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

Gregory Davenport Vs County Of Los Angeles Et Al

Case Last Refreshed: 7 months ago

Davenport Gregory, filed a(n) General Employment - Labor and Employment case represented by Bleau Fox A P.L.C., against Aggarwal Ektha, Global Service Resources Inc., Kpg Healthcare Llc, Los Angeles County Of, represented by Aguilar Hilda, Graham Ryan A, Oliver Eliza Langdon, Peterson*Bradford*Burkwitz, Saunders Allison V., (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Holly J. Fujie presiding.

Case Details for Davenport Gregory v. Aggarwal Ektha , et al.

Judge

Holly J. Fujie

Time To Management

121 days

Filing Date

August 15, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Labor and Employment

Time to Dismissal Following Dispositive Motions

154 days

Filing Location

Los Angeles County, CA

Matter Type

General Employment

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Davenport Gregory v. Aggarwal Ektha , et al.

Plaintiffs

Davenport Gregory

Attorneys for Plaintiffs

Bleau Fox A P.L.C.

Defendants

Aggarwal Ektha

Global Service Resources Inc.

Kpg Healthcare Llc

Los Angeles County Of

Attorneys for Defendants

Aguilar Hilda

Graham Ryan A

Oliver Eliza Langdon

Peterson*Bradford*Burkwitz

Saunders Allison V.

Case Documents for Davenport Gregory v. Aggarwal Ektha , et al.

NOTICE OF ORDER TO SHOW CAUSE

Date: September 27, 2018

Proof of Personal Service

Date: October 25, 2018

Answer

Date: October 31, 2018

Case Management Statement

Date: November 26, 2018

Case Management Statement

Date: November 29, 2018

Notice of Posting of Jury Fees

Date: November 30, 2018

Notice of Ruling

Date: July 17, 2019

Answer

Date: August 22, 2019

Notice of Ruling

Date: October 03, 2019

Order - Dismissal

Date: November 20, 2019

Request for Dismissal

Date: February 10, 2020

Request for Dismissal

Date: February 13, 2020

Request for Dismissal

Date: May 04, 2020

Request for Dismissal

Date: April 08, 2021

Order - Dismissal; Filed by: Court

Date: 2019-11-20T00:00:00

Document:Complaint Filed by: N/A

Date: 2018-08-15T00:00:00

Order - Dismissal Filed by Court

Date: 2019-11-20T00:00:00

Proof of Service of Summons

Date: 2018-10-18T00:00:00

Complaint

Date: 2018-08-15T00:00:00

Notice

Date: 2018-09-27T00:00:00

OSC-Failure to File Proof of Serv

Date: 2018-08-22T00:00:00

Proof-Service/Summons

Date: 2018-09-06T00:00:00

Declaration

Date: 2018-09-25T00:00:00

Case Management Statement

Date: 2018-11-29T00:00:00

amended complaint

Date: 2019-07-18T00:00:00

Amended Complaint (2nd)

Date: 2019-07-18T00:00:00

Answer

Date: 2018-10-31T00:00:00

Reply (IN SUPPORT OF DEMURRER)

Date: 2019-01-09T00:00:00

First Amended Complaint

Date: 2019-02-19T00:00:00

Answer

Date: 2019-03-22T00:00:00

Notice of Ruling

Date: 2019-02-04T00:00:00

Case Management Statement

Date: 2018-11-26T00:00:00

Notice of Ruling

Date: 2019-07-17T00:00:00

Stipulation and Order (continue)

Date: 2018-10-26T00:00:00

Amended Complaint (FIRST)

Date: 2019-02-19T00:00:00

Notice of Posting of Jury Fees

Date: 2018-11-30T00:00:00

Request for Judicial Notice

Date: 2019-05-20T00:00:00

Notice of Ruling

Date: 2019-10-03T00:00:00

Memorandum of Points & Authorities

Date: 2019-09-18T00:00:00

COMPLAINT FOR DAMAGES

Date: August 15, 2018

SUMMONS -

Date: August 15, 2018

NOTICE OF CASE ASSIGNMENT

Date: August 15, 2018

PROOF OF SERVICE SUMMONS -

Date: September 06, 2018

Notice of Ruling

Date: February 04, 2019

Answer

Date: March 22, 2019

Answer

Date: August 16, 2019

Answer

Date: August 21, 2019

Request for Judicial Notice

Date: August 22, 2019

Order - Dismissal

Date: 2019-11-20T00:00:00

Request for Dismissal

Date: 2020-02-13T00:00:00

Request for Judicial Notice

Date: 2019-08-22T00:00:00

Answer

Date: 2019-08-16T00:00:00

Answer

Date: 2019-08-21T00:00:00

Request for Dismissal

Date: 2020-05-04T00:00:00

Answer

Date: 2019-08-22T00:00:00

Request for Dismissal

Date: 2020-02-10T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-22T00:00:00

Case Events for Davenport Gregory v. Aggarwal Ektha , et al.

Type Description
Docket Event in Department 56 Jury Trial - Not Held - Vacated by Court
Jury Trial - Not Held - Vacated by Court
Hearing Department 56 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Docket Event in Department 56 Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department 56 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Request for Dismissal
Docket Event On the Amended Complaint (2nd) filed by Gregory Davenport on , entered Request for Dismissal with prejudice filed by Gregory Davenport as to the entire action
Hearing Jury Trial scheduled for in Stanley Mosk Courthouse at Department 56 Not Held - Vacated by Court on
Docket Event Request for Dismissal Filed by Gregory Davenport (Plaintiff)
Filed by Gregory Davenport (Plaintiff)
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 56 Not Held - Vacated by Court on
Notice of Entry of Dismissal and Proof of Service
See all events