Adams Antioch Warehouse v. City of Antioch CA1/5

CourtCalifornia Court of Appeal
DecidedDecember 15, 2021
DocketA161915
StatusUnpublished

This text of Adams Antioch Warehouse v. City of Antioch CA1/5 (Adams Antioch Warehouse v. City of Antioch CA1/5) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Adams Antioch Warehouse v. City of Antioch CA1/5, (Cal. Ct. App. 2021).

Opinion

Filed 12/15/21 Adams Antioch Warehouse v. City of Antioch CA1/5

NOT TO BE PUBLISHED IN OFFICIAL REPORTS

California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FIRST APPELLATE DISTRICT

DIVISION FIVE

ADAMS ANTIOCH WAREHOUSE L.P., Plaintiff and Appellant, A161915

v. (Contra Costa County CITY OF ANTIOCH, Super. Ct. No. C18-02260) Defendant and Respondent.

Plaintiff and appellant Adams Antioch Warehouse L.P. (Adams) appeals from the trial court’s judgment following its order sustaining the demurrer of defendant and respondent City of Antioch (City) to the five causes of action against it in Adams’s Second Amended Complaint (SAC). We affirm as to one cause of action, but we reverse as to the remaining four causes of action. BACKGROUND In 1947, a certain tract of land in Antioch was subdivided into lots and streets and represented on a map filed with the Contra Costa County Recorder. The 1947 map depicted a street named Cesa Lane. In 1962, in Resolution No. 1993-A (1962 Resolution), City abandoned Cesa Lane as a public street. The 1962 Resolution found Cesa Lane had “never been used as

1 a public street or for any other public purpose, and that said CESA LANE is unnecessary for present or prospective public street purposes.” The 1962 Resolution excepted from the abandonment “the easement and right at any time or from time to time to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, and other convenient equipment and fixtures for the operation of natural gas lines and for incidental purposes including access to protect property from all hazards in, upon and over the portion of CESA LANE hereinbefore abandoned” (Easement). The 1962 Resolution stated the exception was “pursuant to” (former) section 8330 of the Streets and Highways Code.1 Appellant Adams owns property abutting Cesa Lane, having acquired title to Lot A on the 1947 subdivision map in 1963.2 The Adams property has a large commercial warehouse building on it, with large bay doors in the rear used by multiple tenants. In 2001, City adopted Resolution No. 2001/102 (2001 Resolution). The 2001 Resolution was entitled “Resolution of the City Council of the City of Antioch Authorizing Mayor to Execute Quitclaim Deed to Adjoining Property Owner of Cesa Lane.” (Capitalization omitted.) The 2001 Resolution referenced the 1962 Resolution; stated, “pursuant to California Civil Code

All undesignated statutory references are to the Streets and 1

Highways Code. 2 Technically, an individual, F.L. Adams, Jr., along with a business partner, acquired title to Lot A in 1963. In 1973, F.L. Adams, Jr. acquired 100% ownership of Lot A, and, in 1995, the property was placed into a revocable family trust (Adams Trust). In 2003, F.L. Adams, Jr. and his wife formed Adams Antioch Warehouse L.P., and the title to Lot A was transferred to the limited partnership (the present appellant) by quitclaim deed. For the purposes of the present appeal, we use Adams to refer to all of the entities that have owned Lot A since 1963, except where it is necessary to refer to the trust and limited partnership separately.

2 § 831, the adjoining property owner to a vacated street automatically owns to the center of the vacated street;” and recited, “an adjoining property owner, the Railroad Avenue Church of Christ [Church], desires to have a definitive determination of its ownership of the abandoned area of the former street, which can be accomplished by the execution and recordation of a Quitclaim Deed.” The City then resolved “that the Mayor is hereby authorized and directed to sign on behalf of the City that certain Quitclaim Deed, a copy of which is attached hereto, regarding this property to the [Church].” Thereafter, a quitclaim deed (Quitclaim) was recorded quitclaiming a portion of Cesa Lane to the Church. Adams did not receive notice before or after recordation of the Quitclaim. Defendants Jason Walker (owner of fee title), Bank of the West (holder of a security interest by a deed of trust), First Santa Clara Corporation (trustee under a deed of trust), and Service Pros Plumbers, Inc. (holder of a leasehold interest) (collectively, the Walker Defendants), are the successor owners to the Church.3 In March or April 2018, the Walker Defendants placed a large metal shipping container on a portion of Cesa Lane quitclaimed to the Church in 2001. The obstruction reduced the usable width of the lane, denying Adams, its tenants, customers, and vendors the use of that portion of Cesa Lane. In particular, the shipping container prevents most large trucks from accessing the large bay doors in the rear of the Adams warehouse building. In November 2018, Adams filed the present action, and, in January 2019, Jason Walker filed a cross-complaint. In March 2020, Adams filed a first amended complaint against the Walker Defendants and City, stating causes of action for declaratory relief, to quiet title, and for an injunction. In

3 The Walker Defendants are not involved in the present appeal.

3 May 2020, City demurred to the first amended complaint, contending that the two causes of action against City (for declaratory relief and to quiet title) were untimely. In July 2020, the trial court sustained City’s demurrer with leave to amend. In August 2020, Adams filed the SAC, adding various allegations and adding causes of action against City seeking issuance of a writ of mandate (Code Civ. Proc. § 1085), issuance of a writ of administrative mandate (Code Civ. Proc. § 1094.5), and reformation of the Quitclaim. Adams alleged, among other things, that City violated the Streets and Highways Code in recording the Quitclaim, that the Quitclaim is invalid for several other reasons, and that Adams is the true owner of the disputed portion of Cesa Lane or at least has an easement over that portion. In September 2020, City demurred to the SAC on two grounds. City contended all of the causes of action were untimely, and City contended the Quitclaim did not constitute abandonment of the Easement. In December 2020, the trial court rejected the latter argument, but sustained the demurrer to the SAC on the ground of untimeliness and several other grounds articulated in its decision, without leave to amend. The trial court entered judgment in favor of City and the present appeal followed.4

4On April 9, 2021, Adams filed a request for judicial notice of several documents and asserted facts. The request is denied because it is not necessary to consider any of the matters identified in the request to resolve the present appeal.

4 DISCUSSION “ ‘ “On appeal from an order of dismissal after an order sustaining a demurrer, the standard of review is de novo: we exercise our independent judgment about whether the complaint states a cause of action as a matter of law.” ’ [Citation.] In reviewing the complaint, ‘we must assume the truth of all facts properly pleaded by the plaintiffs, as well as those that are judicially noticeable.’ ” (Travelers Indem. Co. of Connecticut v. Navigators Specialty Ins. Co. (2021) 70 Cal.App.5th 341, 353.) However, “[w]here facts appearing in attached exhibits or judicially noticed documents contradict, or are inconsistent with, the complaint’s allegations, we must rely on the facts in the exhibits and judicially noticed documents.” (Genis v. Schainbaum (2021) 66 Cal.App.5th 1007, 1015 (Genis).) “We may affirm on any basis stated in the demurrer, regardless of the ground on which the trial court based its ruling.” (Navigators Specialty, at p. 353.) I.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Aryeh v. Canon Business Solutions, Inc.
292 P.3d 871 (California Supreme Court, 2013)
County of San Diego v. California Water & Telephone Co.
186 P.2d 124 (California Supreme Court, 1947)
Bernson v. Browning-Ferris Industries of California, Inc.
873 P.2d 613 (California Supreme Court, 1994)
Westlake v. Silva
121 P.2d 872 (California Court of Appeal, 1942)
South Shore Land Co. v. Petersen
226 Cal. App. 2d 725 (California Court of Appeal, 1964)
Linthicum v. Butterfield
175 Cal. App. 4th 259 (California Court of Appeal, 2009)
Red Mountain, LLC v. Fallbrook Public Utility District
48 Cal. Rptr. 3d 875 (California Court of Appeal, 2006)
Besneatte v. Gourdin
16 Cal. App. 4th 1277 (California Court of Appeal, 1993)
ZACK'S, INC. v. City of Sausalito
165 Cal. App. 4th 1163 (California Court of Appeal, 2008)
Hogar Dulce Hogar v. Community Development Commission
2 Cal. Rptr. 3d 497 (California Court of Appeal, 2003)
Wright v. CITY OF MORRO BAY
50 Cal. Rptr. 3d 719 (California Court of Appeal, 2006)
Siegel v. Anderson Homes, Inc.
13 Cal. Rptr. 3d 462 (California Court of Appeal, 2004)
Fox v. Ethicon Endo-Surgery, Inc.
110 P.3d 914 (California Supreme Court, 2005)
Hess v. Ford Motor Co.
41 P.3d 46 (California Supreme Court, 2002)
Camp Meeker Water System, Inc. v. Public Utilities Commission
799 P.2d 758 (California Supreme Court, 1990)
Utility Cost Management v. Indian Wells Valley Water District
36 P.3d 2 (California Supreme Court, 2001)
Schmidt v. Bank of America, N.A.
223 Cal. App. 4th 1489 (California Court of Appeal, 2014)
Gray v. Walker
108 P. 278 (California Supreme Court, 1910)
Guerrero v. Superior Court
213 Cal. App. 4th 912 (California Court of Appeal, 2013)
West v. JPMorgan Chase Bank
214 Cal. App. 4th 780 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Adams Antioch Warehouse v. City of Antioch CA1/5, Counsel Stack Legal Research, https://law.counselstack.com/opinion/adams-antioch-warehouse-v-city-of-antioch-ca15-calctapp-2021.