OSTEOPATHIC PHYSICIANS v. CAL. MEDICAL ASSN.

Docket No. 26954.

224 Cal.App.2d 378 (1964)

36 Cal. Rptr. 641

OSTEOPATHIC PHYSICIANS AND SURGEONS OF CALIFORNIA et al., Plaintiffs and Appellants, v. CALIFORNIA MEDICAL ASSOCIATION et al., Defendants and Respondents.

Court of Appeals of California, Second District, Division One.

January 28, 1964.


Attorney(s) appearing for the Case

Steinmetz, Murrish & Richman, Steinmetz & Murrish, William B. Murrish, Fred H. Steinmetz and Matthew M. Richman for Plaintiffs and Appellants.

Beardsley, Hufstedler & Kemble, Charles E. Beardsley, Seth M. Hufstedler, Peart, Baraty & Hassard, Howard Hassard, Overton, Lyman & Prince and Holmes E. Hobart for Defendants and Respondents.


WOOD, P.J.

There are six alleged causes of action in the amended and supplemental complaint, as amended (referred to herein as the complaint). Defendants' motion for judgment on the pleadings as to the first cause of action (for declaratory relief) was granted, and a declaratory judgment in favor of defendants on that cause of action was entered. Defendants' general demurrers to the five other causes of action were sustained without leave to amend. (When the judge...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases