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

Barry N Lipsitz Vs Walt Disney Pictures Et Al

Case Last Refreshed: 1 year ago

Lipsitz Barry N, filed a(n) Wrongful Termination - Labor and Employment case represented by Firm Cwiklo Law, against Deuel Matthew, Disney Worldwide Services Inc, Walt Disney Company The, Walt Disney Pictures, represented by Grossman Paul Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Michael L. Stern presiding.

Case Details for Lipsitz Barry N v. Deuel Matthew , et al.

Judge

Michael L. Stern

Time To Management

120 days

Filing Date

November 17, 2014

Category

Wrongful Termination (General Jurisdiction)

Time To Trial

384 days

Last Refreshed

February 21, 2023

Practice Area

Labor and Employment

Time to Dismissal Following Dispositive Motions

323 days

Filing Location

Los Angeles County, CA

Matter Type

Wrongful Termination

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Summary Judgment

Case Cycle Time

359 days

Parties for Lipsitz Barry N v. Deuel Matthew , et al.

Plaintiffs

Lipsitz Barry N

Attorneys for Plaintiffs

Firm Cwiklo Law

Defendants

Deuel Matthew

Disney Worldwide Services Inc

Walt Disney Company The

Walt Disney Pictures

Attorneys for Defendants

Grossman Paul Esq.

Case Documents for Lipsitz Barry N v. Deuel Matthew , et al.

Document:Complaint Filed by: N/A

Date: 2015-05-19T00:00:00

Document:Notice Filed by: Clerk

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

Document:Notice Filed by: Clerk

Date: September 02, 2016

Document:Order Filed by: Clerk

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

Notice Filed by Clerk

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

Notice Filed by Clerk

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

Order Filed by Clerk

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

Complaint

Date: 2015-05-19T00:00:00

Notice of Ruling

Date: 2015-06-15T00:00:00

Opposition Document

Date: 2014-11-17T00:00:00

Answer

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

Notice of Non-Service of Sum & Com

Date: 2015-06-17T00:00:00

Answer

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

Proof-Service/Summons

Date: 2015-06-22T00:00:00

Answer

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

Notice of Ruling

Date: 2015-07-15T00:00:00

Proof-Service/Summons

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

Declaration

Date: 2015-07-31T00:00:00

Declaration

Date: 2015-07-27T00:00:00

Case Management Statement

Date: 2015-08-13T00:00:00

Case Management Statement

Date: 2015-08-13T00:00:00

Receipt

Date: 2015-08-20T00:00:00

Notice

Date: 2015-08-20T00:00:00

Answer

Date: 2015-09-01T00:00:00

Stipulation and Order

Date: 2015-09-02T00:00:00

Notice of Ruling

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

Notice of Ruling

Date: 2015-09-29T00:00:00

Motion to Quash

Date: 2015-10-22T00:00:00

Order-Protective

Date: 2015-09-14T00:00:00

Declaration

Date: 2015-10-22T00:00:00

Memorandum of Points & Authorities

Date: 2015-10-22T00:00:00

Declaration

Date: 2015-10-22T00:00:00

Objection Document

Date: 2015-11-17T00:00:00

Reply/Response

Date: 2015-11-20T00:00:00

Declaration

Date: 2015-11-18T00:00:00

Declaration

Date: 2015-11-20T00:00:00

Notice of Ruling

Date: 2015-12-01T00:00:00

Miscellaneous-Other

Date: 2016-02-05T00:00:00

Declaration

Date: 2016-02-05T00:00:00

Order

Date: 2015-12-01T00:00:00

Declaration

Date: 2016-02-05T00:00:00

Memorandum of Points & Authorities

Date: 2016-02-05T00:00:00

Notice

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

Miscellaneous-Other

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

Motion for Summary Judgment

Date: 2016-02-05T00:00:00

Partial Dismissal (with Prejudice)

Date: 2016-04-06T00:00:00

Miscellaneous-Other

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

Opposition Document

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

Objection Document

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

Declaration

Date: 2016-04-15T00:00:00

Reply/Response

Date: 2016-04-15T00:00:00

Brief

Date: 2016-04-15T00:00:00

Supplemental Declaration

Date: 2016-04-15T00:00:00

Motion for an Order

Date: 2016-04-27T00:00:00

Objection Document

Date: 2016-04-15T00:00:00

Notice of Lodging

Date: 2016-05-10T00:00:00

Jury Instructions

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

Motion in Limine

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

Miscellaneous-Other

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

Motion in Limine

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

Notice

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

Notice

Date: 2016-08-05T00:00:00

Notice of Ruling

Date: 2016-05-13T00:00:00

Notice

Date: 2016-06-03T00:00:00

Statement of the Case

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

Exhibit List

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

Notice

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

Witness List

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

Order

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

Notice of Appeal

Date: 2016-07-29T00:00:00

Judgment

Date: 2016-05-31T00:00:00

Unknown Document Type

Date: December 19, 2017

Case Events for Lipsitz Barry N v. Deuel Matthew , et al.

Type Description
Docket Event Document:Remittitur Filed by: Clerk
Docket Event REMITTITUR
Docket Event Unknown Document Type Filed by Clerk
Filed by Clerk
Docket Event Unknown Document Type
Filed by Clerk
Docket Event Document:Ntc to Reptr/Mon to Prep Transcrpt Filed by: Clerk
Docket Event NOTICE TO REPORTER TO PREPARE TRANSCRIPT ON APPEAL PER CRC RULE 8.124
Docket Event Ntc to Reptr/Mon to Prep Transcrpt Filed by Clerk
Filed by Clerk
Docket Event Ntc to Reptr/Mon to Prep Transcrpt
Filed by Clerk
Docket Event Document:Notice Filed by: Clerk
Docket Event NOTICE OF DEFAULT
See all events