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

Jane Doe Vs Mohammed Rasekhi Et Al

Case Last Refreshed: 6 months ago

Doe Jane, filed a(n) General Torts - Torts case represented by Law Offices Of Lisa L. Maki, Salek Keith, against Does 1-100, Rasekhi Mohammed, Southern California Medical Center Inc., represented by Brandmayer Kent T. Esq., Brandmeyer Kent Thomas, Mcandrews Thomas Francis, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Elaine Lu presiding.

Case Details for Doe Jane v. Does 1-100 , et al.

Filing Date

March 02, 2018

Category

Civil

Last Refreshed

October 21, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

General Torts

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Transfrd To Lasc North West Dist.

Case Cycle Time

103 days

Parties for Doe Jane v. Does 1-100 , et al.

Plaintiffs

Doe Jane

Attorneys for Plaintiffs

Law Offices Of Lisa L. Maki

Salek Keith

Defendants

Does 1-100

Rasekhi Mohammed

Southern California Medical Center Inc.

Attorneys for Defendants

Brandmayer Kent T. Esq.

Brandmeyer Kent Thomas

Mcandrews Thomas Francis

Case Documents for Doe Jane v. Does 1-100 , et al.

Amended Complaint

Date: February 07, 2019

Proof-Service/Summons

Date: 2018-03-29T00:00:00

Receipt

Date: 2018-04-13T00:00:00

Notice

Date: 2018-06-27T00:00:00

Complaint

Date: 2018-03-02T00:00:00

Case Management Statement

Date: October 25, 2018

Proof-Service/Summons

Date: 2018-03-29T00:00:00

Case Management Statement

Date: 2018-08-24T00:00:00

Demurrer (TO COMPLAINT SET FOR )

Date: 2018-05-14T00:00:00

Demurrer

Date: 2018-05-14T00:00:00

Amended Complaint

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

Declaration (OF MARYAM AZIZI )

Date: 2018-04-12T00:00:00

Notice (of Posting Jury Fees)

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

Reimbursement of Fees

Date: 2018-06-01T00:00:00

Opposition Document

Date: 2018-05-30T00:00:00

Substitution of Attorney

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

Request for Dismissal

Date: October 18, 2019

Substitution of Attorney

Date: 2019-05-23T00:00:00

Case Management Statement

Date: October 22, 2018

Order

Date: 2018-06-12T00:00:00

Reply to Motion

Date: 2018-06-05T00:00:00

Receipt (1ST APP FEES X (2) )

Date: 2018-04-13T00:00:00

Motion to Strike

Date: 2018-05-14T00:00:00

Notice

Date: 2018-08-30T00:00:00

Declaration

Date: 2018-04-12T00:00:00

Proof of Service

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

Notice of Change of Address

Date: 2018-05-02T00:00:00

Reimbursement of Fees

Date: 2018-05-16T00:00:00

Answer

Date: 2019-03-08T00:00:00

Answer

Date: 2019-04-29T00:00:00

Amended Complaint

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

Reply (in support of demurrer)

Date: 2019-03-29T00:00:00

Notice of Settlement

Date: 2019-09-17T00:00:00

SUMMONS -

Date: March 02, 2018

PROOF OF SERVICE SUMMONS -

Date: March 20, 2018

COMPLAINT FOR DAMAGES

Date: March 02, 2018

PROOF OF SERVICE SUMMONS -

Date: March 29, 2018

CIVIL DEPOSIT -

Date: April 13, 2018

REQUEST FOR REFUND

Date: May 16, 2018

REQUEST FOR REFUND

Date: June 01, 2018

Minute Order -

Date: June 12, 2018

Notice of Continuance -

Date: July 19, 2018

Notice of Continuance -

Date: July 26, 2018

Minute Order -

Date: July 31, 2018

Case Management Statement -

Date: August 24, 2018

Notice -

Date: August 30, 2018

Minute Order -

Date: September 11, 2018

Amended Complaint - (Amended)

Date: October 10, 2018

Substitution of Attorney -

Date: October 10, 2018

Amended Complaint

Date: February 07, 2019

Answer

Date: March 08, 2019

Answer

Date: April 29, 2019

Substitution of Attorney

Date: May 23, 2019

Notice of Settlement

Date: September 17, 2019

Request for Dismissal

Date: October 18, 2019

Receipt (1ST APP FEES X (2) )

Date: 2018-04-13T00:00:00

Declaration (OF MARYAM AZIZI )

Date: 2018-04-12T00:00:00

Notice (of Posting Jury Fees)

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

Reply (in support of demurrer)

Date: 2019-03-29T00:00:00

Case Events for Doe Jane v. Does 1-100 , et al.

Type Description
Docket Event in Department T, Shirley K. Watkins, Presiding Jury Trial ((7-10 day est.)) - Not Held - Advanced and Vacated
Jury Trial ((7-10 day est.)) - Not Held - Advanced and Vacated

Judge: Shirley K. Watkins

Hearing in Department T, Shirley K. Watkins, Presiding
Jury Trial ((7-10 day est.)) - Not Held - Advanced and Vacated

Judge: Shirley K. Watkins

Docket Event in Department T, Shirley K. Watkins, Presiding Final Status Conference - Not Held - Advanced and Vacated
Final Status Conference - Not Held - Advanced and Vacated

Judge: Shirley K. Watkins

Hearing in Department T, Shirley K. Watkins, Presiding
Final Status Conference - Not Held - Advanced and Vacated

Judge: Shirley K. Watkins

Docket Event in Department T, Shirley K. Watkins, Presiding Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court

Judge: Shirley K. Watkins

Hearing in Department T, Shirley K. Watkins, Presiding
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Vacated by Court

Judge: Shirley K. Watkins

Docket Event Request for Dismissal
Filed by Jane Doe (Plaintiff)
Request for Dismissal
Docket Event in Department T, Shirley K. Watkins, Presiding Jury Trial ((7-10 day est.)) - Not Held - Advanced and Continued - by Court
Jury Trial ((7-10 day est.)) - Not Held - Advanced and Continued - by Court

Judge: Shirley K. Watkins

Hearing in Department T, Shirley K. Watkins, Presiding
Jury Trial ((7-10 day est.)) - Not Held - Advanced and Continued - by Court

Judge: Shirley K. Watkins

See all events