Kim Belemjian, et al . v. Kamala Harris, et al.

Filing Date Filing Party Document Description
2/18/2016 Court Minute Order Attachment – Minute Order Attachment Comment: Clerk’s Certificate of Mailing attached
01/25/2016 Plaintiff Stipulation Re: Oral Testimony
12/09/2015 Plaintiff Plaintiffs’ Reply to Opposition to Motion for Attorneys’ Fees and Request for Oral Testimony
12/04/2015 Defendant Memorandum of Points and Authorities in Opposition to Plaintiff’s Motion for Attorney’s Fees and Request for Oral Testimony
11/25/2015 Plaintiff Plaintiffs’ Request for Oral Testimony in Support of Motion for Attorney’s Fees
08/25/2015 Plaintiff Declaration of Anna M Barvir in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibits F-R
08/25/2015 Plaintiff Declaration of MEL in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Laura L Quesada in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Matthew D Cubeiro in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of CD Michel in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibits S-U
08/25/2015 Plaintiff Declaration of Joseph A Silvoso, III in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibit C
08/25/2015 Plaintiff Declaration of Haydee Villegas in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibit B
08/25/2015 Plaintiff Declaration of Sean A Brady in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibits D-E
08/25/2015 Plaintiff Declaration of Michael S Helsley in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of TJ Johnston in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Jonathan Fairfield in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Tom Pedersen in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Edward Worley in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Christopher Chiafullo of FFLGuard, LLC, In Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Steven Dember of California Rifle and Pistol Association in Support of Plaintiffs’ Motion for Attorneys’ Fees; Exhibit A
08/25/2015 Plaintiff Declaration of Stanely Roy in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Declaration of Kim Belemjian in Support of Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff [Proposed] Order Granting Plaintiffs’ Motion for Attorneys’ Fees
08/25/2015 Plaintiff Plaintiffs’ Notice of Motion and Motion for Attorneys’ Fees; Memorandum of Points and Authorities in Support
06/26/2015 Defendant Notice of Entry of Judgment of Dismissal After Sustaining of Demurrer to First Amended Complaint Without Leave to Amend
06/03/2015 Court Judgment of Dismissal After Sustaining of Demurrer to Firsts Amended Complaint Without Leave to Amend
05/22/2015 Court Law & Motion Minute Order from 05-21-2015 Hearing
05/15/2015 Court May 11, 2015 Case Management Conference Minutes-Order to Show Cause
05/14/2015 Plaintiff Plaintiffs’ Reply to Defendants’ Opposition to Motion to Delay Entry of Judgment
05/12/2015 Plaintiff Plaintiff’s Objections to Defendants’ Proposed Judgment of Dismissal After Sustaining Demurrer to First Amended Complaint Without Leave to Amend
05/07/2015 Defendant Memorandum of Points and Authorities in Support of Opposition to Motion to Delay Entry of Judgment
05/05/2015 Defendant [Proposed] Judgment of Dismissal After Sustaining of Demurrer to First Amended Complaint Without Leave to Amend
04/30/2015 Defendant Request for CourtCall Appearance by Defendant
04/15/2015 Court Law and Motion Minute Order re April 15, 2015 Hearing
04/14/2015 Plaintiff Proposed Order Granting Plaintiffs’ Motion to Delay Entry of Judgment
04/14/2015 Plaintiff Notice of Motion and Motion to Delay Entry of Judgment; Memorandum of Points and Authorities in Support; Declaration of Anna M. Barvir; Exhibits A-F
04/07/2015 Defendant Memorandum of Points and Authorities in Reply to Plaintiffs’ (1) Non-Opposition to Demurrer to First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate (2) Request for Delay of Entry of Judgment to Allow Plaintiffs to Engage in Limited Discovery
04/02/2015 Plaintiff Request for Judicial Notice in Support of Plaintiffs’ Non-Opposition to Demurrer
04/02/2015 Plaintiff Declaration of Anna M. Barvir in Support of Plaintiffs Non-Opposition to Defendants’ and Respondents’ Demurrer to First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
04/02/2015 Plaintiff Non-Opposition to Demurrer and First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
03/04/2015 Defendant Declaration of Jeffrey A Rich in Support of Defendants’ and Respondents’ Request for Judicial Notice in Support of Demurrer to First Amended Complaint for Declaratory and Injunctive Relief
03/04/2015 Defendant Defendants’ and Respondents’ Request for Judicial Notice in Support of Demurrer to First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
03/04/2015 Defendant Memorandum of Points and Authorities in Support of Defendants’ and Respondents’ Demurrer to First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
03/04/2015 Defendant Notice of Hearing on Defendants’ and Respondents’ Demurrer and Demurrer to First Amended Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
03/02/2015 Michel & Associates Opposition to Proposed Emergency Regulations Regarding Firearm Safety Certificates and Safe Handling Demonstrations Currently Under OAL Review
03/02/2015 Office of Administrative Law Letter Declining Petition to Department of Justice
02/25/2015 Plaintiff Proof of Mailing of Notice of Assignment of Judge for all Purposes
02/18/2015 Court Notice of Assignment of Judge for All Purposes
02/17/2015 Department of Justice Letter from Department of Justice re Advance Notice of Intent to File Emergency Regulations on Firearm Safety Certificate Program and Safe Handling Demonstrations
02/10/2015 Plaintiff Notice of Filing Proof of Service of First Amended Verified Complaint on DOJ
02/10/2015 Plaintiff Notice of Filing Proof of Service of First Amended Verified Complaint on Lindley
02/10/2015 Plaintiff Notice of Filing Proof of Service of First Amended Verified Complaint on Defendant Kamala Harris
02/03/2015 Plaintiff Proof of Service of First Amended Verified Complaint on Defendant Stephen Lindley
02/03/2015 Plaintiff Proof of Service of First Amended Verified Complaint on Defendant Kamala Harris
02/03/2015 Plaintiff Proof of Service of First Amended Verified Complaint on Defendant Department of Justice
02/02/2015 Plaintiff First Amended Verified Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
01/29/2015 Defendant Notice of Entry of Order Denying Plaintiffs’ Ex Parte Application for Temporary Restraining Order and Order to Show Cause as to Why a Preliminary Injunction Should Not Issue
01/27/2015 Plaintiff Notice of Filing Proof of Service of Complaint on Defendant California Department of Justice
01/27/2015 Plaintiff Notice of Filing Proof of Service of Complaint on Defendant Stephen Lindley
01/27/2015 Plaintiff Notice of Filing Proof of Service of Complaint on Defendant Kamala D Harris
01/07/2015 Court Law and Motion Minute Order Denying TRO and Order to Show Cause
01/07/2015 Defendant Defendants’ Memorandum of Points and Authorities in Opposition to Plaintiffs’ Application for Temporary Restraining Order and Order to Show Cause
01/07/2015 Defendant Defendants’ Written Objections to Plaintiffs’ Evidence in Support of Their Application for Temporary Restraining Order and Order to Show Cause
01/07/2015 Court Reporter Reporter’s Transcript for January 7, 2015 Ex Parte Hearing
01/07/2015 Plaintiff Ex Parte [Proposed] Order to Show Cause Regarding Preliminary Injunction; [Proposed] Temporary Restraining Order
01/07/2015 Plaintiff Ex Parte Application for Order to Show Cause and Temporary Restraining Order; Memorandum in Support; Declaration of Sean A. Brady; Declaration of Kim Belemjian; Declaration of Jonathan Fairfield; Declaration of T.J. Johnston; Declaration of Matthew Pimentel; Declaration of Stanley Roy; Declaration of Chirstopher Chiafullo
01/06/2015 Court Notice of Case Management Conference and Assignment of Judge for All Purposes
01/06/2015 Plaintiff Civil Case Cover Sheet
01/06/2015 Plaintiff Summons
01/06/2015 Plaintiff Verified Complaint for Declaratory and Injunctive Relief and Petition for Writ of Mandate
12/29/2015 Michel & Associates Letter to OAL re California Department of Justice Firearm Safety Certificate Program Underground Regulation