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

Sandra Bernal Vs Arconic Valley Et Al

Case Last Refreshed: 6 months ago

Bernal Sandra, filed a(n) General Employment - Labor and Employment case represented by Adamsky Lawrence P., Davis Jeffrey Robert, Schwartz Jeffrey Marc, Hull Ann A., Hull Ann A. Esq., (total of 5) See All against Allahyarian Antonio, Arconic Inc., Arconic Valley-Todeco Inc., Calderas Maria, Sarkissian Armen, (total of 6) See All represented by Lecrone John Prescott, Petrofsky Melissa Ann, Riaz Jibraun, Wang Lorraine, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Gregory W. Alarcon presiding.

Case Details for Bernal Sandra v. Allahyarian Antonio , et al.

Judge

Gregory W. Alarcon

Time To Management

189 days

Filing Date

September 14, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Labor and Employment

Filing Location

Los Angeles County, CA

Matter Type

General Employment

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Bernal Sandra v. Allahyarian Antonio , et al.

Plaintiffs

Bernal Sandra

Attorneys for Plaintiffs

Adamsky Lawrence P.

Davis Jeffrey Robert

Schwartz Jeffrey Marc

Hull Ann A.

Hull Ann A. Esq.

Defendants

Allahyarian Antonio

Arconic Inc.

Arconic Valley-Todeco Inc.

Calderas Maria

Sarkissian Armen

Bernal Sandra

Attorneys for Defendants

Lecrone John Prescott

Petrofsky Melissa Ann

Riaz Jibraun

Wang Lorraine

Other Parties

Arconic Inc. (Appellant)

Arconic Valley-Todeco Inc. (Appellant)

Case Documents for Bernal Sandra v. Allahyarian Antonio , et al.

SUMMONS -

Date: September 14, 2018

JURY TRIAL DEMANDED ETC....

Date: September 14, 2018

Minute Order -

Date: October 01, 2018

Legacy Document -

Date: October 04, 2018

Answer

Date: November 06, 2018

Case Management Statement

Date: February 26, 2019

Case Management Statement

Date: March 07, 2019

Answer

Date: July 02, 2019

Association of Attorney

Date: August 15, 2019

Motion for Summary Judgment

Date: December 05, 2019

Request for Judicial Notice

Date: December 05, 2019

Separate Statement

Date: December 05, 2019

Proof of Personal Service

Date: December 10, 2019

Proof of Service by Mail

Date: February 06, 2020

Motion to Continue Trial Date

Date: February 18, 2020

Notice of Ruling

Date: March 20, 2020

Separate Statement

Date: June 12, 2020

Motion to Quash

Date: June 12, 2020

Notice of Ruling

Date: January 20, 2021

Request for Dismissal

Date: July 12, 2022

Association of Attorney

Date: 2019-08-15T00:00:00

Case Management Statement

Date: 2019-02-26T00:00:00

Declaration re: Due Diligence

Date: 2018-10-12T00:00:00

Notice of Status Conference filed

Date: 2018-10-04T00:00:00

Complaint

Date: 2018-09-14T00:00:00

Motion for Summary Judgment

Date: 2019-12-05T00:00:00

Answer

Date: 2018-11-06T00:00:00

Proof of Service by Mail

Date: 2020-02-06T00:00:00

Request for Judicial Notice

Date: 2019-12-05T00:00:00

Proof of Personal Service

Date: 2019-12-10T00:00:00

Separate Statement

Date: 2019-12-05T00:00:00

Answer

Date: 2019-07-02T00:00:00

Declaration of Mailing

Date: 2018-10-12T00:00:00

Answer

Date: 2019-07-02T00:00:00

Motion to Continue Trial Date

Date: 2020-02-18T00:00:00

Case Management Statement

Date: 2019-03-07T00:00:00

Minute Order ((Court Order))

Date: 2018-10-29T00:00:00

Answer

Date: 2019-07-02T00:00:00

Motion for Protective Order

Date: 2020-07-28T00:00:00

Separate Statement

Date: 2020-06-12T00:00:00

Declaration (ISO Motion to Quash)

Date: 2020-06-12T00:00:00

Notice of Ruling

Date: 2020-03-20T00:00:00

Motion to Quash

Date: 2020-06-12T00:00:00

Notice of Ruling

Date: 2021-01-20T00:00:00

Declaration re: Attorney's Fees

Date: 2021-06-17T00:00:00

Notice of Settlement

Date: 2021-06-11T00:00:00

Appeal - Notice of Default Issued

Date: 2022-01-06T00:00:00

Appeal Record Delivered

Date: April 15, 2022

Motion for Attorney Fees

Date: 2021-06-17T00:00:00

Notice of Ruling

Date: 2021-09-16T00:00:00

Notice of Ruling

Date: 2021-06-24T00:00:00

Minute Order ((Court Order))

Date: 2018-10-29T00:00:00

Declaration (ISO Motion to Quash)

Date: 2020-06-12T00:00:00

Notice of Settlement

Date: June 11, 2021

Motion for Attorney Fees

Date: June 17, 2021

Notice of Ruling

Date: June 24, 2021

Notice of Ruling

Date: September 16, 2021

Case Events for Bernal Sandra v. Allahyarian Antonio , et al.

Type Description
Appeal - Remittitur - Appeal Dismissed - APPEAL - REMITTITUR - APPEAL DISMISSED (B316433)
Request for Dismissal
Minute Order - MINUTE ORDER (ORDER TO SHOW CAUSE RE: DISMISSAL (SETTLEMENT))
Hearing Department 36 at 111 North Hill Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal (Settlement)
Docket Event Appeal Record Delivered
Filed by Clerk
Notice of Continuance - NOTICE OF CONTINUANCE OF HEARING
Docket Event Notice of Continuance (Of Hearing)
Filed by Sandra Bernal (Plaintiff)
Appeal - Notice Court Reporter to Prepare Appeal Transcript
Docket Event Appeal - Notice Court Reporter to Prepare Appeal Transcript
Filed by Clerk
Notice Re: Continuance of Hearing and Order
See all events