-
Amicus Curiae Brief of Children’s Law Center of California, Legal Advocates for Children and Youth, and Children’s Legal Services of San Diego
15-s255839-ac-childrens-law-center-ca-et-al-121219.pdf
Filed on December 12, 2019
-
Appellant’s Opposition
21-s255839-app-opo-021921.pdf
Filed on February 19, 2021
-
Respondent, Christine C., New Authority Letter
20-s255839-resp-chistine-c-new-authority-ltr-021921.pdf
Filed on February 19, 2021
-
Respondent, Christine C., Response to Amicus Curiae Brief
19-s255839-resp-christine-c-resp-ac-brief-011620.pdf
Filed on January 16, 2020
-
Appellant, Caden C., Response to Amicus Curiae Brief
18-s255839-app-caden-c-resp-ac-brief-011020.pdf
Filed on January 10, 2020
-
Appellant, San Francisco Human Services Agency, Response to Amicus Curiae Brief
17-s255839-app-sf-human-services-agency-resp-ac-brief-011020.pdf
Filed on January 10, 2020
-
Amicus Curiae Brief of California Dependency Trial Counsel
14-s255839-ac-ca-dependency-trial-counsel-121219.pdf
Filed on December 12, 2019
-
Amicus Curiae Brief of California State Association of Counties
13-s255839-ac-ca-state-assn-counties-121219.pdf
Filed on December 12, 2019
-
Amicus Curiae Brief of East Bay Children’s Law Offices and Legal Services of Children
12-s255839-ac-east-bay-childrens-law-offices-et-al-121219.pdf
Filed on December 12, 2019
-
Respondent, Christine C., Reply Brief on the Merits
11-s255839-resp-christine-c-reply-brief-merits-102819.pdf
Filed on October 28, 2019
S255839 - IN RE CADEN C.
Hearing Date: March 02, 2021 to March 02, 2021