We are checking for the latest updates in this case. We will email you when the process is complete.

Eliza Meza Vs Kia Motors America, Inc., A California Corporation

Case Last Refreshed: 6 months ago

Meza Eliza, filed a(n) Breach of Contract - Commercial case represented by Jang Andrew, Mikhov Steve Borislav, against Kia Motors America Inc. A California Corporation, represented by Jo Stefanie G, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Michelle Williams Court presiding.

Case Details for Meza Eliza v. Kia Motors America Inc. A California Corporation

Judge

Michelle Williams Court

Time To Management

120 days

Filing Date

October 10, 2019

Category

Civil

Last Refreshed

October 18, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

105 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Meza Eliza v. Kia Motors America Inc. A California Corporation

Plaintiffs

Meza Eliza

Attorneys for Plaintiffs

Jang Andrew

Mikhov Steve Borislav

Defendants

Kia Motors America Inc. A California Corporation

Attorneys for Defendants

Jo Stefanie G

Case Documents for Meza Eliza v. Kia Motors America Inc. A California Corporation

Summons - SUMMONS ON COMPLAINT

Date: October 10, 2019

Civil Case Cover Sheet

Date: October 10, 2019

Complaint

Date: October 10, 2019

Proof of Personal Service

Date: October 22, 2019

Demand for Jury Trial

Date: October 22, 2019

Case Management Statement

Date: January 28, 2020

Notice of Ruling

Date: January 28, 2020

Case Management Statement

Date: February 28, 2020

Case Management Statement

Date: June 26, 2020

Case Management Statement

Date: June 29, 2020

Notice of Ruling

Date: July 23, 2020

Separate Statement

Date: February 17, 2021

Separate Statement

Date: February 26, 2021

Notice of Ruling

Date: July 08, 2021

Case Management Statement

Date: October 27, 2021

Notice of Lien

Date: December 16, 2021

Disassociation of Attorney

Date: December 20, 2021

Case Management Statement

Date: December 22, 2021

Civil Case Cover Sheet

Date: 2019-10-10T00:00:00

Complaint

Date: 2019-10-10T00:00:00

Summons (on Complaint)

Date: 2019-10-10T00:00:00

Proof of Personal Service

Date: 2019-10-22T00:00:00

Minute Order ( (Court Order))

Date: 2019-10-15T00:00:00

Demand for Jury Trial

Date: 2019-10-22T00:00:00

Notice ( OF CASE REASSIGNMENT)

Date: 2019-11-25T00:00:00

Case Management Statement

Date: 2020-01-21T00:00:00

Notice of Posting of Jury Fees

Date: 2020-01-21T00:00:00

Amended Complaint (1st)

Date: 2020-01-31T00:00:00

Notice of Ruling

Date: 2020-01-28T00:00:00

Case Management Statement

Date: 2020-01-28T00:00:00

Case Management Statement

Date: 2020-02-28T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-20T00:00:00

Case Management Statement

Date: 2020-06-26T00:00:00

Case Management Statement

Date: 2020-06-29T00:00:00

Notice of Ruling

Date: 2020-07-23T00:00:00

Separate Statement

Date: 2021-02-17T00:00:00

Separate Statement

Date: 2021-02-26T00:00:00

Motion to Compel (Deposition)

Date: 2021-03-22T00:00:00

Motion to Compel Arbitration

Date: 2021-06-07T00:00:00

Declaration (ISO MTC Arbitration)

Date: 2021-06-07T00:00:00

Reply (ISO MTC Arbitration)

Date: 2021-10-14T00:00:00

Notice of Ruling

Date: 2021-07-08T00:00:00

Notice of Change of Firm Name

Date: 2021-06-17T00:00:00

Case Management Statement

Date: 2021-10-27T00:00:00

Disassociation of Attorney

Date: 2021-12-20T00:00:00

Case Management Statement

Date: 2021-12-22T00:00:00

Notice of Lien

Date: 2021-12-16T00:00:00

Memorandum of Points & Authorities

Date: 2020-01-09T00:00:00

Case Events for Meza Eliza v. Kia Motors America Inc. A California Corporation

Type Description
Hearing Department 74 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion for Reconsideration
Hearing Department 74 at 111 North Hill Street, Los Angeles, CA 90012
Post-Arbitration Status Conference
Hearing Department 74 at 111 North Hill Street, Los Angeles, CA 90012
Order to Show Cause Re: Sanctions in the Amount of $1,500.00 Pursuant to CCP 177.5 for Plaintiff Counsel's Failure to Appear on 8/17/2023
Docket Event Notice of Entry of Judgment or Order; Filed by: ELIZA MEZA (Plaintiff); As to: Stefanie G Jo (Attorney)
Docket Event Minute Order (Hearing on Ex Parte Application FOR AN ORDER ADVANCING THE HE...)
Hearing Hearing on Ex Parte Application FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION scheduled for in Stanley Mosk Courthouse at Department 74 updated: Result Date to ; Result Type to Held - Motion Denied
Docket Event in Department 74, Colin P. Leis, Presiding Hearing on Ex Parte Application (FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION) - Held - Motion Denied
Hearing on Ex Parte Application (FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION) - Held - Motion Denied

Judge: Colin P. Leis

Docket Event Updated -- Ex Parte Application PLAINTIFFS NOTICE AND EX PARTE APPLICATION FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION: Filed By: ELIZA MEZA (Plaintiff); Result: Denied ; Result Date:
Hearing Hearing on Ex Parte Application FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION scheduled for in Stanley Mosk Courthouse at Department 74
Docket Event Declaration DECLARATION OF DEBRA REED IN SUPPORT OF EX PARTE APPLICATION FOR AN ORDER ADVANCING THE HEARING ON PLAINTIFFS MOTION FOR RECONSIDERATION OF PRIOR COURT ORDER GRANTING DEFENDANTS MOTION TO COMPEL ARBITRATION; Filed by: ELIZA MEZA (Plaintiff)
See all events