 | Case Management Statement filed by Plaintiffs Alan Steuer in his capacity as Co-Trustee of the Syufy Trust Smiley, and Stafford in his capacity as Co-Trustee of the Syufy Trust. Case Management Statement also filed by FTB. |
October 13, 2020 | Case Management Conference of October 21, 2020 continued to February 24, 2021 for Status of Stay Notice sent by Court. |
December 15, 2020 | Notice of Reassignment of Counsel and Change of Address filed by FTB. |
January 28, 2021 | Case Management Statement filed by Plaintiffs. |
February 1, 2021 | Notice of Change of Firm Name filed by Attorney Edwin P. Antolin. |
February 4, 2021 | Case Management Conference of February 24, 2021 is continued to April 28, 2021, Notice sent by Court. |
February 16, 2021 | Notice of Reassignment of Counsel and Change of Address filed by FTB. |
April 2, 2021 | Case Management Statement filed by Plaintiffs, estimated time for Trial 4.0 days. |
April 2, 2021 | Case Management Statement filed by FTB, estimated time for Trial 4.0 days. |
April 15, 2021 | Notice of Time and Place of Trial, Court Trial set for December 13, 2021 at 9:30 a.m. Case Management Conference on April 28, 2021 is off Calendar, Notice sent by Court. |
June 1, 2021 | Filing Fee for Joint Stipulation for Plaintiffs to File Second Amended Complaint, Proposed Order filed by Plaintiff. |
June 2, 2021 | Order on Joint Stipulation to File Second Amended Complaint. |
June 4, 2021 | Filing Fee Paid for Stipulation and Proposed Protective Order filed by Plaintiff. |
June 10, 2021 | Stipulated Protective Order. |
July 12, 2021 | Notice of Entry of Order/Notice of Ruling filed by Plaintiff. |
July 27, 2021 | Answer to Second Amended Complaint filed by FTB. |
August 3, 2021 | Joint Application to Continue Trial and all Related Dates filed by Plaintiff. |
August 3, 2021 | Stipulation (Joint) to Continue Trial and all Related Dates filed by Plaintiff. |
August 11, 2021 | Master Court Calendar Set for December 13, 2021 Continued to Master Calendar Court on April 25, 2022 at 9:30 a.m. in 206 Per Ex Parte Order filed on August 11, 2021. |
August 11, 2021 | Order Granting Joint Application to Continue Trial and all Related Dates. |
January 5, 2022 | Motion for Summary Judgment filed by FTB, hearing set for March 25, 2022 at 9:30 a.m. in Department 302. |
January 5, 2022 | Memorandum of Points and Authorities in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Declaration of Jaymie Mora in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Declaration of Kara Siegel in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Notice of Lodgment of Exhibits in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Separate Statement of Undisputed Material Facts in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Request for Judicial Notice in Support of Motion for Summary Judgment filed by FTB. |
January 5, 2022 | Declaration of Service filed by FTB. |
January 21, 2022 | Court Reporting Services Less Than 1 Hour filed by FTB. |
January 27, 2022 | Motion to Seal Documents Filed in Support of Defendant’s Motion for Summary Judgment filed by Plaintiffs. Hearing Set for February 25, 2022 at 9:30 a.m. in Department 302. |
January 27, 2022 | Plaintiff’s’ Memorandum of Points and Authorities in Support of Motion to Seal Documents filed in Support of Defendant’s Motion for Summary Judgment filed by Plaintiffs. |
January 27, 2022 | Declaration of Ian Morris in Support of Motion to Seal Documents filed in Support of Defendant’s Motion for Summary Judgment filed by Plaintiffs. |
January 27, 2022 | Court Reporting Services Less Than 1 Hour filed by Plaintiffs. |
January 27, 2022 | Proof of Service filed by Plaintiffs. |
February 7, 2022 | FTB’s Response to Motion to Seal filed by FTB. |
February 14, 2022 | Amended Declaration of Service filed by FTB. |
February 16, 2022 | Notice of Remote Appearance filed by Plaintiffs. |
February 22, 2022 | Notice of Remote Appearance filed by FTB. |
February 25, 2022 | Mini Minutes for February 25, 2022 9:30 a.m. |
February 25, 2022 | Law and Motion 302, Plaintiffs’ Motion to Seal Documents filed in Support of Defendant’s Motion for Summary Judgment – Granted. |
March 11, 2022 | Notice of Motion and Motion to Seal Documents filed in Opposition to Defendant's Motion for Summary Judgment CAL. R. CT. 2.550, 2.551 filed by Plaintiffs. Hearing is set for April 7, 2022 at 9:30 a.m. in Department 302. |
March 11, 2022 | Documentary Evidence in Support of Opposition to Defendant FTB's Motion for Summary Judgment Volume 1 of 2 Exhibits A, D Unredacted (Conditionally Sealed) filed by Plaintiffs. |
March 11, 2022 | Documentary Evidence in Support of Opposition to Defendant FTB's Motion for Summary Judgment Volume 1 of 2 Exhibits A, D redacted filed by Plaintiffs. |
March 11, 2022 | Memorandum of Points and Authorities in Support of Motion to Seal Documents filed in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Declaration of Ian Morris in Support of Motion to Seal Documents filed in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Court Reporting Services Less Than 1 Hour filed by Plaintiffs. |
March 11, 2022 | Proof of Service by Electronic Mail filed by Plaintiffs. |
March 11, 2022 | Memorandum of Points and Authorities in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Separate Statement of Disputed Facts and Additional Material Facts in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Declaration of Edwin Antolin in Support of Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Declaration of Ian Morris in Support of Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Documentary Evidence in Support of Opposition to Defendant FTB's Motion for Summary Judgment Volume 1 of 2 Exhibits A unredacted (Conditionally Sealed) filed by Plaintiffs. |
March 11, 2022 | Documentary Evidence in Support of Opposition to Defendant FTB's Motion for Summary Judgment Volume 1 of 2 Exhibits A redacted filed by Plaintiffs. |
March 11, 2022 | Documentary Evidence in Support of Opposition to Defendant FTB's Motion for Summary Judgment Volume 2 of 2 Exhibits E – Q filed by Plaintiffs. |
March 11, 2022 | Objections to Defendant's Request for Judicial Notice in Support of Motion for Summary Judgment filed by Plaintiffs. |
March 11, 2022 | Proof of Service by Electronic Mail filed by Plaintiffs. |
March 11, 2022 | Order Granting Plaintiffs' Motion to Seal Documents filed in Support of Defendant's Motion for Summary Judgment filed. |
March 14, 2022 | Dismissal Without Prejudice Only First Cause of Action (Refund of Personal Income Taxes Rev. & Tax Code 17952) in the Second Amended Complaint. |
March 18, 2022 | Reply Memorandum in Further Support of Motion for Summary Judgment filed by FTB. |
March 18, 2022 | Response to Plaintiffs’ Statement of Additional Material Facts filed by FTB. |
March 18, 2022 | Reply Declaration of Kara Siegel in Further Support of Motion for Summary Judgment filed by FTB. |
March 18, 2022 | Response to Plaintiffs’ Objection to Request for Judicial Notice in Support of Motion for Summary Judgment filed by FTB. |
March 22, 2022 | Notice of Remote Appearance with Attorney Rachel Chanin, filed by Plaintiffs. |
March 22, 2022 | Notice of Remote Appearance with Attorney Edwin P. Antolin, filed by Plaintiffs. |
March 22, 2022 | Notice of Remote Appearance filed by FTB. |
March 24, 2022 | Defendant's Non-Opposition to Motion to Seal filed by FTB. |
March 25, 2022 | Minutes for March 25, 2022 filed. |
March 25, 2022 | Mini Minutes for March 25, 2022 filed. |
March 25, 2022 | Law and Motion 302, FTB's Motion for Summary Judgment granted. Counsel for the Prevailing Party is required to prepare a Proposed Order which repeats verbatim the substantive portion of the Court's ruling Order in Compliance with CRC3.1312. |
March 30, 2022 | Proposed Order Granting Summary Judgment filed by FTB. |
March 30, 2022 | Declaration of Kara Siegel, filed by FTB. |
March 30, 2022 | Proof of Service by Electronic Mail filed by FTB |
April 7, 2022 | Mini Minutes for April 7, 2022 9:30 a.m. filed |
April 7, 2022 | Law & Motion, as to the April 7, 2022 Hearing Re: Plaintiffs' Motion to Seal Documents Filed in Opposition to Defendant's Motion For Summary Judgment, the Court Adopts it's Tentative Ruling. Unopposed Motion Granted. Order Signed. |
April 7, 2022 | Order Granting Plaintiffs' Motion to Seal Documents filed in Opposition to Defendant's Motion for Summary Judgment. |
April 8, 2022 | Notice of Entry of Order/Notice of Ruling Filed Granting Plaintiffs' Motion to Seal Documents filed in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs. |
April 8, 2022 | Proof of Service by Electronic Mail filed by Plaintiffs. |
April 13, 2022 | Order Granting Summary Judgment filed. |
April 14, 2022 | Notice of Entry of Order/Notice of Ruling filed by FTB. |
April 15, 2022 | Removed from Master Court Calendar on April 25, 2022. Assigned to Case Management Department 610 on July 20, 2022 at 10:30 a.m. for Case Management Conference for Judgment After Order Granting FTB's Motion for Summary Judgment filed April 13, 2022. Notice sent by Court. |
April 28, 2022 | Case Management Statement filed by FTB. |
May 2, 2022 | Memorandum of Costs and Disbursements, $1,040.00 total costs, mature date May 22, 2022, filed by FTB. |
May 3, 2022 | Proof of Service filed by FTB. |
June 1, 2022 | The Court ordered the following Judgment entered: It is Adjudged that Plaintiffs take nothing from Defendant FTB on the Complaint, said Defendant to have Judgment thereon for $1,040 costs, total Judgment $1,040. |
June 3, 2022 | Notice of Entry of Judgment. |
June 27, 2022 | Case Management Conference of July 20, 2022 is off calendar, Judgment on file. Notice sent by Court. |
July 21, 2022 | Notice of Appeal filed by Appellant. |
July 21, 2022 | Notice Designating Record on Appeal filed by Appellant. |
July 21, 2022 | Clerk's Notice of Filing of Notice of Appeal. |
August 11, 2022 | Appeal Record Certified to the Court of Appeal. |
August 11, 2022 | Certification Notice. |
California First Appellate District
July 22, 2022 | Notice of appeal lodged/received by Plaintiffs. |
July 22, 2022 | Notified parties of local rules and procedures. |
July 22, 2022 | Default Notice sent – Appellants notified per rule 8.100(c). |
July 22, 2022 | Change of contact information filed for Edwin Park Antolin – Old firm: Antolin Agarwal LLP, new firm: Vallejo Antolin Agarwal Kanter LLP. |
July 22, 2022 | Change of contact information filed for Monty Agarwal – Old firm: Antolin Agarwal LLP, new firm: Vallejo Antolin Agarwal Kanter LLP. |
July 22, 2022 | Filing fee paid over the phone by credit card. |
July 25, 2022 | Appellants' Notice designating record on appeal filed in Trial Court on July 21, 2022 – Designating 8.124 without RT. |
July 25, 2022 | Proceeding by 8.124 – no reporter's transcript. |
August 1, 2022 | Civil Case Information Statement filed by Appellants. |
August 1, 2022 | Certificate of County Clerk filed. |
September 13, 2022 | Stipulation of Extension of Time filed to 60 days to November 28, 2022. |
December 5, 2022 | Appellants Notified Re Failure to Timely file Opening Brief. |
December 9, 2022 | Appellants' Opening Brief filed. |
December 9, 2022 | Appellants' Appendix filed – Vol. 1 of 3 pages 1-177. |
December 9, 2022 | Appellants' Appendix filed – Vol. 2 of 3 Sealed pages 178-453. |
December 9, 2022 | Appellants' Appendix filed – Vol. 3 of 3 pages 454-752. |
December 12, 2022 | Stipulation of Extension of Time to file Respondent's Brief. Respondent's Brief due on March 10, 2023. |
March 1, 2023 | Requested Extension of Time for Respondent's Brief to be filed on April 10, 2023. |
March 1, 2023 | Extension of Time Granted for Respondent's Brief. |
April 7, 2023 | Respondent's Appendix filed. |
April 10, 2023 | Defendant and Respondent: California Franchise Tax Board Attorney: Kara D. Siegal Two extensions granted for a total of 91 days. |
April 18, 2023 | Stipulation of Extension of Time filed for Appellant's Reply Brief. Due on June 30, 2023 by 60 days. |
- Filed
- August 19, 2022
- Court
- San Francisco County Superior Court,
- Case No.
- CGC-22-601363
- Taxpayer’s Counsel
- Richard Pachter
- FTB’s Counsel
- Laura E. Robbins
- FTB’s contact:
- Mary Yee
- Years
- 2021
- Amount
- Approximately $0.00
Issues:
- Whether plaintiff is entitled to a Declaratory Judgment declaring Technical Advice Memorandum (TAM) 2022-01 and Publication FTB 1050 as invalid because they allegedly directly contradict Public Law 86-272.
- Whether plaintiff is entitled to a Declaratory Judgment that TAM 2022-01 and Publication FTB 1050 are improper because they allegedly are underground regulations.
- Whether plaintiff's due process rights were violated based on the retroactive application of TAM 2022-01 and Publication 1050 for periods prior to the publication of the documents.
Date | Status |
---|---|
August 19, 2022 | Civil Complaint filed. |
August 19, 2022 | Civil Case Cover Sheet filed. |
August 19, 2022 | Summons issued and filed. |
August 23, 2022 | Notice of Case Management Conference and Assignment of Judge for All Purposes filed. CMC scheduled for November 9, 2022 at 3:30 p.m. |
August 25, 2022 | Motion to Admit Counsel Pro Hac Vice/Verified Application for Pro Hac Vice Admission of Martin I. Eisenstein, filed by Plaintiff. Hearing set for September 19, 2022 at 9:30 a.m. in Department 302. |
August 25, 2022 | Motion to Admit Counsel Pro Hac Vice/Verified Application for Pro Hac Vice Admission of George S. Isaacson filed by Plaintiff. Hearing set for September 19, 2022 at 9:30 a.m. in Department 302. |
August 25, 2022 | Notice of Hearing on Applications for Pro Hac Vice Admission of George S. Isaacson, Martin I. Eisenstein and Nathaniel A. Bessey filed by Plaintiff. |
September 12, 2022 | Summons on Complaint, Proof of Service Only, filed by Plaintiff, served August 25, 2022, Personal Service as to FTB. |
September 19, 2022 | Mini Minutes for September 19, 2022 at 9:30 a.m. filed. |
September 19, 2022 | Order Granting Application to Appear as Counsel Pro Hac Vice for Attorney Nathaniel A. Bessey filed by Counsel for Plaintiff. |
September 19, 2022 | Order Granting Application to Appear as Counsel Pro Hac Vice for Attorney George S. Issacson filed by Counsel for Plaintiff. |
September 19, 2022 | Order Granting Application to Appear as Counsel Pro Hac Vice for Attorney Martin I. Eisentein filed by Counsel for Plaintiff. |
September 19, 2022 | Law and Motion 302, Plaintiff's Motion to Admit Counsel Pro Hac Vice. George Isaacson's Unopposed Pro Hac Vice Application is Granted. Order signed. |
September 19, 2022 | Law and Motion 302, Plaintiff's Motion to Admit Counsel Pro Hac Vice. Nathaniel Bessey's Unopposed Pro Hac Vice Application is Granted. Order signed. |
September 19, 2022 | Law and Motion 302, Plaintiff's Motion to Admit Counsel Pro Hac Vice. Martin Eisenstein's Unopposed Pro Hac Vice Application is Granted. Order signed. |
September 20, 2022 | Notice of Entry of Order/Notice of Ruling filed by Plaintiff. |
October 10, 2022 | Demurrer to Complaint/Notice of Demurrer filed by FTB. Hearing is set for November 17, 2022 at 9:30 a.m. in Department 302. |
October 10, 2022 | Memorandum of Points and Authorities in Support of Demurrer filed by FTB. |
November 3, 2022 | Opposition to Defendant's Demurrer to Complaint filed by Plaintiff. |
November 9, 2022 | Reply in Support of Demurrer filed by FTB. |
November 17, 2022 | Mini Minutes for November 17, 2022 at 9:30 a.m. in Department 302 filed. |
November 17, 2022 | Law and Motion 302, FTB's Demurrer to Complaint is taken under submission. Order overruling Demurrer is signed after hearing. |
November 17, 2022 | Order overruling Demurrer is filed. |
November 28, 2022 | Answer to Complaint filed by FTB. |
December 16, 2022 | Case Management Statement filed by FTB, estimated time for Trial 3 days. |
December 20, 2022 | Case Management Statement filed by Plaintiff, estimated time for Trial 1 day. |
December 28, 2022 | Notice of Time and Place of Trial, Court Trial set for October 2, 2023, at 9:30 a.m. in Department 206. Case Management Conference on January 18, 2023, is off calendar. Notice sent by Court. |
February 16, 2023 | Order Denying Petition for Writ of Mandate A166954, Division 5 filed. |
April 13, 2023 | Motion for Summary Judgment, Proof of Service, filed by Plaintiff. Hearing set for July 3, 2023 at 9:30 a.m. in Department 302. |
April 13, 2023 | Memorandum of Points and Authorities in Support of Motion for Summary Judgment filed by Plaintiff. |
April 13, 2023 | Separate Statement of Facts in Support of Plaintiff's Motion for Summary Judgment filed by Plaintiff. |
April 13, 2023 | Declaration of Paul Miller filed by Plaintiff. |
April 13, 2023 | Declaration of Ronald Solomon filed by Plaintiff. |
April 13, 2023 | Request for Judicial Notice in Support of Its Motion for Summary Judgment filed by Plaintiff. |
- Filed
- 09/08/16
- Court
- San Francisco Superior Court, Case № CGC-16-554150
- Taxpayer’s Counsel
- Stewart R. Pollock, Esq., Edelson PC
- FTB’s Counsel
- Heather B. Hoesterey
- Contact
- Ann H. Hodges
- Year
- 2011
- Amount
- $800.00
Issues:
- Whether the definition of “doing business” as defined in California Revenue and Taxation Code §23101 violates the Due Process Clause of the United States Constitution.
- Whether Plaintiff had sufficient nexus with the state of California so as to be subject to California Revenue and Taxation Code §23153.
- Whether Plaintiff is entitled to an award of Attorney’s fees.
- Whether the matter should properly be certified as a class action
Date | Status |
---|---|
September 8, 2016 | The Summons and Complaint were filed. The Case Management Conference is scheduled for February 8, 2017. The Civil Case Management statement is due to be filed on January 17, 2017. |
November 17, 2016 | FTB’s Demurrer to Class Action Complaint was filed. |
November 30, 2016 | The parties request for a continuance of the Demurrer hearing was granted and the matter is continued to January 18, 2017. |
December 29, 2016 | Plaintiff filed its Opposition to the Demurrer. |
January 11, 2017 | A Reply to Opposition to Demurrer was filed by FTB. |
January 18, 2017 | The court denied FTB’s Demurrer, with leave to amend. |
January 20, 2017 | The court continued the Case Management Conference from February 8, 2017 to April 12, 2017. |
February 7, 2017 | Plaintiff filed the First Amended Complaint. |
March 28, 2017 | A Case Management Statement was filed by Defendant. |
March 29, 2017 | The Case Management Conference was continued from April 12, 2017 to June 14, 2017. |
March 30, 2017 | The FTB filed a Demurrer to Plaintiff’s First Amended Complaint, along with documents in support thereof. In addition, FTB also filed a Motion to Stay Proceedings in this case with respect to Plaintiff’s request that this case proceed as a class action, pending the Court of Appeal’s determination of Judicial Council Coordination Proceeding № 4742. |
April 12, 2017 | The Case Management Conference was continued to June 14, 2017. |
April 19, 2017 | The Plaintiff’s Opposition to Defendant’s Demurrer to the First Amended Complaint and Defendant’s Motion to Stay were filed. |
May 2, 2017 | The court issued an Order granting FTB’s Motion to Stay Proceedings and removing FTB’s Demurrer to the First Amended Complaint from the court’s calendar. |
June 2, 2017 | A Notice of Entry of Order Granting Defendant’s Motion to Stay Proceedings was filed by FTB. This case is stayed pending determination of the appeal in Case № 140518, FTB LLC Tax Refund Cases Judicial Coordination Proceeding № 4742. |
November 16, 2017 | Both Plaintiff and Defendant filed Case Management Statements. |
November 27, 2017 | An Order continuing Case Management Conference was filed. The Case Management Conference is now set to occur on June 13, 2018. |
May 17, 2018 | Defendant filed a Case Management Statement, which requested that the Case Management Conference be continued for six months pending the outcome of the Bakersfield Mall LLC litigation. |
May 18, 2018 | Plaintiff’s Case Management Statement was filed. |
May 25, 2018 | The Court ordered the Case Management Conference of June 13, 2018 to be continued to October 17, 2018. |
September 21, 2018 | A Case Management Statement was filed requesting the Court stay proceedings pending the outcome of the Franchise Tax Board Limited Liability Corporation Tax Refund Cases (Judicial Council Coordination Proceeding No. 4742). |
September 28, 2018 | The Case Management Conference scheduled for October 17, 2018 is continued to February 20, 2019. |
February 6, 2019 | The Order Continuing Case Management Conference was filed. The Case Management Conference is set for April 10, 2019. |
February 6, 2019 | Pursuant to a Stipulation by the parties, the May 2, 2017, order staying further proceedings in this case was vacated. The Defendants have thirty days to respond to Plaintiff’s First Amended Complaint. |
February 6, 2019 | Pursuant to a Stipulation by the parties, the May 2, 2017, order staying further proceedings in this case was vacated. The Defendants have thirty days to respond to Plaintiff’s First Amended Complaint. |
March 22, 2019 | Plaintiff filed a Case Management Statement. |
March 26, 2019 | A Stipulated Order permitting Plaintiff to file a Second Amended Complaint was filed. |
March 27, 2019 | An Order Continuing Case Management Conference was filed. The Case Management Conference is now scheduled to occur on June 12, 2019. |
April 9, 2019 | Plaintiff filed its Second Amended Complaint with a class action designation. |
May 13, 2019 | FTB filed its Demurrer to Plaintiff’s Second Amended Complaint, together with pleadings in support thereof. |
May 22, 2019 | The Case Management Conference scheduled to occur on June 12, 2019, is continued to July 24, 2019. |
June 4, 2019 | Plaintiff’s Opposition to FTB’s Demurrer to the Second Amended Complaint was filed together with pleadings in support thereof. |
June 7, 2019 | The FTB’s Demurrer to the Second Amended Complaint was overruled. FTB must file its Answer to the Second Amended Complaint within ten days. |
July 9, 2019 | Case Management Conference statements were filed by both Plaintiff and Defendant. |
July 15, 2019 | Plaintiff filed an application seeking a Complex Litigation designation for this case. |
July 18, 2019 | FTB filed its Answer to Plaintiff’s Second Amended Complaint. |
July 26, 2019 | Plaintiff’s Application for Complex Litigation designation was granted and the case has been assigned to Judge Teri L. Jackson for all purposes. |
October 29, 2019 | Case management conference. |
December 2, 2019 | General Order Re Case Reassignment. |
December 12, 2019 | Order Advancing January 10, 2020 Case Management Conference at 1:30 p.m. to January 10, 2020 at 10 a.m. |
January 6, 2020 | Parties filed Joint Case Management Statement. |
January 10, 2020 | Case management conference. |
February 14, 2020 | Order to consolidate actions of case CGC-19-576007 with CGC-16-554150. |
May 26, 2020 | Joint case management statement filed by plaintiff and on behalf of all others similarly situated. |
November 17, 2020 | Order Setting March 24, 2021 Case Management Conference. |
November 17, 2020 | Case Management Conference added to calendar. |
February 3, 2021 | Notice of Substitution of Counsel for FTB filed by FTB. |
February 16, 2021 | Application to Admit Counsel Pro Hac Vice/Notice of Application and Verified Application of John S. Jose for Pro Hac Vice Admission as Counsel filed by Plaintiff. |
February 24, 2021 | Order Granting Application to Appear as Counsel Pro Hac Vice for Attorney John S. Jose filed by Plaintiff. |
February 25, 2021 | Notice of Withdrawal of Counsel filed by Plaintiff. |
March 11, 2021 | Fee Paid on Stipulation to Continue Case Management Conference and Proposed Order filed by FTB. |
March 11, 2021 | Joint Case Management Conference Statement filed by FTB. |
March 12, 2021 | Order – Stipulation to Continue Case Management Conference and Order filed. |
March 12, 2021 | Complex Litigation – Case Management Conference of March 24, 2021 continued to September 8, 2021 at 9:00 a.m. |
September 7, 2021 | Order Continuing September 8, 2021 Case Management Conference filed. |
September 7, 2021 | Complex Litigation, Department 613, Case Management Conference of September 8, 2021 continued to December 7, 2021 at 10:00 a.m. in Department 613 pursuant to September 7, 2021 Order. |
December 7, 2021 | Minutes for December 7, 2021 filed |
December 7, 2021 | Order After Case Management Conference filed. |
December 10, 2021 | Case Management Conference of December 7, 2021 continued to March 8, 2022 at 10:00 a.m. in Department 613 per written order. |
January 14, 2022 | Stipulation Addressing Class Certification Schedule filed by Plaintiff. |
February 14, 2022 | Notice sent to Attorney John S. Jose to pay Pro Hac Vice renewal fee by March 23, 2022. |
March 1, 2022 | Order Regarding Class Certification Deadlines filed. |
March 1, 2022 | Joint Case Management Conference Statement filed by Plaintiff individually and on behalf of all others similarly situated. |
March 4, 2022 | Order After Review of Case Management Conference Statement filed. |
March 4, 2022 | Case Management Conference of March 8, 2022 continued to May 12, 2022 at 10:00 a.m. in Department 613 per Written Order Joint CMC Statement due May 5, 2022. |
March 28, 2022 | Pro Hac Vice Renewal Fee paid for Attorney John S. Jose. |
March 28, 2022 | Pro Hac Vice Renewal Calendar of March 23, 2022 is off calendar for John S. Jose. |
May 5, 2022 | Joint Case Management Conference Statement filed by Plaintiff and on behalf of all others similarly situated. |
May 9, 2022 | Case Management Conference of May 12, 2022 continued to May 17, 2022 at 11:00 a.m. in Dept. 613. Joint CMC Statement is due May 12, 2022. |
May 12, 2022 | Updated Joint Case Management Conference Statement filed by Plaintiff and on behalf of all others similarly situated. |
May 16, 2022 | Case Management Conference – Trial Courts, Advanced from May 17, 2022 to Case Management Conference – Trial Courts at May 17, 2022 10:00 a.m. in Dept. 613. |
May 17, 2022 | Order After Case Management Conference filed. |
May 17, 2022 | Case Management Conference of May 17, 2022 held. Continued to September 7, 2022 at 10:00 a.m. in Dept. 613. Joint CMC Statement is due on August 31, 2022. |
June 3, 2022 | Stipulation Regarding Leave to Amend Complaints and Demurrer Briefing Schedule filed by Plaintiff. |
June 13, 2022 | Order Granting Stipulation Regarding Leave to Amend Complaints and Demurrer Briefing Schedule. |
June 13, 2022 | Case Management Conference of September 7, 2022 continued to October 19, 2022 at 10:30 a.m. in Department 613 per Written Order. Joint CMC Statement is due October 12, 2022. |
June 30, 2022 | Third Amended Complaint filed by Plaintiff. |
July 6, 2022 | First Amended Complaint, Class Action filed by Plaintiff. |
September 7, 2022 | Demurrer to 3rd Amended Complaint of Plaintiff Bahl Media, LLC filed by FTB. Hearing set for October 19, 2022 at 10:30 a.m. in Department 613. |
September 7, 2022 | Notice of Hearing on Demurrer to 3rd Amended Complaint of Plaintiff Bahl Media, LLC filed by FTB. |
September 7, 2022 | Memorandum of Points and Authorities in Support of Demurrer to 3rd Amended Complaint of Plaintiff Bahl Media, LLC filed by FTB. |
September 7, 2022 | Request for Judicial Notice in Support of Demurrer to 3rd Amended Complaint of Plaintiff Bahl Media, LLC filed by FTB. |
September 7, 2022 | Declaration of Karen W. Yiu under Code of Civil Procedure Section 430.41, Subdivision (A)(3) in Support of Demurrer to 3rd Amended Complaint of Plaintiff Bahl Media, LLC filed by FTB. |
September 7, 2022 | Proof of Service by Electronic Mail/Declaration of Service by E-Mail filed by FTB. |
September 7, 2022 | Demurrer to 1st Amended Complaint of Wein Realty, LLC filed by FTB. (Consolidated Case). Hearing is set for October 19, 2022 at 10:30 a.m. in Department 613. |
September 7, 2022 | Notice of Hearing on Demurrer to 1st Amended Complaint of Wein Realty, LLC filed by FTB. |
September 7, 2022 | Memorandum of Points and Authorities in Support of Demurrer to 1st Amended Complaint of Wein Realty, LLC filed by FTB. |
September 7, 2022 | Request for Judicial Notice in Support of Demurrer to 1st Amended Complaint of Wein Realty, LLC filed by FTB. |
September 7, 2022 | Declaration of Karen W. Yiu under Code of Civil Procedure Section 430.41, Subdivision (A)(3) in Support of Demurrer to 1st Amended Complaint of Wein Realty, LLC filed by FTB. |
September 7, 2022 | Proof of Service by Electronic Mail/Declaration of Service by E-Mail filed by FTB. |
September 7, 2022 | Motion to Strike 3rd Amended Complaint/Notice of Motion & Motion to Strike Bahl Media, LLC's 3rd Amended Complaint, filed by FTB. Hearing is set for October 19, 2022 at 10:30 a.m. in Department 613. |
September 7, 2022 | Notice of Hearing on Motion to Strike Bahl Media, LLC's 3rd Amended Complaint filed by FTB. |
September 7, 2022 | Memorandum of Points and Authorities in Support of Motion to Strike Bahl Media, LLC's 3rd Amended Complaint filed by FTB. |
September 7, 2022 | Request for Judicial Notice in Support of Motion to Strike Bahl Media, LLC's 3rd Amended Complaint filed by FTB. |
September 7, 2022 | Declaration of Karen W. Yiu Under Code of Civil Procedure Section 435.5, Subdivision (A)(3), in Support of Motion to Strike Bahl Media, LLC's 3rd Amended Complaint filed by FTB. |
September 7, 2022 | Proof of Service by Electronic Mail/Declaration of Service by E-Mail, filed by FTB. |
September 7, 2022 | Motion to Strike 1st Amended Complaint/Notice of Motion & Motion to Strike Wein Realty, LLC's 1st Amended Complaint filed by FTB. Hearing is set for October 19, 2022 at 10:30 a.m. in Department 613. |
September 7, 2022 | Notice of Hearing on Motion to Strike Wein Realty, LLC's 1st Amended Complaint filed by FTB. |
September 7, 2022 | Memorandum of Points and Authorities in Support of Motion to Strike Wein Realty, LLC's 1st Amended Complaint filed by FTB. |
September 7, 2022 | Declaration of Karen W. Yiu Under Code of Civil Procedure Section 435.5, Subdivision (A)(3), in Support of Motion to Strike Wein Realty, LLC's 1st Amended Complaint filed by FTB. |
September 7, 2022 | Proof of Service by Electronic Mail/Declaration of Service by E-Mail filed by FTB. |
September 20, 2022 | Opposition to Demurrer filed by Plaintiff Bahl Media, LLC, Individually and on behalf of all others similarly situated. |
September 20, 2022 | Opposition to Demurrer filed by Plaintiff Wein Realty, LLC, Individually and on behalf of all others similarly situated. |
September 20, 2022 | Opposition to Motion to Strike filed by Plaintiff Bahl Media, LLC, Individually and on behalf of all others similarly situated. |
September 20, 2022 | Opposition to Motion to Strike filed by Plaintiff Wein Realty, LLC, Individually and on behalf of all others similarly situated. |
September 20, 2022 | Proof of Service by Electronic Mail filed by Plaintiffs Wein Realty, LLC and Bahl Media, LLC, Individually and on behalf of all others similarly situated. |
September 20, 2022 | Request for Judicial Notice in Support of Oppositions to Demurrers filed by Plaintiffs Wein Realty, LLC and Bahl Media, LLC, Individually and on behalf of all others similarly situated. |
September 30, 2022 | Reply to Opposition to Demurrer to Plaintiff Bahl Media, LLC's Third Amended Complaint, filed by FTB. |
September 30, 2022 | Reply to Opposition to Demurrer to Plaintiff Wein Realty's 1st Amended Complaint, filed by FTB. |
September 30, 2022 | Reply Brief in Support of Motion to Strike Plaintiff Bahl Media, LLC's 3rd Amended Complaint, filed by FTB. |
September 30, 2022 | Reply Brief in Support of Motion to Strike Plaintiff Wein Realty, LLC's 1st Amended Complaint, filed by FTB. |
September 30, 2022 | Proof of Service by Electronic Mail/Declaration of Service by E-Mail, filed by FTB. |
October 12, 2022 | Joint Case Management Conference Statement, filed by Plaintiff Bahl Media, LLC, individually and on behalf of all others similarly situated. |
October 19, 2022 | Case Management Conference of October 19, 2022 held. Continued to February 6, 2023 at 3:00 p.m. in Department 613 per Order of Count. Joint Case Management Conference Statement due February 1, 2023. |
October 19, 2022 | Complex Litigation Matter on October 19, 2022, Defendant's Demurrer to Wein Realty, LLC's 1st Amended Complaint Argued and Submitted. Proposed Orders due October 25, 2022. Matter will be deemed taken under submission on October 25, 2022 by Andrew Y.S. Cheng. |
October 19, 2022 | Complex Litigation Matter on October 19, 2022, Defendant's Demurrer to Bahl Media, LLC's 3rd Amended Complaint Argued and Submitted. Proposed Orders due October 25, 2022. Matter will be deemed taken under submission on October 25, 2022 by Andrew Y.S. Cheng. |
October 19, 2022 | Complex Litigation Matter on October 19, 2022, Motion to Strike Bahl Media, LLC's 3rd Amended Complaint Argued and Submitted. Proposed Orders due October 25, 2022. Matter will be deemed taken under submission on October 25, 2022 by Andrew Y.S. Cheng. |
October 19, 2022 | Complex Litigation Matter on October 19, 2022, Motion to Strike Wein Realty, LLC's 1st Amended Complaint Argued and Submitted. Proposed Orders due October 25, 2022. Matter will be deemed taken under submission on October 25, 2022 by Andrew Y.S. Cheng. |
October 19, 2022 | Order After October 19, 2022 Case Management Conference filed. |
October 31, 2022 | Stipulation Regarding Briefing Schedule for Motion for Class Certification filed by Plaintiffs. |
November 1, 2022 | Order Regarding Briefing Schedule on Plaintiffs' Motion for Class Certification. |
November 4, 2022 | Order (1) Overruling FTB's Demurrer to Plaintiff Bahl Media LLC's 3rd Amended Complaint; (2) Overruling FTB's Demurrer to Plaintiff Wein Realty, LLC's 1st Amended Complaint; (3) Denying FTB's Motion to Strike Plaintiff Bahl Media LLC's 3rd Amended Complaint; and (4) Denying FTB's Motion to Strike Plaintiff Wein Realty, LLC's 1st Amended Complaint. |
November 4, 2022 | Complex Litigation Motion Calendar on October 19, 2022 in Department 613, FTB's Demurrer to 3rd Amended Complaint overruled, pursuant to written Order. |
November 4, 2022 | Complex Litigation Motion Calendar on October 19, 2022 in Department 613, FTB's Demurrer to 1st Amended Complaint overruled, pursuant to written Order. |
November 4, 2022 | Complex Litigation Motion Calendar on October 19, 2022 in Department 613, FTB's Motion to Strike 3rd Amended Complaint denied pursuant to written Order. |
November 4, 2022 | Complex Litigation Motion Calendar on October 19, 2022 in Department 613, FTB's Motion to Strike 1st Amended Complaint denied pursuant to written Order. |
November 7, 2022 | Notice of Entry of Order/Notice of Ruling filed by Plaintiffs. |
November 7, 2022 | Proof of Service filed by FTB. |
November 14, 2022 | Answer to 3rd Amended Complaint filed by FTB. |
November 14, 2022 | Answer to 1st Amended Complaint filed by FTB. |
December 9, 2022 | Stipulation Regarding Revised Briefing Schedule for Plaintiffs' Motion for Class Certification filed by Plaintiff. |
December 12, 2022 | Order Regarding Revised Briefing Schedule on Plaintiffs' Motion for Class Certification. |
January 27, 2023 | Order Regarding Revised Briefing Schedule on Plaintiffs' Motion for Class Certification. |
February 1, 2023 | Case Management Conference – Trial Courts, advanced from February 6, 2023 to Case Management Conference – Trial Courts on February 6, 2023 10:00 a.m. in Department 613 by Court. Parties notified via email. |
February 6, 2023 | Minutes for February 6, 2023 filed. |
February 6, 2023 | Order After February 6, 2023 Case Management Conference filed. |
February 6, 2023 | Case Management Conference of February 6, 2023 held. Continued to May 18, 2023 at 9:00 a.m. in Department 613 per written order. Joint CMC Statement due May 11, 2023. |
February 15, 2023 | Notice sent to attorney John S. Jose to pay Pro Hac Vice renewal fee by March 22, 2023. |
February 24, 2023 | Order regarding Revised Briefing Schedule for Plaintiffs' Motion for Class Certification. |
February 27, 2023 | Pro Hac Vice Renewal Fee paid for Attorney John S. Jose. |
March 28, 2023 | March 22, 2023 Pro Hac Vice Status Calendar as to Attorney John S. Jose – Off Calendar, Renewal Fees paid on February 27, 2023. |
April 18, 2023 | Notice of Change of Assigned Counsel for FTB filed by FTB. |
- Filed
- 04/25/07
- Courts
- San Francisco Superior Court Case № CGC-07-462728
- Taxpayer’s Counsel
- Amy L. Silverstein, Esq., Silverstein & Pomerantz, LLP
- FTB’s Counsel
- Laura E. Robbins
- Contact
- Ray Rouse
- Year
- 2000 – 2004
- Amount
-
- Tax
- $56,537.00
Issues:
- Whether the LLC fee imposed on an LLC doing business entirely within California by Rev. & Tax. Code §17942 is unconstitutional under the Due Process, Equal Protection and Commerce clauses of the U.S. Constitution.
- Whether Rev. & Tax. Code §17942 violates Article XIII, section 26 of the California Constitution.
- Whether Rev. & Tax. Code §17942 constitutes an invalid exercise of state police power and is void.
Date | Status |
---|---|
June 26, 2012 | FTB caused a Notice of Related Case to be filed in this action and also with the Fresno County Superior Court and Judicial Council advising that this case was substantially similar to CA-Centerside LLC v. Franchise Tax Board and proposing that the two cases be coordinated. |
January 29, 2013 | A Hearing on the Motion to Coordinate the two cases was held, and the matter was taken under submission. |
January 30, 2013 | The Petition to Coordinate was granted. Please refer to the status summary for FTB LLC Tax Refund Cases Judicial Council Coordination Proceeding № 4742. |
- Filed
- July 20, 2022
- Court
- Fresno County Superior Court, Case No. 22CECG02165
- Taxpayer’s Counsel
- Timothy A. Gustafson
- FTB’s Counsel
- Michael Sapoznikow
- Contact
- Renel Sapiandante
- Years
- 2009, 2010, 2011
- Amount
- Approximately $945,012.00
Issues:
- Whether treasury gross receipts are included in the sales factor and if they are distortive with its inclusions?
Date | Status: |
---|---|
July 15, 2022 | Civil Complaint filed. |
July 15, 2022 | Civil Case Cover Sheet filed. |
July 20, 2022 | Summons issued and filed. |
July 20, 2022 | Notice of Case Management Conference and Assignment of Judge for All Purposes filed. CMC scheduled for November 9, 2022 at 3:30 p.m. |
July 27, 2022 | Proof of Service filed by FTB. |
July 27, 2022 | Summons and Complaint served on July 26, 2022. |
September 9, 2022 | Answer to Verified Complaint for Refund of Taxes filed by FTB. |
October 4, 2022 | Notice of Application and Application of Eric S. Tresh and Laurin E. McDonald to Appear as Counsel Pro Hac Vice Behalf of Plaintiff Bed Bath & Beyond Inc. |
October 4, 2022 | Verified Application of Eric S. Tresh to Appear as Counsel Pro Hac Vice on Behalf of Plaintiff. |
October 4, 2022 | Verified Application of Laurin E McDonald to Appear as Counsel Pro Hac Vice on Behalf of Plaintiff Bed Bath & Beyond Inc. |
October 4, 2022 | Order received for signature. |
October 4, 2022 | Proof of Service re: Notice of Application for Pro Hac Vice and supporting documents. |
October 21, 2022 | Designation of Attorney - Within Law Firm. |
October 21, 2022 | Defendant's Case Management Statement Filed. |
November 8, 2022 | Motion – Pro Hac Vice Motion. |
November 8, 2022 | Minute Order Attachment (Tentative Rulings Only). |
November 9, 2022 | Case Management Conference was heard at 3:30 p.m. |
November 9, 2022 | Minute Order Attached. |
November 9, 2022 | Remote Appearance via Court call. Attorney C. Rust appearing on behalf of Michal Sapoznikow. |
December 7, 2022 | Amended Verified Application of Eric S. Tresh to Appear as Counsel Pro Hac Vice filed. |
December 7, 2022 | Amended Verified Application of Laurin E. McDonald to Appear as Counsel Pro Hac Vice filed. |
December 14, 2022 | Pro Hac Vice Motions filed. |
December 14, 2022 | Minute Order filed. |
December 14, 2022 | Order granting Plaintiff's Application to Admit Eric S. Tresh and Laurin E. McDonald as Counsel Pro Hac Vice. |
February 14, 2023 | ADR Stipulation Mediation filed by FTB. |
February 14, 2023 | Association of Attorney filed by FTB. |
March 1, 2023 | Order to Show Cause – ADR Stipulation off Calendar. |
March 9, 2023 | Joint Ex Parte Application filed to Continue Trial Date. |
March 9, 2023 | Stipulation filed, scheduling for filing Briefs for the Summary Judgment Hearing October 12, 2023. |
March 9, 2023 | Order signed and forwarded to Clerk's Office for further processing. |
March 13, 2023 | Order filed to continue Trial to March 20, 2024. |
- Filed
- 02/04/10
- Courts
- Fresno Superior Court Case № 10CECG00434
- FTB LLC Tax Refund Cases Judicial Council Coordination Proceeding № 4742
- Taxpayer’s Counsel
- Amy L. Silverstein, Esq., Silverstein & Pomerantz, LLP
- FTB’s Counsel
- Laura E. Robbins
- Contact
- Ray Rouse
- Year
- 2000 – 2005
- Amount
-
- Tax:
- $65,201.00
Issues:
- Whether the LLC fee imposed on an LLC doing business entirely within California by Rev. & Tax. Code §17942 is unconstitutional under the Due Process, Equal Protection and Commerce clauses of the Constitution of the United States of America.
- Whether Rev. & Tax. Code §17942 violates Article XIII, section 26, of the California Constitution.
- Whether Rev. & Tax. Code §17942 constitutes an invalid exercise of state police power and is void.
Status:
Date | Status |
---|---|
January 30, 2013 | FTB’s Petition to Coordinate this case with Bakersfield Mall LLC v. Franchise Tax Board was granted. Please refer to the status summary for FTB LLC Tax Refund Cases Judicial Council Coordination Proceeding № 4742. |
- Filed
- August 16, 2021
- Courts
- Los Angeles County Superior Court, Case № 21STCV30184
- Taxpayer’s Counsel
- Denis W. Retoske
- FTB’s Counsel
- Van Dzung-Nguyen
- Contact
- Scott DePeel
- Year
- 2009
- Amount
- $546,764.04
Issues:
- Whether the shares of stock in Sierra Monolithics, Inc. (SMI) sold in 2009 qualify as Qualified Small Business Stock (QSBS) and are allowed the $5,000,000 exclusion as reported on Schedule D?
Status:
Date | Status |
---|---|
August 16, 2021 | Complaint filed by Plaintiff. |
August 16, 2021 | Summons (on Complaint) filed by Plaintiff. |
August 16, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
August 17, 2021 | Notice of Case Management Conference (January 20, 2022 at 8:30 a.m.) filed by Clerk. |
August 18, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
October 8, 2021 | Answer filed by FTB. |
January 4, 2022 | Case Management Statement filed by Plaintiff. |
January 5, 2022 | Case Management Statement filed by FTB. |
January 20, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
July 27, 2022 | FTB's Ex Parte Application for An Order to Continue the Trial Date Based Upon a Stipulation by the Parties Due to the Resignation of FTB's Counsel filed by FTB. |
July 29, 2022 | Order on FTB's Ex Parte Application for an Order to Continue the Trial Date Based Upon a Stipulation by the Parties Due to the Resignation of FTB's Counsel filed by FTB. |
July 29, 2022 | Minute Order (Hearing on Ex Parte Application) filed by Clerk. |
March 27, 2023 | Stipulation and Order to Continue Trial Date and Trial-Related Deadlines filed by FTB. |
March 27, 2023 | Minute Order (Court Order) filed by Clerk. |
March 27, 2023 | Certificate of Mailing for Court Order of March 27, 2023 filed by Clerk. |
- Filed
- 07/18/19
- Court
- Los Angeles County Superior Court, Case № 19STCV21940
- Taxpayer’s Counsel
- Walter Channels
- FTB’s Counsel
- Doug Beteta
- Contact
- Ann H. Hodges
- Year
- 2005, 2006, 2007
- Amount
- $1,462,152.69
Issues:
- Whether the taxpayer was required to pay penalties and interest that accrued while FTB was holding the taxpayer’s extension deposit?
Date | Status |
---|---|
July 18, 2019 | Complaint filed. |
October 10, 2019 | FTB files demurrer. |
October 23, 2019 | Case management conference. |
November 13, 2019 | FTB files Notice of Plaintiff’s Non-Opposition to FTB’s Demurrer. |
November 15, 2019 | Plaintiff files opposition to FTB’s demurrer. |
November 20, 2019 | Hearing on FTB’s demurrer. FTB’s demurrer is sustained (in part without leave to amend, in part with leave to amend). |
November 21, 2019 | FTB files Notice of Ruling on FTB’s demurrer. |
December 9, 2019 | Plaintiff files 2nd amended complaint. |
January 27, 2020 | FTB files answer to 2nd amended complaint. |
July 6, 2020 | Minute Order (Court Order) filed by Clerk. |
July 29, 2020 | Minute Order (Court Order Re: Continuance of Trial and Final Status Conference) filed by Clerk. |
September 1, 2020 | Stipulation and Order to Continue Pretrial Dates Consistent With Continued Trial Date filed by FTB. |
September 25, 2020 | Motion to Compel (Robert Concolino’s Compliance With Subpoena for Business Records) filed by FTB. |
September 25, 2020 | Declaration of Van-Dzung Nguyen filed by FTB. |
September 25, 2020 | Separate Statement filed by FTB. |
December 28, 2020 | Motion for Summary Adjudication (by FTB to First Amended Complaint) filed by FTB. |
December 28, 2020 | Declaration of Van-Dzung Nguyen in Support of Defendant FTB’s Motion Summary Adjudication filed by FTB. |
December 28, 2020 | Separate Statement of Undisputed Material Facts in Support of Defendant FTB’s Motion for Summary Adjudication filed by FTB. |
December 28, 2020 | Affidavit (Evidence in Support of Defendant FTB’s Motion Summary Adjudication) filed by FTB. |
January 26, 2021 | Proof of Service by Mail filed by Plaintiff. |
January 26, 2021 | Declaration in Support of Attorney’s Motion to be Relieved as Counsel-Civil filed by Walter David Channels. |
January 26, 2021 | Proof of Service by Mail filed by Plaintiff. |
January 26, 2021 | Motion to be Relieved as Counsel filed by Walter David Channels. |
February 2, 2021 | Notice (Of Non-Opposition To Motion To Compel Robert Concolino’s Compliance With Subpoena For Business Records) Filed by FTB. |
February 2, 2021 | Declaration (Of Van-Dzung Nguyen In Support Of Defendant’s Motion To Compel Robert Concolino’s Compliance With Subpoena For Business Records) Filed by FTB. |
February 2, 2021 | Supplemental Declaration (Of Van-Dzung Nguyen In Support Of Defendant’s Motion To Compel Robert Concolino’s Compliance With Subpoena For Business Records) Filed by FTB. |
February 5, 2021 | Substitution of Attorney filed by Plaintiff. |
February 9, 2021 | Minute Order (Hearing on Motion to Compel Robert Concolino’s Compliance) Filed by Clerk. |
February 17, 2021 | Minute Order (Court Order) filed by Clerk. |
February 17, 2021 | Certificate of Mailing for (Court Order) of February 17, 2021 filed by Clerk. |
February 24, 2021 | Substitution of Attorney filed by Plaintiff. |
February 25, 2021 | Ex Parte Application (to Continue Motion for Summary Adjudication and Trial) filed by Plaintiff. |
February 25, 2021 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
February 25, 2021 | Declaration of Kenneth J. Sargoy filed by Plaintiff. |
February 25, 2021 | Notice of Lodging Stipulation of the Parties (Hearing March 1, 2021) filed by Plaintiff. |
March 1, 2021 | Minute Order (Hearing on Ex Parte Application to Continue Motion for Summary Adjudication and Trial Dates) filed by Clerk. |
March 1, 2021 | Notice of Ruling (After Ex Parte Application to Continue Motion for Summary Adjudication and Trial Dates) filed by Plaintiff. |
March 10, 2021 | Stipulation and Order (To Continue Hearing on Motion to Compel Compliance With Deposition Subpoena to Robert Concolino) filed by FTB. |
May 13, 2021 | Proof of Service (Not Summons and Complaint) filed by FTB. |
May 13, 2021 | Notice (Defendant’s Notice of Continuance of Hearing on Motion to Compel Robert Concolinos Compliance with Subpoena for Business Records) filed by FTB. |
June 1, 2021 | Minute Order (Court Order) filed by Clerk. |
June 1, 2021 | Certificate of Mailing for Court Order filed by Clerk. |
June 1, 2021 | Opposition (of Plaintiff to Motion for Summary Adjudication submitted by FTB to Second Amended Complaint) filed by Plaintiff. |
June 1, 2021 | Declaration of Ronald J. Channels in Support of Plaintiff’s Opposition to Motion for Summary Adjudication filed by Plaintiff. |
June 1, 2021 | Declaration of Phillip C. Conrad submitted in Support of Plaintiff’s Opposition to Motion for Summary Adjudication. |
June 1, 2021 | Declaration of Robert A. Concolino, Esq. in Support of Plaintiff’s Opposition to Motion for Summary Adjudication. |
June 1, 2021 | Proof of Service filed by Plaintiff. |
June 1, 2021 | Notice – Plaintiff’s Compendium of Non-California Authorities filed by Plaintiff. |
June 1, 2021 | Request of Plaintiff for Judicial Notice Submitted in Support of Opposition to Motion for Summary Adjudication submitted by FTB to Second Amended Complaint. |
June 1, 2021 | Opposition of Plaintiff to Defendant FTB’s Separate Statement of Undisputed Material Facts; and Plaintiff’s Statement of Undisputed, Disputed, and Additional Material Facts filed by Plaintiff. |
June 1, 2021 | Evidentiary Declaration of Kenneth J. Sargoy submitted in Support of Opposition to Motion for Summary Adjudication submitted by FTB to Second Amended Complaint filed by Plaintiff. |
June 2, 2021 | Notice of Erratum contained in Plaintiff’s Opposition to Motion for Summary Adjudication Submitted by Defendant to Second Amended Complaint filed by Plaintiff. |
June 3, 2021 | Opposition In Part to FTB’s Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records filed by Plaintiff. |
June 3, 2021 | Declaration of Kenneth J. Sargoy in Support of Opposition, In Part, to Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records filed by Plaintiff. |
June 3, 2021 | Request for Judicial Notice (Submitted by Plaintiff in Support of Opposition, In Part, to Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records) filed by Plaintiff. |
June 24, 2021 | Notice (Defendant’s Notice of Continuance of Hearing on Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records) filed by FTB. |
June 24, 2021 | Notice (Defendant’s Notice of Continuance of Hearing on Motion For Summary Adjudication by FTB to First Amended Complaint) filed by FTB. |
July 27, 2021 | Reply (of Defendant in Support of Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records) filed by FTB. |
July 27, 2021 | Supplemental Declaration of Van-Dzung Nguyen in Support of Defendant’s Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records filed by FTB. |
July 27, 2021 | Declaration (Regarding Proof of Service in Support of Defendant’s Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records) filed by FTB. |
July 29, 2021 | Reply (Memorandum of Points and Authorities by Defendant in Support of Motion for Summary Adjudication) filed by FTB. |
July 29, 2021 | Opposition (of Defendant to Plaintiff’s Request for Judicial Notice Submitted in Opposition to Defendant’s Motion Summary Adjudication) filed by FTB. |
July 29, 2021 | Objection (of Defendant to Plaintiff’s Evidence Submitted in Opposition to Defendant’s Motion for Summary Adjudication; Order Thereon) filed by FTB. |
July 29, 2021 | Response (To Plaintiff’s Separate Statement of Undisputed, Disputed, and Additional Material Facts) filed by FTB. |
August 3, 2021 | Minute Order (Hearing on Motion for Summary Adjudication by Defendant) filed by Clerk. |
August 5, 2021 | Notice of Ruling (On Defendant FTB’s Motion to Compel Robert Concolino’s Compliance with Subpoena for Business Records) filed by FTB. |
August 5, 2021 | Notice of Ruling (On Defendant FTB’s Motion for Summary Adjudication) filed by FTB. |
December 7, 2021 | Stipulation and Order to Continue Trial Date filed by FTB. |
December 13, 2021 | Notice of Order on Stipulation to Continue Trial Date filed by FTB. |
July 11, 2022 | Ex Parte Application (FTB's Ex Parte Application For An Order To Continue The Trial Date Based Upon A Stipulation By The Parties Due To The Resignation Of FTBs Counsel; Memorandum of Points And Authorities; Declaration of Van-Dzung Nguyen In Support) Filed by FTB. |
July 14, 2022 | Minute Order (Hearing on Ex Parte Application FTB's Ex Parte) filed by Clerk. |
September 13, 2022 | Declaration of Jan Raymond in Support of Plaintiff's Motion for Summary Judgment, filed by Plaintiff. |
September 13, 2022 | Proof of Service by Mail filed by Plaintiff. |
September 13, 2022 | Motion of Plaintiff for Summary Judgment filed by Plaintiff. |
September 13, 2022 | Declaration (of IRS Advisor Phillip C. Conrad, Submitted in Support of Plaintiff's Motion for Summary Judgment) filed by Plaintiff. |
September 13, 2022 | Evidentiary Declaration of Kenneth J. Sargoy Submitted In Support of Plaintiff's Motion For Summary Judgment filed by Plaintiff. |
September 13, 2022 | Compendium of Non-California Authorities filed by Plaintiff. |
September 13, 2022 | Declaration of Accountant Ronald J. Channels – Enrolled Agent, and Betzlers' Authorized Taxpayer Representative, In Support of Plaintiff's Motion for Summary Judgment filed by Plaintiff. |
September 13, 2022 | Memorandum of Points and Authorities (In Support of Plaintiff's Motion for Summary Judgment) filed by Plaintiff. |
September 13, 2022 | Separate Statement by Plaintiff of Undisputed Material Facts filed by Plaintiff. |
September 13, 2022 | Request for Judicial Notice by Plaintiff in Support of Motion for Summary Judgment filed by Plaintiff. |
September 22, 2022 | Ex Parte Application for Leave to Redact Certificate of Death filed by Plaintiff. |
September 22, 2022 | Declaration of Kenneth J. Sargoy in Support of Ex Parte Application For Leave to Redact Certificate of Death; Notice of The Attorney General of Ex Parte Application (Ex Parte Date: September 27, 2022) filed by Plaintiff. |
September 22, 2022 | Proof of Service (Not Summons and Complaint Re: Ex Parte Application) filed by Plaintiff. |
September 22, 2022 | Notice of Change of Handling Attorney filed by FTB. |
September 27, 2022 | Minute Order (Hearing on Ex Parte Application for Leave to Redact Certification) filed by Clerk. |
September 29, 2022 | Notice (of Withdrawal of Plaintiff’s Motion for Summary Judgment) filed by Plaintiff. |
September 30, 2022 | Motion for Summary Judgment filed by Plaintiff. |
September 30, 2022 | Memorandum of Points and Authorities filed by Plaintiff. |
September 30, 2022 | Declaration of KJ Sargoy filed by Plaintiff. |
September 30, 2022 | Request for Judicial Notice filed by Plaintiff. |
September 30, 2022 | Notice of Non-California Authorities filed by Plaintiff. |
September 30, 2022 | Declaration of Accountant/Enrolled Agent RJ Channels filed by Plaintiff. |
September 30, 2022 | Declaration of B. Raymond filed by Plaintiff. |
September 30, 2022 | Separate Statement filed by Plaintiff. |
September 30, 2022 | Proof of Service by Mail filed by Plaintiff. |
September 30, 2022 | Declaration of Cynthia Betzler filed by Plaintiff. |
September 30, 2022 | Declaration of IRS Advisor P. Conrad filed by Plaintiff. |
February 7, 2023 | Motion for Summary Judgement filed by FTB. |
February 7, 2023 | Declaration of Douglas Beteta in Support of Motion for Summary Judgment filed by FTB. |
February 7, 2023 | Compendium of Evidence by Defendant filed by FTB. |
February 7, 2023 | Declaration of Leslie Yorston in Support of Motion for Summary Judgment filed by FTB. |
February 7, 2023 | Separate Statement by Defendant filed by FTB. |
February 9, 2023 | Proof of Personal Service by Defendant filed by FTB. |
March 27,2023 | Notice Regarding Continuance of Hearing and Order filed by Clerk. |
April 5, 2023 | Memorandum of Points and Authorities in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiff. |
April 5, 2023 | Opposition of Plaintiff to Defendant's Separate Statement and Additional Material Facts filed by Plaintiff. |
April 5, 2023 | Declaration of Non-California Authorities filed by Plaintiff. |
April 5, 2023 | Declaration of IRS Advisor Phillip Conrad ISO Opposition filed by Plaintiff. |
April 5, 2023 | Declaration of Kenneth J. Sargoy ISO Opposition filed by Plaintiff. |
April 5, 2023 | Request for Judicial Notice by Plaintiff ISO Opposition to MSJ filed by Plaintiff. |
April 5, 2023 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
April 5, 2023 | Declaration of Accountant Ronald Channels ISO Plaintiff's Opposition to MSJ filed by Plaintiff. |
April 5, 2023 | Opposition (Of Defendant to Plaintiff's MSJ) filed by FTB. |
April 5, 2023 | Compendium of Evidence by Defendant to Plaintiff's MSJ filed by FTB. |
April 5, 2023 | Declaration of Leslie Yorston ISO Defendant's Opposition to Plaintiff's MSJ filed by FTB. |
April 5, 2023 | Separate Statement (ISO Defendant's Opposition to Plaintiff's MSJ) filed by FTB. |
April 5, 2023 | Declaration (ISO Defendant's Opposition to Plaintiff's MSJ) filed by FTB. |
April 13, 2023 | Reply (Memorandum of Points and Authorities to FTB's Opposition to Plaintiff's Motion for Summary Judgment) filed by Plaintiff. |
April 13, 2023 | Plaintiff's Compendium of Non-California Authorities filed by Plaintiff. |
April 13, 2023 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
April 13, 2023 | Request for Judicial Notice by Plaintiff ISO Reply to FTB's Opposition to MSJ filed by Plaintiff. |
April 13, 2023 | Reply Separate Statement of Plaintiff in Opposition to Defendant's Separate Statement filed by Plaintiff. |
April 13, 2023 | Evidentiary Declaration of Kenneth J. Sargoy submitted ISO Reply to FTB's Opposition to MSJ filed by Plaintiff. |
April 14, 2023 | Reply of FTB in Support of Motion for Summary Judgment filed by FTB. |
April 14, 2023 | Objections by Defendant to Evidence Submitted by Plaintiff in Opposition to Motion for Summary Judgment filed by FTB. |
April 14, 2023 | Reply Separate Statement of Defendant ISO MSJ filed by FTB. |
April 17, 2023 | Opposition of Plaintiff to FTB's Evidence Objections filed by Plaintiff. |
April 17, 2023 | Objection to New Materials raised in Plaintiff's Reply in Support of her Motion for Summary Judgment filed by FTB. |
April 19, 2023 | Minute Order (Hearing on Motion for Summary Judgment) filed by Clerk. |
April 19, 2023 | Certificate of Mailing for Hearing on Motion for Summary Judgment filed by Clerk. |
April 19, 2023 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore Jasmine Jamili filed by Plaintiff. |
- Filed
- 10/27/22
- Court
- Sacramento County Superior Court, Case № 34-2022-00328966
- Taxpayer’s Counsel
- David Fillerup (Pro Per)
- FTB’s Counsel
- Caroline Lam
- Contact
- Mary Yee
- Year
- 2020, 2021
- Amount
- Approximately $0.00
Issues:
- Whether Plaintiff is seeking declaratory relief on the application of estimate payments.
- Whether Plaintiff is asserting a violation of due process as to the application of the estimate payments.
- Whether Plaintiff is seeking an injunction requiring FTB to allocate the estimate payment to the year designated.
Date | Status |
---|---|
October 27, 2022 | Complaint filed by Plaintiff. |
October 27, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
October 28, 2022 | Summons for 30-Day Summons was issued during case initiation on October 28, 2022. |
October 28, 2022 | Case assigned to Department 43. |
October 28, 2022 | Case Management Conference – Case Management Program scheduled for August 4, 2023 at 8:30 a.m. in Department 43. The Notice of Case Management Conference and Order to Appear has been generated. |
October 28, 2022 | Summons filed by Plaintiff. |
November 9, 2022 | Notice of Related Case filed by Plaintiff. |
December 27, 2022 | Proof of Service of 30-Day Summons and Complaint filed by Plaintiff. |
December 27, 2022 | Proof of Service by Other Means filed by Plaintiff. |
January 13, 2023 | Declaration of Demurring or Moving Party ISO Automatic Extension filed by Plaintiff. |
February 16, 2023 | Demurrer filed by FTB. |
February 16, 2023 | Memorandum of Points and Authorities filed by FTB. |
February 16, 2023 | Declaration of Jarrod Reiser filed by FTB. |
February 16, 2023 | Request - Judicial Notice filed by FTB. |
February 16, 2023 | Declaration - Other (of Demurrer of Moving Party Regarding Meet and Confer) filed by FTB. |
February 17, 2023 | Hearing on Demurrer - Civil Law and Motion - Demurrer scheduled for April 13, 2023, at 9 a.m. in Department 54. |
February 27, 2023 | Request for Dismissal filed by Plaintiff. |
February 27, 2023 | Case Disposed with Disposition of Request for Dismissal. |
February 27, 2023 | Case Dismissed with Disposition of Request for Dismissal. |
March 2, 2023 | Complaint Disposed with Disposition of Request for Dismissal. |
March 2, 2023 | Case Management Conference – Case Management Program scheduled for August 4, 2023 at 8:30 a.m. was vacated. |
March 2, 2023 | Hearing on Demurrer – Civil Law and Motion scheduled for April 13, 2023 at 9:00 a.m. was vacated. |
March 13, 2023 | Notice of Entry of Dismissal filed by Plaintiff. |
March 13, 2023 | Memorandum of Costs (Summary) filed by Plaintiff. |
March 28, 2023 | Motion to Strike filed by FTB. |
March 28, 2023 | Memorandum of Points and Authorities (ISO Motion to Strike) filed by FTB. |
March 28, 2023 | Request – Judicial Notice (ISO Motion to Strike) filed by FTB. |
March 29, 2023 | Motion to Strike – Civil Law and Motion scheduled for June 6, 2023 at 9:00 a.m. |
- Filed
- 06/13/19
- Court
- San Diego County Superior Court, Case № 37-2019-00030244-CU-MC-NC
- Court
- Court of Appeal Fourth Appellate District, Case No. D079315
- Taxpayer’s Counsel
- David Swanson (pro per)
- FTB’s Counsel
- John Keith
- Contact
- Scott DePeel
- Year
- 1993, 1994, 1995
- Amount
- Unknown
Issues:
- Whether the FTB was constitutionally required to abide by the taxpayers’ offer in compromise agreement with the IRS.
- Whether the taxpayers are entitled to a judgment reducing their California tax liability.
Date | Status |
---|---|
June 13, 2019 | Complaint filed. |
September 3, 2019 | Joint stipulated request to stay action filed by the parties. |
September 5, 2019 | Court issues order denying parties’ request to stay action, but suspending the litigation pending FTB’s decision regarding Plaintiffs’ application to participate in FTB’s Offer In Compromise program. |
November 26, 2019 | Parties each filed case management statements. |
December 6, 2019 | Case management conference rescheduled. |
January 10, 2020 | Case management conference. |
February 5, 2020 | Stipulation and Order for First Amended Complaint and Extension for Responsive Pleading. |
May 16, 2020 | Case Management Conference rescheduled to August 21, 2020. |
July 15, 2020 | Motion Hearing scheduled for September 4, 2020. |
July 17, 2020 | Motion to Appear Pro Hac Vice on September 4, 2020 filed by Plaintiffs. |
July 17, 2020 | Proposed Order for September 4, 2020 filed by Plaintiffs. |
August 6, 2020 | Case Management Statement filed by FTB. |
August 11, 2020 | Case Management Statement filed by Connie L. Swanson and David W. Swanson. |
August 11, 2020 | Proof of Service filed by Connie L. Swanson and David W. Swanson. |
August 21, 2020 | Civil Case Management Conference continued pursuant to party’s Motion to October 9, 2020. |
August 21, 2020 | Minutes finalized for Civil Case Management Conference heard on August 21, 2020. |
September 3, 2020 | Tentative Ruling for Motion Hearing published. |
September 4, 2020 | Minutes finalized for Motion Hearing heard on September 4, 2020. |
September 24, 2020 | Case Management Statement filed by Connie Swanson and David W. Swanson. |
September 25, 2020 | Case Management Statement filed by California State Board of Equalization and FTB. |
October 9, 2020 | Pursuant to California Rules of Court 3.714, the Court, after having met and conferred with counsel, categorizes this case as one that will be disposed of within 18 months. |
October 9, 2020 | Civil Jury Trial scheduled for October 15, 2021. |
October 9, 2020 | Trial Readiness Conference scheduled for October 1, 2021. |
October 9, 2020 | Jury demanded by Plaintiff. |
October 9, 2020 | Minutes finalized for Civil Case Management Conference heard on October 9, 2020. |
October 9, 2020 | Notice of Hearing generated. |
December 2, 2020 | Amended Complaint filed by Plaintiff. |
January 5, 2021 | Demurrer filed by FTB. |
January 5, 2021 | Memorandum of Points and Authorities filed by FTB. |
January 5, 2021 | Declaration – Other filed by FTB. |
January 6, 2021 | Demurrer/Motion to Strike scheduled for April 2, 2021. |
January 15, 2021 | Proof of Service filed by FTB. |
March 22, 2021 | Memorandum of Points and Authorities filed by Plaintiffs. |
March 25, 2021 | Reply in Support of Defendants FTB and State Board of Equalizations Demurrer to Plaintiff’s First Amended Complaint filed by FTB. |
April 1, 2021 | Tentative Ruling for Demurrer/Motion to Strike published. |
April 2, 2021 | Appointment of Official Reporter Pro Tempore (and Order) filed by The Superior Court of San Diego. |
April 2, 2021 | Minutes filed for Demurrer/Motion to Strike heard on April 2, 2021. |
April 2, 2021 | Amended Complaint dismissed without prejudice as to FTB. |
April 2, 2021 | Amended Complaint dismissed without prejudice as to State Board of Equalization and its Successor Office of Tax Appeals. |
April 2, 2021 | Amended Complaint dismissed without prejudice as to David W. Swanson. |
April 2, 2021 | Amended Complaint dismissed without prejudice as to Connie L. Swanson. |
April 6, 2021 | Civil Jury Trial scheduled for October 15, 2021 at 8:30 a.m. was vacated. |
April 6, 2021 | Trial Readiness Conference scheduled for October 1, 2021 at 10:00 a.m. was vacated. |
April 9, 2021 | Notice of Ruling on Defendants FTB’s and Board of Equalization’s Demurrer to Plaintiffs’ First Amended Complaint filed by FTB. |
April 9, 2021 | Proof of Service Declaration by Email filed by FTB. |
April 14, 2021 | Notice of Confirmation of Filing. |
April 14, 2021 | Notice of Ruling on Defendants FTB’s and State Board of Equalization’s Demurrer to Plaintiffs First Amended Complaint filed. |
April 14, 2021 | Declaration of Service by Email filed. |
April 19, 2021 | Judgment was entered as follows: Judgment entered for Franchise Tax Board of The State of California; State Board of Equalization of The State of California and its successor California Office of Tax Appeals and against Swanson, Connie L ;Swanson, David W for $ 0.00, punitive damages: $ 0.00, attorney fees: $ 0.00, interest: $ 0.00, prejudgment costs: $ 0.00, other costs: $ 0.00, amount payable to court: $ .00, for a grand total of $ 0.00. |
April 19, 2021 | Proposed Judgment filed by FTB. |
April 19, 2021 | Proof of Service filed by FTB. |
April 22, 2021 | Notice of Entry of Judgment filed by FTB. |
June 17, 2021 | Notice of Appeal – Document for Record On Appeal #74 filed. |
June 17, 2021 | Notice of Appeal filed by Appellant referring to FTB and California State Board of Equalization. |
June 30, 2021 | Notice of Default generated. |
July 9, 2021 | Notice Designating Clerk’s Transcript filed by Appellants. |
July 9, 2021 | Notice Designating Reporter’s Transcript(s) filed by Appellants. |
July 9, 2021 | Default vacated. |
July 14, 2021 | Notice Designating Clerk’s Transcript. |
July 14, 2021 | Notice of Confirmation of Filing. |
July 14, 2021 | E-Filing Transaction Partially Accepted – Notice Designating Reporter’s Transcript(s). |
July 14, 2021 | Notice of Default filed by The Superior Court of San Diego. |
August 11, 2021 | Notice Re Fee for Record on Appeal filed by The Superior Court of San Diego. |
September 8, 2021 | Record on Appeal Civil Case Index Form – Chronological generated. |
September 8, 2021 | Record on Appeal Civil Case Index Form – Alphabetical generated. |
September 9, 2021 | Receipt of Reporter’s Transcript filed by the Court. |
September 14, 2021 | Receipt for Record on Appeal filed by the Court. |
September 14, 2021 | Disbursement of Clerk’s Trust Fund filed by the Court. |
September 14, 2021 | Notice of Completion of the Record on Appeal filed by the Court. |
December 22, 2022 | Order (Court of Appeal Order Denying Rehearing) filed by the Superior Court of San Diego. |
March 3, 2023 | Remittitur filed by the Superior Court of San Diego. |
March 3, 2023 | Notice of Appeal Dismissed Without Prejudice as to FTB. |
March 3, 2023 | Notice of Appeal Dismissed Without Prejudice as to California State Board of Equalization. |
March 3, 2023 | Notice of Appeal Dismissed Without Prejudice as to Plaintiffs. |
March 3, 2023 | Judgment entered for California State Board of Equalization; FTB and against Plaintiffs for $0.00, Punitive Damages: $0.00, Attorney Fees: $0.00, Interest: $0.00, Prejudgment Costs: $0.00, Other Costs: $0.00, Amount Payable to Court: $0.00, for a grand total of $0.00. |
August 16, 2021 | Notice of appeal lodged/received by Appellants. |
August 16, 2021 | Received default notice 8.121(a), designation not filed. |
August 16, 2021 | Appellants' notice designating record on appeal filed in trial court on July 9, 2021. |
September 7, 2021 | Civil case information statement filed. |
September 15, 2021 | Reporter's transcript filed. |
October 22, 2021 | Stipulation of extension of time filed. |
December 20, 2021 | Pro Hac Vice application filed by Appellants. |
December 21, 2021 | Declaration filed in support of Pro Hac Vice. |
December 21, 2021 | Pro Hac Vice application filed by Appellants. |
December 21, 2021 | Appellants' Opening Brief filed. |
December 21, 2021 | Certificate of interested entities and parties filed by Appellants. |
December 29, 2021 | Stipulation of extension of time filed. |
January 10, 2022 | Pro Hac Vice granted. The application of Joe Alfred Izen, Jr. to appear on behalf of Appellants. |
April 20, 2022 | FTB's Brief filed. |
April 22, 2022 | Request for oral argument filed. |
May 10, 2022 | Stipulation of extension of time filed, Appellants' Reply Brief due on July 11, 2022. |
July 12, 2022 | Appellant's Reply Brief filed. |
July 12, 2022 | Proof of Service filed. |
July 12, 2022 | Case fully briefed. |
September 27, 2022 | Calendar Notice Sent – Calendar Date is November 16, 2022 at 9:00 a.m. |
November 16, 2022 | Cause argued and submitted. |
November 30, 2022 | Opinion filed, the Judgment is affirmed. FTB is entitled to their costs on Appeal. |
December 19, 2022 | Rehearing Petition filed by Appellant. |
December 22, 2022 | Order Denying Rehearing Petition filed. |
January 12, 2023 | Service Copy of Petition for Review received. |
March 3, 2023 | Petition for Review Denied in Supreme Court. |
March 3, 2023 | Remittitur issued |
March 3, 2023 | Case complete. |
- Filed
- 11/03/20
- Court
- Los Angeles County Superior Court, Case № 20SMCV01656
- Court
- Second Appellate District Case No. B320270
- Taxpayer’s Counsel
- Robert B. Rosenstein
- FTB’s Counsel
- Douglas Beteta
- Contact
- Scott DePeel
- Year
- 2009
- Amount
- $521,871.47
Issues:
- Whether taxpayer has established that he is entitled to additional cost basis on the sale of certain stock in the 2009 taxable year.
Date | Status |
---|---|
November 3, 2020 | Complaint filed by Donald B. List. |
November 3, 2020 | Civil Case Cover Sheet filed by Donald B. List. |
November 3, 2020 | Summons (on Complaint) filed by Donald B. List. |
November 3, 2020 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
November 3, 2020 | Notice of Case Management Conference scheduled for May 3, 2021 filed by Clerk. |
March 3, 2021 | Motion for Change of Venue filed by FTB. |
March 19, 2021 | Declaration of Demurring or Moving Party in Support of Automatic Extension filed by FTB. |
March 25, 2021 | Minute Order (Hearing on Motion for Change of Venue) filed by Clerk. |
March 25, 2021 | Certificate of Mailing for Hearing on Motion for Change of Venue of March 25, 2021 filed by Clerk. |
April 22, 2021 | Demurrer – Without Motion to Strike filed by FTB. |
April 22, 2021 | Declaration of Douglas J. Beteta in Support of Defendant FTB’s Demurrer to Plaintiff’s Complaint filed by FTB. |
April 22, 2021 | Request for Judicial Notice filed by FTB. |
November 22, 2021 | Opposition to Defendant’s Demurrer to Plaintiff’s First Amended Complaint; Memorandum of Points and Authorities filed by Plaintiff. |
November 22, 2021 | Declaration of Robert B. Rosenstein in Support of Plaintiff Donald B. List’s Opposition to Defendant’s Demurrer to Plaintiff’s Complaint filed by Plaintiff. |
November 22, 2021 | Reply in Support of Defendant FTB’s Demurrer to Plaintiff’s Complaint filed by FTB. |
December 1, 2021 | Notice Re Continuance of Hearing and Order filed by Clerk. |
December 8, 2021 | Notice of Continuance (Demurrer to Plaintiff’s Complaint) filed by Plaintiff. |
January 28, 2022 | Minute Order (Hearing on Demurrer – Without Motion to Strike) filed by Clerk. |
January 28, 2022 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore filed by Plaintiff. |
February 7, 2022 | Notice of Case Management Conference filed by Clerk. |
February 24, 2022 | Judgment filed by FTB. |
February 24, 2022 | Minute Order (Court Order) filed by Clerk. |
February 24, 2022 | Certificate of Mailing for Court Order of February 24, 2022 filed by Clerk. |
February 24, 2022 | Notice of Entry of Judgment/Dismissal/Other Order filed by Clerk. |
February 24, 2022 | Judgment filed by Clerk. |
March 11, 2022 | Memorandum of Costs (Summary) filed by FTB. |
March 22, 2022 | Appeal – Notice of Appeal/Cross Appeal filed by Appellant. |
April 6, 2022 | Appeal – Notice of Filing of Notice of Appeal filed by Clerk. |
April 13, 2022 | Appeal – Notice Designating Record of Appeal filed by Plaintiff. |
April 20, 2022 | Appeal – Notice Court Reporter to Prepare Appeal Transcript filed by Clerk. |
April 21, 2022 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
September 2, 2022 | Appeal – Notice of Fees Due for Clerk's Transcript on Appeal, filed by Clerk. |
September 13, 2022 | Appeal – Clerk's Transcript Fee Paid, filed by Clerk. |
October 5, 2022 | Appeal – Original Clerk's Transcript 1 Volume Certified; for Notice of Appeal filed March 22, 2022, filed by Clerk. |
October 31, 2022 | Appeal Document filed by Clerk. |
December 2, 2022 | Appeal Record Delivered, filed by Clerk. |
California Second Appellate District
May 13, 2022 | Notice of appeal filed 3/22/2022 by Donald B List. |
May 13, 2022 | Appellant's Notice designating record on Appeal filed in Trial Court on April 13, 2022: 8.122 w. RT |
May 13, 2022 | Filing fee check #224766 for $775.00. |
May 17, 2022 | Certificate of interested entities or persons filed by Appellant. |
May 17, 2022 | Civil Case Information Statement filed by Appellant. |
May 24, 2022 | Notification from court that Appellant's civil case information statement is insufficient, and Appellant has 15 days to provide signed order or judgment of dismissal. |
June 2, 2022 | Appellant's Response to the Court's letter dated May 24, 2022 filed. |
December 2, 2022 | Record on Appeal filed C-1 (206 Pages) R-1. |
December 2, 2022 | Appellant's Motion to Augment Record on Appeal (Exhibits filed separately). |
December 2, 2022 | Exhibits filed in Support of Appendix to Appellant's Motion to Augment Record (volume 1 of 2). |
December 2, 2022 | Exhibits filed in Support of Appendix to Appellant's Motion to Augment Record (volume 2 of 2). |
December 20, 2022 | Augmentation granted - Appellant's Motion to Augment the Record on Appeal filed December 2, 2022 is granted. |
January 4, 2023 | Stipulation of Extension of Time filed to Appellant's Opening Brief. Due on March 31, 2023 by 61 days. |
March 9, 2023 | Appellant's Second Motion to Augment Record on Appeal filed. |
March 9, 2023 | Exhibit Volume 3 of Appendix to Appellant's Second Motion to Augment the Record on Appeal filed. |
March 13, 2023 | Appellant's Opening Brief filed. |
April 3, 2023 | Stipulation of Extension of time filed to Respondent's Brief due on June 9, 2023. |
April 5, 2023 | Augmentation granted - Good cause appearing, IT IS HEREBY ORDERED that Appellant's Motion to Augment the Record is granted. IT IS ORDERED that the record is augmented to include the following document that was filed as an Appendix to the Motion to Augment the Record on Appeal and labeled 1 through 13: Reporter's Transcript of Proceedings dated January 28, 2022. [Transcripts attached as exhibits to motion] |
Edgar L. Guerrero, Adoracion S. Guerrero v. Franchise Tax Board
- Filed
- 12/13/22
- Court
- San Francisco County Superior Court, Case № CGC-22-603474
- Taxpayer’s Counsel
- Arthur V. Pearson
- FTB’s Counsel
- Lisa Chao
- FTB’s Contact
- Ann Hodges
- Year
- 2020
- Amount
- $42,537.24
Issues:
- Whether FTB properly imposed a penalty pursuant to Revenue and Taxation Code section 19134?
- If FTB properly imposed the penalty, whether plaintiffs have demonstrated reasonable cause to abate the penalty?
Date | Status |
---|---|
December 13, 2022 | Other Non-Exempt Complaint filed by Plaintiffs. No Summons issued, Judicial Council Civil Case Cover Sheet not filed. Case Management Conference scheduled for May 17, 2023. Proof of Service due on February 14, 2023. Case Management Statement due on April 24, 2023. |
December 13, 2022 | Notice to Plaintiff. |
December 15, 2022 | Summons issued to Plaintiffs. |
December 23, 2022 | Civil Case Coversheet filed by Plaintiffs. |
April 21, 2023 | Summons on Complaint filed by Plaintiffs, served on February 8, 2023, mail and acknowledgment. Acknowledgment date, April 19, 2023 as to FTB. |
April 21, 2023 | Summons on Complaint, Proof of Service only filed by Plaintiffs. |
April 24, 2023 | Case Management Conference of May 17, 2023 continued to July 19, 2023 at 10:30 a.m. in Department 610, Notice sent by Court. |
- Filed
- 01/20/13
- Courts
- Court of Appeal First Appellate District, San Francisco County, Case № A140518
Superior Court, Case № CJC-12-004742 - Taxpayer’s Counsel
- Amy L. Silverstein, Esq., Silverstein & Pomerantz, LLP
- FTB’s Counsel
- Laura E. Robbins
- Contact
- Renel Sapiandante and Ann Hodges
- Year
- Various
- Amount
- Various
Issues:
- Whether the LLC fee imposed on an LLC doing business entirely within California by Rev. & Tax. Code § 17942 is unconstitutional under the Due Process, Equal Protection and Commerce clauses of the Constitution of the United States of America.
- Whether Rev. & Tax. Code § 17942 violates Article XIII, section 26, of the California Constitution.
- Whether Rev. & Tax. Code § 17942 constitutes an invalid exercise of state police power and is void.
- Whether the consolidated cases may properly be certified as a class action.
Status:
Date | Status |
---|---|
January 30, 2013 | FTB’s Petition to Coordinate the cases of Bakersfield Mall LLC v. Franchise Tax Board and CA-Centerside II, LLC v. Franchise Tax Board was granted. |
May 1, 2013 | A Notice of Joint Motion for Class Action Certification was filed on behalf of Bakersfield Mall LLC and Ca-Centerside II, LLC. |
July 29, 2013 | FTB’s Opposition to Plaintiffs’ Motion for Class Certification was filed. |
September 30, 2013 | Plaintiffs’ Reply to FTB’s Opposition to the Motion for Class Action Certification was filed. |
October 7, 2013 | The Hearing on the Motion was held. |
October 8, 2013 | A Memorandum Order Denying Plaintiffs’ Joint Motion for Class Certification was filed. |
December 2, 2013 | Plaintiffs timely filed their Notice of Appeal regarding the Denial of the Class Certification motion. |
June 26, 2014 | Appellants’ Opening Brief was filed. |
October 28, 2014 | Respondent’s Opening Brief was filed. |
December 17, 2014 | Appellants’ Reply Brief was filed. The case is now fully briefed and the parties await the scheduling of the Oral Argument. |
April 4, 2018 | The Court notified parties of the scheduling of Oral Argument for April 24, 2018. |
April 4, 2018 | Appellants and Respondent jointly moved for a continuance of Oral Argument from April 24, 2018 to June 26, 2018. |
April 16, 2018 | The Court ordered Oral Argument continued to June 26, 2018. |
June 26, 2018 | Oral Argument was held. Submission deferred because Respondent did not receive Appellants June 18, 2018 notice citing new authorities. Respondent was permitted to serve supplemental Letter Brief. Respondent’s Supplemental Letter Brief is due to be filed on July 6, 2018 and Appellant’s supplemental Letter Brief is to be served within five calendar days of that date. |
July 6, 2018 | A Supplemental Brief was filed by FTB. |
July 11, 2018 | A Supplemental Brief was filed by Appellant. |
July 18, 2018 | The Court of Appeal First Appellate District Court issued its opinion, in which it reversed the trial court’s judgment and remanded the case back to trial court. |
July 31, 2018 | Respondent filed a Petition for Rehearing. |
August 6, 2018 | The Court denied Respondent’s Petition for Rehearing. |
August 27, 2018 | Respondent filed a Petition for review with the California Supreme Court. |
September 18, 2018 | Appellants filed their Answer to Respondent’s Petition for Review. |
September 24, 2018 | Respondent’s Reply to Appellants’ Answer to Petition for Review was filed. |
October 19, 2018 | The Court extended the time to grant or deny the Petition for Review to November 21, 2018. |
October 31, 2018 | The Defendant’s Petition for Review by the California Supreme Court was denied. |
November 26, 2018 | Remittitur was issued by the Court of Appeal First Appellate District. |
November 28, 2018 | The Court of Appeal First Appellate District reversed the Remittitur. |
December 28, 2018 | The Case was reassigned. |
January 23, 2019 | The Notice of Case Management Conference was filed. The Case Management Conference was scheduled for March 1, 2019, and continued to March 12, 2019. |
March 12, 2019 | The Case Management Conference was held on March 12, 2019. The matter is set for further discussion to occur on July 2, 2019. |
March 14, 2019 | The Case Management Order No. 1 was filed. The Order set fourth applicable dates as follows; Plaintiffs’ motion for Attorneys’ Fees will be heard on July 2, 2019; Plaintiffs will file the Attorneys’ Fees motion no later than April 25, 2019; Defendant’s Opposition is due May 30, 2019 and Plaintiffs’ Reply is due June 20, 2019. The Case Management Conference will follow the hearing on July 2, 2019. |
April 25, 2019 | Plaintiffs’ Notice of Motion and Motion for an Interim Award of Reasonable Attorneys’ Fees together with a Request for Judicial Notice and pleadings in support thereof, was filed. |
May 8, 2019 | Plaintiffs’ Notice of Motion for Class Certification, together with pleadings in support thereof was filed. The Motion stated the matter was to be heard on June 3, 2019. However, the Motion was not timely served upon FTB. It is anticipated that the hearing on the Motion will be scheduled at the July 3, 2019, Case Management Conference. |
June 3, 2019 | The Hearing on the Motion for Class Certification scheduled to occur on June 3, 2019, was continued to August 7, 2019. |
June 3, 2019 | The Hearing on Plaintiffs’ Motion for Attorneys’ Fees scheduled to occur on July 2, 2019, was continued to August 7, 2019. |
June 27, 2019 | The Case Management Conference that was scheduled to occur on June 17, 2019 was continued to August 7, 2019. |
July 25, 2019 | Plaintiffs’ Reply Brief in Support of Motion for Attorneys Fees was filed. |
August 7, 2019 | The case management conference and hearing on Plaintiffs’ Motion for Interim Award of Reasonable Attorneys’ fees were held. Both were continued to August 22, 2019. |
August 22, 2019 | Plaintiffs’ Motion for Attorneys Fees, followed by a case management conference, is rescheduled to September 12, 2019. |
September 10, 2019 | Joint case management statement filed. |
September 10, 2019 | Defendant FTB’s opposition to Plaintiffs’ Motion for Class Certification filed. |
September 17, 2019 | Plainitffs’ reply in support of Motion for Class Certification filed. |
September 18, 2019 | Court denies Plaintiffs’ Motion for Interim Award of Reasonable Attorneys Fees. |
September 24, 2019 | Court grants Plaintiffs’ Motion for Class Certification. |
December 11, 2019 | Order on Stipulation and Order to Reschedule Case Management Conference from December 11, 2019 to January 3, 2020. |
December 30, 2019 | Joint Case Management Statement filed. |
January 3, 2020 | Case management conference held. |
February 7, 2020 | Joint Case Management Statement filed. |
February 18, 2020 | Case management order No. 3 entered by court. |
February 20, 2020 | Court order re: California Rules of Court, Rule 3.766(c). |
July 7, 2020 | Order & Stipulation for change in briefing schedule for hearing date on Cross-Motions for Summary Judgment filed. |
July 10, 2020 | Notice of Motion and Cross-Motion for Summary Judgment filed by FTB, hearing set for September 17, 2020. |
July 10, 2020 | Memorandum of Points and Authorities in Support of Cross-Motion for Summary Judgment filed by FTB. |
July 10, 2020 | Separate Statement of Facts Undisputed Material Facts in Support of Cross-Motion for Summary Judgment filed by FTB. |
July 10, 2020 | Declaration of Amelia White in Support of FTB’s Cross-Motion for Summary Judgment filed by FTB. |
July 10, 2020 | Declaration of Lucy Wang in Support of FTB’s Cross-Motion for Summary Judgment filed by FTB. |
July 10, 2020 | Request for Judicial Notice in Support of Cross-Motion for Summary Judgment filed by FTB. |
July 10, 2020 | Certificate of Service filed by FTB. |
July 13, 2020 | Plaintiffs’ Notice of Motion and Motion for Summary Judgment or in the Alternative Summary Adjudication Proof of Service filed by Plaintiffs. |
July 13, 2020 | Memorandum of Points and Authorities in Support of Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by Plaintiffs. |
July 13, 2020 | Request for Judicial Notice in Support of Plaintiffs’ Notice of Motion and Motion for Summary Judgment or in the Alternative Summary Adjudication filed by Plaintiffs. |
July 13, 2020 | Declaration of Amy L. Silverstein in Support of Plaintiffs’ Motion for Summary Judgment or in the Alternate Summary Adjudication filed by Plaintiffs. |
July 13, 2020 | Separate Statement of Facts Undisputed Fact in Support of Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by Plaintiffs. |
July 27, 2020 | Stipulation/Joint Stipulation regarding CCP 583.330 filed by Bakersfield Mall LLC and CA-Centerside, II, LLC. |
August 7, 2020 | Defendant FTB’s opposition to Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by FTB. |
August 7, 2020 | FTB’s Objections and Responses to Plaintiffs’ Separate Statement of Undisputed Facts in Support of Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by FTB. |
August 7, 2020 | Declaration of Amelia White in Support of FTB’s Opposition to Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by FTB. |
August 7, 2020 | FTB’s Request for Judicial Notice in Support of Opposition to Plaintiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication filed by FTB. |
August 7, 2020 | Declaration of Service filed by FTB. |
August 7, 2020 | Opposition to FTB’s Cross Motion for Summary Judgment filed by Plaintiff Bakersfield Mall LLC and CA-Centerside, II, LLC. |
August 7, 2020 | Declaration of Robert T. Petraglia in Support of Plaintiffs’ Opposition to Defendant’s Cross-Motion for Summary Judgment filed by Plaintiffs Bakersfield Mall LLC and CA-Centerside, II, LLC. |
August 7, 2020 | Plaintiffs’ Separate Statement of Disputed Material Facts in Opposition to Defendant’s Cross-Motion for Summary Judgment filed by Bakersfield Mall LLC and CA-Centerside, II, LLC. |
August 7, 2020 | Request for Judicial Notice in Support of Plaintiffs’ Opposition to FTB’s Cross Motion for Summary Judgment filed by Bakersfield Mall LLC and CA-Centerside, II, LLC. |
August 7, 2020 | Proof of Service filed by Bakersfield Mall LLC and CA-Centerside, II, LLC. |
September 8, 2020 | Reply Brief in Support of Cross-Motion for Summary Judgment filed by FTB. |
September 8, 2020 | Reply in Support of Motion for Summary Judgment or in the Alternative Summary Adjudication filed by CA-Centerside, II, L.L.C. |
September 9, 2020 | Order Setting Case Management Conference filed by Court for September 24, 2020. |
September 18, 2020 | Order After September 17, 2020 Hearing (All Cases), the CMC is now continued to October 5, 2020 and the October 5, 2020 trial date is vacated. |
September 18, 2020 | Complex Litigation Case Management Conference is continued to October 5, 2020. |
September 22, 2020 | Order re: Plantiffs’ Motion for Summary Judgment or in the Alternative Summary Adjudication; and FTB’s Cross-Motion for Summary Judgment (all cases) filed. |
September 30, 2020 | Case Management Conference Statement filed by Plaintiff Bakersfield Mall, LLC and CA-Centerside, II, LLC. |
October 1, 2020 | Case Management Conference Statement filed by FTB. |
October 5, 2020 | Minutes for October 5, 2020 hearing filed. |
October 5, 2020 | Pre-Trial Conference Hearing added to calendar for January 28, 2021. |
October 5, 2020 | Complex Litigation – Case Management Conference hearing held, trial date is set for February 5, 2021. |
October 6, 2020 | Order after October 5, 2020 Case Management Conference filed. |
October 6, 2020 | Order Setting Mandatory Judicial Settleent Conference filed. |
December 17, 2020 | Stipulation/Joint Stipulation Following Informal Conference filed by Bakersfield Mall, LLC and CA-Centerside, II, LLC. |
December 30, 2020 | Refund/Reimbursement of $1,000.00 for Transaction payable to Silverstein & Pomerantz, LLP. |
January 6, 2021 | Order After December 14, 2020 Status Conference filed. |
January 28, 2021 | Order After January 28, 2021 Case Management Conference filed. |
January 28, 2021 | Minutes for January 28, 2021 filed. |
January 28, 2021 | Complex Litigation – Case Management Conference hearing held. The court set the next Case Management Conference for March 16, 2021. |
March 11, 2021 | Case Management Conference Statement filed by FTB. |
March 11, 2021 | Case Management Conference Statement filed by Plaintiffs. |
March 16, 2021 | Complex Litigation – Case Management Conference Hearing held. The Court sets a Pre-Trial Conference for September 24, 2021 at 9:15 a.m. |
March 16, 2021 | Added to calendar for Pre-Trial Conference Hearing set for September 24, 2021 at 9:15 a.m. |
March 16, 2021 | Minutes for March 16, 2021 filed. |
March 16, 2021 | Order after March 16, 2021 Case Management Conference filed. |
July 8, 2021 | Notice of Change of Attorney Within the Office of The Attorney General filed by FTB |
July 14, 2021 | Joint Stipulation Re Discovery and Pre-Trial Deadlines filed by Plaintiffs |
July 14, 2021 | Proof of Service filed by Plaintiffs |
August 3, 2021 | Order Granting Joint Stipulation Re Discovery and Pre-Trial Deadlines |
September 8, 2021 | Motion/Notice of Motion to Compel Information Regarding Class Members filed by Plaintiffs, Hearing set for September 21, 2021 at 3:00 p.m. |
September 8, 2021 | Declaration of Amy L. Silverstein in Support of Motion to Compel Information Regarding Class Members filed by Plaintiffs |
September 10, 2021 | Plaintiffs’ Motion in Limine to Prohibit Defendant from Referring to or Offering Into Evidence Information Not Produced by Defendant During Discovery (No. 1) filed by Plaintiffs |
September 10, 2021 | Plaintiffs’ Motion in Limine to Prohibit Defendant from Referring to or Offering Into Evidence Information Regarding Centerside Payment Status (No. 2) filed by Plaintiffs |
September 15, 2021 | Opposition to Plaintiffs’ Notice of Motion to Compel Information Regarding Class Members filed by FTB |
September 15, 2021 | Declaration of Maricar Rogan in Support of FTB’s Opposition to Plaintiff’s’ Motion to Compel filed by FTB |
September 15, 2021 | Opposition to Plaintiffs’ Motion in Limine to Prohibit Defendant from Referring to or Offering Into Evidence Information Regarding Centerside Payment Status (No. 2) filed by FTB |
September 15, 2021 | FTB’s Opposition to Plaintiffs’ Motion in Limine to Prohibit Defendant from Referring to or Offering Into Evidence Information Not Produced by Defendant During Discovery (No. 1) filed by FTB |
September 17, 2021 | Trial Brief filed by FTB |
September 17, 2021 | Request for Judicial Notice filed by FTB |
September 17, 2021 | Trial Brief filed by Plaintiffs |
September 21, 2021 | Hearing on Motion to Compel is held on September 21, 2021 |
September 21, 2021 | Complex Litigation Calendar on September 24, 2021 in Department 304, Pre-Trial Conference off Calendar per Court Order |
September 21, 2021 | Minutes for September 21, 2021 filed by Clerk |
September 21, 2021 | Order Regarding Plaintiffs’ Motion to Compel Information Regarding Class Members filed |
September 21, 2021 | Order After September 21, 2021 Hearing filed |
September 23, 2021 | Notice of Change of Time for Hearing and Case Management Conference |
September 23, 2021 | Added to Calendar for Case Management Conference and a Hearing on Motion to Amend Class Definition Hearing set for October 18, 2021 at 11:00 a.m. in Department 304 |
September 29, 2021 | Declaration of Laura E. Robbins in Support of FTB’s Informal Discovery Conference Positions filed by FTB |
October 1, 2021 | Motion/Notice of Motion & Motion to Modify Class Definition filed by Plaintiffs. Hearing is set for October 18, 2021 at 11:00 a.m. |
October 1, 2021 | Memorandum of Points and Authorities in Support of Motion to Modify Class Definition filed by Plaintiffs |
October 1, 2021 | Declaration of Amy L. Silverstein in Support of Motion to Modify Class Definition filed by Plaintiffs |
October 1, 2021 | Order Regarding Supplemental Notice filed |
October 7, 2021 | Notice of Non-Opposition to Plaintiffs’ Motion to Modify Class Definition filed by FTB |
October 18, 2021 | Minutes for October 18, 2021 hearing filed |
October 18, 2021 | Complex Litigation – Case Management Conference Hearing held. The Court Reserves February 3, 2022 at 10:00 a.m. for Plaintiffs’ Preliminary Approval Motion. The next Case Management Conference is set for November 29, 2021 at 9:15 a.m. |
October 18, 2021 | Complex Litigation – Plaintiffs’ Motion to Modify Class Definition Hearing held. The Court grants the Motion and will issue an Order |
October 18, 2021 | Order After October 18, 2021 Case Management Conference |
November 29, 2021 | Minutes for November 29, 2021 hearing filed |
November 29, 2021 | Complex Litigation – Case Management Conference hearing held. The February 2, 2022 hearing date reservation for the Preliminary Approval Motion is changed to March 17, 2022 at 11:00 a.m. Counsel to submit a Stipulation and Proposed Order Re. Briefing Schedule. |
November 29, 2021 | Order After November 29, 2021 Case Management Conference filed. |
December 1, 2021 | Joint Stipulation Briefing Schedule and Payment For Proposed Order filed by Plaintiffs |
December 3, 2021 | Order Granting Joint Stipulation Re Briefing Schedule filed |
December 29, 2021 | General Order Re Case Reassignment and Authorization. |
January 27, 2022 | Joint Stipulation Re Revised Briefing Schedule filed by Plaintiffs. |
January 31, 2022 | Joint Stipulation Re Revised Briefing Schedule filed by Plaintiffs. |
February 4, 2022 | Motion/Notice & Motion for Preliminary Approval of Joint Class Action Settlement and Release filed by Plaintiffs. Hearing is set for March 17, 2022 at 11:00 a.m. in Department 304. |
February 4, 2022 | Declaration of Amy L. Silverstein in Support of Motion for Preliminary Approval of Class Action Settlement filed by Plaintiffs. |
February 4, 2022 | Declaration of Brian Pedersen in Support of Motion for Preliminary Approval of Class Action Settlement filed by Plaintiffs. |
February 4, 2022 | Declaration of Steven Weisbrot of Angeion Group, LLC. Re: Proposed Notice Plan filed by Plaintiffs. |
February 4, 2022 | Memorandum of Points and Authorities in Support of Motion for Preliminary Approval of Class Action Settlement filed by Plaintiffs. |
February 4, 2022 | Proof of Service filed by Plaintiffs. |
February 17, 2022 | Order Re: March 17, 2022 Preliminary Approval Hearing filed. |
February 17, 2022 | Complex Litigation – Plaintiffs’ Motion for Preliminary Approval of Stipulation for Class Action Settlement and Release set for March 17, 2022 at 11:00 a.m. in Department 304 will be heard at the same date and time in Department 306 per Order filed this date. |
February 18, 2022 | Memorandum of Points and Authorities filed by FTB. |
March 1, 2022 | Reply in Support of Preliminary Approval of Joint Class Action Settlement and Release filed by Plaintiffs. |
March 9, 2022 | Joint Stipulation Regarding CCP 583.330 filed by Plaintiffs. |
March 10, 2022 | Filing Fee Paid for Joint Stipulation and Proposed Order Regarding Hearing on Motion to Modify Class Definition on Shortened Time filed by Plaintiffs. |
March 10, 2022 | Notice of Motion and Motion to Modify Class Definition (Hearing Date March 17, 2022) filed by Plaintiffs. |
March 10, 2022 | Memorandum of Points and Authorities in Support of Motion to Modify Class Definition filed by Plaintiffs. |
March 10, 2022 | Declaration of Amy L. Silverstein in Support of Motion to Modify Class Definition filed by Plaintiffs. |
March 11, 2022 | Notice of Non-Opposition to Plaintiffs' Motion to Modify Class Definition filed by FTB. |
March 11, 2022 | Declaration of William C. Hilson, Jr. filed by FTB. |
March 11, 2022 | Order on Joint Stipulation Regarding Hearing on Motion to Modify Class Definition on Shortened time filed. |
March 11, 2022 | Supplemental Brief in Support of Motion for Preliminary Approval of Stipulation for Class Action Settlement and Release filed by Plaintiffs. |
March 11, 2022 | Declaration of Amy L. Silverstein in Support of Plaintiffs' Supplemental Brief in Support of Motion for Preliminary Approval of Stipulation for Class Action Settlement and Release filed by Plaintiffs. |
March 11, 2022 | Declaration of Steven Weisbrot of Angeion Group, LLC Regarding Propose Notice Plan filed by Plaintiffs. |
March 11, 2022 | Proof of Service of Joint Stipulation and Proposed Order Regarding Hearing on Motion to Modify Class Definition on Shortened time filed by Plaintiffs. |
March 11, 2022 | Proof of Service of Notice of Motion and Motion to Modify Class Definition; Memorandum of Points and Authorities, Declaration, filed by Plaintiffs. |
March 17, 2022 | Minutes for March 14, 2022 filed. |
March 17, 2022 | Order Regarding (1) Plaintiffs' Motion for Preliminary Approval of Class Action Settlement and Release; (2) Plaintiffs' Motion to Modify Class Definition; and (3) Trial Date filed. |
March 17, 2022 | Complex Litigation 306, Motion/Notice and Motion for Preliminary Approval of Joint Class Action Settlement and Release, Granted as Modified Pursuant to Written Order. |
March 24, 2022 | Order Regarding the Parties' Joint Stipulation Regarding CCP Sec. 583.330 filed |
March 30, 2022 | Declaration of Amy L. Silverstein in Support of Plaintiffs' Motion for Preliminary Approval of Stipulation for Class Action Settlement and Release filed by Plaintiffs. |
April 6, 2022 | Order Granting Preliminary Approval of Class Action Settlement and Release filed. |
April 22, 2022 | Joint Stipulation Regarding Revised Claim Form filed by Plaintiffs. |
April 22, 2022 | Added to Calendar for Status of Notice of Class Settlement Hearing set for April 22, 2022 at 3:00 p.m. in Department 306. |
April 22, 2022 | Hearing held, see Minutes this date. |
April 25, 2022 | Supplemental Joint Stipulation Regarding Revised Claim Form filed by Plaintiffs. |
April 25, 2022 | Order Granting Supplemental Joint Stipulation Regarding Revised Claim Form. |
April 27, 2022 | Minutes for April 22, 2022 filed. |
June 16, 2022 | Declaration of William C. Hilson, Jr. filed by FTB |
June 29, 2022 | Declaration of Maricar Rogan filed by FTB. |
July 7, 2022 | Ex Parte Application to Modify Briefing Schedule filed by Plaintiffs. | July 7, 2022 | Declaration of Amy L. Silverstein in Support of Ex Parte Application to Modify Briefing Schedule filed by Plaintiffs. |
July 7, 2022 | Response to Ex Parte Application to Modify Brieifing Schedule; Declaration of Lisa W. Chao filed by FTB. |
July 8, 2022 | Order Granting Ex Parte Application Re: Modification of Briefing Schedule. |
July 14, 2022 | Order Granting Joint Stipulation Re: Extension of Period to File Claims, Objections and Opt-Outs and Revised Hearing Date and Briefing Schedule. |
August 23, 2022 | Declaration of William C. Hilson, Junior filed by FTB. |
September 30, 2022 | Motion/Notice of Motion and Motion for Final Approval of Stipulation for Class Action Settlement and Release filed by Plaintiffs. Hearing is set for October 25, 2022 at 9:00 a.m. in Department 306. |
September 30, 2022 | Memorandum of Points and Authorities in Support of Motion for Final Approval of Class Action Settlement filed by Plaintiffs. |
September 30, 2022 | Proof of Service filed by Plaintiffs. |
September 30, 2022 | Declaration of Amy L. Silverstein in Support of Motion for Final Approval of Class Action Settlement filed by Plaintiffs. |
September 30, 2022 | Declaration of Steven Weisbrot of Angeion Group, LLC, filed by Plaintiffs. |
September 30, 2022 | Declaration of Brian D. Pedersen, filed by Plaintiffs. |
September 30, 2022 | Declaration of Kathleen Courtis, filed by Plaintiffs. |
September 30, 2022 | Declaration of Marikay Klank, filed by Plaintiffs. |
September 30, 2022 | Motion for Attorney Fees and Expenses/Notice of Motion and Motion for Attorneys' Fees filed by Plaintiffs. Hearing is set for October 25, 2022 at 9:00 a.m. in Department 306. |
September 30, 2022 | Memorandum of Points and Authorities in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
September 30, 2022 | Proof of Service filed by Plaintiffs. |
September 30, 2022 | Declaration of Amy L. Silverstein in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
September 30, 2022 | Declaration of Kathleen V. Fisher in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
September 30, 2022 | Declaration of Richard M. Pearl in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
September 30, 2022 | Declaration of Bradley R. Marsh in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
September 30, 2022 | Declaration of Kent D. Strader in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
October 11, 2022 | Response to Motion for Attorneys' Fees, filed by FTB. |
October 11, 2022 | Request for Judicial Notice in Support of Response to Motion for Attorneys' Fees, filed by FTB. |
October 11, 2022 | Declaration of William C. Hilson in Support of Response to Motion for Attorneys' Fees, filed by FTB. |
October 11, 2022 | Opposition to Select Portions of Notice of Motion and Motion for Final Approval of Stipulation for Class Action Settlement and Release, filed by FTB. |
October 11, 2022 | Declaration of Valerie Palmer, filed by FTB. |
October 11, 2022 | Declaration of William C. Hilson, Jr., filed by FTB. |
October 18, 2022 | Trial Motion in Department 306, Motion for Attorney Fees and Expenses continued from October 25, 2022 to Trial Department Motion on November 15, 2022, at 10:00 a.m. in Department 306 at the request of the Court. |
October 18, 2022 | Trial Motion in Department 306, Motion/Notice of Motion and Motion for Final Approval of Stipulation for Class Action Settlement and Release continued from October 25, 2022 to Trial Department Motion on November 15, 2022, at 10:00 a.m. in Department 306 at the request of the Court. |
October 18, 2022 | Reply in Support of Motion for Final Approval of Class Action Settlement, filed by Plaintiffs. |
October 18, 2022 | Reply Memorandum of Points and Authorities in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
October 18, 2022 | Declaration of Amy L. Silverstein in Support of Motion for Attorneys' Fees, filed by Plaintiffs. |
October 18, 2022 | Proof of Service filed by Plaintiffs. |
October 20, 2022 | Order Continuing Plaintiffs' Motion for Final Approval of Stipulation for Class Action Settlement and Release filed. |
November 14, 2022 | Supplemental Declaration of Amy L. Silverstein in Support of Motion for Attorneys' Fees filed by Plaintiffs. |
November 15, 2022 | Minutes for November 15, 2022 at 10:00 a.m., filed. |
November 15, 2022 | Hearing Re Motion for Final Approval of Stipulation for Class Action Settlement and Release held on November 15, 2022 in Department 306. The Court and Counsel Confer Regarding the Motion. The Court grants the Motion for final approval of the Stipulation for Class Action Settlement and Release. Counsel shall prepare the Proposed Order. |
November 15, 2022 | Hearing re Motion for Attorney Fees and Expenses held on November 15, 2022 in Department 306. The Court and Counsel Confer Regarding the Motion. The Court grants the Motion for Attorney Fees and Expenses. Counsel shall prepare the Proposed Order. |
November 22, 2022 | Order Regarding Costs of Settlement Administration filed. |
November 22, 2022 | Order Granting Final Approval of Class Action Settlement and Release filed. |
November 22, 2022 | Order Granting Plaintiffs' Motion For Attorneys' Fees and Costs filed. |
November 22, 2022 | The Court Ordered the following Judgment entered: Court to Retain Jurisdiction per CCP 664.6. |
November 22, 2022 | Added to Calendar for Status Conference/Compliance Hearing set for May 16, 2023 at 2:00 p.m. in Department 306. |
November 23, 2022 | Notice of Entry of Judgment and Orders filed. |
February 21, 2023 | Ex Parte Application to Extend Date for Settlement Administrator to Send Payment to Certain Class Members, filed by Plaintiffs. |
February 21, 2023 | Declaration of Lacey Rose of Angeion Group, LLC in Support of Ex Parte Application to Extend Date for Settlement Administrator to Send Payment to Certain Class Members, filed by Plaintiffs. |
February 21, 2023 | Order Extending Date for Settlement Administrator to Send Payment to Certain Class Members. |
- Filed
- 01/06/98
- Courts
- Clark County Nevada District Court, Case № A382999
- Nevada Supreme Court, Case № 47141
- Nevada Supreme Court, Case № 53264
- Nevada Supreme Court, Case № 80884
- United States Supreme Court, Case № 14-1175
- Taxpayer’s Counsel
- Thomas L. Steffen & Mark A. Hutchison, Hutchison & Steffen, H Barrow Farr III
- FTB’s Counsel
- James W. Bradshaw, McDonald Carano, Wilson, LLP
- Contact
- Scott DePeel
- Year
- N/A
- Amount
-
- Emotional Distress, Punitive Damages, Prejudgment Interest, Attorney’s Fees
- Approx. $490,421,013.81
Issue:
- Whether the judgment issued by the (Nevada) Clark County District Court in favor of Gilbert Hyatt against FTB, including the award of $250,000,000 in punitive damages was proper.
Status:
Date | Status |
---|---|
September 3, 2019 | Status conference – Court ordered briefing on issue of whether judgment should be entered in favor of FTB. Briefs are due October 15, 2019. |
October 15, 2019 | Parties filed briefs regarding issue of whether judgment should be entered in favor of FTB. |
February 21, 2020 | Court enters order dismissing case, finding that there is no prevailing party, and finding that neither party is entitled to costs or attorney’s fees. |
February 26, 2020 | FTB files memorandum of costs. |
March 2, 2020 | Plaintiff files motion to strike/retax costs. |
March 13, 2020 | FTB files motion to recover attorney’s fees. |
March 16, 2020 | Court’s notice of hearing on FTB’s motion to recover attorney’s fees set for April 21, 2020. |
March 16, 2020 | FTB’s opposition to Plaintiff’s motion to strike/retax costs. |
March 20, 2020 | FTB files appeal of court’s February 21, 2020 order. |
March 27, 2020 | Plaintiff files opposition to FTB’s motion to recover attorney’s fees. |
April 9, 2020 | Hearing on Plaintiff’s motion to stike/retax FTB’s memorandum of costs; Court denies Plaintiff’s motion to strike and continues Plaintiff’s motion to retax. |
April 21, 2020 | Hearing on FTB’s motion to recover attorney’s fees. |
April 23, 2020 | Court denies FTB’s motion to recover attorney’s fees and memorandum of costs. |
July 2, 2020 | FTB’s Supplemental Notice of Appeal filed. |
July 2, 2020 | FTB’s Supplemental Case Appeal Statement filed. |
July 6, 2021 | Hearing re schedule supplemental briefing re FTB Cost Bill |
September 29, 2021 | Hyatt filed Supplemental Memorandum in Support of Hyatt Motion to Retax Costs |
December 2, 2021 | FTB filed Supplemental Brief Opposing Hyatt Motion to Strike, Retax Costs and FTB Motion for Extension of Time to Provide Additional Basis for Costs |
December 3, 2021 | Joint Stipulation submitted to Court approving requested continuance of hearing on cost bill and motion to retax to January 25, 2022 |
Januray 25, 2022 | Hearing on Motion to Retax was continued from January 25, 2022 at 9:30 a.m. to January 27, 2022 at 1:30 p.m. Matter taken under submission. |
Januray 27, 2022 | Hearing was completed and the Matter was submitted for Decision. |
April 6, 2022 | Order Denying Plaintiff's Motion to Strike, Motion to Retax and, Alternatively, Motion for Extension of Time to Provide Additional Basis to Retax Costs. |
May 6, 2022 | Plaintiff filed and served a Notice of Appeal of Judge Jones' Order awarding costs to FTB in the amount of $2, 262, 815.56. The matter has been referred to mediation. |
June 15, 2022 | Pursuant to NRAP 16, the settlement judge has filed a report with the NSC indicating that the parties were unable to agree to a settlement. Accordingly, the NSC reinstated the deadlines for requesting transcripts and filing briefs. See NRAP 16. Further, appellant (Hyatt) must file an opening brief and appendix within 90 days of notice of order (09/13/22). |
October 3, 2022 | Appellant's Motion for a second extension of time to file the Opening Brief and Appendix has been denied. Order Denying Motion was filed by Court. |
Date | Status |
---|---|
June 1, 2010 | FTB filed its Appellant’s Reply Brief and Cross-Respondent’s Answering Brief regarding the judgment entered against it in the Clark County, Nevada, District Court with the Nevada Supreme Court. |
May 2012 | Oral Argument was held on May 7, 2012, and on May 14, 2012, the Nevada Supreme Court issued an Order scheduling an additional Oral Argument to be heard on June 18, 2012. The additional Oral Argument was presented. |
September 18, 2014 | The Nevada Supreme Court reversed and dismissed the $250 million punitive damage award based upon principles of comity. The Court reversed and dismissed the $52 million invasion of privacy compensatory damage award based upon state law grounds. The Court upheld the liability determination under the intentional infliction of emotional distress claim, but reversed and remanded for a new trial regarding the $85 million emotional distress verdict. The Court upheld the fraud verdict and the resultant $1.08 million compensatory damage award. The Court reversed and remanded the cost and pre-judgment interest awards of $2.5 million. The Court upheld the District Court’s dismissal of Mr. Hyatt’s cross-appeal claim for economic damages based upon lack of evidence. |
October 6, 2014 | Both Parties filed Petitions for Rehearing with the Nevada Supreme Court. |
November 25, 2014 | The Nevada Supreme Court issued an Order Denying both Petitions for Rehearing. FTB subsequently filed a Petition for Writ of Certiorari with the United States Supreme Court, the result of which was that the United States Supreme Court accepted the case for hearing. |
May 23, 2016 | The United States Supreme Court issued judgment in favor of FTB and remanded the case to the Nevada Supreme Court. |
June 24, 2016 | The Nevada Supreme Court issued an Order directing the parties to address which portions of the Nevada Supreme Court decision issued during September 2014 should be reconsidered. FTB’s Opening Brief was to be filed on July 24, 2016. |
July 11, 2016 | The Nevada Supreme Court issued an Order amending the briefing schedule as follows: Appellant’s (FTB’s) Opening Supplemental Brief is to be filed on August 24, 2016, Respondent’s Supplemental Opening Brief is to be filed on September 23, 2016, and Appellant’s optional Supplemental Reply Brief was due to be filed on October 8, 2016. |
August 22, 2016 | Appellant’s Supplemental Opening Brief was filed. |
August 25, 2016 | A Motion for an Extension of Time within which to file the Supplemental Answering Brief was filed. |
October 24, 2016 | The Court granted the motion. Respondent/Cross-Appellant filed a Supplemental Appendix. |
October 25, 2016 | The Respondent/Cross-Appellant’s Supplemental Answering Brief was filed. |
November 1, 2016 | Appellant filed a Motion for Extension of Time to file a Supplemental Reply Brief. |
December 5, 2016 | Appellant/Cross-Respondent’s Supplemental Reply Brief was filed. |
December 13, 2016 | Respondent/Cross-Appellant filed its Response to Appellant/Cross-Respondent’s Request for Judicial Notice. |
December 20, 2016 | Appellant/Cross-Respondent’s Reply in Support of Appellant’s Request for Judicial Notice was filed. |
January 12, 2017 | The Court granted FTB’s Request for Judicial Notice of publically available documents. |
March 23, 2017 | The Nevada Supreme Court issued a Notice Scheduling Oral Argument. The matter was scheduled for oral argument on May 2, 2017. |
April 10, 2017 | Appellant filed a Notice of Supplemental Authorities following the Mandate from the United States Supreme Court. |
April 19, 2017 | Appellant filed Second Request for Judicial Notice. |
April 25, 2017 | Respondent’s Response to Appellant’s Second Request for Judicial Notice was filed. |
April 28, 2017 | Appellant’s Reply in Support of Second Request for Judicial Notice was filed. |
May 2, 2017 | The Court heard Oral Argument. |
September 14, 2017 | The Opinion was filed in the Nevada Supreme Court. The Judgment was affirmed in part, and reversed in part, and remanded back to the District Court with instructions. |
October 2, 2017 | Appellant/Cross-Respondent’s Petition for Rehearing was filed in the Nevada Supreme Court. |
October 30, 2017 | The Nevada Supreme Court issued an Order directing Respondent/Cross-Appellant to Answer the Petition for Rehearing on or before November 14, 2017. |
November 14, 2017 | The Respondent/Cross-Appellant filed his Answer to the Petition for Rehearing. |
December 26, 2017 | The Nevada Supreme Court granted FTB’s Petition for Rehearing. At the same time, the Nevada Supreme Court issued a slip opinion replacing the opinion it issued on September 14, 2017. The Nevada Supreme Court has affirmed the fraud judgment against FTB, but reduced the award to $50,000. The Nevada Supreme Court has also upheld the determination that FTB caused Respondent to suffer emotional distress and remanded the question of damages to the District Court with a suggestion that it enter Judgment against FTB in the maximum permissible amount of $50,000. The Court has determined that, to the extent Respondent may have been entitled to an award of prejudgment interest, any such award must be included within the maximum damages award of $50,000. The case is otherwise remanded to the District Court. |
January 17, 2018 | TB’s Motion to Stay Remitter pending application for Writ of Certiorari to the United States Supreme Court was filed. |
August 5, 2019 | Court filed order of remand and issued remittitur. |
August 26, 2019 | Court filed remittitur. |
March 31, 2020 | FTB’s Notice of Appeal filed; Case docketed in Nevada Supreme Court. |
July 31, 2020 | Appellant’s Opening Brief filed. |
July 31, 2020 | Court rejects Appellant’s Opening Brief. |
August 3, 2020 | Appellant filed Opening Brief. |
August 19, 2020 | FTB filed Notice of Lodging CD Containing Hyperlinked Opening Brief. |
August 21, 2020 | Respondent filed Stipulation for Extension of Time to File Answering Brief. |
August 25, 2020 | Order Approving Respondent’s Stipulation filed, Respondent’s Answering Brief is due October 2, 2020. |
October 1, 2020 | Respondent’s Answering Brief filed. |
October 1, 2020 | Respondent’s Appendix to Answering Brief Volume 1-17 filed. Volume 14 was rejected. |
October 2, 2020 | Respondent’s Appendix to Answering Brief Volume 14 filed. |
October 28, 2020 | Order Granting Extension Per Telephonic Request filed. Appellant’s reply brief is due November 16. 2020. |
November 16, 2020 | Appellant’s Reply Brief filed. |
November 16, 2020 | Briefing Completed. |
March 19, 2021 | Order Submitting for Decision Without Oral Argument filed. Cause appearing, oral argument will not be scheduled and this appeal shall stand submitted for decision to the Court En Banc as of the date of this order on the briefs filed herein. |
April 23, 2021 | Order Affirming in Part, Reversing in Part and Remanding. "We therefore affirm the district court’s denial of FTB’s attorney fees under NRCP 68 and NRS 17.115, reverse the district court’s denial of costs, and remand for further proceedings consistent with this order." EN BANC |
May 19, 2021 | Remittitur issued. |
May 19, 2021 | Remittitur issued/case closed. |
June 7, 2021 | Remittitur filed and received by District Court Clerk. |
May 16, 2022 | Filing Fee due for Appeal. |
May 16, 2022 | Notice of Appeal Documents filed. Appeal docketed in the Supreme Court on this day. |
May 16, 2022 | Issued Notice to Pay Supreme Court filing fee. No action will be taken on this matter until filing fee is paid. Due date: 7 days. |
May 17, 2022 | E-Payment $250.00 from Mark A. Hutchison. |
May 17, 2022 | Issued Notice of Referral to Settlement Program. This Appeal may be assigned to the Settlement Program. Timelines for requesting transcripts and filing briefs are stayed. Docketing Statement mailed to Counsel for Appellant – Due 21 days. |
May 18, 2022 | Filed Respondent's Notice of Association of Counsel for Robert L. Eisenberg. |
May 19, 2022 | Filed Order. Pursuant to the Notice of Appearance filed May 18, 2022, the Clerk of this Court shall add Robert L. Eisenberg, Esq., of the Law Firm Lemons, Grundy, & Eisenberg, as co-counsel for Respondent. |
May 19, 2022 | Issued Notice: Assignment to Settlement Program. Issued Assignment Notice to NRAP 16 Settlement Program. Settlement Judge: Stephen E. Haberfield. |
June 1, 2022 | Filed Docketing Statement Civil Appeals. |
June 10, 2022 | Filed Final Report/No Settlement. The Parties were unable to agree to a settlement of this matter. |
June 15, 2022 | Filed Order: No Settlement/Briefing Reinstated. The Parties were unable to agree to a settlement. Appellants: 14 days transcript request, 90 days Opening Brief and Appendix. |
June 29, 2022 | Filed Request for Transcript of Proceedings. Transcripts requested June 29, 2021. |
September 8, 2022 | Filed Order Granting Extension Per Telephonic Request. Appellant's Opening Brief and Appendix due September 27, 2022. |
September 9, 2022 | Filed Appellant's Notice of Appearance for Joseph C. Reynolds. |
September 22, 2022 | Filed Appellant's Motion for Extension of Time for Appellant to file Opening Brief and Appendix. |
September 26, 2022 | Filed Appellant's Reply in Support of Motion for Extension of Time to File Opening Brief and Appendix. |
September 26, 2022 | Filed Appellant's Reply in Support of Motion for Extension of Time to File Opening Brief and Appendix. |
October 3. 2022 | Filed Order Denying Motion. Appellant has filed a motion for a second extension of time to file the opening brief and appendix. Respondent has filed a response to the motion and appellant has replied. The motion is denied. Appellant's opening brief and appendix due: 7 days |
October 10, 2022 | Filed Appellant's Opening Brief. |
October 10, 2022 | Filed Appellant's Appendix to Opening Brief, Volume 1-42. |
November 9, 2022 | Filed Respondent's Answering Brief. |
December 9, 2022 | Filed Appellant's Reply Brief. |
December 12, 2022 | Briefing Completed/to Screening. |
December 27, 2022 | Justice Patricia Lee disqualified from participation in this matter. Disqualification reason: Law Firms. |
April 19, 2023 | Filed Order/Submit on Briefs. Cause Appearing, Oral Argument will not be scheduled, and this Appeal shall stand submitted for Decision to the En Ban Court as of the date of this Order on the Briefs filed herein. |
Date | Status |
---|---|
January 13, 2015 | The United States Supreme Court granted FTB an extension of time within which to file a Petition for a Writ of Certiorari to and including March 23, 2015. |
March 23, 2015 | FTB’s Petition for Writ Certiorari was filed. |
May 26, 2015 | Mr. Hyatt’s Opposition to FTB’s Petition for Writ of Certiorari was filed. |
June 9, 2015 | FTB’s Reply Brief was filed. |
June 30, 2015 | The United States Supreme Court granted FTB’s Petition for Writ of Certiorari. |
September 3, 2015 | FTB’s Opening Brief was filed. |
September 10, 2015 | An Amicus Curiae Brief was filed by the Multistate Tax Commission in support of Petitioner. |
September 10, 2015 | An Amicus Curiae Brief was filed by South Carolina in support of Petitioner. |
September 10, 2015 | An Amicus Curiae Brief was filed by the Council of State Governments, National Association of Counties, National League of Cities, United States Conference of Mayors, International City/County Management Association and International Municipal Lawyers Association in support of Petitioner. |
September 16, 2015 | An Amicus Curiae Brief was filed by West Virginia and 43 other states in support of Petitioner. |
October 9, 2015 | The Court scheduled Oral Argument for December 7, 2015. |
October 23, 2015 | Respondent’s Opening Brief was filed. |
November 4, 2015 | The Brief of Professors of Federal Jurisdiction as Amici Curiae in support of Respondent was filed. |
November 23, 2015 | FTB’s Reply Brief was filed. The matter was heard in the United States Supreme Court on December 7, 2015, and submitted for decision. |
April 19, 2016 | The United States Supreme Court issued its decision on the matter. The Court ruled in favor of FTB on the issue of the Nevada statutory damages cap, ruling that if a California agency is haled into a Nevada Court, it must be treated the same as Nevada government agencies. |
May 23, 2016 | The United States Supreme Court issued its judgment in favor of FTB |
June 24, 2016 | The United States Supreme Court remanded the case back to the Nevada Supreme Court for further action not inconsistent with its opinion. |
March 13, 2018 | FTB filed a Petition for Writ of Certiorari with the United States Supreme Court. No further proceedings will occur in the Nevada Supreme Court at this time. |
April 9, 2018 | Counsel for Mr. Hyatt sent a letter to the United States Supreme Court waiving Mr. Hyatt’s right to file Opposition to FTB’s Petition for Writ of Certiorari. |
May 1, 2018 | The United States Supreme Court directed counsel for Mr. Hyatt to file an Opposition to FTB’s Petition for Writ of Certiorari on or before May 31, 2018. |
May 31, 2018 | Respondent’s Opposition to the Petition for Writ of Certiorari was filed. |
June 6, 2018 | Respondent’s Reply to Writ of Certiorari was filed. |
June 28, 2018 | The Petitioner’s Petition for Writ of Certiorari was granted. |
July 18, 2018 | Petitioner requested an extension of time within which to file its Brief on the Merits. The Court granted the request. Petitioner’s Brief on the Merits is now due to be filed on September 11, 2018. Counsel for Respondent agreed to the extension of time and their Brief is now due to be filed on November 15, 2018. |
September 6, 2018 | A Blanket Consent was filed by Petitioner. |
September 11, 2018 | The Petitioner filed its Brief on the Merits. |
September 18, 2018 | The following Amicus Briefs were filed: Brief of Amici Curiae Alan B. Morrison and Darren Shanske in support of neither party; Brief of Amici Curiae The Multistate Tax Commission et.al. was filed in support of Petitioner; Brief of Amici Curiae The State of Indiana and 43 other states was filed in support of Petitioner; Brief of Amici Curiae Law Professors was filed in support of Petitioner; Brief of Amici Curiae Professors William Baude and Stephen E. Sachs was filed in support of neither party; Brief of Amici Curiae James C. Giudici was filed in support of neither party. |
November 15, 2018 | Respondent filed his Brief on the Merits. |
November 21, 2018 | The Professors of Federal Jurisdiction filed a Brief of Amici in support of Respondent. |
November 28, 2018 | The United States Supreme Court scheduled Oral Argument for January 9, 2019. |
December 11, 2018 | The Record was requested from the Nevada Supreme Court. |
December 14, 2018 | Petitioner filed its Reply Brief on the Merits. |
December 27, 2018 | The record was received from the Nevada Supreme Court. |
January 9, 2019 | Oral Argument was held and the matter was taken under submission. |
May 13, 2019 | The United States Supreme Court issued its Opinion holding that FTB is immune from suit by Mr. Hyatt in the State of Nevada. |
June 17, 2019 | The Judgment in favor of FTB and the Mandate directing the case back to the Supreme Court of Nevada for further action consistent with the opinion of the United States Supreme Court were issued. |
- Filed
- September 14, 2021
- Court
- Los Angeles County Superior Court, Case № 21STCV33765
- Taxpayer’s Counsel
- Joseph A. Broyles
- FTB’s Counsel
- Elizabeth Vann
- Contact
- Ann Hodges
- Years
- 2008, 2009
- Amount
- $3,236,040.87
Issues:
- Whether FTB issued the 2008 and 2009 Notices of Proposed Assessment beyond the statute of limitations applicable to deficiencies arising out of federal adjustments.
- Whether the taxpayers are entitled to a refund of amounts the taxpayers self-assessed on amended returns as a result of a final federal determination.
Status:
Date | Status |
---|---|
September 13, 2021 | Complaint filed by Plaintiffs. |
September 13, 2021 | Civil Case Cover Sheet filed by Plaintiffs. |
September 13, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
September 14, 2021 | Summons (On Complaint) filed by Plaintiffs. |
September 27, 2021 | Proof of Personal Service filed by Plaintiffs. |
October 6, 2021 | Notice of Case Management Conference filed by Clerk. |
October 12, 2021 | Answer filed by FTB. |
January 10, 2022 | Case Management Statement filed by FTB. |
January 18, 2022 | Case Management Statement filed by Plaintiffs. |
February 1, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
July 19, 2022 | Ex Parte Application (Defendants Ex-Parte Application for Continuance of Trial Date and Related Deadlines; Memorandum of Points and Authorities and Declaration of Elizabeth B. Vann in Support Thereof) filed by FTB. |
July 19, 2022 | Proof of Service by Mail filed by FTB. |
July 21, 2022 | Minute Order (Hearing on Ex Parte Application for Continuance) filed by Clerk. |
July 22, 2022 | Notice (of Order Granting Ex Parte Application for Continuance of Trial and Other Trial Dates) filed by FTB. |
December 19, 2022 | Motion for Summary Judgment filed by FTB. |
December 19, 2022 | Memorandum of Points & Authorities filed by FTB. |
December 19, 2022 | Declaration of Leslie Yorston in Support of Defendant's Motion for Summary Judgment filed by FTB. |
December 19, 2022 | Proof of Service (not Summons and Complaint) filed by FTB. |
December 19, 2022 | Separate Statement filed by FTB. |
January 10, 2023 | Separate Statement filed by Plaintiffs. |
January 10, 2023 | Declaration of Joseph A. Broyles, Esq., filed by Plaintiffs. |
January 10, 2023 | Request for Judicial Notice filed by Plaintiffs. |
January 11, 2023 | Notice of Opposition and Cross Motion for Summary Judgment filed by Plaintiffs. |
January 11, 2023 | Proof of Service (not Summons and Complaint) filed by Plaintiffs. |
January 19, 2023 | Stipulation and Order (Advancing the Hearing Date on Plaintiffs' Cross Motion for Summary Judgment) filed by Plaintiffs. |
February 17, 2023 | Opposition to Plaintiffs' Cross Motion for Summary Judgment filed by FTB. |
March 3, 2023 | Reply to Opposition to Motion for Summary Judgment filed by FTB. |
March 3, 2023 | Reply to Defendant Opposition to Plaintiff's Cross Motion for Summary Judgment filed by Plaintiffs. |
March 10, 2023 | Minute Order (Hearing on Motion for Summary Judgment) filed by Clerk. |
March 29, 2023 | Minute Order (Final Status Conference) filed by Clerk. |
March 29, 2023 | Certificate of Mailing for Final Status Conference of March 29, 2023 filed by Clerk. |
April 25, 2023 | Certificate of Mailing for Final Status Conference of March 29, 2023 filed by Clerk. |
April 28, 2023 | Judgment filed by FTB. |
April 28, 2023 | Minute Order (Order to Show Cause Re: Entry of Judgment) filed by Clerk. |
- Filed
- 11/03/20
- Court
- Los Angeles County Superior Court, Case № 20STLC09273
- Court
- Second Appellate District Case No. B323205
- Taxpayer’s Counsel
- Janelle R. Polk
- FTB’s Counsel
- Douglas Beteta
- Contact
- Mary Yee
- Year
- 2009
- Amount
- $4,466.37
Issues:
- Whether FTB’s assessment of additional tax based on a federal action, interest, and collection cost recovery fee for the 2009 tax year is appropriate.
Date | Status |
---|---|
November 3, 2020 | Complaint filed by Janelle R. Polk. |
November 3, 2020 | November 3, 2020 Civil Case Cover Sheet filed by Janelle R. Polk. |
November 3, 2020 | Notice of Case Assignment – Limited Civil Case filed by Clerk. |
November 3, 2020 | First Amended Standing Order filed by Clerk. |
November 3, 2020 | Non-Jury Trial scheduled for May 3, 2022. |
November 3, 2020 | Order to Show Cause Re: Failure to File Proof of Service scheduled for November 7, 2023. |
November 3, 2020 | Case assigned to Hon. Serena R. Murillo. |
November 4, 2020 | Summons on Complaint issued and filed by Janelle R. Polk. |
November 16, 2020 | Proof of Service by Substituted Service filed by Plaintiff. |
December 14, 2020 | Declaration of Douglas J. Beteta in Support of Motion to Reclassify Limited Civil Case to Unlimited Civil Case filed by FTB. |
December 14, 2020 | Motion to Reclassify filed by FTB. |
December 14, 2020 | Answer filed by FTB. |
December 15, 2020 | Hearing on Motion to Reclassify (Walker Motion) scheduled for April 14, 2021. |
April 14, 2021 | Minute Order (Hearing on Motion to Reclassify (Walker Motion)). |
April 27, 2021 | Notice of Ruling filed by FTB. |
May 11, 2021 | Notice of Reclassification filed by Clerk. |
May 11, 2021 | Notice of Case Reassignment/Vacate Hearings filed by Clerk. |
May 21, 2021 | Proof of Service by Mail filed by Plaintiff. |
May 26, 2021 | Notice of Case Management Conference filed by Clerk. |
July 6, 2021 | Case Management Statement filed by FTB |
July 6, 2021 | Case Management Statement filed by Plaintiff |
July 21, 2021 | Minute Order (Case Management Conference) filed by Clerk |
July 27, 2021 | Notice (Notice of Order Regarding Proposed Amendment) filed by FTB |
July 30, 2021 | Notice (Amended Notice of Order Regarding Proposed Amendment) filed by FTB |
September 8, 2021 | Minute Order (Case Management Conference) filed by Clerk |
September 8, 2021 | Case Management Order filed by Clerk |
September 13, 2021 | Notice (of Case Management Order) filed by FTB |
September 21, 2021 | Ex Parte Application for Trial Continuance for Court to Hear Motion For Summary Judgment; Supporting Memorandum of Points and Authorities filed by FTB |
September 21, 2021 | Declaration of Douglas J. Beteta in Support of Ex Parte Application for Trial Continuance for Court to Hear Motion for Summary Judgment filed by FTB |
September 22, 2021 | Minute Order (Hearing on Ex Parte Application) filed by Clerk |
September 22, 2021 | Certificate of Mailing for (Hearing on Ex Parte Application) filed by Clerk |
September 30, 2021 | Notice of Order Denying Ex Parte Application for Trial Continuance filed by FTB |
November 23, 2021 | Motion for Summary Judgment filed by FTB |
November 23, 2021 | Declaration of Shawna Ventolieri in Support of Motion for Summary Judgment filed by FTB |
November 23, 2021 | Compendium of Evidence filed by FTB |
November 23, 2021 | Declaration of Douglas J. Beteta in Support of Motion for Summary Judgment filed by FTB |
November 23, 2021 | Separate Statement filed by FTB |
December 1, 2021 | Ex Parte Application to Set Hearing Date for Motion for Summary Judgment filed by FTB |
December 1, 2021 | Declaration of Douglas J. Beteta filed by FTB |
December 2, 2021 | Minute Order on Hearing on Ex Parte Application to Set Hearing Date for Motion for Summary Judgment filed by Clerk |
December 15, 2021 | Notice of Continuance filed by FTB |
April 20, 2022 | Separate Statement (In Opposition to Defendant's Motion for Summary Judgment) filed by Plaintiff. |
April 20, 2022 | Memorandum of Points & Authorities filed by Plaintiff. |
April 20, 2022 | Brief (Plaintiff's Evidence in Opposition to Defendant FTB's Motion for Summary Judgment) filed by Plaintiff. |
April 20, 2022 | Proof of Service (Not Summons and Complaint) filed by Plaintiff. |
April 20, 2022 | Declaration (Plaintiff's Declaration in Opposition to Defendant FTB's Motion for Summary Judgment) filed by Plaintiff. |
April 20, 2022 | Proof of Service (Not Summons and Complaint) (Declaration of Service by Email) filed by Plaintiff. |
April 29, 2022 | Declaration (of San Tuong in Support of FTB's Motion for Summary Judgment) filed by FTB. |
April 29, 2022 | Objection (to Evidence Submitted by Plaintiff in Opposition to Motion for Summary Judgment) filed by FTB. |
April 29, 2022 | Separate Statement filed by FTB. |
April 29, 2022 | Reply (In Support of FTB's Motion for Summary Judgment) filed by FTB. |
May 3, 2022 | Objection (to FTB's Evidence in Support of Motion for Summary Judgment) filed by Plaintiff. |
May 4, 2022 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore (Adra L. Pittman, CSR #13298). |
May 4, 2022 | Minute Order (Hearing on Motion for Summary Judgment) filed by Clerk. |
May 16, 2022 | Notice Regarding Continuance of Hearing and Order filed by Clerk. |
May 20, 2022 | Notice of Related Case filed by FTB. |
May 24, 2022 | Proof of Service by Mail filed by Plaintiff. |
June 9, 2022 | Notice of Motion (In Limine No. 1) filed by FTB. |
June 9, 2022 | Declaration of Notice filed by FTB. |
June 9, 2022 | Minute Order (Ruling on Submitted Matter) filed by Clerk. |
June 9, 2022 | Certificate of Mailing for ((Ruling on Submitted Matter) of June 9, 2022) filed by Clerk. |
June 9, 2022 | Order Regarding Defendant's Motion for Summary Judgment or, in the Alternative, Summary Adjudication filed by Clerk. |
June 20, 2022 | Minute Order (Non-Appearance Case Review Re: Submission of Judgment) filed by Clerk. |
June 21, 2022 | Motion for Reconsideration filed by Plaintiff. |
June 21, 2022 | Affidavit of Janelle R. Polk in Support of Motion for Reconsideration filed by Plaintiff. |
June 21, 2022 | Proof of Service (Not Summons and Complaint) filed by Plaintiff. |
July 5, 2022 | Judgment filed by FTB |
July 5, 2022 | Minute Order (Court Order) filed by Clerk. |
July 5, 2022 | Certificate of Mailing for (Court Order) of July 5, 2022 filed by Clerk. |
July 5, 2022 | Notice of Entry of Judgment/Dismissal/Other Order filed by Clerk. |
July 14, 2022 | Memorandum of Costs (Summary) filed by FTB. |
July 18, 2022 | Minute Order (Court Order Re: Notice of Related Cases) filed by Clerk. |
July 18, 2022 | Certificate of Mailing for (Court Order Re: Notice of Related Cases) of July 18, 2022 filed by Clerk. |
September 1, 2022 | Appeal – Notice of Appeal/Cross Appeal filed by Appellant. |
September 12, 2022 | Proof of Service (not Summons and Complaint) filed by Appellant. |
September 12, 2022 | Appeal – Notice of Filing of Notice of Appeal filed by Clerk. |
September 12, 2022 | Appeal – Notice Designating Record of Appeal filed by Appellant. |
September 19, 2022 | Appeal – Notice Designating Record of Appeal filed by FTB. |
October 25, 2022 | Appeal – Notice of Default issued and filed by Clerk. |
November 10, 2022 | Appeal – Reporter Appeal Transcripts Deposit paid for Appellant, filed by Clerk. |
November 10, 2022 | Appeal – Reporter Appeal Transcripts Deposit paid for Appellant, filed by Clerk. |
December 7, 2022 | Appeal – Notice Court Reporter to Prepare Appeal Trascript, filed by Clerk. |
December 20, 2022 | Appeal - Notice of Fees Due for Clerk's Transcript on Appeal, filed by Clerk. |
December 30, 2022 | Appeal - Clerk's Transcript Fee paid for Janelle R. Polk, filed by Clerk. |
January 18, 2023 | Appeal – Original Clerk's Transcript two volumes certified for Notice of Appeal filed September 1, 2022, filed by Clerk. |
January 20, 2023 | Appeal Record delivered, filed by Clerk. |
California Second Appellate District
September 16, 2022 | Notice of Appeal lodged/received filed September 1, 2022 by Janelle R. Polk. |
September 16, 2022 | Default Notice sent - Appellant notified per rule 8.100(c). No fee received. |
September 16, 2022 | Received copy of document filed in Trial Court. Clerk's Notice of Reclassification. Matter has been reclassified from Civil Limited to Civil Unlimited jurisdiction. |
September 26, 2022 | Civil Case Information Statement filed by Appellant. |
September 28, 2022 | Appellant's Notice designating record on Appeal filed in Trial Court on September 12, 2022: 8.122w. RT. |
September 29, 2022 | Civil filing fee paid via credit card for Janelle R. Polk. |
October 12, 2022 | Respondent's Notice designating record on Appeal filed in Trial Court on September 19, 2022. |
January 23, 2023 | Record on Appeal filed. |
March 21, 2023 | Appellant Notified Regarding Failure to Timely File Opening Brief which was due on March 6, 2023. |
April 7, 2023 | Appellant's Opening Brief filed by Appellant. |
April 10, 2023 | Default Appellant: no Certificate of Interested Persons filed. |
April 25, 2023 | Certificate of Interested Entities or Persons filed by Appellant. |
- Filed
- 07/13/22
- Court
- Los Angeles County Superior Court, No. 22BBCV00511
- Taxpayer’s Counsel
- Janelle R. Polk
- FTB’s Counsel
- Douglas Beteta
- FTB's Contact
- Mary Yee
- Year
- 2015, 2016, 2018
- Amount
- $13,456.00
Issues:
- Whether FTB correctly denied the taxpayer’s claim for refunds and whether there were violations of due process for the 2015, 2016, and 2018 tax years.
Date | Status |
---|---|
July 13, 2022 | Complaint filed by Plaintiff. |
July 13, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
July 13, 2022 | Summons (on Complaint) filed by Plaintiff. |
July 13, 2022 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
July 13, 2022 | Order to Show Cause Failure to File Proof of Service on September 13, 2022 at 8:30 a.m. in Department B, filed by Clerk. |
July 13, 2022 | Notice of Case Management Conference on December 1, 2022 at 8:30 a.m. in Department B, filed by Clerk. |
July 20, 2022 | Proof of Service by Substituted Service filed by Plaintiff. |
September 2, 2022 | Proof of Service by Mail filed by Plaintiff. |
September 15, 2022 | Declaration of Demurring or Moving Party in Support of Automatic Extension, filed by FTB. |
September 22, 2022 | Notice of Case Reassignment and Order for Plaintiff to Give Notice, filed by Clerk. |
September 22, 2022 | Defendant FTB’s Notice of Demurrer and Demurrer to Compliant; Memorandum of Points and Authorities in Support Thereof, filed by FTB. |
September 22, 2022 | Declaration of Douglas J. Beteta in Support of Defendant FTB’s Demurrer to Complaint, filed by FTB. |
September 22, 2022 | Declaration of Lilly Smith in Support of Defendant FTB’s Demurrer to Complaint, filed by FTB. |
September 22, 2022 | Request for Judicial Notice in Support of Demurrer to Complaint, filed by FTB. |
October 4, 2022 | Proof of Electronic Service filed by Plaintiff. |
October 24, 2022 | Plaintiff's Opposition to Defendant's Demurrer filed by Plaintiff. |
October 24, 2022 | Plaintiff's Opposition to Defendant's Request for Judicial Notice filed by Plaintiff. |
October 24, 2022 | Declaration of Plaintiff in Opposition to Demurrer filed by Plaintiff. |
October 28, 2022 | FTB's Reply in Support of Demurrer to Complaint filed by FTB. |
October 28, 2022 | FTB's Reply in Support of Request for Judicial Notice in Support of Demurrer to Complaint filed by FTB. |
October 28, 2022 | Supplemental Declaration of Douglas J. Beteta in Support of FTB's Demurrer to Complaint filed by FTB. |
October 28, 2022 | FTB's Response to Plaintiff's Evidentiary Objections filed by FTB. |
November 4, 2022 | Minute Order (Hearing on Demurrer – Without Motion to Strike) filed by Clerk. |
November 16, 2022 | Answer filed by FTB. |
November 16, 2022 | Case Management Statement filed by FTB. |
November 16, 2022 | Notice of Ruling filed by FTB. |
November 16, 2022 | Case Management Statement filed by Plaintiff. |
December 1, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
December 8, 2022 | Case Management Statement filed by FTB. |
February 16, 2023 | Motion for Summary Judgment filed by FTB. |
February 16, 2023 | Separate Statement filed by FTB. |
February 16, 2023 | Exhibit List (Compendium of Exhibits in Support of Motion for Summary Judgement filed by FTB). |
February 16, 2023 | Declaration of Jarrod Reiser in Support of Defendant FTB's Motion for Summary Judgement filed by FTB. |
February 16, 2023 | Declaration of Douglas J. Beteta in Support of Defendant FTB's Motion for Summary Judgement filed by FTB. |
April 21, 2023 | Separate Statement filed by Plaintiff. |
April 21, 2023 | Objection to Defendant's Evidence in Support of Motion for Summary Judgment filed by Plaintiff. |
April 21, 2023 | Memorandum in Opposition to FTB's Motion for Summary Judgment filed by Plaintiff. |
April 28A, 2023 | Reply (FTB's Reply in Support of Motion for Summary Judgment) filed by FTB. |
April 28, 2023 | Response (FTB's Response to Plaintiff's Objections to Evidence Submitted by Defendant for Motion for Summary Judgment) filed by FTB. |
April 28, 2023 | Declaration (Reply Declaration of Jarrod Reiser in Support of Defendant FTB's Motion for Summary Judgment) filed by FTB. |
- Filed
- March 16, 2022
- Court
- Los Angeles County Superior Court, Case No. 22BBCV00170
- Taxpayer’s Counsel
- Janelle R. Polk
- FTB’s Counsel
- Douglas J. Beteta
- Contact
- Mary Yee
- Year
- 2011, 2014, 2015
- Amount
- $24,254.56
Issues:
- Whether FTB's imposition of the Frivolous Return and Frivolous Submission Penalties for the 2011, 2014 and 2015 years were proper.
- Whether the taxpayer was afforded due process.
Date | Status |
---|---|
March 16, 2022 | Complaint filed by Plaintiff. |
March 16, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
March 16, 2022 | Summons(on Complaint) filed by Plaintiff. |
March 16, 2022 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
March 16, 2022 | Order to Show Cause Failure to File Proof of Service filed by Clerk. |
March 16, 2022 | Notice of Case Management Conference filed by Clerk. Conference will be August 15, 2022 at 8:30 a.m. in Department B |
March 21, 2022 | Parties filed Joint Case Management Statement. |
April 22, 2022 | Stipulation and Order (to Continue Defendant's Deadline to Respond to Complaint and Proposed Order) filed by Plaintiff and FTB. |
May 20, 2022 | Notice of Related Case filed by FTB. |
May 20, 2022 | Answer to Complaint filed by FTB. |
May 24, 2022 | Proof of Service by Mail filed by Plaintiff. |
July 18, 2022 | Minute Order (Court Order Re: Notice of Related Cases) filed by Clerk. |
July 18, 2022 | Certificate of Mailing for (Court Order Re: Notice of Related Cases) of July 18, 2022 filed by Clerk. |
July 20, 2022 | Case Management Statement filed by FTB. |
August 1, 2022 | Case Management Statement filed by Plaintiff. |
August 2, 2022 | Proof of Electronic Service filed by Plaintiff. |
August 15, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
August 17, 2022 | Notice of Continuance filed by FTB. |
September 12, 2022 | Consent to Electronic Service and Notice of Electronic Service Address filed by Plaintiff. |
September 19, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
September 27, 2022 | Notice of Case Reassignment and Order for Plaintiff to Give Notice filed by Clerk. |
September 29, 2022 | Notice of Case Management Order filed by FTB. |
October 4, 2022 | Proof of Electronic Service filed by Plaintiff. |
November 15, 2022 | Answer filed by FTB. |
November 15, 2022 | Notice of Ruling filed by FTB. |
November 15, 2022 | Case Management Statement filed by FTB. |
December 1, 2022 | Minute Order (Status Conference) filed by Clerk. |
February 15, 2023 | Declaration of Jarrod Reiser in Support of Defendant FTB's Motion for Summary Judgment, or in the Alternative Summary Adjudication filed by FTB. |
February 15, 2023 | Declaration of Douglas J. Beteta in Support of Defendant FTB's Motion for Summary Judgment, or in the Alternative Summary Adjudication filed by FTB. |
February 15, 2023 | Declaration of Royce Larson filed by FTB. |
February 15, 2023 | Separate Statement filed by FTB. |
February 15, 2023 | Declaration of Lisa Mellor filed by FTB. |
February 15, 2023 | Exhibit List (Compendium of Evidence in Support of Summary Judgment) filed by FTB. |
April 21, 2023 | Separate Statement filed by Plaintiff. |
April 21, 2023 | Memorandum of Points and Authorities filed by Plaintiff. |
April 21, 2023 | Objection (Plaintiff's Objections to FTB Evidence for Summary Judgment) filed by Plaintiff. |
April 28, 2023 | Response (Defendant FTB's Response to Plaintiff's Objections to Evidence Submitted by Defendant for MSJ or in the Alternative Summary Adjudication) filed by FTB. |
April 28, 2023 | Reply (Defendant FTB's Reply in Support of MSJ or in the Alternative Summary Adjudication) filed by FTB. |
- Filed
- 03/09/20
- Court
- San Diego County Superior Court, Case № 37-2020-00013041-CU-MC-CTL
- Taxpayer’s Counsel
- Denis Retoske
- FTB’s Counsel
- Tim Nader
- Contact
- Mary Yee
- Year
- 2009, 2010, and 2011
- Amount
- $1,198,700.00
Issues:
- Whether FTB properly denied Plaintiffs’ claimed investment and Schedule C business interest deductions.
Date | Status |
---|---|
March 9, 2020 | Complaint filed. |
March 16, 2020 | Case Management Conference rescheduled to April 9, 2021. |
March 26, 2020 | Defendant files Answer. |
March 26, 2020 | Plaintiffs file Civil Case Cover Sheet and Original Summons. |
June 8, 2020 | Summons issued. |
February 5, 2021 | Notice of Change in Handling Attorney filed by FTB. |
March 23, 2021 | Case Management Statement filed by FTB. |
March 23, 2021 | Case Management Statement filed by Plaintiffs. |
March 23, 2021 | Proof of Service filed by Plaintiffs. |
April 9, 2021 | Trial Readiness Conference scheduled for April 22, 2022 at 8:55 a.m. |
April 9, 2021 | Civil Court Trial scheduled for May 6, 2022 at 8:50 a.m. |
April 9, 2021 | Minutes finalized for Civil Case Management Conference heard on April 9, 2021 at 10:30 a.m. |
October 30, 2021 | Case reassigned from Richard Strauss to James Mangione effective October 30, 2021. |
October 30, 2021 | Trial Readiness Conference (Civil) reassigned to James Mangione for May 6, 2022 at 8:50 a.m. |
October 30, 2021 | Civil Court Trial reassigned to James Mangione for May 6, 2022 at 8:50 a.m. |
January 6, 2022 | Stipulation – Other submitted by FTB; Estate of Barbara J. Vertullo rejected on January 6, 2022. |
January 11, 2022 | The Civil Court Trial is scheduled for November 4, 2022 at 8:50 a.m. in C-75. |
January 11, 2022 | The Trial Readiness Conference (Civil) is scheduled for October 21, 2022 at 8:55 a.m. at Central in C-75. |
September 20, 2022 | The Civil Court Trial was rescheduled to April 7, 2023 at 8:50 a.m. in C-75 before James A. Mangione. |
September 20, 2022 | The Trial Readiness Conference (Civil) was rescheduled to March 24, 2023 at 8:55 a.m. in C-75 before James A. Mangione. |
September 20, 2022 | Stipulation – Other – Fee Due filed by FTB. Refers to Estate of Barbara J. Vertullo and John Vertullo. |
January 23, 2023 | Stipulation – Other – to continue trial date and trial related deadlines filed by Plaintiff. |
February 8, 2023 | The Trial Readiness Conference (Civil) was rescheduled to June 30, 2023, at 8:55 a.m. in C-75 before James A. Mangione at Central. |
February 8, 2023 | The Civil Court Trial was rescheduled to July 14, 2023, at 8:50 a.m. in C-75 before James A. Mangione at Central Division. |
- Filed
- August 22, 2022
- Court
- Sacramento County Superior Court,
- Case No.
- 34-2022-00315780
- Taxpayer’s Counsel
- JohnAllen L. Robinson (Pro Per)
- FTB’s Counsel
- Jennifer Henderson
- FTB’s contact:
- Scott DePeel
- Years:
- 2015, 2016, 2017, 2018, 2019, 2020
- Amount
- Approximately $27,299.91
Issues:
- Whether the Plaintiff paid the full amount of tax, interest and penalties for certain tax years alleged in Complaint.
- Whether Plaintiff failed to state a cause of action in Complaint.
Date | Status |
---|---|
February 22, 2022 | Complaint filed by Plaintiff. |
February 22, 2022 | Case Assigned to Department 31. |
February 22, 2022 | Order – Re: Delay in Scheduling Initial Case Management Conference filed. |
March 11, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
March 15, 2022 | Summons filed by Plaintiff. |
March 17, 2022 | Declaration – Other (in support of) filed by Plaintiff. |
March 17, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
May 9, 2022 | Order – Other (Scheduling of Case Management Conference) filed. |
May 11, 2022 | Case Management Conference – Case Management Program scheduled for August 12, 2022 at 8:30 a.m. in Department 31 and the Notice of Case Management Conference and Order to Appear has been generated. |
May 11, 2022 | Clerk's Certificate of Service By Mail (out of process) generated. |
July 5, 2022 | Case Management Statement filed by Plaintiff. |
July 18, 2022 | Correspondence filed by Plaintiff. |
August 1, 2022 | Tentative Ruling for Case Management Conference – Case Management Program set on August 12, 2022 at 8:30 a.m. published. |
August 3, 2022 | Declaration – Other filed by Plaintiff. |
August 12, 2022 | Case Management Conference – Case Management Program rescheduled to June 2, 2023 at 8:30 a.m. in Department 31. |
August 12, 2022 | Case Management Conference – Case Management Program scheduled for June 2, 2023 at 8:30 a.m. in Department 31 and the Notice of Case Management Conference and Order to Appear has been generated. |
August 12, 2022 | Minutes finalized for Case Management Conference – Case Management Program heard on August 12, 2022 at 8:30 a.m. |
August 22, 2022 | Declaration – Other (in support of) submitted by Plaintiff rejected on August 22, 2022. |
August 22, 2022 | Summons filed by Plaintiff. |
August 30, 2022 | Request – Entry of Default and Court Judgment submitted by Plaintiff – Rejected on August 30, 2022. |
September 27, 2022 | Notice of Hearing on Demurrer to Complaint filed by FTB. |
September 27, 2022 | Declaration – Other of Jennifer T. Henderson to Demurrer to Complaint, filed by FTB. |
September 28, 2022 | Hearing on Demurrer – Civil Law and Motion – Demurrer scheduled for February 1, 2023, at 9:00 a.m. in Department 54 at Gordon D. Schaber Courthouse. |
October 10, 2022 | Case Management Conference - Case Management Program scheduled for 06/02/2023 at 08:30:00 AM in Department 43 at Gordon D Schaber Courthouse and the Notice of Case Management Conference and Order to Appear has been generated. |
October 10, 2022 | Case reassigned to Department 43 effective 10/10/2022. |
January 25, 2023 | Declaration of Jennifer T. Henderson Regarding No Opp to Demurrer filed by FTB. |
February 1, 2023 | Minutes finalized for Hearing on Demurrer - Civil Law and Motion - Demurrer heard on February 1, 2023, at 9 a.m. |
- Filed
- September 28, 2021
- Courts
- San Diego County Superior Court, Case № 37-2021-00041282-CU-MC-CTL
- Taxpayer’s Counsel
- Gregory S. Markow
- FTB’s Counsel
- Hutch Meltzer
- FTB’s Contact
- Mary Yee
- Year
- 2008, 2009
- Amount
- $1,691,785.00
Issues:
- Whether Plaintiffs were California residents and therefore, the proceeds from the sale of the stock were subject to California taxation.
Date | Status |
---|---|
September 28, 2021 | Complaint filed by Plaintiffs. |
September 28, 2021 | Civil Case Cover Sheet filed by Plaintiffs. |
September 28, 2021 | Original Summons filed by Plaintiffs. |
September 29, 2021 | Summons issued. |
September 29, 2021 | Civil Case Management Conference scheduled for March 4, 2022 at 9:15 a.m. |
September 29, 2021 | Stipulation to Alternative Dispute Resolution Process filed. |
September 29, 2021 | Notice of Case Assignment filed. |
September 29, 2021 | Notice to Litigants (Case initiation form printed). |
October 4, 2021 | Proof of Service of 30-Day Summons and Complaint filed by Plaintiffs. |
October 18, 2021 | Amended Complaint (First) filed by Plaintiffs. |
October 18, 2021 | Proof of Service filed by Plaintiffs. |
December 7, 2021 | Stipulation to Extend Time for FTB to Respond to Complaint (Proposed) Order Thereon. |
February 17, 2022 | Case Management Statement filed by Plaintiffs. |
February 17, 2022 | Proof of Service filed by Plaintiffs. |
March 1, 2022 | Answer of FTB's Complaint for Refund of Taxes Paid Under Protest filed by FTB. |
March 4, 2022 | Civil Court Trial scheduled for December2, 2022 at 8:30 a.m. |
March 4, 2022 | Trial Readiness Conference (Civil) scheduled for November 18, 2022 at 9:00 a.m. |
March 4, 2022 | Minutes finalized for Civil Case Management Conference heard March 4, 2022 at 9:15 a.m. |
March 4, 2022 | Notice of Hearing generated. |
October 6, 2022 | Ex Parte scheduled for October 12, 2022 at 8:30 a.m. |
October 10, 2022 | Ex Parte Application – Other and Supporting Documents to Continue Trial, filed by Plaintiffs. |
October 10, 2022 | Declaration of Salvatore Padula in Support of Ex Parte Application and Stipulation and Proposed Order, filed by Plaintiffs. |
October 10, 2022 | Proof of Service as to Ex Parte Application filed by Plaintiffs. |
October 12, 2022 | Civil Court Trial continued pursuant to Party's Motion to February 24, 2023 at 8:30 a.m. |
October 12, 2022 | Trial Readiness Conference (Civil) continued pursuant to Party's Motion to February 10, 2023 at 9:00 a.m. |
October 12, 2022 | Minutes finalized for Ex Parte heard October 12, 2022 at 8:30 a.m. |
October 12, 2022 | Notice of Rescheduled Hearing. |
October 12, 2022 | Order After Hearing Regarding October 12, 2022 Ex Parte filed by Plaintiffs. |
October 12, 2022 | Notice of Entry of Order filed by Plaintiffs. |
February 3, 2023 | Joint Trial Readiness Conference Report filed by Plaintiffs. |
February 10, 2023 | Minutes finalized for Trial Readiness Conference (Civil) heard February 10, 2023, at 9 a.m. |
February 10, 2023 | Advance Trial Review Order filed by Plaintiffs and FTB. |
February 16, 2023 | Trial Brief filed by Plaintiffs. |
February 16, 2023 | Proof of Service filed by Plaintiffs. |
February 17, 2023 | Trial Brief filed by FTB. |
February 24, 2023 | Civil Court Trial continued pursuant to Party's Motion to March 17, 2023 at 8:30 a.m. |
February 24, 2023 | Minutes finalized for Civil Court Trial heard on February 24, 2023 at 8:30 a.m. |
February 24, 2023 | Notice of Rescheduled Hearing generated. |
March 17, 2023 | Commencement of Trial Trailed to March 21, 2023 at 9:00 a.m. |
March 17, 2023 | Minutes finalized for Civil Court Trial heard on March 17, 2023 at 8:30 a.m. |
March 21, 2023 | Appointment of Official Reporter Pro Tempore (Kimberly J. Reitan) filed by The Superior Court of San Diego. |
March 21, 2023 | Minutes finalized for Civil Court Trial heard March 21, 2023 at 9:00 a.m. |
March 21, 2023 | Notice of Dismissal by Court generated |
- Filed
- 06/11/21
- Court
- Los Angeles County Superior Court, Case № 21STCV21844
- Court
- Court of Appeal Second Appellate District, Case No. B318787
- Taxpayer’s Counsel
- Mardiros H. Dakessian
- FTB’s Counsel
- Anna Barsegyan
- Contact
- Ann Hodges
- Year
- 2017
- Amount
- $32,393.34
Issues:
- Whether Proposition 39, California’s Clean Energy Jobs Act approved in November of 2012 violates the Single Subject Rule of the California Constitution (Article II, Section 8d).
Date | Status |
---|---|
June 11, 2021 | Complaint filed by Plaintiff. |
June 11, 2021 | Summons (on Complaint) filed by Plaintiff. |
June 11, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
June 11, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
June 15, 2021 | Notice of Case Management Conference filed by Clerk. Case Management Conference is scheduled for September 13, 2021 at 2:00 p.m. |
June 21, 2021 | Proof of Personal Service filed by Plaintiff. |
July 19, 2021 | Demurrer – Without Motion to Strike filed by FTB |
July 19, 2021 | Declaration (Of Demurring or Moving Party Regarding Meet and Confer) filed by FTB |
July 27, 2021 | Application to be Admitted Pro Hac Vice filed by Plaintiff |
August 18, 2021 | Minute Order (Hearing on Motion to be Admitted Pro Hac Vice) filed by Clerk |
August 18, 2021 | Order Re Application for Admission Pro Hac Vice |
August 24, 2021 | Notice of Ruling filed by Plaintiff |
August 27, 2021 | Case Management Statement filed by Plaintiff |
August 30, 2021 | Case Management Statement filed by FTB |
August 31, 2021 | Minute Order (Non-Appearance Case Review) filed by Clerk |
August 31, 2021 | Certificate of Mailing for (Non-Appearance Case Review of 8/31/2021) filed by Clerk |
September 13, 2021 | Minute Order (Case Management Conference) filed by Clerk |
October 20, 2021 | Case Management Statement filed by Plaintiff |
October 27, 2021 | Opposition (to FTB’s Demurrer to Complaint) filed by Plaintiff |
October 27, 2021 | Request for Judicial Notice filed by Plaintiff |
November 3, 2021 | FTB’s Reply in Support of Its Demurrer to Plaintiff’s Complaint filed by FTB |
November 10, 2021 | Minute Order (Hearing on Defendant’s Demurrer – Without Motion to Strike) filed by Clerk |
November 10, 2021 | Certificate of Mailing for (Hearing on Defendant’s Demurrer – Without Motion to Strike) of November 10, 2021, filed by Clerk |
November 10, 2021 | Order to Deposit (Re FTB’s Demurrer to Plaintiff’s Complaint for Refund of Taxes) filed by Clerk |
November 10, 2021 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore filed by FTB |
November 10, 2021 | Notice of Ruling filed by FTB |
February 3, 2022 | Judgment filed by FTB. |
February 7, 2022 | Certificate of Mailing filed by Clerk. |
February 8, 2022 | Notice (of Entry of Judgment on Plaintiff’s Complaint for Refund of Taxes) filed by FTB. |
February 9, 2022 | Appeal – Notice of Appeal/Cross Appeal filed by Plaintiff. |
February 17, 2022 | Appeal – NTC Designating Record of Appeal APP-003/010/103 filed by Plaintiff. |
February 28, 2022 | Appeal – Notice of Filing of Notice of Appeal filed by Clerk. |
May 2, 2022 | Appeal – Notice Appellate Proceedings Not Reported/Recorded, filed by Clerk. |
July 22, 2022 | Appeal Document (B318787, NA2/9/22; DCA ORDER) Filed by Clerk. |
July 27, 2022 | Appeal – Notice Designating Record of Appeal APP-003/010/103 (Amended) Filed by Appellant. |
August 18, 2022 | Minute Order (Hearing - Other re: payment of annual fees) Filed by Clerk. |
September 22, 2022 | Appeal – Notice Court Reporter to Prepare Appeal Transcript, filed by Clerk. |
December 2, 2022 | Appeal Record Delivered, filed by Clerk. |
March 3, 2022 | Appeal filed on February 9, 2022 by Appellant. |
March 25, 2022 | The civil case information statement for the above-entitled appeal was received and filed on March 8, 2022. However, it is insufficient, as you did not attach a written, signed order or judgment of dismissal. (Code Civ. Proc. § 581d.) Ordinarily, no appeal lies from an order sustaining a demurrer without leave to amend; it lies instead in the signed order or judgment of dismissal entered after the order sustaining the demurrer. |
April 5, 2022 | Appellant’s response to the Court's Notice sent March 25, 2022. |
April 14, 2022 | Notice per Rule 8.124 – with Reporter's Transcript filed. |
April 25, 2022 | The court has read and considered appellant One Technologies, LLC's response to the clerk's notice sent on March 25, 2022. The March 25, 2022 notice is discharged. The final determination of the appeal ability of the appealed judgment is deferred to the panel in the division that will hear the appeal. |
May 13, 2022 | Appellant's Motion for Leave to File an Amended Designation of Record filed. |
July 22, 2022 | Appellant's Motion for Leave to File an Amended Designation of Record filed on May 13, 2022 is granted. Appellant shall file Amended Designation of Record within 7 days. |
September 15, 2022 | Amended Designation dated July 27, 2022 filed. |
December 2, 2022 | Reporter's Transcript filed. |
December 21, 2022 | Stipulation of Extension of Time to File Appellant's Appendix and Opening Brief filed. Appellant's Appendix and Operating Brief due on March 13, 2023. |
February 24, 2023 | Pro Hac Vice Application of Michael P. Penza for Appellant. |
March 8, 2023 | Pro Hac Vice Granted. |
March 10, 2023 | Appellant's Appendix and Opening Brief filed. |
April 4, 2023 | Stipulation of Extension of time filed to Respondent's Brief, due on June 9, 2023. |
- Filed
- 08/18/22
- Court
- Los Angeles County Superior Court, Case № 22STLC05484
- Taxpayer’s Counsel
- Steven Rubin, Esq.
- FTB’s Counsel
- John Keith
- Contact
- Renel Sapiandante
- Year
- 2009, 2010
- Amount
- Approximately $20,648.00
Issues:
- Whether defendant disregarded its audit regulations for the tax years 2009 and 2010 as required under RTC section 21021.
Date | Status |
---|---|
August 18, 2022 | Summons and Complaint issued and filed by Plaintiff. |
August 18, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
August 18, 2022 | Complaint filed by Plaintiff. |
August 18, 2022 | Notice of Case Assignment – Limited Civil Case filed by Clerk. |
August 18, 2022 | Case assigned to Hon. Mark E. Windham in Department 26 – Spring Street Courthouse. |
August 18, 2022 | Notice of Availability of Limited Civil Jurisdiction Web Portal for Interpreter Requests filed by Clerk. |
August 18, 2022 | General Order Regarding Limited Jurisdiction Civil Procedure: Notice of Web Portal Availability for Interpreter Requests filed by Clerk. |
August 18, 2022 | Third Amended Standing Order filed by Clerk. |
August 18, 2022 | Non-Jury Trial Scheduled for February 15, 2024 at 8:30 a.m. in Spring Street Courthouse in Department 26. |
August 18, 2022 | Order to Show Cause Regarding Failure to File Proof of Service scheduled for August 21, 2025 at 8:30 a.m. in Spring Street Courthouse in Department 26. |
September 8, 2022 | Proof of Personal Service filed by Plaintiff, service date August 25, 2022, service cost $115.75, service cost was not waived. |
November 28, 2022 | Amended Complaint (1st) filed by Plaintiff. |
December 15, 2022 | Stipulation for 30-Day Extension of Time to Respond to Complaint and Proposed Order filed by State of California. |
January 3, 2023 | Minute Order (Court Order Regarding Reclassification to Unlimited Jurisdiction) filed by Clerk. |
January 3, 2023 | Certificate of Mailing for Court Order Regarding Reclassification to Unlimited Jurisdiction filed by Clerk. |
January 6, 2023 | Notice of Reclassification filed by Clerk. |
January 6, 2023 | Notice of Case Reassignment/Vacate Hearings filed by Clerk. |
January 9, 2023 | Notice of Case Management Conference filed by Clerk. |
January 9, 2023 | Order to Show Cause Failure to File Proof of Service filed by Clerk. |
January 9, 2023 | Proof of Service by Mail filed by Plaintiff. |
January 17, 2023 | Declaration of Demurring Party in Support of Automatic Extension filed by State of California. |
February 2, 2023 | Notice of Case Reassignment and Order for Plaintiff to Give Notice filed by Clerk. |
February 22, 2023 | Proof of Service by Mail filed by Plaintiff. |
March 1, 2023 | Stipulation and Order for Filing of Second Amended Complaint, Proposed Order, filed by Plaintiff. |
March 6, 2023 | Second Amended Complaint filed by Plaintiff. |
March 29, 2023 | Demurrer – With Motion to Strike (CCP 430.10) (Res ID: 9085) filed by FTB. |
March 29, 2023 | Memorandum of Points and Authorities filed by FTB. |
March 29, 2023 | Motion to Strike (not initial Pleading) filed by FTB. |
March 30, 2023 | Case Management Statement filed by FTB. |
April 5, 2023 | Case Management Statement filed by Plaintiff. |
April 19, 2023 | Minute Order (Case Management Conference; Order to Show Cause) filed by Clerk. |
April 25, 2023 | Opposition (Plaintiff's Opposition to Demurrer of Defendant FTB to Plaintiff's SAC) filed by Plaintiff. |
April 25, 2023 | Opposition (to Defendant FTB's Motion to Strike Portions of Plaintiff's SAC) filed by Plaintiff. |
April 25, 2023 | Opposition (to Demurrer of Defendant FTB to Plaintiff's SAC) filed by Plaintiff. |
- Filed
- April 3, 2023
- Court
- Los Angeles County Superior Court, Case № 23STCV07466
- Taxpayer’s Counsel
- Robert B. Roenstein
- FTB’s Counsel
- Caroline Lam
- FTB’s Contact
- Scott De Peel
- Year
- 2012
- Amount
- $324,254.82
Date | Status |
---|---|
April 3, 2023 | Complaint filed by Plaintiffs. |
April 3, 2023 | Civil Case Cover Sheet filed by Plaintiffs. |
April 3, 2023 | Summons (on Compliaint) filed by Plaintiffs. |
April 3, 2023 | Alternate Dispute Resolution Packet filed by Clerk. |
April 3, 2023 | First Amended General Order Re: Mandatory Electronic Filing filed by Clerk. |
April 3, 2023 | Voluntary Efficient Litigation Stipulation Packet filed by Clerk. |
April 3, 2023 | Notice of Case Assignment - Unlimited Civil Case filed by Clerk. |
April 19, 2023 | Notice of Case Management Conference to be held on August 31, 2023 at 8:30 a.m. filed by Clerk. |
April 25, 2023 | Proof of Personal Service filed by Plaintiffs. |
- Filed
- October 27, 2021
- Court
- Los Angeles County Superior Court, Case № 21STCV39637
- Taxpayer’s Counsel
- Timothy A. Gustafson
- FTB’s Counsel
- Laura Robbins
- FTB’s Contact
- Renel Sapiandane
- Year
- 2014
- Amount
- $939,085.00
Issues:
- Whether the plaintiff was entitled to apportion its income using a three-factor formula consisting of property, payroll, and sales, pursuant to Revenue and Taxation Code (RTC) section 25128(b), because plaintiff derived more than 50% of its business receipts from an “agricultural business activity” as defined by the statute (namely, hog farming);
- Whether California Code of Regs., title 18, section 25128-2 was inconsistent with RTC section 25128(b), and thus invalid, to the extent the regulation excluded plaintiff’s activities from the definition of “agricultural business activity” under the statute; and
- Whether plaintiff was entitled to use a three-factor apportionment formula under RTC section 25137 because the standard, single sales factor formula did not fairly represent the extent of Smithfield’s business activity in California.
Date | Status |
---|---|
October 27, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
October 27, 2021 | Summons (on Complaint) filed by Plaintiff. |
October 27, 2021 | Complaint filed by Plaintiff. |
November 3, 2021 | Minute Order (Court Order Re Non-Complex Determination) filed by Clerk. |
November 3, 2021 | Certificate of Mailing for (Court Order Re Non-Complex Determination) of November 3, 2021, filed by Clerk. |
November 8, 2021 | Minute Order (Court Order Re Reassignment to an Independent Calendar Court) filed by Clerk. |
November 8, 2021 | Certificate of Mailing for (Court Order Re Reassignment to an Independent Calendar Court) of November 8, 2021, filed by Clerk |
November 8, 2021 | Proof of Personal Service (Summons & Complaint FTB) filed by Plaintiff. |
November 18, 2021 | Notice of Case Management Conference filed by Clerk. |
November 29, 2021 | Declaration of Laura E. Robbins filed by FTB. |
December 10, 2021 | Amended Complaint (1st) filed by Plaintiff. |
December 29, 2021 | Answer filed by FTB. |
February 10, 2022 | Case Management Statement filed by Plaintiff and FTB. |
February 25, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
February 25, 2022 | Case Management Order filed by Clerk. |
August 24, 2022 | Motion for Summary Judgment filed by FTB. |
August 24, 2022 | Declaration of Yukari Tanaka filed by FTB. |
August 24, 2022 | Request for Judicial Notice filed by FTB. |
August 24, 2022 | Separate Statement filed by FTB. |
August 24, 2022 | Memorandum of Points & Authorities filed by FTB. |
August 25, 2022 | Proof of Service by Mail filed by FTB. |
August 26, 2022 | Proof of Personal Service filed by FTB. |
October 4, 2022 | Notice of Appearance filed by Plaintiff. |
October 25, 2022 | Notice of Withdrawal of Motion for Summary Judgment filed by FTB. |
December 28, 2022 | Motion in Limine (#1 to Exclude Expert Report & Testimony of Jaymie F. Mora) filed by Plaintiff. |
December 28, 2022 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
December 28, 2022 | Motion in Limine (#2 to Exclude Expert Report & Testimony of Kathy L. Shin) filed by Plaintiff. |
December 28, 2022 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
December 28, 2022 | Motion in Limine (#4 to Exclude Expert Report & Testimony of Namrita Randhawa) filed by Plaintiff. |
December 28, 2022 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
January 9, 2023 | Opposition to Plaintiff's Motion in Limine #1 to Exclude Expert Report and Testimony of Jaymie F. Mora; Declaration of Laura E. Robbins, filed by FTB. |
January 9, 2023 | Opposition to Plaintiff's Motion in Limine #2 to Exclude Expert Report and Testimony of Kathy L. Shin; Declaration of Laura E. Robbins, filed by FTB. |
January 9, 2023 | Opposition to Plaintiff's Motion in Limine #4 to Exclude Expert Report and Testimony of Namrita Randhawa; Declaration of Laura E. Robbins, filed by FTB. |
January 9, 2023 | Opposition to Plaintiff's Motion in Limine #3 to Exclude Expert Report and Testimony of L. Red Gobuty; Declaration of Laura E. Robbins, filed by FTB. |
January 12, 2023 | Ex Parte Application for Leave to File Overlength Trial Brief filed by FTB. |
January 13, 2023 | Ex Parte Application to Bifurcate filed by FTB. |
January 13, 2023 | Reply in Support of Plaintiff's Motion in Limine #3 to Exclude Expert Report and Testimony of L. Red Gobuty; and Declaration of Timothy A. Gustafson filed by Plaintiff. |
January 13, 2023 | Reply in Support of Plaintiff's Motion in Limine #1 to Exclude Expert Report and Testimony of Jaymie F. Mora; and Declaration of Timothy A. Gustafson filed by Plaintiff. |
January 13, 2023 | Reply in Support of Plaintiff's Motion in Limine #4 to Exclude Expert Report and Testimony of Namrita Randhawa; and Declaration of Timothy A. Gustafson filed by Plaintiff. |
January 13, 2023 | Reply in Support of Plaintiff's Motion in Limine #2 to Exclude Expert Report and Testimony of Kathy L. Shin; and Declaration of Timothy A. Gustafson filed by Plaintiff. |
January 17, 2023 | Opposition to FTB's Ex Parte Application to File Overlength Trial Brief filed by Plaintiff. |
January 17, 2023 | Plaintiff's Opposition to FTB's Ex Parte Application to Bifurcate filed by Plaintiff. |
January 17, 2023 | Minute Order (Hearing on Ex Parte Application for Leave to File Overlength Trial Brief) filed by Clerk. |
January 17, 2023 | Certificate of Mailing for Hearing on Ex Parte Application for Leave to File Overlength Trial Brief filed by Clerk. |
January 18, 2023 | Notice of Ruling filed by FTB. |
January 18, 2023 | Notice of Lodging of Rulemaking File, filed by FTB. |
January 18, 2023 | Trial Brief filed by FTB. |
January 18, 2023 | Trial Brief filed by Plaintiff. |
January 18, 2023 | Exhibit List (Joint) filed by Plaintiff and FTB. |
January 18, 2023 | Witness List (Joint) filed by Plaintiff and FTB. |
January 23, 2023 | Minute Order (Final Status Conference) filed by Clerk. |
January 23, 2023 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore (Jennifer Aguilar, CSR# 12993). |
February 24, 2023 | Joint Report - FTB's Portion - Legal Issues for Trial filed by FTB. |
February 24, 2023 | Status Conference Report filed by Plaintiff. |
February 28, 2023 | FTB's Objection and Response to Plaintiff's Bench Report filed on February 24, 2023, filed by FTB. |
March 2, 2023 | Response to FTB's Objections to Plaintiff's Bench Report filed by Plaintiff. |
March 6, 2023 | Minute Order (Final Status Conference; Non-Jury Trial 5 Days) filed by Clerk. |
March 6, 2023 | Stipulation and Order to Use Certified Shorthand Reporter filed by Clerk. |
March 16, 2023 | Notice of Lodging (Excerpts of Admin istrative Record Part 1) filed by FTB. |
March 16, 2023 | Notice of Lodging (Excerpts of Admin istrative Record Part 5) filed by FTB. |
March 16, 2023 | Notice of Lodging (Excerpts of Admin istrative Record Part 3) filed by FTB. |
March 16, 2023 | Notice of Lodging (Excerpts of Admin istrative Record Part 4) filed by FTB. |
March 16, 2023 | Notice of Lodging (Excerpts of Admin istrative Record Part 2) filed by FTB. |
March 24, 2023 | Brief (Regarding Exclusion of Plaintiff's Cost Accounting Theory) filed by FTB. |
March 24, 2023 | Declaration of Yukari Vicky Tanaka in Support of FTB's Brief Regarding Exclusion of Cost Accounting Theory, filed by FTB. |
March 24, 2023 | Declaration of Laura E. Robbins in Support of FTB's Brief Regarding Exclusion of Cost Accounting Theory, filed by FTB. |
April 7, 2023 | Brief (Plaintiff's Brief Regarding Exhaustion and Exclusion of Evidence of Smithfield's Business Activities) filed by Plaintiff. |
April 7, 2023 | Declaration of Timothy A. Gustafson in Support of Plaintiff's Brief Regarding Exhaustion and Exclusion of Evidence of Smithfield's Business Activities) filed by Plaintiff. |
April 7, 2023 | Request for Judicial Notice filed by Plaintiff. |
April 13, 2023 | Brief Regarding Exclusion of Smithfield Packaged Meat Corp's Cost Accounting Theory filed by FTB. |
April 13, 2023 | Request for Judicial Notice filed by FTB. |
- Filed
- November 4, 2022
- Court
- Sacramento County Superior Court, Case № 34-2022- 00329334
- Taxpayer’s Counsel
- Jerome Anthony Clay, Jr., Esq.
- FTB’s Counsel
- Michael Sapoznikow
- FTB’s Contact
- Scott DePeel
- Year
- 2016
- Amount
- $12,755.50
Issues:
- Whether Franchise Tax Board properly imposed the demand penalty.
Date | Status |
---|---|
November 4, 2022 | Complaint filed by Plaintiff |
November 4, 2022 | Civil Case Cover Sheet filed |
November 4, 2022 | Case assigned to Department 43 |
November 7, 2022 | Case Management Conference - Case Management Program scheduled for August 11, 2023 at 8:30 a.m. in Department 43. Notice of Case Management Conference and Order to Appear has been generated. |
November 7, 2022 | Summons submitted by Plaintiff rejected. |
November 7, 2022 | Summons submitted by Plaintiff rejected. |
November 14, 2022 | Summons filed. |
January 30, 2023 | FTB Counsel Michael Sapoznikow added and effective as of January 30, 2023. |
January 30, 2023 | Demurrer to Complaint for Refund and Abatement of Tax Penalty filed by FTB. |
January 31, 2023 | Hearing on Demurrer - Civil Law and Motion - Demurrer scheduled for May 17, 2023, at 9 a.m. in Department 54. |
- Filed
- 05/15/19
- Court
- San Francisco County Superior Court, Case № CGC-19-576007
- Taxpayer’s Counsel
- Amy L. Silverstein
- FTB’s Counsel
- Karen W. Yiu
- Contact
- Ann H. Hodges
- Year
- 2016, 2017
- Amount
- $1,600.00
Issues:
- Whether the matter should be certified as a class action on behalf of a class of business entities that plaintiff alleges were not "doing business" in California but were still assessed and paid the minimum franchise tax.
- Whether the various statutes involving the definition of "doing business" in California are unconstitutional under the California and/or the United States Constitutions as applied to Plaintiff and/or the class members.
- Whether Plaintiff had sufficient nexus with California (i.e. whether Plaintiff was "doing business" in California) so as to enable California to properly assess taxes against Plaintiff for the 2016 and 2017 tax years.
- Whether Plaintiff is entitled to an award of attorneys fees.
Date | Status |
---|---|
May 14, 2019 | Summons and Class action Complaint for Refund of Taxes were filed. |
July 2, 2019 | FTB filed its Answer to Complaint. |
August 9, 2019 | Order granting complex designation and for single assignment to Judge Teri L. Jackson for all purposes. |
October 29, 2019 | Case management conference. |
December 2, 2019 | General Order Re Case Reassignment. |
December 12, 2019 | Order Advancing January 10, 2020 Case Management Conference at 1:30 p.m. to January 10, 2020 at 10 a.m. |
January 6, 2020 | Parties filed Joint Case Management Statement. |
January 10, 2020 | Case management conference. |
February 14, 2020 | Order to consolidate actions of case CGC-19-576007 with CGC-16-554150. |
February 11, 2021 | Substitution of Attorney – Amy L. Silverstein substituted for Rafey S. Balabanian as attorney for Plaintiff. |
- Filed
- August 31, 2021
- Court
- Los Angeles County Superior Court, Case № 21STCV32256
- Taxpayer’s Counsel
- Dale E. Motley
- FTB’s Counsel
- Hutch Metzler
- FTB’s Contact
- Ann Hodges
- Year
- 2013, 2014, 2015, 2016
- Amount
- $63,802.00
Issues:
- Whether the taxpayer was doing business in California.
Date | Status |
---|---|
August 31, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
August 31, 2021 | Complaint filed by Plaintiff. |
August 31, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
August 31, 2021 | Summons (on Complaint) filed by Plaintiff. |
September 1, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
September 17, 2021 | Notice of Case Management Conference filed by Clerk. CMC hearing is scheduled for March 21, 2022 at 9:00 a.m. |
October 7, 2021 | Proof of Service by Substituted Service filed by Plaintiff. |
November 1, 2021 | Notice and Acknowledgment of Receipt filed by Plaintiff. |
November 3, 2021 | Notice of Change of Address or Other Contact Information filed by Plaintiff. |
December 14, 2021 | Answer filed by FTB. |
March 3, 2022 | Case Management Statement filed by Plaintiff. |
March 3, 2022 | Trial Brief (For Case Management Conference) filed by Plaintiff. |
March 28, 2022 | Case Management Statement filed by FTB. |
April 11, 2022 | Minute Order (Case Management Conference) filed by Clerk. |
July 20, 2022 | Ex Parte Application (FTB's Ex Parte Application For An Order To Continue The Trial Date Based Upon A Stipulation By The Parties Due To The Resignation of FTB's Counsel; Memorandum of Points And Authorities; Declaration of Van-Dzung Nguyen In Support) filed by FTB. |
July 22, 2022 | Minute Order (Hearing on Ex Parte Application for An Order to Continue) filed by Clerk. |
August 4, 2022 | Notice (of Ruling on Ex Parte Application for an Order to Continue the Trial Date Based Upon a Stipulation by the Parties Due to the Resignation of FTB's Counsel) filed by FTB. |
February 24, 2023 | Minute Order (Court Order Re: Notice of Settlement of Entire Case) filed by Clerk. |
February 24, 2023 | Certificate of Mailing for (Court Order Re: Notice of Settlement of Entire Case) filed by Clerk. |
March 22, 2023 | Notice of Order to Show Cause Regarding Dismissal filed by Plaintiff. |
April 14, 2023 | Response of Plaintiff to Order to Show Cause Re: Dismissal filed by Plaintiff. |
April 20, 2023 | Minute Order (Order to Show Cause Re: Dismissal) filed by Clerk. |
Recently closed cases
- Filed
- 01/29/20
- Court
- San Diego County Superior Court, Case № 37-2020-00005100-CL-BT-CTL
- Taxpayer’s Counsel
- Pro per
- FTB’s Counsel
- Anna Barsegyan
- Contact
- Mary Yee
- Year
- 2011, 2013, 2014
- Amount
-
- Tax:
- $15,133.57
Issues:
- Whether plaintiff is entitled to a refund of demand penalties, interest, and a cost recovery fee.
Status:
Date | Status |
---|---|
January 29, 2020 | Complaint filed. |
February 25, 2020 | Plaintiff files FTB’s Notice of Acknowledgment of Receipt. |
May 26, 2020 | FTB files answer to Complaint. |
June 15, 2020 | Demurrer and Declaration – Other (of demurring or moving party) filed by Christine N. Grab. |
June 23, 2020 | Demurrer/Motion to Strike scheduled for October 30, 2020. |
July 9, 2020 | POS by mail (Notice of Amended Hearing on Demurrer) filed by Plaintiff. |
October 19, 2020 | Opposition – Other (to Demurrer to Answer) filed by FTB. |
October 29, 2020 | Tentative Ruling for Demurrer/Motion to Strike published. |
October 30, 2020 | Minutes finalized for Demurrer/Motion to Strike heard on October 30, 2020. |
December 14, 2020 | Discovery Hearing scheduled for May 28, 2021. |
December 15, 2020 | Motion – Other (for Order Compelling Further Response to Demand for Documents) filed by Christine N. Grab. |
December 15, 2020 | Statement – Other (Separate Statement Supporting Motion to Compel Further Responses to Demand for Documents) filed by Christine N. Grab. |
December 15, 2020 | Declaration – Other (of Christine N. Grab in Support of Motion for Order Compelling Further Response to Demand for Documents) filed by Christine N. Grab. |
January 26, 2021 | Proof of Service by Mail (re Discovery Motion) filed by Plaintiff. |
March 3, 2021 | Case Management Statement filed by FTB. |
March 5, 2021 | Case Management Statement filed by Plaintiff. |
March 19, 2021 | Pursuant to California Rules of Court 3.714, the Court, after having met and conferred with counsel, categorizes this case as one that will be disposed of within 18 months. |
March 19, 2021 | Trial Readiness Conference (Civil) scheduled for February 18, 2022 at 10:15 a.m. |
March 19, 2021 | Civil Jury Trial scheduled for March 4, 2022 at 8:30 a.m. |
March 19, 2021 | Minutes finalized for Civil Case Management Conference heard on March 19, 2021. |
March 30, 2021 | Notice of Hearing generated. |
May 17, 2021 | FTB’s Opposition to Plaintiff’s Motion for Order Compelling Further Response to Demand for Documents filed by FTB. |
May 17, 2021 | Declaration of Grace Lebleu in Support of FTB’s Opposition to Plaintiff’s Motion for Order Compelling Further Production of Documents filed by FTB. |
May 17, 2021 | Declaration of Anna Barsegyan in Support of FTB’s Opposition to Plaintiff’s Motion for Order Compelling Further Production of Documents filed by FTB. |
May 21, 2021 | Discovery Hearing scheduled for October 22, 2021 at 9:00 a.m. |
May 24, 2021 | Motion – Other (for Order Compelling Further Responses to Specially Prepared Interrogatories Set #001) filed by Plaintiff. |
May 24, 2021 | Separate Statement filed by Plaintiff. |
May 24, 2021 | Declaration – Other (of Christine N. Grab) filed by Plaintiff. |
May 27, 2021 | Tentative Ruling for Discovery Hearing published. |
May 28, 2021 | Minutes finalized for Discovery Hearing heard May 28, 2021. |
June 30, 2021 | Proof of Service by Mail (Motion) filed by Plaintiff. |
August 30, 2021 | Summary Judgment/Summary Adjudication (Civil) scheduled for March 25, 2022 at 9:00 a.m. |
August 30, 2021 | Motion Hearing (Civil) scheduled for March 25, 2022 at 9:00 a.m. |
August 30, 2021 | Ex Parte scheduled for September 16, 2021 at 8:30 a.m. |
September 1, 2021 | Declaration of Anna Barsegyan filed by FTB. |
September 1, 2021 | Declaration of Chelsea Hubbard filed by FTB. |
September 1, 2021 | Declaration of Grace Lebleu filed by FTB. |
September 1, 2021 | Declaration of Keith Swank filed by FTB. |
September 1, 2021 | Declaration of Thi Luong filed by FTB. |
September 10, 2021 | Ex Parte Application – Other and Supporting Documents (Immediate Redaction of Social Security Numbers from Moving Papers that Defendant filed with the Court) filed by Plaintiff. |
September 14, 2021 | Proposed Order Granting FTB’s Ex Parte Application to Continue Trial Date and Pre-Trial Regarding Deadlines and for an Order Redacting Plaintiff’s Personal ID Info filed by FTB. |
September 14, 2021 | Ex Parte Application – Other and Supporting Documents filed by FTB. |
September 16, 2021 | Civil Jury Trial continued pursuant to Party’s Motion to July 3, 2022 at 8:30 a.m. |
September 16, 2021 | Trial Readiness Conference (Civil) continued pursuant to Party’s Motion to May 20, 2022 at 10:15 a.m. |
September 16, 2021 | Minutes finalized for Ex Parte heard on September 16, 2021 at 8:30 a.m. |
September 16, 2021 | Appointment of Official Reporter Pro Tempore filed by the Court. |
October 8, 2021 | FTB’s Opposition to Motion to Compel Further Responses to Specially Prepared Interrogatories Set One and its Request for Sanctions Against Plaintiff filed by FTB. |
October 8, 2021 | FTB’s Opposition to Plaintiff’s Separate Statement Supporting Motion to Compel Further Responses to Specially Prepared Interrogatories Set One filed by FTB. |
October 8, 2021 | Declaration of Anna Barsegyan in Support of FTB’s Opposition to Motion to Compel Further Responses to Specially Prepared Interrogatories Set One and its Request for Sanctions Against Plaintiff filed by FTB. |
October 14, 2021 | Reply to Opposition of Noticed Motion and Supporting Declarations filed by Plaintiff. |
October 19, 2021 | Proof of Service by Mail filed by Plaintiff. |
October 21, 2021 | Tentative Ruling for Discovery Hearing published. |
October 22, 2021 | Minutes finalized for Discovery Hearing heard on October 22, 2021 at 9:00 a.m. |
October 22, 2021 | Appointment of Official Reporter Pro Tempore (Michelle Cooper #13572) filed by The Superior Court of San Diego. |
January 4, 2022 | Motion for Summary Judgment and/or Adjudication filed by FTB. |
January 4, 2022 | Separate Statement filed by FTB. |
January 4, 2022 | Request for Judicial Notice filed by FTB. |
January 4, 2022 | Declaration of Grace Lebleu filed by FTB. |
January 4, 2022 | Declaration of Anna Barsegyan filed by FTB. |
January 4, 2022 | Declaration – Evidence in Support of Defendant FTB’s Motion for Summary Judgment or in The Alternative for Summary Adjudication. |
January 6, 2022 | Settlement Conference (Civil) scheduled for February 15, 2022 at 1:30 p.m. |
February 10, 2022 | Settlement Conference (Civil) scheduled for February 15, 2022 at 1:30 p.m. at Central in 604 Lorna Alksne was vacated. |
February 14, 2022 | Ex Parte scheduled for February 22, 2022 at 8:30 a.m. at Central in C-67 Eddie C. Sturgeon. |
February 17, 2022 | Ex Parte Application – Other and Supporting Documents (Extension of the Hearing Date for the Motion for Summary Judgment and Extension for the Trial Date to 30 Days After the Hearing for the Motion for Summary Judgment) filed by Plaintiff. |
February 18, 2022 | Ex Parte scheduled for February 22, 2022 at 8:30 a.m. at Central in C-67 Eddie C. Sturgeon was vacated. |
March 8, 2022 | Opposition to Noticed Motion and Supporting Declarations (Plaintiff's Memorandum of Points and Authorities in Opposition to Defendant's Motion for Sanctions) filed by Plaintiff. |
March 11, 2022 | Opposition to Noticed Motion and Supporting Declarations (Plaintiff's Memorandum in Opposition to Defendant's Motion for Summary Judgment in Their Favor and in Support of Plaintiff's Motion for Summary Judgment in Favor of Plaintiff) filed by Plaintiff. |
March 11, 2022 | Opposition to Noticed Motion and Supporting Declarations (Plaintiff's Opposition to Defendant's Statement of Undisputed Facts) filed by Plaintiff. |
March 18, 2022 | FTB's Reply in Support of its Motion for Sanctions Pursuant to Code of Civ. Proc. Section 128.5 filed by FTB. |
March 18, 2022 | Supplemental Declaration of Anna Barsegyan in Support of Motion for Sanctions Pursuant to Code of Civ. Proc. Section 128.5 filed by FTB. |
March 18, 2022 | Supplemental Declaration of Grace LeBleu in Support of Motion for Sanctions Pursuant to Code of Civ. Proc. Section 128.5 filed by FTB. |
March 18, 2022 | FTB's Reply in Support of its MSJ or in the Alternative for Summary Adjudication to Plaintiff's Complaint filed by FTB. |
March 18, 2022 | FTB's Objections to Plaintiff's Evidence Submitted in Opposition to MSJ or in the Alternative for Summary Adjudication; Order thereon filed by FTB. |
March 18, 2022 | FTB's Response to Plaintiff's Separate Statement of Undisputed Material Facts filed by FTB. |
March 24, 2022 | Tentative Ruling for Summary Judgment/Summary Adjudication published. |
March 25, 2022 | Judgment was recorded as follows: Judgment recorded for FTB; Franchise Tax Board and against Christine N. Grab for $0, punitive damages: $0, attorney fees: $0, interest: $0, prejudgment costs: $0, other costs: $0, amount payable to court: $0, for a grand total of $0. |
March 25, 2022 | Judgment rendered, Attorney Barsegyan directed to prepare the Judgment. |
March 25, 2022 | The Court finds judgment on the Complaint Demanding More than $10,000 but less than $25,000 for FTB, Franchise Tax Board and against Christine N. Grab in the amount of: $0 principal, $0 punitive damages, $0 attorney fees, $0 interest, $0 prejudgment costs and $0 other costs. |
March 25, 2022 | Minutes finalized for Multiple Events heard on March 25, 2022 at 9:00 a.m. |
March 25, 2022 | Civil Jury Trial scheduled for June 3, 2022 at 8:30 a.m. was vacated. |
March 25, 2022 | Trial Readiness Conference scheduled for May 20, 2022 at 10:15 a.m. was vacated. |
March 25, 2022 | Appointment of Official Reporter Pro Tempore (Darla Kmety, #12956) filed by The Superior Court of San Diego. |
March 29, 2022 | Proposed Order granting FTB's MSJ or in the Alternate Summary Adjudication submitted by FTB received but not filed on March 29, 2022. |
March 29, 2022 | Proposed Order granting FTB's Motion for Sanctions |
April 5, 2022 | Judgment was entered as follows: Judgment entered for FTB and against Plaintiff for $ 0.00, punitive damages: $ 0.00, attorney fees: $ 0.00, interest: $ 0.00, prejudgment costs: $ 0.00, other costs: $ 0.00, amount payable to court: $ .00, for a grand total of $ 0.00. |
April 5, 2022 | Judgment filed by FTB. |
May 11, 2022 | Order After Hearing (Granting FTB's Motion for Sanctions Pursuant to Code of Civil Procedure Section 128.5) filed by FTB. |
May 11, 2022 | Order After Hearing (Granting FTB's Motion for Summary Judgment or in the Alternative Summary Adjudication) filed by FTB. |
May 11, 2022 | Clerk's Certificate of Service by Mail generated. |
May 18, 2022 | Notice of Entry of Judgment on Plaintiff's Complaint for Refund of Taxes filed by FTB. |
May 18, 2022 | Notice of Entry of Order Granting FTB's Motion for Sanctions Pursuant to Code Civ. Proc. Section 128.5 filed. |
May 18, 2022 | Notice of Entry of Order Granting FTB's Motion for Summary Judgment on Plaintiff's Complaint for Refund filed. |
- Filed
- 02/14/17
- Court
- San Francisco Superior Court, Case № CGC-17-556629
- Taxpayer’s Counsel
- Edward O.C. Ord, ESQ., Cheng Zhang, ESQ., Ord & Norman
- FTB’s Counsel
- Cara Porter
- Contact
- Renel Sapiandante
- Year
- 2009
- Amount
- $3,056,077.00
Issues
- Whether Plaintiffs properly reported the gain on the sale of real property.
- Whether the Notice of Proposed Assessment issued to Plaintiffs was valid.
- Whether Plaintiffs are entitled to a worthless stock loss.
- Whether Plaintiffs are entitled to a bad debt deduction.
- Whether Plaintiffs properly reported an abandonment loss related to certain shares of stock.
Date | Status |
---|---|
February 7, 2017 | The Summons and First Amended Complaint were filed by Plaintiffs. |
March 15, 2017 | FTB filed its Answer to the First Amended Complaint. |
June 13, 2017 | A Case Management Statement was filed by FTB. |
June 28, 2017 | Plaintiffs’ Notice of Objection to the Trial Date was heard. The trial is now scheduled to commence on June 11, 2018. |
December 1, 2017 | Plaintiffs filed a Motion for Summary Judgment along with pleadings in support thereof. |
January 16, 2018 | The Plaintiffs requested a continuance of the hearing on their Motion for Summary Judgment scheduled for February 20, 2018. The Court granted Plaintiffs’ request and the hearing on the Motion for Summary Judgment was scheduled to occur on May 16, 2018. |
January 30, 2018 | An Ex Parte Application to continue the trial date, along with documents in support thereof, was filed by FTB. The Court granted the continuance of the trial date. The new Trial date is set for November 13, 2018. |
April 16, 2018 | The parties jointly requested a continuance of the Hearing on the Motion for Summary Judgment. The Court granted the request and the Hearing on the Motion for Summary Judgment is scheduled to occur on June 27, 2018. |
June 14, 2018 | FTB filed its Opposition to Plaintiffs’ Motion for Summary Judgment, along with pleadings in support thereof. |
June 22, 2018 | Plaintiffs’ Reply to FTB’s Opposition to Motion for Summary Judgment was filed, along with pleadings in support thereof. |
June 27, 2018 | The Court heard oral argument on Plaintiffs’ Motion for Summary Judgment. After the hearing, the Court denied Plaintiffs’ Motion for Summary Judgment. |
June 27, 2018 | Order Denying Plaintiffs’ Motion for Summary Judgment was filed. |
July 13, 2018 | Plaintiffs filed an Ex Parte Application to Continue the Trial date of November 13, 2018, together with pleadings in support thereof. The Court denied the Plaintiff’s Ex Parte Application. |
August 20, 2018 | A Joint Stipulation to Continue Trial Date was filed by the parties. |
August 24, 2018 | The stipulated Ex Parte Application to Continue Trial date was granted. Trial is now scheduled to commence on July 8, 2019. |
February 20, 2019 | Plaintiffs filed a Motion to Continue Jury Trial. Hearing on Plaintiffs’ motion is scheduled to be heard on March 21, 2019. |
February 28, 2019 | Plaintiffs filed Exhibit One to Motion to Continue scheduling Order. |
March 8, 2019 | FTB’s Opposition to Plaintiffs Motion to Continue Trial was filed. |
March 13, 2019 | Plaintiffs’ Reply in Support of their Motion to Continue Trial was filed. |
March 21, 2019 | Argument occurred on Plaintiffs’ Motion to Continue Trial Date. The Court granted Plaintiffs’ Motion to Continue Trial Date. The trial date is continued to December 16, 2019. |
October 21, 2019 | Plaintiffs file Motion to Continue Trial Date of December 16, 2019. |
November 8, 2019 | Plaintiffs file Motion to Vacate Trial Date of December 16, 2019. |
November 12, 2019 | Plaintiffs file ex parte application for order shortening time for plaintiffs to file Motion to Vacate Trial Date of December 16, 2019. |
December 10, 2019 | Order granting Plaintiffs’ Motion to Vacate the Trial Date of December 16, 2019 and setting case management conference on June 10, 2020. |
May 18, 2020 | Parties file joint case management statement. |
May 27, 2020 | Case management on June 10, 2020 continued to December 9, 2020. |
November 25, 2020 | Case Management Conference on December 9, 2020 continued to March 10, 2021 for Status of Underlying Administrative Proceeding. Notice sent by Court. |
December 31, 2020 | Case Management Statement filed by Plaintiffs. |
February 19, 2021 | Case Management Conference of March 10, 2021 is continued to December 8, 2021 for Status of Underlying Administrative Proceeding, Notice sent by Court. |
November 16, 2021 | Case Management Conference of December 8, 2021 continued to June 8, 2022 at 10:30 a.m. in Department 610 for Status of Underlying Administrative Proceeding. Notice sent by Court. |
May 12, 2022 | Case Management Statement filed by FTB, estimated time for trial: 1.0 days. |
May 16, 2022 | Case Management Statement filed by Plaintiffs, estimated time for trial: 3.0 days. |
May 16, 2022 | Case Management Conference of June 8, 2022 continued to December 7, 2022 at 10:30 a.m. in Dept. 610 for Status of Underlying Administrative Proceeding. Notice sent by Court. |
July 29, 2022 | Notice of Motion and Motion by FTB to Dismiss Action, Proof of Service filed by FTB. Hearing set for August 23, 2022 at 9:30 a.m. in Department 302. |
July 29, 2022 | Memorandum of Points and Authorities in Support of Motion by FTB to Dismiss Action filed by FTB. |
July 29, 2022 | Declaration of Cara M. Porter in Support of Motion by FTB to Dismiss Action filed by FTB. |
August 1, 2022 | Amended Notice of Hearing of Motion by FTB to Dismiss Action, Proof of Service filed by FTB. Hearing set for September 28, 2022 at 9:30 a.m. in Department 302. |
August 23, 2022 | Mini Minutes for August 23, 2022 Hearing filed. |
August 23, 2022 | Law and Motion 302, FTB's Unopposed Motion to Dismiss Action is granted. Prevailing Party to submit a Proposed Order that is verbatim with the substantive portion of the Court's ruling. |
September 7, 2022 | Filing Fee for Joint Stipulation and Proposed Order to Vacate the Court Order Dated August 23, 2022 and Withdrawal of FTB's Motion to Dismiss Dated July 29, 2022, filed by Plaintiffs. |
September 15, 2022 | Order on Stipulation (Vacating Minute Order Dated August 23, 2022 and Withdrawal Motion to Dismiss). |
September 16, 2022 | Substitution of Attorney, Betty J. Williams substituted for Edward O.C. Ord as attorney for Edward Silva. |
September 22, 2022 | Notice of Motion and Motion by FTB to Dismiss CCP Section 583.310, filed by FTB. Hearing set for October 18, 2022 at 9:30 a.m. in Department 302. |
September 22, 2022 | Memorandum of Points and Authorities in Support of Motion by FTB to Dismiss Action CCP Section 583.310, filed by FTB. |
September 22, 2022 | Declaration of Cara M. Porter in Support of Motion by FTB to Dismiss Action, CCP Section 583.310, filed by FTB. |
September 22, 2022 | Proof of Service by Electronic Mail filed by FTB. |
September 26, 2022 | Dismissal Without Prejudice of 1st Amended Complaint. |
September 28, 2022 | Mini Minutes for September 28, 2022, 9:30 a.m. for Department 302 filed. |
September 28, 2022 | Law and Motion, 302, FTB’s Motion to Dismiss Action, off Calendar per Stipulation and Order filed on September 15, 2022. |
October 18, 2022 | Mini Minutes for October 18, 2022, 9:30 a.m. for Department 302. |
October 18, 2022 | Law and Motion, 302, FTB's Unopposed Motion to Dismiss is granted. Prevailing Party to submit a Proposed Order that is verbatim with the substantive portion of the Court's ruling. |
- Filed
- 01/24/19
- Court
- San Diego County Superior Court, Case № 201900004562
- Taxpayer’s Counsel
- William A. Cohan
- FTB’s Counsel
- Tim Nadar
- Contact
- Renel Sapiandante
- Year
- 2015
- Amount
- $1,441,597.00
Issues:
- Whether the issuance of disproportionate distributions to shareholders by an S corporation results in an involuntary termination of the corporation’s "S" election so as to transmute the tax status of the corporation to that of a "C" corporation.
- Whether the Plaintiff is entitled to a refund of taxes paid measured by the difference between what he paid on his distributive share from an assumend "S" corporation and what he should have paid on a distribution from a "C" corporation.
Date | Status |
---|---|
January 24, 2019 | Summons and Complaint were filed. |
February 21, 2019 | FTB filed its General Denial. |
May 23, 2019 | Garden City filed a Notice of Motion and Motion to Intervene together with pleadings in support thereof. The Hearing on the Motion to Intervene of Nonparty Garden City Inc., is scheduled to occur on August 2, 2019. |
July 22, 2019 | Plaintiff filed his Opposition to the Motion to Intervene. |
July 26, 2019 | Garden City filed its Reply Brief in Support of its Motion to Intervene. |
August 2, 2019 | Garden City’s Motion to Intervene as a defendant is granted. Case management conference continued to October 18, 2019. |
October 18, 2019 | Case management conference continued to December 20, 2019. |
November 21, 2019 | Case management statement filed by FTB. |
December 4, 2019 | Case management statement filed by Swallow. |
December 5, 2019 | Case management statement filed by Garden City, Inc. |
December 5, 2019 | Notice to Appear filed by Garden City, Inc. |
December 20, 2019 | Case management conference. |
May 16, 2020 | Civil jury trial rescheduled to June 11, 2021. |
May 16, 2020 | Trial readiness conference rescheduled to May 14, 2021. |
September 2, 2020 | Association of Attorney filed by Eric G. Swallow. |
September 9, 2020 | Ex Parte scheduled for September 16, 2020. |
September 15, 2020 | Ex Parte Application – Other and Supporting Documents Re: Informal Discovery Conference filed by Intervenor, Garden City, Inc. |
September 15, 2020 | Statement – Other (Informal Discovery Conference Statement) filed by Eric G. Swallow. |
September 16, 2020 | Status Conference scheduled for October 1, 2020. |
September 16, 2020 | Minutes finalized for Ex Parte heard on September 16, 2020. |
September 29, 2020 | Stipulation – Other – Fee Due (and Order Signed September 30, 2020) filed by Garden City, Inc., FTB and Eric G. Swallow. |
October 1, 2020 | Minutes finalized for Status Conference heard on October 1, 2020. |
October 5, 2020 | Notice – Other (Notice of Entry of Order) filed by Garden City, Inc. |
November 16, 2020 | Motion Hearing scheduled for February 19, 2021. |
November 16, 2020 | Motion – Other (Plaintiff Eric Swallow’s Notice of Motion for a Court Order to Uphold Confidentiality Designations Pursuant to Stipulated Protective Order) filed by Eric G. Swallow. |
January 25, 2021 | Ex Parte scheduled for February 2, 2021. |
January 27, 2021 | Motion – Other (Plaintiff Eric Swallow’s Notice of Motion for a Court Order to Uphold Confidentiality Designations Pursuant to Stipulated Protective Order) filed by Eric G. Swallow. |
January 27, 2021 | Ex Parte Application – Other and Supporting Documents (informal discovery conference statement to compel deposition) filed by FTB. |
January 27, 2021 | Memorandum of Points and Authorities (in support of informal discovery conference) filed by FTB. |
January 27, 2021 | Declaration – Other (of Laura E. Robbins in support of informal discovery conference) filed by FTB. |
January 29, 2021 | Notice – Other (of Continued Hearing) filed by Eric G. Swallow. |
February 1, 2021 | Objections filed by Eric G. Swallow. |
February 2, 2021 | Minutes finalized for Ex Parte heard on February 2, 2021. |
February 2, 2021 | Notice of Hearing on Motion to Compel Further Responses to Form Interrogatories filed by Eric G. Swallow. |
February 2, 2021 | Notice of Hearing on Motion to Compel Further Responses to Request for Admission filed by Eric G. Swallow. |
February 2, 2021 | Notice of Hearing on Motion to Compel Further Responses & Production of Documents to Request for Production filed by Eric G. Swallow. |
February 11, 2021 | Notice of Withdrawal of Motion for a Court Order to Uphold Confidentiality Designations Based on Agreement Reached. |
February 16, 2021 | Motion Hearing (Civil) scheduled for May 14, 2021 was vacated. |
March 3, 2021 | Motion Hearing (Civil) scheduled for July 2, 2021 at 11:00 a.m. |
March 17, 2021 | Motion – Other (Motion to Stay) filed by Plaintiff. |
March 17, 2021 | Request for Judicial Notice filed by Plaintiff. |
March 24, 2021 | Stipulation – Other – Fee Due (Joint Stipulation and Order to Advance the July 2, 2021 Hearing Date) filed by FTB and Plaintiff. |
March 26, 2021 | The Motion Hearing (Civil) was rescheduled to May 7, 2021 at 11:00 a.m. |
March 29, 2021 | Notice of Entry of Judgment filed by Eric G. Swallow. |
April 6, 2021 | Notice of Change of Address/Telephone Number filed by Eric G. Swallow. |
April 23, 2021 | Opposition to Plaintiff’s Motion to Stay or Alternatively, to Continue Trial Date filed by FTB. |
April 26, 2021 | Memorandum of Points and Authorities filed by Garden City, Inc. |
April 26, 2021 | Declaration – Other filed by Garden City, Inc. |
April 27, 2021 | Proof of Service filed by Garden City, Inc. |
April 30, 2021 | Reply to Opposition of Noticed Motion and Supporting Declarations filed by Eric G. Swallow. |
May 3, 2021 | FTB’s Objections to Declarations of Mr. Oettinger and Mr. Robbins Offered in Support of the Reply Brief in Support of Plantiff’s Motion for a Stay or, Alternatively, to Continue Trial Date. |
May 6, 2021 | Tentative Ruling for Motion Hearing (Civil) published. |
May 7, 2021 | Motion Hearing (Civil) continued pursuant to Court’s Motion to May 14, 2021 at 1:30 p.m. |
May 7, 2021 | Trial Readiness Conference (Civil) continued pursuant to Court’s Motion to May 21, 2021 at 10:30 a.m. |
May 7, 2021 | Minutes finalized for Motion Hearing (Civil) heard on May 7, 2021 at 11:00 a.m. (Subsequently Amended). |
May 12, 2021 | Minutes finalized for Motion Hearing (Civil) heard on May 7, 2021 at 11:00 a.m. (As Amended). |
May 13, 2021 | Tentative Ruling for Motion Hearing (Civil) published. |
May 14, 2021 | Appointment of Official Reporter Pro Tempore (Marie Mellgren – CSR #9442) granted, filed by The Superior Court of San Diego. |
May 14, 2021 | Motion Hearing (Civil) continued pursuant to Court’s Motion to November 5, 2021 at 1:30 p.m. |
May 14, 2021 | Minutes finalized for Motion Hearing (Civil) heard on May 14, 2021 at 1:30 p.m. |
May 17, 2021 | Civil Court Trial scheduled for June 11, 2021 at 8:40 a.m., Katherine Bacal was vacated. |
May 17, 2021 | Trial Readiness Conference (Civil) scheduled for May 21, 2021 at 10:30 a.m., Katherine Bacal was vacated. |
May 17, 2021 | Status Conference (Civil) scheduled for November 5, 2021 at 1:30 p.m. |
August 19, 2021 | Notice of Change of Address/Telephone Number filed by Eric G. Swallow. |
August 27, 2021 | Ex Parte Application – Other and Supporting Documents filed by Eric G. Swallow. |
August 27, 2021 | Proposed Order Submitted by Eric G. Swallow received but not filed on August 27, 2021. |
August 30, 2021 | Proof of Service filed by Plaintiff. |
August 31, 2021 | Ex Parte scheduled for September 8, 2021 at 8:45 a.m. |
September 1, 2021 | Amended Notice of Hearing filed by Plaintiff. |
September 3, 2021 | FTB’s Opposition to Plaintiff’s Ex Parte to Schedule Hearing on Motion to Compel Further Responses from Jian Antonelli filed by FTB. |
September 7, 2021 | Garden City, Inc.’s Opposition to Ex Parte filed by Intervenor, Garden City, Inc. |
September 7, 2021 | Declaration of Maureen A. Harrington’s ISO Opposition to Ex Parte filed by Intervenor, Garden City, Inc. |
September 7, 2021 | Proof of Service filed by Intervenor, Garden City, Inc. |
September 8, 2021 | Minute Order for Ex Parte heard on September 8, 2021 filed by Clerk. |
October 12, 2021 | Motion to Compel Discovery (to Compel Answers to Deposition Questions from FTB Agent Jian Antonelli) filed by Plaintiff. |
October 12, 2021 | Separate Statement in Support of Motion to Compel filed by Plaintiff. |
October 22, 2021 | Case Management Statement filed by FTB. |
October 22, 2021 | Opposition to Plaintiff’s Motion to Compel Answer to Deposition Questions from FTB’s Agent Jian Antonelli filed by FTB. |
October 25, 2021 | Memorandum of Points and Authorities filed by Garden City, Inc. |
October 26, 2021 | Declaration of Maureen A. Harrington in Support of Opposition to Plaintiff’s Motion to Compel. |
October 29, 2021 | Omnibus Reply Memorandum of Points and Authorities in Support of Plaintiff’s Motion to Compel Answers to Deposition Questions from FTB’s Agenda Jian Antonelli; Declaration of Gabriel L. Cohan. |
November 1, 2021 | Proof of Service re Garden City, Inc., Opposition Motion to Compel filed by Garden City, Inc. |
November 5, 2021 | Tentative Ruling for Discovery Hearing published. |
November 5, 2021 | Appointment of Official Reporter Pro Tempore (Suzanne Tate – CSR #8120 granted) filed by the Superior Court of San Diego. |
November 5, 2021 | Civil Court Trial scheduled for February 22, 2022 at 9:30 a.m. |
November 5, 2021 | Trial Readiness Conference (Civil) scheduled for February 4, 2022 at 10:30 a.m. |
November 5, 2021 | Minutes finalized for Multiple Events heard on November 5, 2021 at 1:30 p.m. |
January 3, 2022 | Ex Parte scheduled for January 11, 2022 at 8:45 a.m. at Central in C-69. |
January 7, 2022 | Ex Parte Application – Other and Supporting Documents (to Substitute Denay Salvi for Donna Crisp as an Expert Witness) filed by FTB. |
January 7, 2022 | Declaration – Other (of Laura Robbins) filed by FTB. |
January 7, 2022 | Proposed Order submitted by FTB received but not filed on January 7, 2022. |
January 11, 2022 | Order – Other (Granting Application to Designate Denay Salvi as an Expert Witness and to Withdraw the Designation of Donna Crisp as an Expert Witness) filed by FTB. |
January 11, 2022 | Minutes finalized for Ex Parte heard on January 11, 2022 at 8:45 a.m. |
January 19, 2022 | Ex Parte scheduled for January 25, 2022 at 8:45 a.m. at Central in C-69. |
January 24, 2022 | Ex Parte Application for Stay filed by Plaintiff. |
January 24, 2022 | Proposed Order filed by Plaintiff. |
January 24, 2022 | Reply to Opposition – Other filed by FTB. |
January 24, 2022 | Memorandum of Points and Authorities filed by Garden City, Inc. |
January 25, 2022 | Motion Hearing (Civil) scheduled for February 4, 2022 at 1:30 p.m. |
January 25, 2022 | Trial Readiness Conference (Civil) continued pursuant to Court’s Motion to February 4, 2022 at 1:30 p.m. |
January 25, 2022 | Minutes finalized for Ex Parte heard January 25, 2022 at 8:45 a.m. |
January 28, 2022 | Opposition – to Motion to Stay Proceedings filed by FTB. |
January 28, 2022 | Memorandum of Points and Authorities filed by Garden City, Inc. |
January 28, 2022 | Joint Trial Readiness Conference Report filed by Plaintiff. |
January 28, 2022 | Proof of Service filed by Garden City, Inc. |
February 2, 2022 | Reply to Opposition filed by Plaintiff. |
February 3, 2022 | Notice of Errata filed by Plaintiff. |
February 3, 2022 | Tentative Ruling for Motion Hearing (Civil) published. |
February 4, 2022 | Appointment of Official Reporter Pro Tempore (Stephanie Bryant – CSR# 13160 Granted) filed by The Superior Court of San Diego. |
February 4, 2022 | Status Conference (Civil) scheduled for May 20, 2022 at 9:00 a.m. before Judge Katherine Bacal. |
February 4, 2022 | Civil Court Trial scheduled for August 15, 2022 at 9:30 a.m. before Judge Katherine Bacal. |
February 4, 2022 | Minutes finalized for Multiple Events heard February 4, 2022 at 1:30 p.m. |
February 8, 2022 | Civil Court Trial scheduled for February 22, 2022 at 9:30 a.m. at Central in C-69, Katherine Bacal was vacated. |
May 19, 2022 | Notice of Remote Appearance filed by Plaintiff. |
May 19, 2022 | Notice of Remote Appearance filed by FTB. |
May 19, 2022 | Notice of Remote Appearance filed by Garden City, Inc. |
May 20, 2022 | Minutes finalized for Status Conference (Civil) heard on May 20, 2022 at 9:00 a.m. |
June 30, 2022 | Ex Parte scheduled for July 7, 2022 at 8:45 a.m. at Central in C-69. |
July 5, 2022 | Ex Parte Application for Stay filed by Plaintiff. |
July 5, 2022 | Proposed Order Submitted by Plaintiff, but not filed on July 5, 2022. |
July 6, 2022 | Notice of Remote Appearance filed by Garden City, Inc. |
July 6, 2022 | Notice of Remote Appearance filed by Plaintiff. |
July 6, 2022 | Opposition – Other (To Ex Parte Application to Stay) filed by FTB. |
July 6, 2022 | Notice of Remote Appearance filed by FTB. |
July 7, 2022 | Ex Parte Continued Pursuant to Court's Motion to July 14, 2022 at 8:45 a.m. |
July 7, 2022 | Minutes Finalized for Ex Parte heard July 7, 2022 at 8:45 a.m. |
July 12, 2022 | Opposition – Other (To Ex Parte Application to Stay Proceedings) filed by Garden City, Inc. |
July 13, 2022 | Notice of Remote Appearance filed by Garden City, Inc. |
July 13, 2022 | Notice of Remote Appearance filed by Plaintiff. |
July 13, 2022 | Proof of Service filed by Garden City, Inc. |
July 13, 2022 | Opposition – Other filed by FTB. |
July 14, 2022 | Appointment of Official Reporter Pro Tempore (Debbie Wood – Granted) filed by The Superior Court of San Diego. |
July 14, 2022 | Status Conference (Civil) scheduled for August 12, 2022 at 8:45 a.m. |
July 14, 2022 | Civil Court Trial Set for August 15, 2022 at 9:30 a.m. vacated. |
July 14, 2022 | Minutes finalized for Ex Parte heard July 14, 2022 at 8:45 a.m. |
August 4, 2022 | Notice of Remote Appearance filed by Garden City, Inc. |
August 4, 2022 | Notice of Remote Appearance filed by Plaintiff. |
August 4, 2022 | Notice of Remote Appearance filed by FTB. |
August 12, 2022 | Civil Court Trial scheduled for November 1, 2022 at 9:30 a.m. |
August 12, 2022 | Minutes finalized for Status Conference (Civil) heard on August 12, 2022 at 8:45 a.m. |
August 30, 2022 | Ex Parte hearing scheduled for September 8, 2022 at 8:45 a.m. at Central in C-69. |
September 6, 2022 | Informal Discovery Conference Brief filed by Garden City, Inc. |
September 6, 2022 | Proof of Service filed by Garden City, Inc. |
September 7, 2022 | Notice of Remote Appearance filed by FTB. |
September 7, 2022 | Response to Ex Parte Application filed by Plaintiff. |
September 8, 2022 | Discovery Hearing scheduled for September 30, 2022 at 11:00 a.m. |
September 8, 2022 | Minutes finalized for Ex Parte hearing heard on September 8, 2022. |
September 8, 2022 | Notice of Hearing filed by Garden City, Inc. |
September 8, 2022 | Memorandum of Points and Authorities in Support of Motion to Compel Plaintiff to Respond to Requests for Production of Documents; and Request for Monetary Sanctions filed by Garden City, Inc. |
September 8, 2022 | Declaration of Maureen A. Harrington in Support of Motion to Compel filed by Garden City, Inc. |
September 9, 2022 | Proof of Service filed by Garden City, Inc. |
September 16, 2022 | Plaintiff's Opposition to Motion to Compel Responses to RFP-2 and for Monetary Sanctions filed. |
September 16, 2022 | Declaration of Laura E. Robbins in Support of FTB’s Response to Garden City, Inc.’s Motion to Compel Documents filed. |
September 22, 2022 | Notice of Remote Appearance filed by Garden City, Inc. |
September 22, 2022 | Supplemental Declaration of Maureen A. Harrington in Support of Motion to Compel filed. |
September 22, 2022 | Reply to Opposition of Noticed Motion and Supporting Declarations filed by Garden City, Inc. |
September 22, 2022 | Proof of Service filed by Garden City, Inc. |
September 26, 2022 | Notice of Remote Appearance filed by FTB. |
September 26, 2022 | Notice of Remote Appearance filed by Eric G. Swallow. |
September 28, 2022 | Request for Judicial Notice filed by Eric G. Swallow. |
September 29, 2022 | Tentative Ruling for Discovery Hearing Published. |
September 30, 2022 | Appointment of Official Reporter Pro Tempore (Candace Khorousan – CSR# 11579 – Granted) filed by The Superior Court of San Diego. |
September 30, 2022 | Minutes finalized for Discovery Hearing heard on September 30, 2022 at 11:00 a.m. |
October 17, 2022 | Request for Dismissal Without Prejudice – Entire Action filed by Plaintiff. |
October 17, 2022 | Complaint Dismissed Without Prejudice as to FTB. |
October 17, 2022 | Complaint Dismissed Without Prejudice as to Eric G. Swallow. |
October 17, 2022 | Complaint Dismissed Without Prejudice as to Garden City, Inc. |
October 31, 2022 | Civil Court Trial scheduled for November 1, 2022 at 9:30 a.m. at Central in C-69. Katherine Bacal was vacated. |
- Filed
- March 16, 2022
- Court
- Sacramento County Superior Court, Case No. 34-2022-00316913
- Taxpayer’s Counsel
- Boutin Jones Inc., Robert R. Rubin
- FTB’s Counsel
- Molly Mosley
- Contact
- Natasha Page
- Years
- 1991
- Amount
- $11,372,224.00
Issues:
- Whether Appellant's income is taxable as California source income.
Status:
Date | Status |
---|---|
March 16, 2022 | Complaint filed by Plaintiff. |
March 16, 2022 | Civil Case Cover Sheet filed by Plaintiff. |
March 16, 2022 | Order – Other (Re. Delay in Scheduling Initial Case Management Conference) filed. |
March 16, 2022 | Case assigned to Department 38. |
March 17, 2022 | Summons filed by Plaintiff. |
March 17, 2022 | Summons for 30-Day Summons was issued during case initiation on March 17, 2022. |
May 10, 2022 | Order – Scheduling of Case Management Conference filed. |
May 12, 2022 | Case Management Conference – Case Management Program scheduled for August 26, 2022 at 8:30 a.m. in Dept. 38 at Gordon D. Schaber Courthouse and the Notice of Case Management Conference and Order to Appear has been generated. |
May 12, 2022 | Clerk's Certificate of Service by Mail (out of process) generated. |
June 24, 2022 | FTB's answer filed. |
August 10, 2022 | Association of Attorney filed by Plaintiff. |
August 11, 2022 | Joint Case Management Statement filed by FTB. |
August 12, 2022 | Donald J. Kula added effective August 10, 2022. |
August 15, 2022 | Tentative Ruling for Case Management Conference – Case Management Program set on August 26, 2022 at 8:30 a.m. published. |
August 17, 2022 | Notice of Remote Appearance filed by Plaintiff. |
August 26, 2022 | Case Referred to Trial Setting process for parties' selection of Trial date and Mandatory Settlement Conference date within 60 days of the referral date. |
August 26, 2022 | Case Referred to Trial Setting process for parties' selection of Trial date and Mandatory Settlement Conference date no later than 60 days after the effective date. |
August 26, 2022 | Minutes finalized for Case Management Conference - Case Management Program heard on August 26, 2022 at 8:30 a.m. |
October 4, 2022 | Request for Dismissal filed by Plaintiff. |
October 5, 2022 | Complaint disposed with Disposition for Request for Dismissal. |
October 21, 2022 | Notice of Entry of Dismissal Filed by Plaintiff. |
- Filed
- 02/13/2019
- Court
- Los Angeles County Superior Court, Case № 19STCV04980
- Taxpayer’s Counsel
- Steven J. Goon, Rutan & Tucker
- FTB’s Counsel
- Laura Robbins
- Contact
- Renel Sapiandante
- Years
- 2004, 2005
- Amount
- $1,835,625.45
Issues:
- Whether appellant has shown that it is entitled to the claimed California research and development credit.
- Whether Appellant has shown that it properly calculated its net operating loss (NOL) carryovers.
- Whether appellant has shown reasonable cause for failure to timely file its return for tax year ending November 22, 2005.
Date | Status |
---|---|
February 12, 2019 | Summons and Complaint were filed. |
March 28, 2019 | FTB’s Answer to Complaint was filed. |
July 23, 2019 | Case Management Conference. |
February 11, 2020 | Motion to compel further discovery responses filed by FTB. |
February 13, 2020 | Court continues post-mediation status conference from March 12, 2020 to March 20, 2020. |
March 9, 2020 | Plaintiff files opposition to FTB’s Motion to Compel. |
March 13, 2020 | FTB files reply in support of Motion to Compel. |
March 20, 2020 | Hearing on FTB’s Motion to Compel is continued to May 21, 2020. |
March 20, 2020 | Post-mediation status conference is continued. |
July 16, 2020 | Notice (of Intent to Appear by Video Conference at (1) Hearing on the FTB’s MTC Further Response to RFPs 33-35; (2) Hearing on the FTB’s MTC Further Response to Deposition of Nima Taghavi; (3) Post-Mediation Status Conference; and (4) TSC). |
July 20, 2020 | Case Management Order filed by Clerk. |
July 20, 2020 | Minute Order (Hearing on Motion to Compel Further Discovery Responses to Deposition) filed by Clerk. |
July 20, 2020 | Held Trial Setting Conference. |
July 20, 2020 | Held hearing on Hearing on Motion to Compel Further Discovery Responses (to Requests for Production, Set 3, Requests 33, 34, and 35 by Defendant State of California Franchise Tax Board). |
July 20, 2020 | Post-Mediation Status Conference held and continued. |
July 20, 2020 | Held Trial Setting Conference. |
July 28, 2020 | FTB filed Notice of Ruling. |
August 3, 2020 | Order (Granting in Part and Denying in Part Motion to Compel Further Responses to Requests for Production) filed by FTB. |
August 27, 2020 | Notice of Case Reassignment and Order for Plaintiff to Give Notice filed by Clerk. |
September 8, 2020 | Notice of Case Reassignment filed by Handleman-CEG, Inc. |
September 8, 2020 | Proof of Service (not Summons and Complaint) filed by Handleman-CEG, Inc. |
September 30, 2020 | Stipulation and Order (Stipulation and Proposed Protective Order filed by Handleman-CEG), Inc. |
October 1, 2020 | Notice of Entry of Stipulation and Protective Order filed by Handleman-CEG, Inc. |
November 2, 2020 | Case Management Statement filed by FTB. |
November 2, 2020 | Case Management Statement filed by Handleman-CEG, Inc. |
November 12, 2020 | Notice of Change of Address or Other Contact Information filed by Plaintiff’s attorney. |
November 17, 2020 | Minute Order (Case Management Conference) filed by Clerk. |
November 17, 2020 | Certificate of Mailing for (Case Management Conference) of November 17, 2020, Addendum Re: Discovery filed by Clerk. |
November 24, 2020 | Notice of Ruling filed by FTB. |
December 7, 2020 | Objection (Plaintiff Handleman-CEG, Inc.’s Objection to Notice of Ruling) filed. |
December 18, 2020 | Notice of Minute Order filed by FTB. |
December 24, 2020 | Notice of Motion filed by FTB. |
December 24, 2020 | Request for Judicial Notice filed by FTB. |
December 24, 2020 | Notice of Motion filed by FTB. |
January 8, 2021 | Notice of Case Reassignment and Order for Plaintiff to Give Notice filed by Clerk. |
January 15, 2021 | Notice of Case Reassignment filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 2 to Exclude Testimony and Opinions Related to Carolyn Smith Driscoll’s Testimony as The Person Most Qualified and as a Percipient Witness; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 5 to Exclude Portions of Testimony & Report of Expert Bradford Hall for Failure to Exhaust Administrative Remedies, as Legal Conclusions, and as Hearsay; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 1 to Exclude Testimony and Opinions Related to the Credit Calculation Prepared by Carolyn Smith Driscoll and the Credit Calculation; Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 4 to Exclude Testimony, Opinions, and Evidence to Calculations That Were Made After Plaintiff Submitted Its Claim for Refund; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 9 to Exclude Contracts Produced on April 29, 2020 and Related Testimony for Failure to Exhaust Administration Remedies; Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 8 to Exclude the Testimony and Any Related Writings of Mark Burke in His Capacity as a Non-Retained Percipient Expert; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 7 to Exclude the Testimony and Any Related Writings of Rob Dyer in His Capacity as a Non-Retained Percipient Expert; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 3 to Exclude the Declarations of Robert King, Richard Robledo, Rob Sandberg, Mark Burke, and Rob Dyer; and Declaration of Corey H. Collins) filed by Plaintiff. |
January 15, 2021 | Opposition (Plaintiff’s Opposition to Defendant’s Motion in Limine No. 6 to Exclude the Testimony and Any Related Writings of Nima Taghavi in His Capacity as a Non-Retained Percipient Expert; and Declaration of Corey H. Collins) filed by Plaintiff. |
February 2, 2021 | Motion in Limine (No 1 - Reply In Support of Motion in Limine to Exclude Testimony and Opinions Related to the Credit Study Prepared by Carolyn Smith Driscoll and The Credit Study) Filed by FTB. |
February 2, 2021 | Motion in Limine (No 3 - Reply In Support of Motion in Limine to Exclude the Declarations of Robert King, Richard Robledo, Rob Sandberg, Mark Burke, and Rob Dyer) Filed by FTB. |
February 2, 2021 | Motion in Limine (No 4 - Reply In Support of Motion in Limine to Exclude Testimony, Opinions, and Evidence to Calculations that were Made After Plaintiff Submitted Its Claim for Refund) Filed by FTB. |
February 2, 2021 | Motion in Limine (No 9 - Reply In Support of Motion in Limine to Exclude Contracts Produced on April 29, 2020 and Related Testimony For Failure to Exhaust Administrative Remedies) Filed by FTB. |
February 2, 2021 | Motion in Limine (No 2 - Reply In Support of Motion in Limine to Exclude Testimony and Opinions Related to Carolyn Smith Driscoll’s Testimony as the Person Most Qualified and as a Percipient Witness) Filed by FTB. |
February 2, 2021 | Motion in Limine (No 5 - Reply In Support of Motion in Limine to Exclude Portions of Testimony and Report of Expert Bradford Hall for Failure to Exhaust Administrative Remedies) Filed by FTB. |
February 3, 2021 | Motion in Limine (No 7 - Reply In Support of Motion in Limine to Exclude the Testimony and any Related Writings of Rob Dyer in His Capacity as a Non-Retained Percipient Expert) Filed by FTB. |
February 3, 2021 | Motion in Limine (No 8 - Reply In Support of Motion in Limine to Exclude the Testimony and any Related Writings of Mark Burke in His Capacity as a Non-Retained Percipient Expert) Filed by FTB. |
February 5, 2021 | Motion in Limine (No 6 - Reply In Support of Motion in Limine to Exclude the Testimony and any Related Writings of Nima Taghavi in His Capacity as a Non-Retained Percipient Expert) Filed by FTB. |
March 3, 2021 | Ex Parte Application (Joint Ex Parte Application of Plaintiff Handleman-CEG, Inc. and Defendant FTB to continue Trial Date and Deadlines that have not yet occurred; Memorandum of Points and Authorities). |
March 3, 2021 | Declaration of Corey H. Collins filed by FTB. |
March 3, 2021 | Declaration of Laura E. Robbins filed by FTB. |
March 5, 2021 | Minute Order (Hearing on Ex Parte Application to Continue Trial Date and Deadlines) filed by Clerk. |
April 8, 2021 | Minute Order (Trial Setting Conference) filed by Clerk. |
April 12, 2021 | Minute Order (Trial Setting Conference) filed by Clerk. |
July 20, 2021 | Minute Order (Non-Appearance Case Review) filed by Clerk |
July 20, 2021 | Certificate of Mailing for (Non-Appearance Case Review of July 20, 2021) filed by Clerk |
July 23, 2021 | Trial Brief filed by Plaintiff |
July 23, 2021 | Witness List (Joint) filed by Plaintiff |
July 23, 2021 | Exhibit List (Joint) filed by Plaintiff |
July 23, 2021 | Trial Brief filed by FTB |
July 23, 2021 | Request for Judicial Notice filed by FTB |
July 29, 2021 | Minute Order (Final Status Conference) filed by Clerk |
July 29, 2021 | Plaintiff’s Opposition to FTB’s Request for Judicial Notice in Support of Its Trial Brief filed by Plaintiff |
July 30, 2021 | Notice (of Errata Re FTB’s Request for Judicial Notice in Support of Its Trial Brief) filed by FTB |
August 2, 2021 | Reply (FTB’s Reply in Support of It’s Request for Judicial Notice in Support of It’s Trial Brief) filed by FTB |
August 9, 2021 | Minute Order (Final Status Conference) filed by Clerk |
August 9, 2021 | Certificate of Mailing for ((Final Status Conference) of 8/9/2021) filed by Clerk |
August 9, 2021 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore filed by Clerk |
August 10, 2021 | Minute Order (Court Orders from Final Status Conference Dated 8/9/2021) filed by Clerk |
August 10, 2021 | Certificate of Mailing for ((Court Orders from Final Status Conference dated 8/9/2021) of 8/9/2021) filed by Clerk |
August 10, 2021 | Declaration of Laura E. Robbins Attaching Exhibits Re Standing in Response to August 9, 2021 Order filed by FTB |
August 10, 2021 | Minute Order (Nunc Pro Tunc Order Re Time of Hearing on 8/16/2021) filed by Clerk |
August 10, 2021 | Certificate of Mailing for ((Nunc Pro Tunc Order Re Time of Hearing on 8/16/2021) of 8/10/2021) filed by Clerk |
August 13, 2021 | Plaintiff’s Response to Order to Show Cause (Why (1) Nima Taghavi Should Not be Substituted as Plaintiff; or in the Alternative, Why This Case Should Not be Dismissed for Lack of Standing; and (2) Why the Court Should Not Bifurcate the Trial) filed by Plaintiff |
August 16, 2021 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore filed by FTB |
August 16, 2021 | Notice (of Dismissal with Prejudice) filed by Plaintiff |
August 16, 2021 | Minute Order (Order to Show Cause Why (1) Nima Taghavi Should Not be Substituted as Plaintiff; or in the Alternative, Why This Case Should Not be Dismissed for Lack of Standing; and (2) Why the Court Should Not Bifurcate the Trial) filed by Clerk |
August 16, 2021 | Order – Dismissal filed by Clerk |
- Filed
- 05/03/19
- Court
- Los Angeles Superior Court, Case № 19STCV15515
- Taxpayer’s Counsel
- Madiros H. Dakessian, Dakessian Law, LTD
- FTB’s Counsel
- Brian D. Wesley
- Contact
- Scott DePeel
- Year
- 1996
- Amount in Controversy
- $909,125.84
- Tax Refund sought:
- $0.00
Issues:
Whether Plaintiff was a resident of California and subject to taxation by California for tax year 1996.
Date | Status |
---|---|
May 3, 2019 | Summons and Verified Complaint were filed. |
May 6, 2019 | Notice of Case Management Conference was filed scheduling the Conference to occur on October 10, 2019. |
May 10, 2019 | Notice of Case Management Conference was filed scheduling the Conference to occur on August 8, 2019. |
May 10, 2019 | Plaintiff’s Peremptory Challenge was filed. |
June 6, 2019 | FTB’s Answer to verified Complaint was filed. |
August 9, 2019 | Plaintiff’s counsel filed motion to be relieved. |
September 11, 2019 | Plaintiff’s counsel’s motion to be relieved is granted. |
October 10, 2019 | Case Management Conference scheduled for October 10, 2019 is vacated and rescheduled for October 15, 2019. |
October 15, 2019 | Case Management Conference. |
November 27, 2019 | Plaintiff files substitution of attorney. |
December 2, 2019 | Case Management Statement filed by plaintiff. |
December 13, 2019 | Case Management Conference. |
August 10, 2020 | Notice of Change of Address or Other Contact Information filed by Joseph Keyshawn Johnson. |
December 9, 2020 | Notice of Motion and Motion to Strike Jury Demand; Memo of Points & Authorities; Declaration of Matthew C. Heyn filed by FTB. |
January 4, 2021 | Opposition to Motion to Strike Jury Demand filed by Plaintiff. |
January 8, 2021 | Trial Brief filed by FTB. |
January 8, 2021 | Witness List filed by FTB. |
January 8, 2021 | Reply in Support of Motion to Strike Jury Demand; Declaration of Jason Richard Riley filed by FTB. |
January 8, 2021 | Exhibit List filed by FTB. |
January 15, 2021 | Minute Order (Hearing on Motion – Other Strike Jury Demand; Final Status) filed by Clerk. |
January 20, 2021 | Exhibit List filed by FTB. |
January 25, 2021 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore (Dianne McGivern #7576) filed by FTB. |
January 25, 2021 | Minute Order (Non-Jury Trial) filed by Clerk. |
January 26, 2021 | Order Appointing Court Approved Reporter as Official Reporter Pro Tempore (Willie Anderson #13385) filed by FTB. |
January 26, 2021 | Minute Order (Non-Jury Trial) filed by Clerk. |
February 10, 2021 | Notice of Lodging (of Transcripts) filed by FTB. |
February 26, 2021 | Trial Brief (Closing Brief) filed by Plaintiff. |
March 1, 2021 | Stipulation and Order (Joint Stipulation to Continue Post-Trial Briefing Schedule; Proposed Order) filed by Plaintiff. |
March 5, 2021 | Trial Brief filed by FTB. |
March 8, 2021 | Minute Order (Non-Appearance Case Review Regarding Submission of Final Briefs) filed by Clerk. |
March 12, 2021 | Reply (Plaintiff’s Post-Trial Reply Brief) filed by Plaintiff. |
March 16, 2021 | Minute Order (Non-Appearance Case Review Regarding Submission of Final Briefs) filed by Clerk. |
April 14, 2021 | Minute Order (Ruling on Submitted Matter) filed by Clerk. |
April 14, 2021 | Certificate of Mailing for (Ruling on Submitted Matter of April 14, 2021) filed by Clerk. |
May 5, 2021 | Judgment ([Defendant’s Proposed] Judgment for Defendant) filed by FTB. |
May 27, 2021 | Notice of Entry of Judgment/Dismissal/Other Order filed by Clerk. |
June 1, 2021 | Notice of Entry of Judgement or Order filed by FTB. |
- Filed
- August 2, 2021
- Court
- Los Angeles County Superior Court, Case № 21STCV28435
- Taxpayer’s Counsel
- Geraldine Pavlos
- FTB’s Counsel
- Elizabeth Vann
- FTB’s Contact
- Renel Sapiandante
- Year
- 2010
- Amount
- $59,121.92
Issues:
- Whether the taxpayer received her refund check.
Date | Status |
---|---|
August 2, 2021 | Complaint filed by Plaintiff |
August 2, 2021 | Summons (on Complaint) filed by Plaintiff |
August 2, 2021 | Civil Case Cover Sheet filed by Plaintiff |
August 2, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk |
August 3, 2021 | Notice of Case Management Conference filed by Clerk |
October 1, 2021 | First Amended Complaint filed by Plaintiff |
October 12, 2021 | Proof of Personal Service filed by Plaintiff |
October 29, 2021 | Case Management Statement filed by Plaintiff |
November 3, 2021 | Proof of Service by Mail filed by FTB |
November 3, 2021 | Case Management Statement filed by FTB |
November 5, 2021 | Request for Dismissal filed by Plaintiff |
- Filed
- 05/24/21
- Court
- Los Angeles County Superior Court, Case № 21STCV19557
- Taxpayer’s Counsel
- Stephen A. Digiuseppe
- FTB’s Counsel
- Mary Yee
- Contact
- Donny Le
- Year
- 2012-2016
- Amount
- $6,073.49
Issues:
- Whether the Plaintiff was doing business in California and subject to taxation.
Date | Status |
---|---|
May 24, 2021 | Complaint filed by Plaintiff. |
May 24, 2021 | Summons (on Complaint) filed by Plaintiff. |
May 24, 2021 | Civil Case Cover Sheet filed by Plaintiff. |
May 24, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
June 14, 2021 | Notice of Case Management Conference filed by Clerk. Case Management Conference is scheduled for Sepmteber 20. 2021 at 8:30 a.m. |
June 28, 2021 | Proof of Personal Service filed by Plaintiff. |
July 19, 2021 | Answer filed by FTB. |
August 10, 2021 | Minute Order (Court Order Re Stipulation Re Settlement, Order Approving Stipulation) filed by Clerk. |
August 10, 2021 | Certificate of Mailing for (Court Order Re Stipulation Re Settlement, Order Approving Stipulation) filed by Clerk. |
August 10, 2021 | Stipulation and Order (Re Settlement; Order Approving Stipulation) filed by Plaintiff and FTB. |
September 7, 2021 | Notice of Minute Order and Order Approving Stipulation and Dismissing Complaint with Prejudice filed by FTB. |
- Filed
- 07/18/16
- Court
- Los Angeles Superior Court, Case № BC627385
- Court of Appeal Second Appellate District Court, Case № B284110
- Taxpayer’s Counsel
- Brian C. McManus, Latham & Watkins LLP
- FTB’s Counsel
- Douglas Beteta
- Contact
- Scott DePeel
- Year
- 2005
- Amount
- $6,250.00
- Penalty
- $10,908,750.00
Issues:
- Whether FTB’s assessment of promoter penalties against Plaintiff pursuant to Rev. & Tax. Code §19177 was properly determined.
- Whether FTB’s assessment of promoter penalties against Plaintiff pursuant to Rev. &Tax. Code §19177 violates the Due Process and the Commerce clauses of the United States Constitution.
- Whether FTB’s assessment of the penalties pursuant to Rev. & Tax. Code §19177 violates the Eighth Amendment of the United States Constitution.
- Whether FTB’s denial of Plaintiff’s claim for refund under Rev. & Tax. Code §19180 was proper.
Date | Status |
---|---|
July 18, 2016 | The Summons and Complaint were filed. |
August 16, 2016 | A Stipulation was filed extending FTB’s time to respond to the complaint to September 1, 2016. |
August 19, 2016 | The court issued an Order scheduling the Initial Case Management Conference to occur on November 8, 2016. |
August 23, 2016 | Plaintiff filed Applications for Admission of Counsel Pro Hac Vice regarding Brian C. McManus, Miriam L. Fisher, and Stephen N. Shashy. |
September 16, 2016 | The court granted Plaintiff’s Applications for Admission Pro Hac Vice. |
October 3, 2016 | FTB’s Notice of Demurrer and Demurrer to the Complaint were filed and scheduled to be heard on December 7, 2016. The parties then stipulated to rescheduling the Case Management Conference, previously scheduled for November 8, 2016, to December 7, 2016. |
November 22, 2016 | The Plaintiff’s Request for Judicial Notice in support of Plaintiff’s Opposition to Demurrer was filed, along with pleadings in support thereof. Also on November 22, 2016, a Case Management Conference Statement was filed by Defendant. The Demurrer is scheduled to be heard on December 7, 2016. |
November 30, 2016 | Defendant filed a Reply to Plaintiff’s Opposition to Demurrer. |
December 7, 2016 | The court issued a Minute Order overruling FTB’s Demurrer and ordered the FTB to file an answer by January 21, 2017. The Minute Order also scheduled the Case Management Conference to occur on May 17, 2017, the Final Status Conference and the Mandatory Settlement Conference to occur on January 31, 2018, and the Trial to commence on February 13, 2018. |
January 18, 2017 | FTB filed a Notice of Motion to Strike Plaintiff’s Complaint for Refund of Tax together with pleadings in support thereof. |
January 23, 2017 | FTB filed its Answer to Plaintiff’s Complaint. |
February 6, 2017 | Plaintiff’s Ex Parte Application to Set Aside Defendant’s Motion to Strike along with documents in support thereof, was filed and heard. |
February 7, 2017 | The Court denied Plaintiff’s Ex Parte Application to set aside Defendant’s Motion to Strike. |
March 28, 2017 | A Stipulation to Continue Status Conference was filed by Defendants. The Status Conference was continued to May 25, 2017. |
May 10, 2017 | Plaintiff filed a Response to Defendant’s Motion to Strike along with pleadings in support thereof. |
May 18, 2017 | Defendant filed a Reply. |
May 25, 2017 | The hearing on Defendant’s Motion to Strike was held. The court took the matter under submission at the conclusion of the hearing. |
June 1, 2017 | The court issued an Order limiting the scope of Plaintiff’s suit for refund to the one penalty upon which Plaintiff has made payment. |
July 25, 2017 | Plaintiff filed a Notice of Appeal of the court’s order dated July 1, 2017. |
August 3, 2017 | Appellant’s Notice of Designating the Record on Appeal was filed in the Court of Appeal Second Appellate District. |
November 29, 2017 | A Stipulation and Order for Stay was filed by Defendant/Respondent. The case in the Los Angeles Superior court, BC627385, is stayed. |
December 27, 2017 | A Stipulated Order, extending the time within which Appellant’s Opening Brief is due, was filed. Appellant’s Opening Brief is now due to be filed on March 9, 2018. |
March 2, 2018 | Appellant requested an extension of time within which to file an appendix and an Opening Brief. |
April 16, 2018 | The Court issued a Notice of Default to Appellant after it failed to file an Appendix and an Opening Brief on April 4, 2018. The Court granted Appellant a fifteen day extension to file its Opening Brief. |
May 1, 2018 | Appellant filed its Opening Brief on Appeal. |
May 15, 2018 | A Stipulation was filed extending the time within which Respondent’s Opening Brief must be filed to July 30, 2018. |
July 18, 2018 | Respondent requested an Extension of Time within which to its Opening Brief. |
July 20, 2018 | The Request for Extension of Time within which to file Respondent’s Opening Brief was granted. Respondent’s Opening Brief is due to be filed by August 29, 2018. |
August 29, 2018 | Respondent’s Opening Brief and Request for Judicial Notice was filed. |
September 5, 2018 | Appellant requested an extension of time within which to file its Reply Brief. The Court granted the request and Appellant’s Reply Brief is now due to be filed on or before November 16, 2018. |
September 17, 2018 | Respondent’s Request for Judicial Notice of certain tax shelter related documents was granted. |
November 14, 2018 | Appellant’s Reply Brief was filed along with a Request for Judicial Notice of Respondent’s Brief filed in a different case. This case is now fully briefed. |
November 14, 2018 | Appellant’s Reply Brief was filed along with a Request for Judicial Notice of Respondent’s Brief filed in a different case. This case is now fully briefed. |
December 28, 2018 | The ruling on Appellant’s Request for judicial Notice was ordered deferred until consideration of the Appeal on its Merits. |
June 12, 2019 | The hearing on Appellant’s Request for Judicial Notice is scheduled to occur on July 17, 2019. |
July 10, 2019 | By virtue of the Court’s own motion, the oral argument scheduled to occur on July 17, 2019 is ordered advanced to July 16, 2019. |
July 16, 2019 | Oral arguments were presented and the matter was submitted for decision. |
August 29, 2019 | The Court of Appeal dismissed Appellant’s appeal, ruling it did not have jurisdiction to review the trial court’s interlocutory order. |
October 29, 2019 | Remittitur issued. |
November 21, 2019 | Order continuing status/trial setting conference. |
January 24, 2020 | FTB filed Case Management Statement. |
January 28, 2020 | Plaintiff filed stipulation to continue status conference and trial setting conference. |
February 4, 2020 | Status/trial setting conference continued to April 29, 2020. |
April 14, 2020 | Court continues status/trial setting conference to July 1, 2020. |
June 23, 2020 | Court continues Trial Setting Conference to August 31, 2020. |
July 31, 2020 | Notice Re: Continuance of Hearing and Order filed by Clerk. |
August 27, 2020 | Order (Continuing Trial Setting Conference to November 5, 2020) filed by FTB. |
October 27, 2020 | Stipulation – No Order (to Continue Trial Setting Conference) filed by FTB. |
October 27, 2020 | Order (Continuing Trial Setting Conference) filed by FTB. |
November 25, 2020 | Case Management Statement filed by Plaintiff. |
December 3, 2020 | Minute Order (Trial Setting Conference) filed by Clerk. |
January 29, 2021 | Notice of Case Reassignment and Order for Plaintiff to Give Notice filed by Clerk. |
February 9, 2021 | Proof of Service (not Summons and Complaint) filed by Plaintiff. |
June 15, 2021 | Notice of Change of Assigned Counsel filed by FTB. |
February 10, 2022 | Motion for Summary Judgment filed by Plaintiff. |
February 10, 2022 | Request for Judicial Notice filed by Plaintiff. |
February 10, 2022 | Separate Statement filed by Plaintiff. |
February 28, 2022 | Ex Parte Application (to Continue Trial) filed by Plaintiff. |
February 28, 2022 | Declaration in Support of Ex Parte Application filed by Plaintiff. |
March 3, 2022. | Minute Order (Hearing on Ex Parte Application by Plaintiff) filed by Clerk. |
July 5, 2022 | Notice (of Rescheduling of Hearing on Plaintiff's Motion for Summary Judgment or, in the Alternative) filed by Plaintiff. |
July 29, 2022 | Stipulation – No Order (for Dismissal) filed by Plaintiff. |
August 5, 2022 | Request for Dismissal filed by Plaintiff. |
- Filed
- September 14, 2021
- Court
- Los Angeles County Superior Court, Case № 21STCV33975
- Taxpayer’s Counsel
- Eric Reising, Esq.
- FTB’s Counsel
- Andrea Schoor-West
- FTB’s Contact
- Scott DePeel
- Year
- 2015
- Amount
- $153,780.00
Issues:
- Whether the taxpayers exhausted available administrative remedies.
Date | Status |
---|---|
September 14, 2021 | Complaint filed by Plaintiffs. |
September 14, 2021 | Summons (on Complaint) filed by Plaintiffs. |
September 14, 2021 | Civil Case Cover Sheet filed by Plaintiffs. |
September 14, 2021 | Notice of Case Assignment – Unlimited Civil Case filed by Clerk. |
September 15, 2021 | Order to Show Cause Failure to File Proof of Service filed by Clerk, hearing will be held on November 30, 2021. |
September 15, 2021 | Notice of Case Management Conference filed by Clerk, hearing will be held on December 22, 2021. |
November 15, 2021 | Request for Dismissal filed by Plaintiff. |
- Filed
- 03/04/20
- Court
- San Diego County Superior Court, Case № 37-2020-00011877-CU-MC-CTL
- Court of Appeal Fourth Appellate District, Case № D078790
- Taxpayer’s Counsel
- Mardiros Dakessian
- FTB’s Counsel
- Matthew Heyn
- Contact
- Renel Sapiandante
- Year
- 2014
- Amount
- $3,600,000.00
Issues:
- Whether Plaintiffs’ flow-through gain from an S corporation’s sale of goodwill should be sourced under California Code of Regulations, title 18, section 17951-4 or R&TC section 17952.
- If the flow-through gain is sourced under R&TC section 17952, whether the goodwill has acquired a business situs in California.
- Whether plaintiffs are California resident trusts.
Status:
Date | Status |
---|---|
March 4, 2020 | Complaint filed. |
March 16, 2020 | Case Management Conference rescheduled to December 11, 2020. |
March 26, 2020 | Answer filed by FTB. |
June 15, 2020 | Summary Judgment/Summary Adjudication (Civil) scheduled for October 16, 2020. |
July 27, 2020 | Notice – Other (of Rescheduled Case Management Conference) filed by Plaintiffs. |
July 30, 2020 | Motion for Summary Judgment and/or Adjudication filed by Plaintiffs. |
July 30, 2020 | Statement of Undisputed Facts (Plaintiff’s Separate Statement of Undisputed Material Facts in Support of its Motion for Summary Judgment) filed by Plaintiffs. |
July 30, 2020 | Declaration – Other (Declaration of Michael Cramer in Support of Motion for Summary Judgment) filed by Plaintiffs. |
July 30, 2020 | Request for Judicial Notice (Request for Judicial Notice in Support of its Motion for Summary Judgment) filed by Plaintiffs. |
July 30, 2020 | POS filed by Plaintiffs. |
September 16, 2020 | Joint Stipulation and Proposed Protective Order filed by Plaintiffs. |
October 2, 2020 | Memorandum of Points and Authorities (in Opposition to Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Declaration – Other (of Kara Siegel in Opposition to Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Declaration – Other (of Natasha S. Page in Opposition to Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Declaration – Other (of John Terra in Opposition to Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Request for Judicial Notice (in Opposition to Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Response (to Separate Statement of Undisputed Facts in Support of Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Objections (to Evidence in Support of Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Proposed Order (Granting Order on Objections to Evidence in Support of Motion for Summary Judgment) filed by FTB. |
October 2, 2020 | Proof of Service (Response, Objections, Declarations, Request, Memorandum, Proposed Order) filed by FTB. |
October 5, 2020 | Stipulation – Other – Fee Due (Stipulation and Order Re Motion for Summary Judgment) filed by The 2009 Metropoulos Family Trust and its Successors. |
October 6, 2020 | Proof of Service (Served Stipulation and Proposed Order) filed by The 2009 Metropoulos Family Trust and its Successors. |
October 8, 2020 | Summary Judgment/Summary Adjudication scheduled for October 16, 2020. |
October 8, 2020 | Notice – Other (Of Withdrawal of Motion for Summary Judgment) filed by Plaintiffs. |
October 9, 2020 | Summary Judgment/Summary Adjudication scheduled for February 19, 2021. |
October 19, 2020 | Summary Judgment/Summary Adjudication scheduled for February 11, 2021. |
November 23, 2020 | Plaintiffs’ Notice of Motion and Motion for Summary Judgment; Memorandum of Points and Authorities in Support Thereof filed. |
November 23, 2020 | Declaration of Michael J. Cramer in Support of Plaintiffs’ Motion for Summary Judgment filed. |
November 23, 2020 | Declaration of Donna L. Coyne in Support of Plaintiffs’ Motion for Summary Judgment filed. |
November 23, 2020 | November 23, 2020 Plaintiffs’ Request for Judicial Notice in Support of Their Motion for Summary Judgment filed. |
November 23, 2020 | Proof of Service filed by Plaintiffs. |
November 23, 2020 | Plaintiffs’ Separate Statement of Undisputed Material Facts in Support of Their Motion for Summary Judgment filed. |
November 24, 2020 | November 24, 2020 Case Management Statement filed by FTB. |
November 24, 2020 | Case Management Statement filed by Plaintiffs. |
December 2, 2020 | Motion for Summary Judgment and/or Adjudication filed by FTB. |
December 2, 2020 | Declaration of Kara Siegel in Support of Motion for Summary Judgment filed by FTB. |
December 2, 2020 | Request for Judicial Notice (in Support of Motion for Summary Judgment) filed by FTB. |
December 2, 2020 | Statement of Undisputed Facts (in Support of Motion for Summary Judgment) filed by FTB. |
December 2, 2020 | Memorandum of Points and Authorities (in Support of Motion for Summary Judgment) filed by FTB. |
December 2, 2020 | Proof of Service (Motion, Memorandum, Request, Statement) filed by FTB. |
December 3, 2020 | Notice of Errata filed by FTB. |
December 3, 2020 | Proof of Service of Declaration filed by FTB. |
December 11, 2020 | Civil Case Management Conference continued pursuant to party’s motion to February 11, 2021 at 9:30 a.m. |
December 11, 2020 | Summary Judgment/Summary Adjudication (Civil) continued to February 11, 2021 at 9:30 a.m. |
December 11, 2020 | Minutes finalized for Civil Case Management Conference heard December 11, 2020 at 1:30 p.m. |
January 27, 2021 | Notice of Rescheduled Hearing generated. |
January 28, 2021 | Case Management Statement filed by Plaintiffs. |
January 28, 2021 | Plaintiffs’ Opposition to Defendant FTB’s Motion for Summary Judgment. |
January 28, 2021 | Declaration of Donald E. Chomiak in Support of Plaintiffs’ Opposition to Defendant’s Motion for Summary Judgment. |
January 28, 2021 | Plaintiffs’ Request for Judicial Notice in Support of Their Opposition to Defendant’s Motion for Summary Judgment. |
January 28, 2021 | Plaintiffs’ Response to Defendant’s Separate Statement of Undisputed Facts. |
January 28, 2021 | Proof of Service filed by Plaintiffs. |
January 28, 2021 | FTB’s Opposition to Motion for Summary Judgment filed. |
January 28, 2021 | Response to Separate Statement of Undisputed Facts filed by FTB. |
January 28, 2021 | Request for Judicial Notice filed by FTB. |
January 28, 2021 | Declaration of Kara Siegel filed by FTB. |
February 5, 2021 | Reply in Further Support of Motion for Summary Judgment filed by FTB. |
February 5, 2021 | Plaintiffs’ Reply in Support of Their Pending Motion for Summary Judgment filed. |
February 5, 2021 | Plaintiffs’ Reply Request for Judicial Notice in Support of Their Motion for Summary Judgment filed. |
February 5, 2021 | Proposed Order Granting Plaintiffs’ Motion for Summary Judgment. |
February 5, 2021 | Proof of Service (Reply, Proposed Order) filed by Plaintiffs. |
February 8, 2021 | Notice of Errata filed by Plaintiffs. |
February 10, 2021 | Tentative Ruling for Summary Judgment/Summary Adjudication (Civil) published. |
February 11, 2021 | Appointment of Official Reporter Pro Tempore filed by Court. |
February 11, 2021 | Minute Order finalized for Multiple Events heard on February 11, 2021. |
February 25, 2021 | Notice of Entry of Order filed by FTB. |
March 1, 2021 | Judgment was entered as follows: Judgment entered for FTB; FTB and against JP Morgan Trust Company of Delaware as Trustee of The Evan D Metropoulos 2009 Trust and Its Successors; JP Morgan Trust Company of Delaware as Trustee of the 2009 Metropoulos Family Trust and Its Successors; The 2009 Metropoulos Family Trust and Its Successors; The Evan D Metropoulos 2009 Trust and Its Successors for $ 0.00, punitive damages: $ 0.00, attorney fees: $ 0.00, interest: $ 0.00, prejudgment costs: $ 0.00, other costs: $ 0.00, amount payable to court: $ 0.00, for a grand total of $ 0.00. |
March 1, 2021 | Proposed Judgment filed by FTB. |
March 5, 2021 | Notice of Entry of Judgment filed by FTB. |
April 2, 2021 | Notice of Filing. |
April 2, 2021 | Notice of Appeal filed by Appellants. |
April 2, 2021 | Notice of Designating Record on Appeal filed by Appellants. |
May 5, 2021 | Receipt of Reporter’s Transcript (Joanne Salaz) filed by The Superior Court of San Diego. |
May 21, 2021 | Notice of Completion of the Record on Appeal generated. |
May 21, 2021 | Receipt for Record on Appeal filed by The Superior Court of San Diego. |
May 21, 2021 | Disbursement of Clerk’s Trust Fund filed by The Superior Court of San Diego. |
May 25, 2021 | Receipt for Record on Appeal (From DCA) filed by The Superior Court of San Diego. |
August 26, 2022 | Notice of Appeal dismissed without prejudice as to FTB. |
August 26, 2022 | Notice of Appeal dismissed without prejudice as to The 2009 Metropoulos Family Trust and Its Successors. |
August 26, 2022 | Notice of Appeal dismissed without prejudice as to The Evan D Metropoulos 2009 Trust and Its Successors. |
August 26, 2022 | Notice of Appeal dismissed without prejudice as to JP Morgan Trust Company of Delaware as Trustee of The Evan D Metropoulos 2009 Trust and Its Successors. |
August 26, 2022 | Judgment was entered as follows: Judgment entered for FTB and against JP Morgan Trust Company of Delaware as Trustee of The Evan D Metropoulos 2009 Trust and Its Successors; The 2009 Metropoulos Family Trust and Its Successors; The Evan D Metropoulos 2009 Trust and Its Successors for $ 0.00, punitive damages: $ 0.00, attorney fees: $ 0.00, interest: $ 0.00, prejudgment costs: $ 0.00, other costs: $ 0.00, amount payable to court: $ .00, for a grand total of $ 0.00. |
August 30, 2022 | Memorandum of Costs on Appeal filed by FTB. |
August 30, 2022 | Miscellaneous Minute Order Finalized. |
Date | Status |
---|---|
April 14, 2021 | Notice of Appeal lodged/received. |
April 14, 2021 | Appellate package sent. |
April 14, 2021 | Default Notice sent – Appellant notified per Rule 8.100(C). |
April 14, 2021 | Appellant’s Notice Designating Record on Appeal filed in Trial Court on April 2, 2021. |
April 19, 2021 | Civil Case Information Statement filed. |
April 20, 2021 | Transcript fees paid. |
April 20, 2021 | Notice to Reporter to prepare transcript. |
April 23, 2021 | Filing Fee. |
May 25, 2021 | Reporter’s transcript filed. |
June 11, 2021 | Stipulation of Extension of Time filed. |
September 7, 2021 | Appellant’s Appendix and Opening Brief filed. |
September 9, 2021 | Stipulation of Extension of Time filed. |
November 30, 2021 | Extension of Time granted, no further Extensions are contemplated. |
January 7, 2022 | Respondent’s Brief filed. |
January 10, 2022 | Oral Argument Waiver Notice sent. |
January 11, 2022 | Stipulation of Extension of time filed. |
January 12, 2022 | Request for Oral Argument filed. |
February 7, 2022 | Appellant’s Reply Brief filed. |
February 7, 2022 | Case fully briefed. |
February 22, 2022 | Application to File Amicus Curiae Brief filed by California Taxpayers Association. |
March 15, 2022 | Order Granting Motion to File Amicus Curiae Brief on behalf of Appellants is granted. The Amicus Curiae is deemed filed as of the date of this Order. Any Party to this appeal shall have 14 calendar days to file an answer to the Amicus Curiae Brief. |
March 23, 2022 | Response to Amicus Curiae brief due on April 19, 2022. No further extensions are contemplated. |
March 30, 2022 | Calendar Notice sent – May 12, 2022 at 9:00 a.m. |
April 19, 2022 | Response to Amicus Curiae Brief filed by FTB. |
April 19, 2022 | Response to Amicus Curiae Brief filed by Appellants. |
April 19, 2022 | Amicus Curiae's request to present was filed. |
April 20, 2022 | Amicus Curiae California Taxpayers Association's request to present oral argument is denied. |
May 12, 2022 | Case argued and submitted. |
May 27, 2022 | Opinion filed, the Judgment is affirmed. |
July 7, 2022 | Service Copy of Petition for Review Received. |
July 26, 2022 | Received Copy of Supreme Court filing. |
August 24, 2022 | Petition for Review is denied in Supreme Court. |
August 26, 2022 | Remittitur issued. |
August 26, 2022 | Case complete. |