GVC ST. GEORGE, LLC v. City of Santa Cruz

CourtDistrict Court, N.D. California
DecidedDecember 6, 2024
Docket5:24-cv-07695
StatusUnknown

This text of GVC ST. GEORGE, LLC v. City of Santa Cruz (GVC ST. GEORGE, LLC v. City 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
GVC ST. GEORGE, LLC v. City of Santa Cruz, (N.D. Cal. 2024).

Opinion

1 2 3 UNITED STATES DISTRICT COURT 4 NORTHERN DISTRICT OF CALIFORNIA 5 SAN JOSE DIVISION 6 7 GVC ST. GEORGE, LLC, Case No. 5:24-cv-07695-BLF

8 Plaintiff, ORDER DENYING MOTION FOR 9 v. TEMPORARY RESTRAINING ORDER

10 CITY OF SANTA CRUZ, 11 Defendant. [Re: ECF No. 13]

13 14 Plaintiff GVC St. George LLC seeks to enjoin enforcement of City of Santa Cruz 15 Ordinance 2024-16, which took effect in October. Before the Court is Plaintiff’s Motion for 16 Temporary Restraining Order and Order to Show Cause Why Preliminary Injunction Should Not 17 Issue Pending Trial (“TRO”). ECF No. 13 (“Mot.”). Defendant City of Santa Cruz opposes the 18 motion. ECF No. 20 (“Opp.”). The Court heard oral argument on December 5, 2024. See ECF 19 No. 28. For the following reasons, the Court hereby DENIES Plaintiff’s motion. 20 I. BACKGROUND 21 A. Construction of the Property and Relevant Agreements 22 The predecessor-in-interest to the Plaintiff in this suit is a company called Green Valley 23 Corporation (“GVC”). ECF No. 14, Declaration of Patrick Prindle in Support of Motion for 24 Temporary Restraining Order (“Prindle Decl.”) ¶ 3. After the 1989 Loma Prieta earthquake, GVC 25 developed a multifamily apartment complex in the City of Santa Cruz (the “City”), located at 833 26 Front Street, Santa Cruz, California 95060 (the “Property”). Id. ¶¶ 3–4. GVC received certain 27 funding for the project through entering into agreements that required it to restrict occupancy of 1 rates to amounts that would be affordable to those tenants. Id. 2 One such agreement was a “Participation Agreement and Declaration of Deed Restriction” 3 (“Red Cross Agreement”) entered into with the City in October 1991, which enabled GVC to 4 receive private funds provided to the City by the American Red Cross. Id. ¶¶ 6–7. In that 5 agreement, GVC contracted to “maintain the use and occupancy of the Project for very low, low 6 and moderate income [residents] . . . for a period of thirty (30) years.” Id. ¶ 7 & Ex. A at 2. The 7 agreement also required GVC to comply with the terms of another agreement that GVC entered 8 into with the City in October 1990, the “Reconstruction and Participation Agreement” (“1990 9 Agreement”). Prindle Decl. ¶ 8 & Ex. B. The 1990 Agreement set certain requirements regarding 10 the number and format of units that GVC would be expected to construct. Prindle Decl. Ex. B. 11 The Red Cross Agreement expired in October 2021, and on August 25, 2023, the City Manager 12 recorded a “Release of Reconstruction and Participation Agreement (“Release”) that released 13 GVC and the Property from the 1990 Agreement. Prindle Decl. ¶ 9 & Ex. C at 2. 14 Also in October 1991, GVC entered an agreement with the California Department of 15 Housing and Community Development (“CDHCD”). Prindle Decl. ¶ 10 & Ex. D. Based on that 16 agreement, GVC received a loan from CDHCD intended for use in rehabilitating the original units 17 at the property. Id. Ex. D at 1. In return, GVC again agreed to provide rent-restricted housing for 18 a period of time—in this case, twenty (20) years—and GVC also agreed to prioritize tenants 19 displaced by the Loma Prieta earthquake. Id. Ex. D at 2–3. The agreement with CDHCD 20 (“CDHCD Agreement”) expired on or about October 15, 2011. See id. Ex. D. at 1–2. 21 Today, the Property has 123 rental units and a manager’s unit. Eighty-seven of the units 22 were rent-restricted under the aforementioned Red Cross Agreement, 1990 Agreement, and 23 CDHCD Agreement. Prindle Decl. ¶¶ 12–13. 24 B. State Statutory Frameworks 25 Under California Government Code Section 65863.10, tenants residing in “assisted 26 housing development[s]” are entitled to notice “[a]t least 12 months prior to the anticipated date of 27 . . . the expiration of rental restrictions.” Cal. Gov’t Code. § 65863.10(b)(1). An “assisted 1 receives governmental assistance under any of” certain enumerated programs, including those 2 related to “[g]rants and loans made by the Department of Housing and Community Development.” 3 Id. § 65863.10(a)(3)(A)–(B). Notice must also be given to “affected public entities,” including 4 “the mayor of the city in which the assisted housing development is located[; . . .] the appropriate 5 local public housing authority, if any; and the Department of Housing and Community 6 Development.” Id. § 65863.10(a)(1), (b)(1). Notice must be given again six months prior to 7 expiration of the rental restrictions. Id. § 65863.10(c)(1). Plaintiff asserts that it has adequately 8 fulfilled the notice requirements related to raising rental rates. Prindle Decl. ¶¶ 15, 18. 9 Also relevant to this action is the California Tenant Protection Act of 2019 (“AB 1482”). 10 AB 1482 implemented certain state-wide rent controls, but also permitted owners of rent- 11 controlled units to “upon the expiration of rental restrictions . . . establish the initial unassisted 12 rental rate for units in the applicable housing development” at the time that the rental restriction 13 came to an end. Cal. Civ. Code § 1947.13(a)(1). 14 C. Santa Cruz Ordinance 2024-16 15 On September 24, 2024, the City Council for the City of Santa Cruz adopted Ordinance 16 2024-16 (the “Rent Control Ordinance”). ECF No. 16 (“RJN”),1 Ex. A. The Rent Control 17 Ordinance limits rent increases for affordable housing units in assisted housing developments to 18 the maximum permitted under California Civil Code Section 1947.12 when the household residing 19 there was subject to the prior rent-restricted rate. See id. at 1–2. The relevant portion of the 20 ordinance applies only to properties defined as “assisted housing developments” under California 21 Government Code Section 65863.10(a)(3). Fifty-nine of the units at the Property are impacted by 22 this restriction, as they are occupied by households in possession of their units when the required 23 twelve-month notice was served. Prindle Decl. ¶ 16. 24 25 1 Plaintiff filed a Request for Judicial Notice seeking notice of Santa Cruz City Ordinance 2024-16 26 and the Housing Authority of the County of Santa Cruz Payment Standards effective January 1, 2024. ECF No. 16. The Court grants the request for judicial notice, as these are both “public 27 record[s] that [are] not subject to reasonable dispute.” McKay v. Sazerac Co., Inc., No. 23-CV- 1 D. Procedural Background 2 Plaintiff filed this lawsuit on November 5, 2024. ECF No. 1. The Complaint asserts seven 3 causes of action: (1) violation of the Fifth Amendment of the United States Constitution and 4 Article 1, Section 19 of the California Constitution, id. ¶¶ 55–64; (2) violation of the Equal 5 Protection Clause of the Fourteenth Amendment to the United States Constitution and Article 1, 6 Section 7 of the California Constitution, id. ¶¶ 65–75; (3) violation of the Due Process Clause of 7 the Fifth Amendment to the United States Constitution, id. ¶¶ 76–85; (4) violation of 8 constitutional rights under 42 U.S.C. § 1983, id. ¶¶ 86–93; (5) partial preemption of Santa Cruz 9 Ordinance 2024-16 by California Government Code § 65863.10, id. ¶¶ 94–100; (6) violation of 10 the Contracts Clause of the United States Constitution and Article 1, Section 9 of the California 11 Constitution, id. ¶¶ 101–110; and (7) declaratory relief, id. ¶¶ 111–114. 12 On November 22, 2024, Plaintiff filed the present Motion for Temporary Restraining 13 Order and Order to Show Cause Why Preliminary Injunction Should Not Issue Pending Trial. 14 ECF No. 13. The Court issued an order setting a hearing for December 5, 2024, and setting the 15 deadline for Defendant’s opposition briefing for December 3, 2024. ECF No. 18. 16 II.

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

Related

Guggenheim v. City of Goleta
638 F.3d 1111 (Ninth Circuit, 2010)
Pennsylvania Coal Co. v. Mahon
260 U.S. 393 (Supreme Court, 1922)
Village of Euclid v. Ambler Realty Co.
272 U.S. 365 (Supreme Court, 1926)
Sampson v. Murray
415 U.S. 61 (Supreme Court, 1974)
Penn Central Transportation Co. v. New York City
438 U.S. 104 (Supreme Court, 1978)
Loretto v. Teleprompter Manhattan CATV Corp.
458 U.S. 419 (Supreme Court, 1982)
Keystone Bituminous Coal Assn. v. DeBenedictis
480 U.S. 470 (Supreme Court, 1987)
Pennell v. City of San Jose
485 U.S. 1 (Supreme Court, 1988)
General Motors Corp. v. Romein
503 U.S. 181 (Supreme Court, 1992)
Lucas v. South Carolina Coastal Council
505 U.S. 1003 (Supreme Court, 1992)
Texas v. United States
523 U.S. 296 (Supreme Court, 1998)
Lingle v. Chevron U. S. A. Inc.
544 U.S. 528 (Supreme Court, 2005)
Nken v. Holder
556 U.S. 418 (Supreme Court, 2009)
Esquilin-Mendoza v. DON KING PRODUCTIONS, INC.
638 F.3d 1 (First Circuit, 2011)
MHC Financing Ltd. Partnership v. City of San Rafael
714 F.3d 1118 (Ninth Circuit, 2013)
McGuinness v. Dubois
887 F. Supp. 20 (D. Massachusetts, 1995)
Friends of the Wild Swan v. Chip Weber
767 F.3d 936 (Ninth Circuit, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
GVC ST. GEORGE, LLC v. City of Santa Cruz, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gvc-st-george-llc-v-city-of-santa-cruz-cand-2024.