Britton v. County of Santa Cruz

CourtDistrict Court, N.D. California
DecidedJuly 22, 2020
Docket5:19-cv-04263
StatusUnknown

This text of Britton v. County of Santa Cruz (Britton v. County of Santa Cruz) 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
Britton v. County of Santa Cruz, (N.D. Cal. 2020).

Opinion

8 UNITED STATES DISTRICT COURT

9 NORTHERN DISTRICT OF CALIFORNIA 10 SAN JOSE DIVISION 11 COVE BRITTON, et al., Case No. 19-CV-04263-LHK 12 Plaintiffs, ORDER GRANTING MOTION TO 13 REMAND; DENYING REQUEST FOR v. ATTORNEY’S FEES AND COSTS; 14 AND DENYING AS MOOT MOTION COUNTY OF SANTA CRUZ, et al., FOR JUDGMENT ON THE 15 PLEADINGS Defendants. 16 Re: Dkt. No. 36, 39

17 Plaintiffs Cove Britton and Matson Britton Architects, Inc. (“Plaintiffs”) bring the instant 18 lawsuit against Defendants County of Santa Cruz and County of Santa Cruz Planning Department 19 (“Defendants”). Before the Court are Plaintiffs’ motion to remand and Defendants’ motion for 20 judgment on the pleadings. Having considered the parties’ briefs, the relevant law, and the record 21 in this case, the Court GRANTS Plaintiffs’ motion to remand1 and DENIES Plaintiffs’ request for 22 attorney’s fees and costs. The Court also DENIES as moot Defendants’ motion for judgment on 23 the pleadings. 24 25 1 Plaintiffs’ motion to remand contains a notice of motion that is separately paginated from the 26 memorandum of points and authorities in support of the motion. See ECF Nos. 39, 41. Plaintiffs’ motion thus fails to comply with Civil Local Rule 7-2(b), which states that the notice of motion 27 and points and authorities must be contained in one document with a combined limit of 25 pages. 1 I. BACKGROUND 1 A. Factual Background 2 Plaintiff Cove Britton is a licensed architect residing and doing business in Santa Cruz 3 County, California. FAC ¶ 1. Plaintiff Matson Briton Architects, Inc. is a California corporation 4 doing business in Santa Cruz County, California. Id. Cove Britton is the president of Matson 5 Briton Architects, Inc. FAC at 12. County of Santa Cruz is a political subdivision of the State of 6 California. FAC ¶ 2. County of Santa Cruz Planning Department is an administrative department 7 within County of Santa Cruz. Id. ¶ 3. Defendants process permit applications for development 8 projects, and Plaintiffs “routinely handle” the submission of such applications to Defendants on 9 behalf of Plaintiffs’ clients. Id. ¶ 4. 10 On May 6, 2019, Plaintiffs received a written notice from Defendants that a permit 11 application was not complete, and that Plaintiffs’ appeal should be directed in a letter to the 12 Planning Director, pursuant to Santa Cruz County Code section 18.10.320 and California 13 Government Code section 65943. Id. ¶ 8. Plaintiffs allege that Defendants’ appeal procedure and 14 Santa Cruz County Code section 18.10.320 violate California Government Code section 65943, 15 “which requires that Defendants provide a process for an applicant to appeal to the Santa Cruz 16 County Board of Supervisors or Santa Cruz County Planning Commission, not the Planning 17 Director,” if development project permit applications are deemed incomplete. Id. ¶ 5. Because 18 Defendants give the Planning Director the sole authority to receive and review the appeal, 19 Plaintiffs claim that the County Code and the Government Code are inconsistent. Id. ¶ 8. 20 On November 21, 2018, Plaintiffs filed an appeal challenging Defendants’ decision that 21 the application was incomplete. FAC, Ex. B at 34. In the January 22, 2019 letter, Defendants 22 informed Plaintiffs that their application was deemed “complete,” but Defendants may still request 23 additional information. Id. In the March 8, 2019 letter, Defendants informed Plaintiffs that the 24 geotechnical report had not been accepted by county staff. Id. at 37. Plaintiffs allege that, as a 25 result, Defendants “blocked” Plaintiffs from an administrative review of the appeal by deeming 26 the application as “complete” and not scheduling a review, while “continuing to refuse” to accept 27 2 1 the report. FAC ¶ 24. 2 On unspecified dates, Plaintiffs were informed by Defendants that geotechnical reports and 3 geology reports submitted as part of a development project permit application are not required to 4 be reviewed within thirty days for completeness. Id. ¶ 9. Plaintiffs allege that Defendants in 5 reaching this conclusion relied on section 16.10.060(c) of the Santa Cruz County Code, which 6 does not provide a timeline for reviewing such reports, and thus violated California Government 7 Code section 65943, which specifies that agencies have a thirty-day review window to review a 8 development application for completeness. Id. 9 B. Procedural History 10 On May 23, 2018, Plaintiffs filed a complaint against Defendants in California Superior 11 Court for the County of Santa Cruz. MJP at 5. 12 On July 2, 2019, Plaintiffs filed the First Amended Complaint (“FAC”). See ECF No. 1 13 Ex. A. The FAC asserted two causes of actions: (1) a claim for declaratory relief that Santa Cruz 14 County Code section 18.10.320 and section 16.10.060(c) are inconsistent with California 15 Government Code section 65943, FAC ¶¶ 14–21; and (2) a claim under 42 U.S.C. § 1983 for 16 violations of Plaintiffs’ due process rights for refusing to schedule a properly notified appeal, FAC 17 ¶¶ 22-26. 18 On July 25, 2019, Defendants removed the instant case to federal court under 28 U.S.C. § 19 1441. See ECF No.1. 20 On March 11, 2020, Defendants filed a motion for judgment on the pleadings to dismiss all 21 claims against them for lack of Article III standing. ECF No. 36 (“MJP.”). On March 26, 2020, 22 Plaintiffs filed an opposition. ECF No. 38 (“MJP Opp’n.”). On April 2, 2020, Defendants filed a 23 reply to Plaintiffs’ opposition. ECT No. 43 (“MJP Reply.”). 24 On March 27, 2020, Plaintiffs filed a motion to remand the case to state court, to deny 25 Defendants’ motion for judgment on the pleadings as moot, and to recover attorney’s fees and 26 costs incurred as a result of Defendants’ improper removal. ECF No. 41 (“Mot. to Remand”). On 27 3 1 April 10, 2020, Defendants filed an opposition. ECF. No. 44 (“Remand Opp’n.”). On April 17, 2 2020, Plaintiffs filed a reply to Defendants’ opposition. ECF No. 46 (“Remand Reply.”). 3 II. LEGAL STANDARD 4 A. Motion to Remand 5 A suit may be removed from state court to federal court only if the federal court would 6 have had subject matter jurisdiction over the case. 28 U.S.C. § 1441(a); see Caterpillar Inc. v. 7 Williams, 482 U.S. 386, 392 (1987) (“Only state-court actions that originally could have been filed 8 in federal court may be removed to federal court by the defendant.”). The party seeking removal 9 bears the burden of establishing federal jurisdiction. Provincial Gov't of Marinduque v. Placer 10 Dome, Inc., 582 F.3d 1083, 1087 (9th Cir. 2009). “The removal statute is strictly construed, and 11 any doubt about the right of removal requires resolution in favor of remand.” Moore-Thomas v. 12 Alaska Airlines, Inc., 553 F.3d 1241, 1244 (9th Cir. 2009) (citing Gaus v. Miles, Inc., 980 F.2d 13 564, 566 (9th Cir. 1992)). 14 A motion to remand “on the basis of any defect other than lack of subject matter 15 jurisdiction” must be made within thirty days after the filing of the notice of removal. 28 U.S.C. § 16 1447(c).

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

Related

Caterpillar Inc. v. Williams
482 U.S. 386 (Supreme Court, 1987)
Lujan v. Defenders of Wildlife
504 U.S. 555 (Supreme Court, 1992)
Caterpillar Inc. v. Lewis
519 U.S. 61 (Supreme Court, 1996)
Martin v. Franklin Capital Corp.
546 U.S. 132 (Supreme Court, 2005)
United States v. Gerard Peter Mocciola
891 F.2d 13 (First Circuit, 1989)
United States v. Ismenia Gonzalez-Perdomo
980 F.2d 13 (First Circuit, 1992)
Moore-Thomas v. Alaska Airlines, Inc.
553 F.3d 1241 (Ninth Circuit, 2009)
Provincial Gov't of Marinduque v. Placer Dome, Inc.
582 F.3d 1083 (Ninth Circuit, 2009)
Lussier v. Dollar Tree Stores, Inc.
518 F.3d 1062 (Ninth Circuit, 2008)
Steel Co. v. Citizens for a Better Environment
523 U.S. 83 (Supreme Court, 1998)
Friery v. Los Angeles Unified School District
448 F.3d 1146 (Ninth Circuit, 2006)
Spokeo, Inc. v. Robins
578 U.S. 330 (Supreme Court, 2016)
Polo v. Innoventions International, LLC
833 F.3d 1193 (Ninth Circuit, 2016)
White v. Lee
227 F.3d 1214 (Ninth Circuit, 2000)
Prado v. Dart Container Corp.
373 F. Supp. 3d 1281 (N.D. California, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Britton v. County of Santa Cruz, Counsel Stack Legal Research, https://law.counselstack.com/opinion/britton-v-county-of-santa-cruz-cand-2020.