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

Gregory E Haymon Vs Kaiser Foundation Hospitals Et Al

Case Last Refreshed: 5 months ago

Haymon Gregory E., filed a(n) Wrongful Termination - Labor and Employment case represented by Law Offices Of David R. Denis P.C., against Kaiser Foundation Health Plan Inc., Kaiser Foundation Hospitals, Kaiser Los Angeles Medical Center, Laterza Laurence, Permanente Medical Groups Inc. The, (total of 6) See All represented by Kohler Christine A, Shegerian & Associates Inc., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Holly E. Kendig presiding.

Case Details for Haymon Gregory E. v. Kaiser Foundation Health Plan Inc. , et al.

Judge

Holly E. Kendig

Filing Date

April 27, 2015

Category

Wrongful Termination (General Jurisdiction)

Time To Trial

351 days

Last Refreshed

January 16, 2024

Practice Area

Labor and Employment

Time to Dismissal Following Dispositive Motions

137 days

Filing Location

Los Angeles County, CA

Matter Type

Wrongful Termination

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

548 days

Parties for Haymon Gregory E. v. Kaiser Foundation Health Plan Inc. , et al.

Plaintiffs

Haymon Gregory E.

Attorneys for Plaintiffs

Law Offices Of David R. Denis P.C.

Defendants

Kaiser Foundation Health Plan Inc.

Kaiser Foundation Hospitals

Kaiser Los Angeles Medical Center

Laterza Laurence

Permanente Medical Groups Inc. The

Socal Permanente Medical Group

Attorneys for Defendants

Kohler Christine A

Shegerian & Associates Inc.

Case Documents for Haymon Gregory E. v. Kaiser Foundation Health Plan Inc. , et al.

Complaint

Date: 2015-04-27T00:00:00

OSC-Failure to File Proof of Serv

Date: 2015-05-07T00:00:00

Answer

Date: 2015-08-07T00:00:00

Case Management Statement

Date: 2015-08-18T00:00:00

Case Management Statement

Date: 2015-08-11T00:00:00

Partial Dismissal (w/o Prejudice)

Date: 2015-09-11T00:00:00

Order

Date: 2015-08-27T00:00:00

Stipulation

Date: 2016-01-04T00:00:00

Declaration

Date: 2016-01-14T00:00:00

Ex-Parte Application

Date: 2016-01-14T00:00:00

Opposition Document

Date: 2016-01-14T00:00:00

Declaration

Date: 2016-04-07T00:00:00

Ex-Parte Application

Date: 2016-04-07T00:00:00

Ex-Parte Application

Date: 2016-05-12T00:00:00

Declaration

Date: 2016-05-12T00:00:00

Notice of Ruling

Date: 2016-05-17T00:00:00

Motion to Compel

Date: 2016-07-14T00:00:00

Opposition Document

Date: 2016-07-27T00:00:00

Order

Date: 2016-08-16T00:00:00

Reply to Motion

Date: 2016-08-02T00:00:00

Ex-Parte Application

Date: 2016-08-17T00:00:00

Motion in Limine

Date: 2016-08-24T00:00:00

Motion in Limine

Date: 2016-08-24T00:00:00

Motion to Compel

Date: 2016-08-18T00:00:00

Association of Attorney

Date: 2016-08-25T00:00:00

Opposition Document

Date: 2016-08-25T00:00:00

Motion in Limine

Date: 2016-08-26T00:00:00

Motion in Limine

Date: 2016-08-29T00:00:00

Reply to Motion

Date: 2016-08-29T00:00:00

Ex-Parte Application

Date: 2016-08-30T00:00:00

Opposition Document

Date: 2016-08-30T00:00:00

Jury Instructions

Date: 2016-08-31T00:00:00

Brief

Date: 2016-08-31T00:00:00

Witness List

Date: 2016-08-31T00:00:00

Exhibit List

Date: 2016-08-31T00:00:00

Motion to Compel

Date: 2016-08-31T00:00:00

Opposition Document

Date: 2016-08-31T00:00:00

Declaration

Date: 2016-08-31T00:00:00

Statement of the Case

Date: 2016-08-31T00:00:00

Notice of Ruling

Date: 2016-09-12T00:00:00

Brief

Date: 2016-09-12T00:00:00

Witness List

Date: 2016-09-13T00:00:00

Witness List

Date: 2016-09-12T00:00:00

Notice

Date: 2016-09-16T00:00:00

Exhibit List

Date: 2016-09-12T00:00:00

Exhibit List

Date: 2016-09-02T00:00:00

Ex-Parte Application

Date: 2016-09-19T00:00:00

Status Report

Date: 2016-09-12T00:00:00

Opposition Document

Date: 2016-09-19T00:00:00

Request for Dismissal

Date: October 26, 2016

Case Events for Haymon Gregory E. v. Kaiser Foundation Health Plan Inc. , et al.

Type Description
Docket Event Minute Order
Docket Event Minute order entered: 2016-11-03 00:00:00
Filed by Clerk
Docket Event in Department 42
(Order to Show Cause; OSC Discharged) -
Docket Event Request for Dismissal
Filed by Gregory E. Haymon (Plaintiff)
Docket Event Minute Order
Docket Event in Department 42
(Telephonic Conference; Case Deemed Settled) -
Docket Event Minute order entered: 2016-09-23 00:00:00
Filed by Clerk
Docket Event Minute order entered: 2016-09-19 00:00:00
Filed by Clerk
Docket Event DEFENDANTS' OPPOSITION TO PLAINTIFF'S EXPARTE APPLICATION SEEKING AN ORDER FOR RELIEF FROM WAIVER OF JURY TRIAL
Docket Event Minute Order
See all events