Home
Menu
Call attorney Graham Syfert at 904-383-7448
Personal Injury Lawyer
Florida Statute 425.16 | Lawyer Caselaw & Research
F.S. 425.16 Case Law from Google Scholar
Statute is currently reporting as:
Link to State of Florida Official Statute Google Search for Amendments to 425.16

The 2023 Florida Statutes (including Special Session C)

Title XXX
SOCIAL WELFARE
Chapter 425
RURAL ELECTRIC COOPERATIVES
View Entire Chapter
F.S. 425.16
425.16 Effect of consolidation or merger.The effect of consolidation or merger shall be as follows:
(1) The several cooperatives, parties to the consolidation or merger, shall be a single cooperative, which, in the case of a consolidation, shall be the new cooperative provided for in the articles of consolidation, and, in the case of a merger, shall be that cooperative designed in the articles of merger as the surviving cooperative, and the separate existence of all cooperatives, parties to the consolidation or merger, except the new or surviving cooperative, shall cease;
(2) Such new or surviving cooperative shall have all the rights, privileges, immunities, and powers and shall be subject to all the duties and liabilities of a cooperative organized under the provisions of this chapter, and shall possess all the rights, privileges, immunities, and franchises, as well of a public as of a private nature, and all property, real and personal, applications for membership, all debts due on whatever account, and all other choses in action, of each of the consolidating or merging cooperatives, and furthermore all and every interest of, or belonging or due to, each of the cooperatives so consolidated or merged, shall be taken and deemed to be transferred to and vested in such new or surviving cooperative without further act or deed; and the title to any real estate, or any interest therein, under the laws of this state vested in any such cooperatives shall not revert or be in any way impaired by reason of such consolidation or merger;
(3) Such new or surviving cooperative shall thenceforth be responsible and liable for all of the liabilities and obligations of each of the cooperatives so consolidated or merged, and any claim existing, or action or proceeding impending, by or against any of such cooperatives may be prosecuted as if such consolidation or merger had not taken place, but such new or surviving cooperative may be substituted in its place;
(4) Neither the rights of creditors nor any liens upon the property of any of such cooperatives shall be impaired by such consolidation or merger; and
(5) In the case of a consolidation, the articles of consolidation shall be deemed to be the articles of incorporation of the new cooperative; and in the case of a merger, the articles of incorporation of the surviving cooperative shall be deemed to be amended to the extent, if any, that changes therein are provided for in the articles of merger.
History.s. 15, ch. 19138, 1939; CGL 1940 Supp. 6494(58).

F.S. 425.16 on Google Scholar

F.S. 425.16 on Casetext

Amendments to 425.16


Arrestable Offenses / Crimes under Fla. Stat. 425.16
Level: Degree
Misdemeanor/Felony: First/Second/Third

Current data shows no reason an arrest or criminal charge should have occurred directly under Florida Statute 425.16.



Annotations, Discussions, Cases:

Cases from cite.case.law:

O GARA v. P. BINKLEY III,, 384 F. Supp. 3d 674 (N.D. Tex. 2019)

. . . Code § 425.16(b)(1). . . .

RAMACHANDRAN, v. CITY OF LOS ALTOS,, 359 F. Supp. 3d 801 (N.D. Cal. 2019)

. . . Code § 425.16 (Dkt. No. 62). The parties also filed a joint discovery letter brief (Dkt. . . . Code § 425.16(b)(1). . . . Code § 425.16, on the ground that those claims arise from acts taken in furtherance of their right of . . . Code § 425.16. . . .

VANGHELUWE v. GOT NEWS, LLC,, 365 F. Supp. 3d 836 (E.D. Mich. 2019)

. . . Code § 425.16(b)(1). . . . Code § 425.16(c)(1). . . .

DINAPOLI, d b a v. YELP INC., 355 F. Supp. 3d 101 (D. Mass. 2019)

. . . Code, § 425.16. In substance, Yelp is seeking its attorney's fees and costs under the statute. . . . Code, § 425.16. . . . Code § 425.16(b)(1). . . . Section 425.16(e) provides four categories of acts that may qualify as "acts in furtherance of a person's . . . Code § 425.16(e). Yelp contends that its conduct qualifies under parts three and four. . . .

GAMBLE v. KAISER FOUNDATION HEALTH PLAN, INC., 348 F. Supp. 3d 1003 (N.D. Cal. 2018)

. . . Code of Civil Proc. section 425.16 and Rule 12(f) of the Federal Rules of Civil Procedure (Dkt. . . . Code § 425.16(b)(1). . . . The Court addresses the special motion to strike under section 425.16 first, and then turns to the Rule . . . Section 425.16 applies only when a cause of action "arises from" protected activity. Cal. Code Civ. . . . Pro. § 425.16(b). . . . Proc. § 425.16 ("If the court finds that a special motion to strike is frivolous or is solely intended . . .

M. CARBONE, v. CABLE NEWS NETWORK, INC., 910 F.3d 1345 (11th Cir. 2018)

. . . Code § 425.16(a) ). . . .

IN RE OUTLAW LABORATORIES, LP LITIGATION, 352 F. Supp. 3d 992 (S.D. Cal. 2018)

. . . Counterclaimants' third cause of action for rescission pursuant to California Code of Civil Procedure § 425.16 . . . CODE § 425.16(a) ). "SLAPP" stands for strategic lawsuits against public participation. . . . As a result, section 425.16 has come to be known as the "Anti-SLAPP statute." Braun v. . . . CODE § 425.16(b)(1). . . . CODE § 425.16(b)(1) (specifying "[a] cause of action against a person ... shall be subject to a special . . .

CLIFFORD v. J. TRUMP, 339 F. Supp. 3d 915 (C.D. Cal. 2018)

. . . "The California statute-section 425.16 of the California Code of Civil Procedure -was one of the earliest . . .

SOOJUNG JANG, Ph. D. v. TRUSTEES OF ST. JOHNSBURY ACADEMY,, 331 F. Supp. 3d 312 (D. Vt. 2018)

. . . . § 425.16, with Vt. Stat. . . .

CLINE, v. REETZ- LAIOLO, v., 329 F. Supp. 3d 1000 (N.D. Cal. 2018)

. . . rejecting plaintiff's assertion that "prelitigation conduct does not fall within the ambit of section 425.16 . . .

PLANNED PARENTHOOD FEDERATION OF AMERICA, INC. v. CENTER FOR MEDICAL PROGRESS LLC S., 890 F.3d 828 (9th Cir. 2018)

. . . , Daleiden, and Lopez moved to strike Plaintiffs' claims under California Code of Civil Procedure § 425.16 . . . Code § 425.16(b)(1). . . . (b) allowing a special motion and § 425.16(c) providing fees and costs. 264 F.3d at 845. . . . aspect of Rule 56" and therefore, § 425.16(f) and (g) could not apply in federal court.). . . . Code § 425.16(b). . . .

PHYSICIAN S SURROGACY, INC. v. GERMAN LLC, 311 F. Supp. 3d 1190 (S.D. Cal. 2018)

. . . state law claims pursuant to California's anti-SLAPP statute, California Code of Civil Procedure § 425.16 . . .

SYNOPSYS, INC. v. UBIQUITI NETWORKS, INC., 313 F. Supp. 3d 1056 (N.D. Cal. 2018)

. . . SPECIAL MOTION TO STRIKE California Code of Civil Procedure section 425.16 is California's response to . . . Code § 425.16(b)(1). . . . Code § 425.16(e). . . . served with a SLAPP suit, the defendant may immediately move to strike the complaint under Section 425.16 . . . Code § 425.16(b)(2) ). . . .

TOBINICK, MD, a d. b. a. INR PLLC, a d. b. a. M. D. v. M. D. NOVELLA,, 884 F.3d 1110 (11th Cir. 2018)

. . . . § 425.16(c)(1). Dr. . . .

BREAZEALE Vu v. VICTIM SERVICES, INC. DBA DBA, 878 F.3d 759 (9th Cir. 2017)

. . . Code § 425.16(a). “SLAPP” stands for strategic lawsuits against public participation. See Batzel v. . . . Code' § 425.16(b)(1). The filing of the motion stays all discovery proceedings. Cal. Civ. Proc. . . . Code § 425.16(g). . . . Code §§ 425.16(i), 904.1(a)(13). . . . Code § 425.16(i), was to ensure that if, the statute applied there would be no trial. . . .

FALLAY, v. FIRST AMERICAN SPECIALTY INSURANCE COMPANY, 706 F. App'x 439 (9th Cir. 2017)

. . . . § 425.16(e); Dickens v. Provident Life & Accident Ins. Co., 117 Cal. . . . Code § 425.16(c)(1). . . .

ELECTRONIC FRONTIER FOUNDATION, v. GLOBAL EQUITY MANAGEMENT SA PTY LTD., 290 F. Supp. 3d 923 (N.D. Cal. 2017)

. . . Code § 425.16(e). . . .

IN RE GREENSTEIN, v. N. A. A. M., 576 B.R. 139 (Bankr. C.D. Cal. 2017)

. . . Proc., § 425.16. . . .

RESOLUTE FOREST PRODUCTS, INC. v. GREENPEACE INTERNATIONAL,, 302 F. Supp. 3d 1005 (N.D. Cal. 2017)

. . . Code § 425.16. ECF No. 60. . . . Proc. § 425.16(e)(3), (4). . . . Id. § 425.16 (a). . . . Proc. § 425.16(b)(1) ). . . . Code § 425.16(e). . . .

HARPER, v. LUGBAUER, 709 F. App'x 849 (9th Cir. 2017)

. . . Code § 425.16(c)(1). . . .

AYYADURAI, v. INC. d b a, 270 F. Supp. 3d 343 (D. Mass. 2017)

. . . Code § 425.16. . . . Code § 425.16(e) (emphasis added). . . . Code § 425.16(a)). . . .

IN RE GAWKER MEDIA LLC,, 571 B.R. 612 (Bankr. S.D.N.Y. 2017)

. . . Code § 425.16, apply to the Omnibus Objections'! (Id.) . . . Code § 425.16(a); see Wilcox v. . . . Code § 425.16(b)(1). . . . Id. at § 425.16(g). . . . Id. at § 425.16(c)(1). . . .

HIQ LABS, INC. v. LINKEDIN CORPORATION,, 273 F. Supp. 3d 1099 (N.D. Cal. 2017)

. . . posted, and post their own opinions, meet the definition of a public forum for purposes of section 425.16 . . . Code § 425.16(b); Ampex Corp., 128 Cal.App.4th at 1575, 27 Cal.Rptr.3d 863; cf. Lieberman v. . . .

GOTTESMAN, v. SANTANA,, 263 F. Supp. 3d 1034 (S.D. Cal. 2017)

. . . Code § 425.16(a). . . . Id. §§ 425.16(b), (c)(1). . . . Code § 425.16(b)(1)). . . . Code § 425.16(a)). . . . Code § 425.16(b)(1). . . .

JORDAN- BENEL, v. UNIVERSAL CITY STUDIOS, INC. a LLC, a LLC, a a DBA a a, 859 F.3d 1184 (9th Cir. 2017)

. . . Code § 425.16(b)(1). . . . Code § 425.16(a); see also Metabolife Int’l, Inc. v. . . . Proc. § 425.16(e)(4). . . .

MALONEY, v. INC. DBA a, 853 F.3d 1004 (9th Cir. 2017)

. . . Code § 425.16. . . . Code § 425.16(c)(1). Plaintiffs filed a timely notice of appeal on April 24, 2015. . . . Code § 425.16(b)(1). . . . Code § 425.16(e)(3), and "any other conduct in furtherance of the exercise of the constitutional right . . . Rudolph, 845 F.3d 1250, 1258-60 (9th Cir. 2017) (defendant’s posting of video on YouTube satisfied § 425.16 . . .

ITN FLIX, LLC, a v. HINOJOSA, a LLC, a El a L. P. a LLC, a ITN LLC, a v. a LLC, a El a L. P. a LLC, a, 686 F. App'x 441 (9th Cir. 2017)

. . . Proc, Code § 425.16(b)(1) as a motion to strike pleadings under Federal Rule of Civil Procedure 12(f) . . .

WYNN v. CHANOS,, 685 F. App'x 578 (9th Cir. 2017)

. . . Code § 425.16(b)(1). . See id. (c)(1). .See Cal. Civ. . . . Code § 425.16. . Id. at (c)(1). . See 28 U.S.C. § 46(c); Fed. R. App. P. 35(a). . . .

EDWARD LEWIS TOBINICK, MD, a d. b. a INR PLLC, a d. b. a. M. D. v. NOVELLA, a SGU LLC, a a, 848 F.3d 935 (11th Cir. 2017)

. . . Code § 425.16(b)(1). . . . Code § 425.16(a). Such causes of action are subject to a special motion to strike. . . . . § 425.16(b)(1). . . . . Code § 425.16(b)(1). . . . .

HART, v. R. LARSON, R. P. C., 232 F. Supp. 3d 1128 (S.D. Cal. 2017)

. . . Code § 425.16(b)(1)). . . . Code § 425.16(e). . . . Code § 425.16(b)(1)). . . . Proc. § 425.16(b)(2)). . . . Proc. § 425.16. . . . .

ELEM INDIAN COLONY OF POMO INDIANS OF THE SULPHUR BANK RANCHERIA, a v. CEIBA LEGAL, LLP,, 230 F. Supp. 3d 1146 (N.D. Cal. 2017)

. . . Defendants now move for attorney’s fees pursuant to the Lanham Act and Section 425.16 of the California . . . Code § 425.16(b)(1). . . . Proc. § 425.16(c)(1). . . . are also subject to a special motion to strike pursuant to California Code of Civil Procedure section 425.16 . . . And, “Communications made during litigation to non-parties are immunized under section 425.16(e)(2) if . . .

SAFARI CLUB INTERNATIONAL v. Dr. P. RUDOLPH,, 845 F.3d 1250 (9th Cir. 2017)

. . . Code § 425.16, and concurrently moved to dismiss. . . . Code § 425.16(b)(1). . . . Code § 425.16(b)(1). . . . Rudolph’s making of the surreptitious recording falls within section 425.16(e)(4). . . . furtherance” of his right to free speech, id. § 425.16(b)(1). . . .

SAFARI CLUB INTERNATIONAL v. Dr. P. RUDOLPH,, 862 F.3d 1113 (9th Cir. 2017)

. . . Code § 425.16, and concurrently moved to dismiss. . . . Code § 425.16(b)(1). . . . Code § 425.16(b)(1). . . . Rudolph’s making of the surreptitious recording falls within section 425.16(e)(4). . . . furtherance” of his right to free speech, id. § 425.16(b)(1). . . .

BASILE, v. PROMETHEUS GLOBAL MEDIA,, 225 F. Supp. 3d 737 (N.D. Ill. 2016)

. . . Code § 425.16. . . .

E. D. C. TECHNOLOGIES, INC. v. SEIDEL,, 225 F. Supp. 3d 1058 (N.D. Cal. 2016)

. . . Code § 425.16(a). . . . Code § 425.16(a). . . . Code § 425.16(e). . . . Code § 425.16(e)(2). . . . Code § 425.16(c)(1), . . .

MIRESKANDARI, v. ASSOCIATED NEWSPAPERS, LTD. v. v., 665 F. App'x 570 (9th Cir. 2016)

. . . . § 425.16(b)(1). . . . Code § 425.16(c). . See Fed. R. Civ. P. 16(f)(2). . See Batzel v. . . . Code § 425.16(c). . See Wilkerson v. . . .

PLANNED PARENTHOOD FEDERATION OF AMERICA, INC. v. CENTER FOR MEDICAL PROGRESS,, 214 F. Supp. 3d 808 (N.D. Cal. 2016)

. . . Legal Standard California Code of Civil Procedure section 425.16 is California’s response to “strategic . . . Code § 425.16(b)(1). . . . Code § 425.16(e). . . . Code § 425.16(b)(2)). “[T]he anti-SLAPP statute cannot be used to strike federal causes of action.” . . . Code § 425.16(b)(2)). . . . .

TOBINICK, M. D. v. NOVELLA, M. D., 207 F. Supp. 3d 1332 (S.D. Fla. 2016)

. . . ., a California medical corporation, pursuant to California’s Anti-SLAPP Statute, California Code § 425.16 . . . Code § 425.16(c)(1). See DE 193 at 16. . . .

B. KULKARNI, v. UPASANI LLP A. LLP, 659 F. App'x 937 (9th Cir. 2016)

. . . Code § 425.16(e). . . .

J. SANSOE DE v. FORD MOTOR COMPANY,, 668 F. App'x 718 (9th Cir. 2016)

. . . Code § 425.16. We review the denial of this motion de novo, and we affirm. . . .

TRAVELERS CASUALTY INSURANCE COMPANY OF AMERICA, v. W. HIRSH, De LLC,, 831 F.3d 1179 (9th Cir. 2016)

. . . Code § 425.16(b)(1). . . . Code § 425.16(b)(1). This can mean only one thing: an evaluation of the merits. . . . Code § 425.16. . . . Code § 425.16, to strike the second amended complaint filed by Travelers Casualty Insurance Company of . . .

MANZARI, PKA v. ASSOCIATED NEWSPAPERS LTD., 830 F.3d 881 (9th Cir. 2016)

. . . Code § 425.16. . . . Code § 425.16, on the ground that the defamation suit targeted the news outlet’s protected exercise of . . . Id. § 425.16(a); see also id. § 425.16(b)(1) (“A cause of action against a person arising from any act . . . Code § 425.16(b)(1); .... . . . Code § 425.16(e)(3) (including “any written or oral statement or writing made in a place open to the . . .

NEEDBASEDAPPS, LLC, v. ROBBINS RESEARCH INTERNATIONAL, INC. LLC, v. AKA AKA, 655 F. App'x 541 (9th Cir. 2016)

. . . California Code of Civil Procedure § 425.16(b)(1) permits a defendant to file a motion to strike any . . .

I AND U, INC. a v. PUBLISHERS SOLUTIONS INTERNATIONAL,, 652 F. App'x 558 (9th Cir. 2016)

. . . Code § 425.16, to strike I&U’s trade libel claim. . . . anticipation of litigation is a legitimate speech or petitioning activity that is protected under section 425.16 . . .

J. P. HYAN, v. HUMMER, C. a, 825 F.3d 1043 (9th Cir. 2016)

. . . Code § 425.16(i). . . . argument suffers from the same Erie problem as Hyan’s argument based on California Civil Procedure Code § 425.16 . . .

LIBERI J. J. M. GO v. TAITZ, Dr. a a a a a CEO J. J. M. GO v. Dr. a a a a a CEO, 647 F. App'x 794 (9th Cir. 2016)

. . . . § 425.16. . . .

LIBERTY SYNERGISTICS INC. a v. MICROFLO LTD, a, 637 F. App'x 33 (2d Cir. 2016)

. . . California’s anti-Strategic Lawsuit Against Public Participation (“SLAPP”) statute, Cal.Civ.Proc.Code § 425.16 . . . See Cal.Civ.Proc.Code § 425.16(b)(1). . . .

D. STEIN, v. B. ANDERSON, a D. v. B. a D. v. a B., 640 F. App'x 679 (9th Cir. 2016)

. . . See Cal.Civ.Proc.Code § 425.16(b)(1). . . . Tri-City’s statement was protected under California Civil Procedure Code section 425.16(e)(2) as a statement . . . Proc.Code § 425.16(c)(1); Ketchum v. . . .

S. SARVER, v. CHARTIER LLC LLC LLC LP S. v. LLC LLC LLC LP, 813 F.3d 891 (9th Cir. 2016)

. . . Proc.Code § 425.16, California’s “antiSLAPP” statute, which was “enacted to allow early dismissal of . . . See Cal.Civ.Proc.Code § 425.16(a). . . . Sarver contends that they were not, relying on Cal.Civ.Proc.Code § 425.16(f), which provides that an . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . . Proc.Code § 425.16(e)(4)). . . .

MAKAEFF, v. TRUMP UNIVERSITY, LLC, a DONALD J. TRUMP, DOES, 145 F. Supp. 3d 962 (S.D. Cal. 2015)

. . . counterclaim against her pursuant to California's anti-SLAPP statute, California Code of Civil Procedure § 425.16 . . .

LAW OFFICES OF BRUCE ALTSCHULD v. G. WILSON,, 632 F. App'x 321 (9th Cir. 2015)

. . . Cal.Civ.Proc.Code § 425.16. . . . Code § 425.16(a)-(b). . . . Proc.Code § 425.16(c). 1. . . . Cal.Civ.Proc.Code § 425.16(c)(1). . . .

ANHEUSER- BUSCH COMPANIES, LLC, v. CLARK,, 622 F. App'x 671 (9th Cir. 2015)

. . . Proc.Code § 425.16. The district court denied the motion. We vacate and remand. 1. . . . Id. § 425.16(b)(1). . . . Proc.Code § 425.16(b)(1); see Finton Constr., Inc. v. . . . Civ.Proc.Code § 425.16(b)(1). VACATED AND REMANDED. Each party to bear its own costs. . . .

SIKHS FOR JUSTICE SFJ INC. v. FACEBOOK, INC., 144 F. Supp. 3d 1088 (N.D. Cal. 2015)

. . . state law claims and for attorney’s fees and costs pursuant to California Code of Civil Procedure § 425.16 . . .

UNITED TACTICAL SYSTEMS, LLC, v. REAL ACTION PAINTBALL, INC., 143 F. Supp. 3d 982 (N.D. Cal. 2015)

. . . Anti-SLAPP Motion to Strike California Code of Civil Procedure section 425.16 provides a procedure for . . . Code § 425.16(b)(1). . . . Code § 425.16(b)(1). . . . Code § 425.16(c); S. B. Beach Prop. v. . . . Code § 425.16(c)(1) and Cal. Civ. Proc. . . .

FOURTH AGE LIMITED, a a J. R. R. a a a a v. WARNER BROS ENTERTAINMENT, INC. a a a a a a, 621 F. App'x 465 (9th Cir. 2015)

. . . Invoking California’s anti-SLAPP statute, Cal.Civ.Proc.Code § 425.16, Plaintiffs moved to strike Defendants . . .

BOLBOL, v. BROWN,, 120 F. Supp. 3d 1010 (N.D. Cal. 2015)

. . . s Anti-SLAPP (Strategic Lawsuit Against Public Participation) Statute (Code Civil Procedure Section 425.16 . . .

FRIEDMAN FSZ LLC, v. DIRECTV, a LLC, a, 262 F. Supp. 3d 1000 (C.D. Cal. 2015)

. . . from an act in furtherance of DirecTV’s right of free speech in connection with a public issue under § 425.16 . . . Fantasy Zone Channel is protected speech activity in connection with a public issue, and thus within § 425.16 . . . Section 425.16(b)(1) applies to a cause of action “arising from” any act in furtherance of First Amendment . . . in its Fantasy Zone channel is “in connection with a public issue or an issue of public interest.” § 425.16 . . . is to be “construed broadly.” § 425.16(a). . . .

MEBO INTERNATIONAL, INC. a v. YAMANAKA, 607 F. App'x 768 (9th Cir. 2015)

. . . . § 425.16(b)(1). . . . See Cal.Civ.Proc.Code § 425.16(c)(1). AFFIRMED. Costs shall be awarded to Appellee Dr. Yamanaka. . . .

DIAMOND RANCH ACADEMY, INC. v. FILER,, 117 F. Supp. 3d 1313 (D. Utah 2015)

. . . See also Cal.Civ.Proc.Code § 425.16 (West 2015) (“The Legislature finds and declares that it is in the . . . Proe.Code § 425.16(b)(2). The parties have not yet conducted discovery. . . . Cal.Civ.Proc.Code § 425.16(g) (emphasis added). . . . Cal.Civ.Proc.Code § 425.16(g). . . . Civ.Proc.Code § 425.16(b)(1), (b)(3). . . .

ILAW, v. UNITED STATES,, 121 Fed. Cl. 408 (Fed. Cl. 2015)

. . . See Cal.Civ.Proe.Code § 425.16 (West 2015). . . . P.C. moved to strike the “Fraud Upon this Court” claim pursuant to the anti-SLAPP statute, Section 425.16 . . . Procedure § 425.16(b)(1). . . .

TOBINICK, MD, v. M. D. NOVELLA,, 108 F. Supp. 3d 1299 (S.D. Fla. 2015)

. . . Proc.Code § 425.16(a). . . . Code § 425.16(a). . . . Code § 425.16(b)(1). . . . Code § 425.16(e)(3)-(4). . . . Code § 425.16(e)(3). . . .

CHOOSE ENERGY, INC. v. AMERICAN PETROLEUM INSTITUTE,, 87 F. Supp. 3d 1218 (N.D. Cal. 2015)

. . . . § 425.16 (the California “anti-SLAPP” statute). II. . . . Plaintiffs as a matter of law cannot meet the probability of success on the merits standard [under C.C.P. § 425.16 . . . C.C.P. § 425.16(b)(1); Tamkin v. . . . C.C.P. § 425.16(e)( 1) — (4). . See Kronemyer v. . . .

MALONEY v. INC., 94 F. Supp. 3d 1128 (C.D. Cal. 2015)

. . . Proc. § 425.16. . . . Proc. § 425.16(a). . . . Code § 425.16(b)(1). . . . Proc. § 425.16(b)(1). . . . Proc. § 425.16. . . .

SMITH, v. PAYNE, 594 F. App'x 397 (9th Cir. 2015)

. . . Civ.Proc.Code § 425.16(e); Doe v. . . .

RAYNAL v. NATIONAL AUDUBON SOCIETY,, 593 F. App'x 725 (9th Cir. 2015)

. . . Proc.Code § 425.16(a). . . . Cashman, 29 Cal.4th 69, 76, 124 Cal.Rptr.2d 519, 52 P.3d 695 (2002) (quoting § 425.16(b)(1)). . . . Consumer Cause, Inc., 29 Cal.4th 53, 67, 124 Cal.Rptr.2d 507, 52 P.3d 685 (2002) (quoting § 425.16(b) . . .

OKOROCHA, v. DUFF,, 596 F. App'x 537 (9th Cir. 2015)

. . . Lawsuits Against Public Participation (“anti-SLAPP”) statute, California Civil Procedure Code Section 425.16 . . . Smith, 333 F.3d 1018, 1024 (9th Cir.2003); Cal.Civ.Proc.Code § 425.16. . . .

E. DAVIS, v. ELECTRONIC ARTS INC., 775 F.3d 1172 (9th Cir. 2015)

. . . public participation (SLAPP) under California’s anti-SLAPP statute, California Code of Civil Procedure § 425.16 . . . (alteration in original) (quoting Cal.Civ.Proc.Code § 425.16(b)(1)). . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . . opposing affidavits stating the facts upon which the liability or defense is based,” Cal.Civ.Proc.Code § 425.16 . . .

GRANGE INSURANCE ASSOCIATION, v. LINTOTT,, 77 F. Supp. 3d 926 (N.D. Cal. 2015)

. . . Strategic Lawsuits Against Public Participation) statute, California Code of Civil Procedure section 425.16 . . .

ERNST v. KAUFFMAN,, 50 F. Supp. 3d 553 (D. Vt. 2014)

. . . Compare Cal.Civ.Proc.Code § 425.16, with 12 V.S.A. § 1041. . . . Code § 425.16(b)(1). . . . .

LIBERTY SYNERGISTICS, INC. a v. MICROFLO LTD. a, 50 F. Supp. 3d 267 (E.D.N.Y. 2014)

. . . C.C.P. § 425.16. . . . C.C.P § 425.16(e)(2)). . . . C.C.P. § 425.16(e)(l)-(2). . . . . C.C.P. § '425.16 ("Sabourin Decl.”) as Exhibit G. . . . Code § 425.16(b)(2). . . . .

HANOVER INSURANCE CO. s v. FREMONT BANK, s, 68 F. Supp. 3d 1085 (N.D. Cal. 2014)

. . . . § 425.16. . . . Proc. § 425.16. A. . . . Proc. § 425.16(a)). . . . Proc. § 425.16(b)(1). . . . Proc § 425.16(b)(1)). . . .

ROYALTY NETWORK, INC. v. HARRIS, d. b. a. LLC, LLC, LLC,, 756 F.3d 1351 (11th Cir. 2014)

. . . Code § 425.16(b)(1). In Henry v. . . . C.C.P. § 425.16, and La.Code Civ. Proc. . . .

L. DEFREES, U. S. U. S. v. C. KIRKLAND, LLP LDC v. LLC C. L. U. S. v. C. LLP LDC v. LDC v. LLP L. U. S. v. C. LLP, 579 F. App'x 538 (9th Cir. 2014)

. . . California’s anti-Strategic Lawsuit Against Public Participation (“anti-SLAPP”) statute, Cal.Civ.Proc.Code § 425.16 . . .

MAKAEFF, v. TRUMP UNIVERSITY, LLC, a J. LLC, v., 26 F. Supp. 3d 1002 (S.D. Cal. 2014)

. . . strike Trump University’s counterclaim, filed pursuant to California Code of Civil Procedure section'425.16 . . . law claims arising under California’s anti-SLAPP statute, California Code of Civil Procedure section 425.16 . . . P. § 425.16(b)(1); Coulter v. Murrell, No. 10-cv-102-IEG (NLS), 2010 WL 1289070, at *4 (S.D.Cal. . . . Cal.Civ.Proc.Code § 425.16(c)(1). II. . . . Code § 425.16(c)(1). . . .

MEDIFAST, INC. a v. MINKOW, a v. L., 577 F. App'x 706 (9th Cir. 2014)

. . . Plaintiffs’ complaint under California’s anti-SLAPP statute, California Code of Civil Procedure section 425.16 . . .

UNDERGROUND SOLUTIONS, INC. v. PALERMO,, 41 F. Supp. 3d 720 (N.D. Ill. 2014)

. . . Code § 425.16. . . . Code § 425.16(b)(1). . . .

R. FRANCIS, v. WYNN LAS VEGAS, LLC, a A., 557 F. App'x 662 (9th Cir. 2014)

. . . appeal the denial of a special motion filed under California’s anti-SLAPP statute, Cal.CivProc.Code § 425.16 . . . Because California’s anti-SLAPP statute, Cal.Civ.Proc.Code §§ 425.16(b), (i), 904.1, provides a right . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . .

GREATER LOS ANGELES AGENCY ON DEAFNESS, INC. v. CABLE NEWS NETWORK, INC., 742 F.3d 871 (9th Cir. 2014)

. . . CNN filed a motion to strike under California’s anti-SLAPP statute, Cal.Civ.Proc.Code § 425.16, which . . . establishes a two-step analysis for determining whether a cause of action must be stricken under Section 425.16 . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . .

GREATER LOS ANGELES AGENCY ON DEAFNESS, INC. v. CABLE NEWS NETWORK, INC., 742 F.3d 414 (9th Cir. 2014)

. . . other — boils down to two central questions: Does California’s anti-SLAPP statute, Cal.Civ.Proc.Code §§ 425.16 . . . Cal.Civ.Proc.Code § 425.16(a) (as amended by Stats.1997, ch. 271, § 1). . . . See id.; see also Cal.Civ.Proe.Code § 425.16(b)(1). . . . Cal.Civ.Proc.Code § 425.16(b)(2). I. . . . See Cal.Civ.Proc.Code § 425.16(b)(3) (“If the court determines that the plaintiff has established a probability . . .

GRAHAM- SULT v. P. CLAINOS L. LLP, a LLC, s LLC, a E. v. P. L. LLP, a, 738 F.3d 1131 (9th Cir. 2013)

. . . Cal.Civ.Proc.Code § 425.16(e)(2). . . . See Cal.Civ.Proc.Code § 425.16(e)(2). . . . Cal.Civ.Proc.Code § 425.16(e)(2). . . . Cal.Civ.Proc.Code § 425.16(b)(2). . . . See Cal.Civ.Proc.Code § 425.16(a). . . .

GRAHAM- SULT v. P. CLAINOS L. LLP, a LLC, DBA s LLC, a E. v. P. L. LLP, a LLC, DBA s LLC, a E., 756 F.3d 724 (9th Cir. 2013)

. . . Cal.Civ.Proc.Code § 425.16(e)(2). . . . See Cal.Civ.Proc.Code § 425.16(e)(2). . . . Cal.Civ.Proc.Code § 425.16(e)(2). . . . Cal.Civ.Proc.Code § 425.16(b)(2). . . . See Cal.Civ.Proc.Code § 425.16(a). . . .

MAKAEFF, Ed v. TRUMP UNIVERSITY, LLC, a AKA J., 736 F.3d 1180 (9th Cir. 2013)

. . . And as already explained, the test for legal sufficiency embodied in § 425.16 conflicts with neither . . . Furthermore, § 425.16 does not conflict with Johnson v. . . . Cal.Civ.Proc.Code § 425.16(b)(1) (emphasis added). . . . Cal.Civ.Proc.Code § 425.16(g). . . . Cal.Ciy.Proc.Code § 425.16(b)(1). . . .

DICKMAN, v. KIMBALL, TIREY ST. JOHN, LLP, a, 982 F. Supp. 2d 1157 (S.D. Cal. 2013)

. . . Defendants also allege that its conduct is protected by California Code of Civil Procedure Section 425.16 . . .

In GGW BRANDS, LLC, GGW LLC, LLC, v. R., 504 B.R. 577 (Bankr. C.D. Cal. 2013)

. . . Alternatively, the Trustee contended that the Complaint should be stricken under § 425.16 of the California . . . dismissal of the Complaint, and requested an “award of $35,000 as attorneys’ fees pursuant to CCP section 425.16 . . .

DOE, v. GANGLAND PRODUCTIONS, INC. A E LLC,, 730 F.3d 946 (9th Cir. 2013)

. . . Proc. § 425.16(b)(2). B. . . . Proc. § 425.16(a), (e)(4). . . . Proc. § 425.16(e)(4)). . . . Proc. § 425.16(e). “[A] topic of widespread, public interest” satisfies this requirement. Rivero v. . . . Proc. § 425.16(e)(4))). In Taus v. . . .

INTERCON SOLUTIONS, INC. v. BASEL ACTION NETWORK, 969 F. Supp. 2d 1026 (N.D. Ill. 2013)

. . . . § 425.16(b)(1) (“A cause of action against a person arising from any act of that person in furtherance . . .

In NCAA STUDENT- ATHLETE NAME LIKENESS LICENSING LITIGATION, C. O Jr. v., 724 F.3d 1268 (9th Cir. 2013)

. . . Code § 425.16, and the district court denied the motion. . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . .

LIBERTY SYNERGISTICS INC. a v. MICROFLO LTD. a, 718 F.3d 138 (2d Cir. 2013)

. . . See Cal.Civ.Proc.Code § 425.16(i). . . . See § 425.16(g). . . . Cal.Civ.Proc.Code § 425.16(a). . . . . Proc.Code § 425.16(i). . . . Code § 425.16(c)(1). . . . .

PIPING ROCK PARTNERS, INC. K. v. DAVID LERNER ASSOCIATES, INC., 946 F. Supp. 2d 957 (N.D. Cal. 2013)

. . . Proc. § 425.16(b)(1). . . . Id. at § 425.16(b)(2). . . . Id. § 425.16(c). . . . Proc. §§ 425.16(e). . . . Proc. §§ 425.16(e). . . .

T. ZABASKY, v. AMERICAN INTERNATIONAL GROUP, INC. a Co. a a, 517 F. App'x 572 (9th Cir. 2013)

. . . See Cal.Civ.Proc.Code § 425.16. We disagree. . . .

MAKAEFF, Ed v. TRUMP UNIVERSITY, LLC, a AKA J., 715 F.3d 254 (9th Cir. 2013)

. . . Code §'425.16. . . . See also Cal.Civ.Proc.Code § 425.16(f)-(g). . . . Cal.Civ.Proc.Code § 425.16. . . . Code § 425.16(b)(1); Gilbert, 53 Cal. Rptr.3d at 760. . . . Cal.Civ.Proc.Code § 425.16(e). . . . Cal.Civ.Proc.Code § 425.16(b)(2). . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . . .

NUNAG- TANEDO v. EAST BATON ROUGE PARISH SCHOOL BOARD, B., 711 F.3d 1136 (9th Cir. 2013)

. . . state law claims on the ground that they violate California’s anti-SLAPP statute, Cal.Civ.Proc.Code § 425.16 . . .

HARDESTY, v. SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT,, 935 F. Supp. 2d 968 (E.D. Cal. 2013)

. . . . § 425.16, applied to the claims against them, but at hearing withdrew this argument. . . . strategic lawsuit against public participation in violation of California Code of Civil Procedure § 425.16 . . .

XCENTRIC VENTURES, L. L. C. v. BORODKIN, v. L. L. C., 934 F. Supp. 2d 1125 (D. Ariz. 2013)

. . . Code § 425.16. . . . Id. § 425.16(b)(1). . . . Id. § 425.16(f). . . . Cal.Civ.Proc.Code § 425.16(b)(1). Consequently, the Court denies the Motions to Strike. II. . . .

DAVIS, v. HOLLINS LAW, A, 942 F. Supp. 2d 1004 (E.D. Cal. 2013)

. . . . § 425.16. Defendant also moves to strike this count under Rule 12(f). II. . . . Proc. § 425.16. B. Is plaintiffs Rosenthal Act claim subject to California’s antiSLAPP law? 1. . . . Proc. § 425.16(b)(1) provides: A cause of action against a person arising from any act of that person . . . Proc § 425.16(e)(2). . . .

RAY CHARLES FOUNDATION, v. ROBINSON,, 919 F. Supp. 2d 1054 (C.D. Cal. 2013)

. . . . § 425.16, and have moved to dismiss all of the claims pursuant to Federal Rule of Civil Procedure 12 . . . P. § 425.16(b). . . . Cal.Civ.Proc.Code § 425.16(e). . . . As relevant here, subsections (1) and (2) of section 425.16(e) apply to “any cause of action against . . . P. § 425.16(c); Ketchum v. Moses, 24 Cal.4th 1122, 1131, 104 Cal.Rptr.2d 377, 17 P.3d 735 (2001). . . .

DC COMICS, v. PACIFIC PICTURES CORPORATION IP LLC IPW, LLC, 706 F.3d 1009 (9th Cir. 2013)

. . . interference and unfair competition claims pursuant to California’s antiSLAPP statute, Cal.Civ.Proc.Code § 425.16 . . . Cal.Civ.Proc.Code § 425.16(a). . . . Id. § 425.16(b). . . . Proc.Code §§ 425.16(i); 904.1(13). We held in Batzel v. . . . Id. at 1025 (citing Cal.Civ.Proc.Code § 425.16®); see also Cal.Civ.Proc.Code § 904.1(13). . . .

DC COMICS, v. PACIFIC PICTURES CORPORATION IP LLC IPW, LLC, 504 F. App'x 582 (9th Cir. 2013)

. . . Code § 425.16, the fourth, fifth, and sixth claims brought by plaintiff DC Comics (“DC”) in its First . . . Code § 425.16(b)(1) (providing a motion to strike for “[a] cause of action against a person arising from . . .

I. SATRE v. WELLS FARGO BANK, NA, a. k. a. s a. k. a., 507 F. App'x 655 (9th Cir. 2013)

. . . statute, because the claims against Wechsler were based on protected activity, see Cal.Civ.Proc.Code § 425.16 . . . See Cal.Civ.Proc.Code § 425.16(c). . . .

SUBRAMANIAN, a v. QAD, INC. a, 494 F. App'x 826 (9th Cir. 2012)

. . . strike appellant’s cause of action for malicious prosecution under California Code of Civil Procedure § 425.16 . . .