Sullivan Equity Partners, LLC v. City of Los Angeles

CourtDistrict Court, C.D. California
DecidedApril 11, 2024
Docket2:16-cv-07148
StatusUnknown

This text of Sullivan Equity Partners, LLC v. City of Los Angeles (Sullivan Equity Partners, LLC v. City of Los Angeles) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sullivan Equity Partners, LLC v. City of Los Angeles, (C.D. Cal. 2024).

Opinion

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:16-cv-07148-CAS (AGRx) Date April 11, 2024 Title SULLIVAN EQUITY PARTNERS, LLC V. CITY OF LOS ANGELES, ET AL.

Present: The Honorable CHRISTINA A. SNYDER Catherine Jeang Not Present N/A Deputy Clerk Court Reporter / Recorder Tape No. Attorneys Present for Plaintiffs: Attorneys Present for Defendants: Not Present Not Present Proceedings: (IN CHAMBERS) - CITY OF LOS ANGELES’ MOTION TO DISMISS THE THIRD AMENDED COMPLAINT (Dkt. 124, filed on FEBRUARY 22, 2024) I. INTRODUCTION On September 22, 2016, plaintiff Sullivan Equity Partners, LLC (“Sullivan Equity”) filed the instant action against defendants City of Los Angeles (the “City”) and Does 1-50, inclusive. Dkt. 1. Plaintiff asserted six claims against defendants: (1) denial of procedural and substantive due process, pursuant to 42 U.S.C. § 1983; (2) violation of the Excessive Fines Clause of the Eighth Amendment, pursuant to 42 U.S.C. § 1983; (3) violation of the Equal Protection Clause, pursuant to 42 U.S.C. § 1983; (4) slander of title; (5) petition for a writ of mandate, pursuant to California Code of Civil Procedure § 1094.5; and (6) declaratory relief. Id. On January 9, 2017, the Court granted in part and denied in part the City’s motion to dismiss plaintiff's complaint. Dkt. 24. Specifically, the Court dismissed without prejudice plaintiffs excessive fines, equal protection, and slander of title claims, but denied the City’s motion as to plaintiff's due process, writ of mandate, and declaratory relief claims. Id. On February 8, 2017, plaintiff filed a notice of its intent to stand on its pleadings. Dkt. 25. Plaintiff alleges that on March 14, 2016, after a public hearing, the City’s Bureau of Street Services (the “Bureau’”’) revoked plaintiffs building and grading permits and imposed a five-year moratorium on the issuance of future building permits as a penalty for plaintiff's violation of the municipal code. See Plaintiff's Third Amended Complaint (the “TAC’), filed on January 25, 2024, 9 117-18. On June 24, 2016, the Board of Public Works (the “Board”’) upheld this decision on appeal. Id. 128. The gravamen of plaintiff's complaint is that the two administrative hearings were shams—and therefore

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:16-cv-07148-CAS (AGRx) Date April 11, 2024 Title SULLIVAN EQUITY PARTNERS, LLC V. CITY OF LOS ANGELES, ET AL.

violated plaintiff's due process rights—because members of the Bureau and the Board were biased against plaintiff. On March 3, 2017, the City filed a motion requesting that the Court abstain from hearing this case pursuant to Railroad Commission v. Pullman Co., 312 U.S. 496 (1941). Dkt. 27. On April 12, 2017, the Court granted the City’s motion and stayed this action pending resolution of plaintiff's writ of mandate claim in state court, finding that abstention was appropriate under Pullman because plaintiff's complaint concerned a sensitive area of social policy governed by state law—land use, and plaintiffs writ of mandate proceeding could obviate the need to consider its federal claims. Dkts. 36, 37. In its order, the Court stated that it would retain jurisdiction to address plaintiff's federal claims so long as plaintiff made a reservation in the state court proceeding under England v. Louisiana State Board of Medical Examiners, 375 U.S. 411 (1964), and such claims were not mooted by the state court proceeding. Dkt. 36. On May 12, 2017, plaintiff filed a first amended verified petition and complaint for a writ of mandate and for inverse condemnation in Los Angeles Superior Court. Dkt. 96, 96-1 (“RJN”), Exh. A. Plaintiff included an England reservation stating that it “expressly reserves its rights to return to federal court in the Central District of California for adjudication of the federal claims previously alleged . . . including claims for Procedural Due Process Violations; Substantive Due Process Violations; Civil Rights Violations, 42 U.S.C. § 1983; and Declaratory Relief.” Id. 110. The petition and the complaint included causes of action for: (1) a petition for a writ of mandate pursuant to California Code of Civil Procedure § 1094.5, alleging that the City failed to provide plaintiff with a fair hearing and that the City’s decision was not supported by the evidence; (2) a petition for a writ of mandate pursuant to California Code of Civil Procedure § 1085, alleging that the City acted outside of its authority when it revoked plaintiffs grading permits; and (3) inverse condemnation. Id. 111-129. On December 12, 2017, the Superior Court stayed the inverse condemnation claim pending resolution of the writ claims. Dkt. 96, RJN, Exh. B. On August 12, 2019, following a bench trial on the matter, the Superior Court granted plaintiffs writ petition on the first cause of action, concluding that certain ex parte communications created an unacceptable probability of bias in the administrative proceedings. Id. The Superior Court dismissed plaintiff's second cause of action as moot. Dkt. 96, RJN, Exh. D at 2. In its decision described below, the California Court of

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA CIVIL MINUTES —- GENERAL ‘Oo’ JS-6 Case No. 2:16-cv-07148-CAS (AGRx) Date April 11, 2024 Title SULLIVAN EQUITY PARTNERS, LLC V. CITY OF LOS ANGELES, ET AL.

Appeal subsequently affirmed the Superior Court’s dismissal of the second cause of action. Dkt. 96, RJN, Exh. C at 43. On September 4, 2019, plaintiff notified this Court of the Superior Court’s ruling on plaintiffs state court petition for writ of mandate. Dkt. 42. On October 2, 2019, the parties filed a joint stipulation to lift the stay and to permit the filing of an amended complaint. Dkt. 44. Pursuant to the stipulation of the parties, plaintiff filed a first amended complaint (the “FAC”) on October 2, 2019. Dkt. 45. Plaintiff's FAC asserted three claims against the City: (1) denial of procedural and substantive due process, pursuant to 42 U.S.C. § 1983; (2) inverse condemnation in violation of the Fifth and Fourteenth Amendments, pursuant to 42 U.S.C. § 1983; and (3) a claim for declaratory judgment that plaintiff has a right to have its permits reinstated on account of numerous constitutional violations. Id. On November 25, 2019, the City filed a motion to dismiss plaintiff's inverse condemnation claim. Dkt. 49. On January 22, 2020, the Court granted the City’s motion to dismiss without prejudice, finding that plaintiff's inverse condemnation claim was not ripe because the Superior Court had not yet issued a final decision that would allow the Court to determine the extent of the alleged taking. Dkt. 54. The City filed its answer to the FAC on February 14, 2020. Dkt. 55. On July 20, 2020, the City filed a motion to stay this action pending resolution of its appeal of the Superior Court’s decision. Dkt. 63.

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

Related

Railroad Comm'n of Tex. v. Pullman Co.
312 U.S. 496 (Supreme Court, 1941)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Conservation Force v. Salazar
646 F.3d 1240 (Ninth Circuit, 2011)
Lee v. City Of Los Angeles
250 F.3d 668 (Ninth Circuit, 2001)
Cedars-Sinai Medical Center v. Superior Court
954 P.2d 511 (California Supreme Court, 1998)
Moss v. U.S. Secret Service
572 F.3d 962 (Ninth Circuit, 2009)
Eichman v. Fotomat Corp.
147 Cal. App. 3d 1170 (California Court of Appeal, 1983)
Sprewell v. Golden State Warriors
266 F.3d 979 (Ninth Circuit, 2001)
Dixon v. State Bar
32 F. App'x 355 (Ninth Circuit, 2002)
Morales v. City of Los Angeles
66 F. App'x 128 (Ninth Circuit, 2003)
Jerry Jamgotchian v. Gregory Ferraro
93 F.4th 1150 (Ninth Circuit, 2024)

Cite This Page — Counsel Stack

Bluebook (online)
Sullivan Equity Partners, LLC v. City of Los Angeles, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sullivan-equity-partners-llc-v-city-of-los-angeles-cacd-2024.