arrow left
arrow right
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
  • Randolph, Teresa vs Trustees of the California State University et al(36) Unlimited Wrongful Termination document preview
						
                                

Preview

9/14/2021 ROB BONTA EXEMPT Attorney General of California Gov. Code § 6103 PETER D. HALLORAN 234 ' Supervising Deputy Attorney General JERRY J. DESCHLER gti‘t’é‘gflinfi’sgg‘fml F F 0mm 0‘3““9 ' 1300 I Street, Suite 125 | I P.O. Box 944255 L Sacramento, CA 94244—2550 SEP 2 2 2021 _ lE' E 67009 Telephone: (916) 210-7871 Fax; (916) 324—5567 D S ' Clerk D E—mail: Jerry.Desch1er@doj.ca.gov 8+) De'p my A ttorneys for Defendants . Board 0f Trustees of the California State University, which is the State 0f California acting in its higher education capacity (erroneously sued as “Trustees 0f the California State University, State of 10' California ”), Cynthia Daley, and Debra Larson 11 SUPERIOR COURT OF THE STATE OF CALIFORNIA 12 COUNTY OF BUTTE 13 CIVIL DIVISION 14 15 TERESA RANDOLPH, Case No. 19CV01226 16 Plaintiff, W] ORDER ON 17 DEFENDANTS’ STIPULATED MOTION T0 VACATE TRIAL DATE AND 18 RELATED DATES 19 TRUSTEES OF THE CALIFORNIA Date: September 22, 2021 STATE UNIVERSITY, STATE OF v Time: 9:00 a.m. 20 CALIFORNIA, AND CYNTHIA DALEY, Dept: 6 AN INDIVIDUAL, AND DEBRA LARSON, Judge: The Honorable Stephen E. 21 AN INDIVIDUAL, Benson Trial Date: December 6, 2021 22 Defendant. Action Filed: April 24, 2019 23 24 Through counsel, Defendants Board of Trustees of the California State University, which 25 is the State of California acting in its higher education capacity (erroneously sued as “Trustees of 26 the California State University, State of California”) and Cynthia Daley (collectively 27 “Defendants”) filed 'a stipulated motion to vacate the trial date in the above matter. 28 /// 1 [Erbpbsed] (Order On Defendants’ Stipulated Motion To Vacate Trial Date And Related Dates (19CV01226) Electronically Filed Having reviewed the bn'efs and written stipulation of the parties, and other good cause appearing: D IT IS ORDERED that Defendants’ Motion To Vacate Trial is gamed. The Court 4 vacates the existing mandatory settlement conference date (November 1, 2021), trial readiness conference date (December 2, 2021), trial date (December 6, 2021) 567009 and all associated dates. All statutory and litigation deadlines deriving fiom the original trial date are vacated, and all such dates are to derive fiom the new trial date set by this Court. The parties shall appear for a status conference at the following date and time: «fl 212 | at [g >36 m . 10 OR, ALTERNATIVELY, 11 D IT IS ORDERED that efendants’ Motion To Vacate Trial is granted. The Court 12 vacates the existing manda ry settlement conference date (November l, 2021), 13 trial readiness conference date ecember 2, 2021), trial date (December 6, 2021) 14 and all associated dates. All statuto and litigation deadlines deriving from the 15 original trial date are vacated, and all suc ates are to derive from the new trial 16 date set by this Court. This matter shall be sch uled for trial on the following 17 date and time: at . The n trial readiness conference 18 shall be at the following date and time: . The new 19 mandatory settlement conference shall be at the following datgfitime: 20 at 21 IT IS SO ORDERED 22 23 DATED: By JUDGE 512'THE SUPERIOR COURT 24 STEPHEN E. BENSON 25 SA2019102196 26 35466841.docx 27 28 2 [Proposed] Order On Defendants’ Stipulated Motion To Vacate Trial Date And Related Dates (19CV01226) DECLARATION OF SERVICE BY E—MAIL Case Name: Teresa Randolph v. Trustees of the California State University, et al. Case No.: 19CV01226 I declare: I am employed in the Office of the Attorney General, which is the office of a; member of the California State Bar, at which member's direction this service is made. I am l8 years of age or older and not a party to this matter. r [PROPOSED] ORDER 0N DEFENDANTS’ On September 14, 2021, Iserved the attached STIPULATED MOTION TO VACATE TRIAL DATE AND RELATED DATES by transmitting a true copy via electronic mail to the following email address: Thomas Dimitre, Esq. Attorney at Law, L.L.C E-mail Address: dimitre(iDmind.nct Attorney for Plaintzff I declare under penalty of peijury under the laws of the State of California and the United States of America the foregoing is true and correct and that this declaration was executed on September 14, 2021, at Sacramento, California. Natalie Y. Quinonez 0.94 (1&1? Wt Qt . Declarant Signature 5A2019102196 35467725.docx