arrow left
arrow right
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
  • City of San Buenaventura vs United Water Conservation DistrictUnlimited Writ of Mandate (02) document preview
						
                                

Preview

ELECTRONICALLY FILED Superior Court of California County of Santa Barbara 1 Darrel E. Parker, Executive Officer ATKINSON, ANDELSON, LOYA, RUUD & ROMO A Professional Law Corporation 12/21/2018 12:53 PM 2 David D. Boyer State Bar No. 144697 By: Tina Contreras, Deputy DBoyer@aalrr.com 3 Chad E. DeVeaux State Bar No. 215482 CDeVeaux@aalrr.com 4 Brian M. Wheeler State Bar No. 266661 BWheeler@aalrr.com 5 12800 Center Court Drive South, Suite 300 Cerritos, California 90703-9364 6 Telephone: (562) 653-3200 Fax: (562) 653-3333 7 8 Attorneys for Defendants UNITED WATER CONSERVATION DISTRICT and BOARD OF DIRECTORS OF UNITED WATER 9 CONSERVATION DISTRICT ROMO 10 & 11 SUPERIOR COURT OF THE STATE OF CALIFORNIA 12800 CENTER COURT DRIVE SOUTH, SUITE 300 RUUD 12 COUNTY OF SANTA BARBARA CERRITOS, CAL IFORNIA 90703-9364 A PROFESSIONAL CORPO RATION (562) 653-3200 13 LOYA, (562) 653-3333 ATTORNEYS AT LAW 14 CITY OF BUENAVENTURA, Case No. 1467531 ANDELSON, 15 Plaintiffs, NOTICE OF APPEARANCE TELEPHONE: FAX: 16 v. Judge: Hon. Thomas P. Anderle Dept.: 3 17 UNITED WATER CONSERVATION ATKINSON, DISTRICT AND BOARD OF DIRECTORS Complaint Filed: June 13, 2014 18 OF UNITED WATER CONSERVATION Trial Date: n/a DISTRICT, 19 Defendants. 20 21 Attorney Brian M. Wheeler hereby submits his notice of appearances in this action. The 22 filing of this notice constitutes the first appearance in this case of the attorney listed above. Other 23 members of this attorney's firm or agency have previously appeared in the case. 24 Dated: December 21, 2018 ATKINSON, ANDELSON, LOYA, RUUD & ROMO 25 By: 26 Brian M. Wheeler Attorneys for Defendants UNITED WATER 27 CONSERVATION DISTRICT and BOARD OF DIRECTORS OF UNITED WATER 28 CONSERVATION DISTRICT 006299.00021 22323209.1 NOTICE OF APPEARANCE 1 PROOF OF SERVICE 2 (CODE CIV. PROC. § 1013A(3)) 3 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES 4 I am employed in the County of Los Angeles, State of California. I am over the age of 18 years and am not a party to the within action; my business address is 12800 Center Court Drive 5 South, Suite 300,Cerritos, California 90703-9364. 6 On December 21, 2018, I served the following document(s) described as NOTICE OF APPEARANCE on the interested parties in this action as follows: 7 SEE ATTACHED SERVICE LIST 8 9 ☐ BY MAIL: I placed a true and correct copy of the document(s) in a sealed envelope for collection and mailing following the firm’s ordinary business practices. I am readily ROMO 10 familiar with the firm’s practice for collection and processing correspondence for mailing. On the same day that correspondence is placed for collection and mailing, it is deposited in the ordinary course of business with the United States Postal Service in a & 11 sealed envelope with postage fully prepaid. 12800 CENTER COURT DRIVE SOUTH, SUITE 300 RUUD 12 CERRITOS, CAL IFORNIA 90703-9364 ☒ BY ELECTRONIC SERVICE VIA ONE LEGAL: Complying with California Rule A PROFESSIONAL CORPORATION (562) 653-3200 13 of Court 2.251 and Code of Civil Procedure § 1010.6, I caused a true and correct copy LOYA, (562) 653-3333 ATTORNEYS AT LAW of the document(s) to be served through One Legal at www.onelegal.com addressed to 14 the parties shown herein appearing on the above-entitled case. The service transmission was reported as complete and a copy of One Legal’s Receipt/Confirmation Page will be ANDELSON, 15 maintained with the original document in this office. TELEPHONE: FAX: 16 I declare under penalty of perjury under the laws of the State of California that the 17 foregoing is true and correct. ATKINSON, 18 Executed on December 21, 2018, at Cerritos, California. 19 /s/ Shawn Cress 20 Shawn Cress 21 22 23 24 25 26 27 28 006299.00021 22323209.1 PROOF OF SERVICE SERVICE LIST MICHAEL G. COLANTUONO GREGORY G. DIAZ MColantuon0@chwlaw.us GDiaz cit ofventuranet DAVID J.RUDERMAN City Attorney DRuderman@chw1aw.us MILES P. HOGAN LILIANE M. WYCKOFF MHogan@cityofventura.net LWyckoff@chwlaw.us CITY OF SAN BUENAVENTURA COLANTUONO, HIGHSMITH & PO. Box 99 WHATLEY, PC Ventura, California 93002-0099 790 E. Colorado Boulevard, Suite 850 Telephone: (805) 654-7818 Pasadena, California 91101-21 09 Facsimile: (805) 641-0253 Telephone: (213) 542-5700 Attorneys for Petitioner City of San Facsimile: (213) 542-5710 Buenaventura Attorneys for Petitioner City of San ROMO 10 Buenaventura & 11 300 RUUD SU‘TE 12 90703-9364 SOUTH, CORPORATION 13 653—3200 LAW LOYA, 65343333 AT DRWE (562) 14 CAL‘FORNIA (562) ATTORNEYS COURT PROFESSIONAL 15 FAX: TELEPHONE: ANDELSON, 16 CERRITOS, CENTER A 12800 17 18 ATKINSON, 19 20 21 22 23 24 25 26 27 28 -2- PROOF OF SERVICE