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

James Yun Vs. Klf Logistics, Inc., Et. Al.

Case Last Refreshed: 6 months ago

Yun James, filed a(n) General Employment - Labor and Employment case represented by Amezcua-Moll Rosemary, Yun Andy Sung Bin, against Chang Steve, Kin Young, Kl Fenix Corp. A California Corporation, Klf Logistics Inc. A California, represented by Lim Shi Young, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Compton Courthouse with Maurice A. Leiter presiding.

Case Details for Yun James v. Chang Steve , et al.

Judge

Maurice A. Leiter

Time To Management

338 days

Filing Date

August 22, 2016

Category

Civil

Last Refreshed

October 21, 2023

Practice Area

Labor and Employment

Time to Dismissal Following Dispositive Motions

830 days

Filing Location

Los Angeles County, CA

Matter Type

General Employment

Filing Court House

Compton Courthouse

Case Outcome Type

Jury Verdict

Case Cycle Time

842 days

Parties for Yun James v. Chang Steve , et al.

Plaintiffs

Yun James

Attorneys for Plaintiffs

Amezcua-Moll Rosemary

Yun Andy Sung Bin

Defendants

Chang Steve

Kin Young

Kl Fenix Corp. A California Corporation

Klf Logistics Inc. A California

Attorneys for Defendants

Lim Shi Young

Case Documents for Yun James v. Chang Steve , et al.

Motion in Limine -

Date: July 20, 2018

Motion in Limine -

Date: July 23, 2018

Motion to Tax Costs

Date: February 04, 2019

Motion to Tax Costs

Date: February 07, 2019

Motion for Attorney Fees

Date: March 04, 2019

Summons Filed by null

Date: 2016-08-22T00:00:00

Miscellaneous-Other Filed by Court

Date: 2018-08-13T00:00:00

Opposition Filed by Defendant

Date: 2018-09-25T00:00:00

Jury Question Filed by Court

Date: 2018-09-07T00:00:00

Ex-Parte Application Filed by null

Date: 2018-09-25T00:00:00

Exhibit List Filed by Court

Date: 2018-09-06T00:00:00

Special Verdict Filed by Court

Date: 2018-09-07T00:00:00

Complaint

Date: 2016-08-22T00:00:00

Proof-Service/Summons

Date: 2016-10-21T00:00:00

Proof of Service by Mail

Date: 2016-10-21T00:00:00

First Amended Complaint

Date: 2016-11-30T00:00:00

Summons

Date: 2016-08-22T00:00:00

Summons Issued

Date: 2016-11-30T00:00:00

Second Amended Complaint

Date: 2017-02-06T00:00:00

Request

Date: 2016-12-30T00:00:00

Proof-Service/Summons

Date: 2016-12-07T00:00:00

Substitution of Attorney

Date: 2017-01-30T00:00:00

Notice

Date: 2017-01-30T00:00:00

Case Management Statement

Date: 2017-04-04T00:00:00

Answer to Second Amended Complaint

Date: 2017-03-02T00:00:00

Association of Attorney

Date: 2017-11-21T00:00:00

Notice

Date: 2017-12-08T00:00:00

Substitution of Attorney

Date: 2018-07-17T00:00:00

Motion in Limine

Date: 2018-07-23T00:00:00

Motion in Limine

Date: 2018-07-20T00:00:00

Motion in Limine

Date: 2018-07-23T00:00:00

Opposition

Date: 2018-07-31T00:00:00

Opposition

Date: 2018-07-31T00:00:00

Reply

Date: 2018-08-06T00:00:00

Notice

Date: 2018-08-02T00:00:00

Declaration

Date: 2018-08-10T00:00:00

Objection Document Filed

Date: 2018-08-06T00:00:00

Reply

Date: 2018-08-10T00:00:00

Notice of Related Case

Date: 2018-08-06T00:00:00

Witness List

Date: 2018-08-10T00:00:00

Miscellaneous-Other

Date: 2018-08-13T00:00:00

Reply

Date: 2018-08-10T00:00:00

Exhibit List

Date: 2018-08-10T00:00:00

Miscellaneous-Other

Date: 2018-08-13T00:00:00

Trial Brief

Date: 2018-08-13T00:00:00

Notice

Date: 2018-08-15T00:00:00

Notice

Date: 2018-08-31T00:00:00

Miscellaneous-Other

Date: 2018-09-04T00:00:00

Memorandum of Costs (Summary)

Date: 2019-01-18T00:00:00

Jury Instructions

Date: 2018-09-07T00:00:00

Ex-Parte Application

Date: 2018-09-25T00:00:00

Request for Judicial Notice

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

Motion to Tax Costs

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

Judgment

Date: 2018-11-30T00:00:00

Motion to Tax Costs

Date: 2019-02-04T00:00:00

Miscellaneous-Other

Date: 2018-09-07T00:00:00

Exhibit List

Date: 2018-09-06T00:00:00

Special Verdict

Date: 2018-09-07T00:00:00

Opposition

Date: 2018-09-25T00:00:00

Memorandum of Costs (Summary)

Date: 2019-01-18T00:00:00

Jury Question

Date: 2018-09-07T00:00:00

Motion for Attorney Fees

Date: 2019-03-04T00:00:00

Memorandum of Points & Authorities

Date: 2019-03-06T00:00:00

Minute Order ( (Court Order))

Date: 2019-03-14T00:00:00

Case Events for Yun James v. Chang Steve , et al.

Type Description
Docket Event Order Appointing Court Approved Reporter as Official Reporter Pro Tempore (Lori LillienFeld); Filed by: JAMES YUN (Plaintiff)
Docket Event Minute Order (Hearing on Motion for Attorney Fees; Hearing on Motion to Tax...)
Docket Event Updated -- Motion for Attorney Fees: Filed By: JAMES YUN (Plaintiff); Result: Granted in Part; Result Date:
Hearing Hearing on Motion for Attorney Fees scheduled for in Compton Courthouse at Department A updated: Result Date to ; Result Type to Held - Motion Granted
Docket Event Updated -- Motion to Tax Costs: Filed By: KLF LOGISTICS, INC. A CALIFORNIA (Defendant); Result: Granted in Part; Result Date:
Docket Event Updated -- Motion to Tax Costs: Filed By: JAMES YUN (Plaintiff); Result: Denied; Result Date:
Hearing Hearing on Motion to Tax Costs scheduled for in Compton Courthouse at Department A updated: Result Date to ; Result Type to Held - Motion Granted
Hearing Hearing on Motion to Tax Costs scheduled for in Compton Courthouse at Department A updated: Result Date to ; Result Type to Held - Motion Denied
Docket Event in Department A, Maurice A. Leiter, Presiding Hearing on Motion to Tax Costs - Held - Motion Granted
Hearing on Motion to Tax Costs - Held - Motion Granted

Judge: Maurice A. Leiter

Docket Event in Department A, Maurice A. Leiter, Presiding Hearing on Motion to Tax Costs - Held - Motion Denied
Hearing on Motion to Tax Costs - Held - Motion Denied

Judge: Maurice A. Leiter

See all events