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.
Statutes provide for two types of review by mandate: ordinary mandate and administrative mandate. (See Code of Civ. Proc. ยงยง 1085 & 1094.5; Bunnett v. Regents of University of California (1995) 35 Cal. App. 4th 843, 848.) The nature of the administrative action or decision to be reviewed determines the applicable type of mandate. (Id.) In general, quasi-legislative acts are reviewed by ordinary mandate and quasi-judicial acts are reviewed by administrative mandate. (Id.)
The judicial review via administrative mandate under Code of Civ. Proc. ยง 1094.5(a) is available only if the decision resulted from a proceeding in which by law:
Ordinary mandate under Code of Civ. Proc. ยง1085 is used to review adjudicatory actions or decisions when the agency was not required to hold an evidentiary hearing. Id. Code of Civ. Proc. ยง 1085, therefore, is the method by which to compel a corporation, board or person to perform a ministerial duty, e.g., to hold a hearing or to follow the steps required by the agency's internal procedures. (Bayley v. Regents of the University of California (1997) 58 Cal. App. 4th 1308.)
Generally, a writ will lie when:
When there is review of an administrative decision pursuant to Code of Civ. Proc. ยง 1085, courts apply the following standard of review: judicial review is limited to an examination of the proceedings before the [agency] to determine whether [its] action has been arbitrary, capricious, or entirely lacking in evidentiary support, or whether [it] has failed to follow the procedure and give the notices required by law. (Id.) Where the case involves the interpretation of a statute, [the reviewing appellate court] engage[s] in de novo review of the trial court's determination to issue the writ of mandate. (Id.)
(Civ. Proc. Code, ยง 1085)
โThe powers and duties of the court in the premises are provided for therein. Historically the writ of mandamus was devised to provide a remedy where no other remedy existed. Its purpose was to afford a means of procuring justice in the proper field of its operation where there was an asserted legal right and no specific legal remedy for the enforcement of that right.โ (Dare v. Board of Medical Examiners (1943) 21 Cal.2d 790, 796.)
Administrative mandates in California are governed by Cal. Code Civ. Proc. ยง 1094.5 and is a Writ issued for purpose of inquiring into validity of final administrative order or decision made in proceedings requiring a hearing.
โ[T]he general rule requiring a challenge to an administrative action to be raised by way of administrative mandate applies whether:
(Patrick Media Gr. v. Ca. Coastal Com. (1992) 9 Cal.App.4th 592, 608, internal citations omitted.)
In either case, the essential underpinning of the challenge is the invalidity of the administrative action. The gravamen of a challenge based upon inverse condemnation is that the administrative action was invalid insofar as it did not provide for payment of compensation. (Id.)
In a petition for writ of mandate, the petitioner always bears the burden of pleading and proving the facts upon which the claim is based. (Code Cv. Proc., ยง 1085; Polster v. Sacramento County Office of Educ. (2009) 180 Cal.App.4th 649, 669.) The petitioner has the burden of showing an abuse of discretion or that there was a mandatory duty on the part of respondent to act in a particular way. (Arnold v. Williams (1963) 222 Cal.App.2d 193, 196-197.)
Parties โupon whom the writ or notice has been served may make a return by demurrer, verified answer or both.โ (Code Civ. Proc., ยง 1089.) An answer must contain whatever denials that are necessary to controvert the material allegations of the complaint. Its function is to put the case โat issueโ as to all important matters alleged in the complaint that defendant does not want to admit. (Code Civ. Proc., ยง 431.30; Mechling v. Asbestos Defendants (2018) 29 Cal.App.5th 1241, 1248.)
1/21/2021 Diane Kindermann (SBN 144426) dkindermanndD aklandlaw.com Glen C. Hansen (SBN 166923) ghansenรฉ๏ฌaklandlawcom ABBOTT & KINDERMANN, INC. 2100 21st Street Sacramento, California 9581 8 Telephone: (916) 456-9595 Facsimile: (916) 456-95 99 Attorneys for Petitioners and Plaintiffs AARON BOWEN And HILDA BOWEN โฆ
F Superior Coun ol CaliforniaF County of Butte | L โฆ
Butte County, CA
Jun 10, 2020
E-FILED ROBERT FABELA, SB #148098 2/16/2018 2:55 PM General Counse Clerk of Court RICHARD NORTH, SB #225617 Superior Court of CA, Senior Assistant Counsel County of Santa Clara Santa Clara Valley Transportation Authority 3331 North First Street, C-2 โฆ
Santa Clara County, CA
Feb 16, 2018
Writ of Mandate Unlimited (02)
Shannon Thompson, Esq. SBN 182586 1 753 Main Street Colusa, CA 95932 5/6/2020 2 (530) 513-8050 shannonthompson5975@comcast.net 3 Attorney for Petitioner, Rafael Lozano 4 5 6 7 8 Sโฆ
BRUCE S. ALPERT (SBN 075684) EXEMPT FROM FILING FEES Butte Count Cow Pursuant to Government BRAD STEPHENS (SBN 212246) Code Section 6103 Assistant County Counsel F Superior Court of California F 25 County Center Drive, Suite 210 County of Butte Oroville, CA 95965โฆ
Butte County, CA
Jun 10, 2020
21 22 23 24 25 26 27 28 JAMES R. WILLIAMS, County Counsel (S.B. #271253) JEREMY J. PILAAR, Deputy County Counsel (S.B. #325201) OFFICE OF THE COUNTY COUNSEL 70 West Hedding Street, East Wing, Ninth Floor San Josรฉ, California 95110-1770 Telephone: (408) 299-5900 Facsimile: (408) 292-7240 Jeremy .Pilaar@cco.sccgov.org Attorneys for Petitioner COUNTY OF SANTA CLARA EXEMPT FROM FILING FEES PURSUANT TO GOV. CODE, ยง 6103 SUPERIOR COURT OF CALIFORNIA COUNTY OF SANTA CLARA COUNTY OF โฆ
Santa Clara County, CA
Jul 29, 2022
Writ of Mandate Unlimited (02)
1 Ernest J. Franceschi, Jr. (SBN 112893) Franceschi Law Corporation 2 4640 Admiralty Way, 5th Floor Marina del Rey, CA 90292 3 Telephone: (213) 622-0835 Fax: (213) 622-0837 4 Email: ejf@franceschilaw.com 5 James D. Decker (SBN 306879) Decker Law 6 27762 Antonio Pkwy., L-1-464 Ladera Ranch, CA 92694 7 Telephone: (949) 688-0776 Email: jdecker@decker-law.com 8 Attorneys for Petitioners 9 10 THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 โฆ
Los Angeles County, CA
Feb 23, 2022
Other Civil Petition (General Jurisdiction)
1 BRUCE S. ALPERT (SBN 075684) EXEMPT FROM FILING FEES Butte County Counsel Pursuant to Government 2 BRAD STEPHENS (SBN 212246) Code Section 6103 Assistant County Counsel 3 25 County Center Drive, Suite 210 Oroville, CA 95965 4 (530) 538-762โฆ
Butte County, CA
Jun 10, 2020
Shannon Thompson, Esq. SBN 182586 1 753 Main Street 1/23/2020 Colusa, CA 95932 2 (530) 513-8050 shannonthompson5975@comcast.net 3 Attorney for Petitioner, Rafael Lozano 4 5 6 7 SUPERIOR COURT OF THE STโฆ
Butte County, CA
Jun 10, 2020
IRA M. SALZMAN ATTORNEY AT LAW 600 South Lake Avenue, Suite 410 Peso Re Pasadena, California 91106 Tel: (626) 578-0043 Fax: (626) 578-0503 State Bar Number 82774 -APR.8 0โฆ
Apr 30, 2018
Court Finding - After Court Trial 10/23/2019
Los Angeles County, CA
Apr 30, 2018
Other Civil Petition (General Jurisdiction)
ยฉ ORIGINAL ยฉ Nicholas D. Jurkowitz, State Bar No. 261283 FILED Dennis E. Lee, State Bar No. 164360 Superior Court of California FENTON LAW GROUP, LLP County of Los Angeles 1990 S. Bundy Drive, Suite 777 Los Angeles, CA 90025 \ JAN 09 2017 dlee@fentonlawgroup.com njurkowiโฆ
Los Angeles County, CA
Jan 09, 2017
Other Writ /Judicial Review (General Jurisdiction)
VALERIE VANAMAN, State Bar No. 042406 NEWMAN.AARONSON.VANAMAN LLP FILED Superior Court of Califomia 14001 Ventura Boulevard ity of Los Angeles Sherman Oaks, CA 91423 Telephone: (818) 990-7722 โฆ
Los Angeles County, CA
May 07, 2018
Writ - Administrative Mandamus (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/25/2019 02:32 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Horan,Deputy Clerk 19STCP04247 1 KEN YUWILER (California State Bar No. 126525) RAINS LUCIA STERN ST. PHALLE & SILVER, PC 2 16130 Ventura Blvd., Suite 600 3 Encino, CAโฆ
Sep 25, 2019
Court Finding - After Court Trial 09/29/2020
Los Angeles County, CA
Sep 25, 2019
Writ - Administrative Mandamus (General Jurisdiction)
, ORIGINA L3 MARK ELLIS SINGER #62798 FAUNCE, SINGER & OATMAN FILED 12501 Chandler Blvd #200 suรฉg๏ฌ'๏ฌ๏ฌyi๏ฌ๏ฌm 53552,?โ North Hollywood CA 91607-1966 (818) 755โ8723 x113 APR 2 5 2005 Attorneys for Petitioner Lori Shaโฆ
Electronically FILED by Superior Court of California, County of Los Angeles on 06/09/2022 04:14 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 22STCP02190 1 John D. Harwell (Bar No. 84813) 5 La Pradera 2 Carmel, CA 93923 Tel: (310) 546-7078 โฆ
Los Angeles County, CA
Jun 09, 2022
Other Writ /Judicial Review (General Jurisdiction)
John Kevin Crowley, Esq. (SBN 88189) Steven M. Fink, Esq. (SBN 47789) ATTORNEYS AT LAW 125 S. Market St., Suite 1200 San Jose, CA 95113-2288 Telephone: (408) 288-8100 Facsimile: (408) 288-9409 E-mail: |kc@gedlaw.com mf@sjlawyers.com Attorneys for Petitioner OโMalleyโs Sports Bar 10 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 11 IN AND FOR THE COUNTY OF SANTA CLARA 12 โฆ
Santa Clara County, CA
Aug 02, 2018
Writ of Mandate Unlimited (02)
Elattmnitally Tate Lounsbery, Es . SBN 240811 WSUHMFCMMNIWNMCMW โf 5*" โ1โโ Lounsbery Law Oรฉce, PC 0N 10/1/2020 270 E. Douglas Avenue E1 Ca'on, California 92020 Tel: 19-792-1451 Faxโฆ
Oct 01, 2020
Opened
San Mateo County, CA
Oct 01, 2020
Swope, V
TET San Francisco Superior Courts Information Technology Group Document Scanning Lead Sheet Jan-03-2008 1:51 pm Case Number: CPF-06-506816 Filing Date: Jan-03-2008 1:51 Juke Box: 001 Image: 01984425 ORDER TRUST OF REGAN CARROLL et al VS. CITY AND COUNTY OF SAN FRANCISCO et ยซ 001001984425 Instructions: Please place this sheet on top of the document to be scanned.4 4 4 / In โฌ โฌ 8 ~N Oo 1 DENNIS J. HERRERA, State Bar #139669 ity Attorney & 2 ||KRISTEN'Aโ JENSEN, state Bar #120196 ciL E D. โฆ
Nov 27, 2006
San Francisco County, CA
Jan 03, 2008
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
Al I 1 Sllp Superior Court of California M44) 0 o I 2 County of Los Angeles '4โge1:ic""e 3 โฆ
Jan 07, 2021
Pending
Los Angeles County, CA
Mar 01, 2019
Writ - Administrative Mandamus (General Jurisdiction)
e e ErnestJ. Franceschi, Jr. Slate Bart No: 1 12893) FRANCESCHI LAW C 800 Wilshire Boulevard, โye Cenโ hes An eles, Californiaโ 90017 622-0835 vio" Suge ior FILt of Califomia โounty of Los Anaeles โ een 213) โฆ
Jul 12, 2017
Court-Ordered Dismissal - Other (Other) 05/29/2018
Los Angeles County, CA
Jul 12, 2017
Other Writ /Judicial Review (General Jurisdiction)
HARMEET K. DHILLON (SBN: 207873) ELECTRONICALLY FILED harmeet@dhillonlaw.com Superior Court of California MARK P. MEUSER (SBN: 231335) County of Santa Barbara mmeuser@dhillonlaw.com Darrel E. Parker, Executive Officer DHILLON LAW GROUP INC. 4/22/2021 2:52 PM โฆ
Electronically FILED by Superior Court of California, County of Los Angeles on 12/08/2022 02:12 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 22STCP04305 1 DIVISION OF OCCUPATIONAL SAFETY AND HEALTH ROCIO Y. GARCIA-REYES, Asst. Chief Counsel, SBN 218826 2 LIDIA J. MARQUEZ, Staff Counsel, SBโฆ
Los Angeles County, CA
Dec 08, 2022
Writ - Administrative Mandamus (General Jurisdiction)
FILED 1 MARK R. HADDON (State Bar No. 186480) Superior Court of California County of Los Angeles Law Offices of Mark R. Haddon 2 3841 Emerald Avenue APR 1 0 2018 La Verne, California 91750. 3 Telephone (909) 593-92โฆ
Apr 10, 2018
Court-Ordered Dismissal - Before Trial - Lack of Prosecution 09/06/2018
Los Angeles County, CA
Apr 10, 2018
Writ - Administrative Mandamus (General Jurisdiction)
:4, 02/01/2018 13:38 818874 ADAMS FERRONE PAGE 08/14 FILE) Superior Court of California County of Los Angeles 1 Michael A. Mcโฆ
Feb 01, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 09/11/2019
Los Angeles County, CA
Feb 01, 2018
Writ - Administrative Mandamus (General Jurisdiction)
w MICHAEL W. WEBB (BAR NO. 133414) CITY ATTORNEY CITY OF REDONDO-BEACH michael.webb@redondo.org Sete aLED FE โฆ
Los Angeles County, CA
Feb 13, 2018
Other Writ /Judicial Review (General Jurisdiction)
Superior COLE D ounty of og " of ngi;orma CHERYL MATTHEWS = โฆ
Los Angeles County, CA
Dec 22, 2022
Other Real Property (not eminent domain, landlord/tenant, foreclosure) (General Jurisdiction)
FiegORIGINAL Sarat : Superi or Court SEYFARTH SHAW LLP โOunty of Lo, Dana L. Peterson (SBN 178499) dpeterson@seyfarth.com Joan Smiles (SBN 162529) Sherr โฆ
Los Angeles County, CA
Apr 13, 2018
Writ - Administrative Mandamus (General Jurisdiction)
IORMANTTOA SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet May-08-2013 10:36 am Case Number: CPF-09-509658 Filing Date: May-08-2013 10:36 Filed by: LESLEY FISCELLA Juke Box: 001 Image: 04047099 ORDER SANTA ROSA MEMORIAL HOSPITAL, A CALIFORNIA et al VS. DAVID MAXWELL-JOLLY DIRECTOR OF THE CALIFORNIA et al 001C04047099 Instructions: Please place this sheet on top of the document to be scanned.() KAMALA D, HARRIS Attorney General of California KARIN S, SCHโฆ
Jul 09, 2009
San Francisco County, CA
May 08, 2013
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
Electronically FILED by Superior Court of California, County of Los Angeles on 07/21/2020 01:10 PM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 Harvey L. Leiderman (SBN 55838) Email: hleiderman@reedsmith.com โฆ
Los Angeles County, CA
Jul 21, 2020
Writ - Administrative Mandamus (General Jurisdiction)
@ @ : Dept a0 Assigned _ aun Thomas A. Nitti, SBN 77590 <3 1250 Sixth Street, Suite 305 jria Suparior Gaurt of Galitโฆ
Jun 28, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 09/21/2020
Los Angeles County, CA
Jun 28, 2018
Writ - Administrative Mandamus (General Jurisdiction)
ORIGINAL ofa Nicholas D. Jurkowitz, State Bar No. 261283 Alexandra de Rivera, State Bar No. 296388 FENTON LAW GROUP LLP FILE fornia 1990 S. Bundy Drive, Suite 777 superior County of Los. โฆ
Los Angeles County, CA
Mar 01, 2018
Writ - Administrative Mandamus (General Jurisdiction)
-โ โโ S -_โโ he Dept He As: cianad Fuson, LAW OFFICES OF TODD A. FUSON 4508A Atlantic Ave., Suite 171 FIL Superior Court of Califorโฆ
Jul 30, 2018
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 11/22/2019
Los Angeles County, CA
Jul 30, 2018
Writ - Mandamus on Limited Court Case Matter (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/28/2019 12:52 PM Sherri R. Carter, Executive Officer/Clerk of Court, by E. Chanes,Deputy Clerk 19NWCP00075 1 JACOB A. KALINSKI, ESQ. [SBN 233709] CHRISTOPHER D. NISSEN, ESQ. [SBN 202034] 2 RAINS LUCIA STERN ST. PHALLE & SILVER, PC 3 1428 2nd Strโฆ
Los Angeles County, CA
Feb 28, 2019
Writ - Administrative Mandamus (General Jurisdiction)
SL @ @ 12-0180\PPNOPOS 170622 I RICHARD A. SHINEE, SBN 062767 Ss erior Court โof California Angeles ELIZABETH J. GIBBONSโฆ
Los Angeles County, CA
Jun 27, 2017
Writ - Administrative Mandamus (General Jurisdiction)
@ e. oe FELICIA Y SZE (State Bar. No. 233441) ERIC D. CHAN (State Bar No. 253082) HOOPER, LUNDY & BOOKMAN, P.C. 1875 Century Park East, Suite 1600 Los Angeles, California 90067-2517 Sup erior Court of Califor ria, Telephone: (310) 551-8111 โฆ
Aug 11, 2016
Legacy Judgment 06/14/2017
Los Angeles County, CA
Mar 20, 2017
Writ - Administrative Mandamus (General Jurisdiction)
Ui'UQ v I CI V UvU IU CCOVUI I U I uul tuJii VVO VH Electronically FILED by Superior Court of California, County of Los Angeles on 03/23/2021 09:52 AM Sherri R. Carter, Executive Officer/Clerk of Court, by N. Alvarez,Deputy Clerk 21STCP00924 1 Christopher J. Torres (State Bar No. 334332) ctones(i8adamsferrone.corn 2 ADAMS, FERRONE k FERRโฆ
Los Angeles County, CA
Mar 23, 2021
Other Writ /Judicial Review (General Jurisdiction)
CHRISTI HOGI, State Bar No. 138649 Exempt from fees pursuant to City Attorney, City of Malibu Government Code ยง 6103 TREVOR L. RUSIN, State Bar No. 241940 JANE F. ABZUG, State Bar No. 306991 JENKINS & HOGIN, LLP 1230 Rosecrans Avenue, Suite 110 Su โฆ
Nov 06, 2017
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 10/12/2018
Los Angeles County, CA
Dec 14, 2017
Writ - Other Limited Court Case Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 02/15/2022 06:29 AM Sherri R. Carter, Executive Officer/Clerk of Court, by N. Alvarez,Deputy Clerk 22STCP00528 1 Scott J. Street (SBN 258962) JW HOWARD/ATTORNEYS, LTD. 2 777 S. Figueroa Street, Suite 3800 โฆ
Los Angeles County, CA
Feb 15, 2022
Other Writ /Judicial Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/15/2022 06:26 PM Sherri R. Carter, Executive Officer/Clerk of Court, by N. Alvarez,Deputy Clerk 22STCP03417 1 APPELL SHAPIRO LLP Scott E. Shapiro, Esq. (CSB #194352) 2 15233 Ventura Boulevard, Suite 420 Sherman Oaks, CA 91403 3 Tel. 800-โฆ
Sep 15, 2022
Consolidated (Non-lead case) 11/09/2022
Los Angeles County, CA
Sep 15, 2022
Other Writ /Judicial Review (General Jurisdiction)
tot ALVIN GITTIS RIBOONGUL, S BN 170296 Chie f Couns e l CHIAN HE, S BN 205204 FILED Superior Court of California โฆ
Apr 10, 2018
Court-Ordered Dismissal - Before Trial - Lack of Prosecution 09/06/2018
Los Angeles County, CA
May 15, 2018
Writ - Administrative Mandamus (General Jurisdiction)
e e CHRISTI HOGIN, State Bar No. 138649 Exempt from fees pursuant to City Attorney, City of Malibu Government Code ยง 6103 TREVOR L. RUSIN, State Bar No. 241940 JANE F. ABZUG, State Bar No. 306991 7 BEST, BEST & KRIEGER LLP โฆ
Nov 06, 2017
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 10/12/2018
Los Angeles County, CA
Sep 10, 2018
Writ - Other Limited Court Case Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 07/01/2020 07:21 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 MICHAEL N. FEUER, City Attorney (SBN 111529) 2 CRAIG TAKENAKA (SBN 128898) ELAINE ZHONG (SBN 286394) 3 OFFICE OF THE LOS ANGELES CITY ATTORNEY City Hall, 200 North Spring Street, 21st Floor โฆ
Los Angeles County, CA
Jul 01, 2020
Writ - Administrative Mandamus (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 05/27/2021 04:13 PM Sherri R. Carter, Executive Officer/Clerk of Court, by R. Perez,Deputy Clerk 21STCP01728 1 GARY L. BOSTWICK (SBN 079000) gbostwick@B1Law.coโฆ
Los Angeles County, CA
May 27, 2021
Other Writ /Judicial Review (General Jurisdiction)
oo ~ Vee = JEFF AUGUSTINI, SBN 178358 LAW OFFICE OF JEFF AUGUSTINI 20 Pacifica, Suite 255 Irvine, California 92618 Telephone: (949) 336-7847 et of Califerala Supโ erior Cโฆ
Mar 12, 2018
Court-Ordered Dismissal - Other (Other) 05/08/2018
Los Angeles County, CA
Mar 12, 2018
Other Writ /Judicial Review (General Jurisdiction)
Electronically Filed Susan Brandt-Hawley /SBN 75907 by Superior Court of CA, BRANDT-HAWLEY LAW GROUP County of Santa Clara, P.O. Box 1659 on 9/2/2020 5:17 PM Glen Ellen, CA 95442 Reviewed By: R. Tien 707.938.3900 Case #200V370195 usanbh@preservationlawyers.com Envelope: 4874706 Attโฆ
Santa Clara County, CA
Sep 02, 2020
Writ of Mandate Unlimited (02)
OOM SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Document Scanning Lead Sheet Jul-01-2010 2:53 pm Case Number: CPF-10-510304 Filing Date: Jun-30-2010 3:38 Juke Box: 001 Image: 02898345 3AL OF ENTIRE ACTION OF ALL PARTIES AND ALL CAUSES OF . CITY STORAGE VS. UNEMPLOYMENT INSURANCE APPEALS BOARD 001002898345 Instructions: Please place this sheet on top of the document to be scanned.ClV-110 T ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Ber number and actress) LESTER SCHWARTZ, SBโฆ
Mar 16, 2010
San Francisco County, CA
Jun 30, 2010
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
1 Bay Area Legal Aid 2 Michael Keys (SBN 133815) mkeys@baylegal.org ELECTRONICALLY 3 1800 Market Street, 3rd Floor San Francisco, CA 94102 F I L E D โฆ
Feb 13, 2020
San Francisco County, CA
Jan 28, 2022
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
1 ROB BONTA Attorney General of California 2 KELSEY LINNETT Supervising Deputy Attorney General 3 JoHNT. MCGLOTHLIN Deputy Attorney General 4 State Bar No. 205844 1515 Clay Street, 20th Floor 5 P.O. Box 70550 Oakland, CA 94612-0550 6โฆ
1 Richard A. Levine, Esq. [SBN: 91671] RAINS LUCIA STERN 2 ST. PHALLE & SILVER, PC 3 16130 Ventura Boulevard, Suite 600 Encino, CA 91436 4 Tel: (747) 221-7100 Fax: (747) 221-7101 5 E-mail: rlevine@rlslawyers.com 6 Attorneys for Plaintiffs/Petitioners 7 Los Angeles Police Protective League; Bruce Oakley; Gustavo Camacho; 8 Lasalle Culpepper; Robert Gimenez; Zoltan Mako; David Keortge; Kit Stajcar; 9 and Donald Poirier 10 11 โฆ
Los Angeles County, CA
Apr 19, 2023
Other Writ /Judicial Review (General Jurisdiction)
Electronically FILED by Superior Court of California, County of Los Angeles on 10/05/2020 10:12 AM Sherri R. Carter, Executive Officer/Clerk of Court, by E. Gregg,Deputy Clerk 1 XAVIER BECERRA . Attorney General of California 2 BENJAMIN M. GLICKMAN Supervising Deputy Attorney General 3 MARLA R. WESTON Depโฆ
Los Angeles County, CA
Oct 05, 2020
Writ - Administrative Mandamus (General Jurisdiction)
Clv-110 ATTORNEY OR PARTY WITHOUT ATTORNEY (Name, State Bar number, and address): FOR COURT USE ONLY Michael Heath 196747 Law Offices of Michael Heath 3251 Steiner Street San Francisco, CA 94123 ELECTRONICALLY yevepHoneno. (415) 931-4207 FAX NO. (Optiona; (415) 931-4117 FILED E-MAIL ADDRESS (Optional): sas โSuperior Court of Calffornia, ATTORNEY FOR (ame) Petitioner 5 F : County of San Francisco SUPERIOR COURT OF CALIFORNIA, COUNTY OF San Francisco stacetaporess: 400 McAllister Street 93/22 โฆ
San Francisco County, CA
Mar 22, 2017
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
w 1 DM DAVIS SBN 093239 7355 Church St Ste C 2 Yucca Valley CA 92284 3 Tele 760 365 8384 Attorney for WILLIAM LEE SELLERS 4 Petitioner 5 6 7 8 9 CALIFORNIA SUPERIOR COURT lo โฆ
San Bernardino County, CA
Jun 03, 2015
Writ of Mandate Unlimited
Susan Brandt Hawley/SBN 75907 BRANDT HAWLEY LAW GROUP P.O. Box 1659 Glen Ellen, CA 95442 707.938.3900, fax 707.938.3200 susanbh@preservationlawyers.com Attorney for Petitioner SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SANTA CLARA โฆ
Santa Clara County, CA
Aug 31, 2018
Writ of Mandate Unlimited (02)
E-FILED 3/18/2021 3:01 PM Clerk of Court YOUNG, MINNEY & CORR, LLP Superior Court of CA, PAUL C. MINNEY, SBN 166989 KEVIN M. TROY, SBN 304417 โฆ
Santa Clara County, CA
Mar 18, 2021
Writ of Mandate Unlimited (02)
1 JOHN C EASTMAN No 193726 ANTHONY T CASO No 88561 2 Center for Constitutional7urisprudence c o Chapman Univ School of Law z t 3 One Universzty Drive โฆ
Feb 14, 2013
Closed
San Bernardino County, CA
Aug 06, 2014
Writ of Mandate Unlimited
โFeb.14. 2018 8:14ai ee Upe&e, Flo, ey D No. 6415 P2 OUR, Cup vig (Og ALA FE โฆ
Dec 28, 2017
Deemed Complete (No Remand from Federal Court) 08/29/2018
Los Angeles County, CA
Feb 14, 2018
Defamation (slander/libel) (General Jurisdiction)
โ รฉ Petition for Writ (Misdemeanor, โClerk stamps date here whan form is filed. fi. & a Infraction,โฆ
Santa Clara County, CA
May 20, 2020
Writ of Mandate Unlimited (02)
Electronically filed by Superior Court of CA, County of Santa Clara, D. GILL SPERLEIN, SBN 172887 on 3/12/2018 3:37 PM THE LAW OFFICE OF D, GILL SPERLEIN Reviewed By:R Jimenez 345 Gโฆ
Santa Clara County, CA
Mar 12, 2018
Writ of Mandate Unlimited (02)
l Elizabeth M. Pappy (SEN 157069) E-mail: epappy@bwslaw.com 2 BURKE, WILLIAMS & SORENSEN, LLP 1503 Grant Road, Suite 200 3 Mountain View, CA 94040-3270 Tel: 650.327.2672 Fax: 650.688.8333 4 Albert Tong (SBN 208439) โฆ
Santa Clara County, CA
Dec 15, 2017
Writ of Mandate Unlimited (02)
KARL OLSON (SBN104760) AARON R. FIELD (SBN 310648 NNATA OโTOOLE FICKES & OLSON LLP 100 Pine Street, Suite 350 San Francisco, CA 94111 Telephone: (415) 409 Facsimile: (415) Email: kolson@cofolaw.com afield@cofolaw.com Attorneys for Petitioners FIRST AMENDMENT COALITION and WORKING PARTNERSHIPS U.S.A. โฆ
Santa Clara County, CA
Nov 13, 2018
Writ of Mandate Unlimited (02)
THE LAW OFFICES OF ERIK STEVEN JOHNSON Erik S. Johnson, Esq., SBN#242913 247 N. Third Street San Jose, CA 95112 Phone Fax (4 ยง โ408) 246-3004 8) 854-8091 Attorne for Petitioner: WILLL MOSS IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA WILLIAM MOSS โase No.: 10 PETITIONER, โฆ
Aug 29, 2018
Active
Santa Clara County, CA
Aug 29, 2018
Writ of Mandate Unlimited (02)
Electronically FILED by Superior Court of California, County of Los Angeles on 12/30/2019 05:15 PM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 ELIZABETH TOURGEMAN ESQ. [SBN 193114] RICHARD A. LEVINE, ESQ. [SBN 91671] 2 RAINS LUCIA STERN ST. PHALLE & SILVER, PC 3 16130 Ventura Blvd., Suite 600 Encino, California 91436 โฆ
Los Angeles County, CA
Dec 30, 2019
Other Breach of Contract/Warranty (not fraud or negligence) (General Jurisdiction)
Ruth Ann
!" #$%! $&! '&()(" * +, -./0 ! 12 3 3 45 * 6 %5 ,7 *8 5-9" โฆ
Aug 14, 2015
Closed/Inactive
Santa Clara County, CA
Aug 14, 2015
Writ of Mandate Unlimited (02)
!"" #$%#&'#()*$!+*$,*-,./* 0 -#$/# -/#(12 %,$/3 -#$%&*#.4%($.# โฆ
Santa Clara County, CA
Apr 09, 2015
Writ of Mandate Unlimited (02)
1 MARTIN GLICKFELD, ESQ. State Bar No. 95346 2 LAW OFFICES OF MARTIN GLICKFELD 100 Pine Street, Suite 1250 3 San Francisco, CA 94111 Telephone: (415) 441-7491 4 Email: mglickfeld@gmail.com 5 Attorney for Petitioner 6 CATHERINE BAKER 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN MATEO 10 11 CATHERINE BAKER, PETITION FORโฆ
THOMAS J. WEISS, State Bar No. 63167 ELECTRONICALLY tweiss@weisslawla.com SHA ZAMAN, State Bar No. 306224 FILE D : szaman@weisslawla.com County of San Franciscoโ Freep enous WEIS 10/21/2017 entul โark East, Suite Los Angeles California 90067 Tov uaponnacanesre. Telephone: (310) 788-0710 Deputy Clerk Facsimile: (310) 788-0735 Attomeys for Petitioner HOAG MEMORIAL HOSPITAL PRESBYTERIAN SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN FRANCISCO Case No. CPF-14-513970 HOAG MEMORIAL HOSPITAL PRโฆ
Nov 07, 2014
San Francisco County, CA
Oct 31, 2017
WRITS OF MANDATE OR PROH., CERTI., ETC./ADMIN. AGEN
5 . A \โ 41v4 For Court Use Only Attorney or Party without Attorney. CHRISTOPHER MARKELZ ESQ, Bar #297410 206 W. โฆ
Oct 14, 2020
Dismissed
San Bernardino County, CA
Nov 12, 2020
Writ of Mandate Unlimited
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA APPELLATE DIVISION THE PEOPLE OF THE STATE OF No. CALIFORNIA, Petitioner, Vv. SANTA CLARA COUNTY SUPERIOR COURT, Respondent, DIANA BAKITA, Real Party in Interest. Santa Clara County Superior Court, Case No. C2013344 โฆ
Santa Clara County, CA
Aug 13, 2021
Criminal Appeal Misdemeanor
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA APPELLATE DIVISION THE PEOPLE OF THE STATE OF No. CALIFORNIA, Petitioner, Vv. SANTA CLARA COUNTY SUPERIOR COURT, Respondent, CYNTHIA LIDDY, Real Party in Interest. Santa Clara County Superior Court, Case No. C2017455 โฆ
Santa Clara County, CA
Aug 16, 2021
Criminal Appeal Misdemeanor
JEFFER MANGELS BUTLER k MITCHELL LLP BENJAMIN M. REZNIK (Bar No. 72364) MARK RIERA (Bar No. 118238) MRieraQ 'mmmm. cpm LARA R. LEITNER (Bar No. 303162) 1900 Avenue of the Stars, 7th Floor Los Angeles, California 90067-4308 Telephone: (310) 203-8080 Facsimile: (310) 203-0567 Attorneys for Petitioner LUNDAY-THAGARD COMPANY DBA WORLD OIL REFINING โฆ
May 03, 2019
Court Finding - After Court Trial 08/12/2020
Los Angeles County, CA
Aug 20, 2020
Other Writ /Judicial Review (General Jurisdiction)
e MICHAELJ. KHOURI, ESQ. [SBN 97654] ANDREWB. GOODMAN, ESQ. [SBN 267972] KHOURI LAW FIRM, APC FILED 24012 Calle De La Plata, Suite 210 Superior Court of California Laguna Hills, California 92653 County of Los Angeles Telephone (949) 336-2433 Fax: (949) 387-0044 โฆ
Los Angeles County, CA
May 24, 2017
Writ - Administrative Mandamus (General Jurisdiction)
Christine Placencia 3277 S White Rd #272 San Jose , CA, 95148 ILE Defendant, In Pro Per MAY ~7 2021 Clerk of th Superโฆ
Santa Clara County, CA
May 07, 2021
Civil Appeal Limited (amount up to $10,000)
20CV367292 Santa Clara โ Civil M Reynoso. Electronically Filed Susan Brandt-Hawley /SBN 75907 by Superior Court of CA, BRANDT-HAWLEY LAW GROUP County of Santa Clara, P.O. Box 1659 โฆ
Santa Clara County, CA
Jun 16, 2020
Writ of Mandate Unlimited (02)
g. . l OR๏ฌINAL MatthewM Pope, Bar No. 262969 matthewpopelawof๏ฌce. org myoye Whittier, ChA 9060 Telghone: 562) 201-2649 (562) 93 -4465 Attorney for Claimant BEFORE THE SUPERIOR COURT OF CALIFORNIA โฆ
Feb 17, 2022
Judgment Entered
San Bernardino County, CA
Feb 28, 2023
Writ of Mandate Unlimited
1 MARTIN GLICKFELD, ESQ. State Bar No. 95346 2 LAW OFFICES OF MARTIN GLICKFELD 100 Pine Street, Suite 1250 3 San Francisco, CA 94111 Telephone: (415) 441-7491 4 Email: mglickfeld@gmail.com 5 Attorney for Petitioner 6 CATHERINE BAKER 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN MATEO 10 11 CATHERINE BAKER, 12 Petitioner PETITIONER CATHERINE โฆ
F ILE APR -9 2021 Clerk of the. ourt Superior Court of CA County of BY, Torey IN THE SUPERIOR COURT FOR THE STATE OF CALIFORNIA OUNTY OF โฆ
Santa Clara County, CA
Apr 09, 2021
Criminal Appeal Misdemeanor
F ILE DEC ~6 2021 IN THE SUPERIOR COURT FOR CALIFORNIA, caunfe of nta Clara APPELLATE DIVISION BY. BRIANA CRUZ, โase No.: 21AP002762 Petitioner, VS. rial Court Court No.: C2102507 SUPERIOR COURT OF SANTA CLARA COUNTYโฆ
Santa Clara County, CA
Dec 06, 2021
Criminal Appeal Misdemeanor
F ILE DEC ~6 2021 Clerk of the Court Si superiorCo ur of OA County โBLARAGGHY BY. โฆ
Santa Clara County, CA
Dec 06, 2021
Criminal Appeal Misdemeanor
ILE OCT 22 2021 Clerk of the Court Superior Court of CA iy of Santa Clara IN THE SUPERIOR COURT FOR THE STATE OF CALIFO! DEPUTY SANTA โฆ
Santa Clara County, CA
Oct 22, 2021
Criminal Appeal Misdemeanor
~ e ORIGINAL ยฉ CnN โFILED Ol av Superior Court of Califomia โฆ
Jul 07, 2016
Court-Ordered Dismissal - Other (Other) 09/27/2018
Los Angeles County, CA
Jul 07, 2016
Other Writ /Judicial Review (General Jurisdiction)
Petition for Writ (Misdemeanor, |Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) Christine Placencia (fill in the name of the person asking for the writ) v. โฆ
Santa Clara County, CA
Sep 20, 2021
Civil Appeal Limited (amount up to $10,000)
Petition for Writ (Misdemeanor. Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) ILE Cesar Padaguan Petitioner (fill in the name of the person asking for the writ) โฆ
Santa Clara County, CA
Oct 21, 2020
Civil Appeal Limited (amount up to $10,000)
Petition for Writ (Misdemeanor, Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) ILE CHRISTINE PLASCENCIA Petitioner โฆ
Santa Clara County, CA
Oct 27, 2020
Civil Appeal Limited (amount up to $10,000)
Sabrina Venskus (SBN 219153) Rachael Kimball (SBN 31 0421) 2 VENSKUS & ASSOCIATES, A.P.C. 1055 Wilshire Blvd., Suite 1996 3 Los Angeles, CA 900 17 4 Phone: (213) 482-4200 venskus@lawsv .com 5 rkimball@lawsv .com 6 Attorneys for Petitioners and Plaintiffs, 7 Richard Stanger and Citizens Preserving Venice 8 9 10 11 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF LOS ANGELES 14 โฆ
Los Angeles County, CA
Oct 19, 2020
Writ - Administrative Mandamus (General Jurisdiction)
V v ' mm; โ ~v RolandโC. Bainer SBN: 60488 CLAYSON, BAINER 8: SAUNDERS A Professional Law Corporation F3UkNT g? m โฆ
Jul 21, 2020
Judgment Entered
San Bernardino County, CA
Apr 12, 2021
Writ of Mandate Unlimited
. ta Petition for Writ (Misdemeanor, Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) | Jane Lee |Il i โฆ
Santa Clara County, CA
Feb 01, 2022
Civil Appeal Limited (amount over $10,000)
Electronically FILED by Superior Court of California, County of Los Angeles on 09/24/2021 11:53 AM Sherri R. Carter, Executive Officer/Clerk of Court, by J. Lara,Deputy Clerk 1 ROB BONTA Exempt from filing fees pursuant to Attorney General of California Government Code ยง 6103 2 JEโฆ
Los Angeles County, CA
Sep 24, 2021
Writ - Administrative Mandamus (General Jurisdiction)
1 MARTIN GLICKFELD, ESQ. State Bar No. 95346 2 LAW OFFICES OF MARTIN GLICKFELD 100 Pine Street, Suite 1250 3 San Francisco, CA 94111 Telephone: (415) 441-7491 4 Email: mglickfeld@gmail.com 5 Attorney for Petitioner 6 CATHERINE BAKER 7 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 COUNTY OF SAN MATEO 10 11 CATHERINE BAKER, PETITION FORโฆ
San Mateo County, CA
Feb 01, 2024
ath ยฉ onieina @ 8 โ Bat u โฆ
Mar 23, 2017
Request for Dismissal - Before Trial not following ADR or more than 60 days since ADR 01/10/2019
Los Angeles County, CA
Oct 30, 2017
Writ - Administrative Mandamus (General Jurisdiction)
โ Petition for Writ (Misdemeanor, (Clerk amps date here when form is filed. Infraction, or Limited Civil Case) โ Christine Placencia (LE Petitioner (fill in tha namโฆ
Santa Clara County, CA
Apr 02, 2021
Civil Appeal Limited (amount up to $10,000)
Be Petition for Writ (Misdemeanor, Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) Debbie Alice Thompson Petitioner (fil in the name of the person asking for the writ) v. โฆ
Santa Clara County, CA
Dec 23, 2021
Civil Appeal Limited (amount up to $10,000)
oo Petition for Writ (Misdemeanor, Infraction, or Limited Civil Case) Clerk stamps date here when form fs filed. > CHRISTINE 7 PLASCENCIA โฆ
Santa Clara County, CA
Oct 13, 2020
Civil Appeal Limited (amount up to $10,000)
1 Anne Segal 214 Pelton Ave 2 Santa Cruz, CA 95060 520-820-3394 3 AnneSegal@gmail.com 4 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 5 FOR THE COUNTY OF SANTA CRUZ 6 ) โฆ
Dec 29, 2022
12/29/2022 Active
ยฉ Petition for Writ (Misdemeanor, Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) JAMES RAY Petitioner (fill in the name of the person asking for the writ) v. โฆ
Santa Clara County, CA
Nov 01, 2021
Civil Appeal Limited (amount up to $10,000)
\y SONIA R. CARVALHO, Bar No. 162700 sonia.carvalho@bbklaw.com F SUPERIOR coukTE โฆ
San Bernardino County, CA
Mar 21, 2022
Writ of Mandate Unlimited
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA F (LE IN AND FOR THE SANTA CLARA APPELATE DISTRICT NOV 16 2020 DIVISION CIVIL neu oh BY. Court โฆ
Santa Clara County, CA
Nov 16, 2020
Criminal Appeal Infraction
76T576T ArOkAh. AiVrka 2 \2fot .(1,b ftv-k) FILED 3 svvvictut- Gu-.1c- Superior Court of California County of Los Angeles 4 tvb-Ltezio-eftio โฆ
Apr 30, 2018
Court-Ordered Dismissal - Before Trial - Lack of Prosecution 09/04/2018
Los Angeles County, CA
Apr 30, 2018
Other Civil Petition (General Jurisdiction)
4 โyer ' i . Petition for Writ (Misdemeanor, [Clerk stamps date here when form is filed. Infraction, or Limited Civil Case) SHAWN MCGRADY โฆ
Santa Clara County, CA
Nov 19, 2021
Criminal Appeal Misdemeanor
1 Tiffany P. Scarborough (SBN 180981) SCARBOROUGH LAW 2 41856 Ivy Street, Suite 108 Murrieta, CA 92562 3 Telephone: (951) 290-2662 Email: tiffany@tpscarborough.com 4 William P. Parkin, SBN 139718 5 WITTWER PARKIN 335 Spreckels Drive, Suite H 6 Aptos, CAโฆ
Monterey County, CA
Dec 29, 2022
For full print and download access, please subscribe at https://www.trellis.law/.
Please wait a moment while we load this page.