Apothio, LLC v. Kern County

CourtDistrict Court, E.D. California
DecidedMarch 27, 2023
Docket1:20-cv-00522
StatusUnknown

This text of Apothio, LLC v. Kern County (Apothio, LLC v. Kern County) is published on Counsel Stack Legal Research, covering District Court, E.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Apothio, LLC v. Kern County, (E.D. Cal. 2023).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 FOR THE EASTERN DISTRICT OF CALIFORNIA 10 11 APOTHIO, LLC, Case No. 1:20-cv-00522-JLT-CDB

12 Plaintiff, ORDER GRANTING STATE DEFENDANTS’ MOTION FOR DISCOVERY STAY 13 v. 14 (Docs. 116, 119) KERN COUNTY, et al. 15 Defendants. 16 17 Before the Court is Defendants California Department of Fish and Wildlife, (“CDFW”), 18 CDFW Director Charlton H. Bonham, and CDFW Captain Andrew Halverson (collectively “State 19 Defendants”) Motion to Stay Discovery (Doc. 116), Plaintiff Apothio, LLC’s (“Plaintiff”) 20 Opposition to the motion (Doc. 117), and State Defendant’s Reply (Doc. 118). Plaintiff also filed 21 a Motion to File a Sur-Reply (Doc. 119) with accompanying sur-reply brief.1 22 Relevant Factual and Procedural Background 23 Procedural History 24 In its first amended complaint (“FAC”) (Doc. 88, FAC), Plaintiff alleges the following 25 facts. Plaintiff is “an emerging vertically integrated player in the development of hemp-based 26 foods, nutraceuticals, and (eventually) pharmaceuticals.” Id. at ¶ 65. Plaintiff was at all relevant 27

1 The Court GRANTS Plaintiff’s motion and has considered the sur-reply brief (Doc. 119- 1 times an established agricultural research institution (“EARI”) under California law. Id. at ¶ 66 2 (citing Cal. Health & Safety Code § 81000(c)). As part of its operations as an EARI, Plaintiff 3 maintains hundreds of acres of land for hemp research. Id. at ¶ 66. In Kern County, California, 4 Plaintiff maintained approximately 500 acres of land to grow, research, and harvest hemp plants. 5 Id. at ¶¶ 66, 97-98, 107-09. 6 In March 2019, Plaintiff planted approximately 17 million industrial hemp seeds on the 7 approximately 500 acres located in Kern County. Id. at ¶ 110. The hemp plants were grown 8 openly in the approximately 500 acres of fields, which were bordered by several “No 9 Trespassing” signs. Id. at ¶ 111. On September 9, 2019, Plaintiff was sued by a former vendor, 10 Newbridge Global Ventures, and its related entities. Id. at ¶ 129. Plaintiff asserts Newbridge 11 attempted to gain leverage over Plaintiff by reporting it was growing “500 acres of illegal 12 Cannabis” to law enforcement. Id. at ¶¶ 129-33. 13 On October 17, 2019, Defendant Halverson, a CDFW Lieutenant, applied for and 14 obtained a search warrant to collect samples from Plaintiff’s field for tetrahydrocannabinol 15 (“THC”) testing. Id. at ¶¶ 29, 134. Halverson’s warrant application represented that Plaintiff 16 intended to sell cannabis to out-of-state buyers. Id. at ¶ 138. Plaintiff contends Defendant 17 Halverson obtained the search warrant by intentionally, knowingly, and recklessly 18 misrepresenting or omitting material facts to deceive the court. Id. at ¶¶ 136-73. Plaintiff asserts 19 Defendants Halverson and Nicholson (a Sergeant with Kern County Sheriff’s Office) executed 20 the search warrant at night and “took 36 unscientific and unrepresentative samples from 21 [Plaintiff’s] crops” to corroborate statements made by a Newbridge employee. Id. at ¶¶ 28, 175. 22 Plaintiff alleges Halverson failed to file a return for the search warrant listing what he took and 23 retained, failed to send samples to an independent certified lab as required by law and destroyed 24 evidence. Id. at ¶ 176. 25 On October 24, 2019, Defendant Nicholson applied for and obtained a search warrant to 26 search and seize property used “as a means of committing a public offense.” Id. at ¶ 180. 27 Plaintiff alleges Defendant Halverson reviewed Nicholson’s warrant and affidavit before he 1 warrant based on many of the same intentional, knowing, and reckless misrepresentations and 2 omissions that Halverson made in his warrant and affidavit. Id. at ¶ 183. 3 On October 25, 2019, state and county law enforcement agents executed Nicholson’s 4 warrant and entered Plaintiff’s hemp fields in Kern County. Id. at ¶ 250. Plaintiff asserts that the 5 warrant was defective because of an incorrect description of Trent Jones (Plaintiff’s principal), 6 the acreage grown, and because it ignored Plaintiff’s status as a research entity under California 7 law. Id. at ¶¶ 254-57. Plaintiff alleges Defendant Nicholson acknowledged CDFW Director 8 Bonham had ratified the destruction of Plaintiff’s crops. Id. at ¶ 258. Soon after, Defendants 9 destroyed all approximately 500 acres of Plaintiff’s plants. Id. at ¶ 266. 10 On April 10, 2020, Plaintiff filed this civil action against State Defendants and Defendants 11 Kern County, Kern County Sheriff’s Office, Sheriff Donny Youngblood, and Sergeant Joshua 12 Nicholson (collectively “County Defendants”). (Doc. 1, Complaint ¶¶ 16-21). State Defendants 13 filed a motion to dismiss on June 12, 2020. (Doc. 21). County Defendants filed a motion to 14 strike portions of Plaintiff’s complaint on June 12, 2020, and a motion to dismiss on June 15, 15 2020. (Docs. 19, 24). On July 13, 2020, Plaintiff filed oppositions to the motions to dismiss and 16 Defendants filed replies on July 29, 2020. (Docs. 34, 39, 41). 17 On October 30, 2020, Plaintiff’s CEO Trent Jones was arranged for criminal misdemeanor 18 charges related to the facts of this case. (Doc. 58-2 at 4). On November 12, 2020, Defendants 19 jointly moved for a discovery stay on the grounds that discovery cannot proceed without 20 prejudice to Defendants while criminal charges proceed against Jones and that the motions to 21 dismiss and strike filed by Defendants will dispose of the entire complaint without further 22 discovery. (Doc. 58). On November 24, 2020, Plaintiff filed an opposition to Defendants’ joint 23 motion for a discovery stay. (Doc. 61). 24 State Defendants filed a reply on December 3, 2020. (Doc. 66). The next day, Plaintiff 25 filed a motion to strike improper content, or in the alternative, for leave to file a sur-reply in 26 opposition to Defendant’s motion to stay discovery. (Doc. 67). The Court granted Plaintiff’s 27 request and Plaintiff filed a sur-reply on December 11, 2020. (Docs. 68-69). 1 On January 8, 2021, the Court granted Defendants’ joint motion for a discovery stay. 2 (Doc. 72). The Court found the issues in this civil action and Jones’ ongoing criminal 3 investigations were parallel proceedings that would likely involve an overlap of witnesses and 4 documentary evidence. Id. at 5. However, the Court found a discovery stay of this action based 5 on Jones’s Fifth Amendment pleading rights and the ongoing criminal proceedings was 6 unwarranted, at that time. Id. at 5-9. Instead, the Court found a stay was warranted pending 7 resolution of Defendants’ motions to dismiss. Id. at 10-12. The Court took a “preliminary peek” 8 at the parties’ motion to dismiss and held Defendants’ arguments were “sufficiently meritorious 9 for a finding that the motions are potentially dispositive of the case.” Id. at 11. Further, the Court 10 found there was no genuine dispute regarding whether the pending, potentially dispositive 11 motions to dismiss can be decided absent additional discovery. Id. at 12. 12 On April 25, 2022, the Court granted State Defendants’ motion to dismiss on Rule 8 13 grounds and declined to address the remainder of the motion. (Doc. 86). The Court found 14 Plaintiff’s complaint failed to specify which State Defendant took what action. Id. at 15-16. The 15 Court granted in part and denied in part County Defendant’s motion to dismiss. Id. at 18-39. The 16 Court held Plaintiff adequately pled a due process claim as Plaintiff' to survive a motion to 17 dismiss. Id. at 24. The Court found Plaintiff’s crops were not contraband per se and were due at 18 least some process before their destruction. Id. For the same reason, County Defendant’s motion 19 to dismiss Plaintiff’s Bane Act and Takings Clause claim were denied. Id. at 24-25. 20 The Court also granted County Defendant’s motion to dismiss Plaintiff’s claim alleging 21 unreasonable search, seizure, and destruction in violation of the Fourth Amendment. Id. at 25-30.

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

Related

Pearson v. Callahan
555 U.S. 223 (Supreme Court, 2009)
Bravo v. City of Santa Maria
665 F.3d 1076 (Ninth Circuit, 2011)
McGarry v. Lentz
9 F.2d 680 (S.D. Ohio, 1925)
Hervey v. Estes
65 F.3d 784 (Ninth Circuit, 1995)
Rivera v. Nibco, Inc.
364 F.3d 1057 (Ninth Circuit, 2004)
GTE Wireless, Inc. v. Qualcomm, Inc.
192 F.R.D. 284 (S.D. California, 2000)
Tradebay, LLC v. eBay, Inc.
278 F.R.D. 597 (D. Nevada, 2011)
Simpson v. Specialty Retail Concepts, Inc.
121 F.R.D. 261 (M.D. North Carolina, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
Apothio, LLC v. Kern County, Counsel Stack Legal Research, https://law.counselstack.com/opinion/apothio-llc-v-kern-county-caed-2023.