Eghtesad v. County of Contra Costa

CourtDistrict Court, N.D. California
DecidedDecember 8, 2023
Docket4:23-cv-00525
StatusUnknown

This text of Eghtesad v. County of Contra Costa (Eghtesad v. County of Contra Costa) 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
Eghtesad v. County of Contra Costa, (N.D. Cal. 2023).

Opinion

1 2 3 4 UNITED STATES DISTRICT COURT 5 NORTHERN DISTRICT OF CALIFORNIA 6 7 NADER EGHTESAD, et al., Case No. 4:23-cv-00525-KAW

8 Plaintiffs, ORDER GRANTING DEFENDANTS' MOTION TO DISMISS 9 v. Re: Dkt. No. 21 10 COUNTY OF CONTRA COSTA, et al., 11 Defendants.

12 13 On August 9, 2023, Defendants County of Contra Costa, Keith Marks, John Kophik, Jason 14 Crapo, and Joseph Losado filed a motion to dismiss. 15 On November 2, 2023, the Court held a hearing, and after careful consideration of the 16 parties’ arguments and the applicable legal authority, for the reasons set forth below, GRANTS 17 Defendants’ motion to dismiss with leave to amend. 18 I. BACKGROUND 19 A. General Factual Allegations 20 Plaintiffs Nader Eghtesad and Milestone Diversified Group, LLC own several parcels of 21 real property in unincorporated Contra Costa County, including properties on Manning Road and 22 Finley Road. (Compl., Dkt. No. 1-1 ¶ 1.) Plaintiffs contend that the County, former employee 23 Keith Marks, and current employees John Kopchik, Jason Crapo, and Joseph Losado,“engaged in 24 a long-running, knowingly wrongful and illegal pattern and practice of not only seeking to extort 25 Plaintiffs . . . but also to discriminate against, and abusively target and harass Plaintiffs[.]” 26 (Compl. ¶ 2.) Plaintiffs accuse Defendants of discriminating against Plaintiff Nader Eghtesad 27 based on his “ethnicity/race,” and of retaliating against and punishing Plaintiffs for their “refusals 1 regarding the same. Id. 2 As an example of this claimed unlawful behavior, Plaintiffs contend that Marks threatened 3 to “red-tag and issue code violations” unless Plaintiffs “paid him extortionate bribes.” (Compl. ¶ 4 3.) When Plaintiffs rebuffed Marks’s extortion attempt and reported it to his supervisors (Crapo 5 and Kopchik), Defendants “decided to punish and retaliate against Plaintiffs” based on race, 6 ethnicity, and their “whistle-blowing” efforts. Id. 7 Plaintiffs allege that Defendants have engaged in “ongoing, abusive, illegal mistreatment,” 8 including (a) issuing “false, abusive, and illegitimate” violation and abatement notices and 9 demands; (b) falsely claiming that Plaintiffs failed to obtain required permits; (c) “reneging on 10 promises/agreements,” including whether a particular permitting issue had been “fully and finally 11 cleared and resolved”; (d) falsely demanding that Plaintiffs must reapply for already approved or 12 issued permits; and (e) illegally “flagging” Plaintiffs or their property and refusing to issue 13 permits. (Compl. ¶ 4.) Plaintiffs further contend that Defendants refused to process or hear their 14 “written appeals and challenges” and their Public Records Act requests. (Compl. ¶ 5.) 15 B. Judicially Noticeable Facts and Information 16 In 2013, Plaintiffs obtained two building permits with the County pertaining to the 17 Manning Road Property. (Def.’s Req. for Judicial Notice, “RJN,” Dkt. No. 22).1 The first permit 18 was for installation of an electrical meter, and the second was to repair the barn on the subject 19 property. (2013 Building Permits, RJN, Ex. A.) Under the then-current versions of California 20 Building Code § 105.5 and Contra Costa County Ordinance Code § 72-6.212, permits 21 automatically expired based on the failure to schedule and obtain an inspection within 180 days of 22 issuance. (Contra Costa County Ordinance Code § 72-6.212, RJN, Ex. B.) 23 On August 18, 2015, Plaintiffs applied for a permit to construct a steel storage building. 24 (August 2015 Permit Application, RJN, Ex. D at 1.) Plaintiffs contend that, despite numerous 25 attempts and requests, this permit was never issued. (See Pls.’ Letter, Compl., Ex. A at 2.) 26 On December 9, 2016, the County issued a Notice to Comply and commenced an 27 1 enforcement action based on reported unapproved remodels and additions to the barn, as well as 2 the reported unlawful storage of construction and commercial equipment on the premises. 3 (December 9, 2016 Notice to Comply, RJN, Ex. C at 1.) This notice set forth the corrective 4 actions Plaintiffs must take to clear the violations, which included obtaining all necessary 5 approvals for the remodel and addition, and to remove the contractor’s yard. Id. The corrective 6 actions needed to be taken within 10 days, and Plaintiffs were advised of the consequences of non- 7 compliance. Id. at 1-2. Plaintiffs were also provided the phone number of the code enforcement 8 officer. Id. at 2. 9 On January 26, 2018, Plaintiffs submitted a second permit application to “repair barn, 10 paint, fix siding, doors.” (2018 Permit Application, RJN, Ex. D at 2.) The permit application had 11 a notation that the application was “OK per Joe w/out plans.” Id. 12 Pursuant to Contra Costa County Ordinance Code § 72-6.410, the County may, in its 13 discretion, withhold issuance of a permit for any structure on a parcel of land on which there exists 14 a violation of law or regulation relating to or affecting the permit. (County Ordinance Code § 72- 15 6.410, RJN, Ex. E). Furthermore, pursuant to Contra Costa County Ordinance Code § 72-6.208, 16 the County may revoke or suspend a permit at any time for fraud, misrepresentation, or false 17 statements in connection with a permit application. (County Ordinance Code § 72-6.208, RJN, Ex. 18 F). 19 On April 25, 2018, the County issued a Notice to Comply to Plaintiffs, stating that there 20 had been unpermitted improvements to the barn, including an unpermitted addition, new 21 foundation, framing, windows, and siding. (April 25, 2018 Notice to Comply, RJN, Ex. G at 1). 22 The notice also provided that there were nuisance conditions on the subject property, including the 23 storage of commercial equipment and vehicles, such as a city bus, bus stop, box truck, and dump 24 truck. Id. at 1-2. The notice set forth the corrective actions that must be taken, including the filing 25 of a building permit application authorizing the improvements already made, and the removal of 26 all commercial equipment. Id. at 2. Plaintiffs were informed of what would happen if corrective 27 action was not taken by the May 14, 2018 deadline, and they were given the phone number of the 1 On May 16, 2018, the County issued a Notice of Intent to Record a Notice of an 2 Abatement Proceeding. (May 16, 2018 Notice of Intent, RJN, Ex. H). The notice advised 3 Plaintiff that the attached notice would be recorded due the unlawful conditions at the property.2 4 Id. Plaintiffs were instructed to contact the Building Inspection Division at the included address 5 and phone number if they had any questions or if they had evidence that the unlawful conditions 6 did not exist. Id. 7 C. Plaintiffs’ December 24, 2020 Demand Letter 8 On December 24, 2020, Plaintiffs’ counsel sent a demand letter to Defendant Crapo, which 9 was attached to Plaintiffs’ complaint. (Pls.’ Letter, Compl., Ex. A.) In the letter, Plaintiffs stated 10 that they received a permit to repair an existing barn on the Manning Road Property in 2013. (Pls.’ 11 Letter at 2.) When Plaintiffs applied for a permit to construct a steel storage building on the same 12 property in August 2015, however, the County failed to issue the permit. Id. Plaintiffs asked that 13 the County issue a permit for the storage building, and that the County also conduct an inspection 14 to approve electric meters that they had “long ago” installed on the property. Id. 15 The letter further stated that the County issued a “Notice to Comply” in December 2016, in 16 which the County accused Plaintiffs of performing work on the barn without proper permits or 17 approval, and in which the County said the conditions of Plaintiffs’ property were akin to a 18 “contractor’s yard” and needed to be abated. (Pls.’ Letter at 2.) Plaintiffs asked the County to 19 confirm whether any of the issues identified in the December 2016 Notice remained outstanding. 20 Id.

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

Related

Erickson v. Pardus
551 U.S. 89 (Supreme Court, 2007)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Shroyer v. New Cingular Wireless Services, Inc.
622 F.3d 1035 (Ninth Circuit, 2010)
Colony Cove Properties, LLC v. City of Carson
640 F.3d 948 (Ninth Circuit, 2011)
United States v. Filemon Bernal-Obeso
989 F.2d 331 (Ninth Circuit, 1993)
Credit Suisse Securities (Usa) LLC v. Simmonds
132 S. Ct. 1414 (Supreme Court, 2012)
Valvo v. University of Southern California
67 Cal. App. 3d 887 (California Court of Appeal, 1977)
Branciforte Heights, LLC v. City of Santa Cruz
42 Cal. Rptr. 3d 96 (California Court of Appeal, 2006)
Lopez v. Smith
203 F.3d 1122 (Ninth Circuit, 2000)
Lee v. City of Los Angeles
250 F.3d 668 (Ninth Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Eghtesad v. County of Contra Costa, Counsel Stack Legal Research, https://law.counselstack.com/opinion/eghtesad-v-county-of-contra-costa-cand-2023.