California Environmental Quality Act (CEQA)

What Is the California Environmental Quality Act (CEQA)?

Purpose and Scope

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:

  1. inform the government and public about a proposed activity’s potential environmental impacts,
  2. identify ways to reduce or avoid environmental damage,
  3. prevent environmental damage by requiring changes in the project through the use of alternatives or mitigation measures when feasible, and
  4. disclose to the public the rationale for governmental approval of a project that may significantly impact the environment.

(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.

Actions Under the CEQA

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.)

Standard of Review

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.)

Judicial Review

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.)

Documents for California Environmental Quality Act (CEQA) in California

preview-icon 2 pages

T R pI i I …

Case Filed

Aug 24, 2016

Case Status

Closed

County

San Bernardino County, CA

Filed Date

Aug 24, 2016

Category

Writ of Mandate Unlimited

preview-icon 18 pages

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 …

County

Fresno County, CA

Filed Date

Mar 01, 2024

preview-icon 133 pages

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…

Case Filed

Apr 13, 2020

Case Status

Dismissed

County

Butte County, CA

Filed Date

Apr 13, 2020

Judge Hon. Tamara L. Mosbarger Trellis Spinner 👉 Discover key insights by exploring more analytics for Tamara L. Mosbarger
preview-icon 4 pages

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…

Case Filed

Apr 13, 2020

Case Status

Dismissed

County

Butte County, CA

Filed Date

Oct 07, 2020

preview-icon 30 pages

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 …

Case Filed

Jul 21, 2023

Case Status

Open

County

Fresno County, CA

Filed Date

Aug 02, 2023

Judge

Culver Kapetan

preview-icon 3 pages

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…

County

San Francisco County, CA

Filed Date

Dec 13, 2018

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

preview-icon 15 pages

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 …

Case Filed

Jan 03, 2020

Case Status

Stayed

County

Riverside County, CA

Filed Date

Oct 13, 2023

Judge Hon. Harold W. Hopp Trellis Spinner 👉 Discover key insights by exploring more analytics for Harold W. Hopp
preview-icon 17 pages

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 …

County

Riverside County, CA

Filed Date

Dec 01, 2022

Judge Hon. Harold W. Hopp Trellis Spinner 👉 Discover key insights by exploring more analytics for Harold W. Hopp
preview-icon 5 pages

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 …

County

San Mateo County, CA

Filed Date

Aug 27, 2020

Judge Hon. Miram, George A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Miram, George A.
preview-icon 25 pages

@ | i r …

County

Alameda County, CA

Filed Date

Jan 08, 2021

Category

Unlimited Civil (Writ - Administrative Mandamus)

preview-icon 4 pages

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…

County

San Francisco County, CA

Filed Date

Apr 24, 2008

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

Judge Hon. Patrick J. Mahoney Trellis Spinner 👉 Discover key insights by exploring more analytics for Patrick J. Mahoney
preview-icon Preview

@ 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 …

Case Filed

Jan 05, 2018

Case Status

Court-Ordered Dismissal - Other (Other) 07/30/2018

County

Los Angeles County, CA

Filed Date

Jul 17, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Torribio, John A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Torribio, John A.
preview-icon 4 pages

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,…

County

San Francisco County, CA

Filed Date

Jan 14, 2019

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

Judge Hon. GARRETT L. WONG Trellis Spinner 👉 Discover key insights by exploring more analytics for GARRETT L. WONG
preview-icon Preview

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) …

County

Los Angeles County, CA

Filed Date

Dec 11, 2020

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 2 pages

. ORIGINAL ~ \ ' 1 Eric S. Vail, CITY ATTORNEY (SBN 160333) CITY. OF REALTO 8UPERIORfigUIfiT%F[§ALzFORNiA 2 E—mallz eva11@bwslaw.com …

Case Filed

Dec 14, 2022

Case Status

Dismissed

County

San Bernardino County, CA

Filed Date

Jan 05, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon Preview

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 …

Case Filed

Jan 11, 2018

Case Status

Legacy Judgment 08/01/2018

County

Los Angeles County, CA

Filed Date

Jan 11, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

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:…

County

Los Angeles County, CA

Filed Date

Oct 15, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

Judge Hon. Mary H. Strobel Trellis Spinner 👉 Discover key insights by exploring more analytics for Mary H. Strobel
preview-icon 36 pages

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 …

County

Los Angeles County, CA

Filed Date

Nov 19, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

Judge Hon. David J. Cowan Trellis Spinner 👉 Discover key insights by exploring more analytics for David J. Cowan
preview-icon Preview

. - 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 …

Case Filed

Aug 02, 2016

Case Status

Court-Ordered Dismissal - Other (Other) 12/21/2017

County

Los Angeles County, CA

Filed Date

Aug 02, 2016

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

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 …

County

Los Angeles County, CA

Filed Date

Mar 28, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. John A. Torribio Trellis Spinner 👉 Discover key insights by exploring more analytics for John A. Torribio
preview-icon Preview

@ * 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…

Case Filed

Aug 02, 2016

Case Status

Court-Ordered Dismissal - Other (Other) 12/21/2017

County

Los Angeles County, CA

Filed Date

Dec 22, 2016

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon 2 pages

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) …

County

San Bernardino County, CA

Filed Date

Jun 03, 2022

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon Preview

@ 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…

Case Filed

Dec 15, 2017

Case Status

Court-Ordered Dismissal - Other (Other) 10/04/2018

County

Los Angeles County, CA

Filed Date

Sep 24, 2018

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

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 …

Case Filed

Dec 15, 2017

Case Status

Court-Ordered Dismissal - Other (Other) 10/04/2018

County

Los Angeles County, CA

Filed Date

Aug 21, 2018

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

” @ ® 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 …

Case Filed

Aug 04, 2016

Case Status

Court Finding - After Court Trial 01/28/2019

County

Los Angeles County, CA

Filed Date

Jul 20, 2017

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

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. …

Case Filed

Jun 07, 2015

Case Status

Court-Ordered Dismissal - Other (Other) 06/25/2018

County

Los Angeles County, CA

Filed Date

Sep 18, 2017

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Torribio, John A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Torribio, John A.
preview-icon Preview

yg ®@ @ JAMIE T. HALL (Bar No. 240183 JULIAN K. QUATTLEBAUM (Bar No. 214378) ‘Superior Court of Califomia “l CHANNEL LAW GROUP,…

Case Filed

Nov 17, 2017

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 12/24/2018

County

Los Angeles County, CA

Filed Date

Sep 17, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Torribio, John A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Torribio, John A.
preview-icon Preview

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 …

Case Filed

Feb 24, 2017

Case Status

Legacy Judgment 03/09/2018

County

Los Angeles County, CA

Filed Date

Nov 02, 2017

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

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 …

Case Filed

Jan 11, 2018

Case Status

Legacy Judgment 08/01/2018

County

Los Angeles County, CA

Filed Date

Feb 08, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

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…

Case Filed

Dec 24, 2019

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Sep 11, 2020

Category

Other Writ /Judicial Review (General Jurisdiction)

Judge Hon. James C. Chalfant Trellis Spinner 👉 Discover key insights by exploring more analytics for James C. Chalfant
preview-icon Preview

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…

Case Filed

Jan 16, 2019

Case Status

Court Finding - After Court Trial 06/22/2020

County

Los Angeles County, CA

Filed Date

Oct 15, 2019

Category

Other Writ /Judicial Review (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon 5 pages

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 …

County

San Francisco County, CA

Filed Date

Jul 09, 2019

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

preview-icon Preview

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 …

Case Filed

Jan 06, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Aug 10, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 4 pages

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…

County

San Francisco County, CA

Filed Date

Nov 08, 2011

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

Judge Hon. Teri L. Jackson Trellis Spinner 👉 Discover key insights by exploring more analytics for Teri L. Jackson
preview-icon Preview

@ @ 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 …

Case Filed

Jul 01, 2016

Case Status

Other Clerk Judgment 06/20/2019

County

Los Angeles County, CA

Filed Date

Aug 09, 2016

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Daniel S. Murphy Trellis Spinner 👉 Discover key insights by exploring more analytics for Daniel S. Murphy
preview-icon 20 pages

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…

County

San Francisco County, CA

Filed Date

Jul 16, 2012

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

Judge Hon. Teri L. Jackson Trellis Spinner 👉 Discover key insights by exploring more analytics for Teri L. Jackson
preview-icon 3 pages

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…

County

San Francisco County, CA

Filed Date

Feb 18, 2014

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

Judge Hon. Teri L. Jackson Trellis Spinner 👉 Discover key insights by exploring more analytics for Teri L. Jackson
preview-icon Preview

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…

Case Filed

Jan 05, 2018

Case Status

Court-Ordered Dismissal - Other (Other) 07/30/2018

County

Los Angeles County, CA

Filed Date

Jan 05, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Torribio, John A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Torribio, John A.
preview-icon Preview

- 7 ‘ ’ @ To: Clerk of thé Court Stanley Mosk Courth 6 of 23 2017-09-19 00:35:46 (GMT) 13237233960 From: Jamie Hall Fi …

Case Filed

Jun 07, 2015

Case Status

Court-Ordered Dismissal - Other (Other) 06/25/2018

County

Los Angeles County, CA

Filed Date

Sep 19, 2017

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Torribio, John A. Trellis Spinner 👉 Discover key insights by exploring more analytics for Torribio, John A.
preview-icon 6 pages

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 …

County

San Francisco County, CA

Filed Date

Dec 13, 2018

Category

WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN

preview-icon Preview

LEIBOLD McCLENDON & MANN A Professional Corporation JOHN G- MCCLENDON (SBN 145077) SUPERIOREZOEUER'T …

Case Filed

Jun 17, 2022

Case Status

Active

County

San Bernardino County, CA

Filed Date

Jul 22, 2022

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 26 pages

County

Fresno County, CA

Filed Date

Feb 05, 2021

Judge

Culver Kapetan

preview-icon 3 pages

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 …

Case Filed

Jun 02, 2021

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 10/04/2021

County

Los Angeles County, CA

Filed Date

Jun 11, 2021

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Maurice A. Leiter Trellis Spinner 👉 Discover key insights by exploring more analytics for Maurice A. Leiter
preview-icon Preview

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 …

Case Filed

May 19, 2016

Case Status

Court-Ordered Dismissal - Other (Other) 03/06/2018

County

Los Angeles County, CA

Filed Date

Nov 18, 2016

Category

Other Civil Petition (General Jurisdiction)

Judge Hon. James C. Chalfant Trellis Spinner 👉 Discover key insights by exploring more analytics for James C. Chalfant
preview-icon Preview

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 …

County

San Bernardino County, CA

Filed Date

Aug 22, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon Preview

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 …

Case Filed

Jan 11, 2018

Case Status

Legacy Judgment 08/01/2018

County

Los Angeles County, CA

Filed Date

Jun 20, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

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…

Case Filed

Jan 11, 2018

Case Status

Legacy Judgment 08/01/2018

County

Los Angeles County, CA

Filed Date

Jun 21, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

- 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…

Case Filed

Jan 11, 2018

Case Status

Legacy Judgment 08/01/2018

County

Los Angeles County, CA

Filed Date

Jun 21, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Richard L. Fruin Trellis Spinner 👉 Discover key insights by exploring more analytics for Richard L. Fruin
preview-icon Preview

@ @ 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 …

Case Filed

Jul 07, 2017

Case Status

Court-Ordered Dismissal - Other (Other) 07/20/2017

County

Los Angeles County, CA

Filed Date

Jul 07, 2017

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Debre K. Weintraub Trellis Spinner 👉 Discover key insights by exploring more analytics for Debre K. Weintraub
preview-icon 18 pages

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…

Case Filed

Nov 29, 2023

Case Status

Open

County

Placer County, CA

Filed Date

Nov 29, 2023

Category

Judicial Review: Writ Mandate (02)

preview-icon 38 pages

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…

Case Filed

Mar 10, 2021

Case Status

Active

County

Santa Clara County, CA

Filed Date

Mar 10, 2021

Category

Writ of Mandate Unlimited (02)

Judge Hon. Patricia M. Lucas Trellis Spinner 👉 Discover key insights by exploring more analytics for Patricia M. Lucas
preview-icon Preview

LAW OFFICE OF ABIGAIL SMITH, A PROFESSIONAL CORPORATION ABIGAIL A. SMITH SBN 228087 2305 Historic Decatur Road, Suite 100 San Diego, CA 92106 …

Case Filed

Dec 15, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Dec 15, 2023

Category

California Environmental Quality Act

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 72 pages

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…

Case Filed

Jan 06, 2023

Case Status

Open

County

Placer County, CA

Filed Date

Jan 06, 2023

Category

Judicial Review: Writ Mandate (02)

preview-icon 13 pages

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…

Case Filed

Aug 21, 2023

Case Status

Open

County

Placer County, CA

Filed Date

Aug 21, 2023

Category

Judicial Review: Writ Mandate (02)

preview-icon 12 pages

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 …

Case Filed

Jun 07, 2017

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Jun 07, 2017

Judge Hon. Dylina, Steven L. Trellis Spinner 👉 Discover key insights by exploring more analytics for Dylina, Steven L.
preview-icon 2 pages

\r ORIGINAL RUBEN DURAN. Bar N0. [97780 ruben.duran@bbklaw.com CHARITY B. SCHILLER. Bar No. 234291 F IL E D …

County

San Bernardino County, CA

Filed Date

Aug 09, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon Preview

w w ORIGINAL SARAH E. OWSOWITZ, Bar No. 202783 SUPERIOR COURT OF CALIFO sarah.owsowitz@bbklaw.com RNIA SAN JERNARDINO- ALISHA M. WINTERSWYK, …

Case Filed

Jul 21, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Aug 10, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 2 pages

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 …

Case Filed

Sep 02, 2020

Case Status

Appealed

County

San Bernardino County, CA

Filed Date

Sep 23, 2020

Category

Writ of Mandate Unlimited

Judge Hon. David Cohn Trellis Spinner 👉 Discover key insights by exploring more analytics for David Cohn
preview-icon 22 pages

«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 …

Case Filed

Nov 08, 2021

Case Status

Consolidated

County

San Mateo County, CA

Filed Date

Nov 08, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 45 pages

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 …

Case Filed

May 04, 2020

Case Status

Transferred Out

County

Fresno County, CA

Filed Date

May 04, 2020

preview-icon 29 pages

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: …

Case Filed

Apr 17, 2020

Case Status

Open

County

Placer County, CA

Filed Date

Apr 17, 2020

preview-icon 2 pages

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 …

Case Filed

Sep 07, 2023

Case Status

Open

County

Placer County, CA

Filed Date

Sep 07, 2023

Category

Civil Pet: Name Change (43)

preview-icon 15 pages

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…

Case Filed

Jul 22, 2022

Case Status

Active

County

Santa Clara County, CA

Filed Date

Jul 22, 2022

Category

Writ of Mandate Unlimited (02)

preview-icon 4 pages

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 …

County

San Bernardino County, CA

Filed Date

Apr 29, 2022

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 35 pages

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…

Case Filed

Oct 29, 2021

Case Status

Open

County

Fresno County, CA

Filed Date

Oct 29, 2021

preview-icon 59 pages

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, …

Case Filed

May 04, 2020

Case Status

Transferred Out

County

Fresno County, CA

Filed Date

May 04, 2020

preview-icon 24 pages

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.…

Case Filed

Jul 21, 2023

Case Status

Open

County

Fresno County, CA

Filed Date

Jul 21, 2023

Judge

Culver Kapetan

preview-icon 228 pages

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@…

County

Fresno County, CA

Filed Date

May 04, 2020

preview-icon 59 pages

[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 …

Case Filed

Mar 21, 2024

Case Status

Open

County

Fresno County, CA

Filed Date

Mar 21, 2024

preview-icon Preview

RM m SARAH E. OWSOWITZ, Bar No. 202783 sarah.owsowitz@bbklaw.com ALISHA M. WINTERSWYK, Bar No. 240969 alisha.winterswyk@bbklaw.com ORIGINAL ngw …

Case Filed

Jul 21, 2023

Case Status

Active

County

San Bernardino County, CA

Filed Date

Aug 08, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 69 pages

County

Fresno County, CA

Filed Date

Jul 21, 2023

Judge

Culver Kapetan, Kristi

preview-icon 13 pages

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…

Case Filed

Oct 02, 2023

Case Status

Active

County

Sonoma County, CA

Filed Date

Feb 29, 2024

Category

Civil

Judge Hon. Pardo, Oscar A Trellis Spinner 👉 Discover key insights by exploring more analytics for Pardo, Oscar A
preview-icon 686 pages

County

Fresno County, CA

Filed Date

Jul 18, 2022

Judge

Culver Kapetan

preview-icon 4 pages

._. / TExempt From Filing Fee Government Code § 6103] ALESHIRE & WYNDER, LLP ORIGINAL PAM K. LEE, State Bar N0. 246369 …

Case Filed

Feb 15, 2023

Case Status

Dismissed

County

San Bernardino County, CA

Filed Date

Apr 06, 2023

Category

Writ of Mandate Unlimited

Judge Hon. David Cohn Trellis Spinner 👉 Discover key insights by exploring more analytics for David Cohn
preview-icon 5 pages

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 …

County

Kern County, CA

Filed Date

Aug 17, 2022

preview-icon Preview

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 …

County

Los Angeles County, CA

Filed Date

Feb 28, 2020

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Joseph R. Porras Trellis Spinner 👉 Discover key insights by exploring more analytics for Joseph R. Porras
preview-icon 3 pages

2 3 - FHLEI FEB 0 2 2022 4 SUPEMORCOURTOFCAUFORNM COUNTY 0F FRESNO 5 …

County

Fresno County, CA

Filed Date

Feb 02, 2022

Judge

Culver Kapetan

preview-icon 1 page

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…

County

San Mateo County, CA

Filed Date

Jun 22, 2021

Judge Hon. Fineman, Nancy L. Trellis Spinner 👉 Discover key insights by exploring more analytics for Fineman, Nancy L.
preview-icon 31 pages

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 …

County

Los Angeles County, CA

Filed Date

Jan 20, 2023

Category

Other Civil Petition (General Jurisdiction)

preview-icon 3 pages

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 …

Case Filed

Aug 26, 2022

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Oct 25, 2022

Judge Hon. Fineman, Nancy L. Trellis Spinner 👉 Discover key insights by exploring more analytics for Fineman, Nancy L.
preview-icon 4 pages

V [Exempt Frbm Filifig Feb— Government C0de§ 6103] ALESHIRE & W Y NDER, LLP PAM K. LEE, State Bar No. 246369 plee@awattorneys.com …

Case Filed

Feb 15, 2023

Case Status

Dismissed

County

San Bernardino County, CA

Filed Date

Mar 23, 2023

Category

Writ of Mandate Unlimited

Judge Hon. David Cohn Trellis Spinner 👉 Discover key insights by exploring more analytics for David Cohn
preview-icon Preview

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 …

Case Filed

May 08, 2018

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 12/12/2018

County

Los Angeles County, CA

Filed Date

May 30, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Mary H. Strobel Trellis Spinner 👉 Discover key insights by exploring more analytics for Mary H. Strobel
preview-icon Preview

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…

Case Filed

Apr 03, 2018

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 11/20/2018

County

Los Angeles County, CA

Filed Date

May 02, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. James C. Chalfant Trellis Spinner 👉 Discover key insights by exploring more analytics for James C. Chalfant
preview-icon Preview

ELECTRONICALLY FILED SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT RUTAN …

County

San Bernardino County, CA

Filed Date

Oct 09, 2023

Category

Writ of Mandate Unlimited

Judge Hon. Donald Alvarez Trellis Spinner 👉 Discover key insights by exploring more analytics for Donald Alvarez
preview-icon 2 pages

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 …

Case Filed

Apr 04, 2022

Case Status

Active

County

Santa Barbara County, CA

Filed Date

May 06, 2022

Judge Hon. Anderle, Thomas P Trellis Spinner 👉 Discover key insights by exploring more analytics for Anderle, Thomas P
preview-icon 3 pages

SUPERIOR COURT OF R FHLE CALIFORNIA …

Case Filed

Oct 29, 2021

Case Status

Open

County

Fresno County, CA

Filed Date

Feb 23, 2022

preview-icon 3 pages

2 ~ FHLE 3 JUL 28 2021 CAUFORNIA 4 …

County

Fresno County, CA

Filed Date

Jul 28, 2021

Judge

Culver Kapetan

preview-icon 3 pages

ME SEP 29 2021 SUPEMORCOURTOF AUF . COUNTYOFFRééNOORNM ' …

County

Fresno County, CA

Filed Date

Sep 29, 2021

Judge

Culver Kapetan

preview-icon Preview

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, …

County

Los Angeles County, CA

Filed Date

Nov 26, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Samantha P. Jessner Trellis Spinner 👉 Discover key insights by exploring more analytics for Samantha P. Jessner
preview-icon 120 pages

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, …

Case Filed

Dec 03, 2019

Case Status

Dismissed

County

Fresno County, CA

Filed Date

Dec 03, 2019

preview-icon 4 pages

HLE DEC 0 1 2021 SUPEWORCOURTOFCALWORNM COUNTYOFFRESNO …

County

Fresno County, CA

Filed Date

Dec 01, 2021

Judge

Culver Kapetan

preview-icon 3 pages

I FHLE * 1 2 - ‘ …

County

Fresno County, CA

Filed Date

May 26, 2021

Judge

Culver Kapetan

preview-icon 3 pages

‘ 1| 2 FHLE 4 JUN U 1 2022 ‘ 3 …

County

Fresno County, CA

Filed Date

Jun 01, 2022

Judge

Culver Kapetan

preview-icon 1 page

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 Filed

Oct 24, 2017

Case Status

Opened

County

San Mateo County, CA

Filed Date

Jul 03, 2018

Judge Hon. Marie S. Weiner Trellis Spinner 👉 Discover key insights by exploring more analytics for Marie S. Weiner
preview-icon 2 pages

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 …

County

San Mateo County, CA

Filed Date

May 24, 2022

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 1 page

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 …

County

San Mateo County, CA

Filed Date

Mar 29, 2022

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 1 page

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 …

County

San Mateo County, CA

Filed Date

Mar 08, 2022

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 3 pages

F. ”kE' ' cum 0F cAuroamA …

Case Filed

Oct 29, 2021

Case Status

Open

County

Fresno County, CA

Filed Date

Apr 27, 2022

preview-icon 2 pages

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 …

County

San Mateo County, CA

Filed Date

May 19, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 1 page

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 …

County

San Mateo County, CA

Filed Date

Feb 01, 2022

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.

Please wait a moment while we load this page.

New Envelope