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

Rigoli -V- C.R. England, Inc., Et Al Print

Case Last Refreshed: 30 minutes ago

Rigoli, Brianne, filed a(n) Wrongful Termination - Labor and Employment case represented by Savarese Law Firm, The Rager Law Firm, against C.R. England, Inc. A Utah Corporation, England Global Logistics Usa, Inc. A Utah Corporation, Torres, Lorena, Rigoli, Brianne, represented by Nossman Llp, Snyder Burnett Egerer Llp, Snyder Law, Theodora Oringher Miller & Richman Pc, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Janet M. Frangie presiding.

Case Details for Rigoli, Brianne v. C.R. England, Inc. A Utah Corporation , et al.

Judge

Janet M. Frangie Track Judge’s New Cases

Filing Date

March 02, 2015

Category

Wrongful Termination

Last Refreshed

April 29, 2024

Practice Area

Labor and Employment

Filing Location

San Bernardino County, CA

Matter Type

Wrongful Termination

Filing Court House

Superior

Case Cycle Time

200 days

Case Complaint Summary

This complaint document is a Notice of Association filed in the Superior Court of the State of California, County of San Bernardino. The plaintiff, Brianne Rigoli, is associated with co-counsel Melanie Savarese from the Savarese Law Firm. The address...

Parties for Rigoli, Brianne v. C.R. England, Inc. A Utah Corporation , et al.

Plaintiffs

Rigoli, Brianne

Attorneys for Plaintiffs

Savarese Law Firm

The Rager Law Firm

Defendants

C.R. England, Inc. A Utah Corporation

England Global Logistics Usa, Inc. A Utah Corporation

Torres, Lorena

Rigoli, Brianne

Attorneys for Defendants

Nossman Llp

Snyder Burnett Egerer Llp

Snyder Law

Theodora Oringher Miller & Richman Pc

Other Parties

C.R. England, Inc. A Utah Corporation (Appellant In 1st Appeal)

Conv (Conversion Event)

Nossman Llp (Attorney)

Savarese Law Firm (Attorney)

Snyder Burnett Egerer Llp (Attorney)

Snyder Law (Attorney)

The Rager Law Firm (Attorney)

Theodora Oringher Miller & Richman Pc (Attorney)

Case Documents for Rigoli, Brianne v. C.R. England, Inc. A Utah Corporation , et al.

Motion Filed

Date: September 25, 2017

Motion Filed

Date: November 20, 2017

Objection Filed

Date: November 22, 2017

Miscellaneous Document Filed

Date: November 22, 2017

Miscellaneous Document Filed

Date: December 01, 2017

Motion in Limine re:

Date: March 28, 2018

Declaration Filed

Date: November 22, 2017

Stipulation & Order filed

Date: March 22, 2018

Reply Filed

Date: December 01, 2017

Ex Parte Filed

Date: December 21, 2017

Opposition to Motion Filed

Date: December 22, 2017

Order Filed Re:

Date: February 02, 2018

Notice Filed Re:

Date: January 03, 2018

Notice Sent re:

Date: December 29, 2017

Motion in Limine re:

Date: March 26, 2018

Motion in Limine re:

Date: March 28, 2018

Opposition to Motion Filed

Date: April 04, 2018

Motion in Limine re:

Date: March 26, 2018

Motion in Limine re:

Date: March 26, 2018

Opposition to Motion Filed

Date: April 05, 2018

Motion in Limine re:

Date: March 26, 2018

Motion in Limine re:

Date: March 26, 2018

Motion in Limine re:

Date: March 26, 2018

Opposition to Motion Filed

Date: April 05, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Motion in Limine re:

Date: March 28, 2018

Opposition to Motion Filed

Date: April 05, 2018

Motion in Limine re:

Date: March 28, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Notice Filed Re:

Date: April 02, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 04, 2018

Motion in Limine re:

Date: April 06, 2018

Opposition to Motion Filed

Date: April 04, 2018

Opposition to Motion Filed

Date: April 05, 2018

Notice Filed Re:

Date: April 09, 2018

Motion Filed

Date: June 13, 2018

Notice Filed Re:

Date: May 30, 2018

Declaration re:

Date: April 05, 2018

Objection Filed

Date: April 05, 2018

Opposition to Motion Filed

Date: April 05, 2018

Opposition to Motion Filed

Date: April 05, 2018

Order Filed Re:

Date: July 20, 2018

Opposition to Motion Filed

Date: April 05, 2018

Order Filed Re:

Date: April 11, 2018

Declaration re:

Date: April 11, 2018

Notice Filed Re:

Date: April 16, 2018

Exhibits List Filed

Date: April 30, 2018

Reply Filed

Date: June 11, 2018

Notice Imaged

Date: May 31, 2018

Notice Sent re:

Date: May 09, 2018

Memorandum of Costs

Date: May 24, 2018

Motion Filed

Date: May 30, 2018

Order Filed Re:

Date: July 20, 2018

Declaration Filed

Date: June 05, 2018

Order Filed Re:

Date: August 17, 2018

Receipt for Records filed

Date: August 17, 2018

Substitution of Attorney Filed

Date: January 31, 2019

Notice Filed Re:

Date: April 12, 2018

Motion in Limine re:

Date: April 16, 2018

Proof of Service Filed

Date: September 30, 2016

Motion Filed

Date: November 15, 2016

Miscellaneous Document Filed

Date: November 15, 2016

Motion Filed

Date: November 15, 2016

Opposition to Motion Filed

Date: September 22, 2016

Jury Instructions

Date: April 30, 2018

Request for Action Filed

Date: March 07, 2019

Opposition to Motion Filed

Date: September 22, 2016

Motion Filed

Date: November 15, 2016

Motion Filed

Date: September 29, 2016

Notice of Appeal filed

Date: September 17, 2018

Document(s) Placed in File

Date: February 07, 2019

Motion Filed

Date: April 23, 2018

Motion Filed

Date: May 15, 2015

Motion Filed

Date: May 15, 2015

Summons Issued and Filed

Date: March 02, 2015

Notice Imaged

Date: March 02, 2015

Demurrer Filed

Date: April 29, 2015

Miscellaneous Document Filed

Date: November 15, 2016

Miscellaneous Document Filed

Date: November 16, 2016

Declaration re:

Date: December 09, 2016

Miscellaneous Document Filed

Date: November 30, 2016

Notice Sent re:

Date: May 08, 2015

Order Filed Re:

Date: November 18, 2016

Miscellaneous Document Filed

Date: November 30, 2016

Miscellaneous Document Filed

Date: November 16, 2016

Order Filed Re:

Date: November 18, 2016

Miscellaneous Document Filed

Date: November 23, 2016

Motion Filed

Date: November 23, 2016

Opposition to Motion Filed

Date: November 30, 2016

Opposition to Motion Filed

Date: November 30, 2016

Opposition to Motion Filed

Date: November 30, 2016

Opposition to Motion Filed

Date: December 12, 2016

Reply Filed

Date: December 06, 2016

Reply Filed

Date: December 06, 2016

Reply Filed

Date: December 06, 2016

Miscellaneous Document Filed

Date: December 12, 2016

Miscellaneous Document Filed

Date: December 09, 2016

Notice Imaged

Date: November 20, 2017

Stipulation & Order filed

Date: December 12, 2016

Miscellaneous Document Filed

Date: December 08, 2016

Opposition to Motion Filed

Date: December 09, 2016

Opposition to Motion Filed

Date: December 08, 2016

Reply Filed

Date: December 15, 2016

Reply Filed

Date: December 15, 2016

Reply Filed

Date: December 15, 2016

Proof of Service Filed

Date: January 18, 2017

Miscellaneous Document Filed

Date: December 12, 2016

Notice Filed Re:

Date: December 27, 2016

Notice Filed Re:

Date: February 23, 2017

Notice of Return of Document(s)

Date: December 22, 2016

Order Filed Re:

Date: March 07, 2017

Notice of Ruling Filed

Date: March 13, 2017

Notice of Ruling Filed

Date: December 27, 2016

Notice of Ruling Filed

Date: March 13, 2017

Miscellaneous Document Filed

Date: February 23, 2017

Opposition to Motion Filed

Date: November 22, 2017

Stipulation & Order filed

Date: January 05, 2017

Notice of Ruling Filed

Date: March 13, 2017

Notice Filed Re:

Date: February 16, 2018

Miscellaneous Document Filed

Date: November 22, 2017

Declaration Filed

Date: September 25, 2017

Miscellaneous Document Filed

Date: September 25, 2017

Notice Filed Re:

Date: April 02, 2019

Order Filed Re:

Date: March 22, 2019

Remittitur Filed

Date: September 17, 2019

Miscellaneous Document Filed

Date: August 28, 2015

Notice of Ruling Filed

Date: October 01, 2015

Opposition to Motion Filed

Date: September 10, 2015

Miscellaneous Document Filed

Date: September 10, 2015

Reply Filed

Date: September 16, 2015

Reply Filed

Date: June 01, 2015

Ex Parte Filed

Date: August 17, 2015

Stipulation & Order filed

Date: October 28, 2015

At-Issue Memorandum Filed

Date: December 30, 2015

Amended Complaint Filed

Date: November 25, 2015

Motion Filed

Date: December 23, 2015

Notice Filed Re:

Date: December 15, 2015

Miscellaneous Document Filed

Date: February 04, 2016

Motion Filed

Date: September 29, 2016

Reply Filed

Date: June 02, 2015

Miscellaneous Document Filed

Date: January 26, 2016

Demurrer Filed

Date: December 23, 2015

Answer Filed

Date: March 01, 2016

Motion Filed

Date: June 02, 2015

Miscellaneous Document Filed

Date: November 04, 2016

Miscellaneous Document Filed

Date: February 04, 2016

Notice Filed Re:

Date: July 15, 2016

Motion Filed

Date: November 04, 2016

Notice Filed Re:

Date: March 04, 2016

Notice Imaged

Date: January 15, 2016

Proof of Service Filed

Date: October 05, 2016

Proof of Service Filed

Date: October 05, 2016

Notice Filed Re:

Date: April 05, 2016

Order Filed Re:

Date: April 08, 2016

At-Issue Memorandum Filed

Date: January 04, 2016

Miscellaneous Document Filed

Date: September 29, 2016

Reply Filed

Date: October 31, 2016

Notice of Ruling Filed

Date: April 15, 2016

Miscellaneous Document Filed

Date: October 26, 2016

Motion Filed

Date: August 28, 2015

Stipulation & Order filed

Date: January 15, 2016

Motion Filed

Date: November 04, 2016

Miscellaneous Document Filed

Date: August 18, 2015

Order Filed Re:

Date: August 10, 2016

Opposition to Motion Filed

Date: January 26, 2016

Miscellaneous Document Filed

Date: September 29, 2016

Objection Filed

Date: April 16, 2018

Motion Filed

Date: November 04, 2016

Proof of Service Filed

Date: September 30, 2016

Proof of Service Filed

Date: September 27, 2018

Opposition to Motion Filed

Date: April 19, 2018

Miscellaneous Document Filed

Date: November 04, 2016

Miscellaneous Document Filed

Date: November 04, 2016

Case Events for Rigoli, Brianne v. C.R. England, Inc. A Utah Corporation , et al.

Type Description
Docket Event Legacy Minutes
HEARING RE: OSC RE:STATUS OF APPEAL
Docket Event REMITTITUR ROUTED TO SBJC, HON. JANET M. FRANGIE, DEPT. S29.
Docket Event Decision By Reviewing Court:
APPEAL (E071333) IS DISMISSED BY REVIEWING COURT.
Docket Event REMITTITUR FILED.
Docket Event Legacy Minutes
OSC RE: DISMISSAL
Docket Event NOTICE OF ENTRY OF DISMISSAL AND PROOF OF SERVICE FILED.
Docket Event Vacate Hearing Scheduled
VACATE HRG HEARING SCHEDULED FOR 10/07/19 AT 08:30 IN DEPARTMENT S29.
Docket Event REQUEST FOR DISMISSAL FILED- WITH PREJUDICE. STAGE AT DISPOSITION: REQUEST FOR DISMISSAL NO ADR BEFORE TRIAL (CIV) DISPOSITION: REQUEST FOR DISMISSAL NO ADR BEFORE TRIAL (CIV)
See all events