Santa Barbara Channelkeeper v. City of San Buenaventura
Ventura River Watershed Adjudication
Case No. 19STCP01176

Important Documents

(To view/download a document, click its name.) Get Adobe Reader

NEW – Mandatory E-Filing Orders from the Court

Download LASC First Amended General Order re Mandatory E-Filing (May 3, 2019) LASC First Amended General Order re Mandatory E-Filing (May 3, 2019)
Download LASC Complex E-Filing FAQs (September 14, 2021) LASC Complex E-Filing FAQs (September 14, 2021)
Download LASC General Order re E-Filing for Complex Civil with Bulk Party List Template (September 15, 2021 LASC General Order re E-Filing for Complex Civil with Bulk Party List Template (September 15, 2021)

Physical Solution

Download Proposing Parties’ Reply to Objections to Draft Proposed Physical Solution Proposing Parties’ Reply to Objections to Draft Proposed Physical Solution (July 19, 2021)
Download Baggerly’s Objections to Proposed Draft Physical Solution Baggerly’s Objections to Proposed Draft Physical Solution (July 15, 2021)
Download SWRCB and CDFW’s Responses to Proposed Physical Solution SWRCB and CDFW’s Responses to Proposed Physical Solution (July 15, 2021)
Download East Ojai Group’s Comments to Proposed Draft Physical Solution East Ojai Group’s Comments to Proposed Draft Physical Solution (July 15, 2021)
Download Garrison’s Objections to Proposed Physical Solution Garrison’s Objections to Proposed Physical Solution (July 15, 2021)
Download Bacon’s Concerns re Draft Proposed Physical Solution Bacon’s Concerns re Draft Proposed Physical Solution (July 15, 2021)
Download Whitman’s Objections to Proposed Processes for Physical Solution Whitman’s Objections to Proposed Processes for Physical Solution (July 15, 2021)
Download Casitas MWD’s Objections to Current Physical Solution Proposal Casitas MWD’s Objections to Current Physical Solution Proposal (July 13, 2021)
Download Notice of Lodgment of Draft [Proposed] Stipulated Physical Solution and Judgment Notice of Lodgment of Draft [Proposed] Stipulated Physical Solution and Judgment (July 12, 2021)
Download Draft [Proposed] Stipulated Physical Solution and Judgment Draft [Proposed] Stipulated Physical Solution and Judgment (July 12, 2021)
Download Garrison’s Objections to Physical Solution and Support for Scientific Advisor Garrison’s Objections to Physical Solution and Support for Scientific Advisor (July 6, 2021)
Download Baggerly’s Objections to Proposed Physical Solution Baggerly’s Objections to Proposed Physical Solution (June 14, 2021)
Download Gibson’s Opposition to Proposed Physical Solution Gibson’s Opposition to Proposed Physical Solution (June 11, 2021)
Download Notice of Dissemination of Proposed Physical Solution and Judgment Notice of Dissemination of Proposed Physical Solution and Judgment (May 17, 2021)
Download State Agencies' Request for Judicial Notice ISO Supplemental Briefing on the Physical Solution Doctrine State Agencies' Request for Judicial Notice ISO Supplemental Briefing on the Physical Solution Doctrine (March 10, 2021)
Download State Agencies' Status Conference Report and Supplemental Briefing on the Physical Solution Doctrine State Agencies' Status Conference Report and Supplemental Briefing on the Physical Solution Doctrine (March 10, 2021)
Download Brief re Proposing Parties re Physical Solution Doctrine Brief re Proposing Parties re Physical Solution Doctrine (March 8, 2021)
Download Request for Judicial Notice ISO Brief of Proposing Parties re Physical Solution Doctrine with Exhibits 1-5 Request for Judicial Notice ISO Brief of Proposing Parties re Physical Solution Doctrine with Exhibits 1-5 (March 8, 2021)
Download Objections of Baggerly re Proposed Physical Solution Objections of Baggerly re Proposed Physical Solution (March 5, 2021)
Download Whitman’s Objections to Proposed Physical Solution Whitman’s Objections to Proposed Physical Solution (March 5, 2021)
 

Forms

Download Form Initial Disclosures Form Initial Disclosures
Download Court-Approved Form Answer for Named Cross-Defendants who Received Summons Court-Approved Form Answer for Named Cross-Defendants who Received Summons
Download Court-Approved Form Answer for those who Received Notice of Adjudication Court-Approved Form Answer for those who Received Notice of Adjudication

Stipulations

Download Stipulation for Disclaimer and [Proposed Order] Stipulation for Disclaimer and [Proposed Order]
Download Stipulation for Entry of Physical Solution and [Proposed] Order (Cross-Defendants) Stipulation for Entry of Physical Solution and [Proposed] Order (Cross-Defendants)
Download Stipulation for Entry of Physical Solution and [Proposed] Order (Overliers) Stipulation for Entry of Physical Solution and [Proposed] Order (Overliers)
Download Stipulation for Entry of Physical Solution and [Proposed] Order (Cross-Defendants Who Filed Answers) Stipulation for Entry of Physical Solution and [Proposed] Order (Cross-Defendants Who Filed Answers)
 

Operative Complaints

Download Respondent and Cross-Complainant City of San Buenaventura’s Third Amended Cross-Complaint Respondent and Cross-Complainant City of San Buenaventura’s Third Amended Cross-Complaint (January 2, 2020)
Download Exhibit A (Third Amended Cross-Complaint) Download Exhibit A (Third Amended Cross-Complaint) (January 2, 2020)
Download Channelkeeper’s First Amended Complaint Channelkeeper’s First Amended Complaint (September 7, 2018)
 

Orders and Notices of Rulings

Download Notice of Ruling re September 27, 2024 Hearing (October 4, 2023) Notice of Ruling re March 27, 2024 OSC Hearing (April 2, 2024)
Download Notice of Ruling re September 27, 2024 Hearing (October 4, 2023) Notice of Ruling re September 27, 2023 Hearing (October 4, 2023)
Download Order to Continue Stay Six Months to March 30, 2024 (September 27, 2023) Order to Continue Stay Six Months to March 30, 2024 (September 27, 2023)
Download Notice of Entry of Order re March 21, 2023 Ex Parte Hearing (April 3, 2023) Notice of Entry of Order re March 21, 2023 Ex Parte Hearing (April 3, 2023)
Download Order to Continue Stay Six Months to September 30, 2023 (March 21, 2023) Order to Continue Stay Six Months to September 30, 2023 (March 21, 2023)
Download Notice of Ruling re January 30, 2023 Status Conference (February 3, 2023) Notice of Ruling re January 30, 2023 Status Conference (February 3, 2023)
Download Order re Cross-Defendant (October 7, 2022) Order re Cross-Defendant (October 7, 2022)
Download Notice of Ruling Continuing Stay to March 30, 2023 (September 28, 2022) Notice of Ruling Continuing Stay to March 30, 2023 (September 28, 2022)
Download Notice of Entry of Order re February 25, 2022 Minute Order (March 11, 2022) Notice of Entry of Order re February 25, 2022 Minute Order (March 11, 2022)
Download Tentative Ruling re March 11, 2022 Final Status Conference (March 8, 2022) Tentative Ruling re March 11, 2022 Final Status Conference (March 8, 2022)
Download Notice of Ruling re February 8, 2022 Status Conference (February 23, 2022) Notice of Ruling re February 8, 2022 Status Conference (February 23, 2022)
Download Notice of Ruling re February 14, 2022 Status Conference (February 23, 2022) Notice of Ruling re February 14, 2022 Status Conference (February 23, 2022)
Download Notice of Ruling re February 16, 2022 Status Conference (February 23, 2022) Notice of Ruling re February 16, 2022 Status Conference (February 23, 2022)
Download Notice of Ruling re February 22, 2022 Status Conference (February 22, 2022)) Notice of Ruling re February 22, 2022 Status Conference (February 22, 2022)
Download Revised Tentative Ruling re February 14, 2022 Trial Readiness Conference (February 14, 2022) Revised Tentative Ruling re February 14, 2022 Trial Readiness Conference (February 14, 2022)
Download Notice of Entry of Order Establishing Watershed and Basin Boundaries (February 3, 2022) Notice of Entry of Order Establishing Watershed and Basin Boundaries (February 3, 2022)
Download Notice of Ruling (February 1, 2022) Notice of Ruling (February 1, 2022)
Download Order re Revised Discovery and Pre-Trial Schedule for Phase 1 Trial (January 26, 2022) Order re Revised Discovery and Pre-Trial Schedule for Phase 1 Trial (January 26, 2022)
Download Order Establishing Watershed and Basin Boundaries (January 13, 2022) Order Establishing Watershed and Basin Boundaries (January 13, 2022)
Download Notice of Ruling (December 30, 2021) Notice of Ruling (December 30, 2021)
Download Notice of Ruling (December 27, 2021) Notice of Ruling (December 27, 2021)
Download Order re Ex Parte Application and Stip and Protective Order re Model (December 23, 2021) Order re Ex Parte Application and Stip and Protective Order re Model (December 23, 2021)
Download Notice of Ruling (December 6, 2021) Notice of Ruling (December 6, 2021)
Download Notice of Ruling (November 29, 2021) Notice of Ruling (November 29, 2021)
Download Notice of Ruling (November 11, 2021) Notice of Ruling (November 11, 2021)
Download Amended Notice of Ruling (October 18, 2021) Amended Notice of Ruling (October 18, 2021)
Download Notice of Ruling (September 20, 2021) Notice of Ruling (September 20, 2021)
Download Order re Publication of Heirs and Devisees and Service on SOS For Shanks Investments (September 20, 2021) Order re Publication of Heirs and Devisees and Service on SOS for Shanks Investments (September 20, 2021)
Download Notice of Ruling (July 19 and 23, 2021) Notice of Ruling (July 19 and 23, 2021)
Document Order re Publication of Summons for Unserved Cross-Defendants Order re Publication of Summons for Unserved Cross-Defendants (July 19, 2021)
Document Notice of Ruling (July 6, 2021) Notice of Ruling (July 6, 2021) (July 12, 2021)
Document Notice of Ruling (June 21) Notice of Ruling (June 21, 2021) (July 2, 2021)
Document Order Extending Time to File Proofs from July 1 to Aug 5, 2021 Order Extending Time to File Proofs from July 1 to Aug 5, 2021 (June 30, 2021)
Document Order Setting OSC re Final Publication of Summons Order Setting OSC re Final Publication of Summons (June 21, 2021)
Document Order Directing Service of Summons to SOS Order Directing Service of Summons to SOS (June 21, 2021)
Document Order re Publication of Summons for Roe Cross-Defendants Order re Publication of Summons for Roe Cross-Defendants (June 21, 2021)
Document Order re Dismissal between City and SBCK Order re Dismissal between City and SBCK (June 21, 2021)
Document Notice of Ruling (May 3, 2021) Notice of Ruling (May 3, 2021)
Document Order re Extension of Time to File Proofs for Roe Cross-Defendants to July 1, 2021 (April 5, 2021) Order re Extension of Time to File Proofs for Roe Cross-Defendants to July 1, 2021 (April 5, 2021)
Document Order re Extension of Time to File Proofs to July 1, 2021 (April 5, 2021) Order re Extension of Time to File Proofs to July 1, 2021 (April 5, 2021)
Document Notice of Ruling (March 23, 2021) Notice of Ruling (March 23, 2021)
Document Notice of Ruling (February 19, 2021) Notice of Ruling (February 19, 2021)
Document Notice of Ruling (November 24, 2020) Notice of Ruling (November 24, 2020)
Document Order re Ex Parte Application for Extension of Time for Cross Defendants to Respond to Third Amended Complaint (October 21, 2020) Order re Ex Parte Application for Extension of Time for Cross Defendants to Respond to Third Amended Complaint (October 21, 2020)
Document Notice of Ruling (August 20, 2020) Notice of Ruling (August 20, 2020)
Document Order re Ex Parte Application for Extension of Time to Serve Pleading (August 17, 2020) Order re Ex Parte Application for Extension of Time to Serve Pleading (August 17, 2020)
Document Notice of Ruling (July 2, 2020) Notice of Ruling (July 2, 2020)
Document Order re Ex Parte Application for Extension of Time to Serve Pleading (June 24, 2020) Order re Ex Parte Application for Extension of Time to Serve Pleading (June 24, 2020)
Document Order After Status Conference (March 16, 2020) Order After Status Conference (March 16, 2020)
Document Notice of Ruling (March 4, 2020) Notice of Ruling (March 4, 2020)
Document Notice of Ruling (January 27, 2020) Notice of Ruling (January 27, 2020)
Document Notice of Ruling Regarding Status Conference (December 9, 2019) Notice of Ruling Regarding Status Conference (December 9, 2019)
Document Order Granting SWRCB’s Motion to Intervene (December 6, 2019) Order Granting SWRCB’s Motion to Intervene (December 6, 2019)
Document Order Granting the Department of Fish and Wildlife’s Motion to Intervene (December 6, 2019) Order Granting the Department of Fish and Wildlife’s Motion to Intervene (December 6, 2019)
DocumentOrder Granting Leave to File Third Amended Cross-Complaint (November 27, 2019) Order Granting Leave to File Third Amended Cross-Complaint (November 27, 2019)
Document Order Granting Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (November 27, 2019) Order Granting Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (November 27, 2019)
Document Notice of Ruling Regarding Status Conference (November 25, 2019) Notice of Ruling Regarding Status Conference (November 25, 2019)
Document Notice of Ruling Regarding Status Conference (November 5, 2019) Notice of Ruling Regarding Status Conference (November 5, 2019)
Document Notice of Ruling on Motion for Approval of Notice and Form Answer (October 7, 2019) Notice of Ruling on Motion for Approval of Notice and Form Answer (October 7, 2019)
Download Order for Stay (September 30, 2019) Order for Stay (September 30, 2019)
Download Order re Initial Status Conference (September 30, 2019) Order re Initial Status Conference (September 30, 2019)
Document Order re Initial Status Conference (August 23, 2019) Order re Initial Status Conference (August 23, 2019)
Document Order for Stay (August 23, 2019) Order for Stay (August 23, 2019)
Document Minute Order Regarding Status Conference (July 19, 2019) Minute Order Regarding Status Conference (July 19, 2019)
Document Initial Status Conference Order (Complex Litigation Program) (July 19, 2019) Initial Status Conference Order (Complex Litigation Program) (July 19, 2019)
Document Santa Barbara Channelkeeper Minute Order (May 15, 2019) Santa Barbara Channelkeeper Minute Order (May 15, 2019)
 

Pleadings

Download City of San Buenaventura’s Objections to Trevor Quirk and Aletheia Gooden’s Request for Judicial Notice (March 8, 2022) City of San Buenaventura’s Objections to Trevor Quirk and Aletheia Gooden’s Request for Judicial Notice (March 8, 2022)
Download City of San Buenaventura’s Response to Brief in Lieu of Offer of Proof by Andrew K. Whitman, et al. (March 4, 2022) City of San Buenaventura’s Response to Brief in Lieu of Offer of Proof by Andrew K. Whitman, et al. (March 4, 2022)
Download Casitas Municipal Water District’s Trial Brief for Phase 1 of Trial (March 2, 2022) Casitas Municipal Water District’s Trial Brief for Phase 1 of Trial (March 2, 2022)
Download East Ojai Group’s Trial Brief (March 2, 2022)) East Ojai Group’s Trial Brief (March 2, 2022)
Download Garrison Parties' Trial Brief (March 2, 2022) Garrison Parties' Trial Brief (March 2, 2022)
Download City of Ojai's Trial Brief (March 2, 2022) City of Ojai's Trial Brief (March 2, 2022)
Download Trevor Quirk and Aletheia Gooden’s Pre-Trial Statement (March 2, 2022) Trevor Quirk and Aletheia Gooden’s Pre-Trial Statement (March 2, 2022)
Download Trevor Quirk and Aletheia Gooden’s Request for Judicial Notice (March 2, 2022) Trevor Quirk and Aletheia Gooden’s Request for Judicial Notice (March 2, 2022)
Download Trevor Quirk and Aletheia Gooden’s Declaration in support of Request for Judicial Notice Trevor Quirk and Aletheia Gooden’s (March 2, 2022) Trevor Quirk and Aletheia Gooden’s Declaration in support of Request for Judicial Notice Trevor Quirk and Aletheia Gooden’s (March 2, 2022)
Download SWRCB’s and CDFW’s Phase One Trial Brief (March 2, 2022) SWRCB’s and CDFW’s Phase One Trial Brief (March 2, 2022)
Download City of San Buenaventura’s Phase One Trial Brief (March 2, 2022) City of San Buenaventura’s Phase One Trial Brief (March 2, 2022)
Download Ventura River Water District's and Meiners Oaks Water District's Joinder in City of San Buenaventura’s Phase One Trial Brief (March 2, 2022) Ventura River Water District's and Meiners Oaks Water District's Joinder in City of San Buenaventura’s Phase One Trial Brief (March 2, 2022)
Download Andrew K. Whitman, et al.’s Invited Brief re Priority of Determination of Pueblo Water Rights Claim (March 2, 2022) Andrew K. Whitman, et al.’s Invited Brief re Priority of Determination of Pueblo Water Rights Claim (March 2, 2022)
Download [Proposed] Order re Revised Discovery and Pre-Trial Schedule for Phase 1 Trial (January 26, 2022) [Proposed] Order re Revised Discovery and Pre-Trial Schedule for Phase 1 Trial (January 26, 2022)
Download Declaration of Melnick in Response to Casitas Municipal Water District’s Joinder to Continue Trial (January 19, 2021) Declaration of Melnick in Response to Casitas Municipal Water District’s Joinder to Continue Trial (January 19, 2021)
Download Casitas Municipal Water District’s Joinder in Cross-Defendant East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 19, 2021) Casitas Municipal Water District’s Joinder in Cross-Defendant East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 19, 2021)
Download Declaration of Jungreis In Support of Cross-Defendant East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 19, 2021) Declaration of Jungreis In Support of Cross-Defendant East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 19, 2021)
Download Casitas Municipal Water District’s Joinder in East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 18, 2022) Casitas Municipal Water District’s Joinder in East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 18, 2022)
Download Declaration of Jeremy N. Jungreis in Support of East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 18, 2022) Declaration of Jeremy N. Jungreis in Support of East Ojai Group’s Ex Parte Request to Continue Trial Date and All Related Deadlines (January 18, 2022)
Download Revised Notice of East Ojai Group’s Ex Parte Application to Continue Trial (January 18, 2022) Revised Notice of East Ojai Group’s Ex Parte Application to Continue Trial (January 18, 2022)
Download Revised Declaration of Gregory J. Patterson in support of East Ojai Group’s Notice of Ex Parte Application to Continue Trial (January 18, 2022) Revised Declaration of Gregory J. Patterson in support of East Ojai Group’s Notice of Ex Parte Application to Continue Trial (January 18, 2022)
Download Declaration of Anthony Brown in support of East Ojai Group’s Ex Parte Application to Continue Trial (January 18, 2022) Declaration of Anthony Brown in Support of East Ojai Group’s Ex Parte Application to Continue Trial (January 18, 2022)
Download [Proposed] Order Granting Ex Parte Application to Continue Trial (January 18, 2022) [Proposed] Order Granting Ex Parte Application to Continue Trial (January 18, 2022)
Download East Ojai Group’s Proof of Service re Ex Parte Application to Continue Trial, etc. (January 18, 2022) East Ojai Group’s Proof of Service re Ex Parte Application to Continue Trial, etc. (January 18, 2022)
Download Wood-Claeyssens Foundation's Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022) Wood-Claeyssens Foundation's Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022)
Download City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022) City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022)
Download Declaration of Christopher M. Pisano in Support of City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022) Declaration of Christopher M. Pisano in Support of City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022)
Download Declaration of Sarah Christopher Foley in Support of City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022) Declaration of Sarah Christopher Foley in Support of City’s Opposition to East Ojai Group’s Ex Parte Application to Continue Trial (January 14, 2022)
Download City’s Response to Whitman’s Statement re City Refusal to Produce Expert Documents/Material (January 13, 2022) City’s Response to Whitman’s Statement re City Refusal to Produce Expert Documents/Material (January 13, 2022)
Download East Ojai Group’s Notice of Ex Parte Application to Continue Trial (January 13, 2022) East Ojai Group’s Notice of Ex Parte Application to Continue Trial (January 13, 2022)
Download Declaration of Gregory J. Patterson in Support of East Ojai Group’s Ex Parte Application to Continue Trial (January 13, 2022) Declaration of Gregory J. Patterson in Support of East Ojai Group’s Ex Parte Application to Continue Trial (January 13, 2022)
Download Declaration of Anthony Brown in Support of East Ojai Group’s Ex Parte Application to Continue Trial (January 13, 2022) Declaration of Anthony Brown in Support of East Ojai Group’s Ex Parte Application to Continue Trial (January 13, 2022)
Download Garrison Declaration re Ex Parte to Continue Trial Date (January 13, 2021) Garrison's Declaration re Ex Parte to Continue Trial Date (January 13, 2021)
Download East Ojai Group's Joinder in City of Ojai's Reply Brief re Op to Motion for Judgment on the Pleadings and Request for Judicial Notice (January 11, 2022) East Ojai Group's Joinder in City of Ojai's Reply Brief re Op to Motion for Judgment on the Pleadings and Request for Judicial Notice (January 11, 2022) 
Download Garrison Reply to Opposition of Motion for Judgment on the Pleadings (January 10, 2022) Garrison's Reply to Opposition of Motion for Judgment on the Pleadings (January 10, 2022)
Download City of Ojai's Reply re Opposition to Motion for Judgment on the Pleadings (January 10, 2022) City of Ojai's Reply re Opposition to Motion for Judgment on the Pleadings (January 10, 2022)
Download City of Ojai's Request for Judicial Notice ISO Reply re Opposition to Motion for Judgment on the Pleadings (January 10, 2022) City of Ojai's Request for Judicial Notice ISO Reply re Opposition to Motion for Judgment on the Pleadings (January 10, 2022)
Download Whitman’s Statement re City Refusal to Produce Expert Documents/Material (January 7, 2022) Whitman’s Statement re City Refusal to Produce Expert Documents/Material (January 7, 2022)
Download SWRCB and CDFW’s Response to Motions for Judgment on the Pleadings (January 4, 2022) SWRCB and CDFW’s Response to Motions for Judgment on the Pleadings (January 4, 2022)
Download City’s Opposition to Garrison’s Motion for Judgment on the Pleadings (January 4, 2022) City’s Opposition to Garrison’s Motion for Judgment on the Pleadings (January 4, 2022)
Download City’s Opposition to Whitman’s Motion for Judgment on the Pleadings (January 4, 2022) City’s Opposition to Whitman’s Motion for Judgment on the Pleadings (January 4, 2022)
Download City’s Request for Judicial Notice ISO Opposition to Whitman’s Motion for Judgment on the Pleadings (January 4, 2022) City’s Request for Judicial Notice ISO Opposition to Whitman’s Motion for Judgment on the Pleadings (January 4, 2022)
Download City’s Opposition to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022) City’s Opposition to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022)
Download City’s Request for Judicial Notice ISO Opposition to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022) City’s Request for Judicial Notice ISO Opposition to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022)
Download City’s Objections to Givner’s Joinder on Motion for Judgment on the Pleadings (January 4, 2022) City’s Objections to Givner’s Joinder on Motion for Judgment on the Pleadings (January 4, 2022)
Download Wood-Claeyssens' Joinder to City's Opp to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022) Wood-Claeyssens' Joinder to City's Opp to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022)
Download Wood-Claeyssens' Request for Judicial Notice ISO Joinder to City's Opp to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022) Wood-Claeyssens' Request for Judicial Notice ISO Joinder to City's Opp to Ojai’s Motion for Judgment on the Pleadings (January 4, 2022)
Download VRWD and MOWD’s Joinder in City’s Opposition to Ojai’s Motion for Judgement on the Pleadings (January 3, 2022) VRWD and MOWD’s Joinder in City’s Opposition to Ojai’s Motion for Judgement on the Pleadings (January 3, 2022)
Download Givner’s Notice for Joinder in Motion ISO Motion for Judgement on the Pleadings by Whitman (December 29, 2021) Givner’s Notice for Joinder in Motion ISO Motion for Judgement on the Pleadings by Whitman (December 29, 2021)
Download Stipulation and Protective Order – Confidential Designation for Regional Groundwater – Surface Water Flow Model (December 23, 2021) Stipulation and Protective Order – Confidential Designation for Regional Groundwater – Surface Water Flow Model (December 23, 2021)
Download City’s Ex Parte Application for Issuance of a Protective Order re: Surface Water Flow Model; Memorandum of Points and Authorities; Declaration of Pisano; [Proposed] Order (December 22, 2021) City’s Ex Parte Application for Issuance of a Protective Order re: Surface Water Flow Model; Memorandum of Points and Authorities; Declaration of Pisano; [Proposed] Order (December 22, 2021)
Download East Ojai Group’s Joinder in Ojai’s Motion for Judgment on the Pleadings and Request for Judicial Notice (December 21, 2021) East Ojai Group’s Joinder in Ojai’s Motion for Judgment on the Pleadings and Request for Judicial Notice (December 21, 2021)
Download Robert Martin’s Joinder in Ojai’s Motion for Judgment on the Pleadings and Request for Judicial Notice (December 21, 2021) Robert Martin’s Joinder in Ojai’s Motion for Judgment on the Pleadings and Request for Judicial Notice (December 21, 2021)
Download [Proposed] Order Establishing Basin Boundaries (December 21, 2021) [Proposed] Order Establishing Basin Boundaries (December 21, 2021)
Download Claude and Patricia Baggerly’s Notice for Joinder Motion in Support of Motion for Judgment on the Pleadings by Andrew Whitman (December 20, 2021) Claude and Patricia Baggerly’s Notice for Joinder Motion in Support of Motion for Judgment on the Pleadings by Andrew Whitman (December 20, 2021)
Download Ojai’s Notice of Motion for Judgment on the Pleadings (December 20, 2021) Ojai’s Notice of Motion for Judgment on the Pleadings (December 20, 2021)
Download Ojai’s Memorandum of Points and Authorities ISO Ojai’s Motion for Judgment on the Pleadings (December 20, 2021) Ojai’s Memorandum of Points and Authorities ISO Ojai’s Motion for Judgment on the Pleadings (December 20, 2021)
Download Declaration of Jacobson ISO Ojai’s Motion for Judgment on the Pleadings (December 20, 2021) Declaration of Jacobson ISO Ojai’s Motion for Judgment on the Pleadings (December 20, 2021)
Download Ojai’s Request for Judicial Notice ISO Motion for Judgment on the Pleadings (December 20, 2021) Ojai’s Request for Judicial Notice ISO Motion for Judgment on the Pleadings (December 20, 2021)
Download Ojai’s Proposed Order on Motion for Judgment on the Pleadings (December 20, 2021) Ojai’s Proposed Order on Motion for Judgment on the Pleadings (December 20, 2021)
Download Garrison Parties’ Motion for Judgment on the Pleadings (December 20, 2021) Garrison Parties’ Motion for Judgment on the Pleadings (December 20, 2021)
Download Heidi A. Whitman, Nancy L. Whitman, and John R. and Nancy L. Whitman Family Trust Motion for Judgment on the Pleadings (December 20, 2021) Heidi A. Whitman, Nancy L. Whitman, and John R. and Nancy L. Whitman Family Trust Motion for Judgment on the Pleadings (December 20, 2021)
DownloadOjai’s Objections to Ventura’s Request for Judicial Notice ISO Status Conference Legal Brief (December 8, 2021) Ojai’s Objections to Ventura’s Request for Judicial Notice ISO Status Conference Legal Brief (December 8, 2021)
Download Ojai’s Response to Ventura’s Supplemental Legal Brief Regarding Scope of Issues for Resolution in Phase 1 (December 7, 2021) Ojai’s Response to Ventura’s Supplemental Legal Brief Regarding Scope of Issues for Resolution in Phase 1 (December 7, 2021)
Download Ventura River Water District and Meiners Oaks Water District’s Request to Allow Late Filing of Notice to Intent to Participate in Phase 1 Trial (December 7, 2021) Ventura River Water District and Meiners Oaks Water District’s Request to Allow Late Filing of Notice to Intent to Participate in Phase 1 Trial (December 7, 2021)
Download Aera Energy LLC’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Aera Energy LLC’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download California Department of Fish and Wildlife Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) California Department of Fish and Wildlife Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download City’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) City’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Claude and Patricia Baggerly’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Claude and Patricia Baggerly’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Garrison’s Parties Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Garrison’s Parties Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Santa Barbara Channelkeeper’s Senior Canyon Mutual Water Company, et al. (Blat’z Parties) Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Santa Barbara Channelkeeper’s Senior Canyon Mutual Water Company, et al. (Blat’z Parties) Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Senior Canyon Mutual Water Company, et al. (Blat’z Parties) Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Senior Canyon Mutual Water Company, et al. (Blat’z Parties) Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download State Water Resources Control Board’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) State Water Resources Control Board’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Heidi A. Whitman, Nancy L. Whitman, and John R. and Nancy L. Whitman Family Trust Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) Heidi A. Whitman, Nancy L. Whitman, and John R. and Nancy L. Whitman Family Trust Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download The Wood-Claeyssens Foundation’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021) The Wood-Claeyssens Foundation’s Notice of Intent to Participate in Phase 1 Trial (December 2, 2021)
Download Casitas Municipal Water District’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021) Casitas Municipal Water District’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021)
Download Ojai’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021) Ojai’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021)
Download Robert Martin’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021) Robert Martin’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021)
Download East Ojai Group’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021) East Ojai Group’s Notice of Intent to Participate in Phase 1 Trial (December 1, 2021)
Download City’s Supplemental Brief on the Issues of Fact and Law for the Phase 1 Trial (November 30, 2021) City’s Supplemental Brief on the Issues of Fact and Law for the Phase 1 Trial (November 30, 2021)
Download City’s Notice of Order to Show Cause (OSC) re Watershed and Basin Boundaries; Declaration of Foley In Support Thereof (November 23, 2021) City’s Notice of Order to Show Cause (OSC) re Watershed and Basin Boundaries; Declaration of Foley In Support Thereof (November 23, 2021)
Download [Proposed] Order Establishing Basin Boundaries (November 23, 2021) [Proposed] Order Establishing Basin Boundaries (November 23, 2021)
Download City’s Progress Report (November 22, 2021) City’s Progress Report (November 22, 2021)
Download Bliss and Gilbert’s Reply In Support of Motion for Extension of Time re Expert Witness Designation (November 19, 2021) Bliss and Gilbert’s Reply In Support of Motion for Extension of Time re Expert Witness Designation (November 19, 2021)
Download Casitas’ Reply In Support of Motion to Serve Expert Witness Designation (November 19, 2021) Casitas’ Reply In Support of Motion to Serve Expert Witness Designation (November 19, 2021)
Download City’s Opposition to Bliss/Gilbert Ex Parte Motion for Extension of Time to Serve Expert Witness Disclosures (November 16, 2021) City’s Opposition to Bliss/Gilbert Ex Parte Motion for Extension of Time to Serve Expert Witness Disclosures (November 16, 2021)
Download City’s Opposition to Casitas Motion for Order Granting Leave to Serve Expert Witness Disclosures (November 16, 2021) City’s Opposition to Casitas Motion for Order Granting Leave to Serve Expert Witness Disclosures (November 16, 2021)
Download Declaration of Skahan ISO of City’s Oppositions to Bliss/Gilbert and Casitas Motions re Expert Witness Disclosures (November 16, 2021) Declaration of Skahan ISO of City’s Oppositions to Bliss/Gilbert and Casitas Motions re Expert Witness Disclosures (November 16, 2021)
Download SWRCB and CDFW’s Response to Requests for Extensions on Expert Witness Disclosures (November 16, 2021) SWRCB and CDFW’s Response to Requests for Extensions on Expert Witness Disclosures (November 16, 2021)
Download Bliss and Gilberts Brief ISO Motions for Extensions of Time re Expert Disclosures (November 10, 2021) Bliss and Gilbert's Brief ISO Motions for Extensions of Time re Expert Disclosures (November 10, 2021)
Download Casitas’ Notice of Motion and Motion for Order Granting Leave to Serve Expert Witness Disclosures (November 10, 2021) Casitas’ Notice of Motion and Motion for Order Granting Leave to Serve Expert Witness Disclosures (November 10, 2021)
Download City of San Buenaventura’s Brief on the Issues of Fact and Law for the Phase 1 Trial (November 8, 2021) City of San Buenaventura’s Brief on the Issues of Fact and Law for the Phase 1 Trial (November 8, 2021)
Download RJN ISO Brief (November 8, 2021) RJN ISO Brief (November 8, 2021)
Download City of Ojai’s Legal Brief Regarding Scope of Issues for Resolution in Phase 1 (November 8, 2021) City of Ojai’s Legal Brief Regarding Scope of Issues for Resolution in Phase 1 (November 8, 2021)
Download SBCK’s Brief Scope of Phase 1 Trial (November 8, 2021) SBCK’s Brief Scope of Phase 1 Trial (November 8, 2021)
Download SWRCB and CDFW’s Early Phase One Pre-Trial Conference Statement (November 8, 2021) SWRCB and CDFW’s Early Phase One Pre-Trial Conference Statement (November 8, 2021)
Download VRWD and MOWD’s Brief on Background Issues of Law for Phase 1 Trial (November 8, 2021) VRWD and MOWD’s Brief on Background Issues of Law for Phase 1 Trial (November 8, 2021)
Download Wood-Claeyssens Foundation Brief on Issues of Fact and Law for the Phase 1 Trial (November 8, 2021) Wood-Claeyssens Foundation Brief on Issues of Fact and Law for the Phase 1 Trial (November 8, 2021)
Download East Ojai Group’s Brief Proposed Phase One Trial Issues (November 8, 2021) East Ojai Group’s Brief Proposed Phase One Trial Issues (November 8, 2021)
Download Garrison’s Request for Judicial Ruling on the Scope of the Phase 1 Trial for the Determination of Basin Boundaries and Interconnectedness or Not of Groundwater Basins in the Ventura River Watershed (November 8, 2021) Garrison’s Request for Judicial Ruling on the Scope of the Phase 1 Trial for the Determination of Basin Boundaries and Interconnectedness or Not of Groundwater Basins in the Ventura River Watershed (November 8, 2021)
Download Whitman’s Brief re Scope of Phase 1 Trial and Preliminary Determinations for November 15, 2021 Status Conference (November 8, 2021) Whitman’s Brief re Scope of Phase 1 Trial and Preliminary Determinations for November 15, 2021 Status Conference (November 8, 2021)
Download Baggerly’s Request for Judicial Ruling on the Scope of the Phase 1 Trial for the Determination of Basin Boundaries and Interconnectedness of Groundwater Basins in the Ventura Watershed (November 8, 2021) Baggerly’s Request for Judicial Ruling on the Scope of the Phase 1 Trial for the Determination of Basin Boundaries and Interconnectedness of Groundwater Basins in the Ventura Watershed (November 8, 2021)
Download Aera Energy’s Status Conference Report (November 8, 2021) Aera Energy’s Status Conference Report (November 8, 2021)
Download Notice of Service of Bulletin 118 Documents (October 20, 2021) Notice of Service re Bulletin 118 (October 20, 2021)
Download Wood-Claeyssens Foundation Status Report re Court Appointed Scientific Advisor (October 14, 2021) Wood-Claeyssens Foundation Status Report re Court Appointed Scientific Advisor (October 14, 2021)
Download Order Appointment Court Approved Court Reporter (Tracy Dyrness) (September 20, 2021) Order Appointment Court Approved Court Reporter (Tracy Dyrness) (September 20, 2021)
Download Baggerly’s Response to Opposition of Scientific Advisor (September 14, 2021) Baggerly’s Response to Opposition of Scientific Advisor (September 14, 2021)
Download Roe Amendment No. 9 (Timber Canyon Ranches) (September 8, 2021) Roe Amendment No. 9 (Timber Canyon Ranches) (September 8, 2021)
Download Request for Dismissal (F. Michael and Mary Shore) (September 8, 2021) Request for Dismissal (F. Michael and Mary Shore) (September 8, 2021)
Download Notice of Hearing on OSC re Heirs and Devisees and Shanks Investment (August 24, 2021) Notice of Hearing on OSC re Heirs and Devisees and Shanks Investment (August 24, 2021)
Download Proof of Publication of Summons (August 20, 2021) Proof of Publication of Summons (August 20, 2021)
Download Order Setting OSC Hearing for September 20, 2021 (August 19, 2021) Order Setting OSC Hearing for September 20, 2021 (August 19, 2021)
Download Notice of Posting Revised Map (August 16, 2021) Notice of Posting Revised Map (August 16, 2021)
Download Ex Parte Application Setting OSC Hearing (August 13, 2021) Ex Parte Application Setting OSC Hearing (August 13, 2021)
Download Declaration of Marnie Prock in Support of Ex Parte Application Setting OSC Hearing (August 13, 2021) Declaration of Marnie Prock in Support of Ex Parte Application Setting OSC Hearing (August 13, 2021)
Download Roe Amendment No. 8 (Gridley Road Water Group and Mary  Shore) (August 6, 2021) Roe Amendment No. 8 (Gridley Road Water Group and Mary  Shore) (August 6, 2021)
Download Proof of Publication of Summons (August 3, 2021) Proof of Publication of Summons (August 3, 2021)
Download Proof of Publication of Summons (July 19, 2021) Proof of Publication of Summons (July 19, 2021)
Document Request for Dismissal for Dismissal (Deceased and Name Cleanup) Request for Dismissal (Deceased and Name Cleanup) (July 30, 2021)
Document Amendment Number 7 to the City of Buenaventura’s Third Amended Complaint to Substitute True Names of Roe Cross-Defendants (Fictitious Name, CCP §474) (Change of Ownership and Heirs and Devises) Amendment Number 7 to the City of Buenaventura’s Third Amended Complaint to Substitute True Names of Roe Cross-Defendants (Fictitious Name, CCP §474) (Change of Ownership and Heirs and Devises) (July 30, 2021)
Document Garrison’s Reply to City’s Opposition to Motion for Scientific Expert Garrison’s Reply to City’s Opposition to Motion for Scientific Expert (July 9, 2021)
Document Notice of Continued Hearing on the Motion for a Court Appointed Scientific Expert and Discovery Scheduling for Phase 1 Trial Notice of Continued Hearing on the Motion for a Court Appointed Scientific Expert and Discovery Scheduling for Phase 1 Trial (July 20, 2021)
Document City’s Reply Brief ISO Discovery Schedule City’s Reply Brief ISO Discovery Schedule (July 16, 2021)
Document Second Supplemental Declaration of Prock ISO Ex Parte Application for OSC Second Supplemental Declaration of Prock ISO Ex Parte Application for OSC (July 16, 2021)
Document Notice of Continuance of OSC Notice of Continuance of OSC (July 15, 2021)
Document Whitman’s Joinder in Motion to Appoint Water Expert Whitman’s Joinder in Motion to Appoint Water Expert (July 15, 2021)
Document Supplement Declaration of Prock ISO OSC re Publication of Summons Supplement Declaration of Prock ISO OSC re Publication of Summons (July 15, 2021)
Document SWRCB and CDFW’s Response Brief re Expert Disclosure Dates SWRCB and CDFW’s Response Brief re Expert Disclosure Dates (July 14, 2021)
Document East Ojai Groups Response Brief re Timing of Expert Disclosure Dates East Ojai Groups Response Brief re Timing of Expert Disclosure Dates (July 14, 2021)
Document Martin’s Response to City’s Brief re Expert Discovery Schedule Martin’s Response to City’s Brief re Expert Discovery Schedule (July 14, 2021)
Document City of Ojai’s Brief re Timing of Expert Discovery City of Ojai’s Brief re Timing of Expert Discovery (July 14, 2021)
Document Bacon’s Response to City’s Brief re Discovery Schedule Bacon’s Response to City’s Brief re Discovery Schedule (July 13, 2021)
Document Garrison’s Reply to City’s Opposition to Motion for Scientific Expert (July 9, 2021) Garrison’s Reply to City’s Opposition to Motion for Scientific Expert (July 9, 2021)
Document City’s Brief Regarding Discovery Schedule City’s Brief Regarding Discovery Schedule (July 9, 2021)
Document City’s Supplemental Opposition to Motion for Court Appointed Scientific Expert City’s Supplemental Opposition to Motion for Court Appointed Scientific Expert (July 8, 2021)
Document Notice of Continuance of OSC Notice of Continuance of OSC (July 2, 2021)
Document Declaration of Prock in Response to OSC re Service by Publication Declaration of Prock in Response to OSC re Service by Publication (June 29, 2021)
Document Proposed Order Regarding Publication of Summons for Unserved Cross-Defendants Proposed Order Regarding Publication of Summons for Unserved Cross-Defendants (June 29, 2021)
Document City’s Documents Supporting Interconnectivity City’s Documents Supporting Interconnectivity (June 25, 2021)
Document Baggerly’s Notice of Motion and Motion to Appoint Scientific Advisor Baggerly’s Notice of Motion and Motion to Appoint Scientific Advisor (June 23, 2021)
Document Stipulation for Dismissal between City and SBCK and Proposed Order Stipulation for Dismissal between City and SBCK and Proposed Order (June 21, 2021)
Document Ex Parte Application by Cross Complainant City of San Buenaventura to Set an Order to Show Cause Hearing Re Final Order For Publication of Summons On Unserved Cross-Defendants; Memorandum of Points and Authorities Ex Parte Application by Cross Complainant City of San Buenaventura to Set an Order to Show Cause Hearing re Final Order For Publication of Summons On Unserved Cross-Defendants; Memorandum of Points and Authorities (June 18, 2021)
Document 	Declaration of Marnie Prock In Support of Ex Parte Application by Cross-Complainant City of San Buenaventura to Set an Order to Show Cause Hearing For Publication of Summons on Unserved Cross-Defendants [CCP §§ 415.50] Declaration of Marnie Prock In Support of Ex Parte Application by Cross-Complainant City of San Buenaventura to Set an Order to Show Cause Hearing For Publication of Summons on Unserved Cross-Defendants [CCP §§ 415.50] (June 18, 2021)
Document [Proposed] Order Setting Order to Show Cause Hearing Regarding the Final Order for Publication of Summons on Unserved Cross-Defendants [CCP §§ 415.50] [Proposed] Order Setting Order to Show Cause Hearing Regarding the Final Order for Publication of Summons on Unserved Cross-Defendants [CCP §§ 415.50] (June 18, 2021)
Document Ex Parte Application by Cross Complainant City of San Buenaventura for Order Directing Service of Summons by Delivery to the Secretary of State Ex Parte Application by Cross Complainant City of San Buenaventura for Order Directing Service of Summons by Delivery to the Secretary of State (June 18, 2021)
Document Declaration of Marnie Prock In Support of Application by Cross-Defendant City of San Buenaventura for Order Directing Service of Summons by Delivery to the Secretary of State Declaration of Marnie Prock In Support of Application by Cross-Defendant City of San Buenaventura for Order Directing Service of Summons by Delivery to the Secretary of State (June 18, 2021)
Document [Proposed] Order Directing Service of Summons by Delivery to the Secretary of State for Certain California Corporations [Proposed] Order Directing Service of Summons by Delivery to the Secretary of State for Certain California Corporations (June 18, 2021)
Document Request for Dismissal (Deceased and Name Cleanup) Request for Dismissal (Deceased and Name Cleanup) (June 18, 2021)
Document Roe Amendment 6 (Adding New Property Owners, Roes 418, 419) Roe Amendment 6 (Adding New Property Owners, Roes 418, 419) (June 18, 2021)
Document Notice of Hearing of OSC re Service by Publication of Summons Notice of Hearing of OSC re Service by Publication of Summons (June 16, 2021)
Document Declaration of Marnie Prock In Response to Order to Show Cause Re Service By Publication of Certain Roe Cross Defendants Declaration of Marnie Prock In Response to Order to Show Cause Re Service By Publication of Certain Roe Cross Defendants (June 16, 2021)
Document Application for Publication on Roe Cross Defendants Application for Publication on Roe Cross Defendants (June 16, 2021)
Document Declaration of Prock ISO Application for Publication on Roe Cross Defendants Declaration of Prock ISO Application for Publication on Roe Cross Defendants (June 16, 2021)
Document Proposed Order re Publication of Summons for Roe Cross Defendants Proposed Order re Publication of Summons for Roe Cross Defendants (June 16, 2021)
Document City’s Reply to Responses and Limited Opposition to Motion to Bifurcate and Partial Lifting of the Discovery Stay City’s Reply to Responses and Limited Opposition to Motion to Bifurcate and Partial Lifting of the Discovery Stay (June 14, 2021)
Document East Ojai Group’s Response to City’s Motion to Bifurcate East Ojai Group’s Response to City’s Motion to Bifurcate (June 3, 2021)
Document Robert Martin’s Response to City’s Motion to Bifurcate Robert Martin’s Response to City’s Motion to Bifurcate (June 1, 2021)
Document City of Ojai’s Limited Opposition to City’s Motion to Bifurcate City of Ojai’s Limited Opposition to City’s Motion to Bifurcate (June 1, 2021)
Document City’s Opposition to Motion to Appoint Scientific Advisor City’s Opposition to Motion to Appoint Scientific Advisor (June 1, 2021)
Document Declaration of Susan Rungren ISO Opp to Motion to Appoint Scientific Advisor Declaration of Susan Rungren ISO Opp to Motion to Appoint Scientific Advisor (June 1, 2021)
Document Declaration of Patrick Skahan ISO Opp to Motion to Appoint Scientific Advisor Declaration of Patrick Skahan ISO Opp to Motion to Appoint Scientific Advisor (June 1, 2021)
Document VRWD and Meiners Oaks WD’s Opposition to Motion to Appoint Scientific Advisor VRWD and Meiners Oaks WD’s Opposition to Motion to Appoint Scientific Advisor (June 1, 2021)
Download Requests for Dismissal No. 2 Requests for Dismissal No. 2
Download Notice of Hearing on Order to Show Cause re City’s Application for Service by Publication Notice of Hearing on Order to Show Cause re City’s Application for Service by Publication
Download Application for Order re Service by Publication on Cross-Defendants Application for Order re Service by Publication on Cross-Defendants
Download Declaration of Prock in Response to OSC re Service by Publication Declaration of Prock in Response to OSC re Service by Publication
Download Order re Publication of Summons Order re Publication of Summons
Download City’s Motion to Bifurcate and Partial Lifting of the Discovery Stay City’s Motion to Bifurcate and Partial Lifting of the Discovery Stay
Download Memorandum of Points and Authorities ISO Motion to Bifurcate and Partial Lifting of the Discovery Stay Memorandum of Points and Authorities ISO Motion to Bifurcate and Partial Lifting of the Discovery Stay
Download Declaration of Pisano ISO City’s Motion to Bifurcate and Partial Lifting of the Discovery Stay Declaration of Pisano ISO City’s Motion to Bifurcate and Partial Lifting of the Discovery Stay
Download Ex Parte Application and Order Extending Time to File Proofs for Roes 381-417 to July 1, 2021 Ex Parte Application and Order Extending Time to File Proofs for Roes 381-417 to July 1, 2021
Download Notice of Dissemination of Physical Solution Notice of Dissemination of Physical Solution
Download Document Notice of Completion of Mailing April 15, 2021) Notice of Completion of Mailing (April 15, 2021)
Download Document Declaration of Sarah Christopher Foley in Support of Notice of Completion of Mailing (April 15, 2021) Declaration of Sarah Christopher Foley in Support of Notice of Completion of Mailing (April 15, 2021)
Download Document Declaration of Susan Rungren in Support of Notice of Completion of Mailing (April 15, 2021) Declaration of Susan Rungren in Support of Notice of Completion of Mailing (April 15, 2021)
Download Document Declaration of Peter DeMers in Support of Notice of Completion of Mailing (April 15, 2021) Declaration of Peter DeMers in Support of Notice of Completion of Mailing (April 15, 2021)
Download Document Roe Amendment 4 (April 8, 2021) Roe Amendment 4 (April 8, 2021)
Download Document Roe Amendment 5 (April 8, 2021) Roe Amendment 5 (April 8, 2021)
Download Document Ex Parte App for Extension of Time to File Proofs from April 1 to July 1, 2021 (April 1, 2021) Ex Parte App for Extension of Time to File Proofs from April 1 to July 1, 2021 (April 1, 2021)
Download Document Ex Parte App for Extension of Time to File Proofs for Roe 2-380 from April 1 to July 1, 2021 (April 1, 2021) Ex Parte App for Extension of Time to File Proofs for Roe 2-380 from April 1 to July 1, 2021 (April 1, 2021)
Download Document State's Request for Judicial Notice in Support of Supplemental Briefing on Physical Solution Doctrine (March 10, 2021) State's Request for Judicial Notice in Support of Supplemental Briefing on Physical Solution Doctrine (March 10, 2021)
Download Document State's Request for Judicial Notice in Support of Supplemental Briefing on Physical Solution Doctrine (March 10, 2021) Brief re Physical Solution Doctrine (March 8, 2021)
Download Document Request for Judicial Notice in Support of Brief Proposing Parties Regarding the Physical Solution Doctrine (March 8, 2021) Request for Judicial Notice in Support of Brief Proposing Parties Regarding the Physical Solution Doctrine (March 8, 2021)
Download Document Request for Entry of Default Groups 1 (March 8, 2021) Request for Entry of Default Groups 1 (March 8, 2021)
Download Document Request for Entry of Default Groups 2 (March 8, 2021) Request for Entry of Default Groups 2 (March 8, 2021)
Download Document Request for Entry of Default Groups 3 (March 8, 2021) Request for Entry of Default Groups 3 (March 8, 2021)
Download Document Request for Entry of Default Groups 4 (March 8, 2021) Request for Entry of Default Groups 4 (March 8, 2021)
Download Document Request for Entry of Default Groups 5 (March 8, 2021) Request for Entry of Default Groups 5 (March 8, 2021)
Download Document Request for Entry of Default Groups 6 (March 8, 2021) Request for Entry of Default Groups 6 (March 8, 2021)
Download Document Roe Amendment 2 (March 3, 2021) Roe Amendment 2 (March 3, 2021)
Download Document Roe Amendment 3 (March 3, 2021) Roe Amendment 3 (March 3, 2021)
Download Document Request for Dismissal (Name Cleanup) (March 1, 2021) Request for Dismissal (Name Cleanup) (March 1, 2021)
Download Document Request for Dismissal (Sold Homes) (March 1, 2021) Request for Dismissal (Sold Homes) (March 1, 2021)
Download Document Ex Parte Application for Extension of Time to Serve Pleading (October 16, 2020) Ex Parte Application for Extension of Time to Serve Pleading (October 16, 2020)
Download Document Ex Parte Application for Extension of Time for Cross Defendants to Respond to Third Amended Complaint (October 16, 2020) Ex Parte Application for Extension of Time for Cross Defendants to Respond to Third Amended Complaint (October 16, 2020)
Download Document Notice of Dissemination of Proposed Physical Solution and Judgment (September 15, 2020) Notice of Dissemination of Proposed Physical Solution and Judgment (September 15, 2020)
Document Ex Parte Application for Extension of Time to Respond to Third Amended Cross-Complaint (August 10, 2020) Ex Parte Application for Extension of Time to Respond to Third Amended Cross-Complaint (August 10, 2020)
Document Joint Status Conference Statement (November 19, 2019) Joint Status Conference Statement (November 19, 2019)
Document Joint Brief Regarding in REM and in Personam Jurisdiction (November 15, 2019) Joint Brief Regarding in REM and in Personam Jurisdiction (November 15, 2019)
Document Request for Dismissal (October 25, 2019) Request for Dismissal (October 25, 2019)
Document Supplemental Declaration of Sarah Christopher Foley in Support of Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 25, 2019) Supplemental Declaration of Sarah Christopher Foley in Support of Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 25, 2019)
Document Proposed Order Granting Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer; Exhibits (September 25, 2019) Proposed Order Granting Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer; Exhibits (September 25, 2019)
Document Respondent and Cross-Complainant City of San Buenaventura’s Reply in Support of Motion for Approval of Notice and Form Answer (September 25, 2019) Respondent and Cross-Complainant City of San Buenaventura’s Reply in Support of Motion for Approval of Notice and Form Answer (September 25, 2019)
Document SWRCB’s Response to City of San Buenaventura’s Motion for Approval (September 18, 2019) SWRCB’s Response to City of San Buenaventura’s Motion for Approval (September 18, 2019)
Document 	Proposed Order Granting City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 5, 2019) Proposed Order Granting City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 5, 2019)
Document Respondent and Cross-Complainant City of San Buenaventura’s Notice of Motion and Motion for Approval of Notice and Form Answer; Memorandum of Points and Authorities (September 5, 2019) Respondent and Cross-Complainant City of San Buenaventura’s Notice of Motion and Motion for Approval of Notice and Form Answer; Memorandum of Points and Authorities (September 5, 2019)
Document Declaration of Sarah Christopher Foley in Support of Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 5, 2019) Declaration of Sarah Christopher Foley in Support of Respondent and Cross-Complainant City of San Buenaventura’s Motion for Approval of Notice and Form Answer (September 5, 2019)
Document Stipulation for Stay (August 21, 2019) Stipulation for Stay (August 21, 2019)
Document Follow-Up to Report re Initial Status Conference (August 21, 2019) Follow-Up to Report re Initial Status Conference (August 21, 2019)
Document Joint Initial Status Conference Statement (August 5, 2019) Joint Initial Status Conference Statement (August 5, 2019)
Document Substitution of Attorney (July 24, 2019) Substitution of Attorney (July 24, 2019)
 

Status Conference Statements

Download Further Trial Readiness Conference Statement (February 23, 2022) Further Trial Readiness Conference Statement (February 23, 2022)
Download Declaration of Trevor Quirk re Joint Trial Readiness Conference Statement (February 11, 2022) Declaration of Trevor Quirk re Joint Trial Readiness Conference Statement (February 11, 2022)
Download Joint Trial Readiness Conference Statement (February 10, 2022) Joint Trial Readiness Conference Statement (February 10, 2022)
Download Ojai’s Status Conference Statement and Response to OSC (December 6, 2021) Ojai’s Status Conference Statement and Response to OSC (December 6, 2021)
Download Declaration of Jacobson In Support of Ojai’s Status Conference Report and Response to OSC (December 6, 2021) Declaration of Jacobson In Support of Ojai’s Status Conference Report and Response to OSC (December 6, 2021)
Download City’s Status Conference Report (December 2, 2021) City’s Status Conference Report (December 2, 2021)
Download City of Ojai’s Status Conference Report (November 22, 2021) City of Ojai’s Status Conference Report (November 22, 2021)
Download Aera Energy’s Status Conference Report (November 15, 2021) Aera Energy’s Status Conference Report (November 15, 2021)
Download Status Conference Statement (November 8, 2021) Status Conference Statement (November 8, 2021)
Download CMWDs Status Conference Report (November 2, 2021) CMWD's Status Conference Report (November 2, 2021)
Download VRWD and Meiners Oaks Status Conference Report (November 2, 2021) VRWD and Meiners Oaks Status Conference Report (November 2, 2021)
Download Joint Status Conference Report (October 28, 2021) Joint Status Conference Report (October 28, 2021)
Download Casitas Mutual Water District Status Conference Report (October 13, 2021) Casitas Mutual Water District Status Conference Report (October 13, 2021)
Download City’s Supplemental Status Conference Report (October 12, 2021) City’s Supplemental Status Conference Report (October 12, 2021)
Download City’s Status Conference Report (October 12, 2021) City’s Status Conference Report (October 12, 2021)
Download City of Ojai’s Status Conference Report (October 12, 2021) City of Ojai’s Status Conference Report (October 12, 2021)
Download Status Conference Report (September 13, 2021) Status Conference Report (September 13, 2021)
Download City’s Status Conference Report (August 9, 2021) City’s Status Conference Report (August 9, 2021)
Download Status Conference Report (July 19, 2021) Status Conference Report (July 19, 2021)
Download Status Conference Report (July 6, 2021) Status Conference Report (July 6, 2021)
Download Cross-defendant Jeffrey S. Bacon, as Trustee of the Villa Nero Trust, Response to July 6, 2021, Status Conference Report of City of San Buenaventura (July 6, 2021) Cross-defendant Jeffrey S. Bacon, as Trustee of the Villa Nero Trust, Response to July 6, 2021, Status Conference Report of City of San Buenaventura (July 6, 2021)
Download Status Conference Report (June 21, 2021) Status Conference Report (June 21, 2021)
Download SWRCB and CDFW’s Status Conference Report (June 21, 2021) SWRCB and CDFW’s Status Conference Report (June 21, 2021)
Download Kelton Lee Gibson’s Status Conference Statement (June 21, 2021) Kelton Lee Gibson’s Status Conference Statement (June 21, 2021)
Download City’s Status Conference Report (May 3, 2021) City’s Status Conference Report (May 3, 2021)
Download City’s Status Conference Report (April 12, 2021) City’s Status Conference Report (April 12, 2021)
Download Casitas Municipal Water District’s Further Status Conference Report (April 12, 2021) Casitas Municipal Water District’s Further Status Conference Report (April 12, 2021)
Download Whitman’s Status Conference Report (April 12, 2021) Whitman’s Status Conference Report (April 12, 2021)
Download Claude Baggerly Status Conference Report (April 9, 2021) Claude Baggerly Status Conference Report (April 9, 2021)
Download Casitas Municipal Water District’s Notice of Errata re Status Conference Report (March 11, 2021) Casitas Municipal Water District’s Notice of Errata re Status Conference Report (March 11, 2021)
Download Casitas Municipal Water District's Status Conference Report (March 10, 2021) Casitas Municipal Water District's Status Conference Report (March 10, 2021)
Download City of Ojai's Status Report and Legal Brief (March 10, 2021) City of Ojai's Status Report and Legal Brief (March 10, 2021)
Download Loa E. Bliss and David E. Gilbert, Trustees of the Loa E. Bliss 2006 Revocable Trust Status Conference Report (March 10, 2021) Loa E. Bliss and David E. Gilbert, Trustees of the Loa E. Bliss 2006 Revocable Trust Status Conference Report (March 10, 2021)
Download State's Status Conference Report and Supplemental Briefing on the Physical Solution Doctrine (March 10, 2021) State's Status Conference Report and Supplemental Briefing on the Physical Solution Doctrine (March 10, 2021)
Download Status Conference Report (March 8, 2021) Status Conference Report (March 8, 2021)
Download Amendment 3 (March 3, 2021) Amendment 3 (March 3, 2021)
Download Krankle's Separate Status Conference Report (February 3, 2021) Krankle's Separate Status Conference Report (February 3, 2021)
Download City's Status Conference Report  (February 2, 2021) City's Status Conference Report  (February 2, 2021)
Download Casitas Municipal Water District's Status Conference Report (February 2, 2021) Casitas Municipal Water District's Status Conference Report (February 2, 2021)
Download Loa E. Bliss 2006 Revocable Trust's Status Conference Report (February 2, 2021) Loa E. Bliss 2006 Revocable Trust's Status Conference Report (February 2, 2021)
Download Robin Bernhoft's Status Conference Report (February 2, 2021) Robin Bernhoft's Status Conference Report (February 2, 2021)
Download State's Status Conference Report (February 2, 2021) State's Status Conference Report (February 2, 2021)
Download Thacher School's Status Conference Report (February 2, 2021) Thacher School's Status Conference Report (February 2, 2021)
Download Status Conference Report (November 9, 2020) Status Conference Report (November 9, 2020)
Download Status Conference Report (August 10, 2020) Status Conference Report (August 10, 2020)
Download Status Conference Statement (June 17, 2020) Status Conference Statement (June 17, 2020)
Download Status Conference Statement (February 20, 2020) Status Conference Statement (February 20, 2020)
Download SWRCB and CDFW'S Case Management Conference Statement and Objection to City of San Buena Ventura's Science Day Presentation SWRCB and CDFW'S Case Management Conference Statement and Objection to City of San Buena Ventura's Science Day Presentation (January 23, 2020)
Download Status Conference Report (January 23, 2020) Status Conference Report (January 23, 2020)
Download Joint Status Conference Statement (November 19, 2019) Joint Status Conference Statement (November 19, 2019)
Download Joint Status Conference Statement (October 25, 2019) Joint Status Conference Statement (October 25, 2019)
Download Joint Initial Status Conference Statement (August 5, 2019) Joint Initial Status Conference Statement (August 5, 2019)
 
 

Transcripts

Download Reporter’s Transcript of Proceedings (February 25, 2022) Reporter’s Transcript of Proceedings (February 25, 2022)
Download Reporter’s Transcript of Proceedings (February 16, 2022) Reporter’s Transcript of Proceedings (February 16, 2022)
Download Reporter’s Transcript of Proceedings (February 14, 2022) Reporter’s Transcript of Proceedings (February 14, 2022)
Download Reporter’s Transcript of Proceedings (February 8, 2022) Reporter’s Transcript of Proceedings (February 8, 2022)
Download Reporter's Transcript of Proceedings (January 20, 2022) Reporter’s Transcript of Proceedings (January 20, 2022)
Download Reporter's Transcript of Proceedings (December 23, 2021) Reporter’s Transcript of Proceedings (December 23, 2021)
Download Reporter's Transcript of Proceedings (December 13, 2021) Reporter’s Transcript of Proceedings (December 13, 2021)
Download Reporter's Transcript of Proceedings (December 9, 2021) Reporter’s Transcript of Proceedings (December 9, 2021)
Download Reporter's Transcript of Proceedings (November 23, 2021) Reporter’s Transcript of Proceedings (November 23, 2021)
Download Reporter's Transcript of Proceedings (November 15, 2021) Reporter’s Transcript of Proceedings (November 15, 2021)
Download Reporter’s Transcript of Proceedings (November 2, 2021) Reporter’s Transcript of Proceedings (November 2, 2021)
Download Reporter’s Transcript of Proceedings (October 18, 2021) Reporter’s Transcript of Proceedings (October 18, 2021)
Download Reporter’s Transcript of Proceedings (July 23, 2021) Reporter’s Transcript of Proceedings (September 20, 2021)
Download Reporter’s Transcript of Proceedings (August 16, 2021) Reporter’s Transcript of Proceedings (August 16, 2021)
Download Reporter’s Transcript of Proceedings (July 23, 2021) Reporter’s Transcript of Proceedings (July 23, 2021)
Download Reporter's Transcript of Proceedings (July 19, 2021) Reporter's Transcript of Proceedings (July 19, 2021)
Download Reporter's Transcript of Proceedings (July 6, 2021) Reporter's Transcript of Proceedings (July 6, 2021)
Download Reporter's Transcript of Proceedings (June 30, 2021) Reporter's Transcript of Proceedings (June 30, 2021)
Download Reporter's Transcript of Proceedings (June 21, 2021) Reporter's Transcript of Proceedings (June 21, 2021)
Download Reporter's Transcript of Proceedings (May 10, 2021) Reporter's Transcript of Proceedings (May 10, 2021)
Download Reporter's Transcript of Proceedings (March 15, 2021) Reporter's Transcript of Proceedings (March 15, 2021)
Download Reporter’s Transcript of Proceedings (February 9, 2021) Reporter’s Transcript of Proceedings (February 9, 2021)
Download Reporter's Transcript of Proceedings (November 16, 2020) Reporter's Transcript of Proceedings (November 16, 2020)
Download Reporter's Transcript of Proceedings (August 17, 2020) Reporter's Transcript of Proceedings (August 17, 2020)
Download Reporter's Transcript of Proceedings (June 24, 2020) Reporter's Transcript of Proceedings (June 24, 2020)
Download Reporter's Transcript of Proceedings (February 27, 2020) Reporter's Transcript of Proceedings (February 27, 2020)
Download Reporter’s Transcript of Proceedings (December 6, 2019) Reporter’s Transcript of Proceedings (December 6, 2019)
Download Reporter’s Transcript of Proceedings (November 21, 2019) Reporter’s Transcript of Proceedings (November 21, 2019)
Download Reporter’s Transcript of Proceedings (November 1, 2019) Reporter’s Transcript of Proceedings (November 1, 2019)
Download Conference Hearing (August 12, 2019) Conference Hearing (August 12, 2019)
 

Notices

Download Notice of Commencement of Groundwater Basin and Watershed Adjudication Notice of Commencement of Groundwater Basin and Watershed Adjudication (January 6, 2020)
Download Aviso de Inicio de Adjudicación de Cuencas y Cuencas Subterráneas Aviso de Inicio de Adjudicación de Cuencas y Cuencas Subterráneas (6 de enero de 2020)
Document Notice of Ruling Regarding Status Conference Notice of Ruling Regarding Status Conference (December 10, 2019)
Document Notice of Appearance of State Water Resources Control Board Notice of Appearance of State Water Resources Control Board (December 10, 2019)
Document Notice of Appearance of Cross-Defendant, St. Joseph’s Associates of Ojai, California, Inc. Notice of Appearance of Cross-Defendant, St. Joseph’s Associates of Ojai, California, Inc. (December 10, 2019)
Document Department of Fish and Wildlife’s Notice of Appearance Department of Fish and Wildlife’s Notice of Appearance (December 10, 2019)
Document Notice of Entry of Judgment or Order Notice of Entry of Judgment or Order (December 10, 2019)
Document Notice of Ruling Regarding Status Conference Notice of Ruling Regarding Status Conference (November 25, 2019)
Document Notice of Appearance of Siete Robles Mutual Water Company, a California Corporation Notice of Appearance of Siete Robles Mutual Water Company, a California Corporation (November 12, 2019)
Document Notice of Appearance of Asquith Family Limited Partnership, Ltd., Erroneously Sued Herein as Asquith Family Limited Partnership, Ltd., a California Corporation Notice of Appearance of Asquith Family Limited Partnership, Ltd., Erroneously Sued Herein as Asquith Family Limited Partnership, Ltd., a California Corporation (November 12, 2019)
Document Notice of Appearance of Burgess Ranch, a California Corporation Notice of Appearance of Burgess Ranch, a California Corporation (November 12, 2019)
Document Notice of Appearance of Cheryl Jensen Notice of Appearance of Cheryl Jensen (November 12, 2019)
Document Notice of Appearance of Lutheran Church of the Holy Cross of Ojai, California Notice of Appearance of Lutheran Church of the Holy Cross of Ojai, California (November 12, 2019)
Document Notice of Appearance of North Fork Springs Mutual Water Company, a California Corporation Notice of Appearance of North Fork Springs Mutual Water Company, a California Corporation (November 12, 2019)
Document Notice of Appearance of Wayne Francis Notice of Appearance of Wayne Francis (November 12, 2019)
Document Notice of Ruling Regarding Status Conference Notice of Ruling Regarding Status Conference (November 5, 2019)
Document SWRCB’s Notice of Motion, Motion, and Memorandum of Points and Authorities in Support of its Motion to Intervene SWRCB’s Notice of Motion, Motion, and Memorandum of Points and Authorities in Support of its Motion to Intervene (November 4, 2019)
Document Notice of Motion and Motion to Intervene by California Department of Fish and Wildlife Notice of Motion and Motion to Intervene by California Department of Fish and Wildlife (November 4, 2019)
Document Notice of Appearance of Lawrence Hartmann Notice of Appearance of Lawrence Hartmann (November 1, 2019)
Document Notice of Appearance of Janet Boulton and Michael Boulton Notice of Appearance of Janet Boulton and Michael Boulton (November 1, 2019)
Document Notice of Entry of Order Notice of Entry of Order (October 8, 2019)
Document Notice of Ruling on Motion for Approval of Notice and Form Answer Notice of Ruling on Motion for Approval of Notice and Form Answer (October 7, 2019)
Document Notice of Entry of Order re Initial Status Conference Notice of Entry of Order re Initial Status Conference (September 30, 2019)
Document Notice of Entry of Order Notice of Entry of Order (September 30, 2019)
Document Notice of Appearance of Casitas Municipal Water District Notice of Appearance of Casitas Municipal Water District (September 25, 2019)
Document Notice of Appearance of Cross-Defendant, St. Joseph’s Associates of Ojai, California Inc. Notice of Appearance of Cross-Defendant, St. Joseph’s Associates of Ojai, California Inc. (September 17, 2019)
Document Notice of Appearance of State Water Resources Control Board Notice of Appearance of State Water Resources Control Board (August 16, 2019)
Document Notice of Appearance of Defendant Bentley Family Limited Partnership Notice of Appearance of Defendant Bentley Family Limited Partnership (August 13, 2019)
Document Notice of Appearance of Defendant AGR Breeding, Inc. Notice of Appearance of Defendant AGR Breeding, Inc. (August 13, 2019)
Document File & Serve Xpress Notice Regarding Status Conference File & Serve Xpress Notice Regarding Status Conference (August 8, 2019)
Document Notice of Appearance of Ventura River Water District and Meiners Oaks Water District Notice of Appearance of Ventura River Water District and Meiners Oaks Water District (August 5, 2019)
Document Notice of Appearance of Rancho Matilija Mutual Water Company Notice of Appearance of Rancho Matilija Mutual Water Company (August 1, 2019)
Document Notice of Appearance of Topa Topa Ranch & Nursery, LLC Notice of Appearance of Topa Topa Ranch & Nursery, LLC (May 23, 2019)
Document Notice of Appearance of the Thacher School Notice of Appearance of the Thacher School (May 23, 2019)
Document Notice of Appearance of Krotona Institute of Theosophy Notice of Appearance of Krotona Institute of Theosophy (May 23, 2019)
Document Notice of Appearance of Friend’s Ranches, Inc. Notice of Appearance of Friend’s Ranches, Inc. (May 23, 2019)
Document Notice of Appearance of Thacher Creek Citrus, LLC Notice of Appearance of Thacher Creek Citrus, LLC (May 23, 2019)
Document Notice of Appearance of James P. Finch Notice of Appearance of James P. Finch (May 23, 2019)
Document Notice of Appearance of Robert C. Davis, Jr. Notice of Appearance of Robert C. Davis, Jr. (May 23, 2019)
 

Initial Disclosures

Download Patricia Mercer Norris and Robert W. Norris Initial Disclosures (January 21, 2022) Patricia Mercer Norris and Robert W. Norris Initial Disclosures (January 21, 2022)
Download AGR Breeding, Inc. Amended Initial Disclosures (December 16, 2021) AGR Breeding, Inc. Amended Initial Disclosures (December 16, 2021)
Download Michel A. Etchart and Mark W. Etchart, Separate Property Trust (December 6, 2021) Michel A. Etchart and Mark W. Etchart, Separate Property Trust (December 6, 2021)
Download Friends Stable and Orchard Initial Disclosure (October 27, 2021) Friends Stable and Orchard Initial Disclosure (October 27, 2021)
Download Senior Canyon Mutual Water Company (October 27, 2021) Senior Canyon Mutual Water Company (October 27, 2021)
Download Aera Energy Initial Disclosure Aera Energy
Download AGR Breeding, Inc. Initial Disclosure AGR Breeding, Inc.
Download Allesandro Lobba & Mary Jackson Initial Disclosure Alessandro Lobba & Mary Jackson
Download Andrew K. Whitman, Heidi A. Whitman, Nancy L. Whitman and John R. and Nancy L. Whitman Family Trust Initial Disclosure Andrew K. Whitman, Heidi A. Whitman, Nancy L. Whitman and John R. and Nancy L. Whitman Family Trust
Download 	Angie Marie Genasci and Christopher Danch As Trustees for the Genasci-Danch Family Trust Initial Disclosure Angie Marie Genasci and Christopher Danch As Trustees for the Genasci-Danch Family Trust
Download Barnard Properties, LLC Initial Disclosure Barnard Properties, LLC
Download Bentley Family Limited Partnership Initial Disclosure Bentley Family Limited Partnership
Download Bettina Chandler, Trustee of the Bettina Chandler Trust Initial Disclosure Bettina Chandler, Trustee of the Bettina Chandler Trust
Download Betty Withers and Betty Bow Withers Trust Initial Disclosures Betty Withers and Betty Bow Withers Trust Initial Disclosures
Download Brian A. Osborne Initial Disclosure Brian A. Osborne
Download CA Department of Parks and Recreation Initial Disclosure CA Department of Parks and Recreation
Download CA Department of Fish and Wildlife Initial Disclosure CA Department of Fish and Wildlife
Download Casitas Municipal Water District Initial Disclosure Casitas Municipal Water District
Download City of Ojai Initial Disclosure City of Ojai
Download Barnard Properties, LLC Initial Disclosure City of San Buenaventura
Download City of San Buenaventrua's First Supplemental Initial Disclosures City of San Buenaventura's First Supplemental Initial Disclosures
Download Claude R. & Patricia E. Baggerly Initial Disclosures Claude R. Baggerly and Patricia E. Baggerly’s Initial Disclosures (June 24, 2021)
Download Claude R. & Patricia E. Baggerly Initial Disclosure Claude R. & Patricia E. Baggerly
Download Community Memorial Health System Initial Disclosure Community Memorial Health System
Download Conservation Endowment Fund Initial Disclosure Conservation Endowment Fund
Download County of Ventura Initial Disclosure County of Ventura
Download Dale Givner Initial Disclosure Dale Givner
Download Danny Everett and Tiarzha Taylor Initial Disclosure Danny Everett and Tiarzha Taylor
Download Del Cielo, LLC Initial Disclosure Del Cielo, LLC
Download Dennis W. Corte, Nadine A. Corte Initial Disclosure Dennis W. Corte, Nadine A. Corte
Download Donald and Wendy Givens Initial Disclosure Donald and Wendy Givens
Download Ernest (Ernie) Ford Initial Disclosures Ernest (Ernie) Ford Initial Disclosures
Download Friend's Ranches, Inc. Initial Disclosure Friend's Ranches, Inc.
Download Giannetti Living Trust Initial Disclosure Giannetti Living Trust
Download Gregg S. Garrison Initial Disclosure Gregg S. Garrison
Download Hermitage Mutual Water Company’s Initial Disclosures Hermitage Mutual Water Company’s Initial Disclosures
Download Housing Authority of The City of San Buenaventura, Triad Properties, Inc., Encanto Del Mar Apartments, L.P., Villages at Westview I LP, Vista Del Mar Commons, LP, and Soho Assocites, L.P. Initial Disclosure Housing Authority of The City of San Buenaventura, Triad Properties, Inc., Encanto Del Mar Apartments, L.P., Villages at Westview I LP, Vista Del Mar Commons, LP, and Soho Assocites, L.P.
Download Integritas Ojai, LLC Initial Disclosure Integritas Ojai, LLC
Download Janice and Jesse Hillestad Initial Disclosure Janice and Jesse Hillestad
Download Janis Long Nicholas, John Jay Nicholas, Jess Earl Long (Aka Jess E. Long); Johanna Rae Long, Mary Margaret Long, and Janis Long Nicholas and Jess E. Long, as Trustees of the Long Family Trust Initial Disclosure Janis Long Nicholas, John Jay Nicholas, Jess Earl Long (AKA Jess E. Long); Johanna Rae Long, Mary Margaret Long, and Janis Long Nicholas and Jess E. Long, as Trustees of the Long Family Trust
Download Jean Marie Webster, Trustee (The Roger E. and Jean Marie Webster Trust) Initial Disclosure Jean Marie Webster, Trustee (The Roger E. and Jean Marie Webster Trust)
Download Jennifer Jordan Day and Joel Fox Initial Disclosure Jennifer Jordan Day and Joel Fox
Download John Taft Corporation Initial Disclosure John Taft Corporation
Download Judith Mercer Initial Disclosures Judith Mercer Initial Disclosures
Download Jurgen Granckow and Linda Grackckow, Martin Gramckow, Trustees of the Monika G. Huss Irrevocable Trust, Trustee of the Karin W. Gramckow Irrevocable Trust, and Trustee of the Kurt J. Gramckow Irrevocable Trust Initial Disclosure Jurgen Gramckow and Geraldine Gramckow, Trustees of the J&G Trust, Martin Gramckow and Linda Gramckow, Trustees of the Monika G. Huss Irrevocable Trust, Trustee of the Karin W. Gramckow Irrevocable Trust, and Trustee of the Kurt J. Gramckow Irrevocable Trust
Download Kelton Lee Gibson, Trustee of the Gibson Family Trust dated June 6, 2006 Initial Disclosure Kelton Lee Gibson, Trustee of the Gibson Family Trust dated June 6, 2006
Download Krishnamurti Foundation of America Initial Disclosure Krishnamurti Foundation of America
Download Krotona Institute’s Initial Disclosures Krotona Institute’s Initial Disclosures
Download Loa E. Bliss, David A. Gilbert, Trustees of the Loa E. Bliss 2006 Revocable Trust Initial Disclosure Loa E. Bliss, David A. Gilbert, Trustees of the Loa E. Bliss 2006 Revocable Trust
Download Malinda & Mitchell Vaughn Initial Disclosure Malinda & Mitchell Vaughn
Download Manfred Krankle and Elaine V. Krankle, Trustees of the Mandred Krankle and Elaine V. Krankle Living Trust Initial Disclosure Manfred Krankl and Elaine V. Krankl, Trustees of the Mandred Krankl and Elaine V. Krankl Living Trust
Download Meher Mount Corporation Initial Disclosure Meher Mount Corporation
Download Meiners Oaks Water Districts Initial Disclosure Meiners Oaks Water Districts
Download Oak Haven, LLC Initial Disclosure Oak Haven, LLC
Download Ojai Oil Company Initial Disclosure Ojai Oil Company
Download Ojai Valley Inn Initial Disclosure Ojai Valley Inn
Download Ojai Valley School Initial Disclosure Ojai Valley School
Download Rancho Matilija Mutual Water Co. Initial Disclosure Rancho Matilija Mutual Water Co.
Download Robert Calder Davis Jr. and Robert Calder Davis Jr., TTEE of Trust Owned Properties Initial Disclosure Robert Calder Davis Jr. and Robert Calder Davis Jr., TTEE of Trust Owned Properties
Download Robert Martin Initial Disclosure Robert Martin
Download Robin Bernhoft Initial Disclosure Robin Bernhoft
Download Santa Ana Ranch, Inc.’s Initial Disclosures Santa Ana Ranch, Inc.’s Initial Disclosures
Download Santa Barbara Channelkeeper Initial Disclosure and Production Log Initial Disclosure Santa Barbara Channelkeeper Initial Disclosure and Production Log
Download Santa Barbara Channelkeeper Initial Disclosures Initial Disclosure Santa Barbara Channelkeeper Initial Disclosures
Download Sharon H. Booth, Trustee of the Survior's Trust Initial Disclosure Sharon H. Booth, Trustee of the Survior's Trust Created Under Declaration of Turst of Richard G. Booth and Sharon H. Booth Dated July 10, 1980 and David Hamm
Download Sisar Mutual Water Company Initial Disclosure Sisar Mutual Water Company
Download Sophie Loire and David Bishop Initial Disclosure Sophie Loire and David Bishop
Download Southern California Edison Company Initial Disclosure Southern California Edison Company
Download St. Joseph's Associates of Ojai, California, Inc. Initial Disclosure St. Joseph's Associates of Ojai, California, Inc.
Download St. Joseph's Health and Retirement Initial Disclosure St. Joseph's Health and Retirement
Download State Water Resources Control Board Initial Disclosure State Water Resources Control Board
Download The Thacher School Initial Disclosure The Thacher School
Download Tico Mutual Water Company Initial Disclosures Tico Mutual Water Company Initial Disclosures
Download Topa Topa Ranch and Nursery Initial Disclosure Topa Topa Ranch and Nursery
Download Ventura County Watershed Protection District Initial Disclosure Ventura County Watershed Protection District
Download Ward-Lombardo Living Trust Initial Disclosures Ward-Lombardo Living Trust Initial Disclosures
Download Wood-Claeyssens Foundation Initial Disclosure Wood-Claeyssens Foundation