arrow left
arrow right
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
  • TIMOTHY A BONNICI VS. CHARLES MCMACKIN ET AL DEFAMATION document preview
						
                                

Preview

TEL: 415-929-3297 * FAX: 415-929-3476 LAW OFFICES of R. Michael Lieberman 1398 Post Street, San Francisco, California 94109 25 26 R. MICHAEL LIEBERMAN (SBN 120831) LAW OFFICES OF R. MICHAEL LIEBERMAN | 1398 POST STREET | SAN FRANCISCO, CALIFORNIA 94109 | TELEPHONE: (415) 929-3197 FAX: (415) 929-3476 Attorneys for Defendants TIMOTHY A. individual BONNICI, an Plaintiff, VS. CHARLES MCMACKIN, an individual, CARROLL HENRY, an individual, and DOES I TO 200, inclusive, Defendants. ELECTRONICALLY FILED Superior Court of California, County of San Francisco 04/02/2019 Clerk of the Court BY: VANESSA WU Deputy Clerk CARROLL HENRY and CHARLES MCMACKIN SUPERIOR COURT - STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO - UNLIMITED JURISDICTION NO. CGC 17-557688 Reservation No. 04020508-10. DEFENDANTS’ DEMURRER TO PLAINTIFF'S FIRST AMENDED COMPLAINT DATE: MAY 8, 2019 TIME: 9:30 A.M. DEPARTMENT NO.: 302 TRIAL DATE: NONE SET ATTACHED DOCUMENTS: NO HON. ETHAN P. SCHULMAN 1/ DEFENDANTS’ DEMURRER TO PLAINTIFF'S FIRST AMENDED COMPLAINTLaw oFrices of R. Michael Lieberman 1398 Post Street, San Francisco, California 94109 TEL! 415-929-3197 © FAX: 415-929-3476 o on OD HO F OO YH = a es es ew aw em a £& ® N = 0 = oO 17 18 Defendants Demurrer to Plaintiffs First Amended Complaint on each of the following grounds: Demurrer to First Cause of Action 1. The Complaint fails to allege facts sufficient to state a proper cause of action. 2. The Complaint is uncertain. Demurrer to Second Cause of Action 1, The Complaint fails to allege facts sufficient to state a proper cause of action. 2. The Complaint is uncertain. Demurrer to Third Cause of Action 1. The Complaint fails to allege facts sufficient to state a proper cause of action. ie The Complaint is uncertain. 2/ DEFENDANTS’ DEMURRER TO PLAINTIFFS FIRST AMENDED COMPLAINTN 2 GT & Ww o @ LAW OFFICES of R. Michael Lieberman 1398 Post Street, San Francisco, California 94109 TEL: 415-929-3197 * FAX: 415-929-3476 Demurrer to Fourth Cause of Action 1. The Complaint fails to allege facts sufficient to state a proper cause of action. | 2. The Complaint is uncertain. DATE: April 1, 2019 R. MICHAEL LIEBERMAN Attorneys for Defendants ‘ CARROLL HENRY and CHARLES i] MCMACKIN 3/ DEFENDANTS’ DEMURRER TO PLAINTIEF’S FIRST AMENDED COMPLAINTPROOF OF SERVICE I, MONICA TAURIELLO, declare: lam over the age of eighteen years, not a party to this action and am employed in the City and County of San Francisco at 1398 Post Street, San Francisco, California 94109. On April 2, 2019, I served the within document(s) entitled: DEFENDANTS’ DEMURRER TO PLAINTIFF’S FIRST AMENDED COMPLAINT by placing in the United States Mail a true and correct copy thereof in a sealed envelope, with postage thereon fully prepaid, addressed to: GINO J. MOLINARI LAW OFFICES OF GINO J. MOLINARI 3366 - 22N? STREET SAN FRANCISCO, CA 94110 I declare under penalty of perjury un, laws of the State of California that the foregoing is true and DATED: April 2, 2019 4/ DEFENDANTS’ DEMURRER TO PLAINTIFF'S FIRST AMENDED COMPLAINT