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

Cruz Casas Vs County Of Los Angeles

Case Last Refreshed: 8 months ago

Casas Cruz, Mcnicholas & Mcnicholas Llp, Peterson Bradfrod & Burkwitz Llp, filed a(n) General Employment - Labor and Employment case represented by Mcnicholas Matthew S., against County Of Los Angeles, represented by Burkwitz Avi A, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Robert S. Draper presiding.

Case Details for Casas Cruz v. County Of Los Angeles , et al.

Judge

Robert S. Draper

Filing Date

March 21, 2018

Category

Civil

Last Refreshed

October 07, 2023

Practice Area

Labor and Employment

Filing Location

Los Angeles County, CA

Matter Type

General Employment

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Parties for Casas Cruz v. County Of Los Angeles , et al.

Plaintiffs

Casas Cruz

Mcnicholas & Mcnicholas Llp

Peterson Bradfrod & Burkwitz Llp

Attorneys for Plaintiffs

Mcnicholas Matthew S.

Defendants

County Of Los Angeles

Attorneys for Defendants

Burkwitz Avi A

Other Parties

Casas Cruz (Appellant)

Mcnicholas & Mcnicholas Llp (Non-party)

Peeples Gail (Non-party)

Peterson Bradford & Burkwitz Llp (Non-party)

Case Documents for Casas Cruz v. County Of Los Angeles , et al.

SUMMONS -

Date: March 21, 2018

CIVIL DEPOSIT -

Date: March 21, 2018

PROOF OF SERVICE SUMMONS -

Date: March 27, 2018

Minute Order -

Date: April 02, 2018

NOTICE OF POSTING JURY FEES

Date: April 19, 2018

CIVIL DEPOSIT -

Date: April 19, 2018

DEMAND FOR JURY TRIAL

Date: April 19, 2018

CASE MANAGEMENT ORDER

Date: July 31, 2018

Minute Order -

Date: July 31, 2018

Exhibit List

Date: July 19, 2019

Separate Statement

Date: July 19, 2019

Separate Statement

Date: October 15, 2019

Notice of Ruling

Date: November 20, 2019

Judgment

Date: January 02, 2020

Notice - NOTICE OF HEARINGS

Date: August 05, 2020

Complaint

Date: 2018-03-21T00:00:00

Separate Statement

Date: 2019-07-19T00:00:00

Demand for Jury Trial

Date: 2018-04-19T00:00:00

Exhibit List

Date: 2019-07-19T00:00:00

Memorandum of Points & Authorities

Date: 2019-10-15T00:00:00

Motion for Summary Judgment

Date: 2019-07-19T00:00:00

Case Management Statement

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

Request for Judicial Notice

Date: 2019-07-19T00:00:00

Notice

Date: 2018-07-18T00:00:00

Separate Statement

Date: 2019-10-15T00:00:00

Answer

Date: 2018-04-19T00:00:00

Case Management Order

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

Case Management Statement

Date: 2018-07-16T00:00:00

Judgment

Date: 2020-01-02T00:00:00

Notice of Ruling

Date: 2019-11-20T00:00:00

Notice of Default

Date: 2020-11-30T00:00:00

Notice (of Hearings)

Date: 2020-08-05T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-21T00:00:00

Notice (of Hearings)

Date: 2020-08-05T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-21T00:00:00

Appeal - Notice of Default Issued

Date: 2020-11-30T00:00:00

Case Events for Casas Cruz v. County Of Los Angeles , et al.

Type Description
Appeal - Remittitur - Affirmed - APPEAL - REMITTITUR - AFFIRMED (B304609)
Minute Order - MINUTE ORDER (STATUS CONFERENCE RE APPEAL)
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Status Conference
Minute Order - MINUTE ORDER (STATUS CONFERENCE RE APPEAL)
Hearing in Department 78
Status Conference (Re Appeal) - Not Held - Continued - Court's Motion
Docket Event Minute Order ( (Status Conference Re Appeal))
Filed by Clerk
Hearing Department 78 at 111 North Hill Street, Los Angeles, CA 90012
Status Conference
Notice - NOTICE OF CONTINUED STATUS CONFERENCE RE APPEAL
Docket Event Notice (of Continued Status Conference re Appeal)
Filed by Cruz Casas (Appellant)
Docket Event Notice (of Continued Status Conference re Appeal)
Filed by Cruz Casas (Appellant)
See all events