Judge: James C. Chalfant, Case: 23STCP01475, Date: 2025-03-13 Tentative Ruling
Case Number: 23STCP01475 Hearing Date: March 13, 2025 Dept: 85
737-747 N Western
Opportunity Owner LLC v. City of Los Angeles et al, 23STCP01475
Tentative decision on motion for protective order: denied
Neutra Jardinette on
Marathon QOZ, LLC (“Neutra”) as Real Party-in-Interest moves this court,
pursuant to CCP section 2031.060, to grant its motion for protective order
regarding Petitioner 737-747 N Western Opportunity Owner LLC’s (“NWOO”) request
for inspection of real property. Neutra
also requests attorneys’ fees and costs in the amount of $32,205.00 in
connection with its motion.
The court has read and considered
the moving papers, opposition, and reply, and renders the following tentative
decision.
A. Statement of the
Case
1. Petition
Petitioner
filed the Petition on May 4, 2023. The
operative pleading is the SAP, filed on April 12, 2024, against City, and the
Los Angeles County Assessor’s Office and Jeff Prang in his capacity as Assessor
(collectively, “Assessor”). The SAP
names Neutra Jardinette on Marathon QOZ, LLC (“Neutra”) as Real
Party-in-Interest. The SAP alleges
claims for mandamus based on a historical property contract, relief under CCP
section 526a, mandamus based on California Constitution art. XIII sections 1
and 8, three counts of declaratory relief, and the California Environmental
Quality Act (“CEQA”). The SAP alleges in
pertinent part as follows.
Petitioner
owns real property directly across an alley from the Jardinette Apartments at
5128 W. Marathon St., Los Angeles, CA (“Jardinette Property”). SAP, ¶16. Petitioner has paid taxes on real estate in
the City within a year of filing this action. SAP, ¶16.
a.
The Jardinette Property
The
unlawful conduct at issue pertains in part to the Jardinette Property, the historical
property contract that the Jardinette Property owner and the City entered into on
December 16, 2017 (“Jardinette Contract” or “Contract”), and the City’s failure
to comply with the California Constitution and state and local laws, including
CEQA. SAP, ¶2.
Architects Richard J. Neutra (“Neutra”) and Rudolph M.
Schindler (“Schindler”) designed and built the four-story Jardinette Property in
1928. SAP, ¶29. It has long been recognized for its
outstanding design and historical significance.
SAP, ¶29. In 1986, the Jardinette
Property was listed on the National Register of Historic Places. SAP, ¶30.
In 1988, the City designated the Jardinette Property as
Historic-Cultural Monument No. 390. SAP,
¶30.
The
Mills Act (Government Code[1]
§50280 et seq.) allows local governments to enter into contracts with
owners of qualified historical properties who actively participate in the
restoration and maintenance of their historical properties and thereby receive
property tax relief. SAP, ¶32.
In 1996, the City adopted its Mills Act Historical Property
Program (“Mills Act Program” or “Program”) in Los Angeles Administrative Code
(“LAAC”) sections 19.140, et seq.
SAP, ¶33. LAAC section 19.140
allows the City Council to contract with an owner or agent of the owner of any
qualified historical property, as defined in the Mills Act, provided the
contract meets the requirements of sections 50281 and 50282. SAP, ¶33.
Pursuant to Article 1.9 of the Revenue and Taxation Code (“R&T
Code”), the Assessor may reassess historical properties that are so restricted
in a way that lowers their property taxes.
SAP, ¶33.
In
2017, then Jardinette Property owner CIP Jardinette Holding, LLC (“CIP”)
applied to the City for a reduction in property taxes under the Mills Act and
the LAAC. SAP, ¶ 34. The application included a May 15, 2017 Historic
Structure Report identifying the Jardinette Property as an International Style
multi-family dwelling designed by Neutra and Schindler in 1928. SAP, ¶36.
Petitioner
is informed and believes that on July 11, 2017, Chattel Inc. (“Chattel”), an historic
preservation consultant under contract with the City, reviewed CIP’s application
and conducted an onsite inspection. SAP,
¶38. On August 17, the City’s Cultural
Heritage Commission (“CHC”) recommended approval of the application, and the
City Council did so. SAP, ¶¶ 39-40.
On December 16, 2017, CIP and the City entered into the
Jardinette Contract. SAP, ¶41, Ex.
1. The
Jardinette Contract declares the Jardinette Property as an Historic Cultural
Monument. SAP, ¶41, Ex. 1. The Contract requires maintenance of the
Jardinette Property in a “superior condition” without dilapidated buildings,
walls, or windows. SAP, ¶42, Ex. 1. According to the Jardinette Contract’s
restoration plan (“Plan”), CIP also was required to restore and rehabilitate
the Jardinette Property. SAP, ¶46. The Plan includes renovation of the
electrical, plumbing, window repair and replacement, seismic work, interior
walls, roofing, flooring, doors, interior and exterior surfaces, hardscape,
landscape, bathrooms, kitchens, lobby, and fire escapes. SAP, ¶34, Ex. 1. The proposed completion year for each project
was either 2018 or 2022. SAP, ¶ 34, Ex.
1.
Pursuant
to the Jardinette Contract, the Assessor specially assessed the Jardinette
Property and awarded the owner a significant annual reduction in property
taxes. SAP, ¶43.
The Jardinette Property owner has breached the Jardinette
Contract in multiple ways, and the City had notice of this breach. SAP, ¶44.
The owner failed to perform work in accordance with the Secretary of
Interior Standards, maintain the Jardinette Property in superior condition,
rehabilitate the Jardinette Property according to the Plan, meet the represented
rehabilitation date, and maintain the Jardinette Property’s historic
character. SAP, ¶45.
On
October 11, 2022, the City Council approved a motion noting that the Jardinette
Property had significantly deteriorated and had active code enforcement for
unpermitted construction work. SAP, ¶ 48. A bolded statement in the City Council’s’
motion stated that the failure of a Mills Act property owner to preserve,
rehabilitate, and maintain the historical property is both a violation of the Mills
contract and a misappropriation of property tax dollars that could be allocated
to greater community purposes. SAP, ¶ 49,
Ex. 2. The motion directed Planning and
LADBS to prepare a report in 30 days with recommendations about the Jardinette
Property’s existing condition, whether it was meeting the obligations of the
Jardinette Contract, and what enforcement or termination actions the City
should take. SAP, ¶¶ 49-51, Ex. 2.
On
October 14, 2022, Petitioner sent LADBS photographs showing the Jardinette
Property had fallen into great disrepair in breach of the Jardinette Contract’s
provisions. SAP, ¶52, Ex. 3.
The City failed and refused to
address the Jardinette Property’s disrepair and violations of the Jardinette
Contract. SAP, ¶58. On November 1, Petitioner’s counsel
reiterated to LADBS and the LADBS Commission that Petitioner’s photographs
showed that any work proceeding on the Jardinette Property was not conducted in
accordance with the Jardinette Contract or applicable law. SAP, ¶54.
On
February 9, 2023, Petitioner served California Public Records Act (“CPRA”)
requests on Planning, LADBS, the City Attorney, and the Los Angeles Police
Department for records pertaining to the City Council’s October 2022
motion. SAP, ¶56. None of the produced documents suggests that
the City took any action in compliance with the motion. SAP, ¶57.
Petitioner is informed and believes that City staff ignored the City
Council’s direction. SAP, ¶¶ 57-59.
Five
years have passed since the City entered into the Jardinette Contract. SAP, ¶2.
The City has failed to inspect the Jardinette Property to ensure
compliance as required by sections 50281 and 50282. SAP, ¶4.
b.
Mills Act Pattern and Practice
This case also concerns the City’s general violations of Mills
Act requirements for historical properties throughout the City. SAP, ¶2.
The City has a longstanding policy and practice of ignoring requirements
of the Mills Act, including the requirement that it conduct certain
inspections. SAP, ¶ 4.
In 2020, the City engaged Chattel to review the Mills Act Program. SAP, ¶61.
In June 2022, the City released a report titled “Mills Act Program
Assessment and Equity Analysis” (“Mills Report”). SAP, ¶ 61.
The Mills Report concluded that the Program fails to meet state law
inspection requirements. SAP, ¶ 64. State law requires compliance inspections
every five years for each property, yet the City completes only 25% of the
required inspections annually. SAP, ¶¶
54. Only two City staff members administer
the 948 properties in the Program on a part-time basis. SAP, ¶ 62.
Based
on the Mills Report, Petitioner believes the City has a policy and practice to
ignore or violate Mills Act inspection and other requirements. SAP, ¶65.
It has demonstrated a pattern and practice that constitutes an
overarching, quasi-legislative policy in that refuses to comply with mandatory
duties under the Mills Act and other applicable laws. SAP, ¶65.
It has a mandatory duty under section 50284 to cancel or enforce
Historic Property contracts where the City Council determines the owner has breached
any condition of the contract but has failed to do so. SAP, ¶150.
Petitioner is informed and believes that the County loses more than $20
million each year in property taxes that could be collected as a result of
Mills Act contracts. SAP, ¶68. The City’s allocation of those property taxes
is more than $2 million. SAP, ¶68.
The
City’s failure to comply with the Mills Act has bestowed onto Real Party and
other owners of other historical properties illegal and wrongful tax reductions
that have harmed, and will continue to harm, the public by both harming the
environment and illegally and wastefully extending special and substantial
property tax benefits to scofflaw property owners while failing to comply with,
inter alia, duties under California Constitution art. XIII, the Mills
Act, other state laws including CEQA, LAAC mandates and the City Council’s
action of October 11, 2022, and by failing to enforce the Jardinette Contract
and depriving City and Los Angeles County (“County”) residents of intended
benefits of the Contract. SAP, ¶ 101.
CEQA
and the LAAC section 22.171.14 require the preparation and circulation of an
environmental document disclosing all potentially significant environmental
impacts on the historic Jardinette Property caused by the City’s failure to
enforce the Mills Act Contract, and by the City allowing waste and damage to
the historic resources on the Property. SAP, ¶7.
On
October 11, 2022, the City Council took action that the “existing condition” of
two properties subject to Historical Property Contracts with the City (one of
which was the Jardinette Apartments) “appear to be in violation of the terms of
their contracts.” SAP, ¶96, Ex. 2. The City Council action directed the
designated departments to conduct the described inspection of the Jardinette
Apartments building and Property and to prepare a report with recommendations
within 30 days. The 30-day period ended November 10, 2022. It took the
designated departments 404 days to prepare a report, and the report was
facially deficient in violation of the City Council’s order and/or was an abuse
of administrative discretion. SAP, ¶98.
On
November 20, 2023, Planning and LADBS submitted to the City Council PLUM
Committee, and the PLUM Committee reviewed and accepted, a 2023 status report
putatively assessing whether the Jardinette Property was in compliance with its
Mills Act Contract. SAP, ¶99. Despite acknowledging the Property’s
deteriorated state and ongoing unpermitted work, the PLUM Committee failed to
take further action with respect to the Property and failed to advance the 2023
status report to the full City Council. SAP, ¶99.
Petitioner has no plain, speedy or adequate remedy available
in the ordinary course of law to redress the claims alleged in the SAP.
Petitioner, as well as members of the general public and citizens of the City
and County, will suffer irreparable harm if the relief requested herein is not
granted and if the City is not compelled to comply with the law. SAP, ¶100.
c. The Causes of Action
The
SAP’s first cause of action is for declaratory relief and a writ of prohibition
that section 50287 is facially unconstitutional. The purpose of California Constitution art.
XIII, section 8 (“art. XIII, section 8”) is the preservation and restoration of
property of historic significance for all People of California. In Proposition (“Prop”) 7, the People granted
the Legislature authority to define property of historic significance and
restrictions and uses for the property. The People made mandatory that the
historical significance be enforceably restricted with the obvious intent that
exceptions to equal taxation required by California Constitution art. XIII, §1
(“art. XIII, §1”) be limited to properties that fulfill the historic
preservation purpose of Prop 7. SAP,
¶107.
A statute that is inconsistent with or contravenes the
California Constitution is void. Nougues v. Douglass, (1857) 7 Cal. 65,
70. SAP, ¶112. Section 50287 is inconsistent with and
contravenes art. XIII, section 8 because it fails to further its purpose that
only enforceably restricted historic properties will receive the tax
benefit. The amendment of the Mills Act
in 1977 specified its purpose was to implement Prop 7 (art. XIII, §8). At that
time, any landowner could sue to enforce art. XIII, section 8 pursuant to
section 50287. The right of the People to sue to require the enforceably
restricted mandate of the Constitution is necessarily tied to the purpose of
the tax benefit to ensure compliance with the constitutional provisions the
People enacted. SAP, ¶114. Because
section 50287 is inconsistent with and contravenes the core requirements of
art. XIII, section 8, it is facially unconstitutional and void. SAP, ¶115.
The second cause of action is for declaratory relief and
writ of prohibition based on equal protection.
Section 50287 allows only landowner taxpayers with historic property
contracts to sue for breach of Mills Act contract conditions, preventing
landowner taxpayers without Mills Act contracts, like Petitioner, from suing
historic property owners and/or cities or counties for breach of Mills Act
contract conditions. This unequal treatment of similarly situated taxpayers
violates the Equal Protection Clause of the California and U.S.
Constitutions. Petitioner and Real Party
are both landowners in the City subject to property tax assessment and are thus
similarly situated, but they are treated unequally because Petitioner is denied
access to the courts to sue to enforce art. XIII, section 8 and the Mills
Act. Petitioner is a taxpayer that must
have the right to sue to enforce the California Constitution and statutes to
ensure that beneficial tax assessment is applied only to properties that meet
the purpose of art. XIII, section8. SAP,
¶121.
There is no rational basis to deprive third party taxpayer
landowners the right to sue to enforce Mills Act contracts to ensure properties
that are designated historic are legitimately receiving the tax benefit that
only applies when the restrictions and uses of the properties are enforceably
restricted. SAP, ¶130.
The third cause of action is for mandamus to compel the City
to inspect the Property. Sections 50281
and 50282 mandate that the City inspect the interior and exterior of the
premises prior to a new agreement, and every five years thereafter, to
determine the owner’s compliance with the Jardinette Contract. SAP, ¶137.
The City Council’s action of October 11, 2022 required an
inspection of the conditions of the Jardinette Apartments by City staff within
30 days. SAP, ¶138. City staff did not inspect the Jardinette
Apartments for more than one year, and staff did not issue a report to the City
Council until November 20, 2023. City
staff violated the City Council’s to report on current Property conditions with
reference to the specific terms of the Contract. SAP, ¶139.
In its administrative capacity to enforce the Mills Act
Contract, the City has manifestly abused its discretion in failing to inspect
the Property and require the restrictions and uses of the Jardinette Property
for the historic property tax benefit to be enforceably restricted as required
by art. XIII, section 8, the Mills Act, and the Jardinette Contract. The City
has abused its discretion by violating constitutional and statutory mandates
and conditions for the historic property tax benefit and will continue to
violate constitutional and statutory mandates unless the remedies sought herein
issue. SAP, ¶142.
The fourth cause of action is for taxpayer relief under CCP
section 526a. The City acted
arbitrarily, capriciously, and unreasonably in exercise of its obligations
under art. XIII, sections 1 and 8, the Mills Act, and LAAC section 19.140 et
seq. by completely failing to require compliance with the enforceably
restricted obligation of the Jardinette Contract with Real Party. Their
manifest abuse of discretion has resulted in loss of property tax revenue
collection from Real Party for a tax benefit that violates constitutional and
statutory requirements. An action lies
under Code of Civil Procedure (“CCP”) section 526a not only to enjoin “waste of
. . . funds . . . of a local agency,” but also to enforce the government’s duty
to collect funds. SAP, ¶146.
The fifth cause of action is for mandamus to compel the City
to comply with art. XIII, sections 1and 8 and the Mills Act for all historical
properties. Petitioner is informed and
believes that the City has demonstrated a pattern and practice that constitutes
an overarching, quasi-legislative policy of City officials to ignore and
otherwise violate ministerial, mandatory duties imposed by law in connection
with enforcement of the City’s Historic Property contracts and the Mills Act,
including but not limited to failure and refusal to inspect the interior and
exterior of all historic properties subject to Historic Property contracts
every five years to determine the property owners’ compliance with their
respective Historic Property contracts.
SAP, ¶¶ 150, 153.
The sixth cause of action seeks declaratory relief. An actual and present controversy has arisen
and now exists between Petitioner and the City whether it has demonstrated a
pattern and practice that constitutes an overarching, quasi-legislative policy
of City officials to ignore and otherwise violate mandatory duties imposed by
law in connection with enforcement of Mills Act contracts. SAP, ¶156.
An actual and present controversy also exists whether (a)
the City’s power and authority to enable historic property in the City to be
taxed at less than fair market value exists only when such historic property is
“enforceably restricted” as specified in the Mills Act, (b) the City’s
overarching, quasi-legislative policy or administrative policy and practice to
ignore and otherwise violate duties imposed by law is unconstitutional in
violation of art. XIII, section 8 as in excess of the City’s power and authority,
and (c) with respect to each of the City’s approximately 948 existing
Historical Property contracts and all future such contracts, the City is
required to comply with all requirements of art. XIII, sections 1 and 8 and the
Mills Act. SAP, ¶157.
The seventh cause of action is mandamus for a violation of
CEQA. The City Council’s October 11,
2022 motion recognized that the historic Jardinette Property “had significantly
deteriorated seemingly in violation of the Mills Act contract. Based on the City Council’s concerns, the
City had a duty to further prevent such environmental damage to the National
Register and Los Angeles Historic-Cultural Monument Jardinette Property as an
historic resource. This duty included a duty under CEQA to conduct an investigation
analyzing all potentially significant impacts of the ongoing significant
deterioration of the Property in an initial study. SAP, ¶160.
A project that may cause a substantial adverse change in the
significance of a historical resource is, by definition, a project that may
have a significant effect on the environment.
Pub. Res. Code §21084.1. If the
study confirmed the City Council’s concern, the City was required to prevent
further damage in a full CEQA document by proposing project changes through
feasible alternatives and mitigation measures and circulate the document for
public review and comment. Pub. Res. Code §15002(a). SAP, ¶161.
On November 20, 2023, the PLUM Committee received and
accepted the 2023 status report purportedly assessing whether the Jardinette
Property was in compliance with the Jardinette Contract. The PLUM Committee
failed to take any action on the status report.
SAP, ¶162. The PLUM Committee’s
failure to take action on the 2023 status report effectively granted approval
to the deterioration and unpermitted work at the Jardinette Property, and
tacitly authorized Real Party to persist in and maintain its unlawful status
quo, which actions constitute a “project” under CEQA. SAP, ¶162.
Petitioner requests issuance of a writ of mandamus ordering
the City to immediately comply with all requirements of CEQA, including
disclosing, studying in a legally compliant CEQA document, and mitigating the
ongoing adverse impacts to the Jardinette Property’s protected historic
resources. SAP, ¶164.
d. Prayer for Relief
Petitioner
seeks a writ of mandate, and declaratory relief, compelling the City to (1)
inspect the Jardinette Property’s interior and exterior to determine Jardinette
Contract compliance, (2) cause preparation of a written report of the results
of the inspection with compliance determinations for all conditions in the
Jardinette Contract and the City Council’s October 11, 2022 order; and (3)
either cancel the Jardinette Contract or bring legal action to enforce it upon
a determination of non-compliance. SAP
Prayer, ¶6.
Petitioner
seeks injunctive relief under CCP section 526a (1) prohibiting the assessment
of the Jardinette Property for taxation at a special or reduced rate, (2)
compelling the City to restore the non-Mills Act taxation rate, and (3)
compelling the recovery and disgorgement of all improperly reduced taxes on the
Jardinette Property and related penalties.
SAP Prayer, ¶7.
Petitioner
also seeks a writ of mandate and declaration compelling the City to comply with
art. XIII, section 8 and the Mills Act with respect to all historical
properties and its obligation under historical property contracts to inspect
them every five years to determine and compel compliance. SAP Prayer, ¶¶ 8-10.
Petitioner
seeks a writ of mandate under CCP section 1094.5 ordering the City to comply
with CEQA, including: (a) to set aside and void all approvals and permits
related to the Jardinette Property; (b) to conduct a fully legal and proper
CEQA review; (c) to take all further specific actions as shall be necessary to
bring its decisions, determinations and findings into full compliance with
CEQA, the CEQA Guidelines, the Los Angeles Municipal Code, the LAAC, and all
other laws applicable to any project activity; (d) an injunction restraining
the City from issuing any further discretionary or ministerial entitlements
relating to the project until it has taken all actions necessary to bring its
environmental review into compliance with CEQA; and (e) enjoining Real Party
from implementing any purported entitlements or performing any construction
until the City’s environmental review.
SAP Prayer, ¶ 11(a)-(e).
Petitioner
also seeks attorney’s fees and costs. SAP
Prayer, ¶¶ 12-14.
2.
Course of Proceedings
On
June 2, 2023, Real Party filed its Answer to the Petition.
On
November 15, 2023, Petitioner filed and served the FAP on all Respondents and Real
Party. Also on November 15, 2023, Petitioner
dismissed the FAP against the Assessor.
On
December 18, 2023, Real Party filed its Answer to the FAP.
On
March 7, 2024, the court sustained the demurrer to the FAP with leave to amend.
On April 12, 2024, Petitioner filed and served the SAP on
all Respondents and Real Party.
On
May 10, 2024, Real Party filed its Answer to the SAP.
On
August 1, 2024, the court sustained the demurrer to the SAP as to all causes of
action except 3, 5, and 6.
On
September 3, 2024, Respondents filed its Answer to the SAP.
On January 3, 2025, Petitioner served a Request for
Inspection of Real Property pursuant to CCP § 2031.010 et seq., demanding entry
onto the Jardinette Property. Declaration
of Joshua Stambaugh (“Stambaugh Decl.”), ¶2, Ex. A.
On February 4, 2025, counsel for Real Party participated in
a telephone meet and confer with Petitioner’s counsel, regarding the requested
site inspection. Stambaugh Decl., ¶12. Petitioner’s
counsel refused to withdraw the inspection demand and insisted on proceeding. Stambaugh Decl., ¶15.
B. Governing Law
1.
Property Taxes
Unless
otherwise provided by the California Constitution or federal law, all property
is taxable and shall be assessed at the same percentage of fair market value. art. XIII, §1(a). To promote the preservation of property of
historical significance, the California Constitution authorizes the Legislature
to define such property and provide that, when the land is enforceably
restricted in a manner specified by the Legislture to a specified use, it shall
be valued for property tax purposes only on a basis that is consistent with its
restrictions and uses. art. XIII, §8.
The R&T
Code defines “enforceably restricted” for purposes of art. XIII, section 8 as
property that is subject to a historical property contract executed pursuant to
the Mills Act. R&T Code §439. Similarly, “restricted historical property”
refers to property defined as qualified historical property under the Mills Act
that is subject to a historical property contract. R&T Code §439.1. No property shall be valued pursuant to
R&T Code section 439 et seq. unless such an enforceable restriction is signed,
accepted, and recorded on or before the lien date for the fiscal year in which
the valuation would apply. R&T Code
§439.4.
2.
Mills Act
“Qualified
historical property” is privately owned property which is not exempt from
property taxation and is either (a) listed in the National Register of Historic
Places or located in a registered historic district, or (b) listed in any
state, city, county, or city and county official register of historical or
architecturally significant sites, places, or landmarks. §50280.1.
Upon an owner or agent’s application, the legislative body of a city,
county, or city and county may contract with the owner or agent to restrict the
use of the property in a manner which the legislative body deems reasonable to
carry out the purposes of the Mills Act and R&T Code section 439 et seq. §50280.
The contract shall meet the requirements of sections 50281 and
50282. §50280.
Where
applicable, the contract with the owner of qualified historical property
shall provide for (1) preservation of the property and its restoration or
rehabilitation, where necessary, to conform to the rules and regulations of the
Office of Historic Preservation of the Department of Parks and Recreation, the
United States Secretary of the Interior’s Standards for Rehabilitation, and the
State Historical Building Code; and (2) inspection of the interior and
exterior of the premises by the city, county, or city and county, prior to a
new agreement, and every five years thereafter, to determine the owner’s
compliance with the contract.
§50281(b).
The term of the contract shall be for a minimum of ten
years. §50281(a). Each contract shall provide that a year shall
be automatically added on the anniversary date of the contract, or on such
other date specified in the contract, unless notice of non-renewal is
given. Each contract shall provide
that after five years, and every five years thereafter, the city, county, or
city and county shall inspect the interior and exterior of the premises to
determine the owner’s continued compliance with the contract. §50282(a).
If
the legislative body determines that the owner has breached any of the
conditions of the contract or has allowed the property to deteriorate to
the point that it no longer meets the standards for a qualified historical
property, the legislative body shall either (a) cancel the contract via the
procedures in sections 50285 and 50286 or (b) bring any action in court
necessary to enforce a contract, including an action for specific
performance or an injunction.
§50284. No contract shall be
cancelled until the legislative body has given notice of, and held, a public
hearing. §50285. If the contract is cancelled, the owner shall
pay a cancellation fee equal to 12 ½ % of the current fair market value of the
property. §50286.
As
an alternative to cancellation of the contract, a landowner that is a party
thereto may bring any action in court necessary to enforce a contract,
including by specific performance or injunction. §50287.
C. Protective Order
The court shall limit the scope of discovery if it
determines that the burden, expense, or intrusiveness of that discovery clearly
outweighs the likelihood that the information sought will lead to the discovery
of admissible evidence. CCP §2017.020(a). The court may make this
determination pursuant to a motion for protective order by a party or other
affected person. Id. A protective order cannot be granted ex
parte. St Paul Fire & Marine Ins. Co. v. Superior Court,
(1984) 156 Cal.App.3d 82, 85-86.
CCP sections 2025.420, 2030.090, 2031.060, 2032.510,
and 2033.080 provide that a party upon whom interrogatories, inspection demands
or request for admissions have been propounded may promptly move for a
protective order. This motion shall be accompanied by a declaration
stating facts showing a good faith attempt at an informal resolution of each
issue presented by the motion. CCP §§ 2017.020(b), 2016.040.
As relevant, CCP section 2031.060(a) authorizes a
party to move for a protective order when an inspection demand is improper,
irrelevant, unduly burdensome, or constitutes an abuse of the discovery
process. The court, for good cause
shown, may “make an order that justice requires to protect any party or other
person from unwarranted annoyance, embarrassment, or oppression, or undue
burden and expense. This protective order may include, but is not limited to,
[an order] [t]hat all or some of the items or categories of items in the demand
need not be produced or made available at all.”
CCP §2031.060(b)(1).
The court shall impose monetary sanctions under CCP
section 2023.010 against any party, person, or attorney who unsuccessfully
makes or opposes a motion for a protective order, unless it finds that the one
subject to the sanction acted with substantial justification or that other
circumstances make the imposition of sanctions unjust. CCP
§2017.020(b). There are numerous other statutes that authorize sanctions
under CCP section 2023.010 against any “party, person, or attorney who
unsuccessfully makes or opposes a motion for a protective order.” See
e.g., CCP §§ 2019.030(a) (restrictions on frequency and extent of
discovery); 2025.420 (depositions), 2030.090 (interrogatories), 2031.060
(requests for production); and 2032.510 (physical and mental
examinations), and 2033.080 (requests for admission).
D.
Statement of Facts[2]
1.
Real Party’s Evidence
a.
Meet and Confer
On January 3, 2025, Petitioner served a Request for
Inspection of Real Property pursuant to CCP § 2031.010 et seq., demanding entry
onto the Jardinette Property. Stambaugh
Decl., ¶2, Ex. A.
On February 4, 2025,Joshua S. Stambaugh, Esq.,
(“Stambaugh”), counsel for Real Party, participated in a telephone meet and
confer with Petitioner’s counsel regarding the requested site inspection. Stambaugh Decl., ¶12. Stambaugh explained that any of Petitioner’s
remaining claims in the litigation did not concern any rights or remedies
against Real Party and that Petitioner’s only surviving causes of action
concerned the City’s duty to inspect Mills Act properties—a matter that does
not require Petitioner to conduct any independent site inspection. Stambaugh Decl., ¶13. Stambaugh outlined Real Party’s objections to
the inspection on the grounds that it was irrelevant, intrusive, harassing, and
unduly burdensome. Stambaugh reiterated
that the City had already conducted extensive inspections of the Jardinette Property,
making any additional inspection by Petitioner completely unnecessary. Stambaugh
Decl., ¶14.
Despite attempts to resolve the issue informally, Petitioner’s
counsel refused to withdraw the inspection demand and insisted on proceeding. Stambaugh Decl., ¶15.
b. Petitioner and Prior Inspections
The Jardinette Property
is a vacant building, not a fully occupied residence or business, and
Petitioner has no legal right to access it. Stambaugh Decl., ¶3. Petitioner is neither an owner, tenant, nor a
party to the Mills Act contract governing the Jardinette Property. Stambaugh Decl., ¶3.
Petitioner has no legitimate need to
inspect the Jardinette Property because all relevant information regarding its
condition is already available in the City’s inspection records. Stambaugh Decl., ¶5.
The City routinely inspects the Jardinette Property in
connection with various permits and regulatory compliance requirements. Stambaugh Decl., ¶¶
4,6. LADBS and other City agencies have
carried out the inspections. Stambaugh
Decl., ¶6.
LADBS has already inspected the Jardinette Property eight times in 2025
and performed no less than 69 inspections since the beginning of 2024; 20 different
City inspectors have conducted the inspections.
Stambaugh Decl., ¶7, Exs. B-L.[3]
c. SAP Demurrer Hearing
At the hearing on August 1, 2024, the court sustained
the City’s demurrer to all of the SAP’s causes of action, except three, five,
and six, stating that Petitioner has no standing to enforce the Mills Act
contract and no taxpayer standing to challenge the City’s discretionary
enforcement decisions.[4] Stambaugh Decl., ¶10,
Ex M. The court expressly ruled that the
only surviving claims concern the City’s duty to inspect Mills Act properties. Stambaugh Decl., ¶10,
Ex. M.
The court ruled: “So we are going to trial on the
City’s duty to inspect the Jardinette and other properties. You can argue, I
suppose, arbitrary and capricious if they have inspected and the inspection is
not to your liking. I am not persuaded at this time that there is any duty to
enforce – there is any ministerial duty to enforce the City Council’s motion. I don’t see it; so that is not part of my
overruling. It is only the inspections.”
Stambaugh Decl., ¶10, Ex M, p.44.
d. Motion Fees and Costs
Real Party’s attorneys’ fees for this motion are at least
$20,345.00, and $60.00 in court costs, for a total fee of more than $20,405. Stambaugh Decl., ¶¶ 17-21, Ex. N. Counsel expects an additional $11,800 for the
reply and attending the hearing for an overall fee incurred for the motion of $32,145.
Stambaugh Decl., ¶22.
2. Petitioner’s Evidence
a. Meet and Confer
During the meet and confer on February 4,
2025, Petitioner’s counsel, James S. Link, Esq. (“Link”), stated that
Petitioner has a right to challenge the inspection of the Jardinette Property
by the City. Link Decl., ¶3. Link stated that the court had ruled that
Petitioner has a right to challenge the City’s inspection of the Jardinette
Apartment because it remains at issue in the third cause of action. Link Decl., ¶3. The court ruled that
Petitioner has a right o argue the City has not done what it was required to do
under the Mills Act, including that the inspection was arbitrary and capricious
if the inspection “is not to your liking.”
Link Decl., ¶3.
Link also said that Petitioner had no intention of
inspecting the property for days. Link
Decl., ¶3. The purpose of the request to
include measuring and/or inspecting is to avoid an objection to measuring
and/or survey should Petitioner’s expert believe it is necessary to determine
the arbitrariness or capriciousness of the inspection by the City. Link Decl., ¶3.
Opposing counsel offered no discussion about purported
safety concerns for the inspection, nor was there detail of the purported
inspections of the property by the City. Link Decl., ¶5. Had there been some actual statement of these
objections before the meet and confer, a compromise would have occurred on
length of time for inspection and other issues.
Link Decl., ¶5. Further, a far
more meaningful discussion would have occurred respecting the need for the
inspection of the property, including addressing the claim that the City has
made additional Mills Act inspections. Link Decl., ¶5. Opposing counsel did not state that Real
Party would be relying on LADBS inspections to show compliance with the Mills
Act. Link Decl., ¶5.
b. September 17, 2024 Inspection
At the August 1, 2024 hearing on the City’s demurrer,
the court and counsel were advised by Stambaugh of an inspection of the
Jardinette Property scheduled for September 17, 2024. Link Decl., ¶6. The only inspection for September 17, 2024
shown in Stambaugh’s declaration is listed as “Rough 9/17/2024 Corrections
Issued Preston Gilliard”. Link Decl., ¶6.
c. Inspectors
According to the City, the persons knowledgeable about
inspections of the Jardinette property and Mills Act properties are Lambert
Giessinger (Office of Historic Resources), Melissa Jones (Office of Historic
Resources), and Cultural Heritage Commission President Barry Milofsky. Link Decl., ¶7, Ex. 2. None of those persons are listed as having
inspected the Jardinette Property in the Stambaugh declaration’s list of
inspections. Link Decl., ¶7.
d.
Expert Opinion
Petitioner’s architecture
expert, Fances Offenhauser, opines that a February 10, 2025 from the PLUM
Committee to the City Council is inadequate because it presents no facts after
November 2023, there is no inspection report, it does not include a checklist
of progress, reports from an historic monitor, and open permits mean that work
has not been completed. Offenhauser
Decl., ¶¶ 10-19.[5]
3. Reply
Evidence
a. Meet and Confer
On February 3, 2025, Stambaugh emailed opposing counsel to
engage in the meet-and-confer process regarding Petitioner’s site inspection
demand, explaining that the request was overbroad, irrelevant to the remaining
claims in this case, and wholly improper under California law. Stambaugh Decl., ¶3.
On February 4, 2025, at 3:00 p.m., Stambaugh conducted a
23-minute telephonic meet and confer with opposing counsel regarding the
inspection demand. Stambaugh Decl., ¶4. During this call, Stambaugh explicitly stated
Real Party’s objections: (1) the inspection was irrelevant because the court
had already ruled that Petitioner has no standing to enforce the Mills Act or
challenge the condition of the property; (2) the City—not Petitioner—controls
enforcement and compliance with the Mills Act; and (3) Petitioner’s demand was
harassing, intrusive, and abusive.
Stambaugh Decl., ¶4. These objections were also raised at the
demurrer hearing and in prior communications.
Stambaugh Decl., ¶6.
In the meet and confer, Petitioner provided no case law, no
statutory authority, and no rational explanation why it needed access to a
private property that is no longer at issue in this case. Nor did Petitioner make an effort to narrow
the scope of the request or propose any reasonable compromise. Stambaugh Decl., ¶7. Had Petitioner done so, Real Party would have
considered alternative resolutions.
Stambaugh Decl., ¶7.[6]
F. Analysis
Real Party moves,
pursuant to CCP section 2031.060, for a protective order regarding Petitioner’s
request for inspection of the property.
1. Procedural
Failure
Petitioner argues that Real Party’s motion is untimely, and
all objections have been waived. CCP
section 2031.060(a) requires a “prompt” motion for a protective order. Real Party was served with the inspection
demand on January 3, 2025 and had 30 days plus two court days, or until
February 5, 2025, to file a response.
CCP §§ 2031.260(a), 1010.6. Failure to serve a timely response waives
all objections. CCP
§3=2031.3000(a). Petitioner argues that
Real Party never filed objections, only filing the instant motion one day late
on February 6, 2025. Therefore, all
objections were waived. Moreover, a
motion for a protective order is not a substitute for objections. Additionally, the motion was not made
promptly and should be denied as untimely.
Opp. at 8-9.[7]
Real Party replies that it made a timely response because a
February 3 email from Stambaugh stated that the inspection demand was
“overbroad, irrelevant to the remaining claims in this case, and wholly
improper under California law.” Reply
Stambaugh Decl., ¶3. He also stated in
the February 4, 2025 meet and confer that the inspection was irrelevant, the
City controls enforcement and compliance with the Mills Act, not Petitioner,
and the inspection demand was harassing, intrusive, and abusive. Reply Stambaugh
Decl., ¶4. Reply at 3.
This is inadequate.
CCP section 2031.210 requires a formal response in an explicit
format. Real Party’s informal email and
telephone conversations are not compliant.
Real Party’s objections to the conduct of the inspection – including
scope, measuring, and survey -- are waived.
However, the court will not rely on this waiver to deny the
motion for a protective order insofar as it seeks to prevent any inspection at
all. Nor will the court deem the motion
not to have been promptly made under CCP section 2031.060(a). As a result, the court will address the
motion’s merits.
2. Merits
Real Party argues that Petitioner’s demand for inspection is
a blatant abuse of the discovery process in light of the court’s ruling on the
City’s demurrer to the SAP. The court
rejected Petitioner’s standing to enforce the Mills Act, no constitutional
claim, and no taxpayer standing to pursue a waste claim. All Petitioner had left was a challenge to
the City’s ministerial duty to conduct inspections. Petitioner could challenge “only the
inspections”. Mot. at 8-9.
From this ruling, Real Party argues that Petitioner has no
right to conduct discovery of the Jardinette Property. None of the remaining claims involve any
allegations against Real Party. The
surviving claims focus on whether the City has fulfilled its five-year
inspection obligations, which can be ascertained solely from City records. Mot. at 10, 12. The requested inspection is overly broad in
that it seeks the inspection poses to measure and survey all elements of the
interior and exterior of the Jardinette Property. Mot. at 10.
The inspection demand is also unnecessary because the City routinely
inspects the Property. Mot. at 13. The inspection also poses safety and
liability problems because the Property is vacant and undergoing
maintenance. A third-party inspection
would divert resources and personnel from critical restoration efforts. Real Party seeks a protective order to
preclude Petitioner’s irrelevant and oppressive abuse of the discovery
process. Mot. at 11.
Real Party interprets the court’s ruling too narrowly. As Petitioner argues (Opp. at 5-6), the third
cause of action concerns whether the City abused its discretion in the
inspection of the Jardinette Apartments. SAP ¶¶ 135-43. At the demurrer hearing, the court ruled:
“Okay. So the demurrer is sustained to all cause of actions except three, five,
and six, to which the demurrer is overruled. “So we are going to trial on the
City’s duty to inspect the Jardinette and other properties. You can argue, I
suppose, arbitrary and capricious if they have inspected and the inspection is
not to your liking.” Mot., Ex. M,
p.44.
This means the fact and adequacy of the City’s Mills Act
inspections are at issue. If the current
condition of the Property shows that the City has not inspected, or that its
inspections were so inadequate as to be arbitrary and capricious, then an
inspection could lead to relevant evidence at trial. Petitioner also is correct that it need not
rely on LADBS inspections of plumbing, electrical, framing, etc. as showing a
Mills Act inspection. Opp. at 6, 12-13,
15.
G. Conclusion
The motion for a
protective order is denied. The court
will discuss with counsel when and how the inspection will take place.
[2]
The court has ruled on the written evidentiary objections of both parties. The clerk is directed to scan and
electronically file the rulings.
[3]
Real Party also filed the Declaration of Cameron Hassid which discusses the
motives and actions of Petitioner’s owner.
Hassid Decl., ¶¶ 4-6.
[4]
The third cause of action is for mandamus to compel the City to inspect the Jardinette
Property, the fifth cause of action is for mandamus to compel the City to
comply with art. XIII, sections 1 and 8 and the Mills Act for all historical
properties, and the sixth cause of action seeks declaratory relief.
[5]
Petitioner also filed the Declaration of Zach Lasry which responds to the
motive and actions discussed in the Hassid declaration. Lasry Decl., ¶¶ 4-6.
[6]
Real Party also filed in reply a second Declaration of Cameron Hassid which
responds to Lasry’s declaration concerning their relationship.
[7]
Petitioner also argues that Real Party did not adequately meet and confer on
issues of inspection scope and safety concerns.
Opp. at 10-11. This objection is
overruled.