Sara Woehrle v. AMN Services, LLC
Sara Woehrle |
AMN Services, LLC, DOES 1-20 inclusive and Providence Health System-Southern California |
2:2019cv05282 |
June 17, 2019 |
US District Court for the Central District of California |
Dale S Fischer |
Karen L Stevenson |
Labor: Other |
28 U.S.C. § 1441 |
Plaintiff |
Docket Report
This docket was last retrieved on August 17, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 FIRST AMENDED COMPLAINT against Defendants AMN Services, LLC amending Complaint - (Discovery) JURY DEMAND, filed by Plaintiff Sara Woehrle (Attachments: #1 Exhibit Exhibit A - Opt-in consent form to join this lawsuit, #2 Exhibit Exhibit B - PAGA Notice Letter Pursuant to California Labor Code 2699)(Koulloukian, Nazo) |
Filing 20 Joint STIPULATION for Extension of Time to File /Set a Schedule for Plaintiff Woehrle to File a First Amended Complaint and for Defendant Providence Health System-Southern California to Respond to First Amended Complaint filed by Defendant Providence Health System-Southern California.(Mackay, Aimee) |
Filing 19 ORDER by Judge Dale S. Fischer, re Stipulation to Set a Schedule for Plaintiff Sara Woehrle to File a First Amended Complaint and for Defendant AMN Services, LLC to Respond to First Amended Complaint #18 (SEE ORDER FOR SPECIFICS). (jp) |
Filing 18 Joint STIPULATION for Order to Set a Schedule for Plaintiff Sara Woehrle to File a First Amended Complaint and for Defendant AMN Services, LLC to Respond to First Amended Complaint filed by Defendant AMN Services, LLC. (Attachments: #1 Proposed Order on Joint Stipulation, #2 Proof of Service)(Kroll-Rosenbaum, Sarah) |
Filing 17 STIPULATION Extending Time to Answer the complaint as to Providence Health System-Southern California answer now due 8/2/2019, re Complaint - (Discovery) filed by Defendant Providence Health System-Southern California.(Mackay, Aimee) |
Filing 16 NOTICE of Interested Parties filed by Defendant Providence Health System-Southern California, identifying Providence Health & Services. (Mackay, Aimee) |
Filing 15 Notice of Appearance or Withdrawal of Counsel: for attorney Aimee G Mackay counsel for Defendant Providence Health System-Southern California. Adding Aimee Mackay as counsel of record for Providence Health System-Southern California for the reason indicated in the G-123 Notice. Filed by Defendant Providence Health System-Southern California. (Attorney Aimee G Mackay added to party Providence Health System-Southern California(pty:dft))(Mackay, Aimee) |
Filing 14 Notice of Appearance or Withdrawal of Counsel: for attorney Anahi Gonzalez counsel for Defendant Providence Health System-Southern California. Adding Anahi Gonzalez as counsel of record for Providence Health System-Southern California for the reason indicated in the G-123 Notice. Filed by Defendant Providence Health System-Southern California. (Attorney Anahi Gonzalez added to party Providence Health System-Southern California(pty:dft))(Gonzalez, Anahi) |
Filing 13 Notice of Appearance or Withdrawal of Counsel: for attorney Douglas Roger Hart counsel for Defendant Providence Health System-Southern California. Adding Douglas R. Hart as counsel of record for Providence Health System-Southern California for the reason indicated in the G-123 Notice. Filed by Defendant Providence Health System-Southern California. (Attorney Douglas Roger Hart added to party Providence Health System-Southern California(pty:dft))(Hart, Douglas) |
Filing 12 Joint STIPULATION Extending Time to Answer the complaint as to AMN Services, LLC answer now due 7/26/2019, filed by defendant AMN Services, LLC.(Kroll-Rosenbaum, Sarah) |
Filing 11 CERTIFICATE OF SERVICE filed by Defendant AMN Services, LLC, Certificate of Service and Filing of Notice to Plaintiff and Clerk of the Superior Court of Removal of Civil Action to USDC served on June 17, 2019. (Attachments: #1 Proof of Service)(Kroll-Rosenbaum, Sarah) |
Filing 10 STANDING ORDER FOR CASES ASSIGNED TO JUDGE DALE S. FISCHER upon filing of the complaint by Judge Dale S. Fischer. If a party would be entitled to attorneys fees, counsel are referred to the Order Re Fees found on Court's website under Judge Fischer's Procedures and Schedules contained in the Judge's Requirements tab. Read all Orders carefully. They govern this case and differ in some respects from the Local Rules. COUNSEL ARE ORDERED TO PROVIDE A MANDATORY CHAMBERS COPY OF THE COMPLAINT, NOTICE OF REMOVAL, AND ANY OTHER INITIATING DOCUMENTS. (rfi) |
Filing 9 ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 19-03-Related Case- filed. Related Case No: 2:16-cv-04132 DSF(KSx). Case transferred from Judge R. Gary Klausner and Magistrate Judge John E. McDermott to Judge Dale S. Fischer and Magistrate Judge Karen L. Stevenson for all further proceedings. The case number will now reflect the initials of the transferee Judge 2:19-cv-05282 DSF(KSx). Signed by Judge Dale S. Fischer (rn) |
Filing 8 NOTICE of Change of Lead Counsel changing lead counsel from Matthew Aaron Scholl and Nancy Sotomayor to Sarah Kroll-Rosenbaum. filed by Defendant AMN Services, LLC, (Attachments: #1 Exhibit A)(Kroll-Rosenbaum, Sarah) |
Filing 7 NOTICE of Change of Attorney Business or Contact Information: for attorney Nancy Sotomayor counsel for Defendant AMN Services, LLC. Changing firm name and address to Constangy, Brooks, Smith & Prophete LLP, 2029 Century Park East, Suite 1100, Los Angeles, CA 90067. Changing e-mail, telephone and fax numbers to nsotomayor@constangy.com; T. (310) 909-7775; F. (424) 465-6630. Filed by defendant AMN Services, LLC. (Sotomayor, Nancy) |
Filing 6 STANDING ORDER REGARDING NEWLY ASSIGNED CASES by Judge R. Gary Klausner. (sw) |
Filing 5 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (jtil) |
Filing 4 NOTICE OF ASSIGNMENT to District Judge R. Gary Klausner and Magistrate Judge John E. McDermott. (jtil) |
CONFORMED COPY OF COMPLAINT filed by Plaintiff Sara Woehrle in Los Angeles Superior Court on 5/2/2019, attached as Exhibit A. (jtil) |
Filing 3 CORPORATE DISCLOSURE STATEMENT AMN Services, LLC's Corporate Disclosure Statement and Notice of Interested Parties filed by Defendant AMN Services, LLC identifying AMN Healthcare, Inc. as Corporate Parent. (Attachments: #1 Proof of Service)(Kroll-Rosenbaum, Sarah) |
Filing 2 CIVIL COVER SHEET filed by Defendant AMN Services, LLC. (Attachments: #1 Proof of Service)(Kroll-Rosenbaum, Sarah) |
Filing 1 NOTICE OF REMOVAL from Superior Court of California County of Los Angeles, case number 19STCV15213 Receipt No: 0973-23933970 - Fee: $400, filed by Defendant AMN Services, LLC. (Attachments: #1 Declaration of Lisa Larson, #2 Declaration of Sarah Kroll-Rosenbaum, #3 Proof of Service) (Attorney Sarah Kroll-Rosenbaum added to party AMN Services, LLC(pty:dft))(Kroll-Rosenbaum, Sarah) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Central District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.