Li v. City of Hayward CA1/2

CourtCalifornia Court of Appeal
DecidedMarch 26, 2025
DocketA168862
StatusUnpublished

This text of Li v. City of Hayward CA1/2 (Li v. City of Hayward CA1/2) 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
Li v. City of Hayward CA1/2, (Cal. Ct. App. 2025).

Opinion

Filed 3/26/25 Li v. City of Hayward CA1/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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 TWO

HONG LI, Plaintiff and Appellant, A168862 v. (Alameda County CITY OF HAYWARD, Super. Ct. No. 22CV017530)

Defendant and Respondent.

Hong Li appeals from the judgment of dismissal of her action after the trial court sustained the City of Hayward’s demurrer to her first amended complaint without leave to amend. We reverse. BACKGROUND In September 2022, Li filed a complaint for money damages alleging the City “wrongfully charged” her $4,970.22 for a “no show” inspection fee and a “lien/special assessment” on her property. Li alleged that a City inspector knew no one lived in the property after a fire damaged the property; that the inspector had her phone number and email address but never contacted her via call or email “for the inspection on February 08, 2022”; and that the inspector sent a notice to the fire-damaged property, which Li never received. Li alleged that Hayward City Hall was “closed to public and shut down for years” until May 2022, so she was “not surprised” that she did not hear from the inspector during January and February 2022. Her complaint

1 concluded “since I never received any kinds of inspection notices, I should not have been charged” $4,970.22. On February 14, 2023, the City filed a demurrer to the complaint.1 The City argued that Li failed to state any facts sufficient to constitute a cause of action (Code Civ. Proc., § 430.10, subd. (e)) on multiple grounds: she failed to exhaust her administrative remedies, waived any opportunity to challenge the alleged fines and penalties by failing to appear at an administrative hearing regarding the fees, the claims were barred by res judicata, and she failed to plead any statutory basis for the lawsuit. The City also contended that the complaint was uncertain (Id., subd. (f).), and that to the extent Li’s allegations appeared to be based on actions taken by code enforcement officers, it was immune because the actions were discretionary decisions made by City employees. Li did not file a written opposition to the demurrer nor did she contest the tentative ruling. On March 16, 2023, the trial court sustained the demurrer with leave to amend because the complaint failed to adequately identify what cause(s) of action were being brought against the City, and failed to state sufficient facts to constitute a cause of action. The order explained that Li “will need to clearly identify the causes of action in any amended complaint and the alleged facts that support those causes of action,” and she will “also need to allege facts that establish liability outside of governmental immunity based on discretional decisions,” citing Government Code sections 820.4, 815.2, and

1 In connection with its demurrer, the City filed a request for judicial

notice that included many documents providing additional background on this matter. The trial court did not rule on the request for judicial notice and did not rely on it in ruling on the demurrer. Nor do we in this appeal.

2 821.6, and Ogborn v. City of Lancaster (2002) 101 Cal.App.4th 448, 461. The court gave Li 30 days from the date of the order to file and serve an amended complaint. Li filed a written request for an extension of time to May 14, which the trial court granted. The request was made by Li, in her words, “[d]ue to plaintiff’s lack of knowledge of laws and language barrier, plaintiff has a difficult time to write an amended complaint, which was ordered by Judge . . . on [date] . . . .”2 On May 16, Li filed a first amended complaint with 11 enumerated causes of action. The essential factual allegation that can be gleaned from the amended pleading is that Li did not receive notice from the City of a code enforcement inspection on February 8, 2022, and that because of the lack of notice she was assessed improper fees, fines and penalties, and suffered $200,000 in “ damages and injury; emotional distress.” The 11 causes of action were identified as: “violation of Gov. Code 843.17 – failure to give notice and lack of information”;3 “a taking” in violation of Article I, section 19 of the California Constitution; “deprivation of property” in violation of Article I, section 7 of the California Constitution; conversion; unjust enrichment; negligence; accounting; “Gov Code Section 818.4, 821.2”4; “due process

2 At the initial case management conference, Li requested the

assistance of a Mandarin interpreter at the next case management conference. The minutes from the next case management conference on May 23, 2023, show that Li appeared and was assisted by a Mandarin interpreter. 3There is no such section in the Government Code. Li may have been referencing 30 Code of Federal Regulations section 843.17, entitled “Failure to give notice and lack of information,” which has no relevance here. 4 The entire text of this cause of action is “Building official has no

mandatory duty to issue any particular fees, fines, and penalties at all, so that building official retained no further discretion to withhold the money from the homeowner.”

3 rights”; retaliation – “violations of California Civil Code Section 1942.5”5; and intimidation. (Capitalization omitted.) In her Ninth Cause of Action for due process, the substance of Li’s allegation was that the City “did not send the plaintiff a notice of intent to do an inspection, and the notice did not reach the plaintiff. Plaintiff’s ‘NO SHOW’ caused damages of $5,054.72; Under these circumstances, the city violated the plaintiff’s Due Process Rights by failing to provide adequate notice prior to the inspection. Plaintiff received no notice from the city had commenced any proceeding to the property.” In her Tenth Cause of Action for “Retaliation,” Li alleged that “Plaintiff’s property and neighbor’s property got big fire on 08-05-2021,” and the “subject property got fired damages.” She “made requests for administrative hearing and asked for the refund of the fees and penalties; Plaintiff never refused any administrative hearing; The hearing letter was mail out to a Postal Annex Mail Box, the worker might misplaced the letter to other customer’s P.O. Box; This matter always happened in the past since the worker is almost eighty years old guy. In particular, Plaintiff consistently exercised her right to request another administrative hearing, but the administrative hearing request was denied.” On July 21, the City demurred to the first amended complaint on multiple grounds: Li’s claims were outside the scope of a permissible amended complaint, barred by res judicata, failed to state sufficient facts to constitute a cause of action, and the City was immune because the actions taken by code enforcement officers were discretionary decisions made by City

5 Civil Code section 1942.5 addresses retaliatory eviction and a lessor’s

unlawful retaliation against a lessee. Li does not allege anything in the First Amended Complaint about a lessor or lessee.

4 employees. Once again, Li did not file any written opposition to the demurrer. The trial court issued a tentative ruling sustaining the demurrer with leave to amend. The tentative ruling was contested (the record does not make clear by whom); Li did not appear at the hearing, but the City did. The trial court heard argument from the City and then the court affirmed the tentative ruling but modified it to deny leave to amend.

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

Related

Fuentes v. Shevin
407 U.S. 67 (Supreme Court, 1972)
Board of Regents of State Colleges v. Roth
408 U.S. 564 (Supreme Court, 1972)
Traverso v. People Ex Rel. Department of Transportation
864 P.2d 488 (California Supreme Court, 1993)
Rakestraw v. California Physicians' Service
96 Cal. Rptr. 2d 354 (California Court of Appeal, 2000)
Davaloo v. State Farm Insurance
37 Cal. Rptr. 3d 528 (California Court of Appeal, 2005)
Ogborn v. City of Lancaster
124 Cal. Rptr. 2d 238 (California Court of Appeal, 2002)
Aguilera v. Heiman
174 Cal. App. 4th 590 (California Court of Appeal, 2009)
Cantu v. Resolution Trust Corp.
4 Cal. App. 4th 857 (California Court of Appeal, 1992)
Badie v. Bank of America
79 Cal. Rptr. 2d 273 (California Court of Appeal, 1998)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)
McCall v. PacifiCare of California, Inc.
21 P.3d 1189 (California Supreme Court, 2001)
Hernandez v. First Student, Inc.
249 Cal. Rptr. 3d 681 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Li v. City of Hayward CA1/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/li-v-city-of-hayward-ca12-calctapp-2025.