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

Pablo-V-Coveris Flexibles Us Llc, Et Al.

Case Last Refreshed: 8 months ago

De La Rosa, Cesar, Pablo, Atanacio, filed a(n) Wrongful Termination - Labor and Employment case represented by Employee Justice Legal Group, Llp, against Coveris Flexibles Us Llc, A Delaware Limited Liability Company, Ramos, Milton, Transcontinental Us Llc, represented by Ford & Harrison Llp, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts with Thomas S. Garza presiding.

Case Details for De La Rosa, Cesar v. Coveris Flexibles Us Llc, A Delaware Limited Liability Company , et al.

Judge

Thomas S. Garza

Filing Date

February 22, 2018

Category

Wrongful Termination

Last Refreshed

August 30, 2023

Practice Area

Labor and Employment

Filing Location

San Bernardino County, CA

Matter Type

Wrongful Termination

Parties for De La Rosa, Cesar v. Coveris Flexibles Us Llc, A Delaware Limited Liability Company , et al.

Plaintiffs

De La Rosa, Cesar

Pablo, Atanacio

Attorneys for Plaintiffs

Employee Justice Legal Group, Llp

Defendants

Coveris Flexibles Us Llc, A Delaware Limited Liability Company

Ramos, Milton

Transcontinental Us Llc

Attorneys for Defendants

Ford & Harrison Llp

Other Parties

Conv (Conversion Event)

Coveris Flexibles Ontario Us Llc (Doing Business As)

Coveris Flexibles Us Llc (Erroneously Sued As)

Coveris Flexibles Us Llc (Formerly Known As)

Case Documents for De La Rosa, Cesar v. Coveris Flexibles Us Llc, A Delaware Limited Liability Company , et al.

Notice Imaged

Date: October 02, 2020

Notice Imaged

Date: May 05, 2020

Proof of Service Filed

Date: February 24, 2020

Notice of Return of Document(s)

Date: December 07, 2018

Notice Imaged

Date: October 05, 2018

At-Issue Memorandum Filed

Date: January 03, 2019

Notice Imaged

Date: February 22, 2018

Summons Issued and Filed

Date: February 22, 2018

Civil Case Cover Sheet Filed

Date: February 22, 2018

Notice Filed Re:

Date: August 13, 2018

At-Issue Memorandum Filed

Date: August 07, 2018

Motion re:

Date: 2020-11-24T00:00:00

Declaration Filed

Date: 2020-11-24T00:00:00

Points and Authorities Filed

Date: 2020-11-24T00:00:00

Declaration Filed

Date: 2020-11-24T00:00:00

Ex Parte Application

Date: 2020-12-08T00:00:00

Declaration Filed

Date: 2020-12-08T00:00:00

Declaration Filed

Date: 2020-12-08T00:00:00

Notice

Date: 2021-01-07T00:00:00

Declaration Filed

Date: 2021-01-07T00:00:00

Declaration Filed

Date: 2021-01-07T00:00:00

Declaration Filed

Date: 2021-01-07T00:00:00

Declaration Filed

Date: 2021-01-11T00:00:00

Motion re:

Date: 2021-01-11T00:00:00

Notice of Ruling Filed

Date: 2021-01-15T00:00:00

Notice of Ruling Filed

Date: 2021-01-25T00:00:00

Declaration Filed

Date: 2021-03-17T00:00:00

Opposition to Motion Filed

Date: 2021-03-19T00:00:00

Ex Parte Application

Date: 2021-03-17T00:00:00

Notice of Ruling Filed

Date: 2021-03-25T00:00:00

Order Filed Re:

Date: April 06, 2021

Case Events for De La Rosa, Cesar v. Coveris Flexibles Us Llc, A Delaware Limited Liability Company , et al.

Type Description
Department S27 - SBJC

Judge: Garza, Thomas S

Department S27 - SBJC

Judge: Garza, Thomas S

Department S27 - SBJC

Judge: Garza, Thomas S

Docket Event Dismissal as to Entire Action Filed
With Prejudice
Docket Event Return to Court's Control
Department S27 - SBJC

Judge: Garza, Thomas S

Department S27 - SBJC

Judge: Garza, Thomas S

Docket Event Notice of Settlement of Entire Action Filed (Conditional)
Docket Event Filing Fee Paid by
$4.00 credit card payment paid on 05/20/2021 for fax fee
Docket Event Order Filed Re:
AND JOINT STIPULATION STRIKING DECLARATION
See all events