*******0706
01/18/2019
Other
Personal Injury - Medical Malpractice
Los Angeles, California
JON R. TAKASUGI
NORWALK MEADOWS NURSING CENTER LP
CALIFORNIA DEPARTMENT OF PUBLIC HEALTH
NSIEN IMA E.
CLAYTON JULIA ANN
1/18/2019: Civil Case Cover Sheet - Civil Case Cover Sheet
1/18/2019: Complaint - Complaint
1/18/2019: Notice of Case Assignment - Limited Civil Case - Notice of Case Assignment - Limited Civil Case
1/18/2019: Summons - Summons on Complaint
2/4/2019: Proof of Personal Service - Proof of Personal Service
2/1/2019: Proof of Personal Service - Proof of Personal Service
3/6/2019: Answer - Answer
4/4/2019: Case Management Statement - Case Management Statement
6/17/2020: Request for Dismissal - Request for Dismissal
4/21/2020: Notice Re: Continuance of Hearing and Order - Notice Re: Continuance of Hearing and Order
3/17/2020: Order to Show Cause re: Dismissal (Settlement) - Order to Show Cause re: Dismissal (Settlement)
3/17/2020: Notice of Settlement - Notice of Settlement
DocketOrder to Show Cause Re: Dismissal (Settlement) scheduled for 02/08/2021 at 09:30 AM in Spring Street Courthouse at Department 25 Not Held - Vacated by Court on 06/19/2020
[-] Read LessDocketOn the Complaint filed by Norwalk Meadows Nursing Center, LP on 01/18/2019, entered Request for Dismissal with prejudice filed by Norwalk Meadows Nursing Center, LP as to the entire action
[-] Read LessDocketAddress for Ima E. Nsien (Attorney) updated
[-] Read LessDocketNotice Re: Continuance of Hearing and Order; Filed by: Clerk
[-] Read LessDocketReset - Court Unavailable, Order to Show Cause - Hearing re: Dismissal Date scheduled for 05/14/2020 at 10:30 AM in Spring Street Courthouse at Department 25 Not Held - Advanced and Continued - by Court was rescheduled to 02/08/2021 09:30 AM
[-] Read LessDocketUpdated -- Notice of Settlement: Status Date changed from 03/16/2020 to 03/17/2020; As To Parties: removed
[-] Read LessDocketOrder to Show Cause - Hearing re: Dismissal Date scheduled for 05/14/2020 at 10:30 AM in Spring Street Courthouse at Department 25
[-] Read LessDocketOrder to Show Cause re: Dismissal (Settlement); Filed by: Clerk
[-] Read LessDocketOrder to Show Cause Re: Failure to File Proof of Service scheduled for 01/21/2022 at 10:30 AM in Spring Street Courthouse at Department 25 Not Held - Vacated by Court on 03/17/2020
[-] Read LessDocketNon-Jury Trial scheduled for 07/17/2020 at 08:30 AM in Spring Street Courthouse at Department 25 Not Held - Vacated by Court on 03/17/2020
[-] Read LessDocketCase reassigned to Stanley Mosk Courthouse in Department 94 - Hon. James E. Blancarte; Reason: Inventory Transfer
[-] Read LessDocketProof of Personal Service; Filed by: Norwalk Meadows Nursing Center, LP (Plaintiff); As to: California Department of Public Health (Defendant); Service Date: 01/29/2019; Service Cost: 0.00; Service Cost Waived: No
[-] Read LessDocketProof of Personal Service; Filed by: Norwalk Meadows Nursing Center, LP (Plaintiff); As to: California Department of Public Health (Defendant); Service Date: 01/29/2019; Service Cost Waived: No
[-] Read LessDocketNon-Jury Trial scheduled for 07/17/2020 at 08:30 AM in Stanley Mosk Courthouse at Department 94
[-] Read LessDocketOrder to Show Cause Re: Failure to File Proof of Service scheduled for 01/21/2022 at 08:30 AM in Stanley Mosk Courthouse at Department 94
[-] Read LessDocketCase assigned to Hon. Jon R. Takasugi in Department 94 Stanley Mosk Courthouse
[-] Read LessDocketComplaint; Filed by: Norwalk Meadows Nursing Center, LP (Plaintiff); As to: California Department of Public Health (Defendant)
[-] Read LessDocketCivil Case Cover Sheet; Filed by: Norwalk Meadows Nursing Center, LP (Plaintiff); As to: California Department of Public Health (Defendant)
[-] Read LessDocketSummons on Complaint; Issued and Filed by: Norwalk Meadows Nursing Center, LP (Plaintiff); As to: California Department of Public Health (Defendant)
[-] Read LessDocketNotice of Case Assignment - Limited Civil Case; Filed by: Clerk
[-] Read Less