arrow left
arrow right
  • REGINA GLORIOSO-EMERSON, et al  vs.  CITY OF MILLBRAE, et al(23) Unlimited Other PI/PD/WD document preview
  • REGINA GLORIOSO-EMERSON, et al  vs.  CITY OF MILLBRAE, et al(23) Unlimited Other PI/PD/WD document preview
  • REGINA GLORIOSO-EMERSON, et al  vs.  CITY OF MILLBRAE, et al(23) Unlimited Other PI/PD/WD document preview
  • REGINA GLORIOSO-EMERSON, et al  vs.  CITY OF MILLBRAE, et al(23) Unlimited Other PI/PD/WD document preview
						
                                

Preview

1 Kevin J. Holl, SBN 124830 Erin K. Muniga, SBN 317741 2 GORDON-CREED, KELLEY, 3 HOLL, ANGEL & SUGERMAN, LLP 50 California Street, 34th Floor 5/12/2023 4 San Francisco, CA 94111 Tel: (415) 421-3100 5 Fax: (415) 421-3150 6 holl@gkhs.com; muniga@gkhs.com Exempt from filing fees per 7 Gov’t Code § 6103 Attorneys for Defendant 8 CITY AND COUNTY OF SAN FRANCISCO 9 SUPERIOR COURT OF CALIFORNIA 10 COUNTY OF SAN MATEO 11 REGINA GLORIOSO-EMERSON; ESTATE Case No. 22-CIV-05181 12 OF ROLANDO GLORIOSO; CHRISTIAN CUNANAN; KATRYNE PIOQUINTO; JOHN 13 MATTHEW CUNANAN; and ESTATE OF Assigned for all purposes to Hon. Robert D. Foiles, 14 SUSANA GLORIOSO, Dept. 21 15 Plaintiffs, DEFENDANT CITY AND COUNTY OF SAN FRANCISCO’S NOTICE OF DEMURRER TO 16 v. PLAINTIFFS’ COMPLAINT 17 CITY OF MILLBRAE; STATE OF [Filed concurrently with Demurrer; 18 CALIFORNIA; CITY AND COUNTY OF Memorandum of Points and Authorities; 19 SAN FRANCISCO; COUNTY OF SAN Declaration of Kevin J. Holl; and Proposed MATEO; CITY OF SAN BRUNO; SAN Order] 20 FRANCISCO AREA RAPID TRANSIT DISTRICT; SAN MATEO COUNTY 21 TRANSIT DISTRICT; PENINSULA DATE: July 28, 2023 22 CORRIDOR JOINT POWERS BOARD; and TIME: 9:00 a.m. DOES 1-20, DEPT: 21, Courtroom 2J 23 JUDGE: Honorable Robert D. Foiles Defendants. 24 25 26 Complaint Filed: December 9, 2022 Trial Date: Unassigned 27 28 ____________________________________________________ Page 1 CCSF’S NOTICE OF DEMURRER 1 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: 2 PLEASE TAKE NOTICE that on July 28, 2023 at 9:00 a.m., or as soon thereafter as may be 3 heard in Department 21, Courtroom 2J, of the above-entitled court, located at 400 County Center, 4 Redwood City, California 94063, Defendant City and County of San Francisco (hereafter, “CCSF”) will 5 and hereby does generally and specially demur to the Complaint filed by Plaintiffs Regina Glorioso- 6 Emerson, Estate of Rolando Glorioso, Christian Cunanan, Katryne Pioquinto, John Matthew Cunanan, 7 and Estate of Susana Glorioso (collectively referred to as “Plaintiffs”) as to each cause of action asserted 8 therein against CCSF, and will move this Court for an order sustaining CCSF’s Demurrer as to 9 Plaintiffs’ Complaint in its entirety. CCSF submits this Demurrer pursuant to subdivisions (e) and (f) of 10 Code of Civil Procedure section 430.10 because Plaintiffs fail to state facts sufficient to constitute a 11 cause of action against CCSF and because each cause of action therein is uncertain and ambiguous. 12 This Demurrer is based upon this Notice, the Demurrer, the Memorandum of Points and 13 Authorities, the Declaration of Kevin J. Holl, and any other matters subject to judicial notice, all other 14 pleadings and papers on file in this action, and such other and further argument and matters as shall be 15 received by the Court. 16 CCSF’s counsel has met and conferred with Plaintiffs’ counsel, the specific facts of which are 17 detailed in the accompanying Declaration of Kevin J. Holl. 18 19 Dated: May 12, 2023 GORDON-CREED, KELLEY, 20 HOLL, ANGEL & SUGERMAN, LLP 21 By: /s/ Kevin J. Holl 22 Kevin J. Holl 23 Erin K. Muniga Attorneys for Defendant 24 CITY AND COUNTY OF SAN FRANCISCO 25 26 27 28 ____________________________________________________ Page 2 CCSF’S NOTICE OF DEMURRER