Judge: James C. Chalfant, Case: 21STCP03622, Date: 2023-01-12 Tentative Ruling
Case Number: 21STCP03622 Hearing Date: January 12, 2023 Dept: 85
Cali
Farms, LLC dba Honeyspot, and Shara Gatrelle v. City of Los Angeles
Department of Cannabis Regulation, 21STCP03622
Tentative decision on petition
for writ of mandate: denied
Petitioners
Cali Farms, LLC (“Cali”), doing business as Honeyspot LLC (“Honeyspot”), and
Shara Gatrelle (“Gatrelle”) seeks a writ of mandate compelling Respondent City
of Los Angeles (“City”) Department of Cannabis Regulation (“Department”) to reverse
its decision denying Cali Proposition M (“Prop M”) Priority Processing.
The
court has read and considered the moving papers, opposition, and reply,[1] and
renders the following tentative decision.
A. Statement of the Case
1.
Petition
Petitioners
filed the Petition on November 2, 2021, alleging a cause of action for
administrative mandamus. The Petition
alleges in pertinent part as follows.
On
December 16, 2005, Larry Kent (“Kent”) registered TMHR Collective Corporation entity
number C2821425 (“TMHR”), with the Secretary of State. The City’s Department of Finance (“Finance”)
issued TMHR a business tax registration certificate (“BTRC”), account number
0002767656 with a fund class of L044.
In
2007, Petitioners maintained a BTRC. On
November 13, 2007, Petitioners registered with the City Clerk’s Office (“City
Clerk”) in accordance with Interim Control Ordinance 179027 (“ICO”). Kent, who at the time was the officer,
director, and agent for service of process for TMHR, filed the necessary
Medical Marijuana Business Information Form at 4:43 p.m. He made a copy of the form stamped “RECEIVED”
and “MEDICAL MARIJUANA DISPENSARY BUSINESS INFORMATION FORM 2007 NOV 13 PM 4:43
BY: CITY CLERK.”
On
April 18, 2011, Finance issued to TMHR a BTRC with a fund class of L050.
On
March 20, 2015, Cali became the parent company of TMHR and received a BTRC with
a fund class of L050.
On
June 28, 2016, Gatrelle registered Cali with the Secretary of State. On January 4, 2018, Gatrelle updated Cali’s
Secretary of State Statement of Information and named Jeffrey J. Beckwith
(“Beckwith”), Kent, and TMHR as managers or members.
On
January 28, 2011, Kent answered on a Notice of Intention to Register Form that
he did not register with the City Clerk’s Office on or before November 13,
2007. This was a mistake, as he did
register on that day in accordance with the ICO. Cali and its subsidiary TMHR has been in
continuous operation since 2005.
On
August 24, 2018, the Department gave Cali notice that it was not eligible for
Prop M Priority Processing under Los Angeles Municipal Code (“LAMC”) section
104.07. Cali appealed, and the Department
heard the appeal on June 10, 2019.
On
June 24, 2019, Gatrelle submitted to the Department an Application Amendment
Form that updated Cali’s agent for service of process from Beckwith to Jeffrey
C. Meyers (“Meyers”) at 1940 N. Highland Avenue, #40.
On
October 14, 2019, the Hearing Officer issued a decision denying appeal. The Hearing Officer found that Cali failed to
register with the City Clerk by November 13, 2007 and was ineligible for
priority processing.
The
Decision was served on Beckwith and Cali with notice of the 90-day statute of
limitations for filing a petition for writ of administrative mandamus. Meyers never received service.
Petitioners
seek a writ of mandate compelling the Department to reverse its decision
denying Prop M Priority Processing to Cali.
2.
Course of Proceeding
On February 3, 2022, the
Department filed a declaration in support of automatic extension for time to
file a demurrer. The Department never
filed a demurrer and instead filed an Answer on March 9, 2022 and an Amended Answer
on April 11, 2022.
B.
Standard of Review
CCP
section 1094.5 is the administrative mandamus provision which structures the
procedure for judicial review of adjudicatory decisions rendered by
administrative agencies. Topanga
Ass’n for a Scenic Community v. County of Los Angeles, (“Topanga”)
(1974) 11 Cal.3d 506, 514-15.
CCP
section 1094.5 does not on its face specify which cases are subject to
independent review, leaving that issue to the courts. Fukuda v. City of Angels, (1999) 20
Cal.4th 805, 811. In cases reviewing
decisions which affect a vested, fundamental right the trial court exercises
independent judgment on the evidence. Bixby v. Pierno, (1971) 4 Cal.3d
130, 143. See CCP §1094.5(c). Where the agency initially decides whether to
grant a license to engage in a trade or business, its decision will be upheld
unless it lacks substantial evidence to support it. Donely v. Davi, (2009) 180 Cal.App.4th
455-56.
“Substantial
evidence” is relevant evidence that a reasonable mind might accept as adequate
to support a conclusion (California Youth Authority v. State Personnel Board,
(“California Youth Authority”) (2002) 104 Cal.App.4th 575, 585) or
evidence of ponderable legal significance, which is reasonable in nature,
credible and of solid value. Mohilef
v. Janovici, (1996) 51 Cal.App.4th 267, 305, n.28. The petitioner has the burden of
demonstrating that the agency’s findings are not supported by substantial
evidence in light of the whole record. Young
v. Gannon, (2002) 97 Cal.App.4th 209, 225.
The trial court considers all evidence in the administrative record,
including evidence that detracts from evidence supporting the agency’s
decision. California Youth Authority,
supra, 104 Cal.App.4th at 585.
The
agency’s decision must be based on the evidence presented at the hearing. Board of Medical Quality Assurance v.
Superior Court, (1977) 73 Cal.App.3d 860, 862. The hearing officer is only required to issue
findings that give enough explanation so that parties may determine whether,
and upon what basis, to review the decision.
Topanga, supra, 11 Cal.3d at 514-15. Implicit in section 1094.5 is a requirement
that the agency set forth findings to bridge the analytic gap between the raw
evidence and ultimate decision or order.
Topanga, 11 Cal.3d at 515.
An
agency is presumed to have regularly performed its official duties (Evid. Code
§664), and the petitioner therefore has the burden of proof. Steele v. Los Angeles County Civil Service
Commission, (1958) 166 Cal.App.2d 129, 137.
“[T]he burden of proof falls upon the party attacking the administrative
decision to demonstrate wherein the proceedings were unfair, in excess of
jurisdiction or showed prejudicial abuse of discretion.” Afford v. Pierno, (1972) 27 Cal.App.3d
682, 691.
C. Governing Law[2]
1.
Prop M Priority Processing
In
2007, the City adopted the ICO which required all marijuana collectives to
register with the City in 60 days.
In 2010, the City adopted the Medical Marijuana Ordinance
(“MMO”) which limited the number and operation of marijuana collectives in the
City. AR 1155.
On January 25, 2011, the City Council passed Ordinance No.
181530, a temporary urgency ordinance to amend the MMO in response to a Los
Angeles Superior Court’s preliminary injunction against enforcement of the MMO and
pending the City’s appeal of that injunction.
AR 1155-56.
In
2013, the temporary ordinance was
replaced by Proposition D (Ordinance No. 182580) (“Prop. D”). AR 1184-97.
Prop D explained that the City discontinued implementation of the MMO
after the Los Angeles Superior Court decision of October 14, 2011. AR 1185-86.
After a series of other judicial decisions, the City chose in August
2012 to prohibit almost all medical marijuana businesses via Ordinance No. 182190
to stop the continued proliferation of unregulated and unauthorized businesses. AR 1186-87.
The City repealed the general ban on October 9, 2012. AR 1187.
To address the continued proliferation of unauthorized medical marijuana
businesses, Prop. D replaced the entirety of LAMC Chapter IV, Article 5.1 by
granting limited immunity from enforcement of the prohibition on medical
marijuana businesses for those businesses that have abided by the City’s
regulations and do not violate the restrictions in Prop D. AR 1188.
In 2017, the City passed Proposition M (“Prop M”), which
provided limited immunity and priority registration/processing for retail
cannabis activity for existing medical marijuana dispensaries (“EMMD”). In order to participate in the City’s Phase 1
cannabis licensing -- otherwise known as “Proposition M Priority Processing” --
an applicant must receive a determination of eligibility from Department. RJN Ex. A, pp. 27-28 (LAMC §104.07). An applicant is eligible if it can establish
that it previously operated an EMMD.
An EMMD is defined as follows:
“[A]n existing medical marijuana dispensary that
is in compliance with all restrictions of Proposition D, notwithstanding those
restrictions are or would have been repealed, including, but not limited to,
either possessing a 2017 L050 BTRC and current with all City-owed
business taxes, or received a BTRC in 2007, registered with the City Clerk
by November 13, 2007 (in accordance with the requirements under Interim Control Ordinance 179027), received a
L050 BTRC in 2015 or 2016 and submits payment for all City-owed business
taxes before the License application is deemed complete. For purposes of this
subsection only, an EMMD that has entered into a payment plan with the City's
Office of Finance pursuant to LAMC Section 21.18 to pay all outstanding
City-owed business taxes is deemed current on all City-owed business taxes and
is deemed to have submitted payment for all City-owed business taxes.” RJN Ex. A, pp. 3 (LAMC §104.01(a)(22))
(emphasis added).
A
“BTRC” is a Business Tax Registration Certificate issued by the City’s Office
of Finance that is required for all businesses in order to remit taxes to the
City. LAMC §§ 21.03(a)-(b), 21.06(a); RJN
Ex. A, p. 2 (LAMC §104.01(a)(5)). A BTRC
is issued by Finance to the person or entity listed on the face of the
certificate. LAMC §21.00(d) (“person”
defined), 21.08(a); RJN Ex. A, p. 2 (LAMC §104.01(a)(5)). It is generally not transferrable. LAMC §21.11.
A BTRC is not a business license or a permit in and of itself. LAMC §§ 21.08(b), 21.50(a).
Prop
M Priority Processing can only be granted for the one location identified in the
EMMD’s original or amended BTRC. RJN Ex.
A, pp. 27-28 (LAMC §104.07(a)). Once an applicant
is deemed eligible, its EMMD is entitled to receive temporary approval from the
Department that authorizes the EMMD to maintain the limited immunity from
prosecution afforded by Prop D and engage for a limited period of time in commercial
cannabis activity as would be permitted under the privileges of a non-temporary
license of the same type. Id.,
pp. 5, 28 (LAMC §§ 104.01(488) (defining Temporary Approval), 104.07(c), (e)
(grant of Temporary Approval)).
The
Department’s determination whether an EMMD application is eligible for Prop M
Priority Processing shall be made without a hearing and shall be final unless
an administrative hearing is timely requested.
RJN Ex. A, p. 28 (LAMC §104.07(c)).
The
procedure upon appeal is set forth in LAMC section 104.10. City RJN Ex. A, pp. 30-31. The appeal must be filed with the Department
within 15 days of the date of the mailing of the written decision by Department
and set forth the specific basis upon which the appellant claims there was an
error or abuse of discretion by the lower-level decision maker. City RJN Ex. A, p. 30 (LAMC §104.10(a)(1)). Within 30 business days after the conclusion
of a hearing, the hearing officer shall issue written findings of fact and
decide whether to uphold, reject or modify the challenged decision being
appealed. AR 3212. The hearing officer’s assistant shall serve
the findings on the appellant by mail to the appellant's agent for service of
process. AR 3212.
D. Statement of Facts
1. Background
On November 25, 2005, Kent,
Robert Harand, and Carmencita Harand co-signed a lease in the name of “MHR” as
tenant for real property at 14836 Burbank Boulevard in Sherman Oaks (the “Burbank
Blvd. address”). AR 14-19.
On November 30, 2005, Finance
issued a BTRC to Kent and Robert Harand.
AR 12. The Board of Equalization
issued a seller’s permit to TMHR on December 19, 2005. AR 223.
Computer printouts show that TMHR has paid sales taxes and City taxes since
those issuance dates. AR 27-34.
On December 16, 2005, Kent
filed TMHR’s Articles of Incorporation with the Secretary of State, registered
as entity number 2821425. AR
220-21. The Articles of Incorporation
list Kent as the agent for service of process at the Burbank Blvd. address. AR 220.
On the same date, Finance issued a BTRC to TMHR with a fund class L044. AR 5.
On January 1, 2006, the initial
directors of TMHR passed a resolution approving Kent as TMHR’s agent for
service of process, Chief Executive Officer (“CEO”), President, and Treasurer. AR 246-48.
TMHR’s
March 27, 2006 Statement of Information
filed with the Secretary of State lists Kent as TMHR’s CEO, director,
Chief Financial Officer, and agent for service of process at the Burbank Blvd. address. AR 1771.
The Statement of Information lists Claire Kent as the Secretary. AR 1771.
“Tarzana Medicinal
Health Resources, Inc.” has a Certificate of Liability Insurance for liability coverage
between December 2006 and December 2007.
AR 225.
In 2010, TMHR applied
for a City lottery and was not ordered to close. AR 70.
On January 28,
2011, TMHR was notified that the City’s temporary urgency amendments to the MMO
were in effect and that every medical marijuana collective seeking to
participate in the City’s registration process must sign and personally deliver
the January 2011 Notice of Intention to Register Form (“2011 Intent to
Register”) to the City Clerk, with the final day to file the form as February
18, 2011. AR 1888, 1896. The 2011 Intent to Register asked, under
penalty of perjury, if TMHR registered with the City Clerk on or before
November 13, 2007, in accordance with the City's IMO, to which Kent replied
“No.” AR 1889-90.
On August 7, 2014, Finance
issued a BTRC for TMHR with a fund class
L050. AR 6. That same day, Finance issued copies of two BTRCs
for TMHR. AR 107, 138.
On March 20, 2015, Finance
issued a BTRC for TMHR/The Honeyspot with
a fund class L050. AR 8.
TMHR’s
March 7, 2016 and January 31, 2017 Statements of Information filed with the
Secretary of State list Beckwith as the CEO, Secretary, Chief Financial
Officer, and agent for service of process.
AR 257, 259. In 2016, Beckwith’s
service address was 6775 Santa Monica Blvd. #4, Los Angeles, CA 90038 (“Santa
Monica Boulevard address”). AR 257. In 2017, his service address was 12814
Riverside Drive, North Hollywood, CA 91607 (“Riverside Drive address”). AR 259.
On May 7, 2018, Finance
issued another BTRC for TMHR/Honeyspot/Beckwith
with fund class L701. AR 272.
2. The Application and Denial
On
March 31, 2018, the Department received an Application for Prop M Priority
Processing (the “Application”) submitted by Gatrelle and Beckwith for Cali (TMHR),
doing business as Honeyspot. AR 1386,
1423. Cali listed its address as the Riverside
Drive address. AR 1836, 1423.
On
August 24, 2018, the Department denied the application and issued Written
Findings of Ineligibility for Proposition M Priority Processing (“Ineligibility
Findings”). AR 1386-87, 1423-1424. The Ineligibility Findings explained that an
applicant must meet the definition of an EMMD in LAMC section 104.01(a)12 to be
eligible for Prop M Priority Processing.
AR 1386. Cali did not possess a 2017
L050 BTRC and therefore could not qualify unless it (1) had a 2007 BTRC; (2)
registered with the City Clerk by November 13, 2007; and (3) received an L050
BTRC in 2015 or 2016. AR 1387,
1424. Cali did not register with the
City Clerk by November 13, 2007. AR
1387, 1424. Specifically, it failed to
file the required 2007 Information Form and submit to the City Clerk a BTRC, a seller’s
permit, property lease, business insurance policy, dispensary membership forms,
and, if needed, a County Health Department permit. AR 1387, 1424.
Additionally,
Cali did not submit a 2007 BTRC registered under its name. AR 1387, 1424. Therefore, it had not submitted proof that it
received an L050 BTRC in 2007. AR 1387,
1424. The Ineligibility Findings gave Cali
until September 17, 2018 to file an appeal.
AR 1387, 1424.
3.
Documentary Evidence
Petitioner
Cali, dba TMHR, Honeyspot, and Honeyspot Genetics, timely appealed the Department’s
Ineligibility Findings. AR 1. Documentary evidence presented for the appeal
hearing is as follows.
a.
TMHR’s 2007 Information Form
Cali
Farms submitted a 2007 Information Form that it alleged Kent had submitted to
the City Clerk for TMHR on November 13, 2007.
AR 11. The 2007 Information Form
has Kent’s initials as a signature and purported to attach a BTRC, seller’s
permit, property lease or other document of ownership, business insurance, and
dispensary membership forms. AR 11. A stamp on top of the document’s title states
“Received City Clerk’s Office City Clerk” with a date stamp of “2007 Nov 13 PM 4:43”. AR 11, 1116.
b.
The City Clerk’s Conditional Receipt Form
At
least as late as 5:12 p.m. on November 13, 2007, the City Clerk issued an Agreement
of Conditional Receipt (“Conditional Receipt Form”). AR 563.
The Conditional Receipt Form explained that the City Clerk could not
process all applications received that day.
AR 563. The City Clerk therefore will
date stamp such applications without review and would contact applicants within
24 hours whether it accepted the application as complete. AR 563.
c.
Declaration of Sharon Dickinson
Former
City Clerk Legislative Assistant Sharon Dickinson (“Dickinson”) submitted a
declaration dated May 31, 2019. AR
1875-76. She stated that medical
marijuana dispensaries were required under the ICO to register with the City by
submitting various documents no later than 5:00 p.m. on November 13, 2007. AR 1875 (¶2).
She was directly involved in the intake and management of these
registration documents. Id. Before her retirement in February 2019, she
searched City Clerk records and confirmed that there was no record of TMHR’s
registration application in November 2007.
AR 1875 (¶3).
The
City Clerk’s general practice for forms received by November 13, 2007 was to
stamp “Received City Clerk” on the side or back of the form to avoid covering
the document’s text. AR 1876 (¶4). The stamp included a time, date, and line for
the staff member to initial. AR
1876. City Clerk staff routinely
initialed documents in this space upon stamping and receiving them at the City
Clerk’s public window. Id.
Dickinson
has examined the 2007 Information Form submitted by TMHR as part of the
appeal. AR 1875 (¶4). Cali’s exhibit has the “Received City Clerk” stamp
on the front page covering the document’s text and does not contain staff
initials. AR 1876 (¶6). Based on the City Clerk’s practice, the form is
not authentic and was not timely submitted.
Id.
Dickinson’s
search also yielded a Hardship Exemption Application filed on May 4, 2009. AR 1876 (¶7).
This is a document that dispensaries could file to be exempt from the
requirements of the ICO, the ordinance that required registration by November
2007. AR 1876 (¶7), 1883. Dickinson also found the 2011 Intent to
Register in which Kent marked that TMHR did not register with the City Clerk
before November 13, 2007. AR 1876 (¶8).
d.
Other 2007 Information Forms
The
2007 Information Form of Studio City Caregivers has no Received City Clerk stamp
on the side where it would not obscure the text of the form itself. AR 1114.
If there is a stamp, it is on the bottom lines of the document. AR 1114.
This
no apparent Received City Clerk stamp on the 2007 Information Form for Hemp
Factory III. AR 1115. A Conditional Receipt Form for Hemp Factory
III has a Received City Clerk stamp at a 90-degree angle on the right-hand
side. AR 1117.
e.
TMHR’s Hardship Exemption Application
On
May 4, 2009, TMHR filed a Hardship Exemption Application that explained that it
had to vacate its premises because the landlord received a letter from the
federal Drug Enforcement Agency (“DEA”) before the ICO took effect. AR 1883, 1886, 1897. The DEA letter explained to the landlord that
renting or leasing property to manufacture or store any controlled substance
was a violation of federal law. AR
1897. That the substance qualified as
medical marijuana under state law was not a defense. AR 1897.
The DEA letter put the landlord on notice of TMHR’s use of the premises
and advised that the consequences for the landlord could include prosecution,
imprisonment, fines, and forfeiture of assets.
AR 1898.
TMHR’s
Hardship Exemption Application explained that TMHR had to move to another
property as a result of the DEA’s letter.
AR 1883. The application asserted
that TMHR was the only true fully homeopathic and herbal remedy collective in
the world and it was a “nasty move” for the government to threaten the
collective’s old landlord. AR 1885.
f.
The Staff Report
On
June 3, 2019, the Department issued a staff report. AR 337-44.
The staff report identified the Applicants as Gatrelle and Beckwith,
with the legal name/dba of Cali and TMHR, at the Riverside Drive address. AR 337.
The staff report asserted that, although the Applicants’ March 1, 2018 Application
was timely, they are not eligible for Prop M Priority Processing. AR 339.
The Applicants did not possess a 2017 L050 BTRC, a fact which they did
not dispute. AR 339, 340. Therefore, they could not qualify unless they
(1) had a 2007 BTRC, (2) registered with the City Clerk by November 13, 2007,
and (3) received an L050 BTRC in 2015 or 2016.
AR 339.
The
evidence showed that the applicants had not registered with the City Clerk by
November 13, 2007. AR 339. Specifically, they failed to file the
required 2007 Information Form and submit a BTRC, seller’s permit, property
lease, business insurance policy, dispensary membership forms, and, if needed,
a County Health Department permit. AR 339.
The
Applicants also did not submit a 2007 BTRC that is registered under the Applicants'
name. AR 339. Therefore, they had not submitted proof that they
had an L050 BTRC in 2007. AR 339.
The
Applicants submitted several BTRCs. AR
341. The relevant BTRCs and other
documentation show numerous business locations, including the Riverside Drive
address, Burbank Boulevard address, 19611 Ventura Boulevard, 6775 Santa Monica
Boulevard, and 14925 Magnolia Boulevard.
AR 341. The current business
premises at the Riverside Drive address is not associated with any of the
BTRCs. AR 341. LAMC section 104.07(a) permits Prop M
Priority Processing only “for the one location identified in [the business
entity’s] original or amended BTRC. AR
341. Thus, the BTRCs submitted by the Applicants
do not support their business address. AR
341.
The
Secretary of State’s records also showed that the existing TMHR was
incorporated in June 2013, with two prior TMHRs -- one incorporated on 2005 and
dissolved in 2008, and a second incorporated in 2011 and dissolved in May
2013. AR 341. There are no records from the Secretary of
State suggesting that the existing TMHR is connected to these previous
iterations. AR 341. The two dissolutions suggest that TMHR has
not been in continuous operation since 2007, which is a required for Prop D
compliant EMMDs. AR 341.
As
to whether the Applicants registered with the City Clerk by November 13, 2007,
the City Clerk found no record of registration for TMHR or Cali. AR 342.
The 2007 Information Form submitted for this appeal had the stamp
covering the title of the document and without staff initials, which led
Dickinson to conclude it was not authentic.
AR 342. Kent’s Hardship Exemption
Application is, by definition, only relevant if TMHR did not comply with ICO’s
registration requirements. AR
342-43. The Department also noted that
Kent wrote on the 2011 Intent to Register, under penalty of perjury, that TMHR
did not register with the City Clerk before November 13, 2007. AR 343.
Although
Beckwith alleged possible fraud by his business partner, LAMC section 104.01’s
definition of an EMMD does not give the Department discretion to consider the
circumstances around non-compliance. AR
343. The Department staff recommended
that the Hearing Officer deny the appeal and sustain the Department’s
Ineligibility Findings. AR 343.
4. The Hearing
The
Department held a hearing on June 10, 2019.
AR 375. Beckwith stipulated that
TMHR did not have a 2017 L050 BTRC. AR
393-95. The Hearing Officer noted that
the stipulation limited the issue to the three requirements for Prop M Priority
Processing based on possession of a 2007 BTRC.
AR 393, 396-97.
Beckwith
clarified that Petitioners did not contest the denial of TMHR’s May 2009
Hardship Exemption Application. AR 483. Rather, the issue was compliance with the
three-pronged test of eligibility for Prop M Priority Processing. AR 483.
The
pertinent testimony, including Beckwith’s statements during Dickinson’s
testimony, is as follows.
a.
Dickinson
When
Dickinson reviewed the City Clerk’s documents, she found no evidence that the Applicant
filed a registration with the City Clerk under the ICO. AR 397.
In the 12 years she worked in that office, she was never unable to
locate a document that the City Clerk in fact received. AR 430.
She has had thousands of medical marijuana records and has never lost a
document. AR 490. She takes seriously how those documents can
affect livelihoods across collectives.
AR 490. This hearing is the first
time anyone has accused her of losing records.
AR 491.
When
Dickinson worked at the City Clerk’s office, she was unit manager and completely
in charge of “this process”. AR
416. She shared the ICO process with
only one other staff member. AR
416. The collectives filed ICO
applications as a packet, not as single pages.
AR 429. When collectives came in,
they would review the packet. If
anything was missing, the packet would be immediately returned and not
accepted. AR 416. One requirement was that the collective had
to show it was in business prior to the ICO’s adoption on August 1, 2007. AR 416.
Submitted forms had to be dated prior to that date. AR 416-17.
On
the final day, November 13, 2007, there were hundreds of applicants, with a
line outside the door of at least a hundred.
AR 417, 479. Dickinson was in the
back, but she could tell there was a lot.
AR 479. She did not expect that there
would be so many because applicants had a 60-day window. Yet, many applicants waited until the last
day. AR 494. This was the first time the City Clerk’s office
had such a scenario, and it now knows that parties tend to show up on the last
day. AR 494.
Dickinson
and her staff member did not have enough time to go through every packet the
day and accept or reject it in the moment.
AR 417. When it got to the point
where she could no longer keep up, which was around 4:15 p.m., she just stamped
them all as received. AR 417, 503. She drafted a Conditional Receipt Form on her
computer for this purpose and printed it.
AR 502.[3] Although the City Clerk’s office “accepted”
the packet, she let the applicant know that she would return the packet if it was
missing documents. AR 417. This way, she could enable every applicant there
to make the 5:00 p.m. deadline when the City Clerk’s office closed. AR 417-18, 499.
Whenever
the City Clerk’s office receives documents, it tries to maintain the document’s
integrity. AR 418. For most documents, the common practice is to
stamp the front of the page. AR
431. For the ICO applications, Dickinson
instructed staff to stamp the back of the document’s first page to preserve the
information on the front. AR 418-19, 429. Whoever stamped it would then initial it. AR 418.
The staff also writes how the document was received – mail or
individually present -- if the staff employee remembers the manner of receipt. AR 418.
Dickinson followed this policy with ICO registration applications and
reviewed every document stamped to confirm compliance. AR 418, 431.
Once
the City Clerk stamps a document, that document is in the protective custody
and ownership of the City Clerk. AR
426. The office would never stamp a
document it receives and return a copy to the applicant afterwards. AR 426-27, 503. Once an employee stamps the document, the
interaction with that applicant is over.
AR 502. The document is put in a
box and there were people running them to Dickinson for her review. AR 502.
The stamped document is not returned to the applicant. AR 503.
It is the City Clerk’s property and they do not have time to give
documents back to the applicant and track their whereabouts. AR 503.
Before
Dickinson retired, the Department asked her to search for City Clerk records
related to TMHR. AR 419. There was no record that TMHR has properly
registered under the ICO. AR 419. Dickinson did not find any documents that
TMHR had submitted on November 13, 2007 before 5:00 p.m. AR 423.
The
Department asked her to review the 2007 Information Form that TMHR submitted as
evidence. AR 419-20. Dickinson found it inconsistent with City
Clerk policies for document acceptance.
AR 420. The Clerk’s Office would
never stamp over the text because the City Clerk tries to preserve document
integrity, and the staff member would also initial the document. AR 420.
A document that does not appear to have been stamped on the front page
probably would have been stamped on the back of that page. AR 420.
The
Department submitted two 2007 Information Forms for Dickinson’s review. AR 421.
Both were stamped on the back with the date and handwritten
initials. AR 422. Dickinson confirmed this was the manner in
which the City Clerk stamped documents.
AR 422-23.
Petitioners
showed her other 2007 Information Forms.
AR 485. For the Green Earth
Collective’s form, the stamp was backwards.
AR 485-86. This suggested that
the stamp was on the back of the page, but the ink had bled through. AR 486.
The same was true for forms by West Valley Caregivers, Northeast
Collective Group, and Chatsworth Caregivers.
AR 487-88.
A
form for Studio City Caregivers had the stamp on the front page at the
bottom. AR 488. Dickinson stated that the City Clerk’s stamp
is electronic and heavy; she could not explain why the stamp showed lighter
than on the other forms. AR 488. Beckwith theorized the ink ran low with the many
documents that were stamped that day, but Dickinson said that does not make
sense because they use an electronic machine and they never let the ink get
this low. AR 488. The date on the form was an indecipherable
November date. AR 488-89. The City Clerk’s office would never let the
stamps get to a point of illegibility because it is an important instrument in the
office’s work. AR 489-90.
Based
on the lack of physical records, Dickinson’s concluded that TMHR did not
properly register with the City Clerk under the ICO. AR 427-28. The City Clerk may have received the packet
and rejected it because the lease included in the packet was in the name of
“MHR,” not TMHR. AR 437-38. The City Clerk’s responsibility is to ensure
that everything matches. AR 438.
A
Hardship Exemption Application existed for a collective that could not meet the
requirements of the ICO. AR 424. The collective could file for a hardship
exemption through the City Clerk, and then the City Council would hear and
determine whether to grant an exemption to that ICO requirement. AR 424, 482.
By definition, a hardship exemption application suggests that the
applicant had not properly registered per the ICO. AR 424-25.
Over 700 collectives filed hardship exemption applications, but the City
Council did not grant any of them. AR
482.
Dickinson
found a TMHR Hardship Exemption Application during her document review. AR 425.
Dickinson also found TMHR’s 2011 Intent to Register. AR 425.
The 2011 Intent to Register form came into being when a judge’s order
caused the City to enact a temporary urgency ordinance and the City Clerk
received applications under that temporary ordinance. AR 425.
TMHR’s application answered “no” to the following question: “Did the
collective register with the city clerk’s office on or before November 13, 2020
(sic.) in accordance with the city’s Interim Control Ordinance number
179027?” AR 426.
The
city clerk’s office in Van Nuys differs from the City Clerk’s office. AR 504-05.
b.
Kent
When
Kent submitted the 2007 Information Form on November 13, 2007, there were 200 or
250 people in line and a lot of confusion.
AR 479, 494. People inside the
office were screaming at each other and the situation was chaos. AR 493-94.
No matter how well Dickinson did that day, the situation merited 20
employees to help her check packets. AR
493. He maintained that things got lost
in that chaos, but it was not Dickinson’s fault. AR 493.
Kent
submitted the 2007 Information Form packet with a paper clip. AR 495-96.
He went to a counter inside the room.
AR 496. He could not recall how
many people were behind him. AR 496.
The
2007 Information Form exhibit that he presented at the hearing is a copy he
made from the original. AR 497. After the City Clerk employee at the window
stamped the 2007 Information Form packet, Kent asked to make a copy before the
employee took it. AR 497. At this point, he was four or five places
behind the front of the line. AR
501. Kent had someone hold his place
while he went “down the block” to make a copy for his own records. AR 498, 500.
Kent
did not remember if he took the entire paper-clipped packet and copied all the
attachments. AR 499. He did not remember how far down the block he
had to go to make the copy. AR 499. He did not remember if anyone else left to
make a copy. AR 501. When he got back to the City Clerk’s office,
he went back into his spot in line. AR
500-01.
c.
Beckwith
When
Dickinson testified that she was being accused of losing a document, Beckwith stated
that there was human error. AR 491. Sometimes life leads to errors that hinder
delivery of certain documents. AR 492. Petitioners
are not responsible for helping the City Clerk with its recordkeeping
duties. AR 492. In this case, Petitioners have a document that
the City Clerk lacks. AR 492.
The
courts have accepted the 2007 Information Form in Beckwith’s court case without
any issue about the stamp. AR 505. Beckwith was confused that that it has been accepted
as a court document and yet challenged now as to how the stamp got onto the
document. AR 505-06. With how much of a mess occurred at the time,
the City Clerk employees may not have followed every protocol that day. AR 506.
5.
Post-Hearing Evidence
Cali
emailed hearing exhibits to the Hearing Officer and Department on July 17,
2019. AR 2699. The City emailed a supplemental brief and the
hearing exhibits, including transcripts, to the Hearing Officer on September
16, 2019. AR 627, 1106. Evidence after the hearing is as follows.
Among
the exhibits submitted by Cali was a June 24, 2019 Application Amendment Form
(“Amendment”) for Cali/TMHR, dba Honeyspot/Honeyspot Genetics. AR 653-55.
Cali listed the Amendment on its list of exhibits for the hearing. AR 627.
The
Amendment (1) changed the agent for service from Beckwith to Meyer at 1940 N.
Highland Avenue, #40, Los Angeles, CA, 90068 and (2) added Kent and Gatrelle as
managing members. AR 654. The Amendment cited Ordinance No. 181,157,
which prohibits persons convicted within the last ten years from engaging in
the management of a collective. AR
655. The Amendment only had one
signature. AR 655.
The
Amendment form warns applicants that they must submit the form in person at Department
offices or the Office of Finance, with proof of identification. AR 653.
The Department must review and approve amendments before they take
effect, and it may ask for supporting documentation. AR 655.
6.
The Hearing Officer’s Decision
On
October 14, 2019, the Hearing Officer issued her decision. AR 371-74.
The Hearing Officer stated that the issue was whether TMHR met either
alternative for Prop M Priority Processing because it: (a) possessed a 2017
L050 BTRC and current with all City-owned business taxes, or (b) received a
BTRC in 2007, registered with the City Clerk by November 13, 2007 in accordance
with the IMO, received a L050 BTRC in 2015 or 2016, and submitted payment for
all City-owned business taxes before the license application is deemed
complete. AR 372.
The
Hearing Officer noted that the parties stipulated that Petitioners do not
dispute that they are ineligible for Prop M Priority Processing based on
possession of a 2017 L050 BTRC. AR 372. The Hearing Officer found that Petitioners
failed to prove by preponderance of the evidence that TMHR registered with the
City Clerk by 5:00 p.m. on November 13, 2007 as per the ICO. AR 372.
The
Hearing Officer found Dickenson’s testimony to be compelling. AR 373.
Although Dickinson was not at the City Clerk’s window that day, she had 12
years of experience for the relevant procedures for document intake and
management. AR 373. This included her testimony that the City
Clerk’s office would stamp and initial a form on its back or side, not on top
of the document’s title. AR 373. Her testimony that she did not find any
record of TMHR’s registration through her review of City Clerk records was
believable. AR 373.
Kent’s
testimony was not credible. AR 373. He testified that he was in line to file the
2007 Information Form prior to 5:00 p.m. on November 12, 2007 (sic.). AR 373.
He testified that the line was extremely long and that, after he had the
2007 Information Form stamped at 4:45 p.m., he went down the street to have it
copied at a location he did not recall, had a copy made and returned to the
same place in line (where he had someone save his place in line). AR 373.
The
2007 Information Form offered by Petitioners did not conform with City Clerk
procedure. AR 3257. It had no clerk’s initials, and the stamp
obscured the title on the front of the document. AR 3257.
Petitioners’ exhibits of other 2007 Information Forms were in fact pages
where the stamp was on the back of the first page but bled through to the
front. AR 373.
Kent’s
testimony also conflicted with his claim on the 2011 Intent to Register, made
under penalty of perjury, that the collective did not register with the City
Clerk by November 13, 2007. AR 373-74.
The
Hearing Officer concluded that TMHR failed to register with the City Clerk by
5:00 p.m. on November 13, 2007. AR 374. As a result, TMHR was ineligible for Prop M
Priority Processing and the appeal was denied.
AR 374.
7.
Service of the Decision
As
of May 30, 2019, the Secretary of State’s records showed Beckwith as the agent
for service of process for TMHR at the Riverside Drive address. AR 1934, 2352. Beckwith also was listed as Cali’s general
partner. AR 2352-53.
The
certificate of mailing shows that on July 1, 2020 the Department served the Hearing
Officer’s decision by U.S. mail to the following: (1) Beckwith at 5533 Edward
E. Horton Lane #15, Encino, CA 91316; (2) Gatrelle at 17819 Merridy St., Unit
323, Northridge, CA 91325; (3) Shahira Tadross, Esq. (“Tadross”) at 633 W. 5th
St., 28th Floor, Los Angeles, CA 90071; and (4) Cali at the Riverside Drive
address. AR 3260. The postal service returned the envelopes
sent to Cali and Gatrelle as “Not Deliverable as Addressed” and impossible to
forward. AR 3262-63.
On
April 8, 2021, the Department informed Gatrelle via email that the Hearing
Officer’s decision was first mailed and emailed to her on October 16,
2019. AR 3248. However, the Department realized that several
of the mailed decisions may not have had the statutory notice attached. AR 3259.
The Department re-sent the decision on July 1, 2020, with a notice under
CCP section 1094.6 that administrative mandate must be filed within 90 days
from the final decision, and the decision is final upon mailing to the party
seeking a writ. AR 3248, 3259.
The
next day, April 9, 2021, Gatrelle asked the Department to send the decision to 1940
N. Highland Avenue, #40, Los Angeles, CA 90068 with proof of mailing. AR 3235.
Gatrelle explained that this was the new address for service that Cali had
provided on the Amendment emailed to the Department on July 17, 2019. AR 3235.
On
April 14, 2021, the Department replied to Gatrelle that it had no record that
the Amendment had been submitted to the Department for processing and no record
of payment of the modification request fee.
AR 3237.
In
another email two days later, the Department told Gatrelle that Cali had submitted
the Amendment to the Hearing Officer as part of its voluminous exhibits, and Cali
had not submitted the Amendment to Department.
AR 3240. The Department explained
that, prior to the COVID-19 pandemic, collectives needed to submit all modification
request forms in person at the Department office. AR 3240.
This allowed the Department to verify the signatures of all impacted
owners, the identity of the person who submits the request, and payment of the
modification request fee. AR 3240. If Cali had submitted the Amendment, the
Department would have rejected it because the Amendment purported to remove
Beckwith from Cali without his signature.
AR 3240. Because Cali did not pay
the modification fee or follow the appropriate submission procedure, the
Amendment had not been filed. AR 3240.
E. Analysis
Petitioners seek
administrative mandamus to set aside the Hearing Officer’s decision denying
Cali (TMHR) eligibility for Prop M Priority Processing.
1. Timeliness
CCP section 1094.6(b)
requires a petition for writ of mandate to be filed no later than 90 days after
the date on which the decision becomes final, and it is final upon the date it
is mailed by first-class mail to the party seeking the writ. The Hearing Officer issued her
decision on October 14, 2019 and the Petition was filed on November 2, 2021. AR 371-74.
Therefore, the Petition is untimely unless excused.
Petitioners argue that the October 14, 2019 mailing did not
include any notice of the right to appeal as required by CCP section 1094.6(f). Pet. Op. Br. at 6. The 90-day clock for CCP section 1094.6 does
not begin to run until such notice is provided.
Liang v. San Francisco Residential Stabilization and Arbitration
Board, (2004) 124 Cal.App.4th 775, 777. There actually is no evidence that the
October 14, 2019 mailing to Petitioners did not include the notice; there only
is evidence that several of the mailed decisions may not have had the
statutory notice attached. AR 3259. For this reason, the Department re-sent the
decision on July 1, 2020, with a notice under CCP section 1094.6. AR 3248, 3259. Whether Petitioners were not mailed the
decision with the notice attached on October 14, 2019 therefore is not entirely
clear.
In
any event, Petitioners claim that the decision was sent to the wrong
address. On July 1, 2020, approximately
ten months after the decision was issued, the Department mailed the decision with
the proper CCP section 1094.6 notice to (a) Beckwith at 5533 Edward E Horton
Lane #15, (b) Attorney Tadross at 633 W. 5th Street, 28th
Floor, Los Angeles, California 90071, (c) Gatrelle at 17819 Merridy St., Unit
323, Northridge, CA 91325, and (d) Cali at the Riverside Drive address. AR 3248, 3259. Pet. Op. Br. at 6.
Petitioners
contend that this July 1, 2020 mailing ignored the Amendment submitted on June
24, 2019, which instructed that notices be mailed to Gatrelle at the Riverside
Drive address and to Meyers -- the new agent for service who replaced Beckwith
-- at 1940 N. Highland Avenue #40. AR 652–54. The City mistakenly mailed the July 1 decision
only to Beckwith, Attorney Tadross, Gatrelle at 17819 Merridy St., Unit 323,
Northridge, CA 91325, and Cali at the Riverside Drive address, and the mailings
to Gatrelle and Cali were returned to the Department by the post office stamped
as undeliverable and unable to forward.
AR 3262-63. Petitioners conclude
that no written notice of the decision nor of CCP section 10984.6’s 90-day
limitation was ever mailed to them at the service address provided to the
City. Accordingly, the Petition is timely
because the Hearing Officer’s decision has yet to become final pursuant to CCP section
1094.6(b). Pet. Op. Br. at 5-6.
The
Department[4] contends
that the action is time-barred under CCP section 1094.6. TMHR’s Statement of Information filed with the
Secretary of State show that its agent for service of process is Beckwith, not
Meyers. AR 257, 259, 1777, 2352. While Petitioners claim to have submitted the Amendment
Form changing their agent for service of process, this form was submitted via
email to the Hearing Officer as part of the administrative appeals material. AR
2699, 2858.
The
Amendment form expressly states:
“This is a request form
to amend an application previously submitted to the Department of Cannabis
Regulation (DCR) for a License and/or Temporary Approval to conduct commercial
cannabis activities. This form must be submitted in-person to DCR’s offices
or the Office of Finance. You will be asked to show identification before
submission of the form. DCR must review and approve any amendments to
previously- submitted applications before the changes will take effect, and you
may be contacted and asked to supply supporting documentation.” AR 2858
(emphasis added).
The
improperly submitted form was never processed by the Department because Petitioners
did not submit the Amendment in-person to the Department’s offices or to Finance
as required. The form also does not
include general partner Beckwith’s signature agreeing to his withdrawal as
Cali’s general partner and Cali/THCR’s agent for service of process. Accordingly, Petitioners were properly served
with notice of the Hearing Officer’s decision on July 1, 2020, at the address
associated with their application. The 90-day deadline was September 29, 2020
and the Petition filed on November 2, 2021 is time-barred. Opp. at 7-8.
Petitioners reply that the
Department suggests that they hid the Amendment, which is a
mischaracterization. There is no dispute
that Petitioners provided updated address information to the Department and the
Hearing Officer by electronic transmission and hard copy at the time of
submission of exhibits and materials. The
Amendment with the updated agent/address information was provided to the
Hearing Officer by the Department’s email transmittal of Petitioners’ exhibits that
were delivered to the Department in binders with indexes and tabs. AR 1106.
The Amendment form is identified with its own tab cover sheet (AR 652)
and it is listed on the index as its own line item (AR 627).
All parties, including
the Department’s attorneys/staff and the Hearing Officer, received the change
of address information submitted by Petitioners. Yet, the Department failed to mail the
decision on July 1, 2020 to the correct addresses provided approximately one
year earlier. The City knew right away
that the mailing addresses were invalid because two envelopes were returned by
the postal service. Reply at 6. Attorneys are only human and sometimes make
mistakes. The Hearing Officer decision
mailing of July 1, 2020 was in the heavy part of the pandemic which might have
limited the ability of Department staff to have access to all of its
records. Whatever the reason, it was not
the fault of Petitioners that the Department failed to mail the decision to the
agent for service of process. Reply at
6.
Petitioners
argue that the Department should not be allowed to excuse its failure to mail
the decision to the correct agent for service of process by blaming Petitioners
for not being sufficiently conspicuous in providing updated agent for service
information. The updated agent for
service of process and address information was provided solely for the purpose
of receiving the hearing decision. It is
a violation of fundamental due process and the City’s procedures for the
Department to contend that it was not obligated to mail notice of the hearing
decision to Petitioners to the agent for service at the updated address
provided in the Amendment. Reply at 7-8.
Finally,
Petitioners argue that the City’s written procedures for the appeal specify
that the decision will be mailed to the agent for service of process in 30
business days. AR 3212. It is clear that the decision was not properly
mailed within the 30-day period as the Hearing Officer issued the decision on October
14, 2019 and the Department mailed it on July 1, 2020. The Department cannot assert the limitations
period because the notice was untimely by the City’s own procedures. Reply at 7.
Addressing this last
issue first, Petitioners are incorrect. The
decision was mailed within 30 days. On
April 8, 2021, the Department informed Gatrelle via email that the decision was
first mailed and emailed to her on October 16, 2019. AR 3248.
The decision was, in fact, mailed on that date, presumably by the
Hearing Officer’s assistant. The
Department subsequently realized that several of the mailed decisions may not
have had the statutory notice attached and corrected that mistake on July 1,
2020. AR 3248, 3259. Thus, the initial decision mailing met the
30-day requirement. In any event, the
30-day period for mailing the decision is directive, not mandatory, and
non-compliance does not affect the decision’s validity.
The
issue is whether the Amendment satisfies the requirement that Petitioners
inform the Department of a change of address.
The problem with Petitioners’ argument is that the Amendment is a form
for amending TMHR’s March 31, 2018 Application for Prop M Priority
Processing (AR 1386); it is not a change of address form for purposes of receiving the decision or any
other appeal notice. The
Amendment form explains that it must be submitted to the Department or Finance
in-person, requires identification, and is subject to approval. AR 2858.
It also requires a modification fee.
AR 3237. None of these events
occurred and the Amendment was ineffectual as a change of address.
Additionally, Petitioners are wrong
that it was submitted solely for the
purpose of receiving the hearing decision.
The Amendment was not just in a packet submitted to the Department and
Hearing Officer as Petitioners suggest. Rather,
it was expressly identified by Petitioners as an exhibit presented for the Hearing
Officer’s consideration in making her decision.
AR 627. As such, it was evidence
no different than the Dickenson declaration or the 2007 Information Forms. If Petitioners wanted to notify the
Department and the Hearing Officer of a change of address, a simple email for
that purpose could have been used.
As
the Amendment did not satisfy Petitioners’ obligation to notify the Department
of a change of address for service purposes, the decision was properly served on
July 1, 2020 with the CCP section 1094.6 notice to Beckwith, Attorney Tadross,
Gatrelle at 17819 Merridy St., Unit 323, Northridge, CA 91325, and Cali at the
Riverside Drive address. AR 3248,
3259. This service started the 90-day
statute of limitations and the November 2, 2021 Petition is untimely.
2.
Merits
If,
arguendo, the Petition is timely, it would be denied on the merits
because the Hearing Officer’s decision is supported by substantial evidence. The
only issue is whether Petitioners complied with the ICO by timely filing a 2007
Information Form on November 13, 2007.
As the Department argues (Opp. at 11), Petitioners have the
burden to show that there is “no substantial evidence whatsoever” to support
the decision’s findings. Saad v. City
of Berkeley, (1994) 24 Cal.App.4th 1206, 1212. When more than one inference can be
reasonably deduced from the facts, the court may not substitute its own
deductions for that of the agency. Donley
v. Davi, (2009) 180 Cal.App.4th 447, 456. Rather, the trial court is
required to uphold the administrative decision unless the administrative
findings are so lacking in evidentiary support as to render them unreasonable. Cipriotti v. Board of Directors, (1983)
147 Cal.App.3d 144, 155.
Petitioners note that
Kent testified that he was present at the City Clerk’s office on November 13,
2007, and that he personally filed the registration packet. AR 495, 479.
He was able to describe the scene at the City Clerk’s office on the
afternoon of November 13, 2007, thereby evidencing his presence on that
afternoon. He testified that there were
“more than 200 [people] in line”. AR 479. He also testified that there were “people
outside on the sidewalk” who were “smoking marijuana and drinking beer”, that
there were “people inside screaming at each other in the office”, and “it was
so chaotic”. AR 493.
Dickinson corroborated Kent’s
testimony by saying: “I know.” AR 493. Dickinson also corroborated Kent when she
testified that “[o]n the last day we probably had a hundred, maybe more” (AR 479),
there were “hundreds of people at our office…and [we] had literally lines
outside of our office.” AR 417. She did
not dispute Kent’s estimate of 200 people in line; she “was in the back, but
there was a lot.” AR 479.
In response to Petitioners’
assertion that their packet was misplaced by the City Clerk, Dickinson blamed
the procrastination of the document filers: “You know, they had 60 days, we
were highly not expecting everyone to show up on the last day.” AR 493–94.
Dickinson explained that it would be “unlikely that we would have done
this, this type—received this type of document” but then admitted that the
chaotic nature of that day would not make it unlikely that “something would
happen.” AR 494. Pet. Op. Br. at 8-9.
Petitioners argue that it
is understandable that a packet filed on November 13, 2007 was misplaced by the
City Clerk. Petitioners do not submit
that the City Clerk’s office is intentionally unable to produce the filed
packet; they simply contend that the overwhelming number of documents filed
that day, the chaotic nature of the scene, and the fact that the City Clerk’s office
was short-staffed[5]
resulted in a mistake in which the City Clerk misplaced Petitioners’ filed
packet.
Petitioners acknowledge that
the Hearing Officer was skeptical of Kent’s testimony about the timing of his
filing on November 13, 2007. AR 373–74. The Hearing Officer thought it unlikely that Kent
could have been in an extremely long line to file the packet prior to 5:00 p.m.
on November 13, 2007, had his form stamped at 4:45 p.m., and then took the
original back, went down the street and had a copy made, and then returned to his
place in line. Petitioners argue, however,
that the City Clerk accepted applications well after 5:00 p.m. on November 13,
2007. See AR 563 (2007
Information Form received at 5:12 p.m.) Thus, the Hearing Officer’s skepticism
of Kent’s testimony was misplaced. Pet.
Op. Br. at 9-10.
Petitioners argue that the
placement of the City Clerk stamp on Petitioners’ packet was the principal
issue on appeal. Dickinson testified
that she “instructed everyone to stamp the back of the documents because of
wanting to keep the integrity of the information on the front.” AR 418.
She reiterated both a general policy and her specific policy for
November 13, 2007 that the City Clerk’s stamp is “always on the back or an area
that is clear to keep the integrity of the document.” AR 429.
However, Petitioners
brought several City Clerk-stamped 2007 Information Forms that seemingly
contradicted her policy. One business’s 2007
Information Form apparently was stamped on the bottom front page, not on the
back of the front page, on the side, or “in an area that is clear to keep the
integrity of the document.” AR 1114. Another 2007 Information Form appears to be
stamped on the front page and over the text of the document. AR 1115.
A third 2007 Information Form is clearly not stamped on the back. AR 1117.
Dickinson posited
that these discrepancies must be due to the fact that “our stamp is pretty
heavy and sometimes bleeds through [] [s]o if you notice the wording is
backwards [] [s]o this was on the back and it bled through is what
happened.” AR 486. Yet, at least one document (AR 1114) cannot
be explained by bleeding through as the word “CLERK” reads left to right, as
does the time stamp of “3:12.” When
asked about this, Dickinson had no explanation.
AR 488-90. Moreover, Dickinson
testified that she instructed everyone to stamp the back of the document
because she wanted to keep the integrity of the information on the front. AR 418.
Yet, one document (AR 1117) was clearly stamped on the front page and not
initialed. Pet. Op. Br. at 10-11.
Petitioners conclude
that it is understandable that a civil servant of over 12 years takes pride in
her work and her ability to manage staff and documentation, even in the midst
of a stressful and unprecedented day.
While Dickinson did her best and does not want to admit to a mistake on
her watch, the circumstances show misplacement of Petitioners’ packet. Petitioners conclude that they registered
timely with the City Clerk in 2007. Pet.
Op. Br. at 11; Reply at 4-5.
Petitioners’
argument suffers from a fundamental defect, which is that the Hearing Officer’s
decision is subject to review for substantial evidence. “On substantial evidence review, we do not
‘weigh the evidence, consider the credibility of witnesses, or resolve
conflicts in the evidence or in the reasonable inferences that may be drawn from
it.’” Doe v. Regents of University of California, (“Doe”) (2016)
5 Cal.App.5th 1055, 1073. The court is
required to accept all evidence which supports the successful party,
disregard the contrary evidence, and draw all reasonable inferences to uphold
the verdict. Minelian v. Manzella, (1989)
215 Cal.App.3d 457, 463. Credibility is an issue of fact for the
finder of fact to resolve (Johnson v.
Pratt & Whitney Canada, Inc., (1994) 28 Cal.App.4th
613, 622), and the testimony of a single witness, even that of a party, is
sufficient to provide substantial evidence to support a finding
of fact (In re Marriage of Mix, (1975)
14 Cal.3d 604, 614. Doe, supra,
5 Cal.App.5th at 1074.
In this
case, the Hearing Officer found Dickenson’s testimony to be compelling (AR 373)
and Kent’s testimony not credible (AR 373). This fact is dispositive; Dickenson’s
credible testimony alone is substantial evidence.
Moreover,
the court agrees with the Hearing Officer’s findings. Dickinson testified that the Department has
no record that Petitioners registered on November 13, 2007 in compliance with
the ICO. AR 419. Dickinson also
testified that Petitioners’ 2007 Information Form is non-compliant with the
City Clerk’s practices.
Whenever the City Clerk’s office receives documents, it
tries to maintain the document’s integrity.
AR 418. The common practice is to
stamp the front of the page. AR
431. For the ICO applications, Dickinson
instructed staff to stamp the back of the document’s first page to preserve the
information on the front. AR 418-19,
429. Whoever stamped it would then initial
it. AR 418. Dickinson followed this policy and reviewed
every ICO application that was stamped to confirm compliance. AR 418, 431.
Petitioners’
2007 Information Form does not conform with the City Clerk’s procedure because
the “Received City Clerk” Stamp is located on the top of the front, obfuscating
the title of the document, and there are no City Clerk employee initials. AR 11.
Of course, Petitioners are correct that the City Clerk could have made a
mistake, particularly on that chaotic day.
It is possible that a City Clerk employee stamped Petitioners’ 2007
Information Form in the wrong place. Petitioners
presented one form – which is a Conditional Receipt Form, not a 2011
Information Form – that was stamped on the side of the front page without
initials. AR 1117.
Yet,
Dickinson’s conclusion that Petitioners’ non-compliant form was never filed
with the City Clerk’s office on November 13, 2007 is supported by the incredible
nature of Kent’s testimony. Kent
testified that he stood in line and submitted the 2007 Information Form packet held
together by a paper clip to the employee at the City Clerk’s office window. AR 495-96.
After the City Clerk employee stamped his packet, he asked if he could make
a copy before the employee took it away.
AR 497. At that point, he was
four or five places behind the front of the line. AR 501.
He had someone hold his place while he went “down the block” to make a
copy for his own records. AR 498, 500.
This
testimony is simply not believable. First
and foremost, the City Clerk would not have allowed Kent to take the stamped
original away from the window for any period, let alone an unknown timeframe
while Kent “went down the block” to copy it.
As Dickinson testified, once the City Clerk stamps a document, that
document is in the protective custody and ownership of the City Clerk. AR 426, 502.
The stamped document is put in a box and not returned to the
applicant. AR 502-03. The City Clerk does not have time to give
documents back to the applicant and track their whereabouts (AR 503), and it would
never stamp a document it receives and return a copy to the
applicant. AR 426-27, 503.
Second,
Kent could not remember if he took the entire paper-clipped packet and copied
all the attachments. Nor could he
remember how far down the block he went to make the copy. AR 499.
Admittedly, his testimony took place years after the event, but it is
odd that he did not know where he went to copy the document. It also is significant whether he copied the
entire packet. If he copied the entire packet,
it reasonably should have taken longer than 17 minutes to leave the Clerk’s
office, go down the block, copy the packet, and return.[6] If he did not copy the entire packet, then he
would be relying on the City Clerk to hold the attachments so that he could
copy only the cover page, which is highly unlikely.
Third,
Kent admits that there was a long line of applicants and a press for time. Yet, he claims that an applicant agreed to
hold his place in line. What applicant
standing in line would agree to hold Kent’s place so that he could go down the
block, copy the document, and come back?
It would take more than belief in a good Samaritan for that to occur.
Petitioners argue
Dickinson’s credibility. They contend that
she contradicted herself about the protocol at the City Clerk’s office for
accepting the packets on November 13, 2007.
She testified that, because of the overwhelming volume of ICO packets,
she “didn’t have that opportunity to review it and reject [the packets] right
then and there because we were trying to at least have people make the
deadline.” AR 417–18. She later testified that she would have
rejected Petitioners’ packet on November 13, 2007 because a copy of a lease in
the filed packet read “MHR” instead of “TMHR”, and she “would have returned the
packet, the whole packet to [Kent].” AR
437–38. Petitioners argue that Dickinson’s
inconsistent testimony calls into question her recollection of the protocol at
place at the City Clerk’s office on November 13, 2007.
There is no
inconsistency in Dickenson’s testimony.
She testified that the process required the City Clerk to review the ICO
packet when it came in. If
anything was missing, the packet would be immediately returned and not
accepted. AR 416. Because of the large number of applicants on
November 13, 2007, she and her staff member did not have enough time to go
through every packet and accept or reject it at the moment of filing. AR 417.
When it got to the point where she could no longer keep up, which was
around 4:15 p.m., she just stamped them all as received. AR 417, 503.
For this purpose, she drafted a Conditional Receipt Form. AR 502.
Although the City Clerk’s office “accepted” the packets on that date,
she let the applicants know that she would return the packet if it was missing
documents. AR 417. Thus, Dickenson’s testimony that, if it was
properly filed, she would have returned Kent’s packet because the lease stated
the wrong tenant necessarily would have occurred after a subsequent review in
the days following the packet’s receipt on November 13, 2007.
Petitioners argue that
the stamp itself is substantial evidence of Petitioners’ filing in 2007. The purpose of a citizen obtaining a
conformed stamped copy from an agency is to protect the citizen from injustice
when the agency loses or fails to process the document. The only way the citizen can prove that the
document was submitted is through a conformed-stamped document. The crucial information is contained on the
stamp itself which identifies the City Clerk, the date, and time. The City does not dispute the authenticity of
the City Clerk’s date and time stamp on Petitioners’ 2007 Information
Form. There is no evidence that
Petitioners stole the stamp machine from the City Clerk or broke into the City
Clerk’s office after hours to use it.
There also is no evidence that Petitioners forged the City Clerk’s stamp
on to their document. Thus, there is no
plausible explanation how the document was stamped at 4:43 p.m. if it did not
occur inside the City Clerk’s office with its stamp machine. Reply at 3-4.
This is Petitioners’
best argument. But the question is not
whether Petitioners have substantial evidence that their 2007 Information Form
was timely stamped, it is whether the Hearing Officer’s decision is supported
by substantial evidence. There are
possibilities of forgery, misuse of the City Clerk stamp, or perhaps filing at a
satellite City office. The Department
did not have the burden to show that any of these events occurred. “[I]t is presumed that the agency
regularly performed its official duty.” Evid. Code §664; Desmond v. County
of Contra Costa, (1993) 21 Cal.App.4th 330, 335. Petitioners’ stamped document does not
overcome this presumption to negate the Department’s evidence.
Finally, the validity of
Petitioners’ 2007 Information Form is undermined by TMHR’s admissions. First, on May 4, 2009, TMHR filed a
Hardship Exemption Application explaining that it had to vacate its premises
because the landlord received a letter from the DEA before the ICO took
effect. AR 1883, 1886, 1897. Dickinson testified that the Hardship
Exemption Application existed for a collective that could not meet the
requirements of the ICO. AR 424. By definition, TMHR’s Hardship Exemption Application
indicates that it had not properly registered per the ICO. AR 424-25.
Second,
on TMHR’s 2011 Intent to Register, Kent answered “no” to the following
question: “Did the collective register with the city clerk’s office on or
before November 13, 2020 (sic.) in accordance with the city’s Interim
Control Ordinance number 179027?” AR 426,
AR1890. As the Hearing Officer stated: “[T]his
document contradicts Mr. Kent’s sworn testimony at the hearing where he
testified that he did register with the City Clerk’s Office at 4:45 p.m.
on November 13, 2007.” AR 374.
Petitioners’
opening brief claimed that Kent checked “no” on 2011 Intent to Register by
mistake. This claim is unsupported by
any testimony or documentary evidence.
Pet. Op. Br. at 4. In reply,
Petitioners argue that the definition
of an EMMD focuses on whether the November 13, 2007 Information Form was timely
submitted to the City Clerk. See People
v. Toluca Lake, (2017) 15 Cal.App.5th Supp. 18. Reply at 5.[7] The City’s hardship exemption process was
unrelated to the required November 13, 2007 registration (AR 482-83), and TMHR’s
hardship exemption was not an issue on appeal.
AR 371-74. The Hearing Officer also
should not have considered the 2011 Intent to Register filed by Kent because it
was based upon a temporary urgency ordinance which expired and never became law;
the temporary ordinance was replaced by Prop D in 2013. AR 1155-66, 1184-86. Reply at 5-6.
Petitioners’
arguments are spurious. Both the
Hardship Exemption Application and the 2011 Intent to Register are admissions
that evidence TMHR’s knowledge and intent.
As Dickinson testified, the May 4, 2009 Hardship Exemption Application
was unnecessary if TMHR had properly registered. Its mere existence indicates that HMHR did
not believe that it had properly registered a 2007 Information Form per the
ICO. AR 424-25. Kent’s answer “no” on the 2011 Intent to
Register is even more compelling because it is a direct admission that TMHR did
not timely file a 2007 Information Form.
These documents strongly support the Hearing Officer’s decision.
F. Conclusion
The Petition is denied. The Department’s counsel is ordered to
prepare a proposed judgment, serve it on Petitioners’ counsel for approval as
to form, wait ten days after service for any objections, meet and confer if
there are objections, and then submit the proposed judgment along with a
declaration stating the existence/non-existence of any unresolved
objections. An OSC re: judgment is set
for February 23, 2023 at 9:30 a.m.
[1] Although
the parties served their briefs according to a schedule upon which they agreed,
they did not file their briefs until the week before the hearing. Counsel for both parties is advised to file their
briefs at the time they are served in future proceedings. Additionally, while counsel represented at
the August 4, 2022 trial setting conference that the administrative record was
“about 800 pages”, it actually is 3263 pages.
Petitioner subsequently prepared and lodged a Joint Appendix at the
court’s direction.
[2] The City
requests judicial notice of: (1) Article 4 of Chapter X of the Los Angeles
Municipal Code (“LAMC”) (RJN Ex. A). The
request is granted. Evid. Code
§452(b).
[4] As
the opposition states that it is filed by the Department, not the City, the
court will refer to the Department as the opposing party.
[5]
Dickinson testified that only she and one other staff member handled the filing
process. AR 416.
[6] Petitioners’
form is time stamped at 4:43 p.m. Even
if the City Clerk was still stamping 2007
Information Form’s at 5:12 p.m. (AR 563), this still is not sufficient time.
[7] In Toluca
Lake, supra, 15 Cal. App. 5th Supp. at 18, the court addressed
whether the doctrine of substantial compliance applies to the limited immunity
from prosecution provision of LAMC section 45.19.6.3. Id. at 25. A defendant is barred from relying on the
limited immunity provision if (a) the medical marijuana business (“MMB”) was
not in operation since 2007 as evidenced by a specified business tax
registration or tax exemption certificate, (b) the MMB did not register with
the City Clerk in 2007 in accord with the ICO, (c) the MMB failed to obtain a
specified business tax registration in 2011 or 2012, and renew the
registration, and (d) if marijuana in the MMB is visible from the exterior of
the business. Id at 26.
The
court noted that the critical inquiry for the relevant second basis of barred
immunity is whether the policies underlying the requirement to register with
the City Clerk are served where registration is made elsewhere. Id. at 27. The court concluded that the policies are not
served unless the registration by November 13, 2007 was filed with the City
Clerk. Id. at 27. The purpose of the requirement is to ensure
that the City received the documents so it can determine which MMBs were open
and operating in compliance with the law as of September 14, 2007. Id.
This policy is not served if an MMB filed at a satellite City
office. Id.