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

Similar documents
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FIVE

a. Name of person served:

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

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

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

By S. Lee, Deputy Clerk

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

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

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

Exempt from filing fee Gov't Code Secs. 6100, 6103 NOTICE OF UNAVAILABILITY OF COUNSEL

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA

555 Capitol Mall, Suite 1200 Sacramento, California tel fax

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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

CASE NO. B IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION: FOUR

HAROLD P. STURGEON, Plaintiff and Petitioner, COUNTY OF LOS ANGELES, et al., Defendants and Respondents, and

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

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

In the Supreme Court of the State of California

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

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

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

If you are applying for a government-issued license, certificate, or permit, you must disclose your conviction and expungement.

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

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

COURT OF APPEAL STATE OF CALIFORNIA FIRST APPELLATE DISTRICT DIVISION 2. CALGUNS FOUNDATION INC., et al v. COUNTY OF SAN MATEO

vs. ) NOTICE OF RULING 14 )

TO BE FILED IN THE COURT OF APPEAL

March 16, Via TrueFiling

CIV CIV DS ORDR Order GRANTING PRELIMINARY APPROVAL OF

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SECOND APPELLATE DISTRICT DIVISION FIVE B245131

meyers nave A Commitment to Public Law

RESPOND TO ORANGE COUNTY OFFICE. March 3, 2011

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

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

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

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

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

)

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ALTERNATIVE WRIT OF MANDATE NON DUI. Self Help Center Loca ons:

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

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

Citation to New Authority (Vetoed Legislation)

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

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

REMY I MOOSE I MANLEY LLP. September 23, 2015

Petition for Relief Packet

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES, CENTRAL DISTRICT. Santa Clara Case No CV INCLUDED ACTIONS:

IN THE SUPREME COURT OF THE STATE OF CALIFORNIA APPELLANTS CENTER FOR BIOLOGICAL DIVERSITY, INC. AND PETER GALVIN S

JAN - 3 2Q17. January 3, 201?

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

Case 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Case3:11-cv WHA Document33 Filed01/06/12 Page1 of 11 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA. Plaintiff, Plaintiffs,

No. S IN THE SUPREME COURT OF CALIFORNIA. KRISTIN M. PERRY et ai., Plaintiffs and Respondents,

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF KERN, NORTH KERN DISTRICT ) ) ) ) ) ) ) ) ) ) ) ) )

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

Benjamin v. Google Inc. Doc. 45

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

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

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

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT, DIVISION TWO

"Uge EB JAN Daie Prodessod - By: %I, Y-.sT. wij ~1 ~

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

March 25, Request for Publication Concerned Dublin Citizens v. City of Dublin (First District Court of Appeal Case No.

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

BEST BEST & KRIEGER ATTORNEYS AT LAW

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

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

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Real Parties in Interest.

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

UNITED STATES DISTRICT COURT

Request for Publication

SETTLEMENT AGREEMENT

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. Judge CASE. Civil Action PETITION FOR RELIEF IN DISCOVERY DISPUTE

1 Justice, on January 9, A copy of the Proof of Service of Summons is attached hereto. 4 Dated: January 27, 2015 MICHEL & ASSOCIATES, P.C.

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is made and entered into as of February 27, 2014 by and between Plaintiff/Petitioner

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

UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF CALIFORNIA OMARI BOBO, individually and on behalf of all others similarly situated,

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

December 10, Cohen v. DIRECTV, No. S177734

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF LOS ANGELES

555 1i h Street, Suite 1500 Oakland, California tel (510} fax (510}

nee eaven JAN 0 5%018 SAN MATEO COUNTY Joanna Ghosh (SBN

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.

Transcription:

.f;\tl:. f... it.h L U U' CENTER FOR BIOLOGICAL DIVERSITY RECE(JJ1TGINAL FTLE John Buse (SBN 163156 ~! D 21 I Adam Keats (SBN 191157 OCT 01. 351 California St., Suite 600 D 2012 OCT 1 5 2012 311 San Francisco, California 94104 'E:Pr. dals Phone: 415-436-9682 Fax: 415-436-9683 "~ ANGELES 411 Email: jbuse@bi~logi~aldi:ersi~.org ~UPERIOR COUR II akeats@blologlcaldlverslty.org T 5 611 WISHTOYO FOUNDATION/VENTURA COASTKEEPER Jason A. Weiner (SBN 259264 7113875-A Telegraph Road, #423 Ventura, CA 93003 81\ Phone: 805-823-3301 Fax: 805-258-5107 911 Email: jweiner.venturacoastkeeper@wishtoyo.org 10 Attorneys for Petitioners 11 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES 13 ~ if!f ll'.c?' ' 1411 CENTER FOR BIOLOGICAL DIVERSITY, Case No. BS 131347. FRIENDS OF THE SANTA CLARA RIVER,.~ "" 1511 SANTA CLARITA ORGANIZATION FOR PLANNING THE ENVIRONMENT, [!9l@POiEO] JUDGMENT 1611 WISHTOYO FOUNDATIONNENTURA COASTKEEPER, and CALIFORNIA Department: 86 1711 NATIVE PLANT SOCIETY. 18 Petitioners, 19 vs. 20 CALIFORNIA DEPARTMENT OF FISH 211I ANDGAMEandDOESl-20,. 22 Respondents, 23 --------------------------- 2411 NEWHALL LAND AND FARMING COMPANY and DOES 21-50, 25". 2611 Real Parties in Interest. 27

This matter came on regularly for hearing on September 20,2012 in Department 86 of 2 this Court, located at 111 North Hill Street, Los Angeles, California, 90012. John Buse of the 3 Center for Biological Diversity and Jason Weiner of Wishtoyo FoundationNentura 4 Coastkeeper appeared on behalf ofpetitioners CENTER FOR BIOLOGICAL DIVERSITY, 5 FRIENDS OF THE SANTA CLARA RIVER, SANTA CLARITA ORGANIZATION FOR 6 PLANNING THE ENVIRONMENT, WISHTOYO FOUNDATIONNENTURA COASTKEEPER, and CALIFORNIA NATIVE PLANT SOCIETY (the "Petitioners". John 7 Mattox ofthe California Department offish and Game and Tina Thomas ofthomas Law 811 Group appeared on behalfof Respondent CALIFORNIA DEPARTMENT OF FISH AND 911 I GAME (the "Department". Mark Dillon ofgatzke, Dillon and Balance appeared on behalf 10 ofreal Party in Interest NEWHALL LAND AND FARMING COMPANY ("Newhall". 11 The Court having reviewed the record of the proceedings in this matter, the briefs 12" submitted by counsel, and the arguments ofcounsel; the Court having issued a Statement of 13 Intended Decision dated September 20,2012; the Court having taken judicial notice ofthose 14 items described in the Statement ofintended Decision; the Court having directed that 15 Petitioners shall submit a proposed Statement of Decision; and the Court having directed that 16 judgment and a peremptory writ ofmandate issue in this proceeding, 1711ITIS ORDERED that: 18 1. Judgment be entered in favor of Petitioners in this proceeding on Petitioners' 1911 Petition for Writ ofmandate on the claims and for the reasons described in the Statement of 20 II Decision. 21 2. A peremptory writ ofmandate directed to the Department issue under seal of 2211 this Court, ordering the Department to: 23 a. Set aside its approvals ofthe Newhall Ranch Resource Management 2411 and Development Plan, Spineflower Conservation Plan, Multi-Species Incidental Take 25 26.. 1 Pursuant to AB 2402, signed by the Governor on September 25,2012, the Department offish 2711 and Game has been renamed as the Department of Fish and Wildlife. 1.

Permit No. 2081-2008-013-05, Spineflower Incidental Take Permit No. 2081-2008 211 012-05, and Master Streambed Alteration Agreement No. 1600-2004-0016-R5 (the 311 "Project". 4 b. Set aside its certification of the Final Environmental Impact Report 511 prepared in connection with the Newhall Ranch Resource Management and 611 Development Plan and Spine flower Conservation Plan, State Clearinghouse No. 711 2000011 025 (the HEIR". 811 c. Set aside its Findings, the Statement of Overriding Considerations, and 911 the Mitigation and Monitoring Program adopted in connection with the Newhall 1011 Ranch Resource Management and Development Plan, Spineflower Conservation Plan, 1111 Multi-Species Incidental Take Permit No. 2081-2008-013-05, SpineflowerIncidental 1211 Take Permit No. 2081-2008-012-05, Master Streambed Alteration Agreement No. 13/1 1600-2004-0016-R5, and the EIR. 1411 3. Pursuant to Public Resources Code 21168.9(a(2, because specific Project 1511 activity or activities would prejudice the consideration or implementation ofparticular 1611 mitigation measures or alternatives to the Project, the Department, Newhall, and their 1711 successors are enjoined from proceeding with any and all Project activities that could result in 1811 an adverse change or alteration to the physical environment, unless and until such time as the 1911 Department has certified an environmental impact report that complies with the California 2011 Environmental Quality Act by correcting the deficiencies identified in the Court's Statement 21/1 ofdecision and in this Judgment. "Project activities" include all activities authorized under 2211 the Newhall Ranch Resource Management and Development Plan, Spineflower Conservation 2311 Plan, Multi-Species Incidental Take Permit No. 2081-2008-013-05, Spineflower Incidental 2411 Take Permit No. 2081-2008-012-05, and Master Streambed Alteration Agreement No. 1600 2511 2004-0016-R5. 26 4. The Court shall retain jurisdiction over the proceedings pursuant to Public 27 2

Resources Code section 2l168.9(b. Nevertheless, the Court intends this to be a final, 211 appealable judgment. 3 5. Pursuant to Public Resources Code section 21168.9(c, the Court does not 411 direct the Department to exercise its discretion in any particular way. 5 6. Petitioners are prevailing parties entitled to apply for attorney fees through 611 appropriate noticed motions after entry of this Judgment. This Court retains jurisdiction to 711 hear such motions and determine entitlement to, and amount of, such fees, ifany, pursuant to 811 them. Ifsuch a motion is granted, this judgment will be amended to award attorneys' fees 911 pursuant to Code of Civil Procedure Section 1021.5. 10 7. Petitioners are prevailing parties entitled to seek costs pursuant to Code of 1111 Civil Procedure sections 1032 and 1033.5. 12 8. The Department shall file a return to the peremptory writ no later than 60 days 1311 after the date ofthe issuance of the peremptory writ which shall state that it has complied with 1411 said writ or that an appeal from the judgment has or will be filed. Any objections to the return 1511 shall be filed no later than 30 days after service ofthe return. 16 17 18 19 DATED: OCTOBER 15::, 2012 20 2111 ANN 1. JONES, JUUGE OF THE SUPERIOR COURT 22 23 24 25 26 27 3

AT"fORI YOR PARTY WITHOUT ATIORNEY (_. sr.lebm_. atda_;' Adam Keats, SBN 191157 CENTER FOR BIOLOGICAL DIVERSITY 351 California St., Suite 600 San Francisco, CA 94104 TEl..EJ'HOOENI(.:415-436-9682 x304 E-J.IAll.ADDRESS ((]palonaqakeats@biologicaldiversity.o g AITORNEY FOf!(-J:Petitioners SUPER.IOR COlJlRT OF CAUFOR.NlA, COUNTY OF Los Angeles S1RSET ADDRESS: 111 N. Hill St IAAJUNGA~: 11 f N_ Hill St. CITYANOZlPCODe:Los Angeles, CA 90012 IlRANCHHAME:Stanle Mosk Courthouse PETITIONERiPlAlNTIFF;Center for Biological Diversity et al FAXNO.(~J:415-436-96&3 REspoNOENTIDEfEwDANT:California Department offish and Game et a1. FORCOORTUSEiONLY POS-t>3t PROOF OF SERVlICE BY FIRST-CLASS NlAIIL-CIVIL ICASEWMBER: BS 131347 i (Do not,!se this ProofofServiceto showsenrice ofa Summons a,ndcomplaint 1. I am over 18 yeats of age and not a,pa,rty to tbis action. I am a resident of or employed in the county lnflere th.e mailing took place. 2. My residence.or business address is: CENTER FOR BIOLOGICAL DIVERSITY, 35] California St., San Francisco, CA 94104 3. On (date:" October 1, 2012 I mailed from (cityand state: Phoen ix AZ the fullowing documents (specify: ' PROPOSED JUDGMENT; PROPOSED PEREMPTORY WRIT OF MANDATE; PROPOSED STATEMENT OF DECISION o The documents ate listed in the Attachmentto ProofofService by First-Class Mail-eMI (ljoctlments Served (form POS-030(O». 4. I served the documools by enclosing them ill an envelope and (check one: s. depositing the sealed erwelope with 1he United States Postal Service with Ihe postage fuuy prepaid. and electronic mail b. placing; the envelope for collection and mailing following our ordinary business practices. I am readily familiar with 1his business's practice for roifecting and processing correspondence for mailing. On the same day that correspondence is plooed for colledion and mailing,'it is deposited in the oroinary course of business with the United States Postal Service in a seajed envelope with postage fully prepai<i. 5. The envelope was addressed and mailed as fonows: a Name of person served: b. Address of person served: The name and address ofeach person to whom I mailed the documents is listed in the Attachment to ProofofService byfilst-class Mail-Civif(Persons Served {POS-OOO(P}. I declare under penalty of perjury under the laws ofthe State ofcalifornia that the foregoing is true and correct. Date:. October 1, 2012 Adam Keats (lwe OR PRINT tw.e OF PERSON{(NI'I.ETlNG THIS FOIUA Form",""oved 10, OptIc...U;e.JudiOaI C<loociIof CaIi_ pos.ooo IN-'January 1.2(05 ~~L\~ PROOF OF SERVICE BY F'RST~CLASS MAIL-CML. (Proof ofservice (SlGNAllJRIE OF PEI<SON COMPLEfII«> THiS FCRliiJ CodIecfCM1!'1-ooedo,o. 1013. '0'3:> W\l\w"a:wttinio.ca.gc:w _can lega!net "". i W\:-w.USCOUl1Forms.com '

POS-030(P SHORT TITLE: Center for Biological Diversity et at. v. CaL Dept of Fish and! CASE NUMBER: Game, et al. IBS131347 ATTACHMENT TO PROOF OFSERVICE BY FIRST CLASS MAIL-CIVIL (PERSONS SERVED NAME AND ADDRESS OF EACH PERSON SERVED BY MAIL: (This Attachment is for use with form POS-030 Name of Person Served - -\Thomas Gibson, General Counsel John H. Mattox, Senior Staff Counsel I Mark 1. Dillon, Danielle K. Morone, Aarti S. Kewalramani Address (number, street. city. and zip code Office of the General Counsel, Cal. Dept of Fish and Game 1416 Ninth St., 12th Floor, Sacramento, CA 95814 Gatzke Dillon & Balance LLP 1525 Faraday Ave., Suite 150, Carlsbad CA 92008 I [patrick G. Mitchell [Downey Brand LLP ;Meghan M. Dunnagan l2,420 Rocky Ridge Drive, Suite 250, Roseville, CA 95661 Tina A. Thomas, Ash1e T. Crocker, Amy I Thomas Law Group R. i 455 Capitol Mall, Suite 801, Sacramento, CA 95814 j I tthomas@thomaslaw.com -, Form Approved fof Optional Use ATTACHMENT TO PROOF OF SERVICE BY FIRST-CLASS MAIL-CIVIL Page _1 of_l_ (PERSONS SERVED (Proof of Service famerican LegalNet. Inc. JudiCial Council of Califomia POS-030(P [NawJanuary 1, 2005[ Iwww.USCOuItFOrms.com i