arrow left
arrow right
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
  • CAPITAL EQUITY MANAGEMENT GROUP INC VS SWANGER, STEVEN AFraud: Unlimited  document preview
						
                                

Preview

(9% PARISH GUY CASTILLO, PC William H. Parish (State Bar No. ELECTRONICALLY FILED 95913) Superior Court of California N parish@parishlegal. com County of Stanislaus‘ 1919 Grand Canal Boulevard, Suite A-S 2017-Sep-08 14:11:07 Stockton, California 95207-81 14 CLERK OF THE COURT ADJ Telephone: (209) 952-1 992 202351 9 FilingFees: $150.00 Facsimile: (209) 952-0250 By: Guadalupe Reynoso Attorneysfor Defendants. NORCAL REDEVELOPMENT CORR, RICHARD CASTLEBERRY,de - GEORGE CASTLEBERRY \DOOQONLh SUPERIOR COURT OF CALIFORNIA COUNTY 0F STANISLAUS CAPITAL EQUITY MANAGEMENT GROUP, Case No. 20235 19 INC, D—‘b—‘lHIH ‘wwfio PCA-s l4 NOTICE OF JOINDER AND JOINDER TO Suite 95207-81 952-1992 95241.50 Plaintiff, DEFENDANTS’ DEMURRER T0 CASTILLO, Blvd“ min vs. ‘ PLAINTIFF’S SECOND AMENDED Cum] (209) (209) flA ‘ COMPLAINT STEVEN A. SWANGER; KENNETH A. Cllflo GUY ‘ Fauimile: SWANGER; BRENDA GILLUM; RICK Telephone: Grand p-A IJI Stockton. SWAN PARISH 1919 CLEMENTS; SWAN CONSTRUCTION; Demurrer Hearing INVESTMENTS, INC.; SWANGER Date: October 26, 2017 PROPERTIES, LLC; NORTHERN - Time:~' 8:30 am. CALIFORNIA INVESTMENTS, L.P.; NORCAL Dept: 21 REDEVELOPMENT CORR; RICHARD Judge: Hon. William A. Mayhew CASTLEBERRY; GEORGE CASTLEBERRY; JAMIE LYNN CLEMENTS; MARY ROSE CARTER; WILLIAM KEITH CARTER; MARTK TILLOTSON; RICHARD NORTHCU’IT and DOES 1 TO 100, inclusive, NNNNNMNNNv—IHHH Defendants. oo-qoanLmNHooooqox TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: PLEASE TAKE NOTICE that Defendants NorCaI Redevelopment Corp., Richard Castleberry, and Gedrge Castleberry Will and hereby do join the demurrer t0 Plaintiff Capital Equity Management Group, Inc.'s second amended complaint filed by Defendants Rick Clements, Jamie Lynn Clements, Swan Construction, Swan Investments, 1110.,Swanger Properties, Inc., Northern California Investments, 1 NOTICE OF JOFNDER AND JOINDER TO DEFENDANTS’ DEMURRER TO PLAINTIFF’S SECOND AMENDED COMPLAINT fa" ~_\L LP, and Richard Northcutt. The demurrer is set for hearing on October 20, 2017, at 8:30 am. in Department 21 of the above-entitled Court. Defendants join the demurrer 0n each of its grounds, and accordingly demur to'Plaintiff s second amended complaint on the following grounds: Pursuant t0 Code of Civil Procedurevsection 430.10(e): \oooqoxmgwwh. Plaintiffs first cause of action for fraud docs not state'facts sufficient t0 constitute a cause of action because it istime-barred by the applicable limitations period. Plaintiffs second cause 0f action for conspiracy to commit fiaud find deceit does not state‘facts I 4 sufficith to constitute a cause of action because it is'time-barred by the applicable'limitations period. Plaintiffs third cause of action for breach 9f fiduciary duty does not state facts sufficient t0 HO b—iH constitute a cause of action because it istime-barred by the applicable limitations period. Plaintiffs fourth cause 0f action for an accounting does not state facts sufficient t0 constitute a PCA-s 1 Suite 95207-8114 952—0250 cause of action because it istime-barred by the applicable limitations period. CASTILLO, Ab) (209)95LI992 mm, b—IH (209) California Plaintiffs fifth cause of action for intentional interference of prospective economic advantage ‘ Caml GUY Gnnd Telephone: Facsimnc: H LI] does not state facts sufficient to constitute a cause of action because it istime-barred by the applicable 3 Stockton, PARISH fl 1919 HO\ limitations period. \I »—- Plaintiffs sixth cause of action fqr misappropriation of trade secrets does not state facts sufficiept = 00 v—~ t0 constitute a cause of action because it istime—barred by the appiicable limitations period. H\D i’laintiffs seventh cause of action for breach of written and oral contract does not state facts N O‘ sufficient to constitute a cause 0f action because itis time-barred by the applicable limitations period. N '-‘ Plainiiffs eighth cause of action for breach 0f written contract does not state facts sufficient to NN constitute a cause of action because it istime-barred by the applicable limitations period._ N DJ DATED: September 8, 2017 . PARISH GUY CASTILLO, PC M -b I ‘ [\J U] N ON By Mflfil WILLIAM //£M/ H. PARISH Attorneys for Defendants N \l NORCAL REDEVELOPMENT CORR, RICHARD CASTLEBERRY, and GEORGE CASTLEBERRY 0° [\J 2 NOTICE OF JOINDER AND JOINDER T0 DEFENDANTS’ DEMURRER TO PLAINTIFF’S SECOND AMENDED ' COMPLAINT » 9'4 . PROOF OF SERVICE Capital Equity Management Croup, Inc. v. Swanger; et a1. Stanislaus Count County Superior Court, Case N0. 2023519 i hereby certify that I am a citizen of the United States, over the age of eighteen years, and not a party to'the within action. My business address is 1919 Grand Canal Boulevard, Suite A-S, Stockton, California, 95207, which is located in the cbunty where the service described below occurred. qcxmfiwm On this date, September 8, 2017, I served the foregoing document entitled: NOTICE 0F JOINDER AND JOINDER TO DEFENDANTS’ DEMURRER TO PLAINTIFF’S SECOND AMENDED COMPLAINT I served the document on: \Dm VL4 FIRST CLASS USPS MIL VIA FIRST CLASS USPS MAIL Attorneysfor Plaintiff Attorneysfor Defendants Hp—A HO Mr. Dustin J. Dyer Mr. Bradley A. Benbrook DYER LAW FIRM ' ‘ Mr. Stephen M. Duvernay 5250 Claremont Avenue, Suite 119 BENBROOK LAW GROUP, PC PcA-S Stockton, CA 95207 400 Capitol Mall, Suite 2530 Suit: MN r—Ip—A 95207-8114 Sacramento, CA 95814 951-0150 CASTILLO, (209)952—1992 Blvd” (109) HA California Cam! VIA FIRST CLASS USPS MAIL WA FIRST CLASS USPS MIL Guy Attom eysfor Defendant Mark Tillomm Jennifer Hane Fluimfle: Tdephopc: Grand Ln b—c Stockton. Mr. Gerald Brunn United States Department of Justice PARISH 1919 LAW OFFICES 0F BRUNN & FLYNN 450 Golden Gate Avenue, Room 10-0101 O\ 928 12th Street, Suite 200 San Francisco, CA 94102-3478 \l Modesto, CA 95354 00 E FIRST CLASS USPS MAIL: by enclosing the documents in a sealed envelope with posiage \D thereon fully prepaid, into a box designated by my employer for collection and processing of - correspondence for mailing with the United States Postal Service, addressed as set forth below. O I am readily familiar with the business practices of my employer, PARISH GUY CASTILLO, F-f PC, for the collection and processing of correspondence for mailing with the United States Postal Service. Under that practice, the correspondence placed in the designated box is deposited with same day in the ordinary course of Q the United Califomia,_the Nmmwmwwm‘w—-HHH N States Postal SerVice at Stockton, business. U) I declare under penalty of perjury under the laws 0f the State of California that the foregoing is A true and correct. U1 ON N 00 ‘ . 3 NOTICE OF JOINDER AND JOINDER TO DEFENDANTS’ DEMURRER TO PLAINTIFF’S SECOND AMENDED ' COMPLAINT