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

Jennifer Jackson Vs California Hospital Medical Center

Case Last Refreshed: 7 months ago

Jackson Jennifer, filed a(n) Malpractice - Torts case against California Hospital Medical Center, Dignity Health, represented by Fonda Watson & Croutch, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Stephen M. Moloney presiding.

Case Details for Jackson Jennifer v. California Hospital Medical Center , et al.

Judge

Stephen M. Moloney Track Judge’s New Cases

Filing Date

August 19, 2013

Category

Other Professional Health Care Malpractice (General Jurisdiction)

Last Refreshed

September 01, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

1093 days

Filing Location

Los Angeles County, CA

Matter Type

Malpractice

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Court-Ordered Dismissal - Other (Other)

Case Cycle Time

1096 days

Parties for Jackson Jennifer v. California Hospital Medical Center , et al.

Plaintiffs

Jackson Jennifer

Attorneys for Plaintiffs

Defendants

California Hospital Medical Center

Dignity Health

Attorneys for Defendants

Fonda Watson & Croutch

Case Documents for Jackson Jennifer v. California Hospital Medical Center , et al.

Complaint

Date: 2013-08-19T00:00:00

Answer

Date: 2013-12-05T00:00:00

Receipt

Date: 2013-12-05T00:00:00

Demand for Jury Trial

Date: 2013-12-05T00:00:00

Declaration

Date: 2013-12-12T00:00:00

Substitution of Attorney

Date: 2014-01-03T00:00:00

Motion to Compel

Date: 2014-04-25T00:00:00

Opposition Document

Date: 2014-06-17T00:00:00

Motion for an Order

Date: 2014-04-25T00:00:00

Reply/Response

Date: 2014-06-23T00:00:00

Declaration

Date: 2014-07-07T00:00:00

Declaration

Date: 2014-07-11T00:00:00

Order

Date: 2014-07-11T00:00:00

Notice of Ruling

Date: 2014-07-17T00:00:00

Substitution of Attorney

Date: 2014-10-09T00:00:00

Receipt

Date: 2015-04-01T00:00:00

Motion in Limine

Date: 2015-07-16T00:00:00

Offer to Compromise

Date: 2015-06-23T00:00:00

Motion in Limine

Date: 2015-07-21T00:00:00

Declaration

Date: 2015-07-16T00:00:00

Notice

Date: 2015-07-23T00:00:00

Opposition Document

Date: 2015-08-03T00:00:00

Statement of the Case

Date: 2015-08-07T00:00:00

Jury Instructions

Date: 2015-08-07T00:00:00

Exhibit List

Date: 2015-08-07T00:00:00

Witness List

Date: 2015-08-07T00:00:00

Statement of the Case

Date: 2015-08-07T00:00:00

Jury Instructions

Date: 2015-08-07T00:00:00

Exhibit List

Date: 2015-08-07T00:00:00

Witness List

Date: 2015-08-07T00:00:00

Brief

Date: 2015-08-07T00:00:00

Notice

Date: 2015-08-14T00:00:00

Substitution of Attorney

Date: 2015-08-14T00:00:00

Declaration

Date: 2015-10-14T00:00:00

Statement of the Case

Date: 2016-03-24T00:00:00

Witness List

Date: 2016-03-24T00:00:00

Notice of Ruling

Date: 2015-08-17T00:00:00

Exhibit List

Date: 2016-03-24T00:00:00

Jury Instructions

Date: 2016-03-24T00:00:00

Notice of Ruling

Date: 2016-04-04T00:00:00

Witness List

Date: 2016-04-29T00:00:00

Jury Instructions

Date: 2016-04-29T00:00:00

Statement of the Case

Date: 2016-04-29T00:00:00

Opposition Document

Date: 2016-05-05T00:00:00

Exhibit List

Date: 2016-04-29T00:00:00

Request to Waive Court Fees

Date: 2016-05-05T00:00:00

Memorandum of Costs

Date: September 30, 2016

Order

Date: 2016-07-14T00:00:00

Notice of Designation of Record

Date: 2016-08-26T00:00:00

Notice of Appeal

Date: 2016-08-16T00:00:00

Miscellaneous-Other

Date: 2016-07-14T00:00:00

Notice

Date: February 14, 2017

Motion

Date: 2016-07-18T00:00:00

Designation of Record on Appeal

Date: 2016-09-06T00:00:00

Judgment

Date: 2016-08-16T00:00:00

Miscellaneous-Other

Date: April 27, 2017

Case Events for Jackson Jennifer v. California Hospital Medical Center , et al.

Type Description
Docket Event Appeal - Remittitur - Affirmed (B276891.)
Filed by Clerk
Docket Event Miscellaneous-Other
Filed by Clerk
Docket Event NOTICE TO REPORTER TO PREPARE TRANSCRIPT ON APPEAL
Docket Event NOTICE OF FEES DUE FOR CLERK'S TRANSCRIPT ON APPEAL
Docket Event Notice
Filed by Clerk
Docket Event NOTICE OF DEFAULT (UNLIMITED CIVIL APPEALS)
Docket Event Memorandum of Costs
Filed by Defendant/Respondent
Docket Event MEMO COSTS SUMMARY
Docket Event RESPONDENTS NOTICE DESIGNATING RECORD ON APPEAL (UNLIMITED CIVIL CASE)
Docket Event NOTICE OF DEFAULT
See all events