Gonzales v. County of Riverside CA4/2

CourtCalifornia Court of Appeal
DecidedAugust 14, 2014
DocketE056253
StatusUnpublished

This text of Gonzales v. County of Riverside CA4/2 (Gonzales v. County of Riverside 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
Gonzales v. County of Riverside CA4/2, (Cal. Ct. App. 2014).

Opinion

Filed 8/14/14 Gonzales v. County of Riverside 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NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or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 This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.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

JAMES GONZALES et al.,

Plaintiffs and Appellants, E056253

v. (Super.Ct.No. RIC1115253)

COUNTY OF RIVERSIDE et al., OPINION

Defendants and Respondents.

APPEAL from the Superior Court of Riverside County. Daniel A. Ottolia,

Judge. Affirmed.

Robinson Legal and Raymond G. Robinson for Plaintiffs and Appellants.

Arias & Lockwood and Christopher D. Lockwood for Defendants and

Respondents.

Plaintiffs and appellants James Gonzales, Estella Gonzales, and Gary Gonzales

(collectively, plaintiffs) appeal from an order granting the special motion to strike

brought by defendants and respondents County of Riverside and Patti Smith

1 (collectively, defendants) pursuant to Code of Civil Procedure section 425.16,1

commonly known as the “Anti-SLAPP” law. In addition, Plaintiffs seek reversal of a

consequent award of attorney’s fees. Plaintiffs’ alleged Defendants’ nuisance

abatement action against several of Plaintiffs’ properties was motivated by racial

animus. The trial court disagreed and dismissed the action. Because Plaintiffs’ suit

arose from Defendants’ protected activity and had no reasonable probability of

succeeding, we find dismissal proper and affirm the award of attorney’s fees.

FACTUAL AND PROCEDURAL HISTORY

James Gonzales (James) is married to Estella Gonzales; Gary Gonzales is

James’s brother.2 Plaintiffs own 15 properties in Riverside County and James has an

interest in one other.

A. BACKGROUND CASES

1. CASE NO. RIC518358: THE NUISANCE ABATEMENT ACTION

The County of Riverside (the County) filed a nuisance abatement action on

January 30, 2009, against Plaintiffs and several other entities holding deeds of trust on

Plaintiffs’ properties (the Nuisance Abatement Action). That action is still ongoing,

although the court has appointed a receiver over some of the properties and ordered

1All further statutory references are to the Code of Civil Procedure unless otherwise indicated.

2 We use James’s first name for clarity and ease of reference as Plaintiffs share the same last name; no disrespect is intended.

2 plaintiffs to terminate the occupancy of nonpermitted structures. Patti Smith (Smith)

was the County’s deputy county counsel who filed the Nuisance Abatement Action.

Plaintiffs filed a cross-complaint to the Nuisance Abatement Action on February

18, 2010; four amended cross-complaints followed due to a series of demurrers being

sustained with leave to amend.3 Defendants moved unsuccessfully to dismiss the third

amended cross-complaint under the Anti-SLAPP law. The fifth amended cross-

complaint, the only version included in full in Appellant’s Appendix, was filed on

September 29, 2011; it included a cause of action alleging Defendants’ conduct was

motivated by racial animus and asserted a violation of the equal protection clause of the

Bill of Rights. Monetary damages were sought in relief. After another demurrer, this

time without leave to amend, the causes of action remaining in the fifth amended cross-

complaint were for defamation, interference with contract, and declaratory relief.

2. CASE NO. RIC10004315: PETITION FOR WRIT OF MANDATE

On March 11, 2010, Plaintiffs filed a petition for writ of mandate seeking an

order the County “cease litigation against [Plaintiffs] and declaring [Plaintiffs’]

compliance with building and zoning laws and regulations, a declaratory judgment

ordering the same, and a [temporary restraining order] and preliminary and permanent

3 The record is notably deficient in relevant documents from the Nuisance Abatement Action, including rulings on demurrers. In addition, the sequence of filings is impossible to determine from the record and is not established by the parties’ briefing; consequently, we take judicial notice of the register of actions from the Riverside County Superior Court case No. RIC518358. We also take judicial notice of the registers of actions for cases Nos. RIC10016537 and RIC10004315, post. (Evid. Code, § 452, subd. (d).)

3 injunction to enjoin the County from litigating against [Plaintiffs].”4 On May 6, 2010,

Plaintiffs filed an amended petition. The petition asserted Defendants’ actions in the

Nuisance Abatement Action were motivated by “racial/ethnic hatred, discrimination,

and bias.” No monetary relief, other than costs of suit, was sought. The petition was

consolidated with the Nuisance Abatement Action on March 18, 2011.

3. CASE NO. RIC10016537: COMPLAINT FOR ABUSE OF

PROCESS

On August 18, 2010, Plaintiffs and Donald Almanzar, who rented a property

from Plaintiffs, filed a tort action against Defendants, the Riverside County Sheriff’s

Department and Tuie Morgan (a County employee) for abuse of process; improper

government purpose; failure to discharge mandatory duty under Government Code

section 815.6; negligence; assault and battery; conspiracy; intentional or reckless

infliction of mental distress; and negligent infliction of mental distress. The suit alleged

Defendants’ actions in connection with the Nuisance Abatement Action were motivated

by “racial discrimination and hatred.”5 Defendants’ filed an Anti-SLAPP motion in

response to the tort action on October 7, 2010. No copy of the motion is included in the

record. Plaintiffs filed a request for dismissal of the entire action without prejudice on

4 The record does not contain the initial petition.

5Plaintiffs assert the complaint was not served, but that a “courtesy copy” was provided to Defendants’ counsel.

4 November 3, 2010.6 Attorneys fees were awarded to Defendants on January 18, 2011,

in the amount of $1,475. Plaintiffs filed an appeal in this court for relief from the fee

award on March 21, 2011; however, the appeal was dismissed on April 13, 2011, for

Plaintiffs’ failure to pay the filing fee and for failure to complete required forms.7

4. FEDERAL COURT CASE

An action was commenced by Plaintiffs and Donald Almanzar in federal court on

November 23, 2010, alleging civil rights violations by the County, the court-appointed

receiver, and 20 “Doe” defendants. The gravamen of the federal case was also the

improper motives of Defendants in the Nuisance Abatement Action, asserting Plaintiffs

were deprived of their rights “to travel, to associate with others, to own real property,

and to exercise general personal freedom/liberty without governmental interference or

unequal treatment” because of their Hispanic names and origin and Defendants’ racism.

Plaintiffs sought $1,000,000 in general damages for each plaintiff, special and punitive

damages, and injunctive relief against further discrimination.

The County moved to dismiss the federal action, which the federal court treated

as a motion under Federal Rules of Civil Procedure, Rule 12(b)(6). The federal court

found abstention was proper under Younger v.

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

Related

Snowden v. Hughes
321 U.S. 1 (Supreme Court, 1944)
Younger v. Harris
401 U.S. 37 (Supreme Court, 1971)
Washington v. Davis
426 U.S. 229 (Supreme Court, 1976)
Chapman v. Houston Welfare Rights Organization
441 U.S. 600 (Supreme Court, 1979)
Baker v. McCollan
443 U.S. 137 (Supreme Court, 1979)
City of Cleburne v. Cleburne Living Center, Inc.
473 U.S. 432 (Supreme Court, 1985)
City of Dallas v. Stanglin
490 U.S. 19 (Supreme Court, 1989)
Albright v. Oliver
510 U.S. 266 (Supreme Court, 1994)
Baluyut v. Superior Court
911 P.2d 1 (California Supreme Court, 1996)
College Hospital, Inc. v. Superior Court
882 P.2d 894 (California Supreme Court, 1994)
Murgia v. Municipal Court
540 P.2d 44 (California Supreme Court, 1975)
California State Employees' Ass'n v. State Personnel Board
178 Cal. App. 3d 372 (California Court of Appeal, 1986)
Gilbert v. Sykes
53 Cal. Rptr. 3d 752 (California Court of Appeal, 2007)
Calhoun v. Vallejo City Unified School District
20 Cal. App. 4th 39 (California Court of Appeal, 1993)
Colony Hill v. Ghamaty
50 Cal. Rptr. 3d 247 (California Court of Appeal, 2006)
Bradbury v. Superior Court
49 Cal. App. 4th 1108 (California Court of Appeal, 1996)
Paul for Council v. Hanyecz
102 Cal. Rptr. 2d 864 (California Court of Appeal, 2001)
Thomas v. Quintero
24 Cal. Rptr. 3d 619 (California Court of Appeal, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
Gonzales v. County of Riverside CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/gonzales-v-county-of-riverside-ca42-calctapp-2014.