Matthews v. San Diego County Board of Supervisors

CourtDistrict Court, S.D. California
DecidedAugust 27, 2019
Docket3:18-cv-00711
StatusUnknown

This text of Matthews v. San Diego County Board of Supervisors (Matthews v. San Diego County Board of Supervisors) is published on Counsel Stack Legal Research, covering District Court, S.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matthews v. San Diego County Board of Supervisors, (S.D. Cal. 2019).

Opinion

1 2 3 4 5 6 7 UNITED STATES DISTRICT COURT 8 SOUTHERN DISTRICT OF CALIFORNIA 9 10 THOMAS MATTHEWS, Case No.: 3:18-CV-711-GPC-NLS

11 Plaintiff, ORDER GRANTING DEFENDANTS’ 12 v. MOTION TO DISMISS

13 SAN DIEGO COUNTY BOARD OF [ECF No. 49]; SUPERVISORS, et al., CODE 14 ENFORCEMENT AGENTS TERESA 15 WILLIS & MICHAEL MURPHY; SAN DIEGO COUNTY TREASURE'S 16 OFFICE, (all defendants sued in their 17 individual and official capacity), 18 Defendants. 19 20 Before the Court is an ongoing dispute between pro se Plaintiff Thomas Matthews 21 (“Plaintiff”) and Defendants, the County of San Diego (“County”), the County of San 22 Diego Board of Directors, and a number of their employees (“the employee defendants”) 23 (collectively, “Defendants”) arising from nuisance abatement actions brought against 24 Plaintiff’s property. 25 At issue is Defendants’ June 6, 2019 motion to dismiss Plaintiff’s Second 26 Amended Complaint (“SAC”). (ECF No. 49.) The parties have fully briefed this motion. 27 (ECF Nos. 49-1, 52, 53, 55, 56.) Pursuant to Civil Local Rule 7.1(d)(1), the Court finds 28 1 the pending motion suitable for adjudication without oral argument. For the reasons 2 explained below, the Court GRANTS Defendants’ motion to dismiss with prejudice. 3 I. Background 4 A. Factual Background 5 The instant litigation ensues from the County’s long-beleaguered efforts to abate a 6 nuisance found at the property located at 5602 Trafalgar Road, El Cajon, CA 92109 (the 7 “property”). 8 In 2004, the County received complaints that solid waste was being stored on the 9 property in violation of several sections of the San Diego County Code of Regulatory 10 Ordinances and the San Diego County Zoning Ordinance. The solid waste included 11 “scrap wood, scrap metal, wood pallets, metal racking, cages, automotive 12 parts/equipment, inoperative vehicles, trailer coaches, construction 13 materials/equipment/vehicles/debris, broken/discarded appliances/furnishings, 14 wiring/cables, plastic buckets/bins/containers, tarps, tubing, cardboard boxes, old 15 machinery and parts, outside stored items, and debris strewn about.” (ECF No. 49-2, at 16 5.) Defendants issued several administrative warnings concerning the property. Site 17 inspections in later years further revealed storage of sixteen commercial vehicles, 18 fourteen inoperative vehicles, large tractor-trailers, trailer coaches, and old machinery 19 and construction, and trash and debris. (Id. at 6.) 20 Despite these notices, the waste and hazardous materials on the property remained 21 on site. On May 13, 2014, Defendants posted a Notice and Order to Abate on the 22 property and mailed a copy to the property owner of record, a John M. Smith. (Id. at 10.) 23 Thereafter, Plaintiff, Mr. Smith’s nephew, filed an administrative appeal of that 24 abatement order. A hearing was held on May 13, 2014. At the hearing, the presiding 25 County Hearing Officer questioned Plaintiff’s standing to bring the appeal, noting that he 26 was not the property owner of record. (Id. at 13.) In response, Plaintiff represented that 27 “he is a long term tenant of the property, having lived at the Trafalgar Road address for 28 21 years, and that he was appearing in place and stead of Mr. Smith, and had full legal 1 authority to appear for and to bind the record property owner to the rulings of th[e] 2 administrative tribunal.” (Id.). After the appeal, the County Hearing Officer upheld the 3 Notice and Order to Abate. (Id.) 4 After losing the administrative appeal, Plaintiff proceeded to file two actions in 5 San Diego Superior Court contesting the abatement enforcement proceedings. (Id. at 21– 6 32.) Both actions were filed in July of 2014 and claimed violations of Plaintiff’s 7 constitutional rights. Plaintiff’s request for preliminary injunction contains a signature 8 line for John M. Smith, and a handwritten signature appears above it. (Id. at 28.) The 9 Superior Court sustained the County’s demurrer as to the initial complaint and denied the 10 request for a preliminary injunction. (Id. at 34–43.) 11 On March 4, 2015, the County obtained an abatement warrant for the property 12 which authorized any Code Enforcement Officer to enter “for the purpose of abating and 13 removing any and all trash, junk, and broken/discarded appliances/furnishings . . . outside 14 stored items and debris strewn about the property.” (Id. at 15–16.) The abatement 15 warrant was executed starting on March 4, 2015. (Id. at 18.) Defendants retained 16 Advance Demolition for clean-up services. As a result of this abatement, Code 17 Enforcement Officer Teresa Willis discovered approximately 200 containers of unknown 18 substances which required HazMat personnel to investigate. Testing confirmed that some 19 containers held hazardous material. (Id.) In light of the extensive scope of the nuisance, 20 Officer Willis requested and was granted a seven-day extension of the existing abatement 21 warrant to March 21, 2015. (Id. at 19.) The record demonstrates that at the end of 22 abatement, the County removed 195 tons of solid waste from the property. (ECF No. 1- 23 5, at 1.) 24 On April 7, 2015, Officer Willis issued a document titled “Schedule of Costs for 25 Public Nuisance Abatement” which calculated the cost of abatement due as $114,835.10. 26 (Id. at 56.) Thereafter, the County assessed the cost of abatement as a lien against the 27 property subject to San Diego Code of Regulatory Ordinance sections 16.212–215 28 1 (permitting unpaid abatement expenses due to the County to be applied against the 2 property as a lien, and for the amount of the costs to be added to the property tax bill). 3 Plaintiff filed an administrative appeal challenging the assessment of the abatement 4 costs. On June 4, 2015, a San Diego County hearing officer held a hearing and denied 5 Plaintiff’s appeal. (ECF No. 49-2, at 48–49.) The hearing officer’s order advised that 6 “Appellant has a right to file a lawsuit challenging this decision within 90 days after this 7 decision becomes final.” (Id. at. 49.) 8 Plaintiff filed the present action on April 10, 2018. On April 27, 2018, Plaintiff 9 recorded the grant deeds giving him ownership of the property. (Id. at 75–82.) Before 10 then, John M. Smith was the owner of record, though it appears that Plaintiff has been in 11 receipt of the County’s tax bill for the property since approximately 2009. (See ECF No. 12 48, at 36–60.) 13 Plaintiff’s tax receipts demonstrate an early history of making tax payments for the 14 property. However, after Defendants issued the abatement costs as a lien on the property 15 and added it to Plaintiff’s property taxes, Plaintiff fell behind on his taxes. To collect, the 16 San Diego County Treasurer-Tax Collector’s Office scheduled a tax sale of the property 17 for May 4, 2018. That sale was canceled after Plaintiff filed for bankruptcy on April 30, 18 2018. (ECF No. 45, at 4, 6.) On September 10, 2018, Plaintiff’s bankruptcy petition was 19 dismissed pursuant to Plaintiff’s request. (ECF No. 45, at 4.) Thereafter, a notice was 20 mailed out on March 11, 2019, informing Plaintiff that the property would be listed for 21 sale at public auction on April 26, 2019. (Id. at 6.) 22 B. Procedural Background 23 After filing the original complaint in April of 2018, Plaintiff submitted a first 24 amended complaint (“FAC”) on December 17, 2018. In that complaint, Plaintiff pursued 25 claims against the County, the County Board of Supervisors, several employee 26 defendants, and Advance Demolition. Plaintiff asserted a deluge of causes of action, 27 maintaining, inter alia, allegations under 42 U.S.C. § 1983, denial of due process and the 28 equal protection of the laws, civil RICO (for wire and mail fraud), and state law claims of 1 perjury, quiet title, perjury, “accounting,” “fraud and swindle,” among others.

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

Related

Montana v. United States
440 U.S. 147 (Supreme Court, 1979)
Rodriguez v. Popular Democratic Party
457 U.S. 1 (Supreme Court, 1982)
Malley v. Briggs
475 U.S. 335 (Supreme Court, 1986)
Papasan v. Allain
478 U.S. 265 (Supreme Court, 1986)
Astoria Federal Savings & Loan Ass'n v. Solimino
501 U.S. 104 (Supreme Court, 1991)
Brosseau v. Haugen
543 U.S. 194 (Supreme Court, 2004)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Pearson v. Callahan
555 U.S. 223 (Supreme Court, 2009)
Michael Henry Ferdik v. Joe Bonzelet, Sheriff
963 F.2d 1258 (Ninth Circuit, 1992)
Douglas Miller v. County of Santa Cruz
39 F.3d 1030 (Ninth Circuit, 1994)
Onofre T. Serrano v. S.W. Francis
345 F.3d 1071 (Ninth Circuit, 2003)
Oscar W. Jones v. Lou Blanas County of Sacramento
393 F.3d 918 (Ninth Circuit, 2004)
Shawna Hartmann v. California Department of Corr.
707 F.3d 1114 (Ninth Circuit, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Matthews v. San Diego County Board of Supervisors, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matthews-v-san-diego-county-board-of-supervisors-casd-2019.