arrow left
arrow right
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
  • 24CV01355 document preview
						
                                

Preview

1 MARSHALL R. COLE (SBN 266907) KYLE R. BESA (SBN 348468) 2 NEMECEK & COLE A Professional Corporation 3 16255 Ventura Boulevard, Suite 300 Encino, California 91436-2300 4 Tel: (818) 788-9500 / Fax: (818) 501-0328 Attorneys for Defendants Howard R. 5 Hudson and Howard Hudson & Co. 6 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 16255 VENTURA BOULEVARD, SUITE 300, ENCINO, CALIFORNIA 91436-2300 9 FOR THE COUNTY OF SANTA BARBARA 10 ANACAPA DIVISION TELEPHONE (818) 788-9500 FACSIMILE (818) 501-0328 11 NEMECEK & COLE A PROFESSIONAL CORPORATION 12 MARK B. KARPELES, as Trustee of the Case No.: 24CV01355 Karpeles Administrative Trust and Special Assigned to Hon. Colleen K. Sterne, Dept. 5 13 Administrator of the Estate of David Karpeles and Marsha Karpeles, Date: June 24, 2024 14 Time: 10:00 a.m. Plaintiff, Dept.: 5 15 v. REQUEST FOR JUDICIAL NOTICE IN 16 SUPPORT OF DEFENDANTS HOWARD HOWARD R. HUDSON, an individual; R. HUDSON AND HOWARD HUDSON & 17 HOWARD HUDSON & CO., and DOES 1 to 10, inclusive, CO.’S DEMURRER TO PLAINTIFF’S 18 COMPLAINT Defendants. 19 [Filed Concurrently with Moving Defendants’ Notice of Demurrer and 20 Demurrer, etc.; Notice of Motion and Motion to Strike, etc.] 21 Complaint filed: March 3, 2024 22 23 /// 24 /// 25 /// 26 /// 27 /// 28 1 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS’ DEMURRER TO PLAINTIFF’S COMPLAINT 4148201.1 / 2973.004 1 TO PLAINTIFFS AND THEIR COUNSEL OF RECORD: 2 PLEASE TAKE NOTICE that Defendants Howard R. Hudson and Howard Hudson & Co. 3 (collectively, “Defendants”), pursuant to Evid. Code §452(a) and 453, will and hereby do request 4 that the court take judicial notice of the following statutory laws of the State of California in support 5 of their Demurrer to Plaintiff’s Complaint. 6 1. California Revenue & Tax Code § 19033(a), a true and correct copy of which is 7 attached hereto as Exhibit 1. 8 2. California Revenue & Tax Code § 19034(a), a true and correct copy of which is 16255 VENTURA BOULEVARD, SUITE 300, ENCINO, CALIFORNIA 91436-2300 9 attached hereto as Exhibit 2. 10 3. California Revenue & Tax Code § 19041(a), a true and correct copy of which is TELEPHONE (818) 788-9500 FACSIMILE (818) 501-0328 11 attached hereto as Exhibit 3. NEMECEK & COLE A PROFESSIONAL CORPORATION 12 2. California Revenue & Tax Code § 19042, a true and correct copy of which is attached 13 hereto as Exhibit 4. 14 15 NEMECEK & COLE 16 DATED: April 24, 2024 By: 17 MARSHALL R. COLE KYLE R. BESA 18 Attorneys for Defendants Howard R. 19 Hudson and Howard Hudson & Co. 20 21 22 23 24 25 26 27 28 2 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS’ DEMURRER TO PLAINTIFF’S COMPLAINT 4148201.1 / 2973.004 Home Bill Information California Law Publications Other Resources My Subscriptions My Favorites Code: Select Code Section: 19033 Search Up^ << Previous Next >> cross-reference chaptered bills PDF | Add To My Favorites Search Phrase: Highlight REVENUE AND TAXATION CODE - RTC DIVISION 2. OTHER TAXES [6001 - 61050] ( Heading of Division 2 amended by Stats. 1968, Ch. 279. ) PART 10.2. ADMINISTRATION OF FRANCHISE AND INCOME TAX LAWS [18401 - 19802] ( Part 10.2 added by Stats. 1993, Ch. 31, Sec. 26. ) CHAPTER 4. Payments and Assessments [19001 - 19195] ( Chapter 4 added by Stats. 1993, Ch. 31, Sec. 26. ) ARTICLE 3. Deficiency Assessments [19031 - 19067] ( Article 3 added by Stats. 1993, Ch. 31, Sec. 26. ) 19033. (a) If the Franchise Tax Board determines that the tax disclosed by the taxpayer on an original or amended return, including an amended return reporting federal adjustments pursuant to Section 18622, is less than the tax disclosed by its examination, it shall mail notice to the taxpayer of the deficiency proposed to be assessed. In no case shall the determination of the deficiency be arbitrary or without foundation. (b) (1) Except as provided in paragraph (2), the Franchise Tax Board, in connection with the determination described in subdivision (a), shall examine the original or amended return or related electronically stored return data. (2) If the return or return data described in paragraph (1) has been destroyed or cannot be located after reasonable effort, the Franchise Tax Board shall request the taxpayer to provide a paper or electronic copy of the return. If the taxpayer fails to provide a copy within 30 days, which may be extended an additional 30 days for reasonable cause, from the date of the request, paragraph (1) shall not apply. (c) As used in this section, “electronically stored return data” means an electronic record of line items from an original or amended return and accompanying schedules that is routinely created as a return is processed. (d) The amendments to this section made by Chapter 414 of the Statutes of 2000 shall apply to notices of deficiencies proposed to be assessed issued on or after January 1, 2001. (e) The notice described in subdivision (a) shall be mailed in a manner that includes a postmark. For purposes of this subdivision, postmark means a postal marking made on a letter, package, or postcard indicating the date on which the item is delivered to the United States Postal Service. (f) The amendments made to this section by the act adding this subdivision shall apply to notices of deficiencies proposed to be assessed issued on or after January 1, 2008. (Amended by Stats. 2007, Ch. 281, Sec. 1. Effective January 1, 2008.) EXHIBIT 1 Page 3 Home Bill Information California Law Publications Other Resources My Subscriptions My Favorites Code: Select Code Section: 19034 Search Up^ << Previous Next >> cross-reference chaptered bills PDF | Add To My Favorites Search Phrase: Highlight REVENUE AND TAXATION CODE - RTC DIVISION 2. OTHER TAXES [6001 - 61050] ( Heading of Division 2 amended by Stats. 1968, Ch. 279. ) PART 10.2. ADMINISTRATION OF FRANCHISE AND INCOME TAX LAWS [18401 - 19802] ( Part 10.2 added by Stats. 1993, Ch. 31, Sec. 26. ) CHAPTER 4. Payments and Assessments [19001 - 19195] ( Chapter 4 added by Stats. 1993, Ch. 31, Sec. 26. ) ARTICLE 3. Deficiency Assessments [19031 - 19067] ( Article 3 added by Stats. 1993, Ch. 31, Sec. 26. ) 19034. (a) Each notice shall set forth the reasons for the proposed deficiency assessment and the computation thereof. (b) Each notice shall include the date determined by the Franchise Tax Board as the last day on which the taxpayer may file a written protest pursuant to Section 19041. Failure to include this date shall not invalidate a notice that is otherwise valid. (c) The amendments made by the act adding this subdivision shall apply to any notice mailed after December 31, 1999. (Amended by Stats. 1999, Ch. 931, Sec. 10. Effective October 10, 1999.) EXHIBIT 2 Page 4 Home Bill Information California Law Publications Other Resources My Subscriptions My Favorites Code: Select Code Section: 19034 Search Up^ << Previous Next >> cross-reference chaptered bills PDF | Add To My Favorites Search Phrase: Highlight REVENUE AND TAXATION CODE - RTC DIVISION 2. OTHER TAXES [6001 - 61050] ( Heading of Division 2 amended by Stats. 1968, Ch. 279. ) PART 10.2. ADMINISTRATION OF FRANCHISE AND INCOME TAX LAWS [18401 - 19802] ( Part 10.2 added by Stats. 1993, Ch. 31, Sec. 26. ) CHAPTER 4. Payments and Assessments [19001 - 19195] ( Chapter 4 added by Stats. 1993, Ch. 31, Sec. 26. ) ARTICLE 3. Deficiency Assessments [19031 - 19067] ( Article 3 added by Stats. 1993, Ch. 31, Sec. 26. ) 19041. (a) Within 60 days after the mailing of each notice of proposed deficiency assessment the taxpayer may file with the Franchise Tax Board a written protest against the proposed deficiency assessment, specifying in the protest the grounds upon which it is based. (b) Any protest filed with the Franchise Tax Board on or before the last date specified for filing that protest by the Franchise Tax Board in the notice of proposed deficiency assessment (according to Section 19034) shall be treated as timely filed. (c) The amendments made by the act adding this subdivision shall apply to any notice mailed after December 31, 1999. (Amended by Stats. 1999, Ch. 931, Sec. 11. Effective October 10, 1999.) EXHIBIT 3 Page 5 Home Bill Information California Law Publications Other Resources My Subscriptions My Favorites Code: Select Code Section: 19034 Search Up^ << Previous Next >> cross-reference chaptered bills PDF | Add To My Favorites Search Phrase: Highlight REVENUE AND TAXATION CODE - RTC DIVISION 2. OTHER TAXES [6001 - 61050] ( Heading of Division 2 amended by Stats. 1968, Ch. 279. ) PART 10.2. ADMINISTRATION OF FRANCHISE AND INCOME TAX LAWS [18401 - 19802] ( Part 10.2 added by Stats. 1993, Ch. 31, Sec. 26. ) CHAPTER 4. Payments and Assessments [19001 - 19195] ( Chapter 4 added by Stats. 1993, Ch. 31, Sec. 26. ) ARTICLE 3. Deficiency Assessments [[19031 - 19067] ( Article 3 added by Stats. 1993, Ch. 31, Sec. 26. ) 19042. If no protest is filed, the amount of the proposed deficiency a assessment ssessment becomes final upon the expiration off the 60-day period provided in Section 19041. (Added by Stats. 1993, Ch. 31, Sec. 26. Effective June 16, 1993. Operative January 1, 1994, by Sec. 83 of Ch. 31.) EXHIBIT 4 Page 6 1 PROOF OF SERVICE 2 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 3 I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action. My business address is 16255 Ventura Boulevard, Suite 300, Encino, 4 CA 91436-2300. 5 On April 24, 2024, I served the foregoing document described as: REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS HOWARD R. HUDSON AND HOWARD 6 HUDSON & CO.’S DEMURRER TO PLAINTIFF’S COMPLAINT, upon the interested parties in this action as follows: 7 Attorneys for Plaintiff Jason W. Wansor Via Electronic Service 8 MARK B. KARPELES, R. Scott Mullen as Trustee Rogers, Sheffield & Campell, LLP jason@rogerssheffield.com 16255 VENTURA BOULEVARD, SUITE 300, ENCINO, CALIFORNIA 91436-2300 9 427 East Carrillo Street smullen@rogerssheffield.com 10 Santa Barbara, CA 93101 t. 805.963.9721 / f. 805.966.3715 TELEPHONE (818) 788-9500 FACSIMILE (818) 501-0328 11  BY U.S. MAIL: I served the foregoing document upon the interested partes in this action NEMECEK & COLE A PROFESSIONAL CORPORATION 12 in sealed envelopes addressed as listed. I am “readily familiar” with the firm’s practice of collection and processing correspondence for mailing. Under that practice, it would be 13 deposited with U.S. postal service on that same day with postage thereon fully prepaid at Encino, California in the ordinary course of business. I am aware that on motion of the 14 party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after day of deposit for mailing contained in affidavit. 15  BY OVERNIGHT DELIVERY: I deposited this document in the box or other facility located at 16255 Ventura Boulevard, Suite 300, Encino, CA 91436-2300 regularly 16 maintained by General Logistics Systems, in an envelope designated by General Logistics Systems with delivery fees paid or provided for, addressed to the persons on whom it is to 17 be served, for guaranteed next day delivery.  BY ELECTRONIC MAIL [to individual person(s)]: By electronically transmitting the 18 document(s) listed above to the e-mail address(es) of the person(s) set forth on the attached service list from the e-mail address ghenderson@nemecek-cole.com To my knowledge, 19 the transmission was reported as completed and without error. See, California Rules of Court, Rule 2.251. 20  BY ELECTRONIC FILING AND SERVICE: I caused the document(s) listed above to be filed and served via the Court’s Electronic Filing System through an approved third- 21 party vendor, and such document(s) were electronically served on the addressee(s) at the email addresses noted above. 22  BY FACSIMILE MACHINE: I caused the foregoing document to be served by facsimile transmission to each of the interested parties at the facsimile machine telecopy 23 number shown above.  BY PERSONAL SERVICE: I caused the delivery of such envelope by hand to the 24 offices of the addressee. 25 I declare under penalty of perjury under the laws of the State of California that the above is true and correct. Executed on April 24, 2024, at Encino, California. 26 27 GINA HENDERSON 28 3 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF DEFENDANTS’ DEMURRER TO PLAINTIFF’S COMPLAINT 4148201.1 / 2973.004