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

Jennel M Gonzalez Etal Vs County Of San Mateo Etal

Case Last Refreshed: 5 months ago

Gonzalez, Jennel M, Miller, James A, filed a(n) General Torts - Torts case represented by Llewellyn, Paul T, against County Of San Mateo, County Of San Mateo Corner Robert Foucrault, County Of San Mateo Coroner'S Office, represented by John C. Beiers, in the jurisdiction of San Mateo County. This case was filed in San Mateo County Superior Courts with Robert D. Foiles presiding.

Case Details for Gonzalez, Jennel M v. County Of San Mateo , et al.

Judge

Robert D. Foiles

Time To Management

124 days

Filing Date

December 05, 2014

Category

(23) Unlimited Other Pi/Pd/Wd

Time To Trial

465 days

Last Refreshed

November 23, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

75 days

Filing Location

San Mateo County, CA

Matter Type

General Torts

Case Outcome Type

Judgment

Case Cycle Time

182 days

Case Complaint Summary

This complaint is a legal document filed by plaintiffs Jennel M. Gonzalez and James A. Miller against defendants County of San Mateo Coroner's Office, County of San Mateo, County of San Mateo Coroner Robert Foucrault, and Does 1 to 25. The plaintiffs...

Parties for Gonzalez, Jennel M v. County Of San Mateo , et al.

Plaintiffs

Gonzalez, Jennel M

Miller, James A

Attorneys for Plaintiffs

Llewellyn, Paul T

Defendants

County Of San Mateo

County Of San Mateo Corner Robert Foucrault

County Of San Mateo Coroner'S Office

Attorneys for Defendants

John C. Beiers

Other Parties

Payor (Payor (participant))

Case Documents for Gonzalez, Jennel M v. County Of San Mateo , et al.

Document

Date: September 22, 2015

Notice

Date: December 23, 2015

Request

Date: November 13, 2015

Declaration

Date: November 13, 2015

Conversion Action

Date: November 13, 2015

Declaration

Date: January 15, 2016

Order

Date: March 07, 2016

Declaration

Date: November 13, 2015

Document

Date: April 27, 2016

Document

Date: January 22, 2016

Document

Date: January 22, 2016

Document

Date: January 15, 2016

Response

Date: January 15, 2016

Notice

Date: November 20, 2015

Order

Date: November 20, 2015

Notice

Date: June 09, 2015

Conversion Action

Date: June 05, 2015

Case Management Statement

Date: June 03, 2015

Case Management Statement

Date: June 01, 2015

Notice

Date: May 18, 2015

Order

Date: May 15, 2015

Answer (Unlimited)

Date: May 13, 2015

Document

Date: April 28, 2015

Opposition

Date: April 22, 2015

Request for Judicial Notice

Date: April 02, 2015

Conversion Action

Date: April 02, 2015

Case Management Statement

Date: March 24, 2015

Case Management Statement

Date: March 20, 2015

Conversion Action

Date: March 17, 2015

Notice

Date: March 02, 2015

Order

Date: March 02, 2015

Document

Date: February 09, 2015

Opposition

Date: February 03, 2015

Document

Date: January 16, 2015

Request for Judicial Notice

Date: January 16, 2015

Complaint

Date: December 05, 2014

Conversion Action

Date: January 16, 2015

Document

Date: November 13, 2015

Document

Date: November 13, 2015

Declaration

Date: November 13, 2015

Declaration

Date: November 13, 2015

Document

Date: October 01, 2015

Document

Date: July 24, 2015

Document

Date: July 16, 2015

Document

Date: July 14, 2015

Case Events for Gonzalez, Jennel M v. County Of San Mateo , et al.

Type Description
Docket Event Conversion Minute
NOH: NOTICE OF HEARING
Docket Event Conversion Hearing
OSC RE: DISMISSAL OF ENTIRE ACTION
Docket Event Order to Show Cause Re: Dismissal
Dept: 21 OSC RE: DISMISSAL OF ENTIRE ACTION
Docket Event REMITTITUR FILED ABANDONMENT OF APPEAL FILED APPEAL IS DISMISSED.
Document
IMGDOC: REMITTITUR FILED ABANDONMENT OF APPEAL FILED APPEAL IS DISMISSED.
Docket Event REQUEST FOR DISMISSAL OF ENTIRE ACTION WITH PREJUDICE FILED AND ENTERED.
Request for Dismissal of - WITH prejudice in its entirety
REQDEA: REQUEST FOR DISMISSAL OF ENTIRE ACTION WITH PREJUDICE FILED AND ENTERED.
Docket Event CLERK'S NOTICE OF OSC RE: DISMISSAL AS TO ENTIRE ACTION ON 05/03/16 AT 9:00 AM IN DEPT. 21.
Document
IMGDOC: CLERK'S NOTICE OF OSC RE: DISMISSAL AS TO ENTIRE ACTION ON 05/03/16 AT 9:00 AM IN DEPT. 21.
Docket Event Conversion Hearing
JURY TRIAL. TIME ESTIMATE: 5 DAYS 00:00 HOURS.
Docket Event Jury Trial
Dept: PJ JURY TRIAL. TIME ESTIMATE: 5 DAYS 00:00 HOURS.
Docket Event NOTICE OF CONDITIONAL SETTLEMENT FILED BY JENNEL M GONZALEZ
Notice of Conditional Statement
NCS: NOTICE OF CONDITIONAL SETTLEMENT FILED BY JENNEL M GONZALEZ
Docket Event ORDER GRANTING IN PART AND DENYING IN PART DEFTS' MOTION FOR SUMMARY JUDGMENT, ETC., SIGNED BY JUDG
Order
O2: ORDER GRANTING IN PART AND DENYING IN PART DEFTS' MOTION FOR SUMMARY JUDGMENT, ETC., SIGNED BY JUDGE AYOOB ON 03/04/16 FILED.
See all events