June 2-3, 2020 Oral Argument Cases

S251709 - PROTECTING OUR WATER & ENVIRONMENTAL RESOURCES v. STANISLAUS COUNTY
 
  1. Respondents’ Petition for Review Filed on October 3, 2018
  2. Appellants’ Answer to Petition for Review Filed on October 23, 2018
  3. Respondents’ Reply to Answer to Petition for Review Filed on November 2, 2018
  4. Respondents’ Opening Brief on the Merits Filed on January 14, 2019
  5. Respondents’ Request for Judicial Notice Filed on January 14, 2019
  6. Appellants’ Answer Brief on the Merits Filed on March 19, 2019
  7. Respondents’ Reply Brief on the Merits Filed on April 11, 2019
  8. Amicus Curiae Brief of Association of California Water Agencies and California Special Districts Association Filed on April 30, 2019
  9. Amicus Curiae, Association of California Water Agencies and California Special Districts Association, Request for Judicial Notice Filed on April 30, 2019
  10. Amicus Curiae Brief of League of California Cities Filed on May 20, 2019
  11. Amicus Curiae Brief of California Water Impact Network, California Wildlife Foundation, and LandWatch Monterey County, Filed on May 20, 2019
  12. Amicus Curiae Brief of California Association of Realtors Filed on May 20, 2019
  13. Amicus Curiae Brief of California Building Industry Association Filed on May 20, 2019
  14. Amicus Curiae Brief of California State Association of Counties Filed on May 20, 2019
  15. Amicus Curiae Brief of North Coast Rivers Alliance Filed on May 20, 2019
  16. Amicus Curiae Brief of County of San Luis Obispo; JUSTIN Vineyards and Winery LLC; Lapis Land Company, LLC; Paso Robles Vineyard, Inc.; and Moondance Partners, L.P.; Filed on May 20, 2019
  17. Amicus Curiae, County of San Luis Obispo; JUSTIN Vineyards and Winery LLC; Lapis Land Company, LLC; Paso Robles Vineyard, Inc.; and Moondance Partners, L.P.; Request for Judicial Notice Filed on May 20, 2019
  18. Respondents’ Response to Amicus Curiae Brief Filed on June 19, 2019
  19. Appellants’ Response to Amicus Curiae Brief Filed on June 20, 2019
  20. Appellants’ New Authorities Letter Filed on May 22, 2020
  21. Appellants’ Notice of Errata Filed on June 1, 2020

S249792 - GUND v. COUNTY OF TRINITY

  1. Pub/Depublication Requestor, John Hsu, Request for Depublication Filed on July 5, 2018
  2. Appellants’ Opening Brief on the Merits Filed on September 24, 2018
  3. Respondents’ Answer Brief on the Merits Filed on December 24, 2018
  4. Appellants’ Reply Brief on the Merits Filed on January 15, 2019
  5. Amicus Curiae Brief of Rural County Representatives of California and League of California Cities Filed on February 20, 2019
  6. Amicus Curiae, Rural County Representatives of California, Request for Judicial Notice Filed on February 20, 2019
  7. Appellants’ Opposition Filed on March 7, 2019
  8. Appellants’ Response to Amicus Curiae Brief Filed on March 22, 2019

S238544 - UNITED AUBURN INDIAN COMMUNITY OF THE AUBURN RANCHERIA v. NEWSOM
(Groban, J., not participating, Fybel, J., assigned justice pro tempore)

  1. Appellant’s Petition for Review Filed on November 22, 2016
  2. Appellant’s Request for Judicial Notice Filed on November 22, 2016
  3. Appellant’s Request for Judicial Notice Filed on December 14, 2016
  4. Appellant’s Opening Brief on the Merits Filed on March 27, 2017
  5. Appellant’s Request for Judicial Notice Filed on March 28, 2017
  6. Respondent’s Answer Brief on the Merits Filed on June 26, 2017
  7. Appellant’s Reply Brief on the Merits Filed on August 23, 2017
  8. Amicus Curiae Brief of The Mooretown Rancheria of Maidu Indians of California and The Cachil Dehe Band of Wintun Indians of the Colusa Indian Community Filed on September 28, 2017
  9. Amicus Curiae Brief of Picayune Rancheria of Chukchansi Indians Filed on October 10, 2017
  10. Amicus Curiae Brief of North Fork Rancheria of Mono Indians Filed on October 10, 2017
  11. Amicus Curiae Brief of Estom Yumeka Maidu Tribe of the Enterprise Rancheria, California, Filed on October 10, 2017
  12. Amicus Curiae Brief of Stand Up For California! Filed on October 10, 2017
  13. Respondent’s Response to Amicus Curiae Brief Filed on December 8, 2017
  14. Respondent’s Supplemental Brief Filed on May 22, 2020

S250734 - B. (B.) v. COUNTY OF LOS ANGELES

  1. Respondents, D.B. and D.B., and Appellant, T.E., Petition for Review Filed on August 20, 2018
  2. Appellants, B.B. and B.B., Petition for Review Filed on August 20, 2018
  3. Appellants, B.B. and B.B., Opening Brief on the Merits Filed on December 10, 2018
  4. Respondents, D.B. and D.B., and Appellant, T.E., Opening Brief on the Merits Filed on December 11, 2018
  5. Appellants, County of Los Angeles and David Aviles, Answer Brief on the Merits Filed on February 8, 2019
  6. Appellants, County of Los Angeles and David Aviles, Request for Judicial Notice Filed on February 8, 2019
  7. Respondents, D.B. and D.B., and Appellant, T.E., Reply Brief on the Merits Filed on April 2, 2019
  8. Appellants, B.B. and B.B., Reply Brief on the Merits Filed on April 2, 2019
  9. Respondents, D.B. and D.B., and Appellant, T.E., Additional Citation Letter Filed on April 18, 2019
  10. Amicus Curiae Brief of California Medical Association, California Dental Association, and California Hospital Association, Filed on April 30, 2019
  11. Amicus Curiae Brief of Cindy Burch & Michael Burch Filed on May 7, 2019
  12. Amicus Curiae Brief of Coalition for Litigation Justice, Inc., Filed on May 7, 2019
  13. Amicus Curiae Brief of Association of Defense Counsel of Northern California and Nevada, and Association of Southern California Defense Counsel, Filed on May 7, 2019
  14. Amicus Curiae Brief of Consumer Attorneys of California Filed on May 10, 2019
  15. Amicus Curiae Brief of League of California Cities and California State Association of Counties Filed on May 15, 2019
  16. Amicus Curiae Brief of The Civil Justice Association of California Filed on May 15, 2019
  17. Appellants, B.B. and B.B., Response to Amicus Curiae Brief Filed on July 15, 2019
  18. Respondents, D.B. and D.B., and Appellant, T.E., Response to Amicus Curiae Brief Filed on July 15, 2019
  19. Appellants, County of Los Angeles and David Aviles, Response to Amicus Curiae Brief Filed on July 15, 2019

S132449 - PEOPLE v. PETERSON (SCOTT LEE)

  1. Appellant’s Opening Brief Filed on July 5, 2012
  2. Respondent’s Brief Filed on January 26, 2015
  3. Appellant’s Reply Brief Filed on July 23, 2015
  4. Respondent’s New Authorities Letter Filed on May 22, 2020
  5. Appellant’s Additional Authorities Letter Filed on May 22, 2020
  6. Respondent’s Focus Issues Letter Filed on May 22, 2020

 S114228 - PEOPLE v. DUONG (ANH THE)

  1. Appellant’s Opening Brief Filed on February 24, 2014
  2. Respondent’s Brief Filed on October 14, 2014
  3. Appellant’s Reply Brief Filed on April 21, 2015
  4. Appellant’s Focus Issues Letter Filed on May 18, 2020
  5. Respondent’s Focus Issues Letter Filed on May 18, 2020

 S256927 - IXCHEL PHARMA v. BIOGEN

  1. United States Court of Appeals for the Ninth Circuit’s Request to Answer Question of State Law Filed on July 17, 2019
  2. Appellant’s Opening Brief on the Merits Filed on October 10, 2019
  3. Respondent’s Answer Brief on the Merits Filed on December 18, 2019
  4. Respondent’s Request for Judicial Notice Filed on December 20, 2019
  5. Appellant’s Reply Brief on the Merits Filed on January 29, 2020
  6. Amicus Curiae Brief of California Chamber of Commerce and California Business Roundtable Filed on March 3, 2020
  7. Amicus Curiae Brief of Quidel Corporation Filed on March 11, 2020
  8. Amicus Curiae Brief of Beckman Coulter, Inc., Filed on March 11, 2020
  9. Amicus Curiae Brief of Amicus Scholars Filed on March 12, 2020
  10. Respondent’s Response to Amicus Curiae Brief Filed on March 30, 2020
  11. Appellant’s Response to Amicus Curiae Brief Filed on April 16, 2020
  12. Respondent’s New Authority Letter Filed on May 21, 2020

S249593 - REILLY v. MARIN HOUSING AUTHORITY

  1. Appellant’s Petition for Review Filed on June 25, 2018
  2. Respondent’s Answer to Petition for Review Filed on July 13, 2018
  3. Appellant’s Reply to Answer to Petition for Review Filed on July 23, 2018
  4. Appellant’s Opening Brief on the Merits Filed on September 28, 2018
  5. Respondent’s Answer Brief on the Merits Filed on October 29, 2018
  6. Appellant’s Reply Brief on the Merits Filed on November 19, 2018
  7. Amicus Curiae Brief of National Housing Law Project and Western Center on Law and Poverty Filed on January 17, 2019
  8. Amicus Curiae Brief of Association of Regional Center Agencies; Autism Society of Los Angeles; CASHPCR; Disability Voices United; Fairview Families and Friends, Inc.; Housing Choices; Jewish Los Angeles Special Needs Trust; National Disability Rights Network; Alison Morantz; and Public Counsel; Filed on January 17, 2019
  9. Respondent’s Response to Amicus Curiae Filed on April 15, 2019
  10. Amicus Curiae Brief of U.S. Department of Housing and Urban Development Filed on April 16, 2019
  11. Appellant’s Reply to Response to Amicus Curiae Brief Filed on May 22, 2019
  12. Appellant’s Response to Amicus Curiae Brief Filed on June 14, 2019
  13. Respondent’s Supplemental Brief Filed on May 22, 2020

S136800 - PEOPLE v. MORALES (ALFONSO)

  1. Appellant’s Opening Brief Filed on November 19, 2013
  2. Respondent’s Brief Filed on June 16, 2014
  3. Appellant’s Reply Brief Filed on January 2, 2015
  4. Respondent’s Focus Issues Letter Filed on May 22, 2020

S105876 - PEOPLE v. SUAREZ (ARTURO JUAREZ)

  1. Appellant’s Opening Brief Filed on April 28, 2014
  2. Respondent’s Brief Filed on May 21, 2015
  3. Appellant’s Reply Brief Filed on July 20, 2016
  4. Appellant’s Supplemental Brief Filed on May 7, 2020
  5. Respondent’s Supplemental Brief Filed on May 11, 2020
  6. Respondent’s Notice of Supplemental Authorities Letter Filed on May 21, 2020
  7. Appellant’s Focus Issues Letter Filed on May 22, 2020
  8. Appellant’s Supplemental Brief Filed on May 26, 2020
  9. Appellant’s Notice of New Authorities Letter Filed on May 26, 2020
  10. Respondent’s Focus Issues Letter Filed on May 26, 2020