49Hopkins, LLC v. City and County of San Francisco

CourtDistrict Court, N.D. California
DecidedFebruary 28, 2020
Docket3:19-cv-00811
StatusUnknown

This text of 49Hopkins, LLC v. City and County of San Francisco (49Hopkins, LLC v. City and County of San Francisco) is published on Counsel Stack Legal Research, covering District Court, N.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
49Hopkins, LLC v. City and County of San Francisco, (N.D. Cal. 2020).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 49HOPKINS, LLC, Case No. 19-cv-00811-SI

8 Plaintiff, ORDER GRANTING IN PART AND 9 v. DENYING IN PART DEFENDANTS’ MOTION TO DISMISS 10 CITY AND COUNTY OF SAN FRANCISCO, et al., Re: Dkt. No. 36 11 Defendants. 12 13 On February 21, 2020, the Court held a hearing on a motion to dismiss filed by defendants 14 City and County of San Francisco (“the City”), Planning Commission of the City and County of San 15 Francisco (“Planning Commission”), San Francisco Planning Department (“Planning Department”), 16 San Francisco Department of Building Inspection (“DBI”), and the San Francisco Board of 17 Supervisors (“BOS”). For the reasons set forth below, the Court concludes that plaintiff 49 Hopkins, 18 LLC does not have a vested right in the 2014 permit at issue and GRANTS in part and DENIES in 19 part the motion to dismiss, with leave to amend.1 20 1 Both parties also seek judicial notice of a variety of documents. Dkt. Nos. 34 (Defendants’ 21 RJN), 37 (Defendants’ Second RJN), 40 (Plaintiff’s RJN), 43 (Defendants’ Supplemental RJN). Plaintiff objects to (1) Exhibit D to Defendants’ Request for Judicial Notice (Dkt. Nos. 34, 37) titled 22 “Request for Refund/Permit Cancellation Form, 2014-07-25-2157, dated 11/20/17,” (2) Exhibit G to Defendants’ Request for Judicial Notice titled “DBI Permit Details Report, Application No. 2014- 23 07-25-2157, dated 4/23/19,” and (3) Exhibits L-S to Defendants’ Supplemental Request for Judicial Notice in Support of Motion to Dismiss (Dkt. No. 43). Dkt. No. 38 at 8 (Opposition); Dkt. No. 45 24 at 2-5 (Objections to Reply Evidence). Defendant objects to plaintiff’s Exhibit E to Plaintiff’s Request for Judicial Notice (Dkt. No. 40), titled “San Francisco Department of Building Inspection 25 Finance Services—Refund Unit, REQUEST FOR REFUND AND/OR PERMIT CANCELLATION FORM (Blank).” Dkt. No. 41 at 11 (Reply). The Court DENIES the parties’ 26 request for judicial notice with respect to these documents. Because the contents of these documents are disputed, the parties’ request is improper under Federal Rule of Evidence 201. The Court 27 GRANTS defendants’ request for judicial notice of Exhibits A-C, E, F, H-K, and T-X, and 1 BACKGROUND 2 This lawsuit arises out of the demolition of a home in the Twin Peaks neighborhood of San 3 Francisco. Plaintiff, a limited liability company managed by Ross Johnston, is the owner of real 4 property situated at 49 Hopkins Avenue, San Francisco, California. Dkt. No. 23 ¶ 3 (Amended 5 Complaint), Dkt. No. 39 ¶ 1 (Johnston Decl.). The subject property was originally constructed in 6 1935 as a one-bedroom, 927 square foot single-family home by well-known architect Richard 7 Neutra. Dkt. No. 23 ¶ 11 (Amended Complaint). Since 1935, the home had been altered to include 8 a second story, garage, and an enclosed swimming pool. Id. By 2014, the property included a 240 9 square foot garage, 1,312 square foot two-story, one-bedroom home, and a 1,590 square foot indoor 10 pool house, for a total of 3,132 square feet. Id. ¶ 12. 11 In 2014, the then-property owner engaged architect Yakuh Askew and his firm, Y.A. Studio 12 to redesign the property. Id. ¶ 13. The architect applied for and obtained a permit (“2014 Permit”) 13 to perform the following work (commonly referred to as a “site plan”):

14 REMOVAL OF EXISTING SUNROOM, INTERIOR REMODEL & VERTICAL ADDITION. WORK TO INCL: VERTICAL 15 ADDITION ABOVE THE 2ND FLOOR, INTERIOR REMODEL OF 1ST & 2ND FLOOR. FRONT YARD TO REMOVE EXISTING 16 WALL ENCLOSURE & PROPOSE LANDSCAPE. 17 Id. ¶ 16. The 2014 Permit required maintaining “(1) portions of the east side CMU [concrete 18 masonry unit] wall; (2) portions of the existing second story kitchen floor; (3) portions of the 19 existing framing above the garage; (4) portions of the westside wall at the bottom of [the] stairs 20 leading to the front entrance[;] and (5) the underlying structure supporting the east side windows.” 21 Dkt. No. 23 ¶ 20 (Amended Complaint); see also id. ¶¶ 23, 24, 26. 22 After the Planning Department and DBI’s approval of the site plan, the then property owner 23 submitted a structural engineering plan addendum detailing the planned redevelopment. Id. ¶ 17 24

25 the proper subject of judicial notice under Federal Rule of Evidence 201. Furthermore, plaintiff’s objections to Exhibit B to the Corrected Declaration of Joseph Duffy 26 in Support of Defendants’ Reply Brief in Support of Motion to Dismiss (Dkt. No. 44), titled “REQUEST FOR REFUND/PERMIT CANCELLATION FORM,” and Exhibit C to the Corrected 27 Declaration of Joseph Duffy in Support of Defendants’ Reply Brief in Support of Motion to Dismiss, 1 (Amended Complaint). In May 2016, defendant DBI approved proposed construction of a 3,675 2 square foot three-story, four-bedroom/four bath single family home and 240 square foot garage. Id. 3 Plaintiff purchased the property and 2014 Permit in January 2017. Id. ¶ 18. Work on the 4 property began in August 2017 after plaintiff secured construction financing. Dkt. No. 23 ¶ 18 5 (Amended Complaint). While removing portions of the pool house, plaintiff’s general contractor 6 discovered several compromised structural elements of the building that “would need to be removed 7 one way or the other because they could not structurally support the three-story home in the 2014 8 Permit” and “posed life-safety hazards for workers.” Id. ¶ 26. Rather than stop work, plaintiff’s 9 general contractor “immediately remove[d] the compromised structure even though the 2014 Permit 10 called for maintaining those structural elements as part of the new home.” Id. Plaintiff’s general 11 contractor “understood that the compromised structural conditions would necessarily require 12 submission of revised structural engineering plans prior to commencement of any construction.” Id. 13 In response to a neighbor’s complaint, on October 4, 2017 defendant DBI issued a notice of 14 violation for the demolition work that went beyond the scope of the 2014 Permit. Dkt. No. 23 ¶ 27 15 (Amended Complaint); see also Dkt. No. 37 at 6 (RJN Ex. B – Notice of Violation).2 The notice of 16 violation states “it appears the scope of demolition has been exceeded. The entire house has been 17 demolished, except for the garage area.” Dkt. No. 37 at 6 (RJN Ex. B – Notice of Violation). 18 Defendant DBI ordered plaintiff to “STOP ALL WORK. Submit plans that show full scope of 19 demolition. Plans shall be routed to Planning Dept. For [sic] review and approval. No work may 20 take place until a new building permit has been obtained.” Id. (emphasis in original). Following 21 meetings at DBI’s offices, the Planning Department issued a notice of enforcement on November 7, 22 2017. Dkt. No. 23 ¶ 27 (Amended Complaint). 23 On December 7, 2017, plaintiff’s architect submitted new plans and a conditional use 24 application (“CUA”) seeking approval for the demolition that exceeded the scope of the 2014 Permit 25 and plans for a three-story, single-family house like the one previously approved. Id. ¶ 29. Plaintiff 26 2 For ease of reference, all citations to page numbers refer to the ECF branded number in the 27 upper right corner of documents. All references to exhibit numbers correspond to the exhibits filed 1 alleges that defendant DBI both erroneously instructed plaintiff’s architect to cancel the 2014 2 Permit, and, in December 2017, erroneously canceled the 2014 Permit without giving plaintiff an 3 opportunity to appeal the cancellation. Id. ¶¶ 28, 30. 4 Meanwhile, starting in January 2018, the Planning Commission considered plaintiff’s new 5 plans and CUA. Id. ¶¶ 31-33.

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

Related

City of Cleburne v. Cleburne Living Center, Inc.
473 U.S. 432 (Supreme Court, 1985)
Daniels v. Williams
474 U.S. 327 (Supreme Court, 1986)
Kokkonen v. Guardian Life Insurance Co. of America
511 U.S. 375 (Supreme Court, 1994)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Nl Industries, Inc. v. Stuart M. Kaplan
792 F.2d 896 (Ninth Circuit, 1986)
In Re Gilead Sciences Securities Litigation
536 F.3d 1049 (Ninth Circuit, 2008)
Village of Willowbrook v. Olech
528 U.S. 562 (Supreme Court, 2000)
Timbs v. Indiana
586 U.S. 146 (Supreme Court, 2019)
Attard v. Bd. of Supervisors of Contra Costa Cnty.
223 Cal. Rptr. 3d 521 (California Court of Appeals, 5th District, 2017)
Lopez v. Smith
203 F.3d 1122 (Ninth Circuit, 2000)
Broam v. Bogan
320 F.3d 1023 (Ninth Circuit, 2003)
Safe Air for Everyone v. Meyer
373 F.3d 1035 (Ninth Circuit, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
49Hopkins, LLC v. City and County of San Francisco, Counsel Stack Legal Research, https://law.counselstack.com/opinion/49hopkins-llc-v-city-and-county-of-san-francisco-cand-2020.