Jane Doe v. County of Los Angeles et al
Jane Doe |
County of Los Angeles, Does 1-100 inclusive and Aaron Tanner |
2:2024cv08649 |
October 8, 2024 |
U.S. District Court for the Central District of California |
Sherilyn Peace Garnett |
Steve Kim |
Civil Rights: Other |
28 U.S.C. § 1441 Notice of Removal - Civil Rights Act |
Both |
Docket Report
This docket was last retrieved on December 3, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 CERTIFICATION AND NOTICE of Interested Parties filed by Defendant Aaron Tanner, identifying Jane Doe; County of Los Angeles; Aaron Tanner. (Kelly, Lenore) |
Filing 18 CIVIL COVER SHEET filed by Defendant Aaron Tanner. (Kelly, Lenore) |
Filing 17 ANSWER to Amended Complaint, Demand for Jury Trial filed by Defendant Aaron Tanner.(Attorney Lenore Cabreros Kelly added to party Aaron Tanner(pty:dft))(Kelly, Lenore) |
![]() |
![]() |
Filing 14 STIPULATION Extending Time to Answer the complaint as to re Amended Complaint, filed by Defendant County of Los Angeles. (Attachments: #1 Proposed Order Extending Time for Defendant Aaron Tanner to file a Responsive pleading to Plaintiff's First Amended Complaint)(Ekpezu, Blessing) |
Filing 13 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 3-5 Days, filed by Defendant County of Los Angeles.. (Attachments: #1 Exhibit A - Schedule of Pretrial and Trial Dates Worksheet)(Ekpezu, Blessing) |
Filing 12 PROOF OF SERVICE UNDER Executed by Plaintiff Jane Doe, upon Defendant Aaron Tanner. Answer due 11/21/2024. Service of the Summons and Complaint were executed upon the Clerks Office in compliance with Federal Rules of Civil Procedure. (Sage, Nick) |
![]() |
Filing 10 ANSWER to Amended Complaint, Demand for Jury Trial filed by Defendant County of Los Angeles.(Ekpezu, Blessing) |
![]() |
![]() |
Filing 7 Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (lh) |
Filing 6 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 5 NOTICE OF ASSIGNMENT to District Judge George H. Wu and Magistrate Judge Steve Kim. (lh) |
Filing 4 CERTIFICATE OF SERVICE filed by Defendant County of Los Angeles, Notice to Adverse Party of Notice of Removal to Federal Court served on October 8, 2024. (Hurrell, Thomas) |
Filing 3 CIVIL COVER SHEET filed by Defendant County of Los Angeles. (Hurrell, Thomas) |
Filing 2 NOTICE of Interested Parties filed by Defendant County of Los Angeles, identifying Plaintiff, Jane Doe; Defendant, County of Los Angeles; Defendant, Aaron Tanner. (Hurrell, Thomas) |
Filing 1 NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 24STCV13350 Receipt No: ACACDC-38362179 - Fee: $405, filed by Defendant County of Los Angeles. (Attachments: #1 Exhibit A - Summons & First Amended Complaint) (Attorney Thomas C. Hurrell added to party County of Los Angeles(pty:dft))(Hurrell, Thomas) |
CONFORMED FILED COPY OF FIRST AMENDED COMPLAINT against Defendants County of Los Angeles, Does, Aaron Tanner amending Notice of Removal (Attorney Civil Case Opening), #1 , filed by Plaintiff Jane Doe. (FILED IN LOS ANGELES COUNTY SUPERIOR COURT ON 8/30/2024 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 )(lh) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.