Mary Jack, et al., v. City of Los Angeles, et al., BS175256
Tentative decision on petition for writ of mandate: denied
Petitioners Mary Jack (“Jack”) and Sue Kaplan (“Kaplan”) petition the court for a writ of mandate directing Respondent California Coastal Commission (“Commission”) to set aside its decision that there is no substantial issue for appeal of the three Coastal Development Permits (“CDPs”) issued by the City of Los Angeles (“City”) for a project to partially demolish, relocate, and remodel a craftsman bungalow (“Craftsman”) and construct two new homes within a historic walk street district in Venice, California (“Project”).
The court has read and considered the moving papers, opposition,[1] and reply, and renders the following tentative decision.
A. Statement of the Case
1. Petition
Petitioners commenced this proceeding on September 27, 2018, alleging causes of action for violations of the California Environmental Quality Act (“CEQA”) and the Coastal Act of 1976 (“Coa
Hearing Date
July 16, 2020
Type
Petition for Change of Name (General Jurisdiction)
Status
Legacy Judgment 03/27/2018
For full print and download access, please subscribe at https://www.trellis.law/.
Mary Jack, et al., v. City of Los Angeles, et al., BS175256
Tentative decision on petition for writ of mandate: denied
Petitioners Mary Jack (“Jack”) and Sue Kaplan (“Kaplan”) petition the court for a writ of mandate directing Respondent California Coastal Commission (“Commission”) to set aside its decision that there is no substantial issue for appeal of the three Coastal Development Permits (“CDPs”) issued by the City of Los Angeles (“City”) for a project to partially demolish, relocate, and remodel a craftsman bungalow (“Craftsman”) and construct two new homes within a historic walk street district in Venice, California (“Project”).
The court has read and considered the moving papers, opposition,[1] and reply, and renders the following tentative decision.
A. Statement of the Case
1. Petition
Petitioners commenced this proceeding on September 27, 2018, alleging causes of action for violations of the California Environmental Quality Act (“CEQA”) and the Coastal Act of 1976 (“Coa