Upload
others
View
1
Download
0
Embed Size (px)
Citation preview
- 1 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
FULBRIGHT & JAWORSKI LLP JOHN A. O’MALLEY (BAR NO. 101181) TARIFA B. LADDON (BAR NO. 240419) AK BENNETT (BAR NO. PENDING) 555 South Flower Street Forty-First Floor Los Angeles, California 90071 Telephone: (213) 892-9200 Facsimile: (213) 892-9494 [email protected] [email protected] [email protected]
CALIFORNIA AFFORDABLE HOUSING LAW PROJECTof THE PUBLIC INTEREST LAW PROJECT MICHAEL F. RAWSON (BAR NO. 95868) CRAIG CASTELLANET (BAR NO. 176054) [email protected] [email protected] 449 15th Street, Suite 301 Oakland, California 94612 Telephone: (510) 891-9794 Facsimile: (510) 891-9727
PUBLIC COUNSEL LAW CENTER SHASHI HANUMAN (BAR NO. 198522) NISHA N. VYAS (BAR NO. 228922) ADAM COWING (BAR NO. 280135) [email protected] [email protected] 610 South Ardmore Avenue Los Angeles, California 90005 Telephone: (213) 385-2977 Facsimile: (213) 385-9089
Attorneys for Petitioners and Plaintiffs Marina Limón, Alfredo Cordero, Celia Gonzalez, Jose Sanchez, Ana Rose Olea, Elidia Gonzalez, Ivan Torres, Javier Ibarra, and Kennedy Commission
SUPERIOR COURT OF THE STATE OF CALIFORNIA
COUNTY OF SACRAMENTO MARINA LIMÓN, ALFREDO CORDERO, CELIA GONZALEZ, JOSE SANCHEZ, ANA ROSE OLEA, ELIDIA GONZALEZ, IVAN TORRES, and JAVIER IBARRA, as individuals and as taxpayers; KENNEDY COMMISSION, a nonprofit corporation, Petitioners and Plaintiffs, v. STATE OF CALIFORNIA DEPARTMENT OF FINANCE; MICHAEL COHEN, in his official capacity as Director of the State of California Department of Finance; JAN E. GRIMES, in her official capacity as the Auditor-Controller of Orange County; and DOES 1-100, Respondents and Defendants.
Case No. Verified Petition for Writ of Mandate and Complaint for Declaratory and Injunctive Relief [Cal. Code of Civ. P. § 1085 and § 1060] [Caption continued on next page.]
- 2 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
CITY OF GARDEN GROVE AS SUCCESSOR TO THE GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT; GARDEN GROVE HOUSING AUTHORITY AS HOUSING SUCCESSOR TO THE GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT; and DOES 101-200, Real Parties in Interest
- 3 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
TO THE HONORABLE JUDGE OF THE SUPERIOR COURT:
This is an action to require that the State of California cease interference with a duly
entered Superior Court judgment resolving the rights of low-income households to receive
relocation assistance and replacement housing owed to them after being displaced from their
homes by government redevelopment activity. Petitioners and plaintiffs Marina Limón, Alfredo
Cordero, Celia Gonzalez, Jose Sanchez, Ana Rosa Olea, Elidia Gonzalez, Ivan Torres, Javier
Ibarra, and the Kennedy Commission (collectively, “Petitioners”) respectfully petition this Court
for a peremptory writ of mandate pursuant to Code of Civil Procedure section 1085, for
declaratory and injunctive relief pursuant to Code of Civil Procedure section 1060, and for
attorneys’ fees (without limitation pursuant to Code of Civil Procedure section 1021.5).
Petitioners, by this verified petition and complaint, allege as follows:
I. INTRODUCTION AND NATURE OF THE CASE
1. This case arises from defendant and respondent California Department of
Finance’s (“Department”) improper denial of redevelopment funds to the City of Garden Grove.
The denial of these funds will cause irreparable harm to the Petitioners, all low-income residents
of Garden Grove who were forced to leave their homes and community at the Travel Country
Recreational Vehicle Park (“Park”), a mobile home park in Garden Grove, that was demolished to
make way for the development of a waterpark and hotel. To mitigate the harm caused to such
residents, California law required the Garden Grove Agency for Community Development
(“Agency”) to provide relocation assistance funds to the Petitioners and to create new affordable
housing units to replace those lost to development.
2. Petitioners were forced to engage in extensive litigation to enforce their statutory
rights to relocation assistance and affordable replacement housing due under law following their
displacement from the Park. The relocation payments that the Department has now denied, and
that are the subject of this action, are court-ordered obligations resulting from the judgment
entered by the Orange County Superior Court in Marina Limón et al. v. Garden Grove Agency for
Community Development et al. (O.C. Super. Ct., 2009, Case No. 30-2009-00291597) (“the Limón
action”). Relocation assistance is required by the California Relocation Assistance Act
- 4 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
(“CRAA”), Government Code sections 7260 et seq. The Limón judgment (“Judgment,”
incorporated by reference and attached hereto as Exhibit A) also required, in addition to the
relocation, the provision of funds to create replacement affordable housing units (“Replacement
Units”) required by the Community Redevelopment Law (“CRL”), Health and Safety Code
sections 33000 et seq. The funding for these Replacement Units is scheduled to come on line in
2015 and 2016.
3. The Agency was required to, in essence, petition the Department to release the
funds necessary to comply with its obligations under the Judgment because of certain provisions
in the “Dissolution Act,” California Assembly Bill No. X1 26 (2011-2012 1st Ex. Sess.) as
amended by California Assembly Bill No. 1484 (2011-2012 Regular Sess.). In the Dissolution
Act, the California Legislature dissolved redevelopment agencies and created a mechanism for
such agencies to satisfy obligations already incurred, including financial obligations. The
Department refused to fulfill its legal obligation under the Dissolution Act when it denied the
Successor Agency the funds that are due to the Petitioners in January 2015, erring as a matter of
law and depriving the Petitioners of the entitlements they fought hard to secure.
II. JURISDICTION AND VENUE
4. Jurisdiction and venue in this Court are proper, pursuant to Health and Safety
Code section 34168,1 which provides that an action challenging acts taken or acts to be performed
under the Dissolution Act shall be brought in the Superior Court of the County of Sacramento.
III. PARTIES
5. Petitioner and plaintiff MARINA LIMÓN was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. She was a resident of the Park until it was demolished. She paid taxes in the 12
months preceding the filing of this lawsuit. She has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. She brings this case individually and as a taxpayer pursuant
to Code of Civil Procedure section 526a. 1 All further statutory citations are to the Health and Safety Code unless otherwise noted.
- 5 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
6. Petitioner and plaintiff ALFREDO CORDERO was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. He was a resident of the Park until it was demolished. He paid taxes in the 12
months preceding the filing of this lawsuit. He has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. He brings this case individually and as a taxpayer pursuant to
Code of Civil Procedure section 526a.
7. Petitioner and plaintiff CELIA GONZALEZ was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. She was a resident of the Park until it was demolished. She paid taxes in the 12
months preceding the filing of this lawsuit. She has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. She brings this case individually and as a taxpayer pursuant
to Code of Civil Procedure section 526a.
8. Petitioner and plaintiff JOSE SANCHEZ was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. He was a resident of the Park until it was demolished. He paid taxes in the 12
months preceding the filing of this lawsuit. He has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. He brings this case individually and as a taxpayer pursuant to
Code of Civil Procedure section 526a.
9. Petitioner and plaintiff ANA ROSA OLEA was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. She was a resident of the Park until it was demolished. She paid taxes in the 12
months preceding the filing of this lawsuit. She has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. She brings this case individually and as a taxpayer pursuant
to Code of Civil Procedure section 526a.
- 6 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
10. Petitioner and plaintiff ELIDIA GONZALEZ was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. She was a resident of the Park until it was demolished. She paid taxes in the 12
months preceding the filing of this lawsuit. She has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. She brings this case individually and as a taxpayer pursuant
to Code of Civil Procedure section 526a.
11. Petitioner and plaintiff IVAN TORRES was a petitioner and plaintiff in the Limón
action, and is at all times mentioned herein owed performance of the terms of the judgment in that
case. He was a resident of the Park until it was demolished. He paid taxes in the 12 months
preceding the filing of this lawsuit. He has a direct and beneficial interest in the respondents and
defendants complying with the terms of the Dissolution Act and the United States and California
Constitutions. He brings this case individually and as a taxpayer pursuant to Code of Civil
Procedure section 526a.
12. Petitioner and plaintiff JAVIER IBARRA was a petitioner and plaintiff in the
Limón action, and is at all times mentioned herein owed performance of the terms of the judgment
in that case. He was a resident of the Park until it was demolished. He paid taxes in the 12
months preceding the filing of this lawsuit. He has a direct and beneficial interest in the
respondents and defendants complying with the terms of the Dissolution Act and the United
States and California Constitutions. He brings this case individually and as a taxpayer pursuant to
Code of Civil Procedure section 526a.
13. Petitioner KENNEDY COMMISSION was a petitioner and plaintiff in the Limón
action, and is at all times mentioned herein owed performance of the terms of the judgment in that
case. The Kennedy Commission is a non-profit corporation organized under the laws of the state
of California and doing business in Orange County. Its mission is to work for systemic change
resulting in the production of affordable homes for Orange County's extremely low-income
families. The members and staff of the Kennedy Commission have expended substantial time,
efforts, and resources to advocate for affordable housing in the City of Garden Grove. The
- 7 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Kennedy Commission has had its mission frustrated by the actions of the Agency, the City, and
the City Council to remove or destroy affordable housing in Garden Grove. The Kennedy
Commission experiences further diversion of resources and frustration of mission by Respondents
in the present action.
14. Respondent and defendant Department is and at all times mentioned herein was an
agency of the State of California. The Department is responsible for performing certain duties
pursuant to the Dissolution Act. Pursuant to section 34177, subdivisions (l) and (m), and section
34179, subdivision (h), the Department has been charged with reviewing, on behalf of the State,
each successor agency’s listing of its enforceable obligations. The Department must approve and
authorize use of former redevelopment agency funds by successor agencies to carry out
enforceable obligations. (§§ 34174(a), 34175(a), 34187(a)(2).)
15. Respondent and defendant MICHAEL COHEN is the Director of the Department,
an agency of the State of California, and is named herein in his official capacity.
16. Respondent and defendant JAN E. GRIMES is named in her official capacity as
the Auditor-Controller of Orange County.
17. The true names and capacities, whether individual, corporate or otherwise, of
respondents and defendants 1-100 are unknown to petitioners at this time and these parties are
therefore sued under fictitious names. Petitioners will seek leave to amend this petition and
complaint to insert the true names and capacities of the fictitiously named respondents and
defendants when those names and capacities have been ascertained. Petitioners are informed and
believe, and on that basis allege, that each of the respondents and defendants named as DOES 1-
100 is legally responsible in some manner for the actions challenged herein and therefore should
be bound by the relief sought by this petition and complaint.
18. Real party in interest CITY OF GARDEN GROVE AS SUCCESSOR TO THE
GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT, the Successor Agency,
under section 34173, subdivision (a), is and was at all times mentioned herein, the successor
agency to the former Garden Grove Redevelopment Agency. Pursuant to section 34173,
- 8 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
subdivision (g), the Successor Agency is a separate public entity from the City and can sue and be
sued in its own name.
19. Real party in interest GARDEN GROVE HOUSING AUTHORITY AS
HOUSING SUCCESSOR TO THE GARDEN GROVE AGENCY FOR COMMUNITY
DEVELOPMENT (“Housing Authority” or “Housing Successor”), is a public agency created
pursuant to section 34200 et seq. The Housing Authority, pursuant to section 34176, subdivision
(a) has assumed all rights, powers, assets, duties, and obligations associated with the housing
activities of the former Garden Grove Agency for Community Development, and is, and at all
times mentioned herein was, the Housing Successor to the former Garden Grove Agency for
Community Development.
20. The true names and capacities, whether individual, corporate or otherwise, of real
parties in interest 101-200 are unknown to petitioners at this time and these parties are therefore
sued under fictitious names. Petitioners will seek leave to amend this petition and complaint to
insert the true names and capacities of the fictitiously named real parties in interest when those
names and capacities have been ascertained. Petitioners are informed and believe, and on that
basis allege, that each of the real parties in interest named as DOES 101-200 is legally responsible
in some manner for the actions challenged herein and therefore should be bound by the relief
sought by this petition and complaint.
IV. FACTUAL ALLEGATIONS
A. The Garden Grove Agency for Community Development Displaced Low
Income Residents of a Mobile Home Community in Order to Develop a
Waterpark and Hotel.
21. Petitioners are all low-income individuals who are former residents of the Park.
Petitioners lived at the Park for an average of 11 years. They raised children in the Park, attended
large community gatherings at the Park, belonged to neighborhood churches, saw nearby doctors,
and shopped at nearby stores. Although the Petitioners homes at the Park were considered
“mobile” homes, most of their homes were old and not in operating condition, making the Park
their permanent residency.
- 9 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
22. In 2003, the Agency began negotiations to acquire the Park with the long-term
goal of selling the property to a developer who planned to replace the Park community with a
hotel and waterpark. At the time the Agency began these negotiations, the Park was at nearly full
capacity with around 172 families in residence.
23. A condition of the Agency’s agreement to buy the Park required that the Park’s
owner deliver the premises to the Agency unoccupied. The owners tried to force families out by
issuing termination notices and raising their rents twice. Despite these attempts to force families
out of the Park, the seller was unable to deliver the Park vacant, and in 2005, the Agency assumed
ownership. The Agency ceased renting any vacant homes to new tenants and continued efforts to
vacate the Park.
24. In October 2007, the Agency began negotiations with a developer and together
with Garden Grove, the Agency authorized a Disposition and Development Agreement (“DDA”)
in May 2009 to move forward with the construction of the hotel and waterpark. The DDA
required that the Agency and Garden Grove relocate all Park residents.
B. In Displacing the Low Income Residents, the Agency Violated California’s
Affordable Housing Laws by Failing to Properly Pay Relocation Assistance
Benefits and to Provide Replacement Affordable Housing.
25. The CRAA and the CRL represent a comprehensive set of laws designed to ensure
that people that are displaced by redevelopment activities are not made worse off – that they are
made “whole”, e.g. paid relocation assistance and provided comparable replacement housing to
make up for the loss of their homes. Accordingly, the CRAA requires the Agency to prepare a
relocation plan as soon as possible after initiating negotiations to acquire property, and prior to
proceeding with any phase of a project that will displace residents, such as acquiring new
property for future projects. (Gov. Code, §§ 7260 et seq.; Cal. Code Regs., tit. 25, §§ 6008(n),
6038, subd. (a).) The statute required the Agency to pay the Petitioners relocation amounts to
cover the increased cost of rent for a period of 42 months after displacement (Cal. Code Regs.,
tit. 25, § 6104, subd. (d).)
- 10 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
26. Without this relocation assistance, the Petitioners would not have been able to find
housing before the deadline to vacate the Park because there was no available vacant housing in
the community priced at the same rate the Petitioners were paying to live at the Park.
27. In addition, the Community Redevelopment Law (“CRL”) requires the Agency to
adopt a replacement plan for new housing units 30 days prior to executing an agreement (such as
the DDA) that would destroy or remove dwelling units from the low income housing market. (§§
33413, subd. (a); 33413.5.) The Agency entered into the 2009 DDA without adopting the
replacement housing plan required by law.
C. The Low Income Petitioners Litigated Against the City and Agency for Years
to Secure the Benefits Owed to the Garden Grove Community.
28. On August 10, 2009, Petitioners, along with other parties, filed a Complaint for
Declarative and Injunctive Relief and Petition for Writ of Mandate against the Agency and
Garden Grove in the Orange County Superior Court, Case No. 30-2009-00291597. The
Complaint requested, among other things, that the Court direct the Agency and Garden Grove to
adopt a DDA that complied with the law.
29. The Agency, in response to the filing of the Limón action, attempted to appear in
compliance with the law but each effort fell short of making Petitioners whole as required by the
CRAA and CRL. For example, after the Petitioners filed the 2009 Complaint, the Agency hastily
prepared a Replacement Housing Plan and negotiated a new, amended DDA in April 2010 once it
had planned for replacement housing. However, despite the fact that the waterpark hotel
development would eliminate 172 dwelling units that housed low-income persons or families at
the Park, the Agency’s Replacement Housing Plan proposed to replace only 42 of the Park’s
dwelling units, leaving the amended the Plan deficient under the CRAA and CRL. In response,
the Petitioners had to amend their initial Complaint to demand that the Agency replace all of the
dwelling units slated to be destroyed by the waterpark hotel project. Otherwise, most—if not
all—of the Petitioners would still be left without adequate, affordable replacement housing once
the Park was destroyed.
- 11 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
30. In another attempt to appear to comply with the law, the Agency issued 90-Day
Notices to Vacate and 90-Day Notices of Termination of Tenancy to residents of the Park, prior
to the Petitioners’ trial date on the Limón action, dated October 24, 2011. As a result, all of the
remaining residents of the Park were forced from their homes by February 2012.
D. The Low-Income Petitioners Obtained a Judgment Obligating the Agency to
Pay Relocation Assistance Benefits and Provide Replacement Affordable
Housing as Required by Law.
31. After years of litigation, and numerous days of judicially-supervised mediations,
the Petitioners’ lawsuit resulted in the Judgment, entered in the Orange County Superior Court on
May 8, 2014), which required the Agency (and the Successor Agency, created after the
dissolution of redevelopment agencies, discussed in subsection E, below) to provide the
remaining relocation assistance funds due to Petitioners, to produce a combined total of 80
affordable Replacement Units with Petitioners having priority to live in such units, and pay
Petitioners’ attorneys’ fees resulting from the litigation.
E. The Agency Took the Proper Steps to Ensure that the Department of Finance
Would, as Required by Law, Bless the Agency’s Ability to Meet its
Obligations Under the Judgment.
1. The effect of the Legislature’s dissolution of redevelopment agencies in
2012.
32. The Legislature dissolved California redevelopment agencies on February 1, 2012
by statute, known as the Dissolution Act. (§ 34172; See California Redevelopment Ass’n v.
Matosantos (2011) 53 Cal. 4th 231.)
33. Under the terms of the Dissolution Act, “the county, city, or city and county that
authorized the creation of each redevelopment agency” became the “successor agency” to that
redevelopment agency, unless the designated successor entity elected not to serve as the successor
agency. (§§ 34171, subd. (j); 34173, subd. (a), (d).) Under the Dissolution Act, litigation
involving a redevelopment agency was “automatically” transferred to the successor agency. (§
- 12 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
34173, subd. (g).) In February 2012, the Garden Grove City Council designated Garden Grove as
the Successor Agency to the dissolved Agency. (City of Garden Grove Res. No. 1-12.)
2. The Successor Agency complied with the Dissolution Act when it
submitted its request for funds to the Department in order to comply
with the terms of the Judgment.
34. The goal of the Dissolution Act was to stop redevelopment agencies from
incurring new debts, limit what types of existing projects and other obligations the successor
agencies would make payments on in the future, and ensure that all enforceable obligations of the
agencies are performed. To accomplish this goal, the Dissolution Act created the Recognized
Obligation Payments Schedule (“ROPS”) mechanism for funding enforceable obligations. Every
six months, a successor agency must list all required payments of enforceable obligations due
during the upcoming six-month period on a ROPS, which the Successor Agency submits to the its
oversight board for approval. (§§ 34171, subd. (h); 34177, subd. (l).) Oversight boards supervise
the activities of successor agencies and “have fiduciary responsibilities to holders of enforceable
obligations,” such as the Petitioners in this case. (§ 34179, subd. (i).) If the ROPS is approved,
the successor agencies then submit the list of required payments to the Department and the
County Auditor-Controller. (§ 34177, subd. (l)-(m).)
35. The Dissolution Act transferred to the successor agencies “enforceable
obligations” incurred by redevelopment agencies prior to their dissolution, making the successor
agencies now legally responsible for their satisfaction. (§ 34177, subd. (a) & (c).) “Enforceable
obligations” include “obligations imposed by state law,” “[j]udgments or settlements entered by a
competent court of law,” and “[a]ny legally binding and enforceable agreement or contract that is
not otherwise void as violating the debt limit or public policy.” (§ 34171, subd. (d)(1)(C)-(E))
(emphasis added.)
36. The Dissolution Act requires the County Auditor-Controller to create a
Redevelopment Property Tax Trust Fund (“RPTTF”) for the property tax revenues related to each
former redevelopment agency. (§ 34170.5, subd. (b).) If the Department determines that an item
on a successor agency’s ROPS is an enforceable obligation, the successor agency is authorized
- 13 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
either to pay the obligation out of available funds or to receive monies from the RPTTF to pay the
obligation. (§ 34177, subd. (l).) Conversely, if the Department determines that an item on a
successor agency’s ROPS is not an enforceable obligation, the County Auditor-Controller
disburses the amounts for that item from the RPTTF to local taxing entities instead. (§§ 34177,
subd. (d); 34183, subd. (a).)
37. In addition to submitting to the Department the ROPS including the DDA funds
and the monies owed under the Judgment for approval, the Successor Agency also petitioned the
Department to issue written confirmation that the 2010 DDA, which includes funds for
Petitioners’ relocation, was an enforceable obligation for an “irrevocable commitment of property
tax revenue” under the Dissolution Act. (§ 34177.5(i).) On February 26, 2013, the Department
issued a determination letter approving the DDA, listed as “Item 19” on the ROPS, as a “final and
conclusive enforceable obligation” (emphasis added). Id.
F. Despite Clear Law Requiring the Department of Finance to Recognize the
Judgment as Enforceable, it Subsequently Denied the Obligation and
Prevented the Successor Agency from Complying With the Terms of the
Judgment.
38. Because the Judgment is unquestionably an enforceable obligation as defined in
the Dissolution Act (§ 34171, subd. (d)), the Successor Agency listed the remaining relocation
assistance payments as obligations in its October 2014 submission to the Department. The
balance of the Judgment award for the construction of the Replacement Units is scheduled for
submission on the 2015 and 2016 ROPS.
39. In order to comply with the ROPS deadlines in the Judgment, on information and
belief, on or before September 24, 2014, the Successor Agency proposed to the Garden Grove
Oversight Board the ROPS for the six-month period from January 1 through June 30, 2014
(ROPS 14-15B). “Item 40” on ROPS 14-15B lists a total outstanding debt of $1,935,540 for the
“Limon Law Suit [sic] Settlement,” which is described as the “Settlement of Former Agency
Lawsuit Associated with Item 19.”
- 14 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
40. Item 19 is described as the “Waterpark Hotel DDA.” Consistent with the terms of
the Judgment, Item 40 lists a current obligation $936,540.00 of the total outstanding debt of
$1,935,540 for the remaining relocation assistance still due to Petitioners as well as related
attorneys’ fees. The Successor Agency submitted notes along with ROPS 14-15B, stating that the
amounts due in ROPS periods 2015–2016 are primarily for the construction of affordable
Replacement Units required by the Judgment.
41. Upon information and belief, on or before September 24, 2014, the Oversight
Board approved the ROPS 14-15B. Then, on September 24, 2014, the Successor Agency
submitted its Oversight Board-approved ROPS 14-15B to the Department and the County
Auditor-Controller for review, consistent with the requirements of the Dissolution Act.
42. On November 7, 2014, the Department issued its determination on the Successor
Agency’s ROPS 14-15B. The Department denied payment of the entire amount in Item 40. In
rejecting Item 40, the Department stated:
Limon Law Suit settlement totaling $1,936,540 is not allowed. Pursuant to HSC 34178, the successor agency can only enter into agreements upon obtaining the approval of its oversight board approval [sic]. However, the April 2014 settlement agreement was not approved by the Agency’s Oversight Board. Therefore, this line item is not an enforceable obligation and is not eligible for Redevelopment tax Trust Fund (RPTTF) funding.
43. The Department’s conclusion is incorrect. On information and belief, the
Oversight Board did not object to Item 40, or any other item, when it approved ROPS 14-15B.
44. Specifically, on November 12, 2014, the Oversight Board passed Resolution No.
37-14, approving the terms of the Judgment. In so doing, the Oversight Board cited its “fiduciary
responsibilities to holders of enforceable obligations and the affected taxing entities that benefit
from distributions of property tax and other revenues pursuant to Section 34188” of the
Dissolution Act. The Oversight Board also noted the Judgment specifically states the obligations
therein belong to the Agency. The Oversight Board concluded:
“thus, the Successor Agency’s liability for amounts owed under the Judgment [is] limited to funding provided through the RPTTF and ROPS process and the value of assets received by the successor Agency and [. . .] the Successor Agency is required to list the obligations of the Judgment on all ROPS until all obligations are satisfied.”
- 15 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
(City of Garden Grove Oversight Board Resolution No. 37-14.)
45. Upon information and belief, on November 12, 2014, pursuant to section 34177,
subdivision (m) of the Dissolution Act, the Successor Agency requested to meet and confer with
the Department to contest the Department’s denial of the enforceability of the Judgment. Upon
information and belief, the Successor Agency and the Department met and conferred on or about
November 18, 2014. Neither Petitioners nor their counsel were informed of the Departments’
initial determination, nor were they informed of the Successor Agency’s request to meet and
confer.
46. On November 26, 2014, counsel for Petitioners requested to meet and confer with
the Department. Petitioners also provided detailed written information on the Department’s
errors in denying the terms of the Judgment as enforceable obligations. The Department declined
to meet and confer with Petitioners.
47. Based on the Department’s determination for ROPS 14-15B, the County Auditor-
Controller is directed to release to other taxing entities the funds that should have instead been
disbursed to the Successor Agency for satisfaction of the Judgment, on or before January 2, 2015.
(§ 34183, subd.(a).)
G. Absent the Injunctive and Other Relief Sought Herein, the Low Income
Petitioners Face Serious Irreparable Injury.
48. Pursuant to Department’s erroneous determination that the Judgment is not an
enforceable obligation under the Dissolution Act, the County Auditor-Controller will imminently
disburse the funds associated with Item 40, the Judgment, to the local taxing entities in January
2015, instead of to the Successor Agency to satisfy its obligations to Petitioners. (§ 34183(a).)
49. Petitioners seek a writ of mandate, and/or preliminary and permanent injunctive
relief, and declaratory relief, requiring the Department to comply with California law and to
reverse its determination that the Judgment obligations are not enforceable obligations under
section 34171, subdivision (d). Petitioners also ask the Court to direct the Department to
authorize the payments necessary for the Successor Agency to meet its outstanding, court-ordered
obligations to the Petitioners outlined in the Judgment.
- 16 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
50. Petitioners, who are low-income individuals, were displaced from their homes and
their community at the Park more than 34 months ago. The Petitioners who owned their mobile
homes lost the significant investments they made on those homes. Petitioners lost their health
care providers, schools, churches, neighbors and friends.
51. Many of the Petitioners have suffered extreme amounts of stress related to their
housing insecurity, their displacement from the Park, and the destruction of their community. In
some cases, the Petitioners have suffered serious physical injury that they believe to be related to
the stress caused by the Agency’s actions and the Department’s denial of the Successor Agency’s
remaining obligations.
52. Petitioners’ households expend significantly more of their limited incomes for
housing than they did at the Park. Most of the Petitioners are struggling to make rent payments to
stay in their current homes at market rate rents. They have exhausted (or nearly exhausted) the
partial relocation assistance they were provided at the time of displacement. Petitioners are
relying on the additional relocation assistance owed to them under California law, the DDA, and
the Judgment, in order to continue to pay rent and to make needed safety and accessibility
improvements to their housing of last resort.
53. Furthermore, as the Department has denied line Item 40, the Successor Agency
and Garden Grove will not be able to proceed with developing the necessary Replacement Units
required by the Judgment, foreclosing the Petitioners ability to secure the affordable housing
reserved for them under the law.
54. Individual Petitioners face real, tangible harm from the Department’s denial,
which has the practical effect of vacating the Judgment they obtained against the Agency for its
violation of their rights as individuals displaced by redevelopment agency action.
- 17 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
FIRST CAUSE OF ACTION
Writ of Mandate Compelling Department to Approve Item 40 on the ROPS 14-15B
(Health & Saf. Code, § 34171, subd. (d); Code Civ. Proc., § 1085)
By All Petitioners Against All Respondents
55. Petitioners re-allege and incorporate by reference each allegation set forth in
paragraphs 1 through 54 above as though fully set forth herein.
56. On or about September 24, 2014, the Successor Agency submitted ROPS 14-15B,
approved by its oversight board, to the Department and the County Auditor-Controller.
57. Line Item 40 on the ROPS 14-15B, requesting $1,936.540 for replacement
dwelling units, relocation assistance, and attorneys’ fees required to fulfill the Successor
Agency’s obligations as required by the Judgment, is an enforceable obligation within the
meaning of section 34171, subdivision (d)(1). The relocation assistance, replacement housing,
and attorneys’ fees are required by a settlement and judgment entered by a competent court of law
(§ 34171, subd. (d)(1)(D)), and by a “legally binding and enforceable agreement or contract that
is not otherwise void as violating the debt limit or public policy” (§ 34171, subd. (d)(1)(E)). The
construction of the units is also an “obligation[ ] imposed by state law” (§ 34171, subd.
(d)(1)(C)), as it is required by the replacement obligations codified in section 33413.
58. On or about November 7, 2014, the Department issued its determination that line
Item 40 on the ROPS 14-15B did not represent an enforceable obligation and the requested funds
could not be paid from property tax revenue.
59. Petitioners are informed and believe and thereupon allege that respondents will
continue to deny the amounts requested in ROPS 14-15B line Item 40 on future ROPS as an
enforceable obligation and will not approve the use of property tax revenues to pay this
enforceable obligation.
60. Petitioners seek a writ of mandate to: (a) compel respondents to comply
immediately with their mandatory statutory duties to fund the obligations in the ROPS and to
recognize the Judgment, the Replacement Units, relocation assistance, and attorneys’ fees as
enforceable obligations; (b) prohibit the Department from disapproving the expenditure of funds
- 18 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
for the purposes identified on line Item 40 of ROPS 14-15B; and (c) prohibit the County Auditor-
Controller from disbursing the funds related the purposes identified on line 40 of ROPS 14-15B
to the local taxing entities instead of to petitioners and their counsel.
SECOND CAUSE OF ACTION
Writ of Mandate Preventing the Department From Interfering With the Agency’s
Contractual Obligations
(U.S. Const. Art. I, § 10; Cal. Const. Art. 1, § 9; Code Civ. Proc., § 1085)
By All Petitioners Against Respondents Department and Cohen
61. Petitioners re-allege and incorporate by reference each allegation set forth in
paragraphs 1 through 54 above as though fully set forth herein.
62. The Department’s denial of line Item 40 on the Successor Agency’s ROPS 14-15B
constitutes a refusal to acknowledge that the Judgment created enforceable obligations, as defined
by section 34171, subdivision (d). The Department’s denial of the funds requested in line Item 40
impairs the ability of the Successor Agency to fulfill its contractual obligations, including the
obligation to provide replacement housing to Petitioners, relocation assistance, and payment of
their attorneys’ fees resulting from the Limón action.
63. The Department’s denial of the ROPS 14-15B for the purposes identified in line
Item 40 thus violates the United States and California Constitutions’ prohibitions against the
impairment of contracts. (U.S. Const. art I, § 10; Calif. Const. art. I, § 9.)
64. Petitioners have a clear, present and direct beneficial interest in, and right to,
respondents’ performance of their legal duty to ensure that the Successor Agency and the
Housing Successor can comply with their contractual obligations pursuant to the Judgment.
65. Petitioners seek a writ of mandate to compel respondents to immediately comply
with their mandatory constitutional and statutory duties and to refrain from violating the
prohibitions as set forth herein.
- 19 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
THIRD CAUSE OF ACTION
Writ of Mandate Preventing an Executive Department from Interfering With Judicial
Functions
(Cal. Const. art. III, § 3; Code Civ. Proc., § 1085)
By All Petitioners Against Respondents Department and Cohen
66. Petitioners re-allege and incorporate by reference each allegation set forth in
paragraphs 1 through 54 above as though fully set forth herein.
67. The Department’s refusal to acknowledge the Judgment as an enforceable
obligation prevents the Successor Agency from taking actions and making payments required by
a judgment from a competent court of law. Thus the executive branch of the California
government, the Department, is depriving the Superior Court from retaining jurisdiction over the
Judgment.
68. Petitioners have a clear, present and direct beneficial interest in, and right to,
respondents’ performance of their legal duty to ensure that the Successor Agency can comply
with the Superior Court’s judgment in the Limón action, and that the Superior Court can enforce
its own Judgment.
69. Petitioners seek a writ of mandate to compel respondents to immediately comply
with their mandatory constitutional and statutory duties and to refrain from violating the
prohibitions set forth herein.
FOURTH CAUSE OF ACTION
Declaratory and Injunctive Relief
(Code Civ. Proc., §§ 526, 1060)
By All Petitioners Against Respondents Department and Cohen
70. Petitioners re-allege and incorporate by reference each allegation set forth in
paragraphs 1 through 54 above as though fully set forth herein.
71. An actual controversy exists between Petitioners and respondents concerning their
rights and duties associated with the Dissolution Act and the Judgment. Petitioners contend that
the duties described in ROPS 14-15B line Item 40 are enforceable obligations. Accordingly, the
- 20 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Successor Agency is required to list these obligations on the ROPS. The Department is required
to approve transfers of the amounts set forth in line Item 40 to the RPTTF in satisfaction of the
obligations set forth in Item 40. The Department is required to approve transfer of the amount set
forth in line Item 40 to the Successor Agency and permit its expenditure to satisfy the obligation
set in line Item 40. Petitioners are informed and believe that respondents dispute this contention
as to the Judgment
72. Petitioners request a judicial determination that ROPS 14-15B Item 40 consists of
enforceable obligations; that the Department lacked authority to disallow the transfer to the
Successor Agency of the amount requested in ROPS 14-15B line Item 40; and that the
Department’s final decision disapproving transfer and payment of these amounts is null and void.
73. This determination is necessary and proper because otherwise the Department
requires the County Auditor-Controller to distribute amounts necessary to pay line Item 40 to the
local taxing entities, based on its contention that the terms of the Judgment are not enforceable
obligations.
74. As a result of the unlawful acts and omissions of the respondents as set forth
herein, Petitioners are suffering irreparable injury. The injuries they suffer are to their health and
well-being, to their familial, social and spiritual relations, and to their physical safety and thus are
not easily quantifiable or compensable. No money damages or other legal remedy could
adequately compensate Petitioners for the irreparable harm the respondents’ conduct has caused,
continues to cause, and threatens to cause—the domino effect of how housing instability leads to
homelessness, food insecurity, transportation and job insecurity, physical and emotional stress,
illness, and possibly even untimely death. Unless enjoined, the respondents will continue to
refuse to approve or permit the release of the required funds, which adversely impacts Petitioners.
75. As a direct and proximate result of the respondents’ acts and omissions alleged
above, Petitioners have and will continue to suffer from a lack of affordable housing due to the
former Agency’s failure to comply with the requirements of Redevelopment Law.
76. Petitioners have no plain, speedy, or adequate remedy at law other than the relief
requested in this petition and complaint.
- 21 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
77. Petitioners are entitled to temporary, preliminary and permanent injunctive relief
requiring the respondents to comply with their legal duties as alleged herein.
REQUEST FOR RELIEF
WHEREFORE, Petitioners request that the Court grant them the following relief:
I. A peremptory writ of mandate, and/or preliminary and permanent injunctive relief,
commanding the Department to comply with its mandatory, ministerial duty under
the Dissolution Act to:
A. Approve the payment of funds identified for the purposes of line Item 40 of
ROPS 14-15B;
B. Approve ROPS amounts necessary to fulfill all remaining enforceable
obligations in the Judgment; and
C. Refrain from distributing to the taxing entities the funds identified for the
purposes of line Item 40 of ROPS 14-15B.
II. A peremptory writ of mandate and/or preliminary and permanent injunctive relief
enjoining respondents from:
A. Prohibiting the transfer of funds necessary for the purposes identified in
line Item 40 on ROPS 14-15B;
B. Demanding the transfer of funds necessary to satisfy the purposes
identified in line Item 40 to the County Auditor-Controller for distribution
to the local taxing entities; and
C. Obstructing or impairing the contractual obligations of the Successor
Agency to fully comply with the terms of the Judgment.
III. A declaration that:
A. The Limón Judgment and Line Item 40 on ROPS 14-15B consist of
enforceable obligations pursuant to section 34171, subdivision (d).
B. With respect to the Department determinations:
1. The Dissolution Act defines the terms pursuant to which all
Department determinations must be made;
- 22 - VERIFIED PETITION FOR WRIT OF MANDATE AND
COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2. Each determination made by the Department must be based on
applicable statutory provisions of the Dissolution Act and
Redevelopment Law, as amended;
3. The Department may not interpret statutory provisions of the
Dissolution Act or use its ministerial powers otherwise to impede
the performance of contractual obligations of a successor agency or
housing successor formed in compliance with the Dissolution Act;
and,
4. The Department may not interpret statutory provisions of the
Dissolution Act or use its ministerial powers otherwise to impede
the powers of the judicial branch of the government.
C. Respondents’ failure to comply with their legal obligations set forth herein
impairs the contractual obligations of the Successor Agency and therefore
constitutes an unlawful violation of Article I, section 9 of the California
Constitution.
D. Respondents’ failure to comply with their legal obligations set forth herein
impairs the contractual obligations of the Successor Agency and therefore
constitutes an unlawful violation of Article I, section 10 of the U.S.
Constitution.
IV. An award to Petitioners/plaintiffs of their costs of suit.
V. An award to Petitioners/plaintiffs of their reasonable attorneys’ fees in this action;
and
VI. Such other relief as the Court deems just and proper.
Document1 - 1 -
EXHIBIT A