City and County of San Francisco v. Sainez

92 Cal. Rptr. 2d 418, 77 Cal. App. 4th 1302, 2000 Cal. Daily Op. Serv. 883, 2000 Daily Journal DAR 1278, 2000 Cal. App. LEXIS 69
CourtCalifornia Court of Appeal
DecidedFebruary 1, 2000
DocketA083523
StatusPublished
Cited by41 cases

This text of 92 Cal. Rptr. 2d 418 (City and County of San Francisco v. Sainez) 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
City and County of San Francisco v. Sainez, 92 Cal. Rptr. 2d 418, 77 Cal. App. 4th 1302, 2000 Cal. Daily Op. Serv. 883, 2000 Daily Journal DAR 1278, 2000 Cal. App. LEXIS 69 (Cal. Ct. App. 2000).

Opinion

Opinion

LAMBDEN, J.

The City and County of San Francisco (City) brought this action against Remberto and Lourdes Sainez, the owners of multi-unit rental property at 387-391 South Van Ness Avenue, for nuisance abatement and other relief, including civil penalties for violations of the San Francisco Housing Code and San Francisco Building Code (hereafter Housing Code *1306 and Building Code). 1 Bifurcated trial before the Honorable Douglas C. Munson produced an injunction and interlocutory judgment of liability, and then, penalties that included $767,000 imposed under former section 204(d)(2) of the Housing Code.

On this appeal following entry of a final judgment, the Sainezes challenge mainly the Housing Code penalty, claiming it was miscalculated and violated the due process and excessive fines protections of the state and federal Constitutions. We will modify the penalties to correct a miscalculation but will reject defendants’ constitutional claims.

Background

Defendants bought the property, a six-unit complex, in late 1993, and this case arose from an April 1995 code enforcement task force investigation led by the City’s department of building inspection (DBI) in conjunction with public health, police and fire departments. Tenants lacked heat, or adequate heat, and had experienced serious deterioration of walls, ceilings, windows and other structures, some deterioration allowing drafts and rain into the building. Defendants owned many other rental properties in San Francisco and had a history of code enforcement problems.

We borrow from Judge Munson’s statement of decision, which the parties do not dispute. “On April 26, 1995, [DBI] mailed Defendants a Notice of Violation (‘NOV’). The NOV was based on observations made during the April 21, 1995 inspection. The NOV listed twenty Building and Housing Code violations. Attached to the NOV was a Heat/Hot Water Notice due to lack of heat in two of the units. The code violations listed in the NOV included illegal floors of occupancy, work without permits, lack of smoke detectors on all floors, and units, lack of fire extinguishers and smoke detectors, damaged walls and ceilings, lack of heat, hazardous electrical wiring throughout the building, and hazardous plumbing throughout the building. The NOV required that permits be obtained within 30 days in order to correct the code violations.

“Permit applications and plans were not submitted during the 30-day time limit. In June 1995, requests for revisions of the plans were made by DBI. Revisions of the plans were not submitted by Defendants. A Notice of Director’s Hearing was mailed to Owners on October 6, 1995. The Hearing was scheduled for October 26, 1995. The Director’s Hearing Notice was mailed to Defendants by certified mail and posted at the Property at 387 *1307 South Van Ness. The Director’s Hearing Notice was mailed to the address listed in the County Assessor’s Office as Defendants’ current mailing address .... Defendants failed to attend the Director’s Hearing on October 26, 1995.

“On November 30, 1995, DBI issued an Order of Abatement. [It] required that within 30 days, Defendants obtain a permit to abate the violations listed in the [NOV]. The Order of Abatement gave Defendants notice that they may appeal the Order to the Abatement Appeals Board within 10 days of the posting and service of the Order. The Order of Abatement was posted at the Property at 387 South Van Ness on December 7, 1995, and sent by mail to Defendants’ current mailing address ... on December 4, 1995. Defendants did not comply with the Order of Abatement.

“On April 10, 1996, DBI referred Defendants’ case to the City Attorney’s Office to file a complaint for injunctive relief. The City filed its Complaint for Injunctive Relief and penalties on August 16, 1996.

“On November 26, 1996, DBI Inspector Paul Lansdorf issued a Certificate of Final Completion, stating that all violations in the April 1995 NOV were abated.

“On April 4, 1997, DBI re-inspected the Property. New code violations were found to exist. During the April 4, 1997 inspection and after completing a research of the permits, DBI determined that Defendants had done work on the foundation of the Property without a permit, had not applied for necessary electrical permits, and that the plumbing and electrical violations had not been abated. During the April 4, 1997 inspection DBI inspectors discovered that many of the same code violations listed in the April 1995 NOV had reoccurred. On April 4, 1997, DBI revoked the Certificate of Final Completion and issued a new NOV. The new NOV included many of the same code violations listed in the April 1995 NOV.

“Evidence presented during the second phase of trial included evidence of Defendants’ financial condition, including evidence that Defendants owned at least 12 properties valued at approximately $4 million. During this phase of the trial, evidence was presented regarding three injunctions issued by this Court pertaining to three other properties owned by Defendants. The three prior injunctions for the properties at 959 Alabama, 1155 York and 979 Alabama, stated that the properties were public nuisances which substantially endangered the health and safety of the residents. All three Injunctions ordered Defendants to abate violations of the San Francisco Housing and Building Codes. Evidence was presented that Defendants violated the terms *1308 of all three injunctions, and that cases were on the Court’s Contempt calendar for 2-3 years. Evidence was also presented regarding other NOVs issued by DBI for other properties owned by Defendants. .

“On August 7, 1997 and August 13, 1997, DBI issued two additional Notices for Electrical and Plumbing Code violations.”

That part of the judgment at issue on this appeal is the penalty determination. Based on 767 days of violations and a mandatory minimum of $1,000 per day (former Housing Code, § 204(d)(2)), Judge Munson imposed the minimum, for a penalty of $767,000. Based on 53 code violations constituting unfair business practices (Bus. & Prof. Code, § 17200) and a penalty range of up to $2,500 for each violation (id., § 17206, subd. (a)), he chose $100 per violation, for a total of $53,000, but stayed all but a dollar per violation, for $53. Based on six Building Code violations over a period of 580 days and a range up to $500 (former Building Code, § 103), he assessed $25 per violation per day, for a total of $87,000, but again stayed all but a dollar per day of violation, leaving $3,480.

Defendants moved for a new trial on grounds that included excessive damages. They now appeal following denial of that motion and issuance of a statement of decision. Judge Munson subsequently awarded the City attorney fees and costs, but defendants have not challenged or separately appealed from that order.

Discussion

I. Calculation Error

The court’s award of $767,000 under the Housing Code was based on 767 days of code violations at $1,000 per day, and the parties agree the number of days was incorrect.

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

Related

Gomes v. Mendocino City Community Services Dist.
California Court of Appeal, 2025
People v. DODG Corp. CA1/4
California Court of Appeal, 2024
Cornejo v. Tumlin
N.D. California, 2024
People v. Ashford University, LLC
California Court of Appeal, 2024
County of Sonoma v. Stavrinides CA1/1
California Court of Appeal, 2024
People v. Ashford University CA4/1
California Court of Appeal, 2024
City of Sacramento v. Altstatt CA3
California Court of Appeal, 2022
People v. Williams CA1/4
California Court of Appeal, 2021
Lent v. California Coastal Commission
California Court of Appeal, 2021
Lent v. Cal. Coastal Commission
California Court of Appeal, 2021
People v. Braum
California Court of Appeal, 2020
People v. Cowan
California Court of Appeal, 2020
Mercury Ins. Co. v. Lara
California Court of Appeal, 2019
Mercury Insurance Co. v. Lara
California Court of Appeal, 2019
Mercury Ins. Co. v. Lara
246 Cal. Rptr. 3d 907 (California Court of Appeals, 5th District, 2019)
Herterich v. Peltner
California Court of Appeal, 2018
Herterich v. Peltner
229 Cal. Rptr. 3d 744 (California Court of Appeals, 5th District, 2018)
People Ex Rel. Harris v. Aguayo
11 Cal. App. 5th 1150 (California Court of Appeal, 2017)
San Jose Unified School District v. Santa Clara County Office of Education
7 Cal. App. 5th 967 (California Court of Appeal, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
92 Cal. Rptr. 2d 418, 77 Cal. App. 4th 1302, 2000 Cal. Daily Op. Serv. 883, 2000 Daily Journal DAR 1278, 2000 Cal. App. LEXIS 69, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-and-county-of-san-francisco-v-sainez-calctapp-2000.