Pointe SDMU LP v. County of San Diego CA4/1

CourtCalifornia Court of Appeal
DecidedJuly 21, 2016
DocketD066888
StatusUnpublished

This text of Pointe SDMU LP v. County of San Diego CA4/1 (Pointe SDMU LP v. County of San Diego CA4/1) 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
Pointe SDMU LP v. County of San Diego CA4/1, (Cal. Ct. App. 2016).

Opinion

Filed 7/21/16 Pointe SDMU LP v. County of San Diego CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

POINTE SDMU LP et al., D066888

Plaintiffs and Appellants,

v. (Super. Ct. No. 37-2012-00090197-CU-EI-CTL) COUNTY OF SAN DIEGO,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of San Diego County, Joel M.

Pressman, Judge. Affirmed.

Rockwood & Noziska, C. Brant Noziska; Dentons US and Charles A. Bird for

Plaintiffs and Appellants.

Thomas E. Montgomery, County Counsel, and Thomas Deák, Senior Deputy

County Counsel, for Defendant and Respondent.

Plaintiffs Pointe SDMU LP, Gosnell Builders Corporation of California, Lakeview

Homes at the Pointe, LLC (Lakeview), and The Pointe Mountaintop Homes, LLC

(Mountaintop) (together Plaintiffs) appeal a judgment denying their action against defendant County of San Diego (County) alleging causes of action for inverse

condemnation.1 On appeal, Lakeview contends the trial court erred by denying its

inverse condemnation cause of action because County unlawfully took $261,888 from it,

without its valid consent, to pay for off-site street improvements not included in County's

original approval of its real property development. Mountaintop contends the court erred

by denying its inverse condemnation cause of action because County unconstitutionally

conditioned, without its valid consent, the issuance of building permits for Mountaintop's

real property development on completion of off-site street improvements by another

party. As we explain below, we conclude the court in a bench trial correctly denied

Lakeview's and Mountaintop's causes of action for inverse condemnation.

FACTUAL AND PROCEDURAL BACKGROUND

This case arises out of the proposed real property development of San Diego

County Tract No. 4828 in Spring Valley (Project), which was to include a resort, golf

course, commercial uses, and about 900 housing units. In 1990, County approved

Tentative Map No. 4828 for the Project, subject to conditions including that the

developers of the Project, Pointe San Diego Residential Community LP (PSDRC) and

Pointe Communities of San Diego, Inc. (PCSD) (separately or together Developer), make

certain improvements to Jamacha Boulevard to accommodate the additional traffic that

1 Pointe SDMU LP and Gosnell Builders Corporation of California have not asserted on appeal any error by the trial court and therefore have, in effect, abandoned their appeals of the judgment. Accordingly, our opinion addresses only Lakeview's and Mountaintop's contentions on appeal.

2 would be generated by the Project. That condition was incorporated into a 1992

improvement agreement (1992 Agreement), pursuant to which Developer provided a

performance bond guaranteeing performance of the work. However, because the

improvements were not completed as required by the 1992 Agreement, in 2001 County

made a claim on the performance bond and demanded that the surety complete the

required improvements.

In 2002, County, Developer, and the surety entered into a tri-party agreement

(2002 Agreement), pursuant to which the surety agreed to deposit money with County to

finance improvements per modified plans to be resubmitted by Developer and approved

by County because of changes in circumstances since the 1992 Agreement. The modified

improvements are referred to by the parties as the "CG 4476" improvements. In 2006,

County and Developer entered into a two-party agreement (2006 Agreement), pursuant to

which Developer agreed to cover the subsequent shortfall in funding for the CG 4476

improvements by making payments to County as units of the Lakeview project were sold.

Developer thereafter made payments totaling about $261,888 pursuant to the 2006

Agreement.

In April 2007, Developer's contractor stopped work on the CG 4476

improvements. In May, County notified Developer that because it was not in compliance

with the 2006 Agreement, County would withhold rough grade and subsequent building

permits for future Project home construction until adequate progress was made to

construct the CG 4476 improvements.

3 By the end of 2007, Lakeview had completed construction of, and sold, about 44

units and Mountaintop had partially completed construction of 24 units. In 2009,

Mountaintop lost its property in foreclosure at a trustee's sale.

Plaintiffs filed the instant action against County, alleging 20 causes of action.

Lakeview and Mountaintop each alleged a cause of action for inverse condemnation.

They alleged that County imposed unconstitutional conditions on the development of

their properties (e.g., it made the issuance of building permits conditional on Developer's

performance of the 2002 Agreement) that resulted in unconstitutional takings of their

property. They alleged they were entities separate and distinct from Developer.

In a bifurcated bench trial, the trial court first found in favor of County on its

statute of limitations defenses as to all causes of action, except for the inverse

condemnation and promissory estoppel causes of action. The court then received

evidence on County's alleged liability on the remaining causes of action and ultimately

found in favor of County on those causes of action. The court issued a final statement of

decision setting forth its findings of fact and conclusions of law on all of the causes of

action. Thereafter, it entered judgment in favor of County. It denied Plaintiffs' motions

to set aside and vacate the judgment. Plaintiffs timely filed a notice of appeal.

DISCUSSION

I

Inverse Condemnation Generally

Takings clauses. The United States and California Constitutions guarantee real

property owners just compensation when their land is "taken" for a public use. (U.S.

4 Const., 5th Amend.; Cal. Const., art. I, § 19; Lingle v. Chevron U.S.A. Inc. (2005) 544

U.S. 528, 537; Kavanau v. Santa Monica Rent Control Bd. (1997) 16 Cal.4th 761, 773.)

"The Fifth Amendment's takings clause, made applicable to the states through the

Fourteenth Amendment, does not prohibit the taking of private property. Rather, it places

a condition—payment of just compensation—on the exercise of that power." (Shaw v.

County of Santa Cruz (2008) 170 Cal.App.4th 229, 259.) California's takings clause is

construed congruently with the Fifth Amendment's takings clause. (Shaw, at p. 260;

California Building Industry Assn. v. City of San Jose (2015) 61 Cal.4th 435, 456-457, fn.

10 (California Building).)

The constitutional "taking" clause authorizes both eminent domain proceedings

instituted by public entities to directly acquire private property and inverse condemnation

actions instituted by real property owners to obtain compensation for alleged takings of

their private property for public use. (D & M Financial Corp. v. City of Long Beach

(2006) 136 Cal.App.4th 165, 175-176; Barthelemy v. Orange County Flood Control Dist.

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

Related

Nollan v. California Coastal Commission
483 U.S. 825 (Supreme Court, 1987)
Dolan v. City of Tigard
512 U.S. 374 (Supreme Court, 1994)
Lingle v. Chevron U. S. A. Inc.
544 U.S. 528 (Supreme Court, 2005)
Koontz v. St. Johns River Water Management Dist.
133 S. Ct. 2586 (Supreme Court, 2013)
Anheuser-Busch, Inc. v. Starley
170 P.2d 448 (California Supreme Court, 1946)
Selby Realty Co. v. City of San Buenaventura
514 P.2d 111 (California Supreme Court, 1973)
Smith v. County of Los Angeles
214 Cal. App. 3d 266 (California Court of Appeal, 1989)
Beaty v. Imperial Irrigation District
186 Cal. App. 3d 897 (California Court of Appeal, 1986)
Barthelemy v. Orange County Flood Control District
76 Cal. Rptr. 2d 575 (California Court of Appeal, 1998)
D & M FINANCIAL CORP. v. City of Long Beach
38 Cal. Rptr. 3d 562 (California Court of Appeal, 2006)
Ali v. City of Los Angeles
91 Cal. Rptr. 2d 458 (California Court of Appeal, 1999)
Shaw v. County of Santa Cruz
170 Cal. App. 4th 229 (California Court of Appeal, 2008)
Regency Outdoor Advertising, Inc. v. City of Los Angeles
139 P.3d 119 (California Supreme Court, 2006)
Lucido v. Superior Court
795 P.2d 1223 (California Supreme Court, 1990)
California Building Industry Ass'n v. City of San Jose
351 P.3d 974 (California Supreme Court, 2015)
San Diego Gas & Electric Co. v. Superior Court
920 P.2d 669 (California Supreme Court, 1996)
Kavanau v. Santa Monica Rent Control Board
941 P.2d 851 (California Supreme Court, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
Pointe SDMU LP v. County of San Diego CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/pointe-sdmu-lp-v-county-of-san-diego-ca41-calctapp-2016.