arrow left
arrow right
  • *MF* Frias -v- Himnel USA Incorporated et al Print Wrongful Termination Unlimited  document preview
  • *MF* Frias -v- Himnel USA Incorporated et al Print Wrongful Termination Unlimited  document preview
  • *MF* Frias -v- Himnel USA Incorporated et al Print Wrongful Termination Unlimited  document preview
  • *MF* Frias -v- Himnel USA Incorporated et al Print Wrongful Termination Unlimited  document preview
						
                                

Preview

Douglas M. Wade, SBN 183107 Dusty M. Knapp, SBN 349307 CALIFORNIA BUSINESS LAWYER 8: CORPORATE LAWYER, INC. 500 N. State COllege B1Vd., SUite 1100 ELECTRONICALLY FILED Orange, California 92868 OgURT OF CALIFOCIDRI A ggPERIOCR) . _ 4610 UNTY F AN BERNARDIN Ejiégglfigiégggém SAN BERNARDINO DISTRICT Email: d0ug@ca-businesslawyer.com 12/1 9/2023 3:44 PM OOQONUI-RUJN dkna pp @ca-businesslaw y er.com By: Eilene Ramos, DEPUTY Attorneys for: Defendant Himnel USA Incorporated SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO KO VERONICA HERNANDEZ, Case N0. CIVSB2314471 11 Plaintiff, UNLIMITED JURISDICTION 12 Assigned for all purposes t0 the VS- Hon. Michael A. Sachs 13 14 HIMNEL USA INCORPORATED, a Dem 528 - SBJC California Corporation, HIMNEL USA 15 INCORPORATED DBA ST. MARY’S DEFENDANT HIMNEL USA MONTESSORI SCHOOL, a California INCORPORATED'S 16 Corporation, and DOES 1-20, Inclusive MEMORANDUM 0F POINTS AND AUTHORITIES 1N SUPPORT 0F 17 DEMURRER T0 PLAINTIFF'S FIRST DEfendantS- 18 vvvvvvvvvvvvvvvvvvvvvvvvVvvvvv AMENDED COMPLAINT 19 FILED CONCURRENTLY WITH NOTICE 0F DEMURRER, 20 DEMURRER, AND DECLARATION 0F DEMURRING PARTY 21 REGARDING MEET AND CONFER 22 Hearing Date: April, 23, 2024 Time: 8:30 am. 23 Dept. SZS-SBJC 24 25 Action Filed: June 27, 2023 Trial Date: Not Yet Assigned 26 27 // 28 1 DEFENDANT’S NOTICE OF DEMURRER AND DEMURRER TO FAC HIMNEL USA INCORPORATED ADV. VERONICA HERNANDEZ; CASE NO. CIVSBZBI4471 I. INTRODUCTION Defendant Himnel USA Incorporated dba St. Mary’s Montessori School (“Himnel USA”) hereby demurrers pursuant to C.C.P. § 430.10 to Plaintiff Veronica Hernandez’s (”Hernandez”) First Amended Complaint (hereinafter ”FAC”) t0 one Cause 0f Action: OOQONUI-RUJN (1) The Fifth Cause of Action for the alleged violation of the Bane Act, Civil Code § 52.1 et seq., fails to sufficiently plead that Defendant Himnel USA made a threat 0f Violence or acted violently should Plaintiff Hernandez exercise an articulated Civil right and therefore fails t0 plead each element 0f the Claim. See FAC 1026-1121. KO On December 12, 2023, Defendant’s Demurrer to the Complaint was sustained on the same ground. Plaintiff filed a First Amended Complaint in this Court 0n November 11 9, 2023, prior t0 this Court’s ruling 0n Defendant’s Demurrer to Plaintiff’s Complaint. 12 II. A DEMURRER IS APPROPRIATE WHERE THE COMPLAINT FAILS TO 13 ADEQUATLY STATE A CAUSE OF ACTION 14 A. Legal Standard for Demurrer 15 C.C.P. § 430.30 in pertinent part provides: 16 Objection by demurrer (a) When any ground for objection t0 a . complaint, cross—complaint, or answer appears on the face thereof, 17 or from any matter 0f which the court is reauired to 0r may take judicial notice, the objection 0n that groun may be taken by a 18 demurrer to the pleading. 19 A demurrer lies only for defects appearing on the fact 0f pleadings. See Harboring 20 Villas Homeowers Assn. v. Superior Court (1998) 63 Cal.App.4th, 426, 429. 21 C.C.P. § 430.10 in pertinent part provides: 22 Demurrer t0 complaint The dparty against whom a . 23 complaint. .has been filed may object, by emurrer. .as provided in . . Section 430.30, to the pleading 0n any one or more of the following 24 grounds: (e) The pleading does not statefacts sufi‘icient t0 constitute a cause of action. (Emphasis added.) 25 26 Plaintiff Hernandez fails to plead all the necessary elements of her Fifth (5th) 27 Cause 0f Action for Violation of the Bane Act, Civil Code § 52.1. 28 / / 2 DEFENDANT’S NOTICE OF DEMURRER AND DEMURRER TO FAC HIMNEL USA INCORPORATED ADV. VERONICA HERNANDEZ; CASE NO. CIVSBZBI4471