SUPERIOR COURT OF THE STATE OF CALIFORNIA

Similar documents
SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA - SACRAMENTO DIVISION } } } } } } } } } } } } } } /

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT. Plaintiffs and Appellants, Defendants and Res ondents.

By S. Lee, Deputy Clerk

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

Civil No. C [Sacramento County Superior Court Case No ] IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

This matter came on regularly before this Court for hearings on October 7,2004 and on April

OFFICE OF THE CITY ATTORNEY ROCKARD J. DELGADILLO CITY ATTORNEY REPORT RE: COURT RULING

Sequoia Park Associates, a California limited partnership, Petitioner and Plaintiff,

SETTLEMENT AGREEMENT

Case 2:00-cv GAF-RC Document 435 Filed 05/14/13 Page 1 of 6 Page ID #:1893

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

RESPOND TO ORANGE COUNTY OFFICE. March 3, 2011

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

UNITED STATES DISTRICT COURT ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES D. SALISBURY DEPUTY CLERK B. HALL, CSL/CT.ASST.

TO BE FILED IN THE COURT OF APPEAL

Fresno County Superior Court, Case No. 1OCECGO2 116 The Honorable Jeffrey Y. Hamilton, Judge

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

SUPERIOR COURT OF THE STATE OF CALIFORNIA

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA. Petitioner. Respondent. Real Party in Interest.

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO. 10:00 a.m. June 21, 2013 HON. EUGENE L. BALONON

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

IIAR CONN )14)R1) toliv

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES - CENTRAL DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

CITY OF SIGNAL HILL OVERSIGHT BOARD

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

DEC 1 i1z ) FOR DEFENDANTS DEMURRER TO ) FIRST AMENDED COMPLAINT ) ) Time: 439-pm.3) C.D. Michel -

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

SUPERIOR COURT OF CALIFORNIA, COUNTY OF LOS ANGELES. Plaintiff{s),

)

CIV CIV DS ORDR Order GRANTING PRELIMINARY APPROVAL OF

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

REQUEST FOR PUBLICATION OF OPINION. Andre Torigian v. WT Capital Lender Services Case No. F (Fresno County Superior Court No.

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

DISTRICT COURT, FAMILY DIVISION CLARK COUNTY, NEVADA

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

August 3, Re: Request for Publication of Jacobs v. Coldwell Banker B (July 25, 2017)

In the Supreme Court of the State of California

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

Case 2:14-cv WBS-EFB Document 14 Filed 08/07/14 Page 1 of 5

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT

PARKER, et al., THE STATE OF CALIFORNIA, et al., STIPULATION FOR SECOND EXTENSION OF TIME TO FILE BRIEF PURSUANT TO RULES OF COURT, RULE 8.

Case 2:15-cr SVW Document 173 Filed 03/31/17 Page 1 of 61 Page ID #:2023

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

1 The parties to this action, through their respective counsel, hereby stipulate and agree to. 2 the following:

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA

[FORM OF FINAL DISMISSAL ORDER] UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

COURT APPROVED SETTLEMENT NOTICE AUTHORIZED BY THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

CUSTODIAN AGREEMENT W I T N E S S E T H:

DISPOSITION OF PERSONAL PROPERTY WITHOUT ADMINISTRATION Disposition without Administration

Request for Publication

a. Name of person served:

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

Case 2:14-cv GW-AS Document 6 Filed 07/07/14 Page 1 of 7 Page ID #:389

JOINT RULE 16(b)/26(f) REPORT

the unverified First Amended Complaint (the Complaint ) of plaintiffs MIKE SPITZER and

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES UNLIMITED JURISDICTION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Centex Homes v. Superior Court (City of San Diego)

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES NORTH CENTRAL DISTRICT (GLENDALE) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Case 2:09-cv DOC-RZ Document 72 Filed 08/31/10 Page 1 of 37 Page ID #:992

555 Capitol Mall, Suite 1200 Sacramento, California tel fax

PlainSite. Legal Document. Arizona District Court Case No. 4:11-cv Carreon v. Toyota Financial Services Corporation et al.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

Benjamin v. Google Inc. Doc. 45

FAX. IN TUE SUPERIOR COURT OF TUE STATE OF caiafornia INANDFORTHLCQLNTYOELOSANELES. EAST l)i$trict

mg Doc 5954 Filed 11/26/13 Entered 11/26/13 14:41:13 Main Document Pg 1 of 7 ) ) ) ) ) ) ) Debtors.

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

IN THE COURT OF COMMON PLfEAS p H. D H lit ui Item 4u.i CUYAHOGA COUNTY, OHIO

December 10, Cohen v. DIRECTV, No. S177734

Case 3:08-cv BEN-BLM Document 3 Filed 06/17/2008 Page 1 of 2

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF STANISLAUS

TO THE HONORABLE TANI CANTIL-SAKAUYE, CHIEF JUSTICE, AND TO THE HONORABLE ASSOCIATE JUSTICES OF THE CALIFORNIA SUPREME COURT:

Purpose of Mandatory Fee Arbitration

SCHEDULE 2 OF BYLAW 7900 CITY OF KELOWNA SERVICING AGREEMENT

23 vs. UtiliuiÍLi:xl Civil Case. 2 NANCY BAl~RON Bar No R

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE. Chapter 11. Conservatorships

DAVID GENTRY, JAMES PARKER, MARK MID LAM, JAMES BASS, and CALGUNS SHOOTING SPORTS ASSOCIATION,

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT, FAIRNESS HEARING, AND MOTION FOR ATTORNEYS FEES AND REIMBURSEMENT OF EXPENSES

monetary or legal obligations or enter into new agreements with any person for any purpose or modify any existing agreements; and

Case 2:12-cv PSG-RZ Document 1 Filed 10/10/12 Page 1 of 9 Page ID #:8 UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

LODGED. MHY p CLERK, QS DISTRICT COL VIRAL DISTRICT OF CA i, F,, UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF CALIFORNI A

Case 2:17-ap BB Doc 50 Filed 05/04/17 Entered 05/04/17 14:14:01 Desc Main Document Page 1 of 6

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

Transcription:

1 1 1 1 1 1 1 1 0 1 MARSHA JONES MOUTRIE City Attorney JOSEPH LAWRENCE, Bar No. 0 Assistant City Attorney SUSAN Y. COLA, Bar No. 10 Deputy City Attorney susan.cola@smgov.net 1 Main Street, Room Santa Monica, California 001 Telephone: () - Facsimile: () - Attorneys for Petitioners and Plaintiffs CITY OF SANTA MONICA and SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA Exempt from Filing Fees per Govt. Code [Counsel list continued on next page] SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO CITY OF SANTA MONICA, a charter city and municipal corporation; SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA, a public entity; COMMUNITY CORPORATION OF SANTA MONICA, a California non-profit benefit corporation, v. Petitioners and Plaintiffs, CALIFORNIA STATE CONTROLLER JOHN CHIANG, an individual sued in his official capacity; CALIFORNIA DIRECTOR OF FINANCE ANA J. MATOSANTOS, an individual sued in her official capacity; CALIFORNIA STATE BOARD OF EQUALIZATION, an agency of the State of California; WENDY L. WATANABE, LOS ANGELES COUNTY AUDITOR CONTROLLER, an individual sued in her official capacity; and DOES 1 through 0, inclusive Respondents and Defendants. SANTA MONICA-MALIBU UNIFIED SCHOOL CASE NO.: -01-0001 STIPULATION TO ENTRY OF JUDGMENT AND [PROPOSED] JUDGMENT Hearing Date: February 1, 01 Time: :00 a.m. Dept.: 1 Hon. Eugene L. Balonon, Judge Presiding Amended Petition Filed May 0, 01 1

1 1 1 1 1 1 1 1 0 1 DISTRICT; LOS ANGELES COUNTY FIRE DISTRICT; LOS ANGELES COUNTY DEPARTMENT OF PUBLIC WORKS; COUNTY OF LOS ANGELES; LOS ANGELES WEST COUNTY VECTOR CONTROL DISTRICT; METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA; LOS ANGELES COUNTY OFFICE OF EDUCATION; 0 PICO, L.P., a California limited partnership; 0 PICO, L.P., a California limited partnership; HIGH PLACE WEST, L.P., a California limited partnership; HIGH PLACE EAST, L.P., a California limited partnership; FAME SANTA MONICA SENIOR APARTMENTS, L.P., a California limited partnership; STEP UP ON SECOND STREET, INC., a California nonprofit benefit corporation; STEP UP ON COLORADO, L.P., a California limited partnership; BANK OF AMERICA, N.A.; MORLEY CONSTRUCTION COMPANY; and ROES 1 through 00, inclusive, Real Parties In Interest Counsel List Continued Murray O. Kane, Bar No. 0 mkane@kbblaw.com Guillermo A. Frias, Bar No. 00 gfrias@kbblaw.com KANE, BALLMER & BERKMAN 1 South Figueroa Street, Suite 10 Los Angeles, California 001 Telephone: (1) 1-00 Facsimile: (1) -01 Attorneys for Petitioners and Plaintiffs CITY OF SANTA MONICA and SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA LISA SCHWARTZ TUDZIN, Bar No. LAW OFFICES OF MICHAEL TUDZIN tudzinl@aol.com 00 Canoga Avenue, Suite 00 Woodland Hills, California 1 Telephone: (1) -00 Facsimile: (1) - Attorneys for Petitioner and Plaintiff COMMUNITY CORPORATION OF SANTA MONICA

1 1 1 1 1 1 1 1 0 1 STIPULATION Pursuant to California Code of Civil Procedure section., Petitioners City of Santa Monica (the City ), Successor Agency to the Redevelopment Agency of the City of Santa Monica (the Successor Agency ), and Community Corporation of Santa Monica ( CCSM ), on the one hand (at times, collectively, Petitioners ), and Respondents California State Controller John Chiang, California Director of Finance Michael Cohen, California State Board of Equalization (collectively, State Respondents ), and Wendy L. Watanabe, Los Angeles County Auditor-Controller (the Auditor-Controller ; with State Respondents, at times, collectively, Respondents ; together with Petitioners, the Parties ), on the other hand, stipulate to entry of judgment as follows: 1. All real parties in interest have been served in this proceeding. Concurrent with the filing of this Stipulation to Entry of Judgment (the Stipulation ), Petitioners will file with the Court requests for dismissal with prejudice of all named real parties in interest (not previously dismissed), who shall be dismissed concurrently with entry of judgment on this Stipulation.. Not later than July 1, 01, the Successor Agency shall remit to the Auditor- Controller the total sum of $,, (the Final Remittance Amount ). The Final Remittance Amount shall be paid in four () equal installments of $1,1,0. on January 1, 01, July 1, 01, January 1, 01, and July 1, 01. (Health & Saf. Code, 1., subd. (h), para. ().) The Successor Agency may, without penalty, pay the Final Remittance Amount sooner than called for by the installment plan just set forth.. The Parties agree that, once paid, the Final Remittance Amount, in conjunction with (a) the $1,,0 previously remitted by the Successor Agency to the Auditor- Controller on or about July 1, 01, (b) the $1,1,1 previously remitted by the Successor Agency to the Auditor-Controller on or about December 1, 01, and (c) the $1,0, previously remitted by the Successor Agency to the Auditor-Controller on or about May 1, 01, represents the full remittance and payment to the Auditor-Controller of all uncommitted or unobligated cash and cash-equivalent balances previously held by or paid

1 1 1 1 1 1 1 1 0 1 to the Redevelopment Agency of the City of Santa Monica (the RDA ) and/or to the Successor Agency, whether originating from the Low and Moderate Income Housing Fund and/or any other fund or account balance, in accordance with Health and Safety Code sections 1. and 1... Within five () business days of the Successor Agency s payment of the Final Remittance Amount to the Auditor-Controller, the DOF shall issue to the Successor Agency a finding of its completion (the Finding of Completion ) of the requirements of Health and Safety Code section 1., in accordance with Health and Safety Code section 1... Entry of judgment herein shall further mean that, excepting the obligations set forth herein, Petitioners, individually and on behalf of each of their officials, employees, heirs, estates, executors, administrators, assigns, agents, representatives, insurers, and attorneys, forever release and fully discharge Respondents, and each of them, individually and on behalf of each of their officials, employees, heirs, estates, executors, administrators, assigns, agents, representatives, insurers, and attorneys, from any and all claims and causes of action alleged in the Petitioners May 0, 01, first amended petition for writ of mandate and complaint for injunctive relief (the Amended Petition ) in this action, specifically including all allegations relating to the DOF determinations related to Health and Safety Code sections 1., 1., and 1... This Stipulation does not constitute, nor shall it be construed as, an admission or concession by any of the Parties for any purpose.. In particular, Respondents shall not dispute the past use of the RDA, the Successor Agency, and/or the City, acting in its capacity as the housing successor under Health and Safety Code section 1, subdivision (a), of the loan proceeds issued to the RDA in accordance with that certain Credit Agreement with Bank of America, N.A. ( Bank of America ), dated May 1, 00, a copy of which is attached hereto as Exhibit A, to finance the development and construction of any housing assets previously approved as such by the DOF pursuant to Health and Safety Code section 1 and/or the affordable-housing projects described in paragraphs through 1 of the Amended Petition (0 Pico

1 1 1 1 1 1 1 1 0 1 Boulevard [see paragraph of the Amended Petition], 0 Pico Boulevard [see paragraph ], High Place West [see paragraphs and 10], High Place East [see paragraph ], FAME Senior Apartments Partnership [see paragraphs and 10], and 0 Colorado). The Successor Agency and/or the City, acting in its capacity as the housing successor under Health and Safety Code section 1, subdivision (a), shall not use the Bank of America Credit Agreement loan proceeds for other, new affordable-housing projects, or for any other purpose.. In addition to the rights granted under Section, and notwithstanding anything to the contrary herein, upon payment of the Final Remittance Amount and issuance of the Finding of Completion, the City, acting in its capacity as the housing successor (per Health and Safety Code section 1, subd. (a)), and/or the Successor Agency shall be authorized to expend remaining Bank of America Credit Agreement loan proceeds, if any, on any affordable-housing projects in accordance with the Bank of America Credit Agreement loan covenants and Health and Safety Code section.(c).. Except as to any requests for disbursements to complete the funding of the High Place East affordable-housing project (located at 1, 1, 1 and 1 High Place in the City of Santa Monica, more specifically described in paragraphs through of the Amended Petition, and listed on one of the Successor Agency s Recognized Obligation Payment Schedules (per Health & Saf. Code, 11, subd. (h))), the Successor Agency and the City, acting in its capacity as the housing successor of the RDA (per Health and Safety Code section 1, subd. (a)), without any intent to waive the benefits of future legislation that may unambiguously authorize the use of Redevelopment Property Tax Trust Fund ( RPTTF ) money for designated affordable-housing purposes, withdraw and renounce any and all claims to receive any future allocation of RPTTF money, from the Auditor- Controller or otherwise, to fund in any way whatsoever any Phase II construction housing loans, for affordable-housing work of any kind (including but not limited to the projects known as 0 Pico Blvd., 0 Pico Blvd., High Place West, FAME, and 0 Colorado Ave and described in paragraphs through and through 1 of the Amended Petition).

1 1 1 1 1 1 1 1 0 1 [PROPOSED] JUDGMENT The Parties to City of Santa Monica v. Chang, Case No. -01-0001, having filed the seven-page Stipulation to Entry of Judgment (the Stipulation ), attached above, on [DATE], IT IS HEREBY ORDERED AND DECREED that judgment is entered pursuant to the terms of the Stipulation, in accordance with Code of Civil Procedure section., and that this Court shall retain jurisdiction over the Parties as provided for in that statute. Dated: Hon. Eugene L. Balonon, Judge of the Superior Court

1 1 1 1 1 1 1 1 0 1 PROOF OF SERVICE STATE OF CALIFORNIA, COUNTY OF LOS ANGELES I, Bradley C. Michaud, declare: I am employed in the County of Los Angeles, State of California. My business address is 1 Main Street, Santa Monica, California 001. I am over the age of eighteen years and not a party to the action in which this service is made. On, 01, I served the document(s) described as STIPULATION TO ENTRY OF JUDGMENT AND [PROPOSED] JUDGMENT on the interested parties in this action by enclosing the document(s) in a sealed envelope addressed as follows: PLEASE SEE ATTACHED SERVICE LIST BY MAIL: I am readily familiar with this firm s practice for the collection and the processing of correspondence for mailing with the United States Postal Service. In the ordinary course of business, the correspondence would be deposited with the United States Postal Service at 1 Main Street, Santa Monica, California 001, with postage thereon fully prepaid the same day on which the correspondence was placed for collection and mailing at the firm. Following ordinary business practices, I placed for collection and mailing with the United States Postal Service such envelope at 1 Main Street, Santa Monica, California 001. [State] I declare under penalty of perjury under the laws of the State of California that the above is true and correct. [Federal] I declare that I am employed in the office of a member of the Bar of this Court at whose direction the service was made. Executed on, 01, at Santa Monica, California. Bradley C. Michaud

SERVICE LIST 1 1 1 1 1 1 1 1 0 1 Jonathan M. Eisenberg, Esq. Controller John Chiang, Deputy Attorney General Director of Finance Michael Cohen, 00 South Spring Street, Suite 10 Board of Equalization Los Angeles, California 001 Fax: (1) -1 jonathan.eisenberg@doj.ca.gov Shahiedah S. Coates, Esq. Senior Associate County Counsel Kenneth Hahn Hall of Administration 00 West Temple Street Los Angeles, California 001-1 Fax: (1) 1-1 scoates@counsel.lacounty.gov Murray O. Kane, Esq. Guillermo A. Frias, Esq. Kane Ballmer & Berkman 1 South Figueroa Street, Suite 10 Los Angeles, California 001 Fax: (1) -01 mkane@kbblaw.com; gfrias@kbblaw.com Lisa Schwartz Tudzin, Esq. Law Office of Michael Tudzin 00 Canoga Avenue, Suite 00 Woodland Hills, California 1 Fax: (1) - tudzinl@aol.com LA County Auditor-Controller