P&case_id=10CECG00528&begin_date=&end_date=

Similar documents
1. CIVIL RULES GENERAL PROVISIONS ADMINISTRATION OF CIVIL LITIGATION MARIN COUNTY SUPERIOR COURT - UNIFORM LOCAL RULES

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

Viola Hubbs v. Big Lots Stores, Inc. et al, Docket No. 2:15-cv (C.D. Cal. Mar 05,...

Seq # Assoc Expn Date Type Name 1 ATTORNEY FOR PLAINTIFF. Aliases: none

These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No.

August 14, 2017 PROPOSED REVISIONS TO LOCAL COURT RULES

Apex Compounding Pharmacy LLC v. efax Corporate et al

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

CHAPTER 4 CIVIL CASE MANAGEMENT

Court Rules of The Honorable Martin D. Auffredou, J.S.C. ~ 2017 ~

Historical unit prices - Super - Australian Shares

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES

Chapter 6 MOTIONS. 6.1 Vocabulary Introduction Regular Motions 7

9:30 a.m. MOTION CALL, CASE MANAGEMENT, STATUS DATES 10:00 a.m. 2:30 p.m. MATTERS SET BY THE COURT

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 7 FAMILY LAW

HONORABLE ANNA H. DEMACOPOULOS STANDING ORDER CALENDAR 13 ROOM

FILED: NEW YORK COUNTY CLERK 02/27/ :11 PM INDEX NO /2017 NYSCEF DOC. NO RECEIVED NYSCEF: 02/27/2018

Event Date/Time Room Location Judge PROJECTED SETTLEMENT CONF DATE. City Hall

SUPREME COURT - NASSAU COUNTY IAS PART 14 PART MATRIMONIAL RULES & PROCEDURES (revised 05/23/17)

25 8/15/05 2 7/ /17/06 3 4/ /24/06 4 4/ /21/06 5 8/ /1/07 6 1/22/ /21/08 7 1/22/ /18/09 8 1/26/98

CASE MANAGEMENT ORDER

UNITED STATES DISTRICT COURT for the CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:15-cv AB-PLA

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

DEPARTMENT C26 GUIDELINES HONORABLE GREGORY H. LEWIS

United States District Court Northern District of Illinois - CM/ECF LIVE, Ver 2.4 (Chicago) CIVIL DOCKET FOR CASE #: 1:97-cv-03475

LOCAL RULES OF PRACTICE FOR CIVIL SUPERIOR COURT CASES JUDICIAL DISTRICT 22A ALEXANDER AND IREDELL COUNTIES REVISED January 2015

CIRCUIT COURT OF COOK COUNTY DOMESTIC RELATIONS DIVISION CALENDAR 98, COURTROOM 3001 CHICAGO, IL (312)

Civil Litigation Forms Library

CALENDAR Q. JUDGE PATRICK J. SHERLOCK 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

Zoning Text Amendment Application. 1. Identify the specific section(s) number(s) of the Zoning Ordinance sought to be amended.

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

Trial Day In Court Out of Court

Bedford County Local Rules

SUPREME COURT - NASSAU COUNTY - IAS PART 56 PART RULES & PROCEDURES

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA. Plaintiffs,

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Defendant/s.

CHAPTER ACTIONS

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:06-cv CM-MHD. Parties and Attorneys

IN THE DISTRICT COURT IN AND FOR TULSA COUNTY, OKLAHOMA

Adopted November 10, 2000, by Chief District Court Judge John W. Smith. See Separate Section on Rules governing Criminal and Juvenile Courts Rule

United States District Court Central District Of California (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:06-cv GAF-RNB

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA DISTRICT JUDGE EDWARD J. DAVILA STANDING ORDER FOR CIVIL CASES

Case ID: 60CV M KENDALL WRIGHT ET AL V STATE OF ARKANSAS ET AL - NON-TRIAL Filing Date: Locatio Judge CIRCUI T.

Event Date/Time Room Location Judge CITY HALL CITY HALL

RULES OF APPELLATE PROCEDURE NOTICE

CONTRA COSTA SUPERIOR COURT MARTINEZ, CALIFORNIA DEPARTMENT: 09 HEARING DATE: 04/26/17

COMMERCIAL CALENDAR I (Effective January 30, 2012)

LOCAL RULES CASE MANAGEMENT IN CIVIL CASES

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT CHANCERY DIVISION CALENDAR 7 COURTROOM 2405 JUDGE DIANE J. LARSEN STANDING ORDER 2.

Supreme Court of the State of New York County of Nassau IAS Trial Part 22 Part Rules Updated: January 25, 2018

RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS

being preempted by the court's criminal calendar.

General Docket US Court of Appeals for the Second Circuit Second Circuit Court of

CALENDAR Q. JUDGE BILL TAYLOR 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE. JUDGE MELISSA R. McCORMICK DEPARTMENT C13. CLERK: Alma Bovard COURT ATTENDANT: As Assigned

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

Los Angeles Superior Court Limited Jurisdiction Department 77

U.S. District Court District of Maryland (Greenbelt) CIVIL DOCKET FOR CASE #: 8:05-cv RWT

STANDING ORDER FOR CALENDAR Y * Room 2101

INDIVIDUAL RULES AND PROCEDURES JUDGE SHIRA A. SCHEINDLIN

) ) ) ) ) ) ) ) ) ) ) )

Review of Current Status of Post-Grant Opposition System in Comparison with Invalidation Trial System

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO

Approved by the Board on March 27, 2014 Page 1

STIPULATION FOR JOINT APPENDIX. KAMALA D. HARRIs Attorney General of California. DOUGLAS J. WOODS Senior Assistant Attorney General

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA CASE NOS.

Protocol for Judge Leo Bowman

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

LIMITED JURISDICTION

CHAPTER ARBITRATION

No pleading or other legal paper that complies with the Pennsylvania Rules of

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 2:9. MISCELLANEOUS PROCEEDINGS PENDING APPEAL

COMMERCIAL CALENDAR N (Effective February 8, 2013)

RULE 3. [Reserved] CHAPTER III. PETITION PRACTICE AND PLEADING

Appellate Case: Document: Date Filed: 02/10/2016 Page: 1 UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20

INDIVIDUAL PRACTICES OF JUDGE LOUIS L. STANTON

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:05-cv SVW

PART RULES HONORABLE MARIA G. ROSA New York State Supreme Court Dutchess County Supreme Court 10 Market Street Poughkeepsie, New York 12601

William B. Gould IV Collection. Papers, linear feet 2 storage boxes

LOCAL RULES of the COURT OF COMMON PLEAS OF CLARION COUNTY

PETER D. HUNT, E. MICHAEL DUGAN, NANCY R. JOHNSON, MARILYN J. LABOSKY, MICHELLE M.LOGAN, CONNIE R. RUSIN AND RHONDA J. SEAMON

Superior Court of California County of Orange

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 5:5. PRETRIAL PROCEDURES AND PROCEDURES RELATING TO CERTAIN JUDGMENTS

SUPERIOR COURT OF CALIFORNIA, COUNTY OF

Cairns Airport financial year passenger totals.

Document List. Katherine Nelson - v. - Robert Rosenkranz NYSCEF. New York County Supreme Court Index # /2014

15B CIVIL RULES TABLE OF CONTENTS

14 th JUDICIAL DISTRICT DISTRICT COURT DIVISION GENERAL CIVIL RULES

NOTICE OF ELECTRONIC FILING

THE COURTS. Title 249 PHILADELPHIA RULES

Ch. 491 PRACTICE AND PROCEDURE 67 ARTICLE V. GENERAL PROCEDURES

UNITED STATES DISTRICT COURT, CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles) CIVIL DOCKET FOR CASE #: 2:03-cv MAN

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE

LITIGATION CHRONOLOGY ( )

IN THE COURT OF APPEALS OF MARYLAND R U L E S O R D E R. This Court s Standing Committee on Rules of Practice and

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA (Southern Division - Santa Ana) CIVIL DOCKET FOR CASE #: 8:11-cv DOC-MLG

LOCAL RULES OF THE SUPERIOR COURT OF GUAM. GENERAL RULES (Promulgation Order No , Eff. June 1, 2007)

Docket Number: 1441 M & K ELECTRICAL COMPANY, INC. Keith A. Bassi, Esquire CLOSED VS. COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION

Transcription:

http://banweb.co.fresno.ca.us/cprodsnp/ck_public_qry_doct.cp_dktrpt_frames?backto= P&case_id=10CECG00528&begin_date=&end_date= Report Selection Criteria Case ID: 10CECG00528 Docket Start Date: Docket Ending Date: Case Description Case ID: 10CECG00528 - Margaret Mims vs. County of Fresno - -NON JURY- Filing Date: Thursday, February 11th, 2010 Type: 02 - Writ of mandate Status: DEM - Demurrer filed Related Cases No related cases were found. Case Event Schedule Event Date/Time Room Location Judge TRO Order to Show Cause OSC Pre-injunction Status Conference Status Conference Trial Setting Conference Order to Show Cause Order to Show Cause 18-FEB-2010 03:28 PM 26-MAR-2010 09:00 AM 14-APR-2010 08:00 AM 15-APR-2010 03:00 PM 09-DEC-2010 03:30 PM 04-MAR-2011 03:27 PM 18-MAR-2011 09:00 AM Ex Parte Dept 97D, 2317 Tuolumne Dept 97D, 2317 Tuolumne Dept 97D, 2317 Tuolumne Dept 403, 1130 O Street Dept 403, 1130 O Street Dept 403, 1130 O Street Franson, Donald Franson, Donald Franson, Donald Franson, Donald Franson, Donald Snauffer, Mark W Snauffer, Mark W Status Conference 22-APR-2011 Dept 403, 1130 O Snauffer, Mark W

09:00 AM Street Order to Show Cause 29-JUL-2011 09:00 AM Dept 403, 1130 O Street Snauffer, Mark W Status Conference 23-SEP-2011 09:00 AM Dept 403, 1130 O Street Snauffer, Mark W Status Conference 20-OCT-2011 03:30 PM Dept 403, 1130 O Street Snauffer, Mark W Status Conference 17-NOV-2011 03:27 PM Dept 403, 1130 O Street Snauffer, Mark W Demurrer/Motion Strike 14-DEC-2011 03:27 PM Dept 403, 1130 O Street Snauffer, Mark W Status Conference 14-DEC-2011 03:30 PM Dept 403, 1130 O Street Snauffer, Mark W Court Trial 23-MAR-2012 10:00 AM Dept 403, 1130 O Street Snauffer, Mark W Case Parties Seq # Assoc Expn Date Type ID Name 2 23-DEC- 2010 Address: unavailable Civil Judge For All Purposes DRF Aliases: none Franson, Donald 3 4 Petitioner @2998329 Address: unavailable Aliases: Fresno County Sheriff in her official capacity 4 Petitioner/Plaintiff's Atty 073890 Mayer, Martin J. Address: 3777 North Harbor Boulevard Jones & Mayer Fullerton CA 92835 Aliases: none 5 6 Respondent @2998331 County of Fresno Board of Supervisors

Address: unavailable Aliases: none 6 Defendant's Attorney 142968 Johnson Jr., Bruce B. Address: 2220 Tulare St., Ste 500 Fresno CA 93721 Aliases: none 7 Civil Judge For All Purposes MWS Snauffer, Mark W Address: unavailable Aliases: none Docket Entries Filing Date Description Name Monetary 11-FEB-2010 08:41 AM 11-FEB-2010 02:20 PM Order on media request filed Order on request for media coverage by KFSN TV by Judge Donald Franson filed. le Order filed Order the Court Orders the request to photograph record, or broadcast, signed by Judge D. R. Franson filed. gs 11-FEB-2010 03:59 PM 11-FEB-2010 03:59 PM New Civil Case Filed none. Petition Filed 11-FEB-2010 03:59 PM Petition for writ of mandate and complaint for injunctive relief filed. KEC Government Exemption Claimed Government exemption to payment of filing fees claimed. 11-FEB-2010 Civil case cover sheet

04:00 PM 11-FEB-2010 04:00 PM Civil Case Cover Sheet Summons filed 16-FEB-2010 08:32 AM 16-FEB-2010 08:32 AM 16-FEB-2010 08:33 AM 16-FEB-2010 11:42 AM 16-FEB-2010 12:24 PM 16-FEB-2010 02:15 PM Summons on Petition and Complaint filed. KEC Order on media request filed Order on request for media coverage by Fresno Bee by Judge Donald Franson filed. le Order on media request filed Order on request for media coverage by Ksee 24 by Judge Donald Franson filed. le Order on media request filed Order on request for media coverage by KMPH 26 by Judge Donald Franson filed. le Ex Parte document filed Ex parte application to exceed briefing filed. Hearing Date set on 2/18/2010 at 3:30 p.m. in Dept # 97D. le POS of summons & comp personal Proof of service of summons and complaint filed showing personal service on Bernice E. Seidel on 2-12-10. kct Order filed Order Good Cause appearing the Court herrby Grants the Board's application, to file a brief of up to 25 pages in Opposition to Mims ' Ex-Parte Application for Temporary Restraining Order, signed by Judge D. R. Franson filed. gs 16-FEB-2010 Ex Parte document filed

04:14 PM Ex parte application for tro and osc re issuance of preliminary injunction filed. Hearing Date set on 2-18-2010 at 3:30pm in Dept # 97D. KEC 16-FEB-2010 04:14 PM Declaration of James R. Touchstone regarding ex parte notice of hearing on tro filed. KEC 16-FEB-2010 04:15 PM 17-FEB-2010 01:53 PM 18-FEB-2010 09:09 AM 18-FEB-2010 09:09 AM 18-FEB-2010 09:09 AM 18-FEB-2010 09:10 AM Declaration of Margaret Mims in support of temporary restraining order and request for scheduling of order to show cause hearing filed. KEC Order on media request filed Order on request for media coverage by KGPE - TV, Granted, by Judge D. R. Franson filed. gs Opposition filed Opposition to ex parte application for tro filed. KEC Declaration of Bernice E. Seidel in opposition to ex parte application for tro filed. KEC Declaration of Jeannie Figueroa in opposition to ex parte application for tro filed. KEC Declaration of John Navarrette in opposition to ex parte application for tro filed. KEC 18-FEB-2010

09:11 AM 18-FEB-2010 09:11 AM 18-FEB-2010 09:12 AM Declaration of Kathleen Donawa in opposition to ex parte application for tro filed. KEC Evidentiary Objections to declaration of Margaret Mims in support of tro filed. KEC Proof of service filed Proof of service of opposition to ex parte application and supporting documents filed. Served on Martin J. Mayer by personal service at sheriff's administrative building per attorney on 2-18-2010. KEC 18-FEB-2010 02:19 PM Order filed 19-FEB-2010 09:48 AM 02-MAR-2010 10:34 AM 02-MAR-2010 10:35 AM Order it is hereby Ordered that Resp. Fresno County Boad of Supervisors appear before this Court in Dept. #97D, on 03-26-10, at 9:00 a.m., (please refer to Order for more info.) signed by Judge D. R. Franson filed. The parties shall adhere to the following Briefing Schedule: Respondents Shpplemental Opposition of no more than 10 pages due no later than 03-02-10, Petitioner's Reply of more than 25 pages due by 03-15-10. gs Docket entry for the letter produced from CDADOCT on 19-FEB-2010 by MDUARTE2. Declaration Bruce B. Johnson in opposition to motion for preliminary injunction filed. KEC Supplemental document filed Supplemental and amended declaration of Kathleen Donawa in opposition to ex parte application for tro and motion for preliminary injunction filed. KEC 02-MAR-2010 Supplemental document filed

10:35 AM 02-MAR-2010 10:37 AM 12-MAR-2010 10:04 AM Supplemental opposition to motion for preliminary injunction filed. KEC Supplemental document filed Supplemental and amended declaration of Jeannie Figueroa in opposition to exparte application for tro and motion for preliminary injunction filed. KEC Answer filed Answer to petition and complaint filed. TLC 15-MAR-2010 08:10 AM Reply filed Reply to opposition to motion for preliminary injunction filed. KEC 15-MAR-2010 08:10 AM Declaration of James R. Touchstone in support of motion for preliminary injunction filed. KEC 15-MAR-2010 08:10 AM Objection to supplemental and amended declaration of Kathleen Donawa in opposition to ex parte application filed. KEC 15-MAR-2010 08:12 AM Objection to supplemental and amended declaration of Jeannie Figueroa in oppostion to ex parte application for tro and motion for preliminary injunction filed. KEC 15-MAR-2010 08:13 AM 22-MAR-2010 08:34 AM Declaration of Steve Foerker in support of motion for preliminary injunction filed. KEC Order on media request filed

22-MAR-2010 08:34 AM Order on request for media coverage by KFSN by Judge Donald Franson filed. le Order on media request filed Order on request for media coverage by KGPE by Judge Donald Franson filed. le 23-MAR-2010 09:19 AM Notice filed 23-MAR-2010 09:54 AM Notice of lodging of record of underlying governmental proceedings; Declaration of James R Touchstone filed. TLC Ex Parte document filed Ex parte application for submission of oral testimony filed. Hearing Date set on 3/26/10 at 9:00 am in Dept # 97D. TLC 23-MAR-2010 09:55 AM Req for judicial notice filed TLC 23-MAR-2010 09:55 AM Objection to declaration of James Touchstone filed. TLC 23-MAR-2010 09:56 AM 24-MAR-2010 08:34 AM Motion in Limine filed Motion in Limine No. 1 TLC Response filed Response to objection to declaration of James R Touchstone filed in support of motion for preliminary injunction filed. TLC 24-MAR-2010 08:35 AM Opposition filed Opposition to respondent's motion in limine No. 1 and objections to declaration of Steve Forker filed. TLC

24-MAR-2010 11:39 AM Objection to respondent's request for judicial notice of Butte county Supervisors' official action of August 6, 1985 filed. TLC 24-MAR-2010 11:40 AM Opposition filed 25-MAR-2010 08:36 AM 25-MAR-2010 08:37 AM 01-APR-2010 08:43 AM 01-APR-2010 08:50 AM 01-APR-2010 08:51 AM Opposition to ex parte application for submission of oral testimony filed. TLC Order on media request filed Order on request for media coverage by KSEE 24 by Judge Donald Franson filed. le Order on media request filed Order on request for media coverage by KMPH 26 by Judge Donald Franson filed. le Docket entry for the letter produced from CDADOCT on 01-APR-2010 by MDUARTE2. Minute order Judge Franson Minute Order from Dept.: 97D Clerk: M. Duarte Reporter: Not Reported Nature of Hearing:From Chambers The matter having been under advisment, the Court rules as follows: See attached order dated 4-1-10. MMD Order filed Order re Preliminary Injunction- A preliminary injunction shall issue against the Fresno County's Board of Supervisors requiring them to rescind their previous order directing the County Administration Office to lay off 23 correctional officers. The Court also, concludes that the Petitioner has not shown a likelihood of prevailing on the merits of the elimination of the 77 positions within the Sheriff's Department. Based upon the evidence presented, and lack thereof, the additional requests for preliminary injunction are hereby denied. Signed by Judge Donald R. Franson, Jr. filed. MMD

09-APR-2010 03:29 PM 12-APR-2010 02:30 PM 12-APR-2010 02:31 PM Order Received for Signature Order: Proposed preliminary injunction Forwarded to: Dept 97D le Declaration of John Navarrette in support of Board of Supervisors' objections to proposed preliminary injunction filed. TLC Objection of Board of Supervisors to Sheriff Mims' proposed preliminary injunction filed. TLC 13-APR-2010 11:34 AM Response filed 15-APR-2010 08:38 AM 15-APR-2010 03:43 PM 26-OCT-2010 02:09 PM 27-OCT-2010 10:47 AM Response to objections of board of supervisors sg filed. Preliminary injunction filed The court reserves juridiction to modify this injunction as the ends of justice may require. le Notice sent Docket entry for the letter produced from CDADOCT on 15-APR-2010 by MDUARTE2. Docket entry for the letter produced from CDADOCT on 26-OCT-2010 by MDUARTE2. Minute order Judge Franson Minute Order from Dept.: 97D Clerk: M. Duarte Reporter: Not Reported Nature of Hearing: From Chambers Set for 11/18/10 at 3:30 pm in Dept 97D for Trial Setting Conference Other: Court sets the matter for a Trial Setting Conference. Parties may file a short status conference statement five days prior to the hearing mmd

10-NOV-2010 11:32 AM 18-NOV-2010 09:22 AM 18-NOV-2010 09:24 AM 18-NOV-2010 09:25 AM 09-DEC-2010 09:14 AM 09-DEC-2010 03:21 PM 14-DEC-2010 11:25 AM Status conference statement Status conference statement filed. le Minute order Judge Franson Minute Order from Dept.: 97D Clerk: M. Duarte Reporter: Not Reported Nature of Hearing: From Chambers Continued to 12-9-10 at 3:30 in Dept 97D for Trial Setting Conference Other: Pursuant to plaintiffs counsel request, the Court continues the Trial Setting Conference set for 11-18-10 to 12-9-10. See attached letter. mmd Motion for continuance granted none. Docket entry for the letter produced from CDADOCT on 18-NOV-2010 by MDUARTE2. Minute order Judge Franson Minute Order from Dept.: 403 Clerk: K Tobar Reporter: S Davis Nature of Hearing: Trial Setting Conference Set for April 8, 2011 at 8:30 a.m. dept 403 for writ of mandate. The Court sets the matter for a writ of mandate. Parties are limited to a 25 page opening brief due 30 days prior to the hearing. Opposition shall be limited to a 30 page limit due 15 days prior to the hearing. Any reply will be limited to 10 pages and shall be due five days prior. le Minute order printed Docket entry for the letter produced from CDAEVNT on 09-DEC-2010 by KTOBAR. Docket entry for the letter produced from CDADOCT on 14-DEC-2010 by KTOBAR.

23-DEC-2010 04:24 PM Notice Assignment of Judge Docket entry for the letter produced from CDAPRTY on 23-DEC-2010 by LPETERSON. 14-FEB-2011 09:53 AM Ex Parte document filed Ex parte application for an order shortening time for hearing of motion to overrule objections to and to compel the depositions of Kathleen Donawa, Jeannie Figueroa and John Navarette; Memorandum of points and authorities filed. Hearing Date set on February 15, 2011at 3:30 in Dept # 403. kct (No RA Copy) 14-FEB-2011 09:55 AM Declaration of Denise L. Rocawich in support of ex parte application for an order shortening time filed. kct 14-FEB-2011 09:56 AM Stipulation 14-FEB-2011 01:47 PM 14-FEB-2011 02:34 PM 24-FEB-2011 04:59 PM Stipulation of the parties to shorten time on hearing of motion to overrule objections to and to compel the depositions of Kathleen Donawa, Jeannie Figueroa and John Navarette. kct Off calendar Off calendar for motion for protective order scheduled for 4/6/11 per moving party lp. Off calendar Off calendar for motion to compel scheduled for 2/15/11 by Touchstone lp Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B Danielson Reporter: Not reported Nature of Hearing:From Chambers Set for March 4, 2011 at 3:30 dept 403 for OSC re; why the court should not dissolve the prelim/injunc and dismiss petition for writ of mandate as moot. see attached order. le

25-FEB-2011 04:59 PM 03-MAR-2011 09:30 AM Order to show cause filed Order to show cause re: why court should not dissolve prelim/injunc and dismiss petition signed by Judge Mark Snauffer filed. le Order Received for Signature Order: to continue hrg. Forwarded to: Dept. #403 gs 04-MAR-2011 11:43 AM Stipulation and Order filed Stipulation and order - that the Order to show cause why court should not dissolve preliminary injunction and dismiss petition for Writ of Mandate as Moot previously set for March 4, 2011 shall be continued to March 18, 2011 at 9:00 a.m. in dept 403. signed by Judge Mark Snauffer and filed. le 09-MAR-2011 09:32 AM Brief filed Petitioners Opening Brief in support of petition for Writ of Mandate csp 09-MAR-2011 09:33 AM Declaration of Margaret Mims in Support of petitioners Opening brief in Support of Petition for Writ of Mandate csp 09-MAR-2011 09:33 AM Declaration of James R touchstone in Support of Petitioners Opening Brief in Support of Petition for Writ of Mandate filed. csp 15-MAR-2011 02:54 PM Response filed 16-MAR-2011 02:56 PM Response to order to show cause filed. le Notice filed Defendant Board of Supervisors Memorandum concerning Order to Show Cause Re: Mootness Issue Court Date 03/18/2011 9am Dept 403 csp

18-MAR-2011 09:55 AM 18-MAR-2011 11:45 AM 18-MAR-2011 12:27 PM 08-APR-2011 08:16 AM 22-APR-2011 11:24 AM 22-APR-2011 11:38 AM Minute order printed Docket entry for the letter produced from CDAEVNT on 18-MAR-2011 by Docket entry for the letter produced from CDAEVNT on 18-MAR-2011 by Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B Danielson Reporter: M Pish Nature of Hearing: Order to show cause Continued to April 22, 2011 at 9:00 a.m. dept 403 for status hearing. The court vacates the briefing schedule and the hearing set for April 8, 2011. Further proceedings on the writ of mandate are stayed pending further order by the court. le Off calendar Off calendar for WRTM scheduled for 04/08/2011 continued to 04/22/2011 at 9am dept 403 per minute order of 03/18/2011. csp Minute order printed Docket entry for the letter produced from CDAEVNT on 22-APR-2011 by KARTIS. Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: K Artis Reporter: M Pish Nature of Hearing:Status Conference. Set for OSC on 7-29-11 at 9am in Dept 403 skp 22-JUL-2011 02:50 PM Declaration of Margaret Mims in response to order to show cause filed. ks 25-JUL-2011 10:04 AM Declaration of James R. Touchstone in response to order to show cause filed. ks

25-JUL-2011 10:54 AM 29-JUL-2011 11:00 AM 29-JUL-2011 11:17 AM 29-JUL-2011 04:48 PM 10-AUG-2011 10:55 AM 10-AUG-2011 04:03 PM 10-AUG-2011 04:03 PM Declaration of Bruce B Johnson in support of Board of Supervisors Reply regarding OSC hearing on Topic of Mootnes filed. Placed in dept 503 basket csp Minute order printed Docket entry for the letter produced from CDAEVNT on 29-JUL-2011 by Docket entry for the letter produced from CDAEVNT on 29-JUL-2011 by Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B. Danielson Reporter: M. Pish Nature of Hearing: Order to Show Cause - Matter argued and submitted. Taken under advisement sg Docket entry for the letter produced from CDADOCT on 10-AUG-2011 by Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B. Danielson Reporter: none Nature of Hearing: From Chambers Matter having been under advisement, the court rules as follows: see attached order. Matter set for status conference on 9-16-11 at 9:00am in dept. 403. Court dissolves preliminary injunction & permits petitioner to filean amended pleading within 10 days. gar Order filed Order signed by Judge Snauffer filed. Court finds there is still a justiciable controversy although petition seeking writ of mandate concerning the 2009-10 budget is moot. Court dissolves preliminary injunction entered on 4-1-10

concerning the June 30, 2009-2010 budget year and permit the petitioner to file an amended petition within 10 days. Court schedules a status conference for 9-16-11 at 9am in dept. 403. gar 23-AUG-2011 07:41 AM Amended document filed 14-SEP-2011 11:39 AM 14-SEP-2011 11:40 AM 15-SEP-2011 11:01 AM 15-SEP-2011 11:02 AM 15-SEP-2011 11:03 AM 15-SEP-2011 11:04 AM Amended Petition for Writ of Mandate and Complaint for Injunctive and Declaratory Relief filed. gar Motion for continuance granted Status Conference set for 9/16/11 has been continued to 9/23/11 at 9:00 am in D 403 due to Judge's unavailibility. lp Notice of Cal Setting Printed Docket entry for the letter produced from CSAEVNT on 14-SEP-2011 by LPETERSON. Notice of hearing filed Notice of hearing on Demurrer to First Amended Petition and Complaint filed. Hearing set on 10/20/11 at 3:30pm in Dept #403. lmi Demurrer filed Defendant Board of Supervisors' Demurrer to First Amended Petition and Complaint lmi Memorandum of P & A filed Memorandum of points and authorities Supporting Defendant Board of Supervisors Demurrer to First Amended Petition and Complaint lmi Req for judicial notice filed Request for Judicial Notice lmi 15-SEP-2011 11:04 AM Notice filed

15-SEP-2011 11:04 AM 23-SEP-2011 10:56 AM 23-SEP-2011 10:57 AM 23-SEP-2011 11:20 AM 23-SEP-2011 11:46 AM 26-SEP-2011 10:40 AM 26-SEP-2011 10:40 AM Notice of Defndant Board of Supervisors; Motion to Strike Portions of First Amended Petition and Complaint filed lmi. Memorandum of P & A filed Memorandum of points and authorities supporting Defendant Board of Supervisors Motion to Strike Portions of First Amended Petition & Complaint lmi Minute order printed Docket entry for the letter produced from CDAEVNT on 23-SEP-2011 by Minute order printed Docket entry for the letter produced from CDAEVNT on 23-SEP-2011 by Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B. Danielson Reporter: M. Pish Nature of Hearing: Status Conference - continued to 10/20/11 at 3:30 in Dept 403. Telephonic appearance OK. db Docket entry for the letter produced from CDAEVNT on 23-SEP-2011 by Supplemental document filed Supplemental and Amended Notice of Hearing on Demurrer filed. gs Supplemental document filed Supplemental and Amended Demurrer filed. gs 26-SEP-2011 10:40 AM Supplemental document filed

04-OCT-2011 10:54 AM 11-OCT-2011 02:53 PM 14-OCT-2011 02:12 PM 14-OCT-2011 02:13 PM Supplemental and Amended Notice of Motion to Strike filed. gs Order Received for Signature Order: to file 2nd amended complaint Forwarded to: Dept. # 403 gs Stipulation and Order filed Stipulation and order permitting filing of second amended petition and complaint, and taking demurrer and motion to strike off calendar signed by Judge Mark W. Snauffer and filed. ks Off calendar Off calendar for demurrer scheduled for 10/20/2011. Per research attorney. le Off calendar Off calendar for motion to strike scheduled for 10/20/2011. Per research attorney. le 17-OCT-2011 03:09 PM Amended document filed 20-OCT-2011 09:08 AM 21-OCT-2011 04:13 PM 24-OCT-2011 11:18 AM Seond Amended Petition for Writ of Mandate and Complaint for Injunctive and Declaratory Relief filed. lmi Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B. Danielson Reporter: M. Pish Nature of Hearing: Status Conference Continued to November 17, 2011 at 3:30 Dept. 403 for Status Conference. Note: The court did not have the file. (gac) Minute order printed Docket entry for the letter produced from CDAEVNT on 21-OCT-2011 by

Docket entry for the letter produced from CDAEVNT on 24-OCT-2011 by 14-NOV-2011 10:50 AM Demurrer filed (gac) 14-NOV-2011 10:50 AM 14-NOV-2011 10:50 AM Notice of hearing filed Notice of hearing of Demurrer to 2nd amended petition and complaint filed. Hearing set on 12-14-11 at 3:30 in 403. (gac) Memorandum of P & A filed Memorandum of points and authorities in supporting defendant Board of Supervisors' Demurrer to 2nd amended petition and complaint filed. (gac) 14-NOV-2011 10:50 AM Req for judicial notice filed (gac) 14-NOV-2011 10:50 AM 17-NOV-2011 10:58 AM 18-NOV-2011 11:29 AM 23-NOV-2011 08:40 AM Notice of motion filed Notice of Defendant Board of Supervisors motion to Strike Portions of 2nd amended Petition and Complaint filed. Hearing set on 12-14-11 at 3:30 in 403. (gac) Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B Danielson Reporter: M Pish Nature of Hearing: Status Conference Case is continued to 12/14/11 at 9:30 am in D 403 for Status Conference. lp Minute order printed Docket entry for the letter produced from CDAEVNT on 18-NOV-2011 by Minute order printed

23-NOV-2011 09:15 AM Docket entry for the letter produced from CDAEVNT on 23-NOV-2011 by Docket entry for the letter produced from CDAEVNT on 23-NOV-2011 by 01-DEC-2011 02:48 PM Opposition filed Opposition to Motion to strike protions of second amended petitioner and complaint filed. ks (no RA copy) 01-DEC-2011 02:49 PM Opposition filed 09-DEC-2011 10:41 AM 09-DEC-2011 10:41 AM 14-DEC-2011 03:53 PM 19-DEC-2011 10:27 AM Opposition to Demurrer to second amended petition for writ of mandate and complaint for injuctive and declaratory relief filed. ks Reply filed Reply brief Re: Board of Supervisors' motion to strike portions of the second amended petition and complaint filed. (gac) Reply filed Reply brief Re: Board of Supervisors' Demurrer to the second amended petition and complaint filed. (gac) Minute order - Judge Snauffer Minute Order from Dept.: #403 Clerk: B. Danielson Reporter: M. Pish Nature of Hearing: Demurrer / Motion to Strike Continued to 03-23-12 at 10:00 a.m. in Dept. #403 for Hearing on complaint for declaratory relief. Tentative ruling becomes the Order of the Court. No further order is necessary. Parties are instructed to submit an order. The briefing schedule is as follows: Opening breif due 01-23-12, Opposition due 02-23-12. reply 03-05-12. Partis stipulate to limiting the briefs as follows Opening 25-pages, Oppositon 30-pages, Reply 5- pages. To Overrule the Demurrer and to Deny the Motion to Strike. gs gs Minute order printed

19-DEC-2011 11:20 AM 23-DEC-2011 03:38 PM 28-DEC-2011 12:21 PM 03-JAN-2012 01:27 PM Docket entry for the letter produced from CDAEVNT on 19-DEC-2011 by Docket entry for the letter produced from CDAEVNT on 19-DEC-2011 by Answer filed Answer to 2nd amended petiton and complaint filed. (gac) Order Received for Signature Order: Following Status hearing; Order on Defendants' Demurrer and Motion to Strike Forwarded to: Dept 403 csp Order filed Order followings stays hearing; Order on Defendants; Demurrer and Motion to Strike signed by Judge Mark W. Snauffer filed. The Demurrer is overruled and the motion to strike is denied. The Trial shall commence on March 23, 2012 at 10:00 in Department 403. ks 23-JAN-2012 03:34 PM Notice filed Notice of Petitioner's Opening Brief in Support of Complaint for Declaratory Relief filed. gs 23-JAN-2012 03:34 PM Declaration of James R. Touchstone in Support of Opening Brief filed. gs 23-JAN-2012 03:34 PM Declaration of Margaret Mims in Support of Petitioner's Opening Brief filed. gs 23-JAN-2012 03:37 PM Req for judicial notice filed

23-FEB-2012 11:05 AM 23-FEB-2012 11:08 AM 23-FEB-2012 11:09 AM 23-FEB-2012 11:11 AM 23-FEB-2012 11:13 AM 23-FEB-2012 11:15 AM 23-FEB-2012 11:16 AM 23-FEB-2012 11:17 AM gs Opposition filed Defendant Board of superviosors' Opposition Brief Re: Complaint for Declaratory Relief filed. dhouston Proof of service filed Proof of service of Pleadings Supporting Defendant Board of Superviosr's Opposition Brief filed. Served on Martin J. Mayer by mail on 2/23/12. dhouston Declaration of John Navarrette Re: Declaratory Relief Trial filed. dhouston Declaration of Jeannie Figuerroa Re: Declaratory Relief Trial filed. dhouston Declaration of Kathleen Donawa in support of board's opposition brief filed. dhouston Declaration of Bernice E. Seidel in support of board's opposition brief filed. dhouston Declaration of Bruce B. Johnson Re: Declaratory Relief Trial filed. dhouston Declaration of Joseph J. Benbera, Ph.D Re: Declaratory Relief Trial filed. dhouston

23-FEB-2012 11:18 AM 23-FEB-2012 11:20 AM 23-FEB-2012 11:22 AM Declaration of Bart Bohn Re: Declaratory Relief Trial filed. dhouston Appendix of Authorities Supporting Defendants Board of Suppervisors Opposition Brief filed. dhouston Defendant's Evidentiary Objections to Declaration of Margaret Mims filed. dhouston 05-MAR-2012 03:26 PM Reply filed Petitioners Reply to Defendnat Board of Supervisors Opposition Brief Re: Complaint for Declaratory Relief Court Date 03/23/2012 10am Dept 403 csp 05-MAR-2012 03:26 PM Objections to Declaration of John Navarrette re; Declaratory Relief Trial Court Date 03/23/2012 10am Dept 403 csp 05-MAR-2012 03:28 PM Objections to Declarationof Jeannie Figueroa re: Declaratory Relief Trial Court Date 03/23/2012 10am Dept 403 csp 05-MAR-2012 03:29 PM 20-MAR-2012 10:48 AM Objection to Declaration of Kathleen Donawa Re: Declaraatory Relief Trial filed. Court Date 03/23/2012 10am Dept 403 csp Defendant's Evidentiary Objections to Declaration of James R. Touchstone; Supporting Declaration of Kathleen Donawa filed. (gac)

23-MAR-2012 09:20 AM 27-MAR-2012 01:44 PM 03-MAY-2012 09:06 AM 03-MAY-2012 02:31 PM 03-MAY-2012 02:31 PM 18-MAY-2012 01:37 PM Minute order - Judge Snauffer Minute Order from Dept.: 403 Clerk: B. Danielson Reporter: M. Pish Nature of Hearing: Civil Court Trial Minute Order~ 1st Day The above entitled matter comes on regularly before the Honorable Mark W. Snauffer at 10:03 a.m. Martin Mayer and James Touchstone appearing for the plaintiff, and defense counsel, Bruce Johnson, come into open Court, this being the time heretofore set for trial of this action. Court and counsel further address matters of law and procedure as stated fully on the record. Parties are each to submit a proposed judgment and statement of decision dy April 27, 2012. The Court will take this matter under submission once it recieves the requested materials from both sides. The Court is adjourned, ks Docket entry for the letter produced from CDADOCT on 27-MAR-2012 by Order Received for Signature Order: statement of decision Forwarded to: 403 (gac) Order Received for Signature Order:proposed statement of decision Forwarded to: 403 sg Judgment Received Forwarded to: dept. 403 sg Objection to Sheriff Mims' Proposed Statement of Decision filed. msm 18-MAY-2012 02:14 PM Plaintiff's Objections to proposed statement of decision filed. (gac)