Finch Aerospace Corp. v. City of San Diego

8 Cal. App. 5th 1248, 214 Cal. Rptr. 3d 628, 2017 Cal. App. LEXIS 156
CourtCalifornia Court of Appeal
DecidedFebruary 24, 2017
DocketD070000
StatusPublished
Cited by26 cases

This text of 8 Cal. App. 5th 1248 (Finch Aerospace Corp. v. City of San Diego) 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
Finch Aerospace Corp. v. City of San Diego, 8 Cal. App. 5th 1248, 214 Cal. Rptr. 3d 628, 2017 Cal. App. LEXIS 156 (Cal. Ct. App. 2017).

Opinion

*1250 Opinion

McConnell, P. J.—

i

INTRODUCTION

This case requires us to determine whether the immunities in Government Code 1 sections 818.8 and 822.2 apply to a slander of title cause of action and, if not, whether Finch Aerospace Corporation (Finch) otherwise adequately alleged a slander of title cause of action against the City of San Diego (City). We conclude the immunities in sections 818.8 and 822.2 do not apply to a slander of title cause of action. We further conclude Finch did not otherwise adequately allege a slander of title cause of action nor did Finch demonstrate it could cure the pleading deficiencies by amendment. Therefore, we conclude the trial court did not err in sustaining the City’s demurrer to Finch’s complaint without leave to amend, and we affirm the judgment.

II

BACKGROUND

A

According to the allegations in the complaint, in 1996 Brown Field Aviation Ventures leased space at Brown Field Airport from the City under a long-term, master lease agreement. Brown Field Aviation Ventures subleased the space to Bearden Aviation, Inc. (Bearden), and Bearden subleased it to Finch. Finch occupied the space with three airplane hangars. Lancair Corporation (Lancair) later purchased Bearden’s leasehold.

In 2005 the City amended and restated the master lease. Section 6.9, subdivision (a) (Section 6.9(a)) of the lease provided: “Any and all improvements, trade fixtures, structures, and installations or additions to the premises now existing or constructed on the premises by LESSEE shall at lease expiration or termination be deemed to be part of the premises and shall become, at the CITY’S option, CITY’S property, free of all liens and claims except otherwise provided in this lease.”

In 2010 in the context of an unrelated dispute between a third party lessee and a third party sublessee over the ownership of a hangar on the third party *1251 lessee’s leasehold, the City’s airport development coordinator stated in a letter that “the improvements on the leasehold are the property of the [third party lessee] until the expiration or termination of the lease, at which point they become the property of the City.” Three years later, Finch attempted to enter a new lease directly with the City and remove its hangars from Lancair’s leasehold; however, Lancair claimed to own and control the hangars. Lancair based its position on the airport development director’s letter.

Finch subsequently filed a complaint against Lancair alleging causes of action for quiet title, declaratory relief, intentional interference with economic advantage, conversion, and retaliatory eviction. Lancair responded by filing an unlawful detainer complaint. The court consolidated the two actions, and following a bench trial, issued a judgment in favor of Finch on Finch’s quiet title and declaratory relief causes of action, against Finch on Finch’s other causes of action, and in favor of Lancair on Lancair’s unlawful detainer cause of action. Of relevance here, the court found, notwithstanding Section 6.9(a), Finch’s hangars were removable trade fixtures and belonged to Finch.

Although both parties filed a motion for attorney fees, the court denied the motions, finding neither party prevailed sufficiently to warrant an attorney fee award. Under the doctrine of tort of another, Finch filed this action for slander of title to recoup the attorney fees and other expenditures it incurred as a result of the litigation with Lancair.

B

The City demurred to the complaint on the ground it failed to state a cause of action. (Code Civ. Proc., § 430.10, subd. (e).) Among other arguments, the City asserted it is absolutely immune from liability under section 818.8. The City also asserted the allegations in the complaint did not support a cause of action for slander of title. 2 The court found the City was immune from liability under section 818.8 and related section 822.2, and it sustained the City’s demurrer without leave to amend.

Ill

DISCUSSION

The standards for reviewing a judgment of dismissal following the sustaining of a demurrer without leave to amend are well settled. “ ‘ “We treat the *1252 demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law. [Citation.] We also consider matters which may be judicially noticed.” [Citation.] Further, we give the [complaint] a reasonable interpretation, reading it as a whole and its parts in their context. [Citation.] When a demurrer is sustained, we determine whether the [complaint] states facts sufficient to constitute a cause of action. [Citation.] And when it is sustained without leave to amend, we decide whether there is a reasonable possibility that the defect can be cured by amendment: if it can be, the trial court has abused its discretion and we reverse; if not, there has been no abuse of discretion and we affirm. [Citations.] The burden of proving such reasonable possibility is squarely on the plaintiff.’ ” (Simonelli v. City of Carmel-by-the-Sea (2015) 240 Cal.App.4th 480, 483 [192 Cal.Rptr.3d 609], quoting Blank v. Kirwan (1985) 39 Cal.3d 311, 318 [216 Cal.Rptr. 718, 703 P.2d 58].)

Finch contends the court erred in finding the immunities in sections 818.8 and 822.2 applied to Finch’s slander of title cause of actions. We agree.

Section 818.8 provides, ‘“A public entity is not liable for an injury caused by misrepresentation by an employee of the public entity, whether or not such misrepresentation be negligent or intentional.” Section 822.2 provides, ‘“A public employee acting in the scope of his employment is not liable for an injury caused by his misrepresentation, whether or not such misrepresentation be negligent or intentional, unless he is guilty of actual fraud, corruption or actual malice.”

The Senate Legislative Committee’s comments to section 818.8 explain, “This section provides public entities with an absolute immunity from liability for negligent or intentional misrepresentation. A similar immunity is provided public employees by Section 822.2, except that an employee may be held liable if he is guilty of actual fraud, corruption or actual malice.” (Legis. Com. com., 32 pt. 1 West’s Ann. Gov. Code (2012 ed.) foil. § 818.8, p. 346.)

For purposes of these applying sections, “misrepresentation” narrowly refers to causes of action that are forms of the common law tort of deceit (codified in Civ. Code, § 1709) and involve interferences with financial or commercial interests. (Johnson v. State of California (1968) 69 Cal.2d 782, 800 [73 Cal.Rptr. 240, 447 P.2d 352]; City of Costa Mesa v. D’Alessio Investments, LLC (2013) 214 Cal.App.4th 358, 383 [154 Cal.Rptr.3d 698] (Costa Mesa); Curcini v. County of Alameda

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

Related

Limon v. County of Los Angeles CA2/8
California Court of Appeal, 2025
O'Toole v. Oceanview Cottages CA4/1
California Court of Appeal, 2024
Gogadze v. DTSC CA2/4
California Court of Appeal, 2024
Zhou v. Hotel Winters CA3
California Court of Appeal, 2024
Maye v. Online Land Sales LLC
E.D. California, 2024
Swenson v. County of Siskiyou CA3
California Court of Appeal, 2023
Flinders v. State Bar of California CA6
California Court of Appeal, 2023
Weimer v. Nationstar Mortgage CA3
California Court of Appeal, 2022
Goobic v. County of El Dorado CA3
California Court of Appeal, 2022
Trebas v. Ahlin CA3
California Court of Appeal, 2022
Weischadle v. City of L.A. CA2/7
California Court of Appeal, 2022
Doan v. Ghoshal CA3
California Court of Appeal, 2020
Weimer v. Nationstar Mortgage, LLC
California Court of Appeal, 2020
MCI Commc'ns Servs., Inc. v. Cal. Dep't of Tax & Fee Admin.
239 Cal. Rptr. 3d 241 (California Court of Appeals, 5th District, 2018)
Reid v. City of San Diego
California Court of Appeal, 2018

Cite This Page — Counsel Stack

Bluebook (online)
8 Cal. App. 5th 1248, 214 Cal. Rptr. 3d 628, 2017 Cal. App. LEXIS 156, Counsel Stack Legal Research, https://law.counselstack.com/opinion/finch-aerospace-corp-v-city-of-san-diego-calctapp-2017.