arrow left
arrow right
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
						
                                

Preview

1 OLIVAREZ MADRUGA LEMIEUX O’NEILL, LLP STEVEN P. O’NEILL (SBN. 143075) 2 soneill@omlolaw.com ELECTRONICALLY CHELSEA M. SCHARF (SBN. 312215) 3 cscharf@omlolaw.com FILED Superior Court of California, 4165 E. Thousand Oaks Blvd., Suite 350 County of San Francisco 4 Westlake Village, CA 91362 09/28/2020 5 Telephone: (805) 495-4770 Clerk of the Court BY: ANNA TORRES Facsimile: (805) 495-2787 Deputy Clerk 6 Attorneys for Real Parties In Interest, 7 EASTERN MUNICIPAL WATER 8 DISTRICT, FOOTHILL MUNICIPAL WATER DISTRICT, LAS VIRGENES 9 MUNICIPAL WATER DISTRICT, WEST BASIN MUNICIPAL WATER DISTRICT, 10 and WESTERN MUNICIPAL WATER DISTRICT 11 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 COUNTY OF SAN FRANCISCO 14 [Exempt from filing fees by Gov. Code § 6103] 15 SAN DIEGO COUNTY WATER ) Case No. CPF-14-514004 16 AUTHORITY, ) ) Assigned for all Purposes to the Honorable 17 ) Anne-Christine Massullo, Department 304 Petitioner and Plaintiff, ) 18 ) vs. ) NOTICE OF CHANGE OF ADDRESS 19 ) THE METROPOLITAN WATER ) 20 DISTRICT OF SOUTHERN CALIFORNIA, ) ALL PERSONS INTERESTED IN THE ) 21 ) VALIDITY OF THE RATES ADOPTED ) 22 BY THE METROPOLITAN WATER ) DISTRICT OF SOUTHERN CALIFORNIA ) 23 ON APRIL 8, 2014 TO BE EFFECTIVE ) JANUARY 1, 2015 AND JANUARY 1, ) 24 ) 2016; AND DOES 1-10, ) 25 ) Respondents and Defendants. ) 26 27 28 1 NOTICE OF CHANGE OF ADDRESS 1 TO THE COURT AND ALL ATTORNEYS OF RECORD: 2 PLEASE BE ADVISED that as of October 1, 2020, the firm of OLIVAREZ MADRUGA 3 LEMIUEX O’NEILL, LLP, counsel of record for Real Parties in Interest EASTERN MUNICIPAL 4 WATER DISTRICT, FOOTHILL MUNICIPAL WATER DISTRICT, LAS VIRGENES 5 MUNICIPAL WATER DISTRICT, WEST BASIN MUNICIPAL WATER DISTRICT, and 6 WESTERN MUNICIPAL WATER DISTRICT will change its address as follows: 7 8 OLIVAREZ MADRUGA LEMIUEX O’NEILL, LLP 9 2659 Townsgate Road, Suite 226 10 Westlake Village, CA 91361 11 12 The telephone and fax numbers remain the same. 13 14 Dated: September 24, 2020 OLIVAREZ MADRUGA LEMIEUX O’NEILL, LLP 15 16 By: 17 Chelsea M. Scharf Attorneys for Real Parties In Interest 18 EASTERN MUNICIPAL WATER DISTRICT, FOOTHILL MUNICIPAL WATER DISTRICT, 19 LAS VIRGENES MUNICIPAL WATER DISTRICT, WEST BASIN MUNICIPAL 20 WATER DISTRICT, AND WESTERN MUNICIPAL WATER DISTRICT 21 22 23 24 25 26 27 28 2 NOTICE OF CHANGE OF ADDRESS PROOF OF SERVICE 1 2 STATE OF CALIFORNIA, COUNTY OF VENTURA 3 I am employed in the County of Ventura, State of California. I am over the age of eighteen years and am 4 not a party to the within action. My business address is 4165 E. Thousand Oaks Blvd, Suite 350, Westlake Village, CA 91362. On September 28, 2020, I served a true and correct copy of the foregoing document entitled: 5 NOTICE OF CHANGE OF ADDRESS 6 by serving a true copy of the above-described documents in the following manner: 7 BY FILE & SERVEXPRESS 8 On the date executed below, I electronically served the documents described above via 9 File & ServeXpress on the recipients designated on the Transaction Receipt located on the via File & ServeXpress website. 10 11 Phillip R. Kaplan Attorneys for Defendant and Respondent Barry W. Lee The Metropolitan Water District of Southern 12 Justin Jones Rodriguez California Manatt, Phelps & Phillips, LLP 13 One Embarcadero Center, 30th Floor San Francisco, CA 94111 14 Email: pkaplan@manatt.com bwlee@manatt.com 15 jjrodriguez@manatt.com 16 Colin C. West Attorneys for Defendant and Respondent Morgan, Lewis & Bockius LLP The Metropolitan Water District of Southern 17 One Market, Spear Street Tower California San Francisco, CA 94105 18 Email: colin.west@morganlewis.com 19 20 David J. Aleshire Attorneys for Defendant and Respondent 21 Stephen R. Onstot Municipal Water District of Orange County Christine M. Carson 22 Aleshire & Wynder, LLP 18881 Von Karman Avenue, Suite 1700 23 Irvine, CA 92612 Email: daleshire@awattorneys.com 24 sonstot@awattorneys.com ccarson@awattorneys.com 25 26 Marcia Scully Attorneys for Defendant and Respondent Heather C. Beatty The Metropolitan Water District of Southern 27 Patricia Quilizapa California The Metropolitan Water District of Southern 28 California 3 NOTICE OF CHANGE OF ADDRESS 700 North Alameda Street 1 Los Angeles, CA 90012-2944 Email: mscully@mwdh2o.com 2 hbeatty@mwdh2o.com pquilizapa@mwdh2o.com 3 4 Michael J. Garcia Attorneys for Defendant and Respondent City of Christine A. Godinez Glendale 5 Dorine Martirosian City of Glendale 6 613 East Broadway, Suite 220 Glendale, CA 91206 7 Email: mgarcia@glendaleca.gov cgodinez@glendaleca.gov 8 dmartirosian@glendaleca.gov 9 Steven M. Kennedy Attorneys for Defendant and Respondent Brunick, McElhaney & Kennedy Three Valleys Municipal Water District 10 P.O. Box 13130 San Bernardino, CA 92423-3130 11 Email: skennedy@bmklawoffice.com 12 Amrit S. Kulkarni Attorneys for Real Party in Interest 13 Gregory J. Newmark City of Los Angeles Julia Bond 14 Meyers, Nave, Riback, Silver & Wilson 1999 Harrison Street, 9th Floor 15 Oakland, CA 94612 Email: akulkarni@meyersnave.com 16 gnewmark@meyersnave.com jbond@meyersnave.com 17 18 Attorneys for Petitioner and Plaintiff San Diego John Keker County Water Authority 19 Dan Jackson Warren A. Braunig 20 Nicholas S. Goldberg KEKER, VAN NEST & PETERS LLP 21 633 Battery Street 22 San Francisco, CA 94111-1809 jkeker@keker.com 23 djackson@keker.com wbraunig@keker.com 24 ngoldberg@keker.com 25 26 Mark J. Hattam Attorneys for Petitioner and Plaintiff 27 General Counsel San Diego County Water Authority San Diego County Water Authority 28 4677 Overland Avenue San Diego, Ca 92123 4 NOTICE OF CHANGE OF ADDRESS mhattam@sdcwa.org 1 2 3 Michael N. Feuer, City Attorney Attorneys for Real Party in Interest City of Los Joseph A. Brajevich Angeles 4 Tina Shim Julie C. Riley 5 Melanie A. Tory 221 North Figueroa Street, 6 Suite 1000 Los Angeles, CA 90051-0100 7 Email: michael.feuer@ladwp.com joseph.brajevich@ladwp.com 8 tina.shim@ladwp.com julie.riley@ladwp.com 9 melanie.tory@ladwp.com 10 Patrick Q. Sullivan Attorneys for Defendant and Respondent City of Torrance City of Torrance 11 3031 Torrance Blvd. Torrance, CA 90503-5059 12 Email: psullivan@torranceCA.Gov 13 14 I declare under penalty of perjury under the laws of the State of California that the foregoing is true and 15 correct. Executed on September 28, 2020 at Westlake Village. CA. 16 17 18 Maureen Tucker 19 Printed Name Signature 20 21 22 23 24 25 26 27 28 5 NOTICE OF CHANGE OF ADDRESS