Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
The California Environmental Quality Act (“CEQA”) is set forth in Public Resources Code § 21000 et seq. and is intended to implement a statewide policy of environmental protection. (California Oak Foundation v. City of Santa Clarita (2005) 133 Cal.App.4th 1219, 1225 discussing how the legislature intended CEQA to be interpreted to afford the fullest possible protection to the environment within the reasonable scope of the statutory language.)
The basic purposes of CEQA are to:
(Residents Against Specific Plan 380 v. County of Riverside (2017) 9 Cal.App.5th 941, 959.)
The guidelines for implementing the CEQA requirements are contained in California Code of Regulations, Title 14, § 15000 et seq.
Under CEQA, the “lead agency” (the local public agency responsible for granting approval of public and private development plans and projects within its jurisdiction) must analyze a project’s impact on various environmental resources, including natural, scenic, and historical resources. Pub. Res. Code § 21001(b); Cal. Code Regs. § 15002(k).
If the lead agency determines that the environmental impacts of the project are not significant, it prepares and makes available to the public a Negative Declaration. Cal. Code Regs. § 15064(f)(3). Conversely, if the lead agency determines that the project will have significant impacts on the environment, it prepares and publishes for public review an Environmental Impact Report (“EIR”). Cal. Code Regs. § 15064(a)(1). In the EIR, the lead agency must identify mitigation measures or alternatives that would avoid the significant effects of the project on the environment, or show that the unmitigated effects are outweighed by the project’s benefits. Cal. Code Regs. § 15065(c).
Finally, once the lead agency decides whether and under what conditions to approve a development project, it issues a Notice of Determination. Cal. Code Regs. § 15094.
An individual, business, or association directly impacted by a public agency’s approval of a project under CEQA may challenge the agency’s actions by a petition for writ of mandate. Code of Civil Procedure § 1085, subdivision (a), provides:
“A writ of mandate may be issued by any court to any inferior tribunal, corporation, board, or person, to compel the performance of an act which the law specially enjoins, as a duty resulting from an office, trust, or station, or to compel the admission of a party to the use and enjoyment of a right or office to which the party is entitled, and from which the party is unlawfully precluded by that inferior tribunal, corporation, board, or person.”
The petition for writ of mandate must be filed within 30 days of the Notice of Determination. (Cal. Code Regs. § 15112(c)(1).) In ruling on a petition for writ of mandate, the court’s task is to determine whether the respondent public agency abused its discretion by either failing to proceed in a manner required by law or by making a determination not supported by substantial evidence. Pub. Res. Code § 21168.5. Substantial evidence is evidence that is reasonable, credible, and of sufficient value to support the public agency’s findings and conclusions, even though other conclusions might also be reached. (Laurel Heights Improvement Association v. Regents of the University of California (1988) 47 Cal.3d 376, 392-393.) If the dispute is predominantly one of facts, the court must uphold the agency’s actions that are supported by substantial evidence. (Vineyard Area Citizens for Responsible Growth, Inc. v. City of Rancho Cordova (2001) 40 Cal.4th 412, 435.) However, the court determines de novo whether the agency failed to comply with the procedural requirements of CEQA, such as approving a project with significant environmental impacts without preparing an EIR. (Save Tara v. City of Hollywood (2008) 45 Cal.4th 116, 131.)
In a mandate proceeding to review an agency's decision for compliance with CEQA, the court reviews the administrative record to determine whether the agency prejudicially abused its discretion. Abuse of discretion is shown if the agency has not proceeded in the manner required by law, or the determination is not supported by substantial evidence. (Protect the Historic Amador Waterways v. Amador Water Agency (2004) 116 Cal.App.4th 1099, 1106.) Judicial review differs significantly depending on whether the claim is predominantly one of improper procedure or a dispute over the facts. (Ebbets Pass Forest Watch v. California Dept. of Forestry & Fire Prot. (2008) 43 Cal.4th 936, 945.)
Where the alleged defect is that the agency has failed to proceed in the manner required by law, the court's review is de novo. (Ibid.) Although CEQA does not mandate technical perfection, CEQA's information disclosure provisions are scrupulously enforced. (Id.)
A failure to comply with the requirements of CEQA that results in an omission of information necessary to informed decision-making and informed public participation constitutes a prejudicial abuse of discretion, regardless whether a different outcome would have resulted if the agency had complied with the disclosure requirements. (Bakersfield Citizens for Local Control v. City of Bakersfield (2004) 124 Cal.App.4th 1184, 1198;
§ 21168.5 provides that a court's inquiry in an action to set aside an agency's decision under CEQA "shall extend only to whether there was a prejudicial abuse of discretion. Abuse of discretion is established if the agency has not proceeded in a manner required by law or if the determination or decision is not supported by substantial evidence." fn. 5 [4] As a result of this standard, "The court does not pass upon the correctness of the EIR's environmental conclusions, but only upon its sufficiency as an informative document." (Laurel Heights Improvement Assn. v. Regents of University of California (1988) 47 Cal. 3d 387, 392 citing County of Inyo v. City of Los Angeles (1977) 71 Cal. App. 3d 185, 189.)
Where the alleged defect is that the agency's factual conclusions are not supported by substantial evidence, the reviewing court must accord deference to the agency's factual conclusions. Substantial evidence to support an agency’s decision means “enough relevant information and reasonable inferences from this information that a fair argument can be made to support the agency’s conclusion, even if other conclusions might also be reached.” (Joy Road Area Forest & Watershed Ass’n v. Cal. Dept. of Forestry & Fire Prot. (2006) 142 Cal.App.4th 656, 677.)
The reviewing court may not weigh conflicting evidence to determine who has the better argument and must resolve all reasonable doubts in favor of the administrative decision. The court may not set aside an agency's factual conclusions on the ground that an opposite conclusion would have been equally or more reasonable. (Ebbets Pass, supra, at p.945; County of Amador v. El Dorado County Water Agency (1999) 76 Cal.App.4th 931, 946.) A court's task is not to weigh conflicting evidence and determine who has the better argument. (Laurel Heights, supra, 47 Cal.3d at 393.) "The purpose of CEQA is not to generate paper, but to compel government at all levels to make decisions with environmental consequences in mind. CEQA does not, indeed cannot, guarantee that these decisions will always be those which favor environmental considerations." (Id.)
Regardless of what is alleged, the agency’s actions are presumed legally adequate, and the party challenging such actions has the burden of showing otherwise. (Santa Clarita Organization for Planning the Environment v. County of Los Angeles (2007) 157 Cal.App.4th 149, 158.)
T R pI i I …
San Bernardino County, CA
Aug 24, 2016
Writ of Mandate Unlimited
1 BLUM COLLINS HO LLP E-FILED Steven A. Blum (Bar No. 133208) 3/1/2024 4:16 PM Superior Court of California 2 Craig M. Collins (Bar No. 151582) County of Fresno Gary Ho (Bar No. 229995) By: A. Hoffman, Deputy 3 707 Wilshire Boulevard, Suite 4880 Los Angeles, California …
Fresno County, CA
Mar 01, 2024
WALTER P. MCNEILL, #95865 F Superior Court of California F McNEILL LAW OFFICES County of Butte 280 Hemsted Drive, Suite E | | Redding, California 96002 4/13/2020 L Telephone: (530) 2…
WALTER P. MCNEILL, #95865 F Superior Court of California F McNEILL LAW OFFICES County of Butte 280 Hemsted Drive, Suite E | | Redding, California 96002 L 4/13/2020 L Telephone: (53…
Butte County, CA
Oct 07, 2020
WANGER JONES HELSLEY PC 265 E. River Park Circle, Suite 310 Fresno, California 93720 Telephone: (559) 233-4800 Facsimile: (559) 233-9330 E-FILED 8/2/2023 9:04 AM John P. Kinsey #215916 Superior Court of California E-mail: jkinsey@wijhattorneys.com …
Fresno County, CA
Aug 02, 2023
Culver Kapetan
HUNLOOURNLE SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Dec-13-2018 2:16 pm Case Number: CPF-18-516354 Filing Date: Dec-13-2018 2:15 Filed by: ALVIN MOK Image: 06610157 ORDER MARC BRUNO VS. CITY AND COUNTY OF SAN FRANCISCO ET AL (CEQA Case) 001006610157 Instructions: Please place this sheet on top of the document to be scanned.Co em YW DH BF WY NON NN NY Be Be Be Be ee we em Be BeRRERBBEBRP SCS DABDEBHE TS DENNIS J. HERRERA, State Bar #139669 San F…
Sep 25, 2018
San Francisco County, CA
Dec 13, 2018
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
1 BLUM COLLINS HO LLP Steven A. Blum (Bar No. 133208) 2 Craig M. Collins (Bar No. 151582) Gary Ho (Bar No. 229995) 3 707 Wilshire Boulevard, Suite 4880 Los Angeles, California 90017-3501 4 Telephone: (213) 572-0400 Facsimile: (213) 572-0401 5 Attorneys for Petitioner 6 Golden State Environmental Justice Alliance 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF RIVERSIDE 10 …
1 BLUM COLLINS & HO, LLP Steven A. Blum (Bar No. 133208) 2 Craig M. Collins (Bar No. 151582) Gary Ho (Bar No. 229995) 3 707 Wilshire Boulevard, Suite 4880 Los Angeles, California 90017-3501 4 Telephone: (213) 572-0400 Facsimile: (213) 572-0401 5 …
sf Michelle Marchetta Kenyon (SBN 127969) E-mail: mkenyon@bwslaw.com FILED Kevin D. Siegel (SBN 194787) SAN MATEO COUNTY E-mail: ksiegel@bwslaw.com AUG 27 2020 …
@ | i r …
Jan 08, 2021
Alameda County, CA
Jan 08, 2021
Unlimited Civil (Writ - Administrative Mandamus)
San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Apr-25-2008 4:08 pm Case Number: CPF-08-508284 Filing Date: Apr-24-2008 3:02 Juke Box: 001 Image: 02103326 iERVICE BY MAIL OF NOTICE OF COMMENCEMENT OF ACTION DAVID THORNHEIM VS. THE REGENTS OF THE UNIVERSITY OF CALIFORNIA et a 001002103326 Instructions: Please place this sheet on top of the document to be scanned.”. ~ 1 Tel: (415) 668-2353 1 i y In Propria Persona COUNTY OF SAN FRANCISCO THE REGEN…
Apr 21, 2008
San Francisco County, CA
Apr 24, 2008
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
@ MICHAEL N. FEUER, SBN 111529 City Attorne FILE! Califomia ‘Superior TERRY KAUFMANN MACIAS, SBN 137182 ‘of Los Angeles Managing Senior Assistant City Attorney JOHN W. FOX, SBN 171426 …
Jan 05, 2018
Court-Ordered Dismissal - Other (Other) 07/30/2018
Los Angeles County, CA
Jul 17, 2018
Writ - Administrative Mandamus (General Jurisdiction)
MOU SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Jan-14-2019 11:07 am Case Number: CPF-19-516491 Filing Date: Jan-14-2019 11:02 Filed by: ROSSALY DELAVEGA Image: 06644051 NOTICE JONATHAN BERK VS. CITY AND COUNTY OF SAN FRANCISCO ET AL (CEQA Case) 001006644051 Instructions: Please place this sheet on top of the document to be scanned.1 | Mark R. Wolfe, CSB No. 176753 2 M. R. WOLFE & ASSOCIATES, P.C. 555 Sutter Street, Suite 405 oi E D 3 |San Francisco,…
Jan 14, 2019
San Francisco County, CA
Jan 14, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
Electronically FILED by Superior Court of California, County of Los Angeles on 12/11/2020 12:18 AM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 20STCP04070 1 BLUM COLLINS, LLP Steven A. Blum (Bar No. 133208) 2 Craig M. Collins (Bar No. 151582) …
Los Angeles County, CA
Dec 11, 2020
Other Writ /Judicial Review (General Jurisdiction)
. ORIGINAL ~ \ ' 1 Eric S. Vail, CITY ATTORNEY (SBN 160333) CITY. OF REALTO 8UPERIORfigUIfiT%F[§ALzFORNiA 2 E—mallz eva11@bwslaw.com …
San Bernardino County, CA
Jan 05, 2023
Writ of Mandate Unlimited
FILED BLUM COLLINS, LLP Seperor of tne Anneles Craig M. Collins (Bar No. 151582) Hannah Bentley (Bar No. 132244) JAN 11 2018 707 Wilshire Boulevard, Suite 4880 Sherri R. Los Angeles, California 90017-3501 By, OfficertClerk, Telephone: 213.572.0400 …
Los Angeles County, CA
Jan 11, 2018
Writ - Administrative Mandamus (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 10/15/2021 08:22 PM Sherri R. Carter, Executive Officer/Clerk of Court, by E. Gregg,Deputy Clerk 1 JAMIE T. HALL (Bar No. 240183) JULIAN K. QUATTLEBAUM (Bar No. 214378) 2 CHANNEL LAW GROUP, LLP 8383 Wilshire Blvd., Suite 750 3 Beverly Hills, CA 90211 4 Telephone:…
Los Angeles County, CA
Oct 15, 2021
Other Writ /Judicial Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 11/19/2021 03:02 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 21STCP03833 1 RING BENDER LLP PATRICK K. BOBKO (Bar No. 208756) 2 pbobko@ringbenderlaw.com …
Los Angeles County, CA
Nov 19, 2021
Other Writ /Judicial Review (General Jurisdiction)
. - AUNS\ @ @ 40012 Na THE SILVERSTEIN LAW FIRM, APC ROBERT P. SILVERSTEIN (State Bar No. 185105) DANIEL E. WRIGHT (State Bar No. 144490) FILED 215 North Marengo Avenue, 3 Floor Superior Court of California …
Aug 02, 2016
Court-Ordered Dismissal - Other (Other) 12/21/2017
Los Angeles County, CA
Aug 02, 2016
Writ - Administrative Mandamus (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 03/28/2019 02:04 PM Sherri R. Carter, Executive Officer/Clerk of Court, by C. Escamilla,Deputy Clerk David Pettit, SBN 67128 Melissa Lin Perrella, SBN 205019 Natural Resources Defense Council 1314 Second Street Santa Monica, CA 90401 310/434-2300 …
Los Angeles County, CA
Mar 28, 2019
Writ - Administrative Mandamus (General Jurisdiction)
@ * ervey f 3 THE SILVERSTEIN LAW FIRM, APC D FILE Superior Court of Califo rn.. ROBERT P. SILVERSTEIN (State Bar No. 185105) County of Los Angeles DANIEL E. WRIGHT (State Bar No. 14449…
Aug 02, 2016
Court-Ordered Dismissal - Other (Other) 12/21/2017
Los Angeles County, CA
Dec 22, 2016
Writ - Administrative Mandamus (General Jurisdiction)
POS~020 ATTORNEY 0R PARTY WITHOUT ATTORNEY (Nam. Stale Bar numblr, and addnu)’ MR COURT USE ONLY BRIGGS LAW CORPORATION (FILE: 2097. 01] Cory (SBN 176284) …
San Bernardino County, CA
Jun 03, 2022
Writ of Mandate Unlimited
@ To: Clerk of the Court Norwalk Page 2 of e 2018-09-22 06:05:01 (GMT) 13237233960 From: Jamie Hall ‘ JAMIE T. HALL (Bar No. 240183 JULIAN K. QUATTLEBAUM (Bar No, 214378) FILED Suporlor Court of Cal…
Dec 15, 2017
Court-Ordered Dismissal - Other (Other) 10/04/2018
Los Angeles County, CA
Sep 24, 2018
Other Writ /Judicial Review (General Jurisdiction)
v e @ JAMIE T. HALL (SBN 240183 JULIAN K. QUATTLEBAUM, III (SBN 214378) CHANNEL LAW GROUP, LLP FILED Superior Court of California 8200 Wilshire Blvd., Ste 300 …
Dec 15, 2017
Court-Ordered Dismissal - Other (Other) 10/04/2018
Los Angeles County, CA
Aug 21, 2018
Other Writ /Judicial Review (General Jurisdiction)
” @ ® CHATTEN-BROWN &.CARSTENS LLP DouglasP. Carstens, SBN 193439 Q0d0/ Joshua Chatten-Brown, SBN 243605 Michelle Black, SBN 261962 2200 Pacific Coast Hwy, Suite 318 Aes] -. cape IL Of California Hermosa Beach, CA …
Aug 04, 2016
Court Finding - After Court Trial 01/28/2019
Los Angeles County, CA
Jul 20, 2017
Writ - Administrative Mandamus (General Jurisdiction)
To: Clerk of the Court Stanley Mosk Courth ‘ ~~ 10 2017-09-18 23:03:27 (GMT) ® 13237233960 From: Jamie Hall Sabrina D. Venskus (SBN 219153) Elise Cossart-Daly (SBN 299024) VENSKUS & ASSOCIATES, A.P.C. …
Jun 07, 2015
Court-Ordered Dismissal - Other (Other) 06/25/2018
Los Angeles County, CA
Sep 18, 2017
Writ - Administrative Mandamus (General Jurisdiction)
yg ®@ @ JAMIE T. HALL (Bar No. 240183 JULIAN K. QUATTLEBAUM (Bar No. 214378) ‘Superior Court of Califomia “l CHANNEL LAW GROUP,…
Nov 17, 2017
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 12/24/2018
Los Angeles County, CA
Sep 17, 2018
Writ - Administrative Mandamus (General Jurisdiction)
a e To: Cierk of the Court Stanley Mosk Courth 2 0f 15 2017-11-01 23:55:43 (GMT) 13237233960 From: Jamie Hall BLUM COLLINS, LLP Steven A. Blum, Bar No. 133208 Craig Collins, Bar No. 151582 Gary Ho, Bar No. 229995 …
Los Angeles County, CA
Nov 02, 2017
Writ - Administrative Mandamus (General Jurisdiction)
MICHAEL N. FEUER, City Attomey (SBN 111529X) TERRY P. KAUFMANN-MACIAS, Sr. Assistant City Attorney (SBN 137182) NO FEE JOHN W. FOX, Deputy City Attorney (SBN 171426) GOV’T CODE § 6103 AMY BROTHERS, Deputy City Attorney (SBN 206283) 200 North Main Street, City Hall East Room 701 Los Angeles, California 90012-4131 Telephone: (213) 978-8069 FILED Facsimile: (213) 978-8214 …
Los Angeles County, CA
Feb 08, 2018
Writ - Administrative Mandamus (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/11/2020 10:29 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Sanchez,Deputy Clerk 1 JAMIE T. HALL (Bar No. 240183) JULIAN K. QUATTLEBAUM (Bar No. 214378) 2 CHANNEL LAW GROUP, LLP 8383 Wilshire, Suite 750 3 Beverly Hills, CA 90211 4 Telephone: (310) 347-0050 Facsimile: (323) 723-3960 5 6 Attorney for…
Dec 24, 2019
Pending
Los Angeles County, CA
Sep 11, 2020
Other Writ /Judicial Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 10/15/2019 05:07 PM Sherri R. Carter, Executive Officer/Clerk of Court, by L. Perez,Deputy Clerk 1 JAMIE T. HALL (Bar No. 240183) JULIAN K. QUATTLEBAUM (Bar No. 214378) 2 CHANNEL LAW GROUP, LLP 8383 Wilshire Blvd., Suite 750 3 Beverly Hills, CA 90211 4 Telephone: (310) 982-1760 Facsimile: (323…
Jan 16, 2019
Court Finding - After Court Trial 06/22/2020
Los Angeles County, CA
Oct 15, 2019
Other Writ /Judicial Review (General Jurisdiction)
oe ND WH PF WY NY NY YY NY NHN NY NN HN we we Re oN A A KR BS =§ SF O6 eB ADA RF BN FH DS 4 63S 25U2 San Francisea Gauinty Siperior Court WUL 09 2018 CLERK OF THE COURT By Deputy Clerk” SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO MARC BRUNO, an individual, and Representative of SAVE NORTH BEACH, a non-profit unincorporated association, Petitioners and Plaintiffs, vs. CITY AND COUNTY OF SAN FRANCISCO; BOARD OF SUPERVISORS FOR THE CITY AND COUNTY OF SAN FRANCISCO; SAN FRANCISCO …
Dec 14, 2017
San Francisco County, CA
Jul 09, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
é ® Dept. #8Y_ Assigned Holos. CHATTEN- BROWN & CARSTENS LLP Douglas P. Carstens, SBN 193439 Michelle Black, SBN 261962 FILED Superior Court of D en iz 2200 Pacific Coast Hwy, Suite 318 …
Los Angeles County, CA
Aug 10, 2018
Writ - Administrative Mandamus (General Jurisdiction)
WNC SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Nov-08-2011 2:58 pm Case Number: CPF-11-511545 Filing Date: Nov-08-2011 2:53 Juke Box: 001 Image: 03378723 “OR HEARING FOR VERIFIED WRIT OF MANDATE UNDER THE C UP AGAINST GARBAGE ("YUGAG) VS. CITY AND COUNTY OF SAN FRANCISCO BY ANI 001003378723 Instructions: Please place this sheet on top of the document to be scanned.q) BRIGIT S. BARNES & ASSOCIATES, INC. BRIGIT S. BARNES, ESQ. CSB #122673 ANNIE R. EM…
Aug 25, 2011
San Francisco County, CA
Nov 08, 2011
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
@ @ ANGEL LAW Frank P. Angel (SBN: 113301) FILED Superior Court of Californi 2601 Ocean Park Boulevard, Suite 205 County of Los Angeles a Santa Monica, CA 90405-5269 Tel.: (310) 314-6433 …
Los Angeles County, CA
Aug 09, 2016
Writ - Administrative Mandamus (General Jurisdiction)
UNI SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Jul-23-2012 3:28 pm Case Number: CPF-12-512198 Filing Date: Jul-16-2012 3:27 Filed by: A. ANDREOZZI Juke Box: 001 Image: 03696269 PETITION NOB HILL ASSOCIATION, A CORPORATION VS. CITY AND COUNTY OF SAN FRANCISCO, A CHARTERED et al (CEQA Case) 001C03696269 Instructions: Please place this sheet on top of the document to be scanned.-~ - Anthony J. Barron, State Bar No. 150447 abarron@nixonpeabody.com Anne…
May 07, 2012
San Francisco County, CA
Jul 16, 2012
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
KOON SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Feb-18-2014 10:31 am Case Number: CPF-13-513350 Filing Date: Feb-18-2014 10:30 Filed by: ANNA TORRES Juke Box: 001 Image: 04379326 GENERIC CIVIL FILING (NO FEE) MICA | RINGEL VS. CITY AND COUNTY OF SAN FRANCISCO et al (CEQA Case) 001004379326 Instructions: Please place this sheet on top of the document to be scanned. LisOo ent Dn F&F WN ee - Oo MICA I. RINGEL 485 Potrero Avenue, Unit C F I San Fran…
Nov 26, 2013
San Francisco County, CA
Feb 18, 2014
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
BLUM COLLINS, LLP Craig M. Collins (Bar No. 151582) ILED SuperiorFCowl of Califon** Hannah Bentley (Bar No. 132244) County of Los Angeles 707 Wilshire Boulevard, Suite 4880 Los Angeles, California 90017-3501 JAN 05 2018 Telephone: 213.572.0400 Facsimile: 213.572.0401 Attorneys for…
Jan 05, 2018
Court-Ordered Dismissal - Other (Other) 07/30/2018
Los Angeles County, CA
Jan 05, 2018
Writ - Administrative Mandamus (General Jurisdiction)
- 7 ‘ ’ @ To: Clerk of thé Court Stanley Mosk Courth 6 of 23 2017-09-19 00:35:46 (GMT) 13237233960 From: Jamie Hall Fi …
Jun 07, 2015
Court-Ordered Dismissal - Other (Other) 06/25/2018
Los Angeles County, CA
Sep 19, 2017
Writ - Administrative Mandamus (General Jurisdiction)
DENNIS J. HERRERA, State Bar #139669 City Attorney JAMES M. EMERY, State Bar #153630 BRIAN F. CROSSMAN, State Bar #241703 Deputy City Attorneys 1 Dr. Carlton B. Goodlett Place City Hall, Suite 234 San Francisco, California 94102-5408 Telephone: (415) 554-4690 Facsimile: (415) 554-4757 E-Mail: brian.crossman@sfcityatty.org Attorneys for Respondents ELECTRONICALLY FILED Superior Court of California, County of San Francisco 12/13/2018 Clerk of the Court BY: DAVID YUEN Deputy Clerk CITY …
Sep 25, 2018
San Francisco County, CA
Dec 13, 2018
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
LEIBOLD McCLENDON & MANN A Professional Corporation JOHN G- MCCLENDON (SBN 145077) SUPERIOREZOEUER'T …
San Bernardino County, CA
Jul 22, 2022
Writ of Mandate Unlimited
Fresno County, CA
Feb 05, 2021
Culver Kapetan
Electronically FILED by Superior Court of California, County of Los Angeles on 06/11/2021 02:18 PM Sherri R. Carter, Executive Officer/Clerk of Court, by S. Bolden,Deputy Clerk 1 BLUM COLLINS, LLP Craig M. Collins (Bar No. 151582) 2 Hannah Bentley (Bar No. 132244) 707 Wilshire Boulevard, Suite 4880 3 Los Angeles, California …
Jun 02, 2021
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 10/04/2021
Los Angeles County, CA
Jun 11, 2021
Writ - Administrative Mandamus (General Jurisdiction)
Na @ ORIGINAL @ NO FEE DUE GOV'T CODE § 6103 MARY C. WICKHAM, County Counsel ELAINE M. LEMKE, Assistant County Counsel FILE DUSAN PAVLOVIC, Senior Deputy County Counsel (SBN 228509) + dpaviovic@counsel. lacounty.gov …
May 19, 2016
Court-Ordered Dismissal - Other (Other) 03/06/2018
Los Angeles County, CA
Nov 18, 2016
Other Civil Petition (General Jurisdiction)
QHHGnNAL V Adriano L. Martinez (State Bar N0. 237] 52) Yasmine L. Agelidis (State Bar No. 321967) Candice L. Youngblood (State Bar No. 328843) EARTHJUSTICE 707 Wilshire Blvd.. Suite 4300 L05 Angeles. CA 900l7 amaninez@earthjustice.org yagelidis@earthjustice.org SUPERIOR m …
San Bernardino County, CA
Aug 22, 2023
Writ of Mandate Unlimited
e © MICHAEL N, FEUER, STATE BAR NO. 111529 City Attorne TERRY KAUFMANN MACIAS, State Bar No. 137182 Managing Sr. Assistant City Attorney JOHN W. FOX, State Bar No. 171426 Exempt from fees pursuant to Deputy City Attorney Government Code …
Los Angeles County, CA
Jun 20, 2018
Writ - Administrative Mandamus (General Jurisdiction)
e MICHAEL N. FEUER, STATE BAR NO. 111529 City Attorney TERRY KAUFMANN MACIAS, State Bar No. 137182 Managing Sr. Assistant City Attorney Exempt from fees pursuant to JOHN W. FOX, State Bar No. 171426 _ Government Code § 6103 Deputy City Attorney AMY BROTHE…
Los Angeles County, CA
Jun 21, 2018
Writ - Administrative Mandamus (General Jurisdiction)
- e e ; MICHAELN. FEUER, STATE BAR NO. 111529 City Attorne Exempt from fees pursuant TERRY KAUFMANN MACIAS, State Bar No. 137182 Managing Sr. Assistant City Attorney to Government Code § 6103 JOHN W. FOX, State Bar No. 171426…
Los Angeles County, CA
Jun 21, 2018
Writ - Administrative Mandamus (General Jurisdiction)
@ @ BUCHALTER A Professional Corporation BARBARA E. LICHMAN, Ph.D. (SBN’138469) SHAWN E. COWLES (SBN 163826) 18400 Von Karman Avenue, Suite 800 Irvine, CA 92612-0514 Sy TOLER Of Les …
Jul 07, 2017
Court-Ordered Dismissal - Other (Other) 07/20/2017
Los Angeles County, CA
Jul 07, 2017
Writ - Administrative Mandamus (General Jurisdiction)
1 LAW OFFICE OF DONALD B. MOONEY DONALD B. MOONEY (SBN 153721) 2 417 Mace Boulevard, Suite J-334 Davis, California 95618 3 Telephone: (530) 758-2377 Facsimile: (530) 212-7120 4 Email: dbmooney@dcn.org 5 Attorney for Petitioners Friends of 6 the West Shore, TahoeCleanAir.Org, and North Tahoe Preservation Alliance 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF PLACER 10 FRIENDS…
Placer County, CA
Nov 29, 2023
Judicial Review: Writ Mandate (02)
E-FILED Ignascio G. Camarena II, SBN 220582 3/10/2021 12:44 PM CAMARENA LAW OFFICE, A.P.C. Clerk of Court 111 N. Market St., Ste. 300 Superior Court of CA, San Jose, CA 95113 County of Santa Cla…
Mar 10, 2021
Active
Santa Clara County, CA
Mar 10, 2021
Writ of Mandate Unlimited (02)
LAW OFFICE OF ABIGAIL SMITH, A PROFESSIONAL CORPORATION ABIGAIL A. SMITH SBN 228087 2305 Historic Decatur Road, Suite 100 San Diego, CA 92106 …
San Bernardino County, CA
Dec 15, 2023
California Environmental Quality Act
1 ALLAN R. FRUMKIN (SBN 50543) LAW OFFICES OF ALLAN R. FRUMKIN 2 5900 King Road Loomis, CA 95650 3 Telephone: (916) 660-9298 Facsimile: (916) 852-7380 4 frumkinlaw@aol.com 5 Attorneys for Petitioner 6 CITIZENS VOICE ORGANIZATION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 FOR THE COUNTY OF PLACER 9 10 CITIZENS VOICE ORGANIZATION, Case No.: 11 Petitio…
Placer County, CA
Jan 06, 2023
Judicial Review: Writ Mandate (02)
1 DONALD B. MOONEY (SBN 153721) Law Offices of Donald B. Mooney 2 417 Mace Boulevard, Suite J-334 Davis, California 95618 3 Telephone: 530-758-2377 4 Facsimile: 530-212-7120 Email: dbmooney@dcn.org 5 Attorneys for Petitioners 6 Protect Roseville Neighborhoods and Paseo Del Norte Homeowners Association 7 8 9 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 IN AND FOR THE COUNTY OF PLACER 11 PROTECT ROSEVILL…
Placer County, CA
Aug 21, 2023
Judicial Review: Writ Mandate (02)
Mark C. Watson, C.S.B. # 178980 Roxana Jauregui C.S.B. # 311134 FI THE LAW OFFICES OF MARK C. WATSON, P.C. SAN MATEO COUNTY …
\r ORIGINAL RUBEN DURAN. Bar N0. [97780 ruben.duran@bbklaw.com CHARITY B. SCHILLER. Bar No. 234291 F IL E D …
San Bernardino County, CA
Aug 09, 2023
Writ of Mandate Unlimited
w w ORIGINAL SARAH E. OWSOWITZ, Bar No. 202783 SUPERIOR COURT OF CALIFO sarah.owsowitz@bbklaw.com RNIA SAN JERNARDINO- ALISHA M. WINTERSWYK, …
San Bernardino County, CA
Aug 10, 2023
Writ of Mandate Unlimited
Exempt From Filing Fee Government Cade 6103 1 ALESHIRE WYN DER LLP ERIC L DLTNN State Bar Na 1 76851 2 edunn 7a awattorneys com …
San Bernardino County, CA
Sep 23, 2020
Writ of Mandate Unlimited
«n ~4 FILED SAN MATEO COUNTY 1 Steve Aronovsky Plaintiff, Pro Per NOV - 8 2021 2 PO Box 1254 3 Pacifica, CA 94044 #650-266-8200 …
Timothy M. Taylor (SB #144335) im.taylor@stoel.com E-FILED Elizabeth P. Ewens (SB #213046) 5/4/2020 8:00 AM elizabeth.ewens@stoel.com Superior Court of California Daniel L. Quinley (SB #312579) County of Fresno daniel.quinley@stoel.com …
1 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP 2 ROBERT R. MOORE (BAR NO. 113818) DAVID H. BLACKWELL (BAR NO. 153354) 3 MICHAEL J. BETZ (BAR NO. 196228) JEREMY N. GILLICK (BAR NO. 307101) 4 Three Embarcadero Center, 12th Floor San Francisco, CA 94111-4074 5 Phone: …
Apr 17, 2020
Open
Placer County, CA
Apr 17, 2020
NG-100 [ATTORNEYOR PARTY WITHOUT ATTORNEY STATE BAR NuMBER: 310770 FOR GOURT USE ONLY Name: Chassity D Dawson FIRM NAME: Dawson Legal Services street aooRess.6960 Destiny Drive Suite 105 lermRocklin sTATECA 210 CODE: 95677 TELEPHONE NO.: 916-316-0063 …
Sep 07, 2023
Open
Placer County, CA
Sep 07, 2023
Civil Pet: Name Change (43)
10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1M. R, Wolfe & Associ 94104 28 22CV401205 Santa Clara — Civil Mark R. Wolfe, CSB No. 176753 John H. Farrow, CSB No. 209221 M. R. WOLFE & ASSOCIATES, P.C. 580 California Street, Suite 1200 San Francisco, CA 94104 Telephone: (415) 369-9400 Fax: (415) 369-9405 mrw@mrwolfeassociates.com Attorney for Petitioner THE SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA CITIZENS FOR INCLUSIVE DEVELOPMENT, an unincorporated ass…
Santa Clara County, CA
Jul 22, 2022
Writ of Mandate Unlimited (02)
1 CHARITY SCHILLER, Bar N0. 234291 charity.schiller@bbklaw‘com ['0 SARAH E. OWSOWITZ, Bar Nov 202783 sarah.owsowitz@bbklaw.c0m 3 HANNAH S. PARK, Bar N0. 294403 F i L E D CAUFORNIA …
San Bernardino County, CA
Apr 29, 2022
Writ of Mandate Unlimited
ELLISON FOLK (State Bar No. 149232 MARLENE DEHLINGER (State Bar No. 292282) E-FILED SHUTE, MIHALY & WEINBERGER LLP 10/29/2021 2:48 PM 396 Hayes Street Superior Court of California San Francisco, California 94102 County of Fresno Telephone: (415) 552-7272 By: A. Ramos, Deputy Facsimile: (415) 552-5816 folk@ smwlaw.co…
JOSEPH P. BY RNE, GENERAL COUNSEL Bar No. 190365 Exempt from filing fees Joseph.Byrne@ bbklaw.com Govt. Code§ 610. CHARITY SCHILLER, Bar No. 234291 Charity.Schiller@ bbklaw.com E-FILED AMY HOYT, Bar No. 149789 5/4/2020 8:00 AM Amy.Hoyt@ bbklaw.com Superior Court of California Best Best & Krieger LLP County of Fresno 3390 University Avenue, …
WANGER JONES HELSLEY PC E-FILED 265 E. River Park Circle, Suite 310 7/21/2023 3:57 PM Fresno, California 93720 Superior Court of California Telephone: (559) 233-4800 County of Fresno Facsimile: (559) 233-9330 By: |. Herrera, Deputy John P.…
Fresno County, CA
Jul 21, 2023
Culver Kapetan
MARCIA L. SCULLY, State Bar No. 080648 EXEMPT FROM FILING FEES mscully@mwdh20.com PURSUANT TO GOV. CODE, REBECCA D. SHEEHAN, State Bar No. 201596 § 6103(a) rsheehan@mwdh2o0.com ROBERT C. HORTON, State Bar No. 235187 rhorton@mwdh2o0.com E-FILED JOHN D. SCHLOTTERBECK, State Bar No. 169263 5/4/2020 8:00 AM jschlotterbeck@…
[Exempt From Filing Fee Government Code § 6103] Whitney, Thompson & Jeffcoach LLP Mandy L. Jeffcoach, #232313 njeficoach@wtjlaw.com Kyle A. Hampton, #258613 khampton@wtjlaw.com 970 W. Alluvial Ave. E-FILED …
Fresno County, CA
Mar 21, 2024
RM m SARAH E. OWSOWITZ, Bar No. 202783 sarah.owsowitz@bbklaw.com ALISHA M. WINTERSWYK, Bar No. 240969 alisha.winterswyk@bbklaw.com ORIGINAL ngw …
San Bernardino County, CA
Aug 08, 2023
Writ of Mandate Unlimited
Fresno County, CA
Jul 21, 2023
Culver Kapetan, Kristi
1 FREAR STEPHEN SCHMID CSB # 96089 7585 Valley Ford Road 2 Petaluma, CA 94952 3 TELEPHONE: (415) 788-5957 Email: frearschmid@aol.com 4 Attorney for plaintiffs 5 6 7 8 9 SUPERIOR COURT OF CALIFORNIA 10 COUNTY OF SONOMA 11 [UNLIMITED JURISDICTION] 12 13 COMMITTEE FOR Case No.: 23CV00801 14 TRANSPARENT LOCAL 15 GOVERNMENT…
Fresno County, CA
Jul 18, 2022
Culver Kapetan
._. / TExempt From Filing Fee Government Code § 6103] ALESHIRE & WYNDER, LLP ORIGINAL PAM K. LEE, State Bar N0. 246369 …
San Bernardino County, CA
Apr 06, 2023
Writ of Mandate Unlimited
1 TIFFANY K. WRIGHT (SBN 210060) CHRISTINA L. BERGLUND (SBN 303865) 2 REMY MOOSE MANLEY, LLP 3 555 Capitol Mall, Suite 800 Sacramento, CA 95814 4 Telephone: (916) 443-2745 Facsimile: (916) 443-9017 5 Email: twright@rmmenvirolaw.com cberglund@rmmenvirolaw.com 6 …
Jun 27, 2022
Kern County, CA
Aug 17, 2022
1 Jonathan Weissglass (SBN 185008) Law Office of Jonathan Weissglass 2 1939 Harrison Street, Suite 150-B Oakland, CA 94612 3 Telephone: 510-836-4200 4 E-mail: jonathan@weissglass.com 5 Shana Lazerow (SBN 195491) Jennifer Ganata (SBN 270216) 6 Communities for a Better Environment 6325 Pacific Blvd., Suite 300 7 Huntington Park, CA 90255 Telephone: (323) 826-9771 8 E-mail: slazerow@cbecal.org jganata@cbecal.org 9 Attorneys for Petitioner and Plaintiff 10 …
Los Angeles County, CA
Feb 28, 2020
Writ - Administrative Mandamus (General Jurisdiction)
2 3 - FHLEI FEB 0 2 2022 4 SUPEMORCOURTOFCAUFORNM COUNTY 0F FRESNO 5 …
Fresno County, CA
Feb 02, 2022
Culver Kapetan
Case Number: 20-CIV-05719 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 www.sanmateocourt.org Minute Order KRISTIN…
Electronically FILED by Superior Court of California, County of Los Angeles on 01/20/2023 05:42 PM David W. Slayton, Executive Officer/Clerk of Court, by K. Morales,Deputy Clerk 23STCP00195 RICHARD T. DRURY (SBN 163559) 1 ADAM J. FRANKEL (SBN 343594) 2 LOZEAU | DRURY LLP 1939 Harrison Street, Suite 150 3 …
Los Angeles County, CA
Jan 20, 2023
Other Civil Petition (General Jurisdiction)
1 HANSON BRIDGETT LLP PATRICK T. MIYAKI, SBN 162096 2 pmiyaki@hansonbridgett.com ANDREW A. BASSAK. SBN 162440 3 abassak@hansonbridgett.com ROBIN R. BARAL, SBN 271882 4 rbaral@hansonbridgett.com 10/25/2022 NATALIE C. KIRKISH, SBN 300101 …
V [Exempt Frbm Filifig Feb— Government C0de§ 6103] ALESHIRE & W Y NDER, LLP PAM K. LEE, State Bar No. 246369 plee@awattorneys.com …
San Bernardino County, CA
Mar 23, 2023
Writ of Mandate Unlimited
e e To: StayiofiMoxe + Page 2 of 7 2018-05-25 22:14:21 (GMT) 13237233960 From: Jamie Hall : FIAMIE T.HALL (Bar No. 240183) FULIAN K. QUATTLEBAUM (Bar No. 214378) CHANNEL LAW GROUP, LLP 8200 Wilshire Blyd., Suite 300 rior …
May 08, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 12/12/2018
Los Angeles County, CA
May 30, 2018
Writ - Administrative Mandamus (General Jurisdiction)
1. ( t p- To: Clerk of the Court Stanley Mosk Courtho a 2 of 7 2018-04-24 00:57:47 (GMT) 13237233960 From: Jamie Hall • 1 •JAMIE T. HALL (Bar No, 240183) SULTAN K. QUA r 1LEBA…
Apr 03, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 11/20/2018
Los Angeles County, CA
May 02, 2018
Writ - Administrative Mandamus (General Jurisdiction)
ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT RUTAN …
San Bernardino County, CA
Oct 09, 2023
Writ of Mandate Unlimited
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA BARBARA FOR COURT USE ONLY STREET ADDRESS: 1100 Anacapa Street F I L E D SUPERIOR COURT of CALIFORNIA CITY AND ZIP CODE. Santa Barbara CA 93101 …
SUPERIOR COURT OF R FHLE CALIFORNIA …
2 ~ FHLE 3 JUL 28 2021 CAUFORNIA 4 …
Fresno County, CA
Jul 28, 2021
Culver Kapetan
ME SEP 29 2021 SUPEMORCOURTOF AUF . COUNTYOFFRééNOORNM ' …
Fresno County, CA
Sep 29, 2021
Culver Kapetan
Electronically FILED by Superior Court of California, County of Los Angeles on 11/26/2019 04:46 PM Sherri R. Carter, Executive Officer/Clerk of Court, by S. Bolden,Deputy Clerk [See fee exemption, Gov. Code § 6103] OFFICE OF THE COUNTY COUNSEL 1 MARY C. WICKHAM, County Counsel, …
Los Angeles County, CA
Nov 26, 2019
Writ - Administrative Mandamus (General Jurisdiction)
James L. Arnone (Bar No. 150606) Benjamin J. Hanelin (Bar No. 237595) Facsimile: +1.213.891.8763 Attorneys for Petitioner SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF FRESNO WONDERFUL NUT ORCHARDS LLC, …
HLE DEC 0 1 2021 SUPEWORCOURTOFCALWORNM COUNTYOFFRESNO …
Fresno County, CA
Dec 01, 2021
Culver Kapetan
I FHLE * 1 2 - ‘ …
Fresno County, CA
May 26, 2021
Culver Kapetan
‘ 1| 2 FHLE 4 JUN U 1 2022 ‘ 3 …
Fresno County, CA
Jun 01, 2022
Culver Kapetan
Case Number: 17-CIV-04898 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
Case Number: 21-CIV-05904 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
Case Number: 21-CIV-05904 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
Case Number: 21-CIV-05904 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
F. ”kE' ' cum 0F cAuroamA …
SUPERIOR COURT 0F SAN MATEO COUNTY FOR COURT USE ONLY ‘ Civil Division Fl LE D . 400 County Center, 1“ Floor, Room A Redwood City, CA 94063 …
Case Number: 21-CIV-05904 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 …
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.