1
2 3
4
5
6
7
8 9
10
11
12
13 14 15 16
17
18 19
20
2
22 23 24
25
26
27
28
TO
ALL
PARTIES
AND
THEIR
ATTORNEYS OF RECORD: PLEASE TAKE
NOTICE
that on March 20, 2020,
at
8:30 a.m.,
or
as
soon thereafter
as this matter may be heard,
in
Department
57
of
the above-entitled Court,
located at
111
North
Hill
Street,
Los Angeles, CA 90012, Defendant
Daniel
Masterson ("Masterson") will,
and hereby does, demur
to
Plaintiffs Chrissie
Camel
Bixler, Cedric Bixler-Zavala, Jane Doe
#1, Marie
Bobette
Riales,
and Jane Doe
#2's
(collectively,
"Plaintiffs")
Complaint
in
its
entirety, including causes
of
action
One
through Five. As set
forth in
the concurrently-filed Declaration
of
Andrew B.
Brettler,
Plaintiffs'
counsel failed to
meet and confer
as
required by California Code
of
Civil
Procedure section
430.41(a)(1)-(3)
regarding
the
Demurrer before the original
response
deadline
of
January 2,
2020. On December 27,
2019, Andrew
B.
Brettler filed
a
declaration regarding the meet and
confer obligations, thereby
extending, pursuant
to
California Code
of
Civil
Procedure section 430.41(a)(2),
Masterson's
deadline to respond
to the
Complaint to
Monday,
February 3, 2020. On January
9,
2020, as also set
forth
in
the
Brettler Declaration,
counsel for the parties met
and conferred
as
required
by
the Code. Plaintiffs' counsel
failed
and
refused
to
correct
the
pleading
deficiencies
as
set forth in
this
Demurrer, thereby necessitating this
filing.
This Demurrer
is
made pursuant
to
California Code
of
Civil Procedure
sections
430.10(b),
430.10(d) and 430.10(e), upon the grounds
that
(1)
Plaintiffs
Jane
Doe
1
and
Jane
Doe
2 lack
legal
capacity to bring their causes
of
action as anonymous
"Jane
Doe"
parties,
(2)
there
is
a
defect,
or
misjoinder,
of
parties and claims, causing prejudice to Masterson, and
(3)
all
Plaintiffs' claims
fail
to state facts sufficient to constitute any
cause
of
action against Masterson.
// //
//
// // // // 2
DANIEL MASTERSON'S DEMURRER
TO
PLAINTIFFS'
COMPLAINT