Right to Participate (Brown Act) in California

What Is the Right to Participate (Brown Act)?

Purpose and Scope of the Act

The Brown Act is codified at Government Code ยง 54950 et seq. The purpose of the Brown Act is to ensure the public's right to attend public meetings, facilitate public participation in all phases of local government decision making, and curb misuse of the democratic process by secret legislation of public bodies. (Chaffee v. San Francisco Library Commission, (2004) 115 Ca1.App.4th 461.)

A legislative body of a local agency must conduct open, public meetings when making decisions. Govโ€™t Code ยงยง 54952.2, 54953. โ€œFurther, . . . the Brown Act open meeting requirements encompass not only actions taken, but also factfinding meetings and deliberations leading up to those actions.โ€ (Page v. MiraCosta Community College Dist. (2009) 180 Cal.App.4th 471, 502.)

In enacting the Brown Act, "the Legislature finds and declares that the public commissions, boards and councils and the other public agencies in this State exist to aid in the conduct of the people's business. It is the intent of the law that their actions be taken openly and that their deliberations be conducted openly. (Gov. Code ยง 54950)

A major objective of the Brown Act is to facilitate public participation in all phases of local government decision-making and curb misuse of democratic process by secret legislation by public bodies. (Sacramento Newspaper Guild v. Sacramento County Bd. of Supervisors, (1968) 263 Cal.App.2d 41, 50.)

The Brown Act โ€œis a remedial statute that must be construed liberally so as to accomplish its purpose.โ€ (Shapiro v. Board of Directors, (2005) 134 Cal.App.4th 170, 181 citing Epstein v. Hollywood Entertainment Dist. II Bus. Improvement Dist., (2001) 87 Cal.App.4th 862, 869).

To state a cause of action for violation of ยง 54960.1 of the Brown Act (Gov. Code ยงยง 54950-54963), a petitioner must allege:

  1. that a legislative body of a local agency violated one or more enumerated Brown Act statutes;
  2. that there was "action taken" by the local legislative body in connection with the violation; and
  3. that before commencing the action, plaintiff made a timely demand of the legislative body to cure or correct the action alleged to have been taken in violation of the enumerated statutes, and the legislative body did not cure or correct the challenged action.

(Page v. MiraCosta Community College Dist. (2009) 180 Cal.App.4th 471, 500)

Definitions Under the Act

The Brown Act provides: โ€œAs used in this chapter, โ€˜local agencyโ€™ means a county, city, whether general law or chartered, city and county, town, school district, municipal corporation, district, political subdivision, or any board, commission or agency thereof, or other local public agency.โ€ Govโ€™t Code ยง 54951. Similarly, the California Public Records Act (CPRA) provides: โ€œโ€˜Local agencyโ€™ includes a county; city, whether general law or chartered; city and county; school district; municipal corporation; district; political subdivision; or any board, commission or agency thereof; other local public agency; or entities that are legislative bodies of a local agency pursuant to subdivisions (c) and (d) of ยง 54952.โ€

Communications and Legislative Actions

Gov. Code ยง 54952.2 provides that a majority of the members of a legislative body shall not, outside a meeting authorized by the Brown Act, use a series of communications of any kind, directly or through intermediaries, to discuss, deliberate, or take action on any item of business that is within the subject matter jurisdiction of the legislative body.

No legislative body shall take action by secret ballot, whether preliminary of final. (Gov. Code ยง 54953(c)(1)) The legislative body of a local agency shall publically report any action taken and the vote or abstention on that action of each member present for the action. (Gov. Code ยง 54953(c)(2)) The Brown Act comprehends information sessions at which a legislative body commits itself collective to a particular future decision concerning public business, but that is not the entire universe of gatherings subject to the Brown Act. (Frazer v. Dixon Unified School Dist. (1993) 18 Cal.App.4th 781, 796.) The term "deliberation" has been broadly construed to connote not only collective discussion, but the collective acquisition and exchange of facts preliminary to the ultimate decision. (Rowen v. Santa Clara Unified School Dist. (1981) 121 Cal.App.3d 231, 234.) Face to face contact is not necessary. (Stockton Newspapers, Inc. v. members of Redevelopment Agency (1985) 171 Cal.App.3d 95, 102, 104.)

Factual Requirements

โ€œ[C]ases have held that a violation of the Brown Act will not automatically invalidate an action taken by a local agency or legislative body. The facts must show, in addition, that there was prejudice caused by the alleged violation.โ€ (Cohan v. City of Thousand Oaks (1994) 30 Cal.App.4th 547, 555โ€“556, 35 Cal.Rptr.2d 782; North Pacifica LLC v. California Coastal Com. (2008) 166 Cal.App.4th 1416, 1433, 83 Cal.Rptr.3d 636.) โ€œEven where a plaintiff has satisfied the threshold procedural requirements to set aside an agency's action, Brown Act violations will not necessarily 'invalidate a decision.... appellants must show prejudice.โ€™โ€ (San Lorenzo Valley Community Advocates for Responsible Education v. San Lorenzo Valley Unified School Dist. (2006) 139 Cal.App.4th 1356, 1410, 44 Cal.Rptr.3d 128; see also, Galbiso v. Orosi Public Utility Dist. (2010) 182 Cal.App.4th 652, 670โ€“671.)

Documents for Right to Participate (Brown Act) in California

preview-icon 4 pages

Case Filed

May 03, 2021

Case Status

Dismissed

County

Fresno County, CA

Filed Date

May 03, 2021

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

1 Jon R. Parsons (Cal. State Bar No. 88045) JON R. PARSONS LAW FIRM 2 2100 Geng Rd. Suite 210 Palo Alto, California 94303 3 Telephone: (650) 321-8722 Email: jon@jrplaw.com 4 Attorneys for Plaintiff Rodney Ryce 5 6 7 SUPER IOR COURT OF CALIFORN IA 8 COUNTY OF SAN MATโ€ฆ

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Apr 04, 2023

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 10 pages

21STCP03291 Electronically FILED by Superior Court of California, County of Los Angeles on 10/04/2021 02:50 AM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 1 NOEL WEISS (SBN 073105) LAW OFFICES OF NOEL WEISS 2 13700 Marina Pointe Drive, #1215 3 Marina del Rey, California 90292 Telephone: โ€ฆ

County

Los Angeles County, CA

Filed Date

Oct 04, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

=, 6 i FEE WAIVER PENDING: | Fi "orma Pauperis (CRC 350 seq.) per โ€ฆ

Case Filed

Aug 12, 2016

Case Status

Court-Ordered Dismissal - Other (Other) 11/14/2016

County

Los Angeles County, CA

Filed Date

Aug 12, 2016

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 20 pages

1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin ZACHARY E. COโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jul 09, 2020

Category

Unlimited Civil Writ of Mandate

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

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Mar 26, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 48 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 12/17/2021 05:03 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 Los Angeles, California 90012 (21โ€ฆ

County

Los Angeles County, CA

Filed Date

Dec 17, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 228 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 12/17/2021 05:03 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 Los Angeles, California 90012 (213) 978-82โ€ฆ

County

Los Angeles County, CA

Filed Date

Dec 17, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

J. GRONEMEIER & ASSOCIATES, P.C. FILED Sup erior Court of Californi Dale L. Gronemeier โ€” State Bar #66036 โ€˜ounty- of Los Angeles, Elbie J. Hickambottom, Jr. โ€” State Bar #119289 1490 Colorado Blvd. Eagle Rock, California 90041 โ€ฆ

Case Filed

Jun 06, 2018

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 02/05/2019

County

Los Angeles County, CA

Filed Date

Jul 16, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 55 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 12/17/2021 05:03 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 Los Angeles, California 90012 (213) 978-8โ€ฆ

County

Los Angeles County, CA

Filed Date

Dec 17, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

@ v(6 6 + = sy ERIC PREVEN, PRO PER 3758 Reklaw Drive FILED Superior Court of Califo โ€ฆ

Case Filed

Feb 11, 2016

Case Status

Court-Ordered Dismissal - Other (Other) 09/22/2016

County

Los Angeles County, CA

Filed Date

Jul 22, 2016

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Amy D. Hogue Trellis Spinner 👉 Discover key insights by exploring more analytics for Amy D. Hogue
preview-icon 30 pages

1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin ZACHARY E. COโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jul 09, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Jul 20, 2021

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

1 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 2 PLEASE TAKE NOTICE that on ______________________ at ______, or as soon 3 thereafter as the matter may be heard, in Department 10C of the San Joaquin County Superior 4 Court, 180 E Weber Ave., Stockton, California 95202, the Honorable Jayne Lee presiding, โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 51 pages

1 1. I, Kurt Wilson, am the petitioner in the above-entitled case. I make this 2 declaration of personal knowledge and if called as a witness I could and would testify 3 competently to the facts stated herein. 4 2. I was the lawfully appointed City Manager for the City of Sโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

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

Electronically FILED by Superior Court of California, County of Los Angeles on 08/01/2022 04:11 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Gonzalez,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 200 North Main Street, 700 City Hโ€ฆ

County

Los Angeles County, CA

Filed Date

Aug 01, 2022

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 51 pages

1 1. I, Kurt Wilson, am the petitioner in the above-entitled case. I make this 2 declaration of personal knowledge and if called as a witness I could and would testify 3 competently to the facts stated herein. 4 2. I was the lawfully appointed City Manager for the City of Sโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 82 pages

1 1. I, Therese Y. Cannata, am a member in good standing of the State Bar of 2 California and am a partner at Cannata, Oโ€™Toole, Fickes & Olson LLP, counsel of record for 3 Petitioner Kurt Wilson (โ€œPetitionerโ€ or โ€œDr. Wilsonโ€). I make this declaration of personal 4 knowledge and if calledโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

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

1 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 2 PLEASE TAKE NOTICE that on ______________________ at ______, or as soon 3 thereafter as the matter may be heard, in Department 10C of the San Joaquin County Superior 4 Court, 180 E Weber Ave., Stockton, California 95202, the Honorable Jayne Lee presiding, โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 82 pages

1 1. I, Therese Y. Cannata, am a member in good standing of the State Bar of 2 California and am a partner at Cannata, Oโ€™Toole, Fickes & Olson LLP, counsel of record for 3 Petitioner Kurt Wilson (โ€œPetitionerโ€ or โ€œDr. Wilsonโ€). I make this declaration of personal 4 knowledge and if calledโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 11 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 08/23/2022 02:27 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Sanchez,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 200 North Main Street, 700 City Hall East Los Angeles, California 90012 โ€ฆ

County

Los Angeles County, CA

Filed Date

Aug 23, 2022

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 153 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 08/01/2022 09:56 AM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Jones,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 Los Angeles, California 90012 (213) 978-8205; robert.mahlowitz@lacity.orโ€ฆ

County

Los Angeles County, CA

Filed Date

Aug 01, 2022

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 17 pages

1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................ 1 4 II. FACTUAL AND PROCEDURAL HISTORY .............................................................. 1 5 A. The Parties ......................................โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 17 pages

1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................ 1 4 II. FACTUAL AND PROCEDURAL HISTORY .............................................................. 1 5 A. The Parties ......................................โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Jun 04, 2020

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 12/13/2019 06:07 PM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 CHATTEN-BROWN, CARSTENS & MINTEER LLP Douglas P. Carstens, SBN 193439 2 Amy Minteer, SBN 223832 3 Michelle Black, SBN 261962 2200 Pacific Coast Hwy, Suite 318 4 Hermosa Beach, Cโ€ฆ

Case Filed

Jan 06, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Dec 13, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

รฉ ยฎ 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 โ€ฆ

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 Preview

Junnie Verceles 3718 Del Amo Blvd. Lakewood, CA 90712 epeahel eR, Gaunly ot Las Angele: Telephone: (310) 463-7161 Email: jverceles213@gmail.com MAY 11 2018 โ€ฆ

Case Filed

May 11, 2018

Case Status

Court-Ordered Dismissal - Other (Other) 08/02/2019

County

Los Angeles County, CA

Filed Date

May 11, 2018

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

e Junnie Verceles 3718 Del Amo Blvd. FILED Lakewood, CA 90712 Superior Court of California Telephone: (310) 463-7161 County of Lus Angeles gq MAY โ€ฆ

Case Filed

Feb 23, 2018

Case Status

Pending

County

Los Angeles County, CA

Filed Date

May 21, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

Dept. Xe ยฉ ot _ &xboo) โ€” JOHN G. McCLENDON (State Bar No. 145077) LEIBOLD McCLENDON & MANN = A Professional. Corporation 9841 Irvine Center Drive, Suite.230 . Sug siiay Gaunt oF Salivamia โ€ฆ

Case Filed

Jul 17, 2018

Case Status

Other Clerk Judgment 03/11/2019

County

Los Angeles County, CA

Filed Date

Jul 17, 2018

Category

Writ - Mandamus on Limited Court Case Matter (General Jurisdiction)

Judge Hon. Mary H. Strobel Trellis Spinner 👉 Discover key insights by exploring more analytics for Mary H. Strobel
preview-icon 3 pages

15747485.1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 ahofmann@hansonbridgett.com DAVID C. CASARRUBIAS, SBN 321994 dcasarrubias@hansonbridgett.com 425 Market Street, 26th Floor San Francisco, California 94105 Telephone: (415) 777-3200 Facsimile: (415) 541-9366 Attorneys for Defendant ASSOCIATION OF BAY AREA GOVERNMENTS Ff Superior Court of California County of San Francisco AUG 12 2019 CLERK OF THE COURT tn bgrag Deputy Clerk D BY: SUPERIOR COURT OF THE STATE OF CALIFORNIA Cโ€ฆ

County

San Francisco County, CA

Filed Date

Aug 12, 2019

Category

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

preview-icon Preview

of ~ a FILED Superior Court of California Junnie Verceles โ€˜Ounty of Los Angeles 3718 Del Amo Blvd. Lakewood, CA 90712 JUL 03 2018 Home (310) 463-7161 โ€ฆ

Case Filed

May 11, 2018

Case Status

Court-Ordered Dismissal - Other (Other) 08/02/2019

County

Los Angeles County, CA

Filed Date

Jul 03, 2018

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 11/26/2019 12:58 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 CHATTEN-BROWN, CARSTENS & MINTEER LLP 2 Douglas P. Carstens, SBN 193439 Amy Minteer, SBN 223832 3 Michelle Black, SBN 261962 2200 Pacific Coast Hwy, Suite 318 4 Hermosa Beach, Cโ€ฆ

Case Filed

Jan 06, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Nov 26, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 12/13/2019 06:07 PM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 CHATTEN-BROWN, CARSTENS & MINTEER LLP Douglas P. Carstens, SBN 193439 2 Amy Minteer, SBN 223832 3 Michelle Black, SBN 261962 2200 Pacific Coast Hwy, Suite 318 4 Hermosa Beach, Cโ€ฆ

Case Filed

Jan 06, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Dec 13, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 04/30/2019 07:27 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 Brian P. Walter, Bar No. 171429 bwalter@lcwlegal.com 2 Geoffrey S. Sheldon, Bar No. 185560 gsheldon@lcwlegal.cโ€ฆ

Case Filed

Dec 14, 2017

Case Status

Jury Verdict 07/29/2019

County

Los Angeles County, CA

Filed Date

Apr 30, 2019

Category

Other Employment Complaint Case (General Jurisdiction)

Judge Hon. Elizabeth R. Feffer Trellis Spinner 👉 Discover key insights by exploring more analytics for Elizabeth R. Feffer
preview-icon 35 pages

Electronically by Superior Court of California, County of San Mateo. BENBROOK LAW GROUP, PC BRADLEY A. BENBROOK (SBN 177786) ON 10/16/2020 STEPHEN M. DUVERNAY (SBN 250957) By /s/ Wai Shan Lee 400 Capitol Mall, Suite 2530 Deputy Clerk Sacramento, CA 95814 Telephone: (916) 447-4900 โ€ฆ

Case Filed

Oct 16, 2020

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Oct 16, 2020

Judge

Swope, V

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 09/17/2021 11:00 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Inloes,Deputy Clerk Constance N. Zarkowski, Esq. SB#208004 1 141 Duesenberg Drive, Suite 7B Westlake Village, CA 91362 2 Phone: (805) 379-0136 Facsimile: (805) 379-1292 3 David A. Shaneyfelt, Esq. SB#240777 โ€ฆ

Case Filed

Oct 11, 2019

Case Status

Jury Verdict 06/23/2023

County

Los Angeles County, CA

Filed Date

Sep 17, 2021

Category

Other Employment Complaint Case (General Jurisdiction)

Judge

Virginia Keeny

preview-icon 8 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 07/01/2022 05:19 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Jones,Deputy Clerk 1 NOEL WEISS (SBN 073105) LAW OFFICES OF NOEL WEISS 2 13700 Marina Pointe Drive, #1215 3 Marina del Rey, California 90292 Telephone: (310) 822-0239 4 Facsimile: (310) 822-7028 5 Email: noelweiss@ca.rr.coโ€ฆ

County

Los Angeles County, CA

Filed Date

Jul 01, 2022

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 01/29/2020 11:44 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk WILLIAM P. DONOVAN, JR. (SBN 155881) wdonovan@mwe.com 2 JASON D. STRABO (SBN 246426) jstrabo@mwe.com 3 MCDERMOTT WILL & EMERY LLP 2049 Century Park Eaโ€ฆ

Case Filed

Dec 17, 2019

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 04/07/2020

County

Los Angeles County, CA

Filed Date

Jan 29, 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 12 pages

1 Andrew J. Ramos, Esq., SBN 267313 Holly J. Jacobson, Esq., SBN. 281839 11/29/2021 2 BARTKIEWICZ KRONICK & SHANAHAN, PC 1011 Twenty-Second Street 3 Sacramento, California 95816-4907 Telephone: (916) 446-4254 4 Facsimile: (916) 446-4018 โ€ฆ

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Nov 29, 2021

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 12/09/2019 06:52 PM Sherri R. Carter, Executive Officer/Clerk of Court, by S. Bolden,Deputy Clerk [Exempt From Filing Fee Government Code ยง 6103]โ€ฆ

Case Filed

Jan 06, 2020

Case Status

Pending

County

Los Angeles County, CA

Filed Date

Dec 09, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 2 pages

Case Number: 21-CIV-02244 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 โ€ฆ

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Feb 04, 2022

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon 4 pages

  67(9(1':(57+6WDWH%DU1R VZHUWK#DJKZODZFRP   $//(1*/$(661(5+$=(/:22' :(57+//3 0RQWJRPHU\6WUHHW6XLWH  6DQ)UDQFLVFR&$ 7HOHSKRQH    )DFVLPLโ€ฆ

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Feb 09, 2021

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

ยฎ e 1 California Gronemeier & Associates, P.C. Superior Co! wurt sof Angeles Dale L. Gronemeier โ€” State Bar #66036 County of โ€˜Lo Elbie J. Hickambottom, Jr. โ€” State Bar #119289 1490 Colorado Blvd. โ€ฆ

Case Filed

Jun 06, 2018

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 02/05/2019

County

Los Angeles County, CA

Filed Date

Aug 01, 2018

Category

Writ - Administrative Mandamus (General Jurisdiction)

preview-icon 29 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 07/01/2022 05:19 PM Sherri R. Carter, Executive Officer/Clerk of Court, by D. Jones,Deputy Clerk 1 NOEL WEISS (SBN 073105) LAW OFFICES OF NOEL WEISS 2 13700 Marina Pointe Drive, #1215 3 Marina del Rey, California 90292 Telephone: (310) 822-0239 4 Facsimile: (310) 822-7028 5 Email: noelweiss@โ€ฆ

County

Los Angeles County, CA

Filed Date

Jul 01, 2022

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon 25 pages

Electronically FILED by Superior Court of California, County of Los Angeles on 12/17/2021 05:03 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529X) 2 TIMOTHY MCWILLIAMS Assistant City Attorney (SBN 167769) 3 ROBERT M. MAHLOWITZ, Deputy City Attorney (SBN 160125) 4 200 North Main Street, 700 City Hall East โ€ฆ

County

Los Angeles County, CA

Filed Date

Dec 17, 2021

Category

Other Writ /Judicial Review (General Jurisdiction)

preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 02/28/2020 09:59 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 Gregory V. Moser (Bar No. 101137) No Fee Per Gov. Code ยง 6103 E-mail:greg.moser@procopio.com 2 Adriana R. Ochoa (Bar No. 256854) E-mail:adriana.ochoa@procopio.com 3 Pโ€ฆ

Case Filed

Dec 17, 2019

Case Status

Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 04/07/2020

County

Los Angeles County, CA

Filed Date

Feb 28, 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 2 pages

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Feb 04, 2022

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon 33 pages

1 Electronically Filed THERESE Y. CANNATA (SBN 88032) Superior Court of California KARL OLSON (SBN 104760) County of San Joaquin 2 MARโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon Preview

Electronically FILED by Superior Court of California, County of Los Angeles on 07/09/2021 02:13 PM Sherri R. Carter, Executive Officer/Clerk of Court, by A. Boyadzhyan,Deputy Clerk 1 DANA JOHN MCCUNE, STATE BAR #82525 STEVEN H. TAYLOR, STATE BAR #158848 2 McCUNE & HARBER, LLP 515 South Figueroa Street, Suite 1100 3 Los Angelโ€ฆ

Case Filed

Oct 11, 2019

Case Status

Jury Verdict 06/23/2023

County

Los Angeles County, CA

Filed Date

Jul 09, 2021

Category

Other Employment Complaint Case (General Jurisdiction)

Judge

Virginia Keeny

preview-icon 10 pages

1 Andrew J. Ramos, Esq., SBN 267313 Holly J. Jacobson, Esq., SBN. 281839 11/29/2021 2 BARTKIEWICZ KRONICK & SHANAHAN, PC 1011 Twenty-Second Street 3 Sacramento, California 95816-4907 Telephone: (916) 446-4254 4 Facsimile: (916) 446-4018 โ€ฆ

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Nov 29, 2021

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon 115 pages

CANNATA Oยฐ TOOLE FICKES & OLSON LLP ATTORNEY S AT LAW 100 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 TEL: 415.409.8900 โ€” FAX: 415.409.8904 Co ON DoT FF wD eB VN YY NYY NY NY DY SB BB BB Be Be Be eB Be er A TF BH KF SGC BH DoF DWH SE SS THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) ZACHARY E. COLBETH (SBN 297419) CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, California 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 Email: tcannata@โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Oct 13, 2020

Category

Unlimited Civil Writ of Mandate

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

oOo m7 AND HN FS WwW NHN & NN NY NY YN N NY NY Be ee Se Be Be Be ee oN KN AN FSF WN FY FD Oo mH NHN DNA fF YW NY KY CS FILED San Francisce County โ€˜Superior Court MAR 2 4 2021 CLERY THE COURT BY. jputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO NEW LIVABLE CALIFORNIA (d/b/a Livable California), a California public benefit corporation, and COMMUNITY VENTURE PARTNERS, INC., a Claifornia public benefit corporation, Petitioners/Plaintiffs, v. ASSOCIATIONโ€ฆ

County

San Francisco County, CA

Filed Date

Mar 24, 2021

Category

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

preview-icon 65 pages

CANNATA Oโ€™TOOLE FICKES & OLSON LLP ATTORNEYS AT LAW 100 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 TEL: 415.409.8900 - FAX: 415.409.8904 THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) ZACHARY E. COLBETH (SBN 297419) CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, California 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 Email: tcannata@cofolaw.com kolson@cofolaw.com zcolbeth@cofolaw.com Attorneys for Plaintiff and Petitioner KURT WILSโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2019

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 65 pages

CANNATA Oโ€™TOOLE FICKES & OLSON LLP ATTORNEYS AT LAW 100 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 TEL: 415.409.8900 - FAX: 415.409.8904 Co Oe UN DA A BF WN 10 u 12 13 14 15 16 7 18 19 20 21 22 23 24 25 26 27 28 THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) ZACHARY E. COLBETH (SBN 297419) CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, California 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 Email: tcannata@cofolaw.com kolson@cofโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2019

Category

Unlimited Civil Writ of Mandate

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

1 Electronically Filed THERESE Y. CANNATA (SBN 88032) Superior Court of California KARL OLSON (SBN 104760) County of San Joaquin 2 MARโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 21, 2021

Category

Unlimited Civil Writ of Mandate

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

15747485.1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 ahofmann@hansonbridgett.com DAVID C. CASARRUBIAS, SBN 321994 dcasarrubias@hansonbridgett.com 425 Market Street, 26th Floor San Francisco, California 94105 Telephone: (415) 777-3200 Facsimile: (415) 541-9366 Attorneys for Defendant ASSOCIATION OF BAY AREA GOVERNMENTS Ff Superior Court of California County of San Francisco AUG 12 2019 CLERK OF THE COURT tn bgrag Deputy Clerk D BY: SUPERIOR COURT OF THE STATE OF CALIFORNIA Cโ€ฆ

County

San Francisco County, CA

Filed Date

Aug 12, 2019

Category

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

preview-icon 152 pages

Electronically by Superior Court of California, County of San Mateo: Jon R. Parsons, Esq. (SBN 88045) ON 2/09/2021 JON R. PARSONS LAW FIRM By. /s/ Crystal Swords 2225 E. Bayshore Rd. Suite 210 Deputy Clerk โ€ฆ

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Feb 09, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 129 pages

1 THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) 2 MARK P. FICKES (SBN 178570) ZACHARY E. COLBETH (SBN 297419) 3 ETHAN J. WICKLUND (SBN 306645) 4 CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 5 San Francisco, California 94111 Telโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2021

Category

Unlimited Civil Writ of Mandate

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

1 THERESE Y. CANNATA (SBN 88032) Electronically Filed KARL OLSON (SBN 104760) Superior Court of California 2 MARK P. FICKES (SBN 178570) County of San Joaquin ZACHARY E. COLBETH (SBN 297419) โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Oct 22, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 11 pages

1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin MARK P. FICKEโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 56 pages

1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin MARK P. FICKEโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 201 pages

1 THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) 2 MARK P. FICKES (SBN 178570) ZACHARY E. COLBETH (SBN 297419) 3 ETHAN J. WICKLUND (SBN 306645) 4 CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 5 San Francisco, California 94111 โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 80 pages

1 I, KURT WILSON, hereby declare as follows: 2 1. I, Kurt Wilson, am the petitioner in the above-entitled case. I make this declaration 3 of personal knowledge and if called as a witness I could and would testify competently to the facts 4 stated herein. 5 Preparing City Council Meeting Agendas 6 โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Oct 04, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 21 pages

1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................. 1 4 II. ARGUMENT .................................................................................................................... 2 5 A. The Cityโ€™s Eโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Oct 04, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 174 pages

VOLUME 2 of EXHIBITS TO SUPPLEMENTAL DECLARATION OF THERESE Y. CANNATA - โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Oct 04, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 119 pages

CANNATA O' TOOLE FICKES & OLSON LLP ATTORNEYS AT LAW 100 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 TEL: 415.409.8900 - FAX: 415.409.8904 as om IN Dw 10 ll 12 14 15 16 17 18 19 20 21 2 23 24 25 26 27 28 THERESE Y. CANNATA (SBN 88032) KARL OLSON (SBN 104760) ZACHARY E. COLBETH (SBN 297419) CANNATA Oโ€™TOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, California 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 Email: tcannata@cofolaw.com kolson@cofolaw.comโ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Sep 24, 2020

Category

Unlimited Civil Writ of Mandate

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

Case Number: 21-CIV-02244 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 โ€ฆ

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Mar 04, 2022

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon 1 page

Case Number: 21-CIV-02244 SUPERIOR COURT OF SAN MATEO COUNTY 400 County Center 1050 Mission Road Redwood City, CA 94063 South San Francisco, CA 94080 โ€ฆ

Case Filed

Apr 19, 2021

Case Status

Stayed

County

San Mateo County, CA

Filed Date

Mar 04, 2022

Judge Hon. Foiles, Robert D Trellis Spinner 👉 Discover key insights by exploring more analytics for Foiles, Robert D
preview-icon 16 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 1 page

Superior Court of California County of Kern Bakersfield Department 10 Hearing Date: 12/13/2019 Time: 8:30AM -12:00 PM FIRST AMENDMENT COALITION ET AL VS CITY OF BAKโ€ฆ

Case Filed

Dec 21, 2017

Case Status

Judgment

County

Kern County, CA

Filed Date

Dec 13, 2019

Judge Hon. Schuett, Stephen D. Trellis Spinner 👉 Discover key insights by exploring more analytics for Schuett, Stephen D.
preview-icon 6 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 3 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 16 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 7 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Aug 14, 2019

Category

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

preview-icon 6 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 4 pages

[Exempt From Filing Fee Government Code ยง 6103] 1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY โ€ฆ

County

San Francisco County, CA

Filed Date

Aug 05, 2019

Category

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

preview-icon 192 pages

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Aug-01-2012 3:12 pm Case Number: CPF-12-512312 Filing Date: Aug-01-2012 3:11 Filed by: MICHAEL RAYRAY Juke Box: 001 Image: 03708823 GENERIC CIVIL FILING (NO FEE) SAN FRANCISCODEPUTY SHERIFFS' ASSOCIATION VS. CITY AND COUNTY OF SAN FRANCISCO 001003708823 Instructions: Please place this sheet on top of the document to be scanned.CAaxva + Rockne A. Lucia, Jr., SBN 109349 Peter A. Hoffmann, SBN 254354 D Josepโ€ฆ

County

San Francisco County, CA

Filed Date

Aug 01, 2012

Category

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

Judge Hon. James J. McBride Trellis Spinner 👉 Discover key insights by exploring more analytics for James J. McBride
preview-icon 4 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 4 pages

1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY DAVID C. CASARRUBIAS, SBN 321994 3 dcasarrubias@hansonbridgett.com F I L E D โ€ฆ

County

San Francisco County, CA

Filed Date

Jul 15, 2019

Category

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

preview-icon 14 pages

1 LAW OFFICES OF JASON A. BEZIS 2 California State Bar No. 225641 3661-B Mosswood Drive ELECTRONICALLY 3 Lafayette, CA 94549-3509 F I L E D (925) 708-7073 Superior Courtโ€ฆ

County

San Francisco County, CA

Filed Date

Jul 30, 2019

Category

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

preview-icon 3 pages

Electronically Filed 1 JOHN M. LUEBBERKE, City Attorney Filing Fee Exempt Pursuant to Superior Court of California State Bar No. 164893 โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Aug 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 13 pages

1 JOHN M. LUEBBERKE, City Attorney Electronically Filed State Bar No. 164893 Superior Court of California 2 MARCI A. ARREDONDO, Deputy City Attorney County of San Joaquin State Bar No. 252116 โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Aug 20, 2021

Category

Unlimited Civil Writ of Mandate

Judge Hon. Lee, Jayne Trellis Spinner 👉 Discover key insights by exploring more analytics for Lee, Jayne
preview-icon 14 pages

1 JOHN M. LUEBBERKE, City Attorney Electronically Filed State Bar No. 164893 Superior Court of California 2 MARCI A. ARREDONDO, Deputy City Attorney County of San Joaquin State Bar No. 252116 โ€ฆ

Case Filed

Sep 20, 2019

Case Status

Pending

County

San Joaquin County, CA

Filed Date

Aug 20, 2021

Category

Unlimited Civil Writ of Mandate

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

Case Filed

Dec 30, 2016

Case Status

Dismissed

County

San Mateo County, CA

Filed Date

Feb 23, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
preview-icon 17 pages

LEWIS BRISBOIS BISGAARD &SMIHUP ATORRE NS AAW IY Dw 0 10 ll 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 FILED WN OCT -6 PHT 42 eave E. RILEY. CLER YMA Edy hinds. DEPUTY โ€œ LEWIS BRISBOIS BISGAARD & SMITH LLP JEFFREY S. RANEN, SB# 224285 E-Mail: Jeffrey. Ranen@lewisbrisbois.com 633 West 5" Street, Suite 4000 Los Angeles, California 90071 Telephone: 213.250.1800 Facsimile: 213.250.7900 LEWIS BRISBOIS BISGAARD & SMITH LLP DEREK S. SACHS, SB# 253990 E-Mail: Derek.Sachs@lewisbriโ€ฆ

County

San Joaquin County, CA

Filed Date

Oct 06, 2021

Category

Unlimited Civil Other Employment

Judge Hon. Holly, Carter Trellis Spinner 👉 Discover key insights by exploring more analytics for Holly, Carter
preview-icon 19 pages

oO oN GO oe ow ON GARY B. WESLEY Attorney at Law 707 Continental Circle #424 Mountain View, CA 94040 (408) 882-5070 gary.wesley@yahoo.com Attorney for Plaintiff STEVEN NELSON SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA STEVEN NELSON, Plaintiff, Case No. vs. COMPLAINT AGAINST SCHOOL MOUNTAIN VIEW WHISMAN SCHOOL DISTRICT, and GOVERNING BOARD OF THE MOUNTAIN VIEW WHISMAN SCHOOL DISTRICT, Defendants. DISTRICT AND GOVERNING BODY FOR DECLARATORY. INJUNCTIVE AND OTHER RELIEF UNDER THEโ€ฆ

Case Filed

Aug 10, 2020

Case Status

Active

County

Santa Clara County, CA

Filed Date

Aug 10, 2020

Category

Other Judicial Review Unlimited (39)

preview-icon Preview

Coun fy Lk, Co oly Vadi-icd Ure oF โ€˜dlify โ€ฆ

Case Filed

Apr 10, 2013

Case Status

Judgment by Court 07/14/2015

County

Los Angeles County, CA

Filed Date

Mar 19, 2019

Category

Writ - Administrative Mandamus (General Jurisdiction)

Judge Hon. Holly J. Fujie Trellis Spinner 👉 Discover key insights by exploring more analytics for Holly J. Fujie
preview-icon 10 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 6033 West Century Boulevard, 5th Floor Los Angeles, California 90045 5 Telephone: 310.981.2โ€ฆ

County

Kern County, CA

Filed Date

Sep 07, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 10 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 401 West A Street, Suite 1675 San Diego, California 92101 5 Telephone: 619.481.5900 โ€ฆ

County

Kern County, CA

Filed Date

Sep 30, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 11 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 6033 West Century Boulevard, 5th Floor Los Angeles, California 90045 5 Telephone: 310.981.2โ€ฆ

County

Kern County, CA

Filed Date

Sep 07, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 9 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 401 West A Street, Suite 1675 San Diego, California 92101 5 Telephone: 619.481.5900 โ€ฆ

County

Kern County, CA

Filed Date

Sep 30, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 17 pages

1 KERIANNE R. STEELE, Bar No. 250897 XOCHITL A. LOPEZ, Bar No. 284909 2 ALEXANDER S. NAZAROV, Bar No. 304922 COREY KNISS, Bar No. 330128 3 WEINBERG, ROGER & ROSENFELD A Professional Corporation 4 1375 55th Street Emeryville, California 94608 5 Telephone (51โ€ฆ

County

Kern County, CA

Filed Date

Sep 22, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 23 pages

E-FILED 12/9/2016 McCormick, Barstow, Sheppard, FRESNO COUNTY SUPERIOR COURT Wayte & Carruth LLP Michael G. Woods, #58683 By: C. Cogburn, Deputy mike. woods@mccormickbarstow.com โ€ฆ

Case Filed

Jul 02, 2015

Case Status

Judgment

County

Fresno County, CA

Filed Date

Dec 09, 2016

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

1 CHRISTINE DAVI, SBN 178389, in pro per c/o Law Office of Anthony D. Davi 2 215 W. Franklin Street, Suite 205 Monterey, CA 93940 3 (831) 373-3192 4 Email: davifamily831@gmail.com 5 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 COUNTY OF MONTEREY 9 10 11 CHRISTINE DAVI, Case No. 23CV003167 12 Plaintiff, โ€ฆ

Case Filed

Sep 28, 2023

Case Status

Active

County

Monterey County, CA

Filed Date

Mar 08, 2024

preview-icon 17 pages

1 KERIANNE R. STEELE, Bar No. 250897 XOCHITL A. LOPEZ, Bar No. 284909 2 ALEXANDER S. NAZAROV, Bar No. 304922 COREY KNISS, Bar No. 330128 3 WEINBERG, ROGER & ROSENFELD A Professional Corporation 4 1375 55th Street Emeryville, California 94608 5 Telephone (51โ€ฆ

County

Kern County, CA

Filed Date

Sep 22, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David
preview-icon 33 pages

1 Gregory J Rubens, City Attorney CA BAR ยน129737 Camas J Steinmetz, Deputy City Attorney CA BAR ยน 221281 Kimberly L Chu, Deputy City Attorney 4 CA BAR ยน 287941 10โ€ฆ

Case Filed

Sep 03, 2014

Case Status

Active

County

San Mateo County, CA

Filed Date

Oct 15, 2014

Judge Hon. Elizabeth K. Lee Trellis Spinner 👉 Discover key insights by exploring more analytics for Elizabeth K. Lee
preview-icon 10 pages

1 CHRISTINE DAVI, SBN 178389, in pro per c/o Law Office of Anthony D. Davi 2 215 W. Franklin Street, Suite 205 Monterey, CA 93940 3 (831) 373-3192 4 Email: davifamily831@gmail.com 5 6 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 COUNTY OF MONTEREY 9 10 11 Case No. 23CV003167 CHRISTINE DAVI, 12 MEMโ€ฆ

Case Filed

Sep 28, 2023

Case Status

Active

County

Monterey County, CA

Filed Date

Mar 08, 2024

preview-icon 10 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 6033 West Century Boulevard, 5th Floor Los Angeles, California 90045 5 Telephone: 310.981.2โ€ฆ

County

Kern County, CA

Filed Date

Sep 07, 2022

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

THE SUTTON LAW FIRM, PC James R. Sutton, State Bar No. 135930 jsutton@campaignlawyers.com Bradley W. Hertz, State Bar No. 138564 bhertz@campaignlawyers.com 150 Post Street, Suite 405 San Francisco, CA 94108 Telephone: (415) 732-7700 Facsimile: (415) 732-7701 Attomeys for Petitioner and Plaintiff GILBERT WONG SUPERIOR COURT OF THE STATE OF CALIFORNIA. COUNTY OF SANTA CLARA UNLIMITED JURISDICTION GILBERT WONG, โ€ฆ

Case Filed

Jul 13, 2023

Case Status

Active

County

Santa Clara County, CA

Filed Date

Oct 02, 2023

Category

Writ of Mandate Unlimited (02)

preview-icon 10 pages

1 Paul D. Knothe, Bar No. 254011 pknothe@lcwlegal.com 2 Marek Pienkos, Bar No. 292729 mpienkos@lcwlegal.com 3 LIEBERT CASSIDY WHITMORE A Professional Law Corporation 4 6033 West Century Boulevard, 5th Floor Los Angeles, California 90045 5 Telephone: 310.981.2โ€ฆ

County

Kern County, CA

Filed Date

Sep 07, 2022

Judge Hon. Zulfa, David Trellis Spinner 👉 Discover key insights by exploring more analytics for Zulfa, David

Please wait a moment while we load this page.

New Envelope