arrow left
arrow right
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
  • RACHEL MONIZ vs ADECCO USA, INC.Complex Civil Unlimited document preview
						
                                

Preview

' Electronically 'RECEIVED H Mia Father (State Bar No. 131467) Adam Y Siegel (State Bar No. 238568) 2/22/201 9 JACKSON LEWIS P. C. CLERK OF 11-IE SUPERIOR COURT 725 South Figueroa Street, Suite 2500 SAN MATEO COUNTY. Los Angeles, CA 90017 Tele hone: 213.689.0404 Facsimile: 213. 689. 0430 E—mail: Mia. Fflbmfljacksonlewis. com Adam,Siegel@iafigkggnleflis. com \Omflambuh} Scott P. Jang (State Bar No. 260191) FILED SAN MATEO COUNTY Man'ko Mae Ashley (State Bar No. 3 1 1897) JACKSON LEWIS P.C. APR 3 0 2U19 50 California Street, 9th Floor San Francisco, CA 941 11 Clerkot ‘ IorCoun Télephéne 415.394.9400 Faésmiile: 415.394.9401 By DEPUTY LE E-mail: Scott'Jan ‘ ‘ncksonle 's.con M arikoAshleyfiazjackson.lewis.com Attorneys'for Defendant ADECCO USA INC. v—Ap-dr-dr-‘v—An—I M&UNHO SUPERIOR COURT OF THE STATE 0F CALIEORNIA COUNTY OF SAN MATEO 16 RACHEL MONIZ, on behalf of the State of Case No. 17CIV01736 California and aggrieved employees, 17 NOTICE 0F SETTLEMENT kNB‘ Plaintiff, [BBRQBQSEDWEERTO'VKCfikk-LL 18 ENDING—DHES V. 19 Place: Dept. 2 (A11 Purposes) ADECCO USA, INC., and DOES 1-50, Judge: Hon. Mariq S. Weiner 20 inclusive, Complaint Filed: . April 18, 2017 21 Defendants. Trial Date: March 19, 2019 22 23 24 17— OIV—01736 25 NOT Nofice 1794661 26 27 I Illllllfllfllfll‘HIHIIHMHIIHI! 28 NOTICE O? SETTLEMENT AND [PROPOSED] ORDER TO VACATE ALL PENDING DATES— Case No. I7CIV01736 H Defendant Adecco USA, Inc. (“Adecco”) and Plaintiff Rachel Moniz (“Plaintiff’) (collectively “the Panies”), by and through their cfiunsel of record, hereby notify the Court that the Pmties have reached a settlement in principle of this matter. Specifically: 1. . The Parties have reached a settlement in principle and are working to finalize the terms of the agreement. \OOOQGM-hmb) 2. The Parties will contact the Court Clerk and obtain a hearing data for the joint motion for settlement approval at the Court’s earliest convenience. . 3. The Parties respectfully request the Court vacate all pending dates and deadlines, including {he March 19, 2019 trial date. Dated: February 21 , 201 9 Np—‘r—tv—Au—‘fl—y—A—d—dp—l ADECCO USA INC. Dated: February 21 , 201 9 SCHNEIDER WALLACE COTTRELL KONECKY WOTKYN} L'LP‘R BYA. Apr w , ,2” .xdarolyn‘H. Cottrcll David Leimbach Kyle G. Bates NNNNN Attorneys for Plaintiff RACHEL MONIZ 2 NOTICE OF SETTLEMENT AND [PROPOSED] ORDER TO VACATE ALL PENDING DATES — Case No. l7ClVOI736