1305 Ingraham v. City of Los Angeles

CourtCalifornia Court of Appeal
DecidedMarch 12, 2019
DocketB287327
StatusPublished

This text of 1305 Ingraham v. City of Los Angeles (1305 Ingraham v. City of Los Angeles) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
1305 Ingraham v. City of Los Angeles, (Cal. Ct. App. 2019).

Opinion

Filed 2/15/19; certified for publication 3/12/19 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION FOUR

1305 INGRAHAM, LLC, B287327

Plaintiff and Appellant, (Los Angeles County Super. Ct. No. BS169544) v.

CITY OF LOS ANGELES et al.,

Defendants and Respondents.

APPEAL from a judgment of the Superior Court of Los Angeles County, Amy D. Hogue, Judge. Affirmed. Alexander and Yong and Jeffrey S. Yong for Plaintiff and Appellant. DLA Piper, A. Catherine Norian and Karen L. Hallock for Respondent 7th & Witmer. Michael N. Feuer, City Attorney, Terry P. Kaufman Macias, Assistant City Attorney, Donna Wong and Kimberly A. Huangfu, Deputy City Attorneys for Defendant and Respondent City of Los Angeles.

This appeal concerns the development of a mixed-use commercial and affordable housing project at the intersection of 7th Street and Witmer Street in Los Angeles. Appellant 1305 Ingraham, LLC filed an administrative appeal challenging respondent City of Los Angeles’s project permit compliance review. The City scheduled but never held a hearing on the appeal. A few days after the hearing date, the City approved the project; it filed and posted a notice of determination with the county clerk approximately one week later. Real party in interest/respondent 7th & Witmer, LP moved forward with the project. Nine months later, appellant filed a petition for a writ of mandate in which it alleged that the project failed to comply with the California Environmental Quality Act (CEQA). In response to 7th & Witmer’s demurrer based on CEQA’s 30-day statute of limitations, appellant filed an amended petition abandoning its CEQA claim and alleging instead that the city’s failure to hold a hearing on its appeal violated a Los Angeles Municipal Code provision requiring the Area Planning Commission to hold a hearing prior to deciding an appeal. 7th & Witmer and the city jointly demurred on statute of limitations grounds. The trial court sustained the joint demurrer without leave to amend. Appellant contends the trial court erred in concluding its claim was time-barred by the 90-day statute of limitations in Government Code section 65009, subdivision (c)(1) (section 65009(c)(1)). Appellant argues that its claim is instead subject to the three-year statute of limitations for actions “upon a liability

2 created by statute” set forth in Code of Civil Procedure section 338, subdivision (a) (section 338(a)). We disagree and affirm. FACTUAL BACKGROUND On appeal from a judgment based on an order sustaining a demurrer, we assume all facts alleged in the operative complaint are true. (Pineda v. Williams-Sonoma Stores, Inc. (2011) 51 Cal.4th 524, 528.) The development project at issue is a multi-story mixed-use project with affordable housing units in the upper stories and commercial retail space on the ground floor. 7th & Witmer proposed to build the project on a downtown Los Angeles lot owned by Sheng Cheng Chen, Sheng-Jen Chen, and Hsiu-Hsin Helen Chuang.1 On or about October 19, 2015, 7th & Witmer filed applications for an affordable housing determination, density bonus, and project permit compliance with the City’s Planning Department. On June 15, 2016, the city “issued a Specific Plan Project Permit Compliance Review Density Bonus & Affordable Housing Incentives (the ‘Determination’) to Real Party 7th and Witmer, L.P.” The Determination stated that it would become final 15 days after the date it was mailed unless an appeal was filed with the City Planning Department. Appellant filed a notice of appeal with the City Planning Commission on June 30, 2016, the last day of the 15-day appeal period. According to appellant, the appeal challenged “the

1The property owners were named as real parties in interest below and as respondents here. However, they have not been involved in the litigation and have not submitted briefs to this court.

3 requested incentives in the Determination.” Appellant alleges that a hearing on the appeal was set for July 28, 2016. Appellant further alleges that the file was never transmitted to the Area Planning Commission. Appellant additionally “is informed and believes and thereupon alleges that [appellant’s] appeal hearing of July 28, 2016 was never held.” “After July 28, 2016 [appellant] did not receive any information from [the City], or any agency of [the City], that the appeal hearing was conducted and/or ruled upon.” The City “approved the Project on August 1, 2016. Thereafter, a Notice of Determination was filed and posted with Office of the County Clerk on or about August 8, 2016.” PROCEDURAL HISTORY Nine months after the notice of determination was filed, on May 10, 2017, appellant filed a petition for writ of mandate and complaint for declaratory relief in the trial court. In that petition, appellant alleged that the city “failed to comply with CEQA before approving the project because it did not require the [environmental impact report] that would show how the lack of analysis of parking and traffic would negatively impact the Project.” As part of its CEQA claim, appellant further alleged that the city “never responded nor held a hearing to determine the merits of [appellant’s] appeal.” Appellant sought a writ of mandate directing the city “to rescind all approvals for the project alleged herein, and commanding [the City] to comply with CEQA.” It also sought an injunction barring further action on the project “until such time as they have complied with CEQA,” and a declaration that the Determination was invalid. Appellant served the city, 7th & Witmer, and the landowners on October 17, 2017. On October 20, 2017, 7th &

4 Witmer filed a demurrer. In the demurrer, 7th & Witmer asserted that appellant’s CEQA claims were time-barred under Public Resources Code section 21167, subdivision (c), which provides a 30-day limitations period for claims alleging an inadequate environmental impact report. 7th & Witmer also asserted that the claim regarding the city’s failure to hold an appeal hearing was time-barred by the 90-day limitations period in section 65009(c)(1). 7th & Witmer requested that the trial court expedite proceedings on its demurrer to accommodate rapidly approaching financing deadlines for the project. The trial court granted the request over appellant’s objection and set the demurrer for hearing on November 7, 2017. On October 31, 2017, appellant filed a first amended petition in lieu of opposition to the demurrer. The amended petition abandoned the CEQA claim in favor of a claim that the City violated appellant’s due process rights by denying it an appeal hearing to which it was entitled under the Los Angeles Municipal Code (LAMC). Appellant alleged that its appeal filing should have stayed the project under LAMC section 11.5.7.C.6. Appellant further alleged that LAMC section 16.05.H.1, which is in the “Appeals” subsection of the LAMC section governing “Site Plan Review,” required the city to hold a hearing before deciding its appeal. LAMC section 16.05.H.1 provides in relevant part, “Prior to deciding an appeal, the Area Planning Commission shall hold a hearing or direct a hearing officer to do so.” Appellant alleged that the city approved the project without a hearing. It sought “a writ of mandate returning the parties to the status quo ante, staying the Project pursuant to LAMC Section 11.5.7 C.6, overturning all approvals of the Project made after [appellant]

5 filed its appeal and ordering [the City] to provide a hearing on [appellant’s] appeal.” Appellant further sought injunctive relief preventing any further action on the project until its appeal was resolved. 7th & Witmer demurred to the amended petition.2 It argued that the amended petition “suffers from the same fatal defect as the original petition . . .

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

Related

Barker v. Garza
218 Cal. App. 4th 1449 (California Court of Appeal, 2013)
DeVita v. County of Napa
889 P.2d 1019 (California Supreme Court, 1995)
Royalty Carpet Mills, Inc. v. City of Irvine
23 Cal. Rptr. 3d 282 (California Court of Appeal, 2005)
Urban Habitat Program v. City of Pleasanton
164 Cal. App. 4th 1561 (California Court of Appeal, 2008)
Honig v. San Francisco Planning Department
25 Cal. Rptr. 3d 649 (California Court of Appeal, 2005)
Pineda v. Williams-Sonoma Stores, Inc.
246 P.3d 612 (California Supreme Court, 2011)
Stockton Citizens for Sensible Planning v. City of Stockton
210 Cal. App. 4th 1484 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
1305 Ingraham v. City of Los Angeles, Counsel Stack Legal Research, https://law.counselstack.com/opinion/1305-ingraham-v-city-of-los-angeles-calctapp-2019.