Judge: Joel L. Lofton, Case: 22STCP04323, Date: 2023-06-22 Tentative Ruling

Case Number: 22STCP04323    Hearing Date: September 18, 2023    Dept: X

   Tentative Ruling

 

Judge Joel L. Lofton, Department X

 

 

HEARING DATE:      September 18, 2023                                        TRIAL DATE: No date set.

                                                          

CASE:                         THE SILVER LAKE HERITAGE TRUST, v. CITY OF LOS ANGELES; LOS ANGELES DEPARTMENT OF CITY PLANNING; CITY PLANNING COMMISSION; VINCENT P. BERTONI; and DOES 1 through 20, inclusive.  

 

CASE NO.:                 22STCP04323

 

           

 

MOTION TO SET ASIDE DISMISSAL

 

DEMURRER

 

MOVING PARTY:               Motion to Set Aside Dismissal filed by Petitioner The Silver Lake Heritage Trust (“Petitioner”)

 

                                                Demurrer filed by Respondents City of Los Angeles, Los Angeles Department of City Planning, and City Planning Commission and Real Parties in Interest AYM Investment, LLC and Michael Masoud Aminpour (“Demurring Parties”)

 

SERVICE:                             Motion to set aside dismissal filed August 4, 2023

                                                Demurrer filed August 10, 2023

 

OPPOSITION:                      Opposition to motion to set aside dismissal filed September 5, 2023

                                                Opposition to demurrer filed September 5, 2023

 

REPLY:                                 Reply to motion to set aside dismissal filed September 11, 2023

                                                Reply to demurrer filed September 11, 2023

 

RELIEF REQUESTED

 

             Petitioner moves for an order setting aside dismissal.

 

BACKGROUND

 

             This case arises out of Petitioner’s CEQA claims involving the City of Los Angeles’ approval of a development project located at 1251-1259 W. Sunset Blvd, Los Angeles, California (“Project”). Petitioner filed a first amended petition on June 9, 2023.

 

TENTATIVE RULING

 

            Petitioner’s motion to set aside the dismissal of its first and third causes of action is GRANTED.

 

REQUEST FOR JUDICIAL NOTICE

 

            Demurring Parties request for judicial notice for Exhibits 1, 2, 3, and 4 is granted pursuant to Evidence Code section 452, subdivision (b).

 

LEGAL STANDARD

 

“Section 473(b) provides for both discretionary and mandatory relief. [Citation.]” (Pagnini v. Union Bank, N.A. (2018) 28 Cal.App.5th 298, 302.)  The discretionary relief provisions of Code of Civil Procedure section 473, subd. (b) provide in relevant part: “The court may, upon any terms as may be just, relieve a party or his or her legal representative from a judgment, dismissal, order, or other proceeding taken against him or her through his or her mistake, inadvertence, surprise, or excusable neglect. Application for this relief shall be accompanied by a copy of the answer or other pleading proposed to be filed therein, otherwise the application shall not be granted, and shall be made within a reasonable time, in no case exceeding six months, after the judgment, dismissal, order, or proceeding was taken.” 

 

Mandatory relief under Code of Civil Procedure section 473, subdivision (b), is not available for dismissals pursuant to Public Resources Code section 21167.4. (Nacimiento Regional Water Management Advisory Com. v. Monterey County Water Resources Agency (2004) 122 Cal.App.4th 961, 968-969.)

 

DISCUSSION

 

I.          MOTION TO SET ASIDE DISMISSAL

 

            On June 22, 2023, this court granted Respondent’s motion to dismiss Petitioner’s first and third causes of action based on Petitioner’s failure to comply with Public Resources Code section 21167.4 (“section 21167.4”). In the June 22 order, this court found that the original Petition was filed on December 12, 2022, and that Petitioner had until March 12, 2023, to file a request for hearing.

 

            The decision of whether to grant relief for the failure to file a timely hearing request implicates two competing public policies—the strong preference for a trial on the merits and the policy favoring expeditious review of CEQA challenges. The preference for trial on the merits is well established.” (Comunidad en Accion v. Los Angeles City Council (2013) 219 Cal.App.4th 1116, 1131.) “ The requirement for expeditious review of CEQA claims also is well established. CEQA ‘Contains a number of procedural provisions evidencing legislative intent that the public interest is not served unless CEQA challenges are promptly filed and diligently prosecuted.’ ” (Id. at p. 1132.)

 

            In determining whether the attorney's mistake or inadvertence was excusable, ‘the court inquires whether “a reasonably prudent person under the same or similar circumstances” might have made the same error.[’] [Citation.] In other words, the discretionary relief provision of section 473 only permits relief from attorney error ‘fairly imputable to the client, i.e., mistakes anyone could have made.’ ” (Comunidad en Accion, supra, 219 Cal.App.4th at p. 1132.)

 

            Here, Petitioner’s counsel provides he filed a substitution of attorney form on February 7, 2023. (Morgan Decl. ¶ 17.) Petitioner’s counsel also provides that he believed that the trial setting conference satisfied the statutory requirements to expedite the case. (Id. ¶ 13.) Although Petitioner’s counsel does not expressly provide that he made a mistake, Petitioner failed to timely file a request for hearing based on its mistakes as well as the mistakes of its counsel. The question is whether the mistake was excusable so as to justify relief under section 473. The court finds that relief under section 473 is warranted in the present case. Counsel substituted in relatively late where Petitioner had previously been unrepresented. Further, although counsel’s failure to file a request for hearing was clearly a mistake, it was excusable based on the relatively small window of time he had to make a decision as well as Respondent’s agreement to continue the trial setting conference.

 

            Further, because Respondent and real parties in interest orally stipulated to continue the trial setting conference, there is no prejudice in granting relief to Petitioner so that this case may be heard on its merits. “Where the mistake is excusable and the party seeking relief has been diligent, courts have often granted relief pursuant to the discretionary relief provision of section 473 if no prejudice to the opposing party will ensue.” (Comunidad en Accion, supra, 219 Cal.App.4th at pp. 1132-33.)

 

            Petitioner’s motion to set aside the dismissal of its first and third causes of action is granted.

 

II.        Demurrer

 

            Demurring Parties demurrer to the second, fourth, fifth, sixth, and seventh causes of action of the FAP.

 

            A.        Demurrer as to the Second Cause of Action

 

            Demurring Parties object to Petitioner’s second cause of action for violation of Los Angeles Municipal Code section 11.5.13.C (“section 11.5.13”). Section 11.5.13, subdivision (c), provides: “When any decision-maker in any action  authorized by this Chapter, other than the City Council, certifies an environmental impact report, adopts a negative declaration, a mitigated negative declaration, or a sustainable communities environmental assessment; or determines that the Project subject to approval under this Chapter is not subject to CEQA, that certification, approval, or determination may be appealed to the City Council, provided that: [¶] 1.all administrative appeals of the Project approval were exhausted; [¶] 2. the appeal is filed with the Department of City Planning within 15 days of the Project approval becoming final; and [¶] 3. the appeal is filed in a form and manner required by the Department of City Planning.”

 

            Petitioner argues that the Planning Commission’s Letter of Determination dated October 20, 2022 (“2022 LOD”), was improper. Specifically, Petitioner argues that the 2022 LOD provided improper notice about its right to appeal and the 2022 LOD improperly restricted Petitioner’s right to appeal. However, the court notes that neither party argues that the 2022 LOD could, in a practical sense, legally prevent Petitioner from filing a CEQA appeal.

 

            “ ‘ “A demurrer is simply not the appropriate procedure for determining the truth of disputed facts.” The hearing on demurrer may not be turned into a contested evidentiary hearing through the guise of having the court take judicial notice of documents whose truthfulness or proper interpretation are disputable.’ ” (Panterra GP, Inc. v. Superior Court of Kern County (2022) 74 Cal.App.5th 697, 709.)

 

            Here, the parties dispute whether the language in the LOD 2022 properly notified Petitioner of its right to appeal or improperly led Petitioner to believe that there was no right to appeal. These considerations require factual findings that are not appropriate during the demurrer stage. The court declines to weigh the merits of the parties’ arguments as they pertain to disputed facts.

 

            Demurring Parties’ demurrer to Petitioner’s second cause of action is overruled.

 

            B.        Demurrer as to the Fourth, Sixth, and Seventh Causes of Action

 

            Demurring Parties object to Petitioner’s fourth cause of action for violation of L.A. Measure JJJ, sixth cause of action for facial challenge to TOC Guidelines, and seventh cause of action for compliance with Measure JJJ.

 

            Petitioner alleges that on November 8, 2016, voters in the city of Los Angeles approved Measure JJJ, which, in part, established different tools to encourage the development of affordable housing and housing close to transit services. (FAP ¶¶72-73.) Pursuant to Measure JJJ, the Los Angeles City Planning Commission voted to approve a Transit Oriented Communities Affordable Housing Incentive Program Guidelines (“TOC Guidelines”) on May 25, 2017. (RJN Exhibit 3.)

 

            The fourth, sixth, and seventh causes of action in the FAP all seek to challenge the TOC Guidelines in some way. The fourth cause of action purports to allege facts to challenge the incentives allowed for in the TOC Guidelines as applied to the Project. The sixth cause of action seeks to facially challenge the TOC Guidelines. Lastly, the seventh cause of action seeks to challenge the TOC Guidelines on the basis that the City Council did not adopt or reject the TOC Guidelines.

 

            1.         Statute of Limitations

 

            Demurring Parties argue that each of the causes of action challenging the TOC Guidelines is barred by Government Code section 65009 (“section 65009”), subdivision (c)(1).

 

            [S]ection 65009 establishes a short statute of limitations, 90 days, applicable to actions challenging several types of local planning and zoning decisions: the adoption of a general or specific plan (id., subd. (c)(1)(A)); the adoption of a zoning ordinance (id., subd. (c)(1)(B)); the adoption of a regulation attached to a specific plan (id., subd. (c)(1)(C)); the adoption of a development agreement (id., subd. (c)(1)(D)); and the grant, denial, or imposition of conditions on a variance or permit (id., subd. (c)(1)(E)). Subdivision (e) of the statute provides that after expiration of the limitations period, ‘all persons are barred from any further action or proceeding.’ ” (Travis v. County of Santa Cruz (2004) 33 Cal.4th 757, 765-66.)

 

            Demurring Parties argue that the 90-day period started running from the time the TOC Guidelines went into effect on September 22, 2017. (RJN Exhibit 3.) In opposition, Petitioner argues that the statute of limitations started running after the TOC Guidelines were applied to the Project on October 20, 2022, when the decision to approve the Project became final. Petitioner alternatively argues that the TOC Guidelines have never been adopted, eliminating any application of the statute of limitations.

 

            Applying section 65009 to the FAP, the court finds that Petitioner’s fourth cause of action is timely but Petitioner’s sixth and seventh causes of action are not.

 

            Relevant to the present circumstances and cited by the parties are two cases: Travis, supra, 33 Cal.4th 757 and County of Sonoma v. Superior Court (2010) 190 Cal.App.4th 1312 (“County of Sonoma”). In Travis, supra, the named plaintiff was granted, subject to conditions, a permit to construct a second dwelling unit on his property. (33 Cal.4th at p. 764.) The plaintiff sued to challenge the validity of the ordinance that gave rise to the conditions. (Ibid.) The California Supreme Court found that “plaintiffs object not only to the Ordinance's enactment and continued existence, but also to its application to their second dwelling unit permits.” (Id. at p. 768.) Stated another way, the plaintiffs’ complaint was “aimed not only at the Ordinance's enactment or existence but also at the County's enforcement of the Ordinance against plaintiffs' own property.” (Ibid.)

 

            In County of Sonoma, supra, the real-parties-in-interest (“Cooperative”) challenged an ordinance permitting medical cannabis dispensaries within certain zoning districts. (190 Cal.App.4th at p. 1316.) The Court held that Cooperative’s claims were facial in nature and thus time barred. (Id. at p. 1326.) The Court distinguished the circumstances from those presented in Travis because, notably, the plaintiff in County of Sonoma had not even applied for a permit. (Id. at p. 1328.) The Court further noted that the plaintiff in Travis “was allowed to press his facial claims only because he had brought a timely as-applied challenge to the conditions imposed in his permit.”

 

            Here, Petitioner’s claims are based on its allegations that one of the incentives provided for in the Project’s approval, specifically the allowed additional story, is an improper application of the TOC Guidelines because it allows for incentives outside of the scope provided for in Measure JJJ. However, this is only applicable to Petitioner’s fourth cause of action. Petitioner’s claim is an as-applied challenge to the TOC Guidelines based on a condition provided for in the Project’s approval. Demurring Parties argue in reply that Petitioner has failed to allege it was the applicant or an injury. However, those considerations are more relevant to the issue of standing.

 

            The relevant statutory language found in latter half of section 65009, subdivision (c)(1)(E), provides that the 90-day statute of limitations applies to cases seeking “to determine the reasonableness, legality, or validity of any condition attached to a variance, conditional use permit, or any other permit.”  However, “[a] plaintiff . . . may not avoid the short 90–day limit of section 65009 by claiming that the permit or condition is ‘void’ and thus subject to challenge at any time. (Travis, supra, 33 Cal.4th at p. 768.) The plaintiff must have a means to challenge the enforcement of the challenged condition. (Ibid.) Petitioner in the present seeks to challenge the application, i.e. the approval of the Project, of a condition, or whether Measure JJJ allows for the additional story allowed in the TOC Guidelines.

 

            Petitioner’s sixth and seventh causes of action, however, do not fall outside the application of the statute of limitation. Petitioner’s sixth and seventh causes of action similarly argue that the TOC Guidelines are invalid because they were not properly approved pursuant to the requirements of Measure JJJ. (FAP ¶¶ 90-99.) However, these claims are distinctly facial challenges of the validity of the statute and are unconnected to Petitioner’s claims involving the Project’s approval. As facial claims, Petitioner was required to bring such claims within 90-days of the approval date of the TOC Guidelines. Petitioner’s unsupported claim that the TOC Guidelines were never adopted does not delay the date the statute of limitation started to run. Petitioner’s sixth and seventh causes of action are untimely.

 

            Demurring Parties’ demurrer to Petitioner’s sixth and seventh causes of action are sustained.

 

            Standing

 

            Demurring Parties also argue that Plaintiff’s fourth cause of action is deficient because Petitioner does not have standing to brings its claim.

 

            Normally, to have standing to petition for a writ of mandate, the petitioner must be ‘beneficially interested.’ ” (People for Ethical Operation of Prosecutors and Law Enforcement v. Spitzer (2020) 53 Cal.App.5th 391, 408.) “Under the doctrine of public interest standing, ‘ “ ‘where the question is one of public right and the object of the mandamus is to procure the enforcement of a public duty, the [petitioner] need not show that he has any legal or special interest in the result, since it is sufficient that he is interested as a citizen in having the laws executed and the duty in question enforced.’ ” [Citation.]’ [Citation.] Indeed, California ‘courts have repeatedly applied the “public right/public duty” exception to the general rule that ordinarily a writ of mandate will issue only to persons who are “beneficially interested.” ’ ” (Weiss v. City of Los Angeles (2016) 2 Cal.App.5th 194, 205.)

 

            Here, Petitioner alleges that the TOC Guidelines, as applied to the Project’s approval, allows for incentives for housing developments that are not expressly allowed under Measure JJJ. (FAP ¶ 78.) Petitioner argues that the TOC Guidelines are inconsistent with Measure JJJ. Since this is the pleading stage, Petitioner has sufficiently alleged standing to bring its present challenge to the TOC Guidelines.

 

            Demurring Parties’ demurrer to Plaintiff’s fourth cause of action is overruled.

 

            Fifth Cause of Action

 

            Demurring Parties argue that Petitioner’s fifth cause of action fails to state a claim because it only contains conclusory language. While the court recognizes that the allegations under the titled “fifth cause of action” is sparse and vague, in the context of the entire pleading, Petitioner alleges the project violated various aspects of the City’s general plan and zoning codes.

 

            Demurring Parties’ demurrer to Plaintiff’s fifth cause of action is overruled.

 

CONCLUSION

 

            Petitioner’s motion to set aside the dismissal of its first and third causes of action is GRANTED.

 

            Demurring Parties’ demurrer to Plaintiff’s second, fourth, and fifth causes of action is OVERRULED.

 

            Demurring Parties’ demurrer to Plaintiff’s sixth and seventh causes of action is SUSTAINED with leave to amend.

 

            Moving Party to give notice.

 

           

Dated:   September 18, 2023                          ___________________________________

                                                                                    Joel L. Lofton

                                                                                    Judge of the Superior Court