Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
Your subscription has successfully been upgraded.
The 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. Govโt Code ยงยง 54952.2, 54953. โFurther, . . . 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 โis 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:
(Page v. MiraCosta Community College Dist. (2009) 180 Cal.App.4th 471, 500)
The Brown Act provides: โAs used in this chapter, โlocal 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 Govโt Code ยง 54951. Similarly, the California Public Records Act (CPRA) provides: โโLocal 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
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.)
โ[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, 555โ556, 35 Cal.Rptr.2d 782; North Pacifica LLC v. California Coastal Com. (2008) 166 Cal.App.4th 1416, 1433, 83 Cal.Rptr.3d 636.) โEven 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.โโ (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, 670โ671.)
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 MATโฆ
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: โฆ
Los Angeles County, CA
Oct 04, 2021
Other Writ /Judicial Review (General Jurisdiction)
=, 6 i FEE WAIVER PENDING: | Fi "orma Pauperis (CRC 350 seq.) per โฆ
Aug 12, 2016
Court-Ordered Dismissal - Other (Other) 11/14/2016
Los Angeles County, CA
Aug 12, 2016
Writ - Administrative Mandamus (General Jurisdiction)
1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin ZACHARY E. COโฆ
San Joaquin County, CA
Jul 09, 2020
Unlimited Civil Writ of Mandate
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 (21โฆ
Los Angeles County, CA
Dec 17, 2021
Other Writ /Judicial Review (General Jurisdiction)
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) 978-82โฆ
Los Angeles County, CA
Dec 17, 2021
Other Writ /Judicial Review (General Jurisdiction)
J. GRONEMEIER & ASSOCIATES, P.C. FILED Sup erior Court of Californi Dale L. Gronemeier โ State Bar #66036 โounty- of Los Angeles, Elbie J. Hickambottom, Jr. โ State Bar #119289 1490 Colorado Blvd. Eagle Rock, California 90041 โฆ
Jun 06, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 02/05/2019
Los Angeles County, CA
Jul 16, 2018
Writ - Administrative Mandamus (General Jurisdiction)
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) 978-8โฆ
Los Angeles County, CA
Dec 17, 2021
Other Writ /Judicial Review (General Jurisdiction)
@ v(6 6 + = sy ERIC PREVEN, PRO PER 3758 Reklaw Drive FILED Superior Court of Califo โฆ
Feb 11, 2016
Court-Ordered Dismissal - Other (Other) 09/22/2016
Los Angeles County, CA
Jul 22, 2016
Writ - Administrative Mandamus (General Jurisdiction)
1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin ZACHARY E. COโฆ
San Joaquin County, CA
Jul 09, 2020
Unlimited Civil Writ of Mandate
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, โฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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, OโToole, Fickes & Olson LLP, counsel of record for 3 Petitioner Kurt Wilson (โPetitionerโ or โDr. Wilsonโ). I make this declaration of personal 4 knowledge and if calledโฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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 Hโฆ
Los Angeles County, CA
Aug 01, 2022
Other Writ /Judicial Review (General Jurisdiction)
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 Sโฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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, โฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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 Sโฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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, OโToole, Fickes & Olson LLP, counsel of record for 3 Petitioner Kurt Wilson (โPetitionerโ or โDr. Wilsonโ). I make this declaration of personal 4 knowledge and if calledโฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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 โฆ
Los Angeles County, CA
Aug 23, 2022
Other Writ /Judicial Review (General Jurisdiction)
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.orโฆ
Los Angeles County, CA
Aug 01, 2022
Other Writ /Judicial Review (General Jurisdiction)
1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................ 1 4 II. FACTUAL AND PROCEDURAL HISTORY .............................................................. 1 5 A. The Parties ......................................โฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................ 1 4 II. FACTUAL AND PROCEDURAL HISTORY .............................................................. 1 5 A. The Parties ......................................โฆ
San Joaquin County, CA
Jun 04, 2020
Unlimited Civil Writ of Mandate
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, Cโฆ
Los Angeles County, CA
Dec 13, 2019
Writ - Administrative Mandamus (General Jurisdiction)
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 โฆ
Los Angeles County, CA
Aug 10, 2018
Writ - Administrative Mandamus (General Jurisdiction)
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 โฆ
May 11, 2018
Court-Ordered Dismissal - Other (Other) 08/02/2019
Los Angeles County, CA
May 11, 2018
Other Writ /Judicial Review (General Jurisdiction)
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 โฆ
Feb 23, 2018
Pending
Los Angeles County, CA
May 21, 2018
Writ - Administrative Mandamus (General Jurisdiction)
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 โฆ
Los Angeles County, CA
Jul 17, 2018
Writ - Mandamus on Limited Court Case Matter (General Jurisdiction)
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 Cโฆ
May 31, 2019
San Francisco County, CA
Aug 12, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
of ~ a FILED Superior Court of California Junnie Verceles โOunty of Los Angeles 3718 Del Amo Blvd. Lakewood, CA 90712 JUL 03 2018 Home (310) 463-7161 โฆ
May 11, 2018
Court-Ordered Dismissal - Other (Other) 08/02/2019
Los Angeles County, CA
Jul 03, 2018
Other Writ /Judicial Review (General Jurisdiction)
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, Cโฆ
Los Angeles County, CA
Nov 26, 2019
Writ - Administrative Mandamus (General Jurisdiction)
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, Cโฆ
Los Angeles County, CA
Dec 13, 2019
Writ - Administrative Mandamus (General Jurisdiction)
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.cโฆ
Los Angeles County, CA
Apr 30, 2019
Other Employment Complaint Case (General Jurisdiction)
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 โฆ
San Mateo County, CA
Oct 16, 2020
Swope, V
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 โฆ
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 Eaโฆ
Dec 17, 2019
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 04/07/2020
Los Angeles County, CA
Jan 29, 2020
Other Writ /Judicial Review (General Jurisdiction)
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 โฆ
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 โฆ
Los Angeles County, CA
Sep 17, 2021
Other Employment Complaint Case (General Jurisdiction)
Virginia Keeny
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.coโฆ
Los Angeles County, CA
Jul 01, 2022
Other Writ /Judicial Review (General Jurisdiction)
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]โฆ
Los Angeles County, CA
Dec 09, 2019
Writ - Administrative Mandamus (General Jurisdiction)
67(9(1':(57+6WDWH%DU1R VZHUWK#DJKZODZFRP $//(1*/$(661(5+$=(/:22' :(57+//3 0RQWJRPHU\6WUHHW6XLWH 6DQ)UDQFLVFR&$ 7HOHSKRQH )DFVLPLโฆ
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@โฆ
Los Angeles County, CA
Jul 01, 2022
Other Writ /Judicial Review (General Jurisdiction)
ยฎ e 1 California Gronemeier & Associates, P.C. Superior Co! wurt sof Angeles Dale L. Gronemeier โ State Bar #66036 County of โLo Elbie J. Hickambottom, Jr. โ State Bar #119289 1490 Colorado Blvd. โฆ
Jun 06, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 02/05/2019
Los Angeles County, CA
Aug 01, 2018
Writ - Administrative Mandamus (General Jurisdiction)
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 โฆ
Los Angeles County, CA
Dec 17, 2021
Other Writ /Judicial Review (General Jurisdiction)
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 Pโฆ
Dec 17, 2019
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 04/07/2020
Los Angeles County, CA
Feb 28, 2020
Other Writ /Judicial Review (General Jurisdiction)
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 โฆ
1 Electronically Filed THERESE Y. CANNATA (SBN 88032) Superior Court of California KARL OLSON (SBN 104760) County of San Joaquin 2 MARโฆ
San Joaquin County, CA
Sep 20, 2021
Unlimited Civil Writ of Mandate
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 OโTOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, California 94111 Telephone: (415) 409-8900 Facsimile: (415) 409-8904 Email: tcannata@โฆ
San Joaquin County, CA
Oct 13, 2020
Unlimited Civil Writ of Mandate
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 โSuperior 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. ASSOCIATIONโฆ
May 31, 2019
San Francisco County, CA
Mar 24, 2021
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 Angelโฆ
Los Angeles County, CA
Jul 09, 2021
Other Employment Complaint Case (General Jurisdiction)
Virginia Keeny
CANNATA OโTOOLE 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 OโTOOLE 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 WILSโฆ
San Joaquin County, CA
Sep 20, 2019
Unlimited Civil Writ of Mandate
CANNATA OโTOOLE 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 OโTOOLE 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@cofโฆ
San Joaquin County, CA
Sep 20, 2019
Unlimited Civil Writ of Mandate
1 Electronically Filed THERESE Y. CANNATA (SBN 88032) Superior Court of California KARL OLSON (SBN 104760) County of San Joaquin 2 MARโฆ
San Joaquin County, CA
Sep 21, 2021
Unlimited Civil Writ of Mandate
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 Cโฆ
May 31, 2019
San Francisco County, CA
Aug 12, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
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 OโTOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 5 San Francisco, California 94111 Telโฆ
San Joaquin County, CA
Sep 20, 2021
Unlimited Civil Writ of Mandate
1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin MARK P. FICKEโฆ
San Joaquin County, CA
Sep 20, 2021
Unlimited Civil Writ of Mandate
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) โฆ
San Joaquin County, CA
Oct 22, 2021
Unlimited Civil Writ of Mandate
1 THERESE Y. CANNATA (SBN 88032) Electronically Filed Superior Court of California KARL OLSON (SBN 104760) 2 County of San Joaquin MARK P. FICKEโฆ
San Joaquin County, CA
Sep 20, 2021
Unlimited Civil Writ of Mandate
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 OโTOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 5 San Francisco, California 94111 โฆ
San Joaquin County, CA
Sep 20, 2021
Unlimited Civil Writ of Mandate
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 โฆ
San Joaquin County, CA
Oct 04, 2021
Unlimited Civil Writ of Mandate
1 TABLE OF CONTENTS 2 3 I. INTRODUCTION ............................................................................................................. 1 4 II. ARGUMENT .................................................................................................................... 2 5 A. The Cityโs Eโฆ
San Joaquin County, CA
Oct 04, 2021
Unlimited Civil Writ of Mandate
VOLUME 2 of EXHIBITS TO SUPPLEMENTAL DECLARATION OF THERESE Y. CANNATA - โฆ
San Joaquin County, CA
Oct 04, 2021
Unlimited Civil Writ of Mandate
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 OโTOOLE 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.comโฆ
San Joaquin County, CA
Sep 24, 2020
Unlimited Civil Writ of Mandate
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 โฆ
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 โฆ
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 BAKโฆ
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Aug 14, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
[Exempt From Filing Fee Government Code ยง 6103] 1 HANSON BRIDGETT LLP ADAM W. HOFMANN, SBN 238476 2 ahofmann@hansonbridgett.com ELECTRONICALLY โฆ
May 31, 2019
San Francisco County, CA
Aug 05, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 Josepโฆ
Jun 27, 2012
San Francisco County, CA
Aug 01, 2012
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 โฆ
May 31, 2019
San Francisco County, CA
Jul 15, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
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 Courtโฆ
May 31, 2019
San Francisco County, CA
Jul 30, 2019
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
Electronically Filed 1 JOHN M. LUEBBERKE, City Attorney Filing Fee Exempt Pursuant to Superior Court of California State Bar No. 164893 โฆ
San Joaquin County, CA
Aug 20, 2021
Unlimited Civil Writ of Mandate
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 โฆ
San Joaquin County, CA
Aug 20, 2021
Unlimited Civil Writ of Mandate
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 โฆ
San Joaquin County, CA
Aug 20, 2021
Unlimited Civil Writ of Mandate
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 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@lewisbriโฆ
San Joaquin County, CA
Oct 06, 2021
Unlimited Civil Other Employment
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 THEโฆ
Santa Clara County, CA
Aug 10, 2020
Other Judicial Review Unlimited (39)
Coun fy Lk, Co oly Vadi-icd Ure oF โdlify โฆ
Los Angeles County, CA
Mar 19, 2019
Writ - Administrative Mandamus (General Jurisdiction)
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: 310.981.2โฆ
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 โฆ
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: 310.981.2โฆ
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 โฆ
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 โฆ
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 (51โฆ
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, โฆ
Monterey County, CA
Mar 08, 2024
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 (51โฆ
CHRISTINE DAVI, SBN 1783839, in pro per c/o Law Office of Anthony D. Davi 215 W. Franklin Street, Suite 205 Monterey, CA 93940 (831) 373-3192 Email: davifamily831@gmail.com SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF MONTEREY 10 11 CHRISTINE DAVI, Case No. 23CV003167 12 Plaintiff, โฆ
Monterey County, CA
Apr 10, 2024
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, โฆ
Jul 13, 2023
Active
Santa Clara County, CA
Oct 02, 2023
Writ of Mandate Unlimited (02)
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, โฆ
Monterey County, CA
Apr 03, 2024
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 10โฆ
I CHRISTINE W. GRIFFITH (Bar No. 193602) IVO KELLER (Bar No. 245909) 2 CORINNE I. CALFEE (Bar No. 252974) ELLMAN,BURKE, HOFFMAN & JOHNSON A Professional Corporation 601 California Street, Nineteenth Floor 4 San Francisco, California 94108 Telโฆ
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.