County of Riverside v. Hucana Trust CA4/2

CourtCalifornia Court of Appeal
DecidedJuly 11, 2023
DocketE078588
StatusUnpublished

This text of County of Riverside v. Hucana Trust CA4/2 (County of Riverside v. Hucana Trust CA4/2) 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
County of Riverside v. Hucana Trust CA4/2, (Cal. Ct. App. 2023).

Opinion

Filed 7/11/23 County of Riverside v. Hucana Trust CA4/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

FOURTH APPELLATE DISTRICT

DIVISION TWO

THE COUNTY OF RIVERSIDE,

Plaintiff and Respondent, E078588

v. (Super.Ct.No. CVSW2100072)

HUCANA TRUST et al., OPINION

Defendants and Appellants.

APPEAL from the Superior Court of Riverside County. Angel M. Bermundez,

Judge. Affirmed.

Wright, Finlay & Zak, and Jonathan D. Fink, for Defendants and Appellants.

Minh C. Tran, County Counsel, Ronak N. Patel, Chief Deputy County Counsel,

Bruce G. Fordon and Braden J. Holly, Deputy County Counsel, for Plaintiff and

Respondent.

1 In this abatement action, Hucana Trust (the trust) and Estala Mata (collectively,

the trust defendants) appeal from a postjudgment order awarding attorney fees and costs

to the County of Riverside (the County) and assessing penalties against the trust

defendants. We affirm the order.

BACKGROUND

In 2020, the trust owned a property located in an unincorporated area in Riverside

County, California. Mata registered the trust’s business name. Commercial cannabis

production is prohibited in the “‘Rural Residential’” zone in which the property is

located. In May 2019, the trust leased the property to Serbanso Solorio Lozano. The

lease prohibited using the property for commercial activity without the landlord’s written

consent and provided that “[t]enant shall not use the premises for any ilegal [sic]

activities.” (Capitalization omitted.) Lozano was the property’s tenant in May 2020.

On May 12, 2020, Ron Welch, a code enforcement officer with the Riverside

County Code Enforcement Department (the Department), investigated the property in

response to a complaint. Welch found three greenhouses filled with cannabis plants. He

estimated that there were about 1,500 plants in total, with 500 plants in each greenhouse.

Welch took photographs of the property and the greenhouses.

In June 2020, Sara K. Moore, a deputy county counsel for the County, sent a cease

and desist letter to the trust defendants and to any occupants of the property. The letter

notified the recipients that cannabis cultivation on the property was prohibited under

Riverside County Ordinance No. 348 and directed them to immediately stop cultivating

2 cannabis on the property. The trust defendants were instructed to contact the Department

by June 17, 2020, so that the cannabis could be destroyed in an officer’s presence. In a

letter dated June 15, 2020, the trust defendants notified Lozano of the County’s letter and

gave Lozano five days “to fix or remove from the premises any illegal materials (if any).”

On June 18, 2020, Welch returned to the property and saw that the three

greenhouses were still filled with cannabis plants. He took photographs of the

greenhouses. In July 2020, the County filed a complaint against the trust defendants for

abatement of a nuisance, seeking a temporary restraining order and permanent injunctive

relief. In late September 2020, the County dismissed the complaint without prejudice

based on information from the Department that illegal cannabis cultivation was no longer

occurring on the property. When the County dismissed the action, Lozano no longer

lived on the property.

On October 1, 2020, the trust defendants leased the property to Carlos Garcia.

One of the lease’s terms provided: “Tenants shall use the premises for residential

Purposes only, tenant or members of the household will not permit the premises to be

used for any illegal activity.”

Welch inspected the property on October 21, 2020, in response to a new complaint

about unlawful cannabis cultivation. Welch “could clearly see cannabis plants growing

underneath the metal hoops of the former greenhouse.” Welch returned to the property

on December 10, 2020. The greenhouse was newly covered by a plastic sheet. From a

vantage point on a neighboring property, Welch saw at least 150 cannabis plants in the

3 greenhouse. He “also saw the bottoms of dozens more pots placed packed tightly inside

the greenhouse.” He took photographs of the greenhouse and the property.

In January 2021, the County filed a complaint against the trust defendants for

abatement of a nuisance, again seeking a temporary restraining order and permanent

injunctive relief. The trust defendants were served with the complaint on January 18,

2021. Two days later, the court issued a temporary restraining order against the trust

defendants, enjoining “Unlawful Cannabis Cultivation” on the property and ordering the

immediate removal of all cannabis and cannabis plants from the property.

On January 21, 2021, Welch went to the property and posted a copy of the

temporary restraining order on the front gate. The greenhouse was still there. He took a

photograph of it.

Five days later, Welch returned to the property. An occupant granted Welch

access to the property for inspection. The greenhouse structure and all of the cannabis

plants had been removed. No one provided Welch with a valid California medical

marijuana card during the visit.

When the court issued the temporary restraining order, the court set a hearing date

in February 2021 for the trust defendants to show cause as to why a preliminary

injunction should not be issued. In the trust defendants’ written opposition to the request

for a preliminary injunction, the trust defendants’ attorney attested that on January 13,

2021, the trust defendants informed him of a cease and desist letter they received

concerning cannabis cultivation on the property. The attorney stated that after he

4 instructed the trust defendants to contact the tenant about the letter, he was informed that

there were “about 18 cannabis plants” on the property and that they “qualified under the

medical exemption.” The tenant sent a photograph of the plants to the trust defendants’

attorney. (The photograph is very dark and nothing is discernible in it.) The trust

defendants’ attorney sent a representative to the property to investigate. According to the

trust defendants’ attorney, the “investigation did not turn up anything that supported the

Declaration of Code Enforcement Officer Ron Welch.”

In February 2021, the court issued a preliminary injunction, enjoining the illegal

cultivation of cannabis on the property and ordering the immediate removal of all

cannabis and cannabis plants from the property.

In June 2021, the County moved for summary judgment. In support of the motion,

the County filed declarations from Welch and Moore with numerous exhibits attached,

including the photographs that Welch had taken.

In opposition to the motion, the trust defendants filed another declaration by their

attorney, which was accompanied by numerous exhibits. The trust defendants’ attorney

reiterated what he had stated in opposition to the issuance of the preliminary injunction.

He again stated that the property’s tenant had indicated that on January 13, 2021, there

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

Related

Heritage Pacific Financial v. Monroy CA1/2
215 Cal. App. 4th 972 (California Court of Appeal, 2013)
Melnyk v. Robledo
64 Cal. App. 3d 618 (California Court of Appeal, 1976)
Schnyder v. State Board of Equalization
124 Cal. Rptr. 2d 571 (California Court of Appeal, 2002)
Patarak v. Williams
111 Cal. Rptr. 2d 381 (California Court of Appeal, 2001)
In Re Marriage of Arceneaux
800 P.2d 1227 (California Supreme Court, 1990)
Gray1 CPB, LLC v. SCC Acquisitions, Inc.
233 Cal. App. 4th 882 (California Court of Appeal, 2015)
Garcia v. Seacon Logix CA2/4
238 Cal. App. 4th 1476 (California Court of Appeal, 2015)
Lopez v. Sony Electronics, Inc.
420 P.3d 767 (California Supreme Court, 2018)
Jameson v. Desta
420 P.3d 746 (California Supreme Court, 2018)
United Grand Corp. v. Malibu Hillbillies, LLC
248 Cal. Rptr. 3d 294 (California Court of Appeals, 5th District, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
County of Riverside v. Hucana Trust CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-riverside-v-hucana-trust-ca42-calctapp-2023.