Case Last Refreshed: 10 months ago
Manor Vonteisha, filed a(n) Wrongful Termination - Labor and Employment case represented by Ellison Christopher B., against Branson Ruben, Congregate Connect Llc, represented by Salomons Gary K. Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Stuart M. Rice presiding.
Case Number |
||
Filing DateFebruary 01, 2018 |
CategoryWrongful Termination (General Jurisdiction) |
|
Last RefreshedAugust 02, 2023 |
Practice AreaLabor and Employment |
|
Filing LocationLos Angeles County, CA |
Matter TypeWrongful Termination |
|
Filing Court HouseStanley Mosk Courthouse |
Case Outcome TypeCourt-Ordered Dismissal - Other (Other) |
Case Cycle Time390 days |
SUMMONS -
Date: February 01, 2018COMPLAINT FOR: 1) VIOLATIQN OF FALSECLAIMS ACT (CAL.GOV. CODES 12651(A) (1); ETC
Date: February 01, 2018NOTICE OF CASE MANAGEMENT CONFERENCE
Date: February 16, 2018ORDER TO SHOW CAUSE HEARING
Date: February 16, 2018REQUEST FOR DISMISSAL -
Date: March 21, 2018FIRST AMENDED COMPLAINT FOR: 1) RETALIATION TN VIOLATION OF FEHA; ETC
Date: March 22, 2018SUMMONS
Date: March 22, 2018PROOF OF SERVICE RE NOTICE OF ORDER TO SHOW CAUSE HEARING
Date: April 12, 2018PROOF OF SERVICE SUMMONS -
Date: April 12, 2018Minute Order -
Date: May 18, 2018NOTICE OF ACKNOWLEDGEMENT OF RECEIPT - CIVIL -
Date: May 29, 2018CASE MANAGEMENT STATEMENT -
Date: August 14, 2018CITATION -
Date: September 13, 2018Minute Order - Minute Order (Post-Mediation Status Conference)
Date: January 14, 2019Notice of Case Reassignment and Order for Plaintiff to Give Notice
Date: December 20, 2018Notice of Settlement
Date: January 14, 2019Minute Order - Minute Order (Order to Show Cause Re: dismissal)
Date: February 25, 2019Notice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk
Date: 2018-12-20T00:00:00Document:Summons Filed Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-03-22T00:00:00Document:Ntc and Acknowledgement of Receipt Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-05-29T00:00:00Document:Receipt Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-09-13T00:00:00Document:Partial Dismissal (w/o Prejudice) Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-03-21T00:00:00Document:Answer to First Amended Complaint Filed by: Attorney for Defendant/Respondent
Date: 2018-05-23T00:00:00Partial Dismissal (w/o Prejudice) Filed by Vonteisha Manor (Plaintiff)
Date: 2018-03-21T00:00:00Document:Statement-Case Management Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-08-14T00:00:00Document:Complaint Filed by: N/A
Date: 2018-02-01T00:00:00Document:Proof of Service Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-04-12T00:00:00Proof-Service/Summons Filed by Vonteisha Manor (Plaintiff)
Date: 2018-04-12T00:00:00Complaint Filed by Vonteisha Manor (Plaintiff) PROCEEDINGS HELD
Date: 2018-02-01T00:00:00Summons Filed by Vonteisha Manor (Plaintiff)
Date: 2018-03-22T00:00:00Minute order entered: 2018-08-31 00:00:00 Filed by Clerk
Date: 2018-08-31T00:00:00Case Management Statement Filed by Vonteisha Manor (Plaintiff)
Date: 2018-08-14T00:00:00Certificate of Mailing for Minute Order (Order to Show Cause Re: dismissal) of ; Filed by: Clerk
Date: 2019-02-25T00:00:00Receipt Filed by Vonteisha Manor (Plaintiff)
Date: 2018-09-13T00:00:00Notice of Settlement Filed by Vonteisha Manor (Plaintiff)
Date: 2019-01-14T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice Filed by Clerk
Date: 2018-12-20T00:00:00Answer to First Amended Complaint Filed by Congregate Connect LLC (Defendant); Ruben Branson (Defendant)
Date: 2018-05-23T00:00:00OSC-RE Other (Miscellaneous) Filed by Clerk
Date: 2018-02-16T00:00:00Notice of Case Management Conference Filed by Clerk
Date: 2018-02-16T00:00:00Minute order entered: 2018-05-18 00:00:00 Filed by Clerk
Date: 2018-05-18T00:00:00Notice and Acknowledgment of Receipt Filed by Vonteisha Manor (Plaintiff)
Date: 2018-05-29T00:00:00Certificate of Mailing for (Minute Order (Order to Show Cause Re: dismissal) of ) Filed by Clerk
Date: 2019-02-25T00:00:00Minute Order ((Post-Mediation Status Conference)) Filed by Clerk
Date: 2019-01-14T00:00:00Document:OSC-RE Other (Miscellaneous) Filed by: Clerk
Date: 2018-02-16T00:00:00Document:Proof-Service/Summons Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-04-12T00:00:00Document:Amended Complaint Filed by: Attorney for Plaintiff/Petitioner
Date: 2018-03-22T00:00:00Document:Notice-Case Management Conference Filed by: Clerk
Date: 2018-02-16T00:00:00Amended Complaint Filed by Vonteisha Manor (Plaintiff)
Date: 2018-03-22T00:00:00Minute Order ( (Order to Show Cause Re: dismissal)) Filed by Clerk
Date: 2019-02-25T00:00:00Proof of Service (not Summons and Complaint) Filed by Vonteisha Manor (Plaintiff)
Date: 2018-04-12T00:00:00Complaint
Date: 2018-02-01T00:00:00OSC-RE Other (Miscellaneous)
Date: 2018-02-16T00:00:00Partial Dismissal (w/o Prejudice)
Date: 2018-03-21T00:00:00Notice of Case Management Conference
Date: 2018-02-16T00:00:00Proof-Service/Summons
Date: 2018-04-12T00:00:00Summons
Date: 2018-03-22T00:00:00Amended Complaint
Date: 2018-03-22T00:00:00Proof of Service (not Summons and Complaint)
Date: 2018-04-12T00:00:00Minute Order ((Post-Mediation Status Conference))
Date: 2019-01-14T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice
Date: 2018-12-20T00:00:00Minute Order ( (Order to Show Cause Re: dismissal))
Date: 2019-02-25T00:00:00Minute order entered: 2018-08-31 00:00:00
Date: 2018-08-31T00:00:00Notice and Acknowledgment of Receipt
Date: 2018-05-29T00:00:00Answer to First Amended Complaint
Date: 2018-05-23T00:00:00Notice of Settlement
Date: 2019-01-14T00:00:00Case Management Statement
Date: 2018-08-14T00:00:00Minute order entered: 2018-05-18 00:00:00
Date: 2018-05-18T00:00:00Receipt
Date: 2018-09-13T00:00:00Certificate of Mailing for (Minute Order (Order to Show Cause Re: dismissal) of 02/25/2019)
Date: 2019-02-25T00:00:00For full print and download access, please subscribe at https://www.trellis.law/.