Wu v. City of Poway CA4/1

CourtCalifornia Court of Appeal
DecidedMay 21, 2015
DocketD065225
StatusUnpublished

This text of Wu v. City of Poway CA4/1 (Wu v. City of Poway 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
Wu v. City of Poway CA4/1, (Cal. Ct. App. 2015).

Opinion

Filed 5/21/15 Wu v. City of Poway CA4/1 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

GEORGE SHEN-CHIH WU et al., D065225

Plaintiffs and Appellants,

v. (Super. Ct. No. 37-2011-00095729- CU-CR-CTL) CITY OF POWAY,

Defendant and Respondent.

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

Pressman, Judge. Reversed and remanded with directions.

George Shen-Chih Wu and Helen Mei-Hwei Wu, in pro. per., for Plaintiffs and

Appellants.

Kutak Rock and Edwin J. Richards, Antoinette P. Hewitt, for Defendant and

Respondent. George Shen-Chih Wu and Helen Mei-Hwei Wu (the Wus)1 appeal from a

summary judgment in favor of respondent the City of Poway (the City) on the Wus'

complaint alleging causes of action for violation of civil rights under the federal Civil

Rights Act, title 42 United States Code section 1983 (section 1983), nuisance and inverse

condemnation, and seeking a petition for writ of mandate.

The Wus contend: (1) the trial court erred by summarily adjudicating their section

1983 cause of action because the City never sought its summary adjudication; (2) their

causes of action for nuisance and inverse condemnation and their request for a writ of

mandate were not time-barred; (3) the court erroneously sustained the City's objections to

certain statements included in Helen Wu's declaration filed in opposition to the City's

motion for summary adjudication; and (4) there was cumulative error. Finding merit in

the first contention, we reverse and remand with directions.

FACTUAL AND PROCEDURAL BACKGROUND

In August 2011, the Wus filed a complaint against the City, San Diego Gas &

Electric Company (SDG&E), AT&T, and two neighbors of the Wus, including a Poway

City council member.2 After the trial court sustained the City's demurrer, the Wus filed

the underlying second amended complaint against the City and SDG&E, alleging causes

1 We sometimes refer to Helen Wu by her first name to avoid confusion.

2 In the Wus' first appeal from a judgment against SDG&E based on the same set of operative facts as those presented here, we held the Wus' nuisance cause of action was time-barred. (Wu et al. v. San Diego Gas & Electric Company (Nov. 14, 2014, D064045) [nonpub. opn.] (Wu I).) SDG&E is not a party to the current appeal.

2 of action for violation of section 1983, nuisance, inverse condemnation, and seeking a

petition for writ of mandate. The Wus alleged: "The City's ongoing failure and refusal to

complete the under-grounding of the overhead dry utilities on and over [the Wus']

property is not only in violation of the Poway general plan, but is arbitrary and

discriminatory and in violation of [the Wus'] civil rights and due process, in an ongoing

pattern of harassment and intimidation, since the Corky McMillin Companies sent notice

to the property owners on Creek Road [in Poway, California], and the Corky McMillin

Sewer Project, Phase D was approved by the City. To the present date, the above-ground

dry utilities have been under-grounded for [the Wus'] neighbors, but not for [the Wus].

Further, the [Wus'] neighbors did not have to pay any of the costs of the under-grounding

of their dry utilities." (Some capitalization omitted.) The Wus alleged it was the City's

failure to require the completion of the developer's project—and not the Wus' conduct—

that constituted a nuisance. Further, that failure was discriminatory and violated the Wus'

civil rights and due process rights "in an ongoing pattern of harassment and intimidation,

since the City has failed and refused to remove unreasonable restrictions which are of

public record, specifically that a property owner must perform specified work on a

neighbor's property, subject to conditions, at [the Wus') expense, before [the Wus] can

proceed with their own development." The Wus alleged SDG&E controlled an easement

where the nuisance was located; therefore, SDG&E was responsible for it.

The Wus alleged that in June 2010, the City filed an abatement warrant in the

superior court against the Wus, stating they had failed to permit the City to enter their

property to remove "highly flammable chaparral within 100 feet of habitable structures."

3 They alleged the City discriminated against them by allowing one neighbor to destroy the

natural vegetation in her backyard within and beyond 100 feet of habitable structures

without permission from the U.S. Fish and Wildlife Service or the California Department

of Fish and Game.

According to the Wus, about the same time the City filed its abatement warrant,

the City removed weeds and other vegetation from their neighbors' front yards but did not

remove weeds in front of the Wus' property, thereby "intentionally treat[ing] [the Wus]

differently from others similarly situated without a rational basis for their difference in

treatment." The Wus alleged the City discriminated against them by giving them only 30

days to comply with the City's Wildfire Defensible Space Program requirements, while

giving their neighbors up to 130 days to comply.

The Wus alleged that in July 2010, they unsuccessfully appealed the finding of

nuisance to the Poway Mayor and City Council. They alleged the City failed to timely

provide them notice of the final ruling of the appeal by first class mail.

The Wus' inverse condemnation cause of action was based on the City's alleged

"refusal to under-ground the above-ground dry utilities along Creek Road . . . and [the

City's] refusal to remove unreasonable restrictions which are of public record [that]

constitutes a taking for which [the Wus] have not received any compensation from the

City."

The Wus' petition for writ of mandate related to the City's asserted "clear, present

and ministerial duty not to create or perpetuate a public and/or private nuisance and/or a

4 dangerous condition on [their] real property, in violation of California Civil Code

[section] 3479[ ]et seq."

The City moved for summary adjudication of the causes of action for nuisance,

inverse condemnation and the petition for writ of mandate, contending they were time-

barred under Code of Civil Procedure section 338. Its motion did not address the Wus'

section 1983 cause of action.

The Wus opposed the motion on grounds their causes of action were not time-

barred. Helen submitted a declaration in opposition to the motion. The City objected to

31 statements made in Helen's declaration. The court sustained all but four of the City's

objections to Helen's declaration. In its tentative ruling, the court stated it would "grant

summary judgment" of the Wus' causes of action, but it only specifically addressed the

nuisance and inverse condemnation causes of action and its petition for writ of mandate,

finding they were time-barred. It did not state it was dismissing the City as a defendant.

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

Related

Juge v. County of Sacramento
12 Cal. App. 4th 59 (California Court of Appeal, 1993)
Consumer Cause, Inc. v. Smilecare
110 Cal. Rptr. 2d 627 (California Court of Appeal, 2001)
Americans for Safe Access v. County of Alameda
174 Cal. App. 4th 1287 (California Court of Appeal, 2009)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)
Saelzler v. Advanced Group 400
23 P.3d 1143 (California Supreme Court, 2001)
Kahn v. East Side Union High School District
75 P.3d 30 (California Supreme Court, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
Wu v. City of Poway CA4/1, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wu-v-city-of-poway-ca41-calctapp-2015.