Gold Country Development, LLC v. County of El Dorado

CourtDistrict Court, E.D. California
DecidedSeptember 28, 2021
Docket2:20-cv-01712
StatusUnknown

This text of Gold Country Development, LLC v. County of El Dorado (Gold Country Development, LLC v. County of El Dorado) 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
Gold Country Development, LLC v. County of El Dorado, (E.D. Cal. 2021).

Opinion

1 2 3 4 5 6 7 8 UNITED STATES DISTRICT COURT 9 EASTERN DISTRICT OF CALIFORNIA 10 11 GOLD COUNTRY DEVELOPMENT, No. 2:20-cv-01712-MCE-CKD LLC, a New York State limited liability 12 company, et al. 13 Plaintiffs, MEMORANDUM AND ORDER 14 v. 15 COUNTY OF EL DORADO, a public entity, et al., 16 Defendants. 17 18 By way of this action, Plaintiffs Gold Country Development, LLC, Evelyn A. Gex, , 19 and Christopher J. Marconi (collectively, “Plaintiffs” unless otherwise specified) seek 20 redress for damages and injuries they claim to have sustained as a result of a raid upon 21 their hemp-growing operation in 2019. Defendants include the County of El Dorado 22 (“County”), the El Dorado County Sheriff’s Department (“Sheriff’s Department”), 23 El Dorado County Sherriff John D’Agostini (“D’Agostini”) and El Dorado County Sherriff’s 24 Deputy Daryl J. Miller (“Miller”) (“Defendants”). 25 Plaintiffs allege in their Complaint that, in effectuating the subject raid, Defendants 26 deprived them of their Constitutional rights in violation of both 42 U.S.C. § 1983 and 27 California’s Bane Civil Rights Act, Cal. Civ. Code § 52.1 (“Bane Act”). Plaintiffs further 28 allege various common law state claims, including conversion, trespass to chattels, 1 negligence, intentional infliction of emotional distress, and declaratory relief. Now before 2 this Court is a Motion to Dismiss brought, on behalf of all Defendants except Miller, 1 3 pursuant to Federal Rule of Civil Procedure 12(b)(6).2 ECF No. 6. Plaintiffs timely 4 opposed Defendants’ Motion to Dismiss. ECF No. 14. Defendants then timely replied to 5 Plaintiffs’ Opposition. ECF No. 15. For all the following reasons, Defendants’ Motion to 6 Dismiss (ECF No. 6) is GRANTED. 7 8 BACKGROUND3 9 10 Both federal law and California law permit the research and commercialization of 11 hemp, notwithstanding prohibitions on marijuana. Hemp and marijuana are variants of 12 the Cannabis Sativa L plant, but hemp by definition contains no more than 0.3% 13 tetrahydrocannabinol (“THC”). Cal. Health & Safety Code § 11018.5. Furthermore, 14 hemp is expressly excluded from the Controlled Substances Act, which states that “the 15 term ‘marijuana’ does not include. . .hemp. . .” 21 U.S.C. § 802. Notably, there is no 16 way to distinguish between hemp and marijuana based on plain view or odor alone. 17 According to Plaintiffs, with the passage of Proposition 64 in November 2016, 18 California law encourages research in hemp cultivation and production by permitting so- 19 called Established Agricultural Research Institutions (“EARIs”) to grow hemp. EARIs are 20 expressly permitted to cultivate and produce hemp plants with a THC content greater 21 than 0.3% if such cultivation “contributes to the development of types of industrial hemp 22 that will comply with the 0.3 percent THC limit.” Cal. Health & Safety Code 23 1 The docket in this matter does not reflect that Miller has been either served with process or made 24 any appearance as a party, and inquiry by the Court has confirmed that this is indeed the case. Consequently, no motion has been made on Miller’s behalf. Plaintiffs are hereby ordered to show cause 25 as to why Defendant Miller should not be dismissed for failure to serve, in accordance with Rule 4(m), within ten (10) days of the date this Memorandum and Order is electronically filed.

26 2 All further references to “Rule” or “Rules” are to the Federal Rules of Civil Procedure unless otherwise noted. 27

3 Unless indicated otherwise, the following recitation of facts is taken, at times verbatim, from 28 Plaintiffs’ Complaint, ECF No. 1. 1 § 81006(e)(10). Unlike other industrial hemp growers, EARIs are not required to obtain 2 a laboratory test report of THC levels of a random sampling within 30 days before 3 harvest. Cal. Health & Safety Code § 81006(e). 4 In response to the demand for a variety of hemp-based products, including oils, 5 sprays, and other medicinal agents, Plaintiff Gex, established Gold Country 6 Development, LLC (the “LLC”). The LLC purchased 237 acres of land to research and 7 grow hemp at 4050 Lakeview Drive in El Dorado County. Although Gex was ostensibly 8 the sole owner of the LLC, her “companion, fellow researcher and business associate”, 9 Plaintiff Marconi, participated in the operation and Plaintiffs allege that together they 10 operated and maintained the LLC as an EARI even though it had not yet been formally 11 registered as such with the El Dorado County Agricultural Commissioner. 12 In May 2019, Plaintiffs purchased 5,500 certified hemp seeds under the LLC as 13 an EARI. At that time, Plaintiffs claim they were set to register as a commercial grower 14 with the California Department of Food and Agriculture (“CDFA”), were prepared to plant 15 the hemp seedlings, and intended to use the future profits to recoup their extensive start- 16 up costs. 17 On or about July 12, 2019, a search warrant was issued for the Lakeview Drive 18 property by a magistrate judge of the El Dorado County Superior Court. The search 19 warrant ordered “the destruction of any remaining marijuana in excess of 10 20 pounds . . . after samples, as required by Health and Safety section 11479. . .” 21 (emphasis added). On or about July 17, 2019, over the course of nine hours, the search 22 warrant was executed at the Lakeview Drive property by about 25 deputies and agents, 23 including Miller, after Plaintiffs Gex and Marconi were ordered out of the residence at 24 gunpoint and handcuffed. The various items were seized, including 5,500 hemp 25 seedlings, 450 Pa Khang hemp seedlings, and 12 medicinal marijuana plants, along with 26 funds, computers, and documents belonging to Plaintiffs. 27 As the property was being searched, Plaintiffs and other onsite witnesses 28 informed the deputies that the 5,500 seedlings were hemp and that the only marijuana 1 being grown on the premises was for Plaintiffs’ personal medicinal use. Moreover, the 2 Lakeview Drive property contained other evidence of hemp cultivation, including 3 literature, cannabidiol (“CBD”) products, growing charts and plans, and business 4 documents. While interrogating Gex and Marconi, the deputies, and Miller in particular, 5 made statements indicating they believed Plaintiffs were operating in connection with a 6 marijuana ring out of New York. Ultimately, the deputies destroyed the hemp seedlings 7 and medicinal marijuana prior to any THC laboratory testing. 8 Plaintiffs further allege that Defendant County failed to train the individual 9 Defendants, maintained an official policy and/or custom of deliberate indifference of 10 constitutional rights by officers, and ratified actions taken by the individual Defendants’ 11 actions that violated Plaintiffs’ rights. As support for these allegations, Plaintiffs point to 12 a single Board Supervisor meeting on June 23, 2020, where D’Agostini made erroneous 13 statements about hemp and the hemp testing process, including his belief that hemp 14 growers exceed the THC limitation and cash crop growers are experiencing 5%, 7%, and 15 10% THC levels well beyond those associated with hemp. Generally, Plaintiffs aver that 16 D’Agostini misunderstood the difference between cannabis plants being cultivated for 17 hemp as opposed to marijuana, since he believed that there was no valid distinction 18 between the two crops.

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

Related

Conley v. Gibson
355 U.S. 41 (Supreme Court, 1957)
Foman v. Davis
371 U.S. 178 (Supreme Court, 1962)
Scheuer v. Rhodes
416 U.S. 232 (Supreme Court, 1974)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
Kentucky v. Graham
473 U.S. 159 (Supreme Court, 1985)
West v. Atkins
487 U.S. 42 (Supreme Court, 1988)
City of Canton v. Harris
489 U.S. 378 (Supreme Court, 1989)
Graham v. Connor
490 U.S. 386 (Supreme Court, 1989)
Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Dougherty v. City of Covina
654 F.3d 892 (Ninth Circuit, 2011)
Tyrone Merritt v. County of Los Angeles
875 F.2d 765 (Ninth Circuit, 1989)
United States v. Pontoo
666 F.3d 20 (First Circuit, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Gold Country Development, LLC v. County of El Dorado, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gold-country-development-llc-v-county-of-el-dorado-caed-2021.