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

Colucci Vs T-Mobile Usa Print

Case Last Refreshed: 3 months ago

Colucci, Stephen, filed a(n) Wrongful Termination - Labor and Employment case represented by Barrera & Associates Apc, against Colucci, Stephen, Robson, Brian, T-Mobile Usa, Inc A Delaware Corporation, represented by Allen, Matkins, Leck, Gamble & Mallory, Allen Matkins Leckgamble Mallory & Natsis, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Khymberli S Apaloo presiding.

Case Details for Colucci, Stephen v. Colucci, Stephen , et al.

Judge

Khymberli S Apaloo

Filing Date

February 27, 2015

Category

Wrongful Termination

Last Refreshed

January 05, 2024

Practice Area

Labor and Employment

Filing Location

San Bernardino County, CA

Matter Type

Wrongful Termination

Filing Court House

Superior

Parties for Colucci, Stephen v. Colucci, Stephen , et al.

Plaintiffs

Colucci, Stephen

Attorneys for Plaintiffs

Barrera & Associates Apc

Defendants

Colucci, Stephen

Robson, Brian

T-Mobile Usa, Inc A Delaware Corporation

Attorneys for Defendants

Allen, Matkins, Leck, Gamble & Mallory

Allen Matkins Leckgamble Mallory & Natsis

Other Parties

Allen Matkins Leckgamble Mallory & Natsis (Attorney)

Allen, Matkins, Leck, Gamble & Mallory (Attorney)

Barrera & Associates Apc (Attorney)

Conv (Conversion Event)

T-Mobile Usa, Inc A Delaware Corporation (Appellant In 1st Appeal)

Case Documents for Colucci, Stephen v. Colucci, Stephen , et al.

Miscellaneous Document Filed

Date: October 28, 2016

Notice Filed Re:

Date: November 29, 2016

Reply Filed

Date: November 16, 2016

Notice Filed Re:

Date: January 06, 2017

Reply Filed

Date: November 16, 2016

Points and Authorities Filed

Date: October 28, 2016

Miscellaneous Document Filed

Date: December 28, 2016

Answer Filed

Date: December 18, 2015

Notice Filed Re:

Date: October 28, 2016

Declaration Filed

Date: October 28, 2016

Motion Filed

Date: October 26, 2016

Notice Filed Re:

Date: October 06, 2016

Motion Filed

Date: October 26, 2016

Miscellaneous Document Filed

Date: October 26, 2016

Answer Filed

Date: April 13, 2015

Reply Filed

Date: January 06, 2017

Opposition to Motion Filed

Date: October 01, 2015

Amended Complaint Filed

Date: November 16, 2015

Reply Filed

Date: November 21, 2016

Miscellaneous Document Filed

Date: January 06, 2017

Declaration re:

Date: November 16, 2016

Miscellaneous Document Filed

Date: January 06, 2017

Miscellaneous Document Filed

Date: December 28, 2016

Opposition to Motion Filed

Date: December 28, 2016

Reply Filed

Date: January 06, 2017

Miscellaneous Document Filed

Date: January 09, 2017

Notice Filed Re:

Date: January 12, 2017

Reply Filed

Date: October 06, 2015

Points and Authorities Filed

Date: September 08, 2015

Motion Filed

Date: September 08, 2015

Notice Imaged

Date: February 27, 2015

At-Issue Memorandum Filed

Date: August 12, 2015

Notice Filed Re:

Date: April 13, 2016

Proof of Service Filed

Date: November 04, 2016

Declaration re:

Date: January 06, 2017

Objection Filed

Date: January 06, 2017

Declaration re:

Date: January 10, 2018

Opposition to Motion Filed

Date: February 27, 2018

Miscellaneous Document Filed

Date: January 18, 2018

Notice Filed Re:

Date: September 01, 2020

Miscellaneous Document Filed

Date: January 25, 2018

Motion Filed

Date: August 26, 2020

Declaration Filed

Date: August 26, 2020

Opposition to Motion Filed

Date: September 22, 2020

Remittitur Filed

Date: August 13, 2020

Notice Filed Re:

Date: January 10, 2018

Reply Filed

Date: January 25, 2018

Reply Filed

Date: March 02, 2018

Reply Filed

Date: September 30, 2020

Declaration Filed

Date: August 26, 2020

Proof of Service Filed

Date: February 09, 2017

Declaration Filed

Date: July 26, 2017

Miscellaneous Document Filed

Date: August 03, 2017

Stipulation Filed re:

Date: August 28, 2017

Civil Case Cover Sheet Filed

Date: February 27, 2015

Declaration Filed

Date: July 26, 2017

Opposition to Motion Filed

Date: August 03, 2017

Declaration re:

Date: August 03, 2017

Trial Brief Filed

Date: August 03, 2017

Opposition to Motion Filed

Date: August 03, 2017

Miscellaneous Document Filed

Date: August 03, 2017

Declaration Filed

Date: August 04, 2017

Opposition to Motion Filed

Date: August 03, 2017

Miscellaneous Document Filed

Date: August 07, 2017

Motion in Limine re:

Date: July 26, 2017

Miscellaneous Document Filed

Date: August 03, 2017

Motion in Limine re:

Date: July 26, 2017

Miscellaneous Document Filed

Date: August 03, 2017

Reply Filed

Date: August 07, 2017

Miscellaneous Document Filed

Date: August 10, 2017

Miscellaneous Document Filed

Date: August 07, 2017

Trial Brief Filed

Date: August 07, 2017

Miscellaneous Document Filed

Date: August 03, 2017

Amended Document Filed re:

Date: February 03, 2017

Opposition to Motion Filed

Date: August 04, 2017

Opposition to Motion Filed

Date: August 03, 2017

Miscellaneous Document Filed

Date: August 09, 2017

Stipulation & Order filed

Date: April 03, 2017

Order Filed Re:

Date: April 26, 2017

Motion in Limine re:

Date: May 22, 2017

Opposition to Motion Filed

Date: August 03, 2017

Motion Filed

Date: July 24, 2017

Miscellaneous Document Filed

Date: August 30, 2017

Motion in Limine re:

Date: July 26, 2017

Declaration Filed

Date: July 26, 2017

Declaration Filed

Date: July 26, 2017

Motion in Limine re:

Date: May 22, 2017

Miscellaneous Document Filed

Date: December 22, 2017

Notice Filed Re:

Date: October 10, 2017

Opposition to Motion Filed

Date: November 20, 2017

Miscellaneous Document Filed

Date: November 20, 2017

Reply Filed

Date: November 30, 2017

Motion Filed

Date: November 14, 2017

Miscellaneous Document Filed

Date: August 29, 2017

Points and Authorities Filed

Date: November 20, 2017

Summons Issued and Filed

Date: February 27, 2015

Exhibits List Filed

Date: September 25, 2017

Opposition to Motion Filed

Date: August 28, 2017

Miscellaneous Document Filed

Date: August 28, 2017

Declaration re:

Date: January 04, 2018

Declaration re:

Date: November 08, 2017

Notice of Entry of Judgment

Date: October 25, 2017

Opposition to Motion Filed

Date: December 26, 2017

Points and Authorities Filed

Date: November 08, 2017

Notice Filed Re:

Date: December 26, 2017

Opposition to Motion Filed

Date: November 30, 2017

Motion Filed

Date: December 22, 2017

Reply Filed

Date: December 07, 2017

Miscellaneous Document Filed

Date: August 30, 2017

Miscellaneous Document Filed

Date: August 30, 2017

Reply Filed

Date: January 04, 2018

Notice of Ruling Filed

Date: January 04, 2018

Notice Filed Re:

Date: November 20, 2017

Miscellaneous Document Filed

Date: October 12, 2017

Memorandum of Costs

Date: October 26, 2017

Notice Filed Re:

Date: November 20, 2017

Stipulation & Order filed

Date: November 20, 2017

Notice Filed Re:

Date: November 08, 2017

Reply Filed

Date: December 11, 2017

Notice Filed Re:

Date: November 08, 2017

Order Filed Re:

Date: January 08, 2018

Notice Filed Re:

Date: January 09, 2018

Declaration Filed

Date: November 14, 2017

Declaration re:

Date: November 20, 2017

Objection Filed

Date: November 28, 2017

Opposition to Motion Filed

Date: January 10, 2018

Notice Imaged

Date: September 21, 2017

Notice Sent re:

Date: November 09, 2017

Notice Sent re:

Date: November 13, 2017

Order Filed Re:

Date: November 13, 2017

Miscellaneous Document Filed

Date: November 20, 2017

Objection Filed

Date: January 10, 2018

Miscellaneous Document Filed

Date: January 10, 2018

Notice Sent re:

Date: February 26, 2018

Notice Sent re:

Date: February 27, 2018

Document(s) Placed in File

Date: April 12, 2018

Document(s) Placed in File

Date: April 23, 2018

Notice

Date: January 06, 2021

Stipulation & Order filed

Date: August 16, 2017

Document(s) Placed in File

Date: February 15, 2019

Notice Sent re:

Date: June 01, 2020

Notice Filed Re:

Date: July 15, 2020

Notice Sent re:

Date: October 02, 2020

Case Events for Colucci, Stephen v. Colucci, Stephen , et al.

Type Description
Docket Event Exhibits Destroyed Pursuant to Court Order
Docket Event Order for Destruction of Exhibits Signed
Department S25 - SBJC

Judge: Apaloo, Khymberli S

Docket Event Remote hearing held
pursuant to Judicial Council Emergency Rule of Court 3(a)(3).
Docket Event Return to Court's Control
Docket Event Returned Mail Received from Postal Service
Notice for hearing
Docket Event Returned Mail Received from Postal Service
Notice of hearing
Docket Event Document is Returned by Court for the Following Reason(s):
JOINT STIPULATION/REQUEST/ORDER TO VACATE HEARING + $20 CK #281082
Docket Event Notice of Destruction of Exhibits Mailed to Parties
Docket Event Acknowlgmt of Satisfaction of Jmnt Filed - Fully Satisfied
See all events