December 5, 2018 Oral Argument Cases

S239958 - CAL FIRE LOCAL 2881 v. CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM
(Zelon, J., assigned justice pro tempore)
  1. Appellants' Petition for Review Filed on February 8, 2017
  2. Intervener and Respondent, State of California, Answer to Petition for Review Filed on February 28, 2017
  3. Appellants' Reply to Answer to Petition for Review Filed on March 16, 2017
  4. Appellants' Opening Brief on the Merits Filed on June 1, 2017
  5. Respondent's Answer Brief on the Merits Filed on July 17, 2017
  6. Intervener and Respondent, State of California, Answer Brief on the Merits Filed on November 7, 2017
  7. Appellants' Reply Brief on the Merits Filed on January 22, 2018
  8. Amicus Curiae Brief of Los Angeles Police Protective League, Ventura County Deputy Sheriffs' Association, California Association of Highway Patrol, Garden Grove Police Association, California Statewide Law Enforcement Association, Orange County Employees' Association, Los Angeles County Professional Peace Officers' Association, Association for Los Angeles Deputy Sheriffs, Deputy Sheriffs' Association of Santa Clara, Fresno Deputy Sheriffs' Association, Coalition of Santa Monica City Employees, and Antioch Police Officers' Association, Filed on March 2, 2018
  9. Amicus Curiae Brief of California Business Roundtable Filed on March 2, 2018
  10. Amicus Curiae Brief of American Federation of State County and Municipal Employees, American Federation of Teachers, National Education Association, Service Employees International Union, California Faculty Association, California Federation of Teachers, and California Teachers Association, Filed on March 2, 2018
  11. Amicus Curiae Brief of California State Teachers' Retirement System Filed on March 2, 2018
  12. Amicus Curiae Brief of Howard Jarvis Taxpayers Association and Ventura County Taxpayers Association Filed on March 2, 2018
  13. Amicus Curiae Brief of City of Pacific Grove Filed on March 2, 2018
  14. Amicus Curiae Brief of League of California Cities Filed on March 2, 2018
  15. Amicus Curiae Brief of Association of California School Administrators Filed on March 2, 2018
  16. Amicus Curiae Brief of Deputy Sheriffs' Association of Alameda County, El Dorado County Deputy Sheriff's Association, Ontario Police Officers' Association, Sacramento Police Officers Association, and Sacramento County Deputy Sheriff's Association, Filed on March 2, 2018
  17. Amicus Curiae Brief of Pacific Research Institute Filed on March 2, 2018
  18. Amicus Curiae Brief of Orange County Attorneys Association and Orange County Managers Association Filed on March 2, 2018
  19. Amicus Curiae Brief of Los Angeles County Employees Retirement Association Filed on March 2, 2018
  20. Amicus Curiae Brief of Californians for Retirement Security Filed on March 2, 2018
  21. Amicus Curiae, Californians for Retirement Security, Request for Judicial Notice Filed on March 2, 2018
  22. Amicus Curiae Brief of Amalgamated Transit Union Local 1225, Amalgamated Transit Union Local 1555, International Brotherhood of Electrical Workers Local 1245, International Federation of Professional and Technical Engineers Local 21, Marin Association of Public Employees, Operating Engineers Local Union No. 3, and Physicians' and Dentists' Organization of Contra Costa, Filed on March 2, 2018
  23. Amicus Curiae, Los Angeles Police Protective League, Ventura County Deputy Sheriffs' Association, California Association of Highway Patrol, Garden Grove Police Association, California Statewide Law Enforcement Association, Orange County Employees' Association, Los Angeles County Professional Peace Officers' Association, Association for Los Angeles Deputy Sheriffs, Deputy Sheriffs' Association of Santa Clara, Fresno Deputy Sheriffs' Association, Coalition of Santa Monica City Employees, and Antioch Police Officers' Association, Notice of Errata Received April 18, 2018
  24. Appellants' Response to Amicus Curiae Brief Filed on April 23, 2018
  25. Appellants' Request for Judicial Notice Filed on April 23, 2018
  26. Intervener and Respondent, State of California, Response to Amicus Curiae Brief Filed on April 24, 2018
  27. Appellants' Supplemental Brief Filed on October 5, 2018
  28. Intervener and Respondent, State of California, Supplemental Brief Filed on October 26, 2018
  29. Intervener and Respondent, State of California, Supplemental Brief Filed on November 21, 2018
  30. Appellants' Supplemental Brief Filed on November 21, 2018

S233526 - SWEETWATER UNION SCHOOL DISTRICT v. GILBANE BUILDING COMPANY
(Manella, P. J., assigned justice pro tempore)

  1. Appellants' Petition for Review Filed on April 5, 2016
  2. Respondent's Answer to Petition for Review Filed on April 22, 2016
  3. Appellants' Reply to Answer to Petition for Review Filed on May 3, 2016
  4. Appellants' Opening Brief on the Merits Filed on August 9, 2016
  5. Respondent's Answer Brief on the Merits Filed on October 21, 2016
  6. Appellants' Reply Brief on the Merits Filed on December 1, 2016
  7. Appellants and Respondent's Stipulation Filed on February 23, 2017
  8. Appellants' Notice of Authority Filed on November 27, 2018

S133660 - PEOPLE v. AMEZCUA (OSWALDO) & FLORES (JOSEPH)
(O'Rourke, J., assigned justice pro tempore)

  1. Appellant, Oswaldo Amezcua, Opening Brief Filed on January 26, 2012
  2. Appellant, Joseph Flores, Opening Brief Filed on April 30, 2012
  3. Respondent's Brief Filed on June 24, 2013
  4. Appellant, Oswaldo Amezcua, Reply Brief Filed on August 5, 2013
  5. Appellant, Joseph Flores, Reply Brief Filed on August 14, 2013
  6. Appellant, Joseph Flores, Focus Issues Letter Filed on September 26, 2018
  7. Appellant, Oswaldo Amezcua, Focus Issues and Additional Authorities Letter Filed on November 15, 2018
  8. Respondent's Focus Issues Letter Filed on November 16, 2018
  9. Appellant, Joseph Flores, Additional Authorities Letter Filed on November 26, 2018

S238941 - GOONEWARDENE v. ADP
(Irion, J., assigned justice pro tempore)

  1. Respondents' Petition for Review Filed on December 14, 2016
  2. Appellant's Answer to Petition for Review Filed on December 22, 2016
  3. Respondents' Reply to Answer to Petition for Review Filed on January 6, 2017
  4. Respondents' Opening Brief on the Merits Filed on April 17, 2017
  5. Appellant's Answer Brief on the Merits Filed on May 16, 2017
  6. Respondents' Reply Brief on the Merits Filed on June 20, 2017
  7. Respondents' Request for Judicial Notice Filed on June 20, 2017
  8. Amicus Curiae Brief of National Payroll Reporting Consortium and American Payroll Association Filed on July 25, 2017
  9. Amicus Curiae Brief of PAY-NET; PAYROLL WORLD, INC.; ERIE CUSTOM COMPUTER APPLICATIONS, INC.; TASK HR-VA LLC; HCM CENTRIC LLC; ADMINASOURCE, INC.; QTS PAYROLL SERVICES, INC.; PROMERIO, INC.; and PAYALITY, INC.; Filed on July 25, 2017
  10. Amicus Curiae Brief of Paychex, Inc., Filed on July 25, 2017
  11. Amicus Curiae Brief of Payroll People, Inc.; The Payroll Group; and Independent Payroll Providers Association; Filed on July 25, 2017

S240397 - IN RE J.G.
(McKinster, J., assigned justice pro tempore)

  1. Appellant's Petition for Review Filed on March 3, 2017
  2. Appellant's Request for Judicial Notice Filed on June 12, 2017
  3. Appellant's Opening Brief on the Merits Filed on July 21, 2017
  4. Respondent's Answer Brief on the Merits Filed on November 13, 2017
  5. Appellant's Reply Brief on the Merits Filed on December 18, 2017

S241471 - McCLAIN v. SAV-ON DRUGS
(O'Leary, P. J., assigned justice pro tempore)

  1. Appellants' Petition for Review Filed on April 24, 2017
  2. Respondents, Sav-On Drugs; Albertson's, Inc.; Wal-Mart Stores, Inc.; Target Corporation; Rite Aid Corporation; Walgreen Co.; CVS Caremark Corporation; Longs Drug Stores Corporation; Longs Drug Stores California, Inc.; The Vons Companies; and Vons Food Services, Inc.; Answer to Petition for Review Filed on May 15, 2017
  3. Non-Title Respondent, California Department of Tax and Fee Administration, Answer to Petition for Review Filed on May 16, 2017
  4. Appellants' Reply to Answer to Petition for Review Filed on May 26, 2017
  5. Appellants' Opening Brief on the Merits Filed on August 14, 2017
  6. Respondents, Sav-On Drugs; Albertson's, Inc.; Wal-Mart Stores, Inc.; Target Corporation; Rite Aid Corporation; Walgreen Co.; CVS Caremark Corporation; Longs Drug Stores Corporation; Longs Drug Stores California, Inc.; The Vons Companies; and Vons Food Services, Inc.; Answer Brief on the Merits Filed on December 13, 2017
  7. Non-Title Respondent, California Department of Tax and Fee Administration, Answer Brief on the Merits Filed on December 13, 2017
  8. Non-Title Respondent, California Department of Tax and Fee Administration, Request for Judicial Notice Filed on December 13, 2017
  9. Appellants' Reply Brief on the Merits Filed on March 14, 2018
  10. Amicus Curiae Brief of Public Citizens, Inc., Filed on April 5, 2018
  11. Amicus Curiae Brief of Howard Jarvis Taxpayers Association Filed on April 20, 2018
  12. Amicus Curiae Brief of League of California Cities and California State Association of Counties Filed on April 20, 2018
  13. Amicus Curiae, League of California Cities and California State Association of Counties, Request for Judicial Notice Filed on April 20, 2018
  14. Amicus Curiae Brief of Larry Littlejohn Filed on May 1, 2018
  15. Amicus Curiae Brief of Alina Bekkerman, Jenny Lee, Brandon Griffith, and Charles Lisser, Filed on May 21, 2018
  16. Non-Title Respondent, California Department of Tax and Fee Administration, Response to Amicus Curiae Brief Filed on July 12, 2018
  17. Non-Title Respondent, California Department of Tax and Fee Administration, Request for Judicial Notice Filed on July 13, 2018
  18. Respondents, Sav-On Drugs; Albertson's, Inc.; Wal-Mart Stores, Inc.; Target Corporation; Rite Aid Corporation; Walgreen Co.; CVS Caremark Corporation; Longs Drug Stores Corporation; Longs Drug Stores California, Inc.; The Vons Companies; and Vons Food Services, Inc.; Response to Amicus Curiae Brief Filed on July 20, 2018