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

NANCY ARAMBULA CORONA VS WEISS FAMILY PROPERTIES LLC ET AL

On January 16, 2015 a wrongful termination (general jurisdiction) case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) in the jurisdiction of Los Angeles County. Judge John P. Doyle presiding.

Case Details

Case Number

(Subscribe to View)   

Filing Date

January 16, 2015

Last Refreshed

August 27, 2023

Filing Location

Los Angeles County, CA

Filing Court House

Stanley Mosk Courthouse

Judge

Hon. John P. Doyle Trellis Spinner 👉 Discover key insights by exploring more analytics for John P. Doyle   

Category

civil

Practice Area

Labor and Employment

Matter Type

Wrongful Termination

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Status

Dismissal

Case Duration

1 year and 26 days

Parties

Plaintiffs

Corona Nancy Arambula

Attorneys for Plaintiffs

Uzoh Azuka L. Esq.

Defendants

Weiss Family Properties Llc
Weiss Investment Group Inc.
Weiss Investment Properties Lp

Case Documents

Judgment

Date: Aug 31, 2017

Order

Date: May 04, 2017

Opposition Document

Date: May 01, 2017

Motion

Date: Jan 17, 2017

Judgment

Date: Nov 17, 2016

Memorandum of Costs

Date: Mar 09, 2016

Request for Dismissal

Date: Feb 11, 2016

Ex-Parte Application

Date: Jan 15, 2016

Second Amended Complaint

Date: Jul 23, 2015

Case Management Order

Date: Jul 17, 2015

Order

Date: Jul 17, 2015

Demurrer

Date: Jun 03, 2015

First Amended Complaint

Date: Apr 29, 2015

Demurrer

Date: Mar 27, 2015

Proof-Service/Summons

Date: Feb 05, 2015

Complaint

Date: Jan 16, 2015

Case Events

Type Description
Docket Event NOTICE OF ENTRY OF JUDGMENT/D1SMISSAL/OTHER ORDER
Docket Event Notice of Entry of Judgment
Filed by Clerk
Docket Event FINAL JUDGMENT
Docket Event Judgment
Filed by Defendant/Respondent
Docket Event Minute Order
Docket Event in Department 44
Hearing on Application for Order for Appearance and Examination (Judgment Debtor Examination Hrng; Off Calendar) -
ORDER GRANTING ATTORNEY'S MOTION TO BE RELIEVED AS COUNSEL
Docket Event Order
Filed by Former Attorney Plaintiff/Petitioner
Docket Event in Department 58
Hearing on Motion for Attorney Fees - Held - Motion Granted
Docket Event NOTICE OF PROOF OF SERVICE
Docket Event ORDER GRANTING ATTORNEY'S MOTION TO BE RELIEVED AS COUNSEL
Docket Event Minute Order
Docket Event Proof of Service (not Summons and Complaint)
Filed by Weiss Family Properties, LLC (Defendant)
Tentative Ruling Hearing Date: May 4, 2017 Calendar No: 9 Case Name: Corona v. Weiss Family Properties, LLC, et al. Case No.: BC569620 Motion: (1) Motion for Attorneys Fees; (2) Motion to be Relieved as Counsel Movin...

Judge: John P. Doyle

PLAINTIFF SUPPLEMENTAL OPPOSITION BRIEF TO DEFENDANTS' MOTION FOR ATTORNEYS FEES FILED CONCURRENTLY WITH PLAINTIFF'S DECLARATION IN SUPPORT THEREOFF.
Docket Event PLAINTIFF SUPPLEMENTAL OPPOSITION BRIEF TO DEFENDANTS' MOTION FOR ATTORNEYS FEES FILED CONCURRENTLY WITH PLAINTIFF'S DECLARATION IN SUPPORT THEREOFF.
Docket Event Opposition Document
Filed by Plaintiff/Petitioner
PROOF OF SERVICE TO DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES AND DECLARATIONS OF ROXANA E. VERAINO AND ROCHELLE HANDY IN SUPPORT OF
AMENDED DECLARATION OF ROCHELLE HANDY IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES
DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES
AMENDED DECLARATION OF ROXANA E. VERANO IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATFORNEY'S FEES
Docket Event AMENDED DECLARATION OF ROCHELLE HANDY IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES
Docket Event PROOF OF SERVICE TO DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES AND DECLARATIONS OF ROXANA E. VERAINO AND ROCHELLE HANDY IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL B
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATTORNEY'S FEES
Docket Event AMENDED DECLARATION OF ROXANA E. VERANO IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S SUPPLEMENTAL BRIEF REGARDING DEFENDANT'S MOTION FOR ATFORNEY'S FEES
Docket Event APPLICATION AND ORDER FOR APPEARANCE AND EXAMINATION - ENFORCEMENT OF JUDGMENT - JUDGMENT DEBTOR
Docket Event Application and Order for Appearance and Examination
Filed by Plaintiff/Petitioner
Docket Event in Department 58
Hearing on Motion for Attorney Fees (MOTION - ATTORNEY FEES; Matter continued) -
Docket Event Minute Order
Tentative Ruling Hearing Date: Wednesday, March 29, 2017 Calendar No: 10 Case Name: Corona v. Weiss Family Properties, LLC, et al. Case No.: BC569620 Motion: (1) Motion for Attorneys Fees (2) Motion to be Relieved as...

Judge: John P. Doyle

DEFENDANT WEISS FAMILY PROPERTIES, LLC?S REPLY TO PLAINTIFF?S OPPOSITION TO MOTION FOR ATTORNEY?S FEES RESERVATION NUMBER: 161129177199
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLC S REPLY TO PLAINTIFF S OPPOSITION TO MOTION FOR ATTORNEY S FEES RESERVATION NUMBER: 161129177199
PLAINTIFF NANCY ARAMBULA CORONA OPPOSITION TO WEISS FAMILY PROPERTIES LLC'S MOTION FOR ATTORNEY FEES; ETC.
Docket Event PLAINTIFF NANCY ARAMBULA CORONA OPPOSITION TO WEISS FAMILY PROPERTIES LLC'S MOTION FOR ATTORNEY FEES; ETC.
NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL-CIVIL
Docket Event NOTICE OF MOTION AND MOTION TO BE RELIEVED AS COUNSEL-CIVIL
Docket Event Motion to Be Relieved as Counsel
Filed by Plaintiff/Petitioner
Proof of Service -
DECLARATION OF ALFRED J. LANDEGGER IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC?S MOTION FOR ATTORNEY?S FEES (FILED CONCURRENTLY WITH DEFENDANT WEIS FAMILY PROPERTIES, LLC?S MOTION FOR ATTORNE
REQUEST FOR JUDICIAL NOTICE OF DEFENDANT WEISS FAMILY PROPERTIES, LLC IN SUPPORT OF ITS MOTION FOR ATTORNEY'S FEES
DEFENDANT WEISS FAMILY. PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
DECLARATION `OF ROXANA E. VERANO 1I SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC?S MOTION FOR ATTORNEY?S FEES
DECLARATION OF LARRY C. BARON IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
DECLARATION OF ROCHELLE HANDY IN SUPPORT OF DEFENDANT WEISS FAIVIILY PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
Docket Event DECLARATION OF LARRY C. BARON IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
Docket Event DECLARATION `OF ROXANA E. VERANO 1I SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC S MOTION FOR ATTORNEY S FEES
Docket Event REQUEST FOR JUDICIAL NOTICE OF DEFENDANT WEISS FAMILY PROPERTIES, LLC IN SUPPORT OF ITS MOTION FOR ATTORNEY'S FEES
Docket Event Proof of Service
Docket Event DECLARATION OF ALFRED J. LANDEGGER IN SUPPORT OF DEFENDANT WEISS FAMILY PROPERTIES, LLC S MOTION FOR ATTORNEY S FEES (FILED CONCURRENTLY WITH DEFENDANT WEIS FAMILY PROPERTIES, LLC S MOTION FOR ATTORNEY S FEES;ETC.
Docket Event DEFENDANT WEISS FAMILY. PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
Docket Event Motion
Filed by Defendant/Respondent
Docket Event DECLARATION OF ROCHELLE HANDY IN SUPPORT OF DEFENDANT WEISS FAIVIILY PROPERTIES, LLC'S MOTION FOR ATTORNEY'S FEES
Docket Event NOTICE OF ENTRY OF JUDGMENT/DISMISSAL/OTHER ORDER
Docket Event Notice of Entry of Judgment
Filed by Clerk
Docket Event Judgment
Filed by Defendant/Respondent
Docket Event JUDGMENT OF DISMISSAL
Docket Event NOTICE OF SERVICE OF MEMORANDUM OF COSTS ENTERED BY COURT ON JULY 7,2016
Docket Event Minute Order
Docket Event in Department 58
Hearing on Motion to Set Aside/Vacate Dismissal (CCP 473) (Motion to Set Aside Dismissal; Denied) -
Docket Event in Department 58
(Motion; Matter continued) -
Docket Event Minute Order
Docket Event in Department 58
Jury Trial - Not Held - Advanced and Vacated
Docket Event in Department 58
Final Status Conference - Not Held - Advanced and Vacated
Docket Event NOTICE OF MOTION AND MOTION TO SET ASIDE ORDER OF DISMISSAL, ETC
Docket Event MEMO COSTS SUMMARY
Docket Event Memorandum of Costs
Filed by Defendant/Respondent
Docket Event in Department 21
Mandatory Settlement Conference (MSC)
Docket Event in Department 58
Unknown Event Type
Docket Event REQUEST FOR DISMISSAL
Docket Event Notice of Case Reassignment and Order for Plaintiff to Give Notice
Filed by Clerk
Docket Event Request for Dismissal
Filed by Plaintiff/Petitioner
Docket Event NOTICE OF CASE REASSIGNMENT AND OF ORDER FOR PLAINTIFF TO GIVE NOTICE
Docket Event Notice Re: Continuance of Hearing and Order
Filed by Clerk
Docket Event Ex-Parte Application
Filed by Defendant
Docket Event EX PARTE APPLICATION FOR AN ORDER CONTINUING TRIAL AND ALL TRIAL RELATED DATES; ETC.
Docket Event Minute Order
Docket Event in Department 58
Ex-Parte Proceedings (Exparte proceeding; Motion Denied) -
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLC'S ANSWER TO PLAINTIFF'S SECOND AMENDED COMPLAINT
Docket Event Answer to Second Amended Complaint
Filed by Defendant/Respondent
Docket Event Second Amended Complaint
Filed by Plaintiff/Petitioner
Docket Event SECOND AMENDED COMPLAINT
Docket Event in Department 58
Case Management Conference - Held
Docket Event CIVIL DEPOSIT
Docket Event Minute Order
Docket Event Case Management Order
Filed by Court
Docket Event ORDER & RULING: DEMURRER IS SUSTAINED AS TO THE 1ST COA AND IS OTHERWISE OVERRULED. MOTION TO STRIKE IS GRANTED AS TO THE REFERENCES TO HOSTILE WORK ENVIRONMENT, ETC
Docket Event CASE MANAGEMENT ORDER
Docket Event Order
Filed by Court
Docket Event in Department 58
Case Management Conference (Conference-Case Management; Continued by Court) -
Docket Event Minute Order
Docket Event REPLY OF DEFENDANT WEISS FAMILY PROPERTIES, LLC TO PLAINTIFF'S OPPOSITION TO DEFENDANT'S DEMURRER TO FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
Docket Event CASE MANAGEMENT STATEMENT
Docket Event PLAINTIFF NANCY ARAMBULA CORONAS OPPOSITION TO DEFENDENDANTS DEMURRER TO PLAINTIFFS FIRST AMENDED COMPLAINT;MEMORANDUM OF POINTS AND AUTHORITIES
Docket Event PLAINTIFF NANCY ARAMBULA CORONAS OPPOSITION TO DEFENDENDANTS MOTION TO STRIKE PORTION OF PLAINTIFFS FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHOTITIES
Docket Event Demurrer
Filed by Defendant/Respondent
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLC'S NOTICE OF DEMURRER AND DEMURER TO PLAINTIFF NANCY ARAMBULA CORONA'S FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLC'S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
Docket Event in Department 58
Order to Show Cause Re: Failure to File Proof of Service (OSC-Failure to File Proof of Serv; OSC Discharged) -
Docket Event Minute Order
Docket Event CASE MANAGEMENT STATEMENT
Docket Event First Amended Complaint
Filed by Plaintiff/Petitioner
Docket Event FIRST AMENDED COMPLAINT 1. WRONGFUL DISCHARGE IN VIOLATION OF PUBLIC POLICY [LABOR CODE 98.6)], ETC
Docket Event CASE MANAGEMENT STATEMENT
Docket Event NOTICE OF CONTINUANCE
Docket Event DEFENDANT WEISS FAMILY PROPERTIES, LLCS NOTICE OF DEMURRER AND DEMURER TO PLAINTIFF NANCY ARAMBULA CORONA'S COMPLAINT; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF
Docket Event DEFENDANR WEISS FAMILY PROPERTIES, LLC'S NOTICE OF MOTION AND MOTION TO STRIKE PORTIONS OF PLAENTIFF'S COMPLAINT
Docket Event Demurrer
Filed by Defendant/Respondent
Docket Event NOTICE OF ACKNOWLEDGEMENT OF RECEIPT - CIVIL
Docket Event PROOF OF SERVICE OF SUMMONS
Docket Event Proof-Service/Summons
Filed by Plaintiff/Petitioner
Docket Event PROOF OF SERVICE SUMMONS
Docket Event SUMMONS
Docket Event ORDER TO SHOW CAUSE HEARING
Docket Event NOTICE OF CASE MANAGEMENT CONFERENCE
Docket Event OSC-Failure to File Proof of Serv
Filed by Clerk
Docket Event Notice of Case Management Conference
Filed by Clerk
Docket Event ORDER ON COURT FEE WAIVER
Docket Event Order on Court Fee Waiver (Superior Court)
Filed by Clerk
Docket Event Complaint
Filed by Nancy Arambula Corona (Plaintiff)
Docket Event COMPLAINT FOR DAMAGES 1. DISCRIMINATION BASED ON DISABILITY IN VIOLATION OF THE CALIFORNIA FAIR EMPLOYMENT AND HOUSING ACT (GOVT. CODE 12900, ET SEQ.); ETC
Docket Event Request to Waive Court Fees
Filed by Nancy Arambula Corona (Plaintiff)

Please wait a moment while we load this page.

New Envelope

Your free document request was received.

Your request has been received. We will email you this document within 4 business hours.

You have used out of 0 document requests this month.

Continue

Document Requested

You have exceeded your document request limit for this month.

If you need immediate assistance, please contact support@trellis.law

Continue
Docket Refresh Requested

Your docket refresh request has been received. You will receive a notification when the docket is refreshed.

Docket Refresh Requested

A refresh is already in progress.

If you need immediate assistance, please contact support@trellis.law

Continue