***4197
07/23/2021
Pending - Other Pending
Other
Statewide, California
Soto, Philip
Department of Children and Family Services
A. F.
C. F.
T. F.
Hon. Philip L. Soto
Office of County Counsel
Attorney at Office of the County Counsel - Appeals Division
648 Kenneth Hahn Hall Of Administration 500 West Temple Street
Los Angeles, CA 90012
Tracey F. Dodds
Attorney at Office of the County Counsel-Appeals Division
648 Kenneth Hahn Hall Of Administration 500 West Temple Street
Los Angeles, CA 90012-2142
Mitchell Keiter
Attorney at Keiter Appellate Law
424 South Beveriy Drive
Beverly Hills, CA 90212
Melissa Chaille DeMuth
Attorney at Children's Law Center
101 Centre Plaza Drive
Monterey Park, CA 91754
Joseph Land
Attorney at Land Legal Group, APC
1900 Avenue Of The Stars, Ste 1800
Los Angeles, CA 90067
Court documents are not available for this case.
HearingDescription: Respondent's brief.
DocketDescription: Granted - extension of time.; Notes: Respondent's brief. Due on 05/25/2022 By 30 Day(s)
DocketDescription: Requested - extension of time; Notes: Respondent's brief. Requested for 05/25/2022 By 30 Day(s)
DocketDescription: Request filed to:; Notes: appellant's request to withdraw notice of lodging
DocketDescription: Appellant's opening brief.; Notes: Defendant and Appellant: A. F. Attorney: Mitchell Keiter Two extensions granted for a total of 40 days:
DocketBrief: Respondent's brief.; Due Date: 05/25/2022; Party Attorney: Plaintiff and Respondent: Department of Children and Family ServicesAttorney: Office of County Counsel
DocketBrief: Appellant's opening brief.; Party Attorney: Defendant and Appellant: A. F.Attorney: Mitchell Keiter; Notes: Two extensions granted for a total of 40 days:
DocketDescription: Original entry stricken - sequence no. not removed.; Notes: appellant's notice of lodgingrequest to withdraw notice of lodging filed on 4/5/22
DocketDescription: Granted - extension of time.; Notes: The court has reviewed appellant's application for extension of time to file an opening brief filed March 16, 2022. Appellant's application is hereby granted, and an opening brief will be due no later than March 24, 2022. The default notice previously issued on November 16, 2021 will remain in effect, and failure to file the opening brief on or before the due date will result in the immediate dismissal of this appeal without further notice. IT IS ORDERED.
DocketDescription: Requested - extension of time
DocketDescription: Substitution of attorneys filed for:; Notes: Mitchell Keiter counsel for appellant
DocketDescription: Note:; Notes: no financial affidavit filed (due by 11/8/2021)
DocketDescription: Appellant notified re failure to timely file opening brief.; Notes: an AOB was due by 11/15/2021;
DocketDescription: Financial affidavit sent.; Notes: 2nd attempt
DocketDescription: Record on appeal filed.; Notes: C-1 (289 pgs) R-1
DocketDescription: N/A sent to CAP for appointment recommendation.; Notes: Mother's original and amended NOA
DocketDescription: Notice of appeal lodged/received.; Notes: Amended notice of appeal filed August 9, 2021 by A.F. (Mother) re minor: 21CCJP01413A.
DocketDescription: Financial affidavit sent.
DocketDescription: Notice of appeal lodged/received.; Notes: NOA filed July 23, 2021 - A.F. (mother) 21CCJP01413A
DocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: 21CCJP01413; Trial Court Judge: Soto, Philip
Dig Deeper
Get Deeper Insights on Court Cases