By S. Lee, Deputy Clerk

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA

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. Plaintiffs and Appellants, Defendants and Res ondents.

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

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

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

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

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

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

In the Supreme Court of the State of California

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

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

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

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

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

[PROPOSED] JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE

SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

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

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

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

MOTION TO STRIKE OPENING BRIEF; PROPOSED ORDER

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

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

SEP Malta A. Ago. Responden ts/de fenthmts. VENTURA iuper1or COURT

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

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

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

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

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

2 STEPAN A. HAYTAYAN. 1 KAMALA D. HARRIS Attorney General of California

vs. ) NOTICE OF RULING 14 )

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

)

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

18 SUPERIOR COURT OF THE STATE OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

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.

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

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO

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

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

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.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

Administrator (hereinafter collectively "TCERA") oppose the Motion to Reconsider filed by

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

Request for Publication

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SACRAMENTO

SAMPLE FORM F NOTICE DESIGNATING RECORD ON APPEAL

TO BE FILED IN THE COURT OF APPEAL

SUPERIOR COURT OF CALIFORNIA COUNTY OF FRESNO 21 TO ALL PARTIES AND TO THEIR ATTORNEYS OF RECORD:

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

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

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

TAKE ACTION NOW TO PROTECT YOUR INTERESTS!

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

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

IIAR CONN )14)R1) toliv

Case 5:12-cv EJD Document 1134 Filed 01/27/16 Page 1 of 8

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

RESPOND TO ORANGE COUNTY OFFICE. March 3, 2011

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

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA. SECOND APPELLATE DISTRlCT, DIVISION TWO. Petitioners and Appellants, Respondent and Appellee,

Attorneys for Plaintiffs CURT SCHLESINGER, PETER LO RE and the Certified Class SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

SUPERIOR COURT OF THE STATE OF CALIFORNIA FORTHECOUNTYOFSANTABARBARA

INSTRUCTIONS TO RESPONDENT

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

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

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA

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

CIV CIV DS ORDR Order GRANTING PRELIMINARY APPROVAL OF

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

December 10, Cohen v. DIRECTV, No. S177734

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

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

CLAIM FOR MONEY OR DAMAGES r\eceiyeu WARNING liodesto CITY CLERK Be sure your claim is filed with the' -.. ment Code Section 910 et seq)

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA. CINDY LEE GARCIA, an individual, Case No. CV MWF (VBKx) Plaintiff,

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

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714)

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

1 BEST BEST & KRIEGER LLP EXEMPT FROM FILING FEES ERIC L. GARNER, Bar No

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

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

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

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

Benjamin v. Google Inc. Doc. 45

Transcription:

TIM W. GILES, SBN TGi les@cityofgoleta.org City Attomey, CITY OF GOLETA, and 1 1 2 2 GIBSON, DUNN & CRUTCHER LLP JEFFREY D. DINTZER, SBN 0 JDintzer@gibsondtmn.com DAVID EDSALL, JR., SBN DEdsall@gibsondunn.com South Grand Avenue Los Angeles, Califomia 001- Telephone: () -000 Facsimile: () - Attomeys for Petitioners/Plaintiffs, CITY OF GOLETA and SUCCESSOR AGENCY TO THE RliDEVELOPMENT AGENCY FOR THE CITY OF GOLETA By S. Lee, Deputy Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY OF GOLETA, a Califomia municipal corporation; and SUCCESSOR AGENCY TO THE RIEDEVELOPMENT AGENCY FOR THE CITY OF GOLETA, a public entity, Petitioners/Plaintiffs, MICHAEL COHEN, in his^ official capacity as Director of the Califomia Department of Finance; CALIFORNIA DEPAJiTMENT OF FINANCE, a public agency; CALIFORNIA STATE BOARD OF EQUALIZATION, a public agency; ROBERT W. GEIS, in his official capacity as Santa Barbara County Auditor-Controller; JOHN CEGLANG, in his official capacity as Califomia State Controller; DOES 1 through ; and ALL PERSONS INTERESTED IN THE FOLLOWING MATTERS: (1) The Indenture of Trust Dated as of March 1, by and between the Redevelopment Agency for the City of Goleta and The Baidc of New York Mellon Tmst Company, N.A., as Tmstee Relating to $,0,000 Redevelopment Agency For the COUNTY OF SACRAMENTO CASE NO. -1-000-CU-WM-GDS Assigned for All Purposes to Judge Michael P. Kenny - Department 1 [JiROP SB»] ORDER GRANTING PRELEVaNARY INJUNCTION Date: Time: Location: Date of Filing Of Complaint: Trial Date: December, 1 :00 a.m. Department 1 June, 1 N/A [i:>roposed] ORDER GRANTfNG PRELTMfNARY INJUNCTION

nn mun 1 2 1 1 2 2 City of Goleta, Goleta Old Town Redevelopment Project Tax Allocation Bonds; (2) Bond Purchase Agreement dated March, between the Redevelopment Agency for the City of Goleta, the Goleta Financing Authority, and Stone c Youngberg LLC; () Goleta Cooperation Agreement for Public Improvements No. 0-1; () Goleta Cooperation Agreement for Public Improvements No. 0-0; () Goleta Promissory Note Agreement No. - 0; () Joint Exercise of Powers Agreement by and between the City of Goleta, Califomia and the City of Goleta Redevelopment Agency, Dated May 1,0, No. 0-; Respondents/Defendants. TO ALL PARTIES.\ND THEIR ATTORNEYS OF RECORD: PLEASE TAK.E NOTICE: This matter came on for hearing on December, 1 at :00 a.m., before the Honorable Michael P. Kenny in Department 1 ofthe above-entitled court. John Killeen and Seth Goldstein appeared on behalf of Respondents/Defendants Califomia Department of Finance and Michael Cohen, in his official capacity as Director of the Califomia Department of Finance. Jeffrey Dinl;zer and David Edsall, Jr. appeared on behalf of Petitioners/Plaintiffs City of Goleta and Successor Agency to the Redevelopment Agency for the City of Goleta. After consideration of the briefs and supporting papers filed both in support and in opposition to Petitioners' Motion for Preliminary Injunction, the arguments of counsel, and for good cause appearing: IT IS HEREBY ORDERED THAT: 1. A preliminary injunction is hereby issued in this case enjoining respondent Department of Finance, and the other named respondents, from using, or threatening to use, the sales and use tax offset provisions of Health and Safety Code sections 1.(b)(2)(C) and.(h)(1)(c) agjiinst the petitioners based on the items tn dispute in this action. 2. The preliminary injunction is effective immediately and shall remain in effect imtil fiirther order of this Court. PROPOSED] ORDER GRANTING PRELIMINARY INJUNCTION

1 2. The Court's Minute Order Re: Motion for Preliminary Injunction, attached.as Exhibit A, is incorporated in this order. Dated:. 1 U 2. 2 APPROVED AS TO FORM: Dated: January cf, Dated: January (P, HON(J>RABLE MICHAEI/P. KENNY SUPERIOR COURT JUDGE KAMALA D. HARRIS Attomey General of Califomia )HN KILLEEN Deputy Attomey General Attomeys for Respondents/Defendants, CALIFORMA DEPARTMENT OF FINANCE and MICHAEL COHEN GIBSON, DUNN. & CRUTCHER LLP Attomeys for Petitioners/Plaintiffs, CITY OF GOLETA; and SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY FOR THE CITY OF GOLETA [PROPOSED] ORDER GRANTING PRELIMINARY INJUNCTION

EXHIBIT A

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO DATE/TIME UUDGE January 2,,:00 a.m. HON. MICHAEL KENNY DEPT. NO CLERK 1 D. LASHLEY CITY OF GOLETA, a California municipal corporation; and SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY FOR THE CITY OF GOLETA, a public entity, Case No.: -1-000 V. Petitioners/Plaintiffs, MICHAEL COHEN, in his official capacity as Director of the State of California Department of Finance, et al., Respondents/Defendants. Nature of Proceedings: MINUTE ORDER RE: MOTION FOR PRELIMINARY INJUNCTION On December,1, the Court heard oral argument on petitioner's motion for a preliminary injunction. At the close ofthe hearing, the Court took the inatter under submission. The Court subsequently issued a minute order directing the parties to meet and confer regarding the need for issuance of a preliminary injunction in light ofthe Court's ruling in League of CaUfornia Cities, el al, v. Matosantos, et al., Case No. -000. The minute order further directed petitioner to file a status conference statement with the Court addressing that question by December,1. The Court has received and reviewed the status conference statement and the accompanying declaration, which petitioner filed on December, 1. From those filings, it is apparent that respondent Department of Finance will agree to refrain from using the sales and use tax offset provisions ofthe redevelopment dissolution laws only so long as the declaratory judgment, injunction and writ of mandate issued in the League of Califomia Cities case are in effect. If the judgment in the League of California Cities case is appealed, the Court's rulings invalidating the sales and use ta.\ offset provisions would be stayed, creating the potential that respondent Department of Finance could (and would) resume ordering such offsets. Given the state of the Court's calendar, it is not certain that the hearing on the merits in this case may occur before an appeal can be filed in the League of Caiifornia Cities case. Thus, enforcement action through sales and use ta,\ offsets prior to a final decision in Uiis case cannot be ruled out. The Court therefore concludes that petitioners' motion for a preliminary injunction is not moot, and will rule on the motion, as follows. - 1 -

The Court has considered the oral and written arguments and the evidence presented by tlie parties in connection with the motion for preliminary injunction. Petitioners' motion for a preliminary injunction is GRANTED as set forth below. The petition in this case raises the issue of the constitutionality of the sales and use tax offset provisions of the redevelopment dissolution laws. In its ruling in the League of California Cities case, this Court found fhat the sales and use ta.\ offset provisions contained in Health and Safety Code sections 1.(b)(2)(C) and.(h)(1)(c) are facially unconstitutional and invalid because they violate Article Xlll, Section (b) of the Califomia Constitution. Based on the analysis contained in that ruling, the Court concltides that petitioners have a very strong probability of prevailing on the merits in this case, at least with regard to the constitutional invalidit)' of those sales and use tax offset provisions. The Court also concludes that peritioners have demonstrated that they will suffer significant irreparable injury if sales aind use tax offsets are ordered while this case is pending. Such injury consists ofthe loss of tax revenues, which may not be recouped in a reasonable time, adversely affecting the City's ability to pay its bills. By contrast, fhe Court discerns no irreparable injury that respondents would suffer from the issuance of a preliminary injunction. Tlie balance of harms therefore tips in favor of issuing the injunction. The Court therefore orders that a preliminary injunction be issued in this case enjoining respondent Department of Finance, and the other named respondents, from using, or threatening to use, the sales and use tax offset provisions of Health and Safety Code sections 1.(bX2)(C) and l.(h)(lxc) against tlie petitioners based on the items in dispute in this action. The preliminary injunction is effective immediately and shall remain in effect until further order of this Court. Counsel for petitioners is directed to prepare a fonnal order granting their motion, and a preliminary injunction, and submit them to the Court after review by opposing counsel according to the procedure set forth in the Ft.ule ofcourt.1. Dated: January 2, ic^ael P. Kenny, Judge uperior Court of California, wcounty of Sacramento - 2 -

CERTIFICATE OF SERVICE BY MAILING (CCP. Sec. I01a()) I, the Clerk ofthe Superior Court of Califomia, County of Sacramento, certify that I am not a party to this cause, and on the date shown below I served the foregoing MINUTE ORDER RE: MOTION FOR PRELIMINARY INJUNCTION by depositing true copies thereof, enclosed in separate, sealed envelopes with the postage fully prepaid, in the United States Mail al Sacramento, Califomia, each of which envelopes was addressed respectively to the persons and addresses shown below: Jeffrey Dintzer Seth Goldstein David Edsall, Jr. John Killeen Gibson Dunn Office of the Attorney General South Grand Avenue P.O. Box 2 Los Angeles, CA 001- Sacramento, CA -20 I, the undersigned Deputy Clerk, declare under penalty of perjury that the foregoing is true and correct. Dated: //«/., SUPERIOR COURT OF CALIFORMA ' / cr\ COUNTY OF SACRAMENTO By: D. LASHLEY, Deputy Clerk -

I 2 1 1 2 2 CERTIFICATE OF SERVICE I, Jacquelyne E. Murray, declare as follows: I am employed in the County of Los Angeles, State of Califomia; I am over the age of eighteen years and am not a party to this action; my business address is South Grand Avenue, Los Angeles, Califomia 001-, in said County and State. On January,,1 served the following document(s): [PROPOSED] ORDER GRANTING PRELIMINARY INJUNCTION on the parties stated below, by placing a true copy thereof in an envelope addressed as shown below by the following means of service: John Killeen, Esq. Johaimah L. Hartley, Esq. Deputy Attomey General Deputy County Cotmsel Office of the Attomey General E. Anapamu Street, Suite 1 0 I Street, Suite Santa Barbara, CA1 P.O. Box 2 Cotmsel for Robert W. Geis, Santa Barbara Sacramento CA, Cotmty Auditor-Controller ()- ()- Counsel for Michael Cohen, Department of Finance, John Chiang, and Califomia State Board of Equalization BY MAIL: I placed a tme copy in a sealed envelope addressed as indicated above, on the above-mentioned date. I am familiar with the firm's practice of collection and processmg correspondence for mailing. It is deposited with the U.S. Postal Service on that same day in the ordmary course of business. I am aware that on motion of party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. BY PERSONAL SERVICE: I placed a true copy in a sealed envelope addressed to each person[s] named at the address[es] shovwi and giving same to a messenger for personal delivery before :00 p.m. on the above-mentioned date. BY UNITED PARCEL SERVICE: On the above-mentioned date, I placed a tme copy ofthe above mentioned document(s), together with an unsigned copy of this declaration, in a sealed envelope or package designated by United Parcel Service with delivery fees paid or provided for, addressed to the person(s) as indicated above and deposited same in a box or other facility regularly maintained by United Parcel Service or delivered same to an authorized courier or driver authorized by United Parcel Service to receive documents. I am employed in the office of David Edsall, Jr., a member of the bar of this court, and that the foregoing dociiment(s) was (were) printed on recycled paper. [PROPOSED] ORDER GRANT^G PRELIMINARY INJUNCTION

1 2 1 1 2 2 is I declare under penalty of perjury under the laws of the State of Califomia that the foregoing tme and correct. Executed on January,. [PROPOSED] ORDER GRANTING PRELIMINARY INJUNCTION