The Ventura County Assessment Appeals Board on Oct. 20, 2025 carried a full calendar of assessment appeals, approving an agenda review, accepting a package of stipulation agreements, continuing numerous cases to later hearing dates and denying several appeals for lack of appearance.
The board opened with roll call and the standard oath for testifying parties. The clerk presented an agenda review that flagged applications removed for withdrawal, applications continued pending original stipulations, and multiple groups of items recommended for continuance. The board approved the clerk’s recommended agenda as presented.
‘Votes at a glance’ (selected items recorded on the record):
- Agenda review (Item 5): Approved as recommended; motion passed without objections.
- Application 2310590 (Item 11): Applicant Duane Cubes — denied due to lack of appearance (as noted on the agenda review and clerk recommendation).
- Multiple grouped continuances with data proviso (assessor and applicants agreed; motions carried with no objections):
- Items 35–36 and 35–39 (ROIC California LLC / Park Oaks LLC): continued to 12/08/2025 pending original stipulation or to 01/12/2026 per item grouping as announced on the record.
- Items 41–43, 55–56, 63–64 (AK Azusa LLC/Bryce Alford matters): continued to 01/12/2026 with data proviso (any additional information to assessor within 30 days of hearing date).
- Item 40 (ROIC California LLC status): continued to 01/26/2026 with data proviso.
- Many other item groups (examples below) were continued to 01/12/2026, 01/26/2026, 03/09/2026 or to specific dates shown on the hearing screen; the assessor requested a standard 30‑day data proviso for most continuances to allow review of late or newly submitted materials.
- Denials for lack of appearance: the board denied multiple appeals when neither applicant nor authorized representative appeared, including (but not limited to) items listed for Automobile Club of Southern California (2410788/2410789), Newton Lim irrevocable trust (20Four‑ten791), Ronlin LLC (2411425), items where e‑signed agent authorization did not meet clerk standards (Bloom Energy Corp. withdrawal/denial), and other items noted on the clerk’s list; the clerk and county counsel advised the board in each case.
- Stipulation approvals: the board approved a package of stipulation agreements presented by the clerk, with board members asking for clerical clarifications (parcels/property number formatting, handwritten zeros for penalty abatement where applicable) prior to approval; the clerk confirmed internal references were corrected or were administrative in nature.
What this means: Most continuances were routine case management — allowing assessor’s appraisers and taxpayer representatives to exchange outstanding “441(d)”/document requests and to conduct site inspections. The commonly used data proviso requires additional information be provided to the assessor’s office within 30 days of the scheduled hearing date.
Meeting context and scale: The agenda ran more than 100 items; the board repeatedly chose continuance dates of Dec. 8, Jan. 12, Jan. 26 and March 9, 2026, depending on availability and the need to resolve related 2023 and 2024 year appeals together. Many continuances had no recorded opposition; the board formally denied cases where no representative checked in for the scheduled hearing.
Administrative notes: Several items involved agent substitution paperwork that the clerk said did not meet statutory or county requirements (e.g., e‑signed substitution forms that the clerk could not accept under local procedures). For those cases the board either accepted a withdrawal where properly executed or denied for lack of appearance.
The board recessed for a brief break and then reconvened to hear two penalty‑abatement matters (see separate article). The meeting closed with the board adjourned to closed session; no further public actions were taken that day.