Wagner v. City of South Pasadena

93 Cal. Rptr. 2d 91, 78 Cal. App. 4th 943, 2000 Cal. Daily Op. Serv. 1625, 2000 Daily Journal DAR 2221, 2000 Cal. App. LEXIS 143
CourtCalifornia Court of Appeal
DecidedFebruary 8, 2000
DocketB128915
StatusPublished
Cited by13 cases

This text of 93 Cal. Rptr. 2d 91 (Wagner v. City of South Pasadena) 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
Wagner v. City of South Pasadena, 93 Cal. Rptr. 2d 91, 78 Cal. App. 4th 943, 2000 Cal. Daily Op. Serv. 1625, 2000 Daily Journal DAR 2221, 2000 Cal. App. LEXIS 143 (Cal. Ct. App. 2000).

Opinion

Opinion

NOTT, Acting P. J.

Appellants Richard Wagner, trustee of the Romaric Trust, and Robert Wagner, trustee of the Wagner Family Trust (appellants) appeal from a judgment entered after the trial court granted summary judgment in favor of respondent City of South Pasadena (City) and real party in interest Landmark Theatre Corporation (Landmark). We affirm.

*946 Contentions

Appellants contend that: (1) their petition for writ of administrative mandamus was timely served in accordance with the applicable statutes; or, alternatively (2) appellants substantially complied with the service requirements of Code of Civil Procedure section 415.30.

Facts and Procedural Background

In January 1998, the Planning Commission of the City (Planning Commission) approved a conditional use permit (CUP) for the remodeling of the Rialto Theatre from a single-screen theater to a five-screen theater. 1 Appellants owned property adjacent to the Rialto Theatre and appealed the Planning Commission’s decision to the city council. On April 1, 1998, the city council adopted a resolution affirming the Planning Commission’s decision to grant the CUP (the Resolution).

On June 30, 1998, 90 days after the adoption of the Resolution, appellants filed a petition for administrative mandamus and complaint for declaratory relief and injunctive relief. That same day, appellants’ attorney, Ann-Marie Villicana, agreed to the request of respondent’s attorney, Stephen Fischer, to fax to him a copy of the initial pleading without the exhibits. During their telephone conversation, Villicana informed Fischer that she would mail to the city clerk a complete copy of the initial pleading with the exhibits, a summons and a notice and an acknowledgment of receipt. Villicana faxed a copy of the initial pleading, without the exhibits or a summons, to Fischer on June 30, 1998. On that day she also mailed a copy of the initial pleading, with the exhibits, a summons and a notice and acknowledgment of receipt, to Jeannine Gregory, the city clerk of the City. She included a cover letter asking Gregory to sign the notice and acknowledgment and receipt if she was authorized to accept service and to inform Villicana if she was not authorized to accept service. The City received the mailed copy on July 1, 1998, the 91st day after the City adopted the Resolution. Gregory signed the notice and acknowledgment of receipt on July 1, 1998, and returned it to Villicana.

The City filed a demurrer, which was overruled. Subsequently, the City answered the initial pleading on September 18, 1998. On October 13, 1998, the City filed a motion for summary judgment on the grounds that the initial *947 pleading was not served and filed within 90 days of the adoption of the Resolution. The motion was heard and granted on November 10, 1998.

This appeal followed.

Discussion

1. Standard of review

Summary judgment is granted if all the submitted papers show that there is no triable issue as to any material fact and that the moving party is entitled to a judgment as a matter of law. (Code Civ. Proc., § 437c, subd. (c).) 2 A defendant seeking summary judgment has met the burden of showing that a cause of action has no merit if that party has shown that one or more elements of the cause of action cannot be established or that an affirmative defense to that cause of action exists. (§ 437c, subd. (o)(2); see Rowe v. Superior Court (1993) 15 Cal.App.4th 1711, 1724 [19 Cal.Rptr.2d 625].) Once the defendant’s burden is met, the burden shifts to the plaintiff to show that a triable issue of fact exists as to that cause of action. (§ 437c, subd. (o)(2).) The plaintiff must set forth specific facts showing that a triable issue of material fact exists. (Ibid.)

In reviewing the propriety of a summary judgment, the appellate court independently reviews the record that was before the trial court. (Chevron U.S.A., Inc. v. Superior Court (1992) 4 Cal.App.4th 544, 548 [5 Cal.Rptr.2d 674].) The court must determine whether the facts as shown by the parties give rise to a triable issue of material fact. (Walker v. Blue Cross of California (1992) 4 Cal.App.4th 985, 990 [6 Cal.Rptr.2d 184].) In making this determination, the moving party’s affidavits are strictly construed while those of the opposing party are liberally construed. (Ibid.)

2. . Whether service under Government Code section 65009 is satisfied by section 412.10 et seq. or section 1010 et seq.

Government Code section 65009, subdivision (c) sets forth the statute of limitations for a legal action challenging a decision of a legislative body. In Gonzalez v. County of Tulare (1998) 65 Cal.App.4th 777 [76 Cal.Rptr.2d 707], the Fifth District expressly held that Government Code section 65009 sets forth both the time in which the action must be filed and *948 the time within which service must be made. (65 Cal.App.4th at p. 783.) At the time Gonzalez was decided, Government Code section 65009, subdivision (c) provided for a 120-day statute of limitations and service period. 3 Section 65009, subdivision (c)(1) currently states: “Except as provided in subdivision (d), no action or proceeding shall be maintained in any of the following cases by any person unless the action or proceeding is commenced and service is made on the legislative body within 90 days after the legislative body’s decision.” Thus, the time within which service must now occur is 90 days.

Appellants argue that service fell within the 90-day period because under section 1013, subdivision (a), service by mail is complete upon deposit in the mailbox or post office. We disagree and conclude that service of the petition should be governed by section 412.10 et seq., that for serving summonses and complaints, rather than that for serving notices under section 1010 et seq. Thus, the relevant statute is section 415.30, subdivision (c), which provides that “Service of a summons pursuant to this section is deemed complete on the date a written acknowledgment of receipt of summons is executed, if such acknowledgement thereafter is returned to the sender.”

Government Code section 65009, subdivision (c)(1) states that no action may be maintained “unless the action or proceeding is commenced and service is made on the legislative body within 90 days after the legislative body’s decision.” (Italics added.) Thus, the plain language of the statute indicates that service must occur within 90 days. Indeed, the statute itself declares that time is of the essence, and certainty in development projects is crucial. Section 65009, subdivision (a) states, in part: “(2) The Legislature further finds and declares that a legal action or proceeding challenging a decision of a city, county, or city and county has a chilling effect on the confidence with which property owners and local governments can proceed with projects.

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

Related

Fix the City, Inc. v. City of Los Angeles
California Court of Appeal, 2024
Fix the City v. City of Los Angeles CA2/5
California Court of Appeal, 2024
AIDS Healthcare Foundation, Inc. v. City & County of San Francisco
208 F. Supp. 3d 1095 (N.D. California, 2016)
Okasaki v. City of Elk Grove
203 Cal. App. 4th 1043 (California Court of Appeal, 2012)
General Development Co., L.P. v. City of Santa Maria
202 Cal. App. 4th 1391 (California Court of Appeal, 2012)
Friends of Shingle Springs Interchange, Inc. v. County of El Dorado
200 Cal. App. 4th 1470 (California Court of Appeal, 2011)
County of Sonoma v. Superior Court
190 Cal. App. 4th 1312 (California Court of Appeal, 2010)
Royalty Carpet Mills, Inc. v. City of Irvine
23 Cal. Rptr. 3d 282 (California Court of Appeal, 2005)
Travis v. County of Santa Cruz
122 Cal. Rptr. 2d 713 (California Court of Appeal, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
93 Cal. Rptr. 2d 91, 78 Cal. App. 4th 943, 2000 Cal. Daily Op. Serv. 1625, 2000 Daily Journal DAR 2221, 2000 Cal. App. LEXIS 143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wagner-v-city-of-south-pasadena-calctapp-2000.