Loading...
HomeMy WebLinkAbout1992-05-12; City Council; 11676; APPEAL REGARDING RAPP AND LUXENBERG DEVELOPMENT NOTICE OF ASSESSMENT AND DETERMINATION OF DELINQUENT TRANSIENT OCCUPANCY TAX, PENALTIES AND INTEREST- B $ 0 K z 0 + 0 a 6 z 3 0 0 1 JL, C OF CARLSBAD - AGEWA BILL AB # /!. 6 -7h TITLE: APPEAL REGARDING RAPP & LUXENBERG DEP CIT' DEPT. FIN OCCUPANCY TAX, PENALTIES AND INTEREST CIT RECOMMENDED ACTION: 5/ 12/92 DEVELOPMENT NOTICE OF ASSESSMENT AND MTG. DETERMINATION OF DELINQUENT TRANSIENT By minute motion, set a hearing for June 9 9 1992 to consider the app of Rapp & Luxenberg Development, a California Partnership, of delinqui Carlsbad Tax Administrator and instruct the City clerk to notify the appellanl the date of the hearing. ITEM EXPLANATION: Rapp & Luxenberg Development operated the Carlsbad Seashore Resorts a beach resort facility occupied by transients (as defined by Section 3.12.020( during the years of 1987, 1988, 1989 and part of 1990, whereby Steve Luxenberg and Darryl C. Rapp, general partners, assessed and collected transil occupancy tax from the transients residing at the resort. They never notified City of Carlsbad of their existence as a "transienttt facility, nor remitted any transieni occupancy tax, interest and penalties as determined by the City the tax to the City of Carlsbad. On December 10,1991, after receiving no response to demands for inspectior records, the Tax Administrator filed a Notice of Determination and Assessm of Delinquent Transient Occupancy Tax, Interest and Penalties, in the amouni $247,396.78, on each of the general partners, recording same with the San Dit County Recorder's office. The amount of the assessment was compiled by si by taking the number of rooms and the respective room rates at full occupai for the entire period. On January 24, 1992, the Tax Administrator of the City of Carlsbad conduc a hearing on this matter as required by Section 3.12.090 of the Carlsl Municipal Code. Rapp & Luxenberg Development was represented by Stever Luxenberg, a general partner, and the Tax Administrator was represented bj D. Capuchino, Auditor. All objections were noted and subsequently addressed the Tax Administrator. On March 6, 1992, after a review of the Rapp & Luxenberg Development reco which were submitted at the hearing, the Tax Administrator of the City Carlsbad served each general partner of Rapp & Luxenberg with a Revised No1 of Determination and Assessment of Delinquent Transient Occupancy 7 Interest and Penalties, in the amount of $81,801.30. This amount was 1; reduced to $65,556.72 and the appellant was served with an Amended Noticc Determination dated April 22, 1992. Steven B. Luxenberg filed an appeal of the determination on March 16, 19 Carlsbad Municipal Code Section 3.12.100 requires the council to fix a time i place for hearing the appeal. This section also requires the City Clerk to g;l 0 0 .- Page Two of Agenda Bill No. //; b*7h written notice of the hearing to the operator at his last known address. N Luxenberg's last known address is 620 South Strand, #22, Oceanside, Califom 92054. The complete file of all the documents in this matter are on file in the office the finance director and are available for review by the council members. FISCAL, IMPACR This action has no fiscal impact. However, the assessed taxes, penalties ai interest of $65,556 would be a loss of revenue to the General Fund if the appc is granted. Transient Occupancy Taxes represent approximately 8% of t General fund revenues and, thus, the proper collection of these taxes is importa to the City. EXI-IIBITS! 1. Letter from Steve Luxenberg requesting an appeal. 2. Location Map City Clerk City of Carlsbad 1200 Carlsbad Village Dr. ' Carlsbad, CA 92008-1989 NOTICE OF APPEAL March 16, 1992 Dear City Clerk: Please accept this as our Notice of Appeal from the City Carlsbad's Notice pf Deliquent Transient Occupancy taxes, of March 6, 1992. mailed RespectfuNy, Rapp &?,uxenberg Development 705 F’ourth Street l Suite 102 l Encinitas, CA 92024 l (619) 755-8686 & SEASHORE RESORTS RAPP & LUXENBERG DEVELOPMENT 2805 OCEAN STREET CARLSBAD, CALIFORNIA ? C!4bl h35 LILZ Receipt for Certified Mail No insurance Coverage Provided (See Reverse) UHITLDST*ILS Do not use for international Mail POSTAL YRVVEE *- , * I May 14, 1992 I I CERTIFIED MAIL P 086 635 412 RETURN RECEIPT REQUESTE Mr. Steven B. Luxenberg General Partner Rapp & Luxenberg Development 708 Fourth Street, Suite 102 Encinitas, CA 92024 In accordance with Section 3.12.100 of the Carlsbad Municipal Cod notice is hereby given that the hearing for your Appeal Delinquent Transient Occupancy Taxes is scheduled to be heard the City Council at the Regular Meeting of June 9, 1992. Council meeting will begin at 6:OO p.m. The Ci ALETHA aLMuJ?- L. RAUTENKRANZ, C C City Clerk ALR: ijp cc: A. Capuchin0 Auditor ____ 1200 Carlsbad Village Drive - Carlsbad, California 92008-1 989 - (61 9) 434-Zl UNITED STATES POSTA Official Business TE USE, $300 Print your name, address and ZIP Code here 0 0 Aletha L. Rautenkranz City Clerk City of Carlsbad 1200 Carlsbad Village Drive Carlsbad CA 92008 .I: . . .. . . . . . . . . . . . . . !~~~::::I;~~~;;~~~,~~~~;~;;~~~~~;i;~~~;;~~~~~ ...