The 2023 Florida Statutes (including Special Session C)
|
||||||
|
. . . Code § 425.16(b)(1). . . .
. . . 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. . . .
. . . Code § 425.16(b)(1). . . . Code § 425.16(c)(1). . . .
. . . 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. . . .
. . . 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 . . .
. . . Code § 425.16(a) ). . . .
. . . 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 . . .
. . . "The California statute-section 425.16 of the California Code of Civil Procedure -was one of the earliest . . .
. . . . § 425.16, with Vt. Stat. . . .
. . . rejecting plaintiff's assertion that "prelitigation conduct does not fall within the ambit of section 425.16 . . .
. . . , 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). . . .
. . . state law claims pursuant to California's anti-SLAPP statute, California Code of Civil Procedure § 425.16 . . .
. . . 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) ). . . .
. . . . § 425.16(c)(1). Dr. . . .
. . . 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. . . .
. . . . § 425.16(e); Dickens v. Provident Life & Accident Ins. Co., 117 Cal. . . . Code § 425.16(c)(1). . . .
. . . Code § 425.16(e). . . .
. . . Proc., § 425.16. . . .
. . . 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). . . .
. . . Code § 425.16(c)(1). . . .
. . . Code § 425.16. . . . Code § 425.16(e) (emphasis added). . . . Code § 425.16(a)). . . .
. . . 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). . . .
. . . 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. . . .
. . . Code § 425.16(a). . . . Id. §§ 425.16(b), (c)(1). . . . Code § 425.16(b)(1)). . . . Code § 425.16(a)). . . . Code § 425.16(b)(1). . . .
. . . Code § 425.16(b)(1). . . . Code § 425.16(a); see also Metabolife Int’l, Inc. v. . . . Proc. § 425.16(e)(4). . . .
. . . 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 . . .
. . . Proc, Code § 425.16(b)(1) as a motion to strike pleadings under Federal Rule of Civil Procedure 12(f) . . .
. . . 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). . . .
. . . 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). . . . .
. . . Code § 425.16(b)(1)). . . . Code § 425.16(e). . . . Code § 425.16(b)(1)). . . . Proc. § 425.16(b)(2)). . . . Proc. § 425.16. . . . .
. . . 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 . . .
. . . 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). . . .
. . . 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). . . .
. . . Code § 425.16. . . .
. . . Code § 425.16(a). . . . Code § 425.16(a). . . . Code § 425.16(e). . . . Code § 425.16(e)(2). . . . Code § 425.16(c)(1), . . .
. . . . § 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. . . .
. . . 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)). . . . .
. . . ., 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. . . .
. . . Code § 425.16(e). . . .
. . . Code § 425.16. We review the denial of this motion de novo, and we affirm. . . .
. . . 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 . . .
. . . 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 . . .
. . . California Code of Civil Procedure § 425.16(b)(1) permits a defendant to file a motion to strike any . . .
. . . 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 . . .
. . . Code § 425.16(i). . . . argument suffers from the same Erie problem as Hyan’s argument based on California Civil Procedure Code § 425.16 . . .
. . . . § 425.16. . . .
. . . 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). . . .
. . . 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. . . .
. . . 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)). . . .
. . . counterclaim against her pursuant to California's anti-SLAPP statute, California Code of Civil Procedure § 425.16 . . .
. . . 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). . . .
. . . 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. . . .
. . . state law claims and for attorney’s fees and costs pursuant to California Code of Civil Procedure § 425.16 . . .
. . . 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. . . .
. . . Invoking California’s anti-SLAPP statute, Cal.Civ.Proc.Code § 425.16, Plaintiffs moved to strike Defendants . . .
. . . s Anti-SLAPP (Strategic Lawsuit Against Public Participation) Statute (Code Civil Procedure Section 425.16 . . .
. . . 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). . . .
. . . . § 425.16(b)(1). . . . See Cal.Civ.Proc.Code § 425.16(c)(1). AFFIRMED. Costs shall be awarded to Appellee Dr. Yamanaka. . . .
. . . 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). . . .
. . . 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). . . .
. . . 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). . . .
. . . . § 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. . . .
. . . Proc. § 425.16. . . . Proc. § 425.16(a). . . . Code § 425.16(b)(1). . . . Proc. § 425.16(b)(1). . . . Proc. § 425.16. . . .
. . . Civ.Proc.Code § 425.16(e); Doe v. . . .
. . . 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) . . .
. . . 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. . . .
. . . 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 . . .
. . . Strategic Lawsuits Against Public Participation) statute, California Code of Civil Procedure section 425.16 . . .
. . . Compare Cal.Civ.Proc.Code § 425.16, with 12 V.S.A. § 1041. . . . Code § 425.16(b)(1). . . . .
. . . 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). . . . .
. . . . § 425.16. . . . Proc. § 425.16. A. . . . Proc. § 425.16(a)). . . . Proc. § 425.16(b)(1). . . . Proc § 425.16(b)(1)). . . .
. . . Code § 425.16(b)(1). In Henry v. . . . C.C.P. § 425.16, and La.Code Civ. Proc. . . .
. . . California’s anti-Strategic Lawsuit Against Public Participation (“anti-SLAPP”) statute, Cal.Civ.Proc.Code § 425.16 . . .
. . . 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). . . .
. . . Plaintiffs’ complaint under California’s anti-SLAPP statute, California Code of Civil Procedure section 425.16 . . .
. . . Code § 425.16. . . . Code § 425.16(b)(1). . . .
. . . 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). . . .
. . . 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). . . .
. . . 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 . . .
. . . 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). . . .
. . . 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). . . .
. . . 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). . . .
. . . Defendants also allege that its conduct is protected by California Code of Civil Procedure Section 425.16 . . .
. . . 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 . . .
. . . 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. . . .
. . . . § 425.16(b)(1) (“A cause of action against a person arising from any act of that person in furtherance . . .
. . . Code § 425.16, and the district court denied the motion. . . . Cal.Civ.Proc.Code § 425.16(b)(1). . . .
. . . 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). . . . .
. . . Proc. § 425.16(b)(1). . . . Id. at § 425.16(b)(2). . . . Id. § 425.16(c). . . . Proc. §§ 425.16(e). . . . Proc. §§ 425.16(e). . . .
. . . See Cal.Civ.Proc.Code § 425.16. We disagree. . . .
. . . 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). . . . .
. . . state law claims on the ground that they violate California’s anti-SLAPP statute, Cal.Civ.Proc.Code § 425.16 . . .
. . . . § 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 . . .
. . . 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. . . .
. . . . § 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). . . .
. . . . § 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). . . .
. . . 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). . . .
. . . 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 . . .
. . . 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). . . .
. . . strike appellant’s cause of action for malicious prosecution under California Code of Civil Procedure § 425.16 . . .