Khalkhali v. Cal. Coastal Commission CA2/2

CourtCalifornia Court of Appeal
DecidedNovember 3, 2014
DocketB249860
StatusUnpublished

This text of Khalkhali v. Cal. Coastal Commission CA2/2 (Khalkhali v. Cal. Coastal Commission CA2/2) 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
Khalkhali v. Cal. Coastal Commission CA2/2, (Cal. Ct. App. 2014).

Opinion

Filed 11/3/14 Khalkhali v. Cal. Coastal Commission CA2/2 NOT TO BE PUBLISHED IN THE OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SECOND APPELLATE DISTRICT

DIVISION TWO

FARZIN KHALKHALI et al., B249860

Plaintiffs and Appellants, (Los Angeles County Super. Ct. No. BS139731) v.

CALIFORNIA COASTAL COMMISSION,

Defendant and Respondent;

CITY OF LOS ANGELES,

Respondent;

IVAN SVITEK et al.,

Real Parties in Interest. APPEAL from a judgment of the Superior Court of Los Angeles County. Luis A. Lavin, Judge. Affirmed.

Steckbauer Weinhart, J. Thomas Cairns, Jr.; Corin L. Khan for Plaintiffs and Appellants.

Kamala D. Harris, Attorney General, John A. Saurenman, Assistant Attorney General, Christina Bull Arndt and Jennifer W. Rosenfeld, Deputy Attorneys General, for Defendant and Respondent California Coastal Commission.

Michael N. Feuer, City Attorney, Terry P. Kaufmann Macias, Assistant City Attorney, Amy Brothers, Deputy City Attorney, for Respondent City of Los Angeles.

The Law Office of Daniel Friedlander, Daniel A. Friedlander for Real Parties in Interest.

___________________________________________________

2 Appellants assert that the City of Los Angeles and the California Coastal Commission acted improperly when they waived permit requirements for the construction of a single-family home by appellants’ neighbors. The trial court found that appellants’ action was not brought within the applicable statute of limitations and sustained demurrers without leave to amend. We affirm the judgment. FACTUAL AND PROCEDURAL BACKGROUND Farzin Khalkhali and Zohreh Bahmani (appellants) own a home in Pacific Palisades, Los Angeles, at the top of a coastal bluff, near Pacific Coast Highway and Will Rogers State Beach. In approximately 2010, Ivan and Milan Svitek purchased a property directly adjacent to appellants’ house. The Sviteks applied to construct a house on the property to replace the already- existing one-story home. In February 2011, the City of Los Angeles (City) issued an “approval in concept” (AIC) for construction of a 4,989-square-foot, two-story residence with basement and attached garage. The AIC stated that it was “not a permit.” Instead, according to the AIC, the proposed project conformed in concept with the City’s land use regulations and entitled the Sviteks to apply to the California Coastal Commission (Commission) for an administrative “costal development permit” (CDP). Soon after issuance of the AIC, the Sviteks applied to the Commission. On May 27, 2011, the executive director of the Commission issued a written waiver of the CDP requirement based on the project being a “de minimis” development. The written waiver stated that it would not become effective until reported to the Commission at its June 16, 2011 meeting, and that if four commissioners objected to the waiver, a CDP would be required. Thereafter, following the Commission meeting, the waiver became effective. The Sviteks obtained a building permit and began construction in May 2012. After observing the construction, appellants inquired with the Commission concerning the issuance of a CDP for the site and discovered that the Sviteks obtained a de minimis waiver. On June 27, 2012, appellants wrote to the Commission, alleging that the Sviteks provided inaccurate information to the Commission in their application, and requesting

3 that the Commission institute revocation proceedings. Commission staff responded to appellants’ letter in August 2012, writing that Commission regulations “provide no process for revoking a de minimis waiver,” but noting that a de minimis waiver “simply becomes invalid if the approved plans are revised subsequent to the Commission’s issuance of the waiver.” The letter also stated that the documents provided by the Sviteks were reviewed, and no inaccuracies were found as alleged by appellants. On October 1, 2012, appellants filed a petition for writ of mandate against the Commission and the Sviteks (as real parties in interest), which began: “This action challenges the issuance by the Executive Director of the [Commission] of a waiver of the requirements . . . that a [CDP] be obtained” by the Sviteks. The petition contained six causes of action, all for violations of the California Coastal Act of 1976 (Pub. Resources Code, § 30000 et seq.;1 hereinafter, Coastal Act). Appellants alleged that the Commission acted in excess of its jurisdiction because: (i) it issued a de minimis waiver even though a CDP was required for the Sviteks’ development, which involved construction in a geologically hazardous area and within 300 feet of the top of the seaward face of a coastal bluff; (ii) it failed to provide appellants with notice prior to issuance of the de minimis waiver; (iii) the Commission abused its discretion by issuing the de minimis waiver because the project posed geological risks and potentially had adverse effects on coastal resources, and owners of other nearby properties were required to obtain CDP’s prior to construction of similar projects; (iv) the Sviteks’ construction was based on plans revised in September 2011, which differed in material respects from the plans reviewed when issuing the de minimis waiver; (v) the Commission had a ministerial duty to institute proceedings to revoke the de minimis waiver upon receipt of appellants’ June 2012 letter; and (vi) regulations enacted by the Commission failed to afford fundamental due process to appellants to the extent they did not provide a process for revocation of a de minimis waiver.

1 All further statutory references are to the Public Resources Code, unless otherwise noted.

4 Both the Commission and the Sviteks filed demurrers. They argued, among other things, that the petition was time-barred under section 30801, which provides: “Any aggrieved person shall have a right to judicial review of any decision or action of the Commission by filing a petition for a writ of mandate in accordance with Section 1094.5 of the Code of Civil Procedure, within 60 days after the decision or action has become final.” According to appellants’ allegations, they learned of the de minimis waiver and wrote to the Commission on June 27, 2012. They did not file suit, however, until October 1, 2012, more than 60 days later. The trial court sustained the demurrers as to all causes of action but granted leave to amend. With respect to issuance of the de minimis waiver, the trial court gave appellants “the opportunity to allege additional facts concerning why tolling is appropriate to get you beyond the 60-day period.” The trial court also allowed appellants to allege additional facts relating to the refusal or failure of the Commission to revoke the de minimis waiver. Appellants thereafter filed their “first amended and supplemental petition for writ of mandate and complaint for declaratory and injunctive relief and for civil penalties for violation of Coastal Act” (FASP). The FASP differs substantially from the original petition, although it still explicitly alleged that this action challenges the Commission’s issuance of the de minimis waiver of the CDP requirement. Appellants attempted to add a new defendant in filing the FASP: the City.2 They also added supplemental allegations regarding matters occurring after the filing of the original petition. According to the FASP, after observing construction in January 2013, appellants learned the residence is to be three stories and 37 feet 11 inches in height, which exceeds the 33-foot maximum imposed in the property’s zone.

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

Related

Pacific Palisades Bowl Mobile Estates, LLC v. City of Los Angeles
288 P.3d 717 (California Supreme Court, 2012)
H.N. & Frances C. Berger Foundation v. Perez
218 Cal. App. 4th 37 (California Court of Appeal, 2013)
Pacific Legal Foundation v. California Coastal Commission
655 P.2d 306 (California Supreme Court, 1982)
State of California v. Superior Court
524 P.2d 1281 (California Supreme Court, 1974)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Aubry v. Tri-City Hospital District
831 P.2d 317 (California Supreme Court, 1992)
Walter H. Leimert Co. v. California Coastal Commission
149 Cal. App. 3d 222 (California Court of Appeal, 1983)
City of San Diego v. California Coastal Commission
119 Cal. App. 3d 228 (California Court of Appeal, 1981)
Martinez v. County of Los Angeles
186 Cal. App. 3d 884 (California Court of Appeal, 1986)
People Ex Rel. Dep't of Pub. Works v. Clausen
248 Cal. App. 2d 770 (California Court of Appeal, 1967)
Strother v. California Coastal Commission
173 Cal. App. 4th 873 (California Court of Appeal, 2009)
Branciforte Heights, LLC v. City of Santa Cruz
42 Cal. Rptr. 3d 96 (California Court of Appeal, 2006)
Hoffman v. SMITHWOODS RV PARK, LLC
179 Cal. App. 4th 390 (California Court of Appeal, 2009)
Harris v. WACHOVIA MORTGAGE, FSB
185 Cal. App. 4th 1018 (California Court of Appeal, 2010)
Desai v. Farmers Insurance Exchange
47 Cal. App. 4th 1110 (California Court of Appeal, 1996)
McGill v. Regents of University of California
44 Cal. App. 4th 1776 (California Court of Appeal, 1996)
Gualala Festivals Committee v. California Coastal Commission
183 Cal. App. 4th 60 (California Court of Appeal, 2010)
Herzberg v. County of Plumas
34 Cal. Rptr. 3d 588 (California Court of Appeal, 2005)
Khan v. Los Angeles City Employees' Retirement System
187 Cal. App. 4th 98 (California Court of Appeal, 2010)
San Mateo County Coastal Landowners' Ass'n v. County of San Mateo
38 Cal. App. 4th 523 (California Court of Appeal, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
Khalkhali v. Cal. Coastal Commission CA2/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/khalkhali-v-cal-coastal-commission-ca22-calctapp-2014.