We are checking for the latest updates in this case. We will email you when the process is complete.

Poet Llc Vs.California Air Resources Board/Ceqa

Case Last Refreshed: 4 months ago

Lyons, James M., Poet Llc, filed a(n) 02 Unlimited - Writ Of Mandate case represented by Jones, Timothy, against California Air Resources Board, Corey, Richard, represented by Meckenstock, Margaret E, in the jurisdiction of Fresno County. This case was filed in Fresno County Superior Courts with Petrucelli, James presiding.

Case Details for Lyons, James M. v. California Air Resources Board , et al.

Judge

Petrucelli, James

Filing Date

October 30, 2015

Category

02 Unlimited - Writ Of Mandate

Last Refreshed

December 06, 2023

Time to Dismissal Following Dispositive Motions

805 days

Filing Location

Fresno County, CA

Case Outcome Type

Judgment

Case Cycle Time

727 days

Parties for Lyons, James M. v. California Air Resources Board , et al.

Plaintiffs

Lyons, James M.

Poet Llc

Attorneys for Plaintiffs

Jones, Timothy

Defendants

California Air Resources Board

Corey, Richard

Attorneys for Defendants

Meckenstock, Margaret E

Case Documents for Lyons, James M. v. California Air Resources Board , et al.

Ex parte Filed

Date: November 17, 2017

Request for Judical Notice

Date: September 07, 2016

Trial brief filed

Date: November 14, 2016

Request Filed

Date: December 14, 2017

Notice of Entry of Judgment

Date: February 07, 2018

Request Filed

Date: November 20, 2017

Notice Filed

Date: January 09, 2018

Request Filed

Date: November 14, 2016

Request Filed

Date: July 06, 2017

Notice Filed

Date: March 02, 2017

Order Received for Signature

Date: February 10, 2017

Trial brief filed

Date: September 07, 2016

Notice Filed

Date: August 04, 2016

Request Filed

Date: December 08, 2017

Amended Document Filed

Date: July 19, 2016

Request Filed

Date: November 29, 2017

Stipulation and Order filed

Date: April 14, 2016

Judgment Received

Date: January 12, 2018

Minute Order Attachment

Date: December 21, 2017

Request Filed

Date: December 19, 2016

Reply filed

Date: December 14, 2017

Objection filed

Date: December 08, 2017

Reply filed

Date: December 19, 2016

Order Received for Signature

Date: November 17, 2017

Ex parte Filed

Date: July 05, 2017

Minute Order Attachment

Date: July 06, 2017

Response filed

Date: July 06, 2017

Stipulation and Order filed

Date: November 07, 2016

Stipulation and Order filed

Date: January 07, 2016

Notice Filed

Date: November 17, 2016

Opposition filed

Date: November 14, 2016

Order Received for Signature

Date: November 04, 2016

Stipulation and Order filed

Date: February 25, 2016

Opposition filed

Date: December 14, 2017

Notice of Motion

Date: December 08, 2017

Objection filed

Date: December 07, 2017

Opposition filed

Date: December 08, 2017

Request Filed

Date: November 21, 2017

Opposition filed

Date: December 06, 2017

Motion filed

Date: November 29, 2017

Opposition filed

Date: November 20, 2017

Case Events for Lyons, James M. v. California Air Resources Board , et al.

Type Description
Docket Event Remittitur from the 5th DCA Filed - Civil
DCA: F077138
Docket Event Abandonment of Appeal - Civil
DCA: F077138
Docket Event Clerk's Certificate of Mailing Civil Appeals
Document Mailed: Register of Actions Pursuant to CRC 8.124(a)(2)
Docket Event Amended Document Filed
AMENDED Appellant's Notice Designating Record on Appeal, RTX Attached/Appendix
Docket Event Appellant's Notice Designating on Appeal
Appellant Notice Designating Record - Appendix, RTX
Appendix and Reporter's Transcripts
Docket Event Mediation Notice from 5th DCA - Appeal Reinstated
Pursuant to 5th DCA Local Rule 2
Docket Event Mediation Notice from 5th DCA - Appeal Suspended
Pursuant to 5th DCA Local Rule 2
Docket Event Notice of Appeal Filed - Civil
Notice of Appeal
Docket Event Notification of Filing Notice of Appeal - Civil
with Clerk's Certificate of Mailing
Docket Event Lodged Documents Returned
Trial Notebook returned to: Jenn, Eddings Attorney Runner Service
See all events