arrow left
arrow right
  • CD EQUITIES-V-HOWINGTON ET AL Print Breach of Contract/Warranty Unlimited  document preview
  • CD EQUITIES-V-HOWINGTON ET AL Print Breach of Contract/Warranty Unlimited  document preview
  • CD EQUITIES-V-HOWINGTON ET AL Print Breach of Contract/Warranty Unlimited  document preview
  • CD EQUITIES-V-HOWINGTON ET AL Print Breach of Contract/Warranty Unlimited  document preview
						
                                

Preview

Jz 30 Q18 10 16AM HP FaxMansour La 9099411811 page 4 FILED FORNIA SUPERtOA COURT O R DINO S 1 COUMI Of John F Mausour SBN 204835 SAN BERNARDINQ CIVIL OMSION MANSOUR LAW GROUP APLC Z 8280 Utica Avenue Suite 50 JqN g 0 2018 3 Rancho Cucamonga California 91730 Phone 909 941 1611 4 Pax 909 941 1 S 11 v A9HLEE BAVLEeB AEPIJTY john c mansourlaw roup com 5 6 Attorney for Joseph VJ Howington Roberta Ho n Ron Hnwin ton c0 A Gvnc iatr e nr frnrlanta 7 S 8 SUPERIOR COURT OF THE STATE OF CAL FOKNIA d1 9 COUNTY OF SAN BEI2NARllINO CD EQUITIES LLC a Limited Case No CIVDSI7 8643 tt 1 Company individual BARKY STONEHOUSE an DEMURRER OF DEFENDANTS JOSEPH SL p 12 W IIOWINGTON HOWINGTON ROBERTA HOWINGTON vo Plaintiffs 13 ASSOCIATES J v 3i 2 vs a 2 14 Ci JOSEPI I W IIOW NGTON an indieidual j Ituiug Dalc Miucli 20 20 8 15 ROB RTA HOWINGTON an individual k T me 830 am cE HOWIlVGTON ASSOCIATES a 1 Dept S29 Yrofessional Law Corporation and Does e 1 through 10 inclusive 17 Complaint Filed September 22 2017 18 llefendanis 19 20 DeFendants Joseph W Howingtan Roberta Howington and Howington Associates 21 collectively known as Defendants hereby demur gencrally and specifically 10 P1ainUff s First 22 Amended Complaint FAC as to specified cause of aclion nlleged against Defendants on the 23 grounds that these causes of action asserted against them fail to state facts on which reliefmay 6e 24 granted ancUor are uncertain Code ofCiv Proc 430 10 subdivisions e and 25 General Demurrers 26 1 Defendants demur to the purported First Cause oP Action oP the Complaint to the 27 extent they aze implicated therein ns it failsto state facts sufficient to constitute a cause of action 28 Culifurnra Cocfe ofClvtl Yrotedure CCP 430 10 e 1 t H 16kAF DEMURRER 30 8 10 16AM HP FaxMansour 9099411811 page 5 Jar 1 2 Defendants demur to the purported Second Cause of Action of the Complaint to the 2 extent they aze implicated therein as it fails to state facis sufficient to constitute a cause of action 3 California Code of Civil Procedure CCP 430 10 e 4 3 Defendants demw to the purported Third Cause of Actiun of the Complaint to the 5 exient they are implicated therein as it fails tn sfate f ots ufficient tn cnn t ihrtea cause nf actinn 6 Cul Jorniu Code ofCivil Procedum CCP 430 1D e 7 4 Defendants demur to the purported Fourth Cause of Action of the Complaint to the 8 exient they are implicdled therein as it fails to state facts sufficient to coostitute a cause oCaction 9 California Code ofCivil Procedure CCP 430 1 D e 10 Specisil Demurrers 1 1 1 The purported Pirst Cause of Action of the Complaint isuncertain in that itis 12 ambiguous and unuitelligible as against Defend uus California Code ofCivil Procedure CCP 13 430 10 f 14 2 The uurported Second Cause of Action uf the Complaint is uncertain in that it is 15 ambiguous and unintelligible as against Defendants California Code of Civil Procedure CCP 16 430 10 fl 17 3 The purported Third Causc of Action of the Complaint is uncertain in that it is 18 ambiguous and unintelli ible as against Defendants California Code ofCivil Procedure CGP 19 430 10 20 4 I he purported Fourth Cause of Acuon of the Complaint is unceriain in that it is 21 ambiguous and unintelligible as against Defendants California Code ofCivil Pr ocedure CCP 22 430 10 23 Dated January 30 2018 MANSOUR LAW U PL 2d Y Joh Man ur r ey for 25 Joseph W owi 1 n Roberta Howington 26 Howington ssn iates Defendants 27 28 2 n t DEMURRER