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

Amy Qian, Et Al. Vs Jade House, Inc., Et Al.

Case Last Refreshed: 8 months ago

Lu Mei Lin, Qian Amy, Zhao Ping, filed a(n) Wrongful Termination - Labor and Employment case represented by Chen Kelly Yung-Hua, Steele Alexandra, Steele Alexandra T., against Jade House Inc, Jade House Inc., Shan Chu Ting As Trustee Of The Ting Famil Revocable Living Trust, Ting Shan-Chu, Ting Shan-Chu Aka Tony Ting, (total of 5) See All represented by Green James B, Green James Bradley, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with William F. Fahey presiding.

Case Details for Lu Mei Lin v. Jade House Inc , et al.

Judge

William F. Fahey

Time To Management

134 days

Filing Date

April 02, 2020

Category

Wrongful Termination (General Jurisdiction)

Last Refreshed

October 19, 2023

Practice Area

Labor and Employment

Filing Location

Los Angeles County, CA

Matter Type

Wrongful Termination

Filing Court House

Stanley Mosk

Parties for Lu Mei Lin v. Jade House Inc , et al.

Plaintiffs

Lu Mei Lin

Qian Amy

Zhao Ping

Attorneys for Plaintiffs

Chen Kelly Yung-Hua

Steele Alexandra

Steele Alexandra T.

Defendants

Jade House Inc

Jade House Inc.

Shan Chu Ting As Trustee Of The Ting Famil Revocable Living Trust

Ting Shan-Chu

Ting Shan-Chu Aka Tony Ting

Attorneys for Defendants

Green James B

Green James Bradley

Case Documents for Lu Mei Lin v. Jade House Inc , et al.

Civil Case Cover Sheet

Date: April 02, 2020

Complaint

Date: April 02, 2020

General Denial

Date: July 21, 2020

Case Management Statement

Date: July 29, 2020

Proof of Service by Mail

Date: July 29, 2020

Case Management Statement

Date: July 30, 2020

Case Management Order

Date: September 15, 2020

Notice of Posting of Jury Fees

Date: February 26, 2021

Complaint

Date: 2020-05-01T00:00:00

Case Management Statement

Date: 2020-07-30T00:00:00

1st Amended Complaint

Date: 2020-06-05T00:00:00

Case Management Statement

Date: 2020-07-29T00:00:00

Notice of Related Case

Date: 2020-06-09T00:00:00

General Denial

Date: 2020-06-17T00:00:00

Summons (on Complaint)

Date: 2020-04-02T00:00:00

Proof of Service by Mail

Date: 2020-07-21T00:00:00

General Denial

Date: 2020-06-17T00:00:00

General Denial

Date: 2020-07-21T00:00:00

Complaint

Date: 2020-04-02T00:00:00

Civil Case Cover Sheet

Date: 2020-04-02T00:00:00

Proof of Service by Mail

Date: 2020-07-29T00:00:00

General Denial

Date: 2020-07-21T00:00:00

Case Management Order

Date: 2020-09-15T00:00:00

Notice of Posting of Jury Fees

Date: 2021-02-26T00:00:00

Proof of Personal Service

Date: 2020-05-20T00:00:00

Case Events for Lu Mei Lin v. Jade House Inc , et al.

Type Description
Hearing
Hearing Department 69 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 69 updated: Result Date to ; Result Type to Held
Docket Event Minute Order (Final Status Conference)
Docket Event On the Complaint filed by Amy Qian, et al. on , entered Order for Dismissal without prejudice as to the entire action, pursuant to 664.6
Hearing Jury Trial (time estimate 5-7 days) scheduled for in Stanley Mosk Courthouse at Department 69 Not Held - Advanced and Vacated on
Hearing Final Status Conference
Hearing Department 69 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Docket Event Notice of Posting of Jury Fees; Filed by: MEI LIN LU (Plaintiff)
Docket Event Minute Order (Post-Mediation Status Conference)
See all events