Upload
lekhanh
View
214
Download
1
Embed Size (px)
Citation preview
2nd Civil No. B254489
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
SECOND APPELLATE DISTRICT, DIVISION FOUR
NICOLLETTE SHERIDAN
Plaintiff and Appellant,
v.
TOUCHSTONE TELEVISION PRODUCTIONS, LLC
Defendant and Respondent.
Appeal from the Superior Court of Los Angeles County Case No. BC 435248, Honorable Michael L. Stern
APPELLANT’S APPENDIX VOLUME 1 of 6, Pages 1 – 410 of 2025 Pages
BAUTE CROCHETIERE & GILFORD LLP Mark D. Baute (SBN 127329)
* David P. Crochetiere (SBN 115582) 777 South Figueroa Street, Suite 4900
Los Angeles, California 90017 Telephone: (213) 630-5000 / Facsimile: (213) 683-1225
Email: [email protected] / [email protected]
GREINES, MARTIN, STEIN & RICHLAND LLP * Robin Meadow (SBN 51126)
5900 Wilshire Boulevard, 12th Floor Los Angeles, California 90036
Telephone: (310) 859-7811 / Facsimile: (310) 276-5261 Email: [email protected]
Attorneys for Plaintiff and Appellant
NICOLLETTE SHERIDAN
Prepared by NextDay Appendices
AA 0001
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
1 Sheridan’s Complaint for Damages 04/05/2010 1 18
2 LASC Minute Order 03/19/2012 1 37
3 Sheridan’s Second Amended Complaint forDamages
02/01/2013 1 39
4 Defendant Touchstone Television Productions,LLC’s Notice of Demurrer and Demurrer to theSecond Amended Complaint or, in theAlternative, Motion to Strike Certain Portionsof the Second Amended Complaint
02/14/2013 1 54
5 Defendant Touchstone Television Productions,LLC’s Memorandum of Points & Authorities inSupport of its Demurrer to the SecondAmended Complaint or, in the Alternative,Motion to Strike
02/14/2013 1 60
6 Order on Demurrers and Motions to Strike 04/29/2013 1 80
7 Defendant Touchstone Television ProductionsLLC’s Answer to the Second AmendedComplaint
05/14/2013 1 86
8 Court of Appeal Order 09/03/2013 1 95
9 Defendant Touchstone Television Productions,LLC’s Notice of Renewed Demurrer andRenewed Demurrer to the Second AmendedComplaint
09/13/2013 1 96
10 Defendant Touchstone Television Productions,LLC’s Memorandum of Points and Authoritiesin Support of Renewed Demurrer to SecondAmended Complaint Pursuant to Code of CivilProcedure ¶ 1008(b)
09/13/2013 1 101
AA 0002
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
11 Declaration of Aaron M. Wais in Support ofTouchstone Television Productions, LLC’sRenewed Demurrer to Second AmendedComplaint Pursuant to Code of Civil Procedure§ 1008(B)
09/13/2013 1 121
Exhibit A - Second Amended Complaint forDamages Caused by Violation of Labor Code§ 6310 [See Tab 3]
125
Exhibit B - Defendant Touchstone TelevisionProductions, LLC’s Notice of Demurrer andDemurrer to the Second Amended Complaint,or in the Alternative, Motion to Strike CertainPortions of the Second Amended Complaint[See Tabs 4 & 5]
127
Exhibit C - Order on Demurrers and Motionsto Strike [See Tab 6]
129
Exhibit D - MacDonald v. State of California,2013 WL 4522792
131
Exhibit E - 8/28/13 letter from Adam Levinto Clerk of the Court, California Court ofAppeal, Second Appellate District, Division4, with enclosed Opinion on MacDonaldv.State of California
136
Exhibit F - Order on Petition for Writ ofMandate, Case No. B248782
149
12 Request for Judicial Notice in Support ofDefendant’s Renewed Demurrer to the SecondAmended Complaint; Declaration of HowardDavine; Declaration of Aaron M. Wais;Declaration of Jenny S. Lillge
09/13/2013 1 151
AA 0003
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
13 Appendix of Non-California Authorities Citedin Defendant’s Renewed Demurrer to theSecond Amended Complaint (AttachmentsIntentionally Omitted)
09/13/2013 1 246
14 Plaintiff’s Opposition to Touchstone’s RenewedDemurrer to Second Amended Complaint
10/04/2013 1 249
15 Declaration of C. Eric Munson in Support ofPlaintiffs’ Opposition to Touchstone’s RenewedDemurrer to Second Amended Complaint
10/04/2013 1 272
16 Plaintiffs’ Notice of Lodging Non- CaliforniaAuthorities in Support of the Opposition to theDefendant Touchstone LLP’s RenewedDemurrer to Second Amended Complaint(Attachments Intentionally Omitted)
10/04/2013 1 342
17 Defendant Touchstone Television Productions,LLC’s Reply in Support of Its RenewedDemurrer to the Second Amended Complaint
10/10/2013 1 346
18 Appendix of Non-California Authorities Citedin Defendant’s Reply in Support of Its RenewedDemurrer to the Second Amended Complaint(Attachments Intentionally Omitted)
10/10/2013 1 362
19 LASC Minute Order 10/18/2013 1 365
20 Order Sustaining Defendant TouchstoneTelevision Productions, LLC’s Demurrer to theSecond Amended Complaint
11/05/2013 1 367
21 Notice of Entry of Order on DefendantTouchstone Television Productions, LLC’sRenewed Demurrer
11/21/2013 1 372
22 Notice of California Supreme Court ActionDecertifying MacDonald v. State of California
11/27/2013 1 381
AA 0004
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
23 Notice of Motion and Motion forReconsideration of November 5, 2013 OrderSustaining the Renewed Demurrer of DefendantTouchstone
11/27/2013 1 388
24 Notice of Intent of Nicollette Sheridan to Movefor a New Trial
12/02/2013 2 414
25 Notice of Hearing of Motion for New Trial 12/05/2013 2 419
26 Memorandum of Points and Authorities inSupport of Plaintiff’s Motion for a New Trial
12/12/2013 2 420
27 Declaration of David P. Crochetiere in Supportof Plaintiff’s Motion for a New Trial
12/12/2013 2 442
Exhibit A - Order on Demurrers and Motionsto Strike, April 29, 2013 [See Tab 6]
446
Exhibit B - Selected pages from DefendantTouchstone Television Productions LLC’sMemorandum of Points and Authorities inSupport of Renewed Demurrer to SecondAmended Complaint
448
Exhibit C - Order sustaining DefendantTouchstone Television Productions, LLC’sDemurrer to the Second Amended Complaint[See Tab 20]
452
Exhibit D - Cover email and Notice of Entryof Order on Defendant TouchstoneTelevision Productions, LLC’s RenewedDemurrer
454
Exhibit E - Notice of Intent of NicolletteSheridan to Move for a New Trial [See Tab24]
465
AA 0005
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
Exhibit F - Notice of Hearing of Motion forNew Trial [See Tab 25]
467
28 (Part 1) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 2 470
28 (Part 2) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 3 749
28 (Part 3) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 4 1061
29 (Part 1) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 4 1241
29 (Part 2) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 5 1393
29 (Part 3) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 6 1757
30 [Proposed] Statement of Reasons on Plaintiff’sMotion for a New Trial
12/12/2013 6 1875
31 Opposition of Defendant Touchstone TelevisionProductions, LLC to Plaintiff NicolletteSheridan’s Motion for a New Trial
12/23/2013 6 1881
32 Appendix of Non-California Authorities inSupport of Defendant Touchstone TelevisionProductions, LLC’s Opposition to PlaintiffNicollette Sheridan’s Motion for a New Trial(Attachments Intentionally Omitted)
12/23/2013 6 1901
AA 0006
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
33 Request for Judicial Notice in Support ofOpposition of Defendant Touchstone TelevisionProductions, LLC to Plaintiff NicolletteSheridan’s Motion for a New Trial; Declarationof Aaron M. Wais; Declaration of Jenny S.Lillge
12/23/2013 6 1905
Exhibit 1 - Second Amended Complaint forDamages Caused by Violation of Labor CodeSection 6310 [Omitted; See Tab 3]
1911
Exhibit 2 - Orders on Demurrers and Motionsto Strike [Omitted; See Tab 6]
1913
Exhibit 3 - Order on Petition for Writ ofMandate or Other Appropriate Relief, CaseNo. B248782, Touchstone TelevisionProductions v. Superior Court of the Countyof Los Angeles [Omitted; See Tab 11, Exh.F]
1915
Exhibit 4 - Reporter’s Transcript ofProceedings, 10/18/13
1917
Exhibit 5 - Order Sustaining DefendantTouchstone Television Productions, LLC’sDemurrer to the Second Amended Complaint[See Tab 20]
1936
Exhibit 6 - Analysis of Senate Bill 1106, asamended July 17, 1985 (Document No. 5 toLillge Declaration) [See Tab 12, Exh. 7]
1941
Exhibit 7 - Department of Industrial RelationsAnalysis of Senate Bill 1106 as amended July17, 1985 (Document No. 8 to LillgeDeclaration) [Omitted; See Tab 12, Exh. 8]
1943
AA 0007
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
Exhibit 8 - Analysis of Senate Bill 1106 asamended July 17, 1985, prepared for theAssembly Committee on Ways and Means(Document No. 11 to Lillge Declaration)[Omitted; See Tab 12, Exh. 9]
1945
Exhibit 9 - Department of Industrial RelationsEnrolled Bill Report on Senate Bill 1106,Sept. 18, 1985 (Document No. 16(a) to theLillge Declaration) [Omitted; See Tab 12,Exh. 10]
1947
34 Reply in Support of Plaintiff’s Motion for aNew Trial
01/07/2014 6 1950
35 Defendant Touchstone Television ProductionsLLC’s Objection and Request to Strike PlaintiffNicollette Sheridan’s Reply Memorandum inSupport of Motion for New Trial
01/08/2014 6 1966
36 Notice of Lodging Non-California Authoritiesin Support of Reply re Plaintiff’s Motion for aNew Trial (Attachments Intentionally Omitted)
01/09/2014 6 1969
37 LASC Minute Order 01/16/2014 6 1973
38 Notice of Ruling on Plaintiff NicolletteSheridan’s Motion for a New Trial
01/17/2014 6 1974
39 LASC Minute Order 01/29/2014 6 1977
40 Notice of Ruling on Plaintiff’s Motion forReconsideration of November 5, 2013 OrderSustaining Defendant’s Renewed Demurrer
01/30/2014 6 1978
41 Notice of Appeal 02/13/2014 6 1982
AA 0008
APPELLANT’S APPENDIXCHRONOLOGICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
42 Defendant Touchstone Television Productions,LLC’s Notice of Appeal from the January 29,2014 Order Granting Plaintiff NicolletteSheridan’s Motion for Reconsideration
03/06/2014 6 1992
43 Alternative Writ of Mandate and Order inTouchstone v. Superior Court, Case No. B254741
08/01/2014 6 1999
44 LASC Minute Order 09/23/2014 6 2002
45 Order re Plaintiff Nicollette Sheridan’s Motionfor Reconsideration
10/01/2014 6 2003
46 Register of Actions 6 2005
AA 0009
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
43 Alternative Writ of Mandate and Order inTouchstone v. Superior Court, Case No. B254741
08/01/2014 6 1999
13 Appendix of Non-California Authorities Citedin Defendant’s Renewed Demurrer to theSecond Amended Complaint (AttachmentsIntentionally Omitted)
09/13/2013 1 246
18 Appendix of Non-California Authorities Citedin Defendant’s Reply in Support of Its RenewedDemurrer to the Second Amended Complaint(Attachments Intentionally Omitted)
10/10/2013 1 362
32 Appendix of Non-California Authorities inSupport of Defendant Touchstone TelevisionProductions, LLC’s Opposition to PlaintiffNicollette Sheridan’s Motion for a New Trial(Attachments Intentionally Omitted)
12/23/2013 6 1901
8 Court of Appeal Order 09/03/2013 1 95
11 Declaration of Aaron M. Wais in Support ofTouchstone Television Productions, LLC’sRenewed Demurrer to Second AmendedComplaint Pursuant to Code of Civil Procedure§ 1008(B)
09/13/2013 1 121
Exhibit A - Second Amended Complaint forDamages Caused by Violation of Labor Code§ 6310 [See Tab 3]
125
Exhibit B - Defendant Touchstone TelevisionProductions, LLC’s Notice of Demurrer andDemurrer to the Second Amended Complaint,or in the Alternative, Motion to Strike CertainPortions of the Second Amended Complaint[See Tabs 4 & 5]
127
AA 0010
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
Exhibit C - Order on Demurrers and Motionsto Strike [See Tab 6]
129
Exhibit D - MacDonald v. State of California,2013 WL 4522792
131
Exhibit E - 8/28/13 letter from Adam Levinto Clerk of the Court, California Court ofAppeal, Second Appellate District, Division4, with enclosed Opinion on MacDonaldv.State of California
136
Exhibit F - Order on Petition for Writ ofMandate, Case No. B248782
149
15 Declaration of C. Eric Munson in Support ofPlaintiffs’ Opposition to Touchstone’s RenewedDemurrer to Second Amended Complaint
10/04/2013 1 272
27 Declaration of David P. Crochetiere in Supportof Plaintiff’s Motion for a New Trial
12/12/2013 2 442
Exhibit A - Order on Demurrers and Motionsto Strike, April 29, 2013 [See Tab 6]
446
Exhibit B - Selected pages from DefendantTouchstone Television Productions LLC’sMemorandum of Points and Authorities inSupport of Renewed Demurrer to SecondAmended Complaint
448
Exhibit C - Order sustaining DefendantTouchstone Television Productions, LLC’sDemurrer to the Second Amended Complaint[See Tab 20]
452
Exhibit D - Cover email and Notice of Entryof Order on Defendant TouchstoneTelevision Productions, LLC’s RenewedDemurrer
454
AA 0011
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
Exhibit E - Notice of Intent of NicolletteSheridan to Move for a New Trial [See Tab24]
465
Exhibit F - Notice of Hearing of Motion forNew Trial [See Tab 25]
467
7 Defendant Touchstone Television ProductionsLLC’s Answer to the Second AmendedComplaint
05/14/2013 1 86
35 Defendant Touchstone Television ProductionsLLC’s Objection and Request to Strike PlaintiffNicollette Sheridan’s Reply Memorandum inSupport of Motion for New Trial
01/08/2014 6 1966
5 Defendant Touchstone Television Productions,LLC’s Memorandum of Points & Authorities inSupport of its Demurrer to the SecondAmended Complaint or, in the Alternative,Motion to Strike
02/14/2013 1 60
10 Defendant Touchstone Television Productions,LLC’s Memorandum of Points and Authoritiesin Support of Renewed Demurrer to SecondAmended Complaint Pursuant to Code of CivilProcedure ¶ 1008(b)
09/13/2013 1 101
42 Defendant Touchstone Television Productions,LLC’s Notice of Appeal from the January 29,2014 Order Granting Plaintiff NicolletteSheridan’s Motion for Reconsideration
03/06/2014 6 1992
4 Defendant Touchstone Television Productions,LLC’s Notice of Demurrer and Demurrer to theSecond Amended Complaint or, in theAlternative, Motion to Strike Certain Portionsof the Second Amended Complaint
02/14/2013 1 54
AA 0012
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
9 Defendant Touchstone Television Productions,LLC’s Notice of Renewed Demurrer andRenewed Demurrer to the Second AmendedComplaint
09/13/2013 1 96
17 Defendant Touchstone Television Productions,LLC’s Reply in Support of Its RenewedDemurrer to the Second Amended Complaint
10/10/2013 1 346
2 LASC Minute Order 03/19/2012 1 37
19 LASC Minute Order 10/18/2013 1 365
37 LASC Minute Order 01/16/2014 6 1973
39 LASC Minute Order 01/29/2014 6 1977
44 LASC Minute Order 09/23/2014 6 2002
26 Memorandum of Points and Authorities inSupport of Plaintiff’s Motion for a New Trial
12/12/2013 2 420
41 Notice of Appeal 02/13/2014 6 1982
22 Notice of California Supreme Court ActionDecertifying MacDonald v. State of California
11/27/2013 1 381
21 Notice of Entry of Order on DefendantTouchstone Television Productions, LLC’sRenewed Demurrer
11/21/2013 1 372
25 Notice of Hearing of Motion for New Trial 12/05/2013 2 419
24 Notice of Intent of Nicollette Sheridan to Movefor a New Trial
12/02/2013 2 414
36 Notice of Lodging Non-California Authoritiesin Support of Reply re Plaintiff’s Motion for aNew Trial (Attachments Intentionally Omitted)
01/09/2014 6 1969
AA 0013
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
23 Notice of Motion and Motion forReconsideration of November 5, 2013 OrderSustaining the Renewed Demurrer of DefendantTouchstone
11/27/2013 1 388
38 Notice of Ruling on Plaintiff NicolletteSheridan’s Motion for a New Trial
01/17/2014 6 1974
40 Notice of Ruling on Plaintiff’s Motion forReconsideration of November 5, 2013 OrderSustaining Defendant’s Renewed Demurrer
01/30/2014 6 1978
31 Opposition of Defendant Touchstone TelevisionProductions, LLC to Plaintiff NicolletteSheridan’s Motion for a New Trial
12/23/2013 6 1881
20 Order Sustaining Defendant TouchstoneTelevision Productions, LLC’s Demurrer to theSecond Amended Complaint
11/05/2013 1 367
6 Order on Demurrers and Motions to Strike 04/29/2013 1 80
45 Order re Plaintiff Nicollette Sheridan’s Motionfor Reconsideration
10/01/2014 6 2003
14 Plaintiff’s Opposition to Touchstone’s RenewedDemurrer to Second Amended Complaint
10/04/2013 1 249
16 Plaintiffs’ Notice of Lodging Non- CaliforniaAuthorities in Support of the Opposition to theDefendant Touchstone LLP’s RenewedDemurrer to Second Amended Complaint(Attachments Intentionally Omitted)
10/04/2013 1 342
46 Register of Actions 6 2005
34 Reply in Support of Plaintiff’s Motion for aNew Trial
01/07/2014 6 1950
AA 0014
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
12 Request for Judicial Notice in Support ofDefendant’s Renewed Demurrer to the SecondAmended Complaint; Declaration of HowardDavine; Declaration of Aaron M. Wais;Declaration of Jenny S. Lillge
09/13/2013 1 151
33 Request for Judicial Notice in Support ofOpposition of Defendant Touchstone TelevisionProductions, LLC to Plaintiff NicolletteSheridan’s Motion for a New Trial; Declarationof Aaron M. Wais; Declaration of Jenny S.Lillge
12/23/2013 6 1905
Exhibit 1 - Second Amended Complaint forDamages Caused by Violation of Labor CodeSection 6310 [Omitted; See Tab 3]
1911
Exhibit 2 - Orders on Demurrers and Motionsto Strike [Omitted; See Tab 6]
1913
Exhibit 3 - Order on Petition for Writ ofMandate or Other Appropriate Relief, CaseNo. B248782, Touchstone TelevisionProductions v. Superior Court of the Countyof Los Angeles [Omitted; See Tab 11, Exh.F]
1915
Exhibit 4 - Reporter’s Transcript ofProceedings, 10/18/13
1917
Exhibit 5 - Order Sustaining DefendantTouchstone Television Productions, LLC’sDemurrer to the Second Amended Complaint[See Tab 20]
1936
Exhibit 6 - Analysis of Senate Bill 1106, asamended July 17, 1985 (Document No. 5 toLillge Declaration) [See Tab 12, Exh. 7]
1941
AA 0015
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
Exhibit 7 - Department of Industrial RelationsAnalysis of Senate Bill 1106 as amended July17, 1985 (Document No. 8 to LillgeDeclaration) [Omitted; See Tab 12, Exh. 8]
1943
Exhibit 8 - Analysis of Senate Bill 1106 asamended July 17, 1985, prepared for theAssembly Committee on Ways and Means(Document No. 11 to Lillge Declaration)[Omitted; See Tab 12, Exh. 9]
1945
Exhibit 9 - Department of Industrial RelationsEnrolled Bill Report on Senate Bill 1106,Sept. 18, 1985 (Document No. 16(a) to theLillge Declaration) [Omitted; See Tab 12,Exh. 10]
1947
28 (Part 1) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 2 470
28 (Part 2) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 3 749
28 (Part 3) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 1 of2
12/12/2013 4 1061
29 (Part 1) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 4 1241
29 (Part 2) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 5 1393
AA 0016
APPELLANT’S APPENDIXALPHABETICAL INDEX
TAB DESCRIPTION DATE VOL.NO.
PAGENO.
29 (Part 3) Request for Judicial Notice in Supportof Plaintiff’s Motion for a New Trial, Vol. 2 of2
12/12/2013 6 1757
1 Sheridan’s Complaint for Damages 04/05/2010 1 18
3 Sheridan’s Second Amended Complaint forDamages
02/01/2013 1 39
30 [Proposed] Statement of Reasons on Plaintiff’sMotion for a New Trial
12/12/2013 6 1875
AA 0017