This case was last updated from California Courts of Appeal on 09/04/2025 at 02:12:50 (UTC).

Juarez v. County of Los Angeles et al.

Case Summary

On 11/07/2024 Juarez filed a Civil lawsuit against County of Los Angeles. This case was filed in California Courts of Appeal, Second Appellate District located in California. The Judge overseeing this case is Takasugi, Jon. The case status is Open.

 

Case Details

  • Case Number:

    ********

  • Filing Date:

    11/07/2024

  • Case Status:

    Open

  • Case Type:

    Civil

Judge Details

Trial Court Judge

Takasugi, Jon

 

Party Details

Appellant and Plaintiff

Cynthia Juarez

Defendants and Respondents

Billy Nettles

Andrea Woods

County of Los Angeles

Attorney/Law Firm Details

Appellant and Plaintiff Attorney

David J. Duchrow

Defendant and Respondent Attorney

Oscar A. Bustos

Court Documents

Court documents are not available for this case.

 

Docket Entries

08/25/2025

HearingDescription: Record on appeal filed.

[+] Read More [-] Read Less
05/27/2025

DocketDescription: Order of dismissal vacated.; Notes: The court has read and considered appellant's May 7, 2025 motion to be relieved from dismissal and respondents' May 22, 2025 opposition thereto. Good cause appearing, the order of dismissal filed April 29, 2025 is vacated and the appeal filed November 7, 2025 is reinstated. Appellant is granted relief from any and all current defaults occasioned by her failure to perform acts required by the rules of court for procuring the record on appeal. Appellant shall within fifteen 15 (fifteen) days from the date of this order perform any act for which the superior court has placed her in default. All acts (except for payment of fees) in compliance with this relief order are to be performed via the Los Angeles County Superior Court's electronic filing service provider. Payment of fees must be made at Room 111A at 111 North Hill Street, Los Angeles, California. Appellant shall take immediate action to cure the default and, under no circumstances, shall she take more than 15 (fifteen) days to do so. If appellant fails to cure the default in a timely manner, the clerk of the superior court shall immediately notify the Court of Appeal, and the appeal will be dismissed without further notice.

[+] Read More [-] Read Less
05/22/2025

DocketDescription: Opposition filed.; Notes: Respondents' opposition to appellant's motion to vacate dismissal

[+] Read More [-] Read Less
05/07/2025

DocketDescription: Motion to vacate dismissal filed.; Notes: Appellant's Motion to be relieved from dismissal; Declaration of David J. Duchrow; Memorandum of Points and Authorities

[+] Read More [-] Read Less
04/29/2025

DispositionDescription: Dismissed per rule 8.140(b); Disposition Type: Vacated

[+] Read More [-] Read Less
04/29/2025

DocketDescription: Appeal dismissed per rule 8.140(b).; Notes: It appearing that the appellant is in default pursuant to Rule 8.140(b), California Rules of Court, the appeal filed November 7, 2024, is dismissed. - Failure to pay Reporter's Transcript fees/deposit at Los Angeles Superior Court

[+] Read More [-] Read Less
04/15/2025

DocketDescription: Default re: 8.130(b) rptrs fees not deposited rcvd. dtd.; Notes: Non compliance dated April 15, 2025: Failure to timely pay deposit for Reporter's Transcript or take alternative action as required by CRC, rule 8.130(b); Failure to timely pay $50.00 fee for holding the Reporter Transcript deposit in trust as required by CRC, rule 8.130(b)(1).

[+] Read More [-] Read Less
02/21/2025

DocketDescription: Notice per rule 8.124 - with reporter's transcript.; Notes: Notice dated Feb. 18, 2025

[+] Read More [-] Read Less
01/31/2025

DocketDescription: Order granting relief from 8.140(b) default filed.; Notes: The court has read and considered appellant's motion for relief of default to file the designation of the record on appeal filed on January 15, 2025. No opposition thereto was filed. Good cause appearing, appellant's motion for relief from default for the appeal dated November 7, 2024, is hereby granted. APPELLANT IS HEREBY REQUIRED to file a designation of record and pay any statutory fees or deposits within fifteen (15) days from the date of this order, pursuant to rule(s) 8.121, 8.122, and 8.130, California Rules of Court. All record preparation acts and payment of fees shall be filed directly in the Los Angeles Superior Court 111 North Hill Street, Room 111A, Los Angeles, California. Failure to comply with this relief order shall result in the immediate dismissal of this appeal without further notice.

[+] Read More [-] Read Less
01/15/2025

DocketDescription: Motion for relief from default filed.; Notes: Appellant's motion for relief from default to file designation of record; Declaration of David J. Duchrow

[+] Read More [-] Read Less
01/13/2025

DocketDescription: Civil case information statement filed.; Notes: Plaintiff and Appellant: Cynthia Juarez Attorney: David J. Duchrow

[+] Read More [-] Read Less
01/13/2025

DocketDescription: Received default notice 8.121(a) designation not filed. Dated:; Notes: Non compliance dated Jan. 13, 2025: FAILED TO FILE NOTICE DESIGNATING RECORD ON APPEAL

[+] Read More [-] Read Less
01/13/2025

DocketDescription: Case information statement returned for correction.; Notes: Civil case information statement submitted on January 12, 2025, via TrueFiling returned for failure to attach the appealed order. (Cal. Rules of Court, rule 8.100(g)(1).)

[+] Read More [-] Read Less
01/13/2025

DocketBrief: Civil case information statement filed.; Party Attorney: Plaintiff and Appellant: Cynthia JuarezAttorney: David J. Duchrow

[+] Read More [-] Read Less
12/27/2024

DocketDescription: Default notice sent; no case information statement filed, or statement incomplete.; Notes: All Counsel: Appellant (Cynthia Juarez) is in default for failure to file a Case Information Statement pursuant to California Rules of Court, Rule 8.100(g). If a Case Information Statement is not filed within 15 days from the date of this notice, the court may impose sanctions, including dismissal on the grounds of non-compliance with rule 8.100(g)(2), and failure to establish that this court has jurisdiction over the case.

[+] Read More [-] Read Less
12/02/2024

DocketDescription: Filing fee.; Notes: $775 Civil filing fee paid at Los Angeles Superior Court - - Cynthia Juarez

[+] Read More [-] Read Less
12/02/2024

DocketDescription: Notice of appeal lodged/received.; Notes: Notice of Appeal filed on November 7, 2024 - - Cynthia Juarez

[+] Read More [-] Read Less
09/12/2024

DocketTrial Court Name: Los Angeles County Superior Court; County: Los Angeles; Trial Court Case Number: 21STCV36851; Trial Court Judge: Takasugi, Jon

[+] Read More [-] Read Less

Search Court Records