On May 21, 2018 a
Motion,Ex Parte
was filed
involving a dispute between
Gatlin Carla,
Ybarra-Telias Susan,
and
Do Lab Inc.,
Gottlieb Richard,
Multidisciplinary Association For Psychedelic Studies Inc.,
Multidisciplinary Association For Psychedelic Studies Inc. Aka Maps. Inc.,
Rgx Medical,
Zendo Project Dismissed,
for civil
in the District Court of Los Angeles County.
Preview
Electronically FILED by Superior Court of California, County of Los Angeles on 03/01/2019 12:04 PM Sherri R. Carter, Executive Officer/Clerk of Court, by M. Soto,Deputy Clerk
1 BCCHARLES S. CUSTER (SBN: 124270)
ccuster@grsm.com
2 SPENCER P. HUGRET (SBN 240424)
shugret@grsm.com
3 MICAH A. YOSPE (SBN: 281350)
myospe@grsm.com
4 GORDON REES SCULLY MANSUKHANI, LLP
275 Battery Street, Suite 2000
5 San Francisco, CA 94111
Telephone: (415) 986-5900
6 Facsimile: (415) 986-8054
7 Attorneys for Defendant
MULTIDISCIPLINARY ASSOCIATION
8 FOR PSYCHEDELIC STUDIES, INC.
a.k.a. MAPS, INC.
9
10 SUPERIOR COURT OF CALIFORNIA
11
Gordon Rees Scully Mansukhani, LLP
FOR THE COUNTY OF LOS ANGELES
275 Battery Street, Suite 2000
12
San Francisco, CA 94111
13
CARLA GATLIN and SUSAN YBARRA- CASE NO. BC706951
14 TELIAS, Individually and as Successors-In-
Interest of decedent Baylee Ybarra Gatlin,
15 MULTIDISCIPLINARY ASSOCIATION
Plaintiffs, FOR PSYCHEDELIC STUDIES, INC.
16 A.K.A. MAPS, INC.'S NOTICE OF
v. DEMURRER AND DEMURRER TO THE
17 SECOND CAUSE OF ACTION IN
DO LAB INC.; MULTIDISCIPLINARY PLAINTIFFS’ FIRST AMENDED
18 ASSOCIATION FOR PSYCHEDELIC COMPLAINT; MEMORANDUM OF
STUDIES, INC. a.k.a. MAPS, INC.; ZENDO POINTS AND AUTHORITIES; AND
19 PROJECT, a business entity form unknown; DECLARATION OF MICAH A. YOSPE
RGX MEIDCAL, a business entity form IN SUPPORT THEREOF
20 unknown; RICHARD GOTTLIEB, an
individual; and DOES 1 to 20, inclusive, Date: April 25, 2019
21 Time: 9:00 a.m.
Defendants. Dept.: 72
22 Reservation I.D.: 098332500056
23
Action Filed: May 21, 2018
24 Trial Date: None Yet
25
26
27
-1-
28 MULTIDISCIPLINARY ASSOCIATION FOR PSYCHEDELIC STUDIES, INC. A.K.A. MAPS, INC.'S NOTICE
OF DEMURRER AND DEMURRER TO THE SECOND CAUSE OF ACTION IN PLAINTIFFS’ COMPLAINT;
MEMORANDUM OF POINTS AND AUTHORITIES; AND DECLARATION OF MICAH A. YOSPE IN
SUPPORT THEREOF
Document Filed Date
March 01, 2019
Case Filing Date
May 21, 2018
Status
Change of Venue (Out of County Transfer) 06/30/2020
For full print and download access, please subscribe at https://www.trellis.law/.