We are checking for the latest updates in this case. We will email you when the process is complete.

Richard Becker Vs Unirac, Inc, Et Al.

Case Last Refreshed: 6 months ago

Becker Richard, filed a(n) Wrongful Termination - Labor and Employment case represented by Mancini Marcus A., against Allied Building Products Llc Dba Allied Solar Division, Allied Solar Division, Beacon Roofing Supply Inc., Melamed Cody, Unirac Inc, (total of 5) See All represented by Cogbill Karin, Lomibao Nicole, Cogbill Karin Morgan, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Robert S. Draper presiding.

Case Details for Becker Richard v. Allied Building Products Llc Dba Allied Solar Division , et al.

Judge

Robert S. Draper

Time To Management

154 days

Filing Date

November 01, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Labor and Employment

Filing Location

Los Angeles County, CA

Matter Type

Wrongful Termination

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Becker Richard v. Allied Building Products Llc Dba Allied Solar Division , et al.

Plaintiffs

Becker Richard

Attorneys for Plaintiffs

Mancini Marcus A.

Defendants

Allied Building Products Llc Dba Allied Solar Division

Allied Solar Division

Beacon Roofing Supply Inc.

Melamed Cody

Unirac Inc

Attorneys for Defendants

Cogbill Karin

Lomibao Nicole

Cogbill Karin Morgan

Case Documents for Becker Richard v. Allied Building Products Llc Dba Allied Solar Division , et al.

Summons - Summons on Complaint

Date: November 01, 2018

Complaint

Date: November 01, 2018

Civil Case Cover Sheet

Date: November 01, 2018

Proof of Personal Service

Date: November 16, 2018

Proof of Service by Mail

Date: December 14, 2018

Answer

Date: December 14, 2018

Proof of Service by Mail

Date: December 18, 2018

General Denial

Date: December 18, 2018

Proof of Service by Mail

Date: December 24, 2018

Answer

Date: January 14, 2019

Case Management Statement

Date: March 04, 2019

Notice of Deposit - Jury

Date: March 20, 2019

Case Management Statement

Date: March 20, 2019

Case Management Statement

Date: March 21, 2019

Proof of Service by Mail

Date: May 09, 2019

General Denial

Date: May 09, 2019

Proof of Service by Mail

Date: May 30, 2019

Case Management Order

Date: June 14, 2019

Substitution of Attorney

Date: March 02, 2020

Judgment

Date: November 09, 2020

Proof of Service of Summons

Date: 2018-11-21T00:00:00

Answer

Date: 2018-12-14T00:00:00

Proof of Personal Service

Date: 2018-11-16T00:00:00

Proof of Service by Mail

Date: 2018-12-14T00:00:00

Summons (on Complaint)

Date: 2018-11-01T00:00:00

Complaint

Date: 2018-11-01T00:00:00

Civil Case Cover Sheet

Date: 2018-11-01T00:00:00

Answer

Date: 2019-01-14T00:00:00

Memorandum of Points & Authorities

Date: 2020-01-10T00:00:00

Motion for Summary Judgment

Date: 2020-01-10T00:00:00

Memorandum of Points & Authorities

Date: 2020-01-10T00:00:00

Case Management Statement

Date: 2019-03-04T00:00:00

Case Management Statement

Date: 2019-05-30T00:00:00

Notice of Lodging (of Evidence)

Date: 2020-01-10T00:00:00

Notice of Deposit - Jury

Date: 2019-03-20T00:00:00

Case Management Statement

Date: 2019-03-20T00:00:00

Case Management Statement

Date: 2019-05-30T00:00:00

Separate Statement

Date: 2020-01-10T00:00:00

Request for Refund / Order

Date: 2020-01-02T00:00:00

General Denial

Date: 2018-12-18T00:00:00

Proof of Service by Mail

Date: 2018-12-18T00:00:00

Case Management Statement

Date: 2019-03-21T00:00:00

Proof of Service by Mail

Date: 2019-05-30T00:00:00

Proof of Service by Mail

Date: 2019-05-09T00:00:00

Case Management Order

Date: 2019-06-14T00:00:00

Proof of Service by Mail

Date: 2018-12-24T00:00:00

General Denial

Date: 2019-05-09T00:00:00

Motion for Summary Judgment

Date: 2020-01-10T00:00:00

Separate Statement

Date: 2020-01-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-01-24T00:00:00

Request for Refund / Order

Date: January 02, 2020

Motion for Summary Judgment

Date: January 10, 2020

Separate Statement

Date: January 10, 2020

Proof of Personal Service

Date: February 26, 2020

Substitution of Attorney

Date: February 13, 2020

Proof of Personal Service

Date: 2020-02-26T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-22T00:00:00

Substitution of Attorney

Date: 2020-02-13T00:00:00

Substitution of Attorney

Date: 2020-02-13T00:00:00

Substitution of Attorney

Date: 2020-03-02T00:00:00

Notice (of Entry of Order)

Date: 2020-02-06T00:00:00

Notice (of Entry of Order)

Date: 2020-01-31T00:00:00

Case Events for Becker Richard v. Allied Building Products Llc Dba Allied Solar Division , et al.

Type Description
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Order to Show Cause Re: Failure to File Judgment as to Defendants, Allied Building Productions, LLC; Beacon Roofing Supply, Inc. and Cody Melamed
Notice of Entry of Judgment / Dismissal / Other Order
Judgment
Judgment - JUDGMENT IN FAVOR OF DEFENDANT UNIRAC, INC. AND AGAINST PLAINTIFF RICHARD BECKER
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: FAILURE TO FILE PROPOSED ORDER AND PR...)
Docket Event Minute Order ( (Order to Show Cause Re: Failure to File Proposed Order and Pr...))
Filed by Clerk
Docket Event in Department 78
Order to Show Cause Re: (Failure to File Proposed Order and Proposed Judgment) - Held
Tentative Ruling richard becker; Plaintiff, vs. unirac, inc., et al.; Defendants. Case No.: 18STCV03272 Hearing Date: September 3, 2020 [TENTATIVE] RULING RE: DEFENDANTs allied building products, llc, Beacon Roofing s...

Judge: Robert S. Draper

See all events